THE PEOPLE'S KITCHEN LIMITED
TYNE & WEAR

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE4 5SQ

Company number 02808912
Status Active
Incorporation Date 14 April 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 56 BATH LANE, NEWCASTLE UPON TYNE, TYNE & WEAR, NE4 5SQ
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 7 April 2017 with updates; Full accounts made up to 31 December 2016; Appointment of Mrs Teresa Turnbull as a director on 1 February 2017. The most likely internet sites of THE PEOPLE'S KITCHEN LIMITED are www.thepeopleskitchen.co.uk, and www.the-people-s-kitchen.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The People S Kitchen Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02808912. The People S Kitchen Limited has been working since 14 April 1993. The present status of the company is Active. The registered address of The People S Kitchen Limited is 56 Bath Lane Newcastle Upon Tyne Tyne Wear Ne4 5sq. . YELLOWLEY, David William is a Secretary of the company. BAYFIELD, Marion is a Director of the company. ELDRIDGE, Robert John is a Director of the company. NAYLOR, William David is a Director of the company. SAMUEL, Peter Roger is a Director of the company. TURNBULL, Teresa is a Director of the company. WOOD, Beryl is a Director of the company. YELLOWLEY, David William is a Director of the company. Secretary COLLINS, Joseph has been resigned. Secretary HOBBS, David Edward has been resigned. Secretary REID, Margaret has been resigned. Secretary TURNER, Anthony Richard has been resigned. Director AULD, Dean Robert has been resigned. Director COLLINS, Joseph has been resigned. Director DOUGLAS, Ian has been resigned. Director ELDRIDGE, Robert John has been resigned. Director FROST, Anthony Wood has been resigned. Director GADBURY, Russell Graham has been resigned. Director HERRON, Colin, Dr has been resigned. Director HOBBS, David Edward has been resigned. Director HOGG, Derek has been resigned. Director HOGG, Maureen has been resigned. Director KAY, Alison Beatrice has been resigned. Director KINSEY, Douglas Stawart has been resigned. Director MCCALVEY, Philip Austin has been resigned. Director MCCALVEY, Philip Austin has been resigned. Director MOON, Jeffrey Oliver has been resigned. Director REID, Margaret has been resigned. Director THOMSON, Carol has been resigned. Director TURNBULL, Michelle Marie has been resigned. Director WOOD, Beryl has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
YELLOWLEY, David William
Appointed Date: 01 September 2015

Director
BAYFIELD, Marion
Appointed Date: 18 August 2008
79 years old

Director
ELDRIDGE, Robert John
Appointed Date: 01 November 2003
78 years old

Director
NAYLOR, William David
Appointed Date: 01 October 2015
73 years old

Director
SAMUEL, Peter Roger
Appointed Date: 02 February 2012
81 years old

Director
TURNBULL, Teresa
Appointed Date: 01 February 2017
81 years old

Director
WOOD, Beryl
Appointed Date: 18 September 2008
83 years old

Director
YELLOWLEY, David William
Appointed Date: 01 September 2015
60 years old

Resigned Directors

Secretary
COLLINS, Joseph
Resigned: 23 February 2006
Appointed Date: 15 August 1996

Secretary
HOBBS, David Edward
Resigned: 01 September 2015
Appointed Date: 11 January 2007

Secretary
REID, Margaret
Resigned: 16 July 1996
Appointed Date: 14 April 1993

Secretary
TURNER, Anthony Richard
Resigned: 11 January 2007
Appointed Date: 23 February 2006

Director
AULD, Dean Robert
Resigned: 01 February 2017
Appointed Date: 24 March 2016
57 years old

Director
COLLINS, Joseph
Resigned: 11 January 2007
Appointed Date: 15 August 1996
92 years old

Director
DOUGLAS, Ian
Resigned: 01 September 2015
Appointed Date: 08 July 2010
72 years old

Director
ELDRIDGE, Robert John
Resigned: 09 March 2000
Appointed Date: 03 December 1998
78 years old

Director
FROST, Anthony Wood
Resigned: 18 September 2008
Appointed Date: 11 January 2007
87 years old

Director
GADBURY, Russell Graham
Resigned: 01 September 2015
Appointed Date: 21 May 2009
61 years old

Director
HERRON, Colin, Dr
Resigned: 25 December 2015
Appointed Date: 08 April 2010
69 years old

Director
HOBBS, David Edward
Resigned: 01 January 2016
Appointed Date: 11 January 2007
85 years old

Director
HOGG, Derek
Resigned: 18 September 2008
Appointed Date: 11 January 2007
83 years old

Director
HOGG, Maureen
Resigned: 01 January 2016
Appointed Date: 11 January 2007
91 years old

Director
KAY, Alison Beatrice
Resigned: 03 December 1998
Appointed Date: 14 April 1993
115 years old

Director
KINSEY, Douglas Stawart
Resigned: 31 December 2015
Appointed Date: 01 January 2014
76 years old

Director
MCCALVEY, Philip Austin
Resigned: 31 December 2013
Appointed Date: 18 September 2008
75 years old

Director
MCCALVEY, Philip Austin
Resigned: 30 June 2003
Appointed Date: 09 March 2000
75 years old

Director
MOON, Jeffrey Oliver
Resigned: 01 February 2007
Appointed Date: 11 January 2007
75 years old

Director
REID, Margaret
Resigned: 16 July 1996
Appointed Date: 14 April 1993
87 years old

Director
THOMSON, Carol
Resigned: 18 September 2008
Appointed Date: 09 March 2000
76 years old

Director
TURNBULL, Michelle Marie
Resigned: 29 November 2011
Appointed Date: 28 January 2010
58 years old

Director
WOOD, Beryl
Resigned: 11 January 2007
Appointed Date: 09 March 2000
83 years old

THE PEOPLE'S KITCHEN LIMITED Events

18 Apr 2017
Confirmation statement made on 7 April 2017 with updates
13 Apr 2017
Full accounts made up to 31 December 2016
28 Mar 2017
Appointment of Mrs Teresa Turnbull as a director on 1 February 2017
28 Mar 2017
Termination of appointment of Dean Robert Auld as a director on 1 February 2017
26 Jul 2016
Total exemption full accounts made up to 31 December 2015
...
... and 113 more events
06 May 1994
Registered office changed on 06/05/94 from: c/o williamson & jackson norflok house 90 grey street newcastle upon tyne NE1 6AG

06 May 1994
Annual return made up to 14/04/94

03 Jun 1993
Accounting reference date notified as 30/06

10 May 1993
Memorandum and Articles of Association
14 Apr 1993
Incorporation

THE PEOPLE'S KITCHEN LIMITED Charges

12 September 1997
Mortgage debenture
Delivered: 24 September 1997
Status: Satisfied on 3 September 2009
Persons entitled: Northern Rock Building Society
Description: 56 bath lane, newcastle on tyne; assigns the goodwill of…