ACCOUNTING ANSWERS (UK) LIMITED
NEWCASTLE BUSINESS SOLUTIONS (UK) LTD.

Hellopages » Tyne and Wear » North Tyneside » NE12 8ET
Company number 02331844
Status Active
Incorporation Date 30 December 1988
Company Type Private Limited Company
Address TSG HEAD OFFICE ONE GOSFORTH PARKWAY, GOSFORTH BUSINESS PARK, NEWCASTLE, TYNE & WEAR, NE12 8ET
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption full accounts made up to 31 October 2015; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 100 . The most likely internet sites of ACCOUNTING ANSWERS (UK) LIMITED are www.accountinganswersuk.co.uk, and www.accounting-answers-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. The distance to to Metrocentre Rail Station is 4.9 miles; to Cramlington Rail Station is 4.9 miles; to Dunston Rail Station is 5 miles; to Blaydon Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Accounting Answers Uk Limited is a Private Limited Company. The company registration number is 02331844. Accounting Answers Uk Limited has been working since 30 December 1988. The present status of the company is Active. The registered address of Accounting Answers Uk Limited is Tsg Head Office One Gosforth Parkway Gosforth Business Park Newcastle Tyne Wear Ne12 8et. . WALKER, Joanne is a Director of the company. Secretary BISHOP, Elizabeth Mary has been resigned. Secretary BROWN, Graham Anthony has been resigned. Secretary DAVIES, Duncan Phillip has been resigned. Secretary WALKER, Andrew Kirk has been resigned. Secretary BLAKELAW SECRETARIES LIMITED has been resigned. Director BOLER, Richard has been resigned. Director BROWN, Graham Anthony has been resigned. Director DAVIES, Duncan Phillip has been resigned. Director DEVINE, Alison Jane has been resigned. Director DRAPER, Carl William has been resigned. Director MARSHALL, Elisabeth Mary Nicola has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
WALKER, Joanne
Appointed Date: 01 November 2014
55 years old

Resigned Directors

Secretary
BISHOP, Elizabeth Mary
Resigned: 18 May 2001

Secretary
BROWN, Graham Anthony
Resigned: 01 December 2005
Appointed Date: 18 May 2001

Secretary
DAVIES, Duncan Phillip
Resigned: 31 October 2014
Appointed Date: 01 December 2005

Secretary
WALKER, Andrew Kirk
Resigned: 22 July 2013
Appointed Date: 01 December 2005

Secretary
BLAKELAW SECRETARIES LIMITED
Resigned: 18 May 2001
Appointed Date: 18 May 2001

Director
BOLER, Richard
Resigned: 01 December 2005
Appointed Date: 18 May 2001
64 years old

Director
BROWN, Graham Anthony
Resigned: 01 December 2005
Appointed Date: 18 May 2001
69 years old

Director
DAVIES, Duncan Phillip
Resigned: 31 October 2014
Appointed Date: 30 May 2006
52 years old

Director
DEVINE, Alison Jane
Resigned: 31 December 2001
74 years old

Director
DRAPER, Carl William
Resigned: 01 December 2005
Appointed Date: 05 February 2001
67 years old

Director
MARSHALL, Elisabeth Mary Nicola
Resigned: 30 May 2006
Appointed Date: 01 December 2005
73 years old

Persons With Significant Control

Mr David Coulson Stonehouse
Notified on: 1 December 2016
70 years old
Nature of control: Has significant influence or control

ACCOUNTING ANSWERS (UK) LIMITED Events

13 Dec 2016
Confirmation statement made on 13 December 2016 with updates
27 May 2016
Total exemption full accounts made up to 31 October 2015
15 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100

29 May 2015
Total exemption full accounts made up to 31 October 2014
15 Dec 2014
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100

...
... and 92 more events
27 Jul 1990
Registered office changed on 27/07/90 from: 12 hummer road egham surrey TW20 9BW

20 Feb 1989
Accounting reference date notified as 31/03

17 Feb 1989
Wd 03/02/89 ad 31/01/89--------- £ si 98@1=98 £ ic 2/100

19 Jan 1989
Secretary resigned

30 Dec 1988
Incorporation

ACCOUNTING ANSWERS (UK) LIMITED Charges

1 December 2005
Debenture
Delivered: 7 December 2005
Status: Satisfied on 7 April 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 May 2001
Mortgage debenture
Delivered: 26 May 2001
Status: Satisfied on 20 January 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…