THE NORTH EAST OF ENGLAND PROCESS INDUSTRY CLUSTER LIMITED
NEWCASTLE UPON TYNE P & S CLUSTER LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 3DX

Company number 04612141
Status Active
Incorporation Date 9 December 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SANDGATE HOUSE, 102 QUAYSIDE, NEWCASTLE UPON TYNE, TYNE & WEAR, NE1 3DX
Home Country United Kingdom
Nature of Business 94110 - Activities of business and employers membership organizations
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Accounts for a small company made up to 31 March 2016; Appointment of Mr Martin Robert Inskip as a director on 12 October 2016. The most likely internet sites of THE NORTH EAST OF ENGLAND PROCESS INDUSTRY CLUSTER LIMITED are www.thenortheastofenglandprocessindustrycluster.co.uk, and www.the-north-east-of-england-process-industry-cluster.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The North East of England Process Industry Cluster Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04612141. The North East of England Process Industry Cluster Limited has been working since 09 December 2002. The present status of the company is Active. The registered address of The North East of England Process Industry Cluster Limited is Sandgate House 102 Quayside Newcastle Upon Tyne Tyne Wear Ne1 3dx. . PORTON, Martin is a Secretary of the company. BAGSHAW, Stephen is a Director of the company. HIGGINS, Stanley Derek, Dr is a Director of the company. INSKIP, Martin Robert is a Director of the company. KENRICK, Mark William is a Director of the company. SMITH, Richard John Alan, Dr is a Director of the company. SWALES, Ian Cameron is a Director of the company. Secretary MURRAY, Sheena Rae has been resigned. Nominee Secretary WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director ALLISON, David has been resigned. Director ANNAN, Douglas Stuart, Dr has been resigned. Director BARNACAL, Alan Wayne has been resigned. Director BOOTH, Paul has been resigned. Director CHAUDHARY, Subhash Chander has been resigned. Director COPLIN, Stephen John has been resigned. Director COXON, Robert has been resigned. Director DUNCAN, Stuart has been resigned. Director HARDY, Robert, Dr has been resigned. Director HARDY, Robert has been resigned. Director HAYWARD, David Christopher has been resigned. Director INSKIP, Martin Robert has been resigned. Director KILBURN, Roger Michael has been resigned. Director LONDESBOROUGH, Paul Joseph has been resigned. Director LONDESBROUGH, Paul Joseph has been resigned. Director LUMSDEN, Brian has been resigned. Director PREST, David William has been resigned. Director SELLER, Colin Malcolm has been resigned. Director SHOTT, Ian Dermot has been resigned. Director SMITH, Richard John Alan, Dr has been resigned. Director WALKER, Aidan has been resigned. The company operates in "Activities of business and employers membership organizations".


Current Directors

Secretary
PORTON, Martin
Appointed Date: 05 January 2015

Director
BAGSHAW, Stephen
Appointed Date: 09 December 2008
61 years old

Director
HIGGINS, Stanley Derek, Dr
Appointed Date: 31 March 2003
72 years old

Director
INSKIP, Martin Robert
Appointed Date: 12 October 2016
75 years old

Director
KENRICK, Mark William
Appointed Date: 21 August 2015
66 years old

Director
SMITH, Richard John Alan, Dr
Appointed Date: 01 April 2013
66 years old

Director
SWALES, Ian Cameron
Appointed Date: 21 August 2015
72 years old

Resigned Directors

Secretary
MURRAY, Sheena Rae
Resigned: 30 June 2014
Appointed Date: 08 June 2004

Nominee Secretary
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 08 June 2004
Appointed Date: 09 December 2002

Director
ALLISON, David
Resigned: 30 September 2004
Appointed Date: 31 March 2003
60 years old

Director
ANNAN, Douglas Stuart, Dr
Resigned: 01 April 2016
Appointed Date: 01 April 2013
62 years old

Director
BARNACAL, Alan Wayne
Resigned: 09 December 2008
Appointed Date: 31 March 2005
77 years old

Director
BOOTH, Paul
Resigned: 16 December 2015
Appointed Date: 09 December 2008
75 years old

Director
CHAUDHARY, Subhash Chander
Resigned: 31 March 2005
Appointed Date: 24 March 2003
72 years old

Director
COPLIN, Stephen John
Resigned: 31 March 2005
Appointed Date: 09 March 2004
60 years old

Director
COXON, Robert
Resigned: 30 November 2011
Appointed Date: 09 December 2002
77 years old

Director
DUNCAN, Stuart
Resigned: 31 March 2005
Appointed Date: 13 February 2004
78 years old

Director
HARDY, Robert, Dr
Resigned: 27 March 2015
Appointed Date: 01 April 2013
67 years old

Director
HARDY, Robert
Resigned: 31 March 2005
Appointed Date: 09 March 2004
67 years old

Director
HAYWARD, David Christopher
Resigned: 09 March 2004
Appointed Date: 31 March 2003
73 years old

Director
INSKIP, Martin Robert
Resigned: 31 March 2005
Appointed Date: 09 March 2004
75 years old

Director
KILBURN, Roger Michael
Resigned: 31 March 2005
Appointed Date: 09 March 2004
60 years old

Director
LONDESBOROUGH, Paul Joseph
Resigned: 30 January 2008
Appointed Date: 20 March 2006
70 years old

Director
LONDESBROUGH, Paul Joseph
Resigned: 31 March 2005
Appointed Date: 31 March 2003
70 years old

Director
LUMSDEN, Brian
Resigned: 09 March 2004
Appointed Date: 31 March 2003
84 years old

Director
PREST, David William
Resigned: 09 March 2004
Appointed Date: 23 June 2003
71 years old

Director
SELLER, Colin Malcolm
Resigned: 31 March 2005
Appointed Date: 24 March 2003
61 years old

Director
SHOTT, Ian Dermot
Resigned: 20 March 2006
Appointed Date: 31 March 2003
68 years old

Director
SMITH, Richard John Alan, Dr
Resigned: 31 March 2005
Appointed Date: 14 June 2004
66 years old

Director
WALKER, Aidan
Resigned: 01 July 2016
Appointed Date: 21 August 2015
62 years old

THE NORTH EAST OF ENGLAND PROCESS INDUSTRY CLUSTER LIMITED Events

13 Dec 2016
Confirmation statement made on 9 December 2016 with updates
17 Nov 2016
Accounts for a small company made up to 31 March 2016
26 Oct 2016
Appointment of Mr Martin Robert Inskip as a director on 12 October 2016
26 Oct 2016
Termination of appointment of Aidan Walker as a director on 1 July 2016
26 Oct 2016
Termination of appointment of Douglas Stuart Annan as a director on 1 April 2016
...
... and 89 more events
03 Sep 2003
New director appointed
03 Sep 2003
New director appointed
03 Sep 2003
New director appointed
03 Sep 2003
New director appointed
09 Dec 2002
Incorporation

THE NORTH EAST OF ENGLAND PROCESS INDUSTRY CLUSTER LIMITED Charges

23 January 2013
Deposit agreement to secure own liabilities
Delivered: 26 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
21 December 2012
Deposit agreement
Delivered: 28 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
21 December 2012
Deposit agreement
Delivered: 28 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…