UNIVERSITY OF NEWCASTLE UPON TYNE SUPPLY COMPANY LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 7RU
Company number 02096876
Status Active
Incorporation Date 5 February 1987
Company Type Private Limited Company
Address C/O FINANCE & PLANNING NEWCASTLE UNIVERSITY, KING'S GATE, NEWCASTLE UPON TYNE, NE1 7RU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Full accounts made up to 31 July 2016; Confirmation statement made on 20 July 2016 with updates; Full accounts made up to 31 July 2015. The most likely internet sites of UNIVERSITY OF NEWCASTLE UPON TYNE SUPPLY COMPANY LIMITED are www.universityofnewcastleupontynesupplycompany.co.uk, and www.university-of-newcastle-upon-tyne-supply-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. University of Newcastle Upon Tyne Supply Company Limited is a Private Limited Company. The company registration number is 02096876. University of Newcastle Upon Tyne Supply Company Limited has been working since 05 February 1987. The present status of the company is Active. The registered address of University of Newcastle Upon Tyne Supply Company Limited is C O Finance Planning Newcastle University King S Gate Newcastle Upon Tyne Ne1 7ru. . TOBIN, Andrea Louise is a Director of the company. WILMOT, Simon Michael is a Director of the company. Secretary THURGAR-DAWSON, Colin Joseph has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Director FARNHILL, Howard Benjamin has been resigned. Director HENDERSON, Stanley Frederick has been resigned. Director LAWRENCE, Martin Allan has been resigned. Director MURCHISON, Duncan George, Professor has been resigned. Director NICHOLSON, Derek Edward Thomas has been resigned. Director NICOL, Ian Arnott has been resigned. Director PARKINSON, Malcolm has been resigned. Director PURVIS, David James has been resigned. Director RANSON, Michael Leonard has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
TOBIN, Andrea Louise
Appointed Date: 01 August 1999
59 years old

Director
WILMOT, Simon Michael
Appointed Date: 01 October 2008
58 years old

Resigned Directors

Secretary
THURGAR-DAWSON, Colin Joseph
Resigned: 31 March 1998

Secretary
EVERSECRETARY LIMITED
Resigned: 31 July 2013
Appointed Date: 01 April 1998

Director
FARNHILL, Howard Benjamin
Resigned: 30 September 2008
82 years old

Director
HENDERSON, Stanley Frederick
Resigned: 13 September 1999
Appointed Date: 23 March 1994
80 years old

Director
LAWRENCE, Martin Allan
Resigned: 17 August 2005
Appointed Date: 01 October 2002
57 years old

Director
MURCHISON, Duncan George, Professor
Resigned: 23 August 1993
98 years old

Director
NICHOLSON, Derek Edward Thomas
Resigned: 30 September 2002
85 years old

Director
NICOL, Ian Arnott
Resigned: 28 June 1993
75 years old

Director
PARKINSON, Malcolm
Resigned: 30 September 2011
Appointed Date: 18 August 2005
75 years old

Director
PURVIS, David James
Resigned: 23 May 1996
Appointed Date: 21 July 1993
75 years old

Director
RANSON, Michael Leonard
Resigned: 28 June 1999
Appointed Date: 23 July 1996
78 years old

Persons With Significant Control

Newcastle University Holdings Ltd.
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

UNIVERSITY OF NEWCASTLE UPON TYNE SUPPLY COMPANY LIMITED Events

25 Nov 2016
Full accounts made up to 31 July 2016
03 Aug 2016
Confirmation statement made on 20 July 2016 with updates
19 Oct 2015
Full accounts made up to 31 July 2015
22 Jul 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 20,100

17 Nov 2014
Full accounts made up to 31 July 2014
...
... and 107 more events
24 Jul 1987
Company name changed imageventure LIMITED\certificate issued on 27/07/87

22 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Apr 1987
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

22 Apr 1987
Registered office changed on 22/04/87 from: 47 brunswick place london N1 6EE

05 Feb 1987
Certificate of Incorporation