UNIVERSITY OF NORTHUMBRIA AT NEWCASTLE DEVELOPMENTS LIMITED
NEWCASTLE UPON TYNE EIWN 53 LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 8ST

Company number 03362064
Status Active
Incorporation Date 29 April 1997
Company Type Private Limited Company
Address COMPANY SECRETARY, ADAM DAWKINS, SUTHERLAND BUILDING, COLLEGE STREET, NEWCASTLE UPON TYNE, TYNE AND WEAR, ENGLAND, NE1 8ST
Home Country United Kingdom
Nature of Business 85421 - First-degree level higher education, 85422 - Post-graduate level higher education, 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Full accounts made up to 31 July 2016; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 2 ; Full accounts made up to 31 July 2015. The most likely internet sites of UNIVERSITY OF NORTHUMBRIA AT NEWCASTLE DEVELOPMENTS LIMITED are www.universityofnorthumbriaatnewcastledevelopments.co.uk, and www.university-of-northumbria-at-newcastle-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. University of Northumbria At Newcastle Developments Limited is a Private Limited Company. The company registration number is 03362064. University of Northumbria At Newcastle Developments Limited has been working since 29 April 1997. The present status of the company is Active. The registered address of University of Northumbria At Newcastle Developments Limited is Company Secretary Adam Dawkins Sutherland Building College Street Newcastle Upon Tyne Tyne and Wear England Ne1 8st. . REILLY, Christopher Michael is a Director of the company. WATHEY, Andrew Brian, Professor is a Director of the company. Secretary BOTT, Richard Adrian has been resigned. Secretary ROBINSON, Andrew Hume has been resigned. Director CHESSER, David has been resigned. Director COLE, Raymond has been resigned. Director DICKSON, Anthony David Rae, Professor has been resigned. Director JONES, Richard Martin Vaughan has been resigned. Director LESLIE, David has been resigned. The company operates in "First-degree level higher education".


Current Directors

Director
REILLY, Christopher Michael
Appointed Date: 26 October 2011
65 years old

Director
WATHEY, Andrew Brian, Professor
Appointed Date: 18 November 2010
67 years old

Resigned Directors

Secretary
BOTT, Richard Adrian
Resigned: 31 July 2009
Appointed Date: 31 July 1997

Secretary
ROBINSON, Andrew Hume
Resigned: 31 July 1997
Appointed Date: 29 April 1997

Director
CHESSER, David
Resigned: 31 January 2011
Appointed Date: 19 April 1999
71 years old

Director
COLE, Raymond
Resigned: 03 December 1997
Appointed Date: 31 July 1997
89 years old

Director
DICKSON, Anthony David Rae, Professor
Resigned: 31 July 2006
Appointed Date: 31 July 1997
77 years old

Director
JONES, Richard Martin Vaughan
Resigned: 31 July 1997
Appointed Date: 29 April 1997
66 years old

Director
LESLIE, David
Resigned: 31 December 2002
Appointed Date: 31 July 1997
77 years old

UNIVERSITY OF NORTHUMBRIA AT NEWCASTLE DEVELOPMENTS LIMITED Events

13 Feb 2017
Full accounts made up to 31 July 2016
15 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2

04 Apr 2016
Full accounts made up to 31 July 2015
28 Aug 2015
Registered office address changed from Ellison Building Ellison Place Newcastle upon Tyne Tyne & Wear NE1 8st to C/O Company Secretary, Adam Dawkins Sutherland Building College Street Newcastle upon Tyne Tyne and Wear NE1 8st on 28 August 2015
24 Jun 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2

...
... and 51 more events
07 Aug 1997
New director appointed
04 Aug 1997
Registered office changed on 04/08/97 from: milburn house dean street newcastle upon tyne NE1 1NP
04 Aug 1997
Secretary resigned
04 Aug 1997
Director resigned
29 Apr 1997
Incorporation

UNIVERSITY OF NORTHUMBRIA AT NEWCASTLE DEVELOPMENTS LIMITED Charges

30 June 1998
Mortgage debenture
Delivered: 18 July 1998
Status: Satisfied on 7 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…