NORTHUMBRIA SELECT BEEF
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE2 1TJ

Company number 03804867
Status Active
Incorporation Date 9 July 1999
Company Type Private Unlimited Company
Address FERNWOOD HOUSE FERNWOOD ROAD, JESMOND, NEWCASTLE UPON TYNE, NE2 1TJ
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 9 July 2016 with updates; Annual return made up to 9 July 2015 with full list of shareholders Statement of capital on 2015-07-15 GBP 2 . The most likely internet sites of NORTHUMBRIA SELECT BEEF are www.northumbriaselect.co.uk, and www.northumbria-select.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Northumbria Select Beef is a Private Unlimited Company. The company registration number is 03804867. Northumbria Select Beef has been working since 09 July 1999. The present status of the company is Active. The registered address of Northumbria Select Beef is Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne Ne2 1tj. . MANNERS, Anthony John is a Secretary of the company. MANNERS, Anthony John is a Director of the company. MANNERS, Ian Christopher is a Director of the company. Nominee Secretary CREDITREFORM SECRETARIES LIMITED has been resigned. Secretary MANNERS, Geoffrey Ord has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. Director MANNERS, Geoffrey Ord has been resigned. Director MULLARKEY, Anthony has been resigned. The company operates in "Wholesale of meat and meat products".


northumbria select Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MANNERS, Anthony John
Appointed Date: 31 December 2007

Director
MANNERS, Anthony John
Appointed Date: 16 July 1999
51 years old

Director
MANNERS, Ian Christopher
Appointed Date: 16 July 1999
80 years old

Resigned Directors

Nominee Secretary
CREDITREFORM SECRETARIES LIMITED
Resigned: 16 July 1999
Appointed Date: 09 July 1999

Secretary
MANNERS, Geoffrey Ord
Resigned: 31 December 2007
Appointed Date: 16 July 1999

Nominee Director
CREDITREFORM LIMITED
Resigned: 16 July 1999
Appointed Date: 09 July 1999

Director
MANNERS, Geoffrey Ord
Resigned: 31 December 2007
Appointed Date: 16 July 1999
77 years old

Director
MULLARKEY, Anthony
Resigned: 29 August 2002
Appointed Date: 16 July 1999
63 years old

Persons With Significant Control

Mr Anthony John Manners
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ian Christopher Manners
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NORTHUMBRIA SELECT BEEF Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Aug 2016
Confirmation statement made on 9 July 2016 with updates
15 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2

23 Jul 2014
Annual return made up to 9 July 2014 with full list of shareholders
15 Jul 2013
Annual return made up to 9 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15

...
... and 30 more events
21 Jul 1999
New director appointed
21 Jul 1999
New director appointed
21 Jul 1999
New director appointed
21 Jul 1999
New secretary appointed;new director appointed
09 Jul 1999
Incorporation