NORTH EAST ENTERPRISE AGENCY LIMITED
SUNDERLAND ENTERPRISE PARK

Hellopages » Tyne and Wear » Sunderland » SR5 2TA

Company number 06208517
Status Active
Incorporation Date 11 April 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address NORTH EAST BUSINESS AND, INNOVATION CENTRE, SUNDERLAND ENTERPRISE PARK, SUNDERLAND TYNE & WEAR, SR5 2TA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 11 April 2016 no member list; Termination of appointment of Philip David Langton as a director on 28 February 2016. The most likely internet sites of NORTH EAST ENTERPRISE AGENCY LIMITED are www.northeastenterpriseagency.co.uk, and www.north-east-enterprise-agency.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. North East Enterprise Agency Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06208517. North East Enterprise Agency Limited has been working since 11 April 2007. The present status of the company is Active. The registered address of North East Enterprise Agency Limited is North East Business and Innovation Centre Sunderland Enterprise Park Sunderland Tyne Wear Sr5 2ta. . MCELDON, Paul John is a Secretary of the company. CRANSWICK, Dawn is a Director of the company. FIELDING, Denise Joan is a Director of the company. MCELDON, Paul John is a Director of the company. MURRAY, Joseph James is a Director of the company. ORAM, Graeme K is a Director of the company. ROBSON, Steven James is a Director of the company. TEASDALE, Philip Keith is a Director of the company. WHITE, Carole Ann is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ARMSTRONG, Stephen William has been resigned. Director BATTY, Ronald has been resigned. Director BONE, Karl has been resigned. Director BROPHY, Daniel Martin has been resigned. Director CHAPMAN, Pater has been resigned. Director COABY, Brian has been resigned. Director LANGTON, Philip David has been resigned. Director LYLE, John Thomas has been resigned. Director OGILVIE, Alexander Thomas has been resigned. Director RIPPINGALE, Peter has been resigned. Director SCOTT, George Douglas has been resigned. Director STUART, Shaun has been resigned. Director UNDERWOOD, Julie has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. Nominee Director WATERLOW SECRETARIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MCELDON, Paul John
Appointed Date: 11 April 2007

Director
CRANSWICK, Dawn
Appointed Date: 06 September 2011
65 years old

Director
FIELDING, Denise Joan
Appointed Date: 13 May 2014
56 years old

Director
MCELDON, Paul John
Appointed Date: 11 April 2007
59 years old

Director
MURRAY, Joseph James
Appointed Date: 16 December 2010
46 years old

Director
ORAM, Graeme K
Appointed Date: 03 January 2008
66 years old

Director
ROBSON, Steven James
Appointed Date: 31 March 2015
45 years old

Director
TEASDALE, Philip Keith
Appointed Date: 07 September 2011
52 years old

Director
WHITE, Carole Ann
Appointed Date: 12 December 2013
64 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 April 2007
Appointed Date: 11 April 2007

Director
ARMSTRONG, Stephen William
Resigned: 25 March 2011
Appointed Date: 07 July 2008
65 years old

Director
BATTY, Ronald
Resigned: 16 December 2010
Appointed Date: 14 September 2007
72 years old

Director
BONE, Karl
Resigned: 13 January 2010
Appointed Date: 15 January 2008
65 years old

Director
BROPHY, Daniel Martin
Resigned: 31 March 2014
Appointed Date: 14 September 2007
68 years old

Director
CHAPMAN, Pater
Resigned: 29 April 2013
Appointed Date: 19 June 2009
69 years old

Director
COABY, Brian
Resigned: 14 November 2007
Appointed Date: 14 September 2007
83 years old

Director
LANGTON, Philip David
Resigned: 28 February 2016
Appointed Date: 14 September 2007
75 years old

Director
LYLE, John Thomas
Resigned: 31 March 2013
Appointed Date: 04 May 2010
67 years old

Director
OGILVIE, Alexander Thomas
Resigned: 06 September 2011
Appointed Date: 14 September 2007
77 years old

Director
RIPPINGALE, Peter
Resigned: 19 June 2009
Appointed Date: 07 July 2008
60 years old

Director
SCOTT, George Douglas
Resigned: 12 December 2013
Appointed Date: 11 April 2007
67 years old

Director
STUART, Shaun
Resigned: 25 March 2011
Appointed Date: 14 September 2007
68 years old

Director
UNDERWOOD, Julie
Resigned: 22 November 2007
Appointed Date: 14 September 2007
55 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 April 2007
Appointed Date: 11 April 2007

Nominee Director
WATERLOW SECRETARIES LIMITED
Resigned: 11 April 2007
Appointed Date: 11 April 2007

NORTH EAST ENTERPRISE AGENCY LIMITED Events

03 May 2016
Total exemption full accounts made up to 31 March 2016
18 Apr 2016
Annual return made up to 11 April 2016 no member list
18 Apr 2016
Termination of appointment of Philip David Langton as a director on 28 February 2016
13 May 2015
Total exemption small company accounts made up to 31 March 2015
23 Apr 2015
Annual return made up to 11 April 2015 no member list
...
... and 52 more events
02 May 2007
New director appointed
02 May 2007
New secretary appointed;new director appointed
02 May 2007
Secretary resigned;director resigned
02 May 2007
Director resigned
11 Apr 2007
Incorporation