TYNE TEES FINANCE LIMITED - GATESHEAD
Company Profile | Company Filings |
Overview
TYNE TEES FINANCE LIMITED is a Private Limited Company from GATESHEAD and has the status: Active.
TYNE TEES FINANCE LIMITED was incorporated 60 years ago on 07/05/1963 and has the registered number: 00760029. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/11/2024.
TYNE TEES FINANCE LIMITED was incorporated 60 years ago on 07/05/1963 and has the registered number: 00760029. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/11/2024.
TYNE TEES FINANCE LIMITED - GATESHEAD
This company is listed in the following categories:
45111 - Sale of new cars and light motor vehicles
45111 - Sale of new cars and light motor vehicles
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
VERTU HOUSE FIFTH AVENUE BUSINESS PARK
GATESHEAD
TYNE & WEAR
NE11 0XA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/07/2023 | 24/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
NICOLA JANE CARRINGTON LOOSE | Secretary | 2019-03-01 | CURRENT | ||
DAVID PAUL CRANE | Oct 1967 | British | Director | 2020-06-18 | CURRENT |
ROBERT THOMAS FORRESTER | Sep 1969 | British | Director | 2007-03-26 | CURRENT |
KAREN ANDERSON | Nov 1971 | British | Director | 2007-03-26 | CURRENT |
MR THOMAS CHARLES CANNON | Sep 1928 | British | Director | RESIGNED | |
KAREN ANDERSON | British | Secretary | 2010-02-25 UNTIL 2019-03-01 | RESIGNED | |
RICHARD EGERTON CHRISTOPHER MARTON | Nov 1940 | British | Director | 1996-12-01 UNTIL 1997-12-08 | RESIGNED |
MR JOHN BERNARD TUSTAIN | Jan 1945 | British | Director | 1997-12-08 UNTIL 2007-03-26 | RESIGNED |
MR JOHN BERNARD TUSTAIN | Jan 1945 | British | Director | RESIGNED | |
PATRICK JOSEPH SMILEY | Oct 1946 | British | Secretary | 1997-12-08 UNTIL 2007-03-26 | RESIGNED |
PETER TURNBULL | Apr 1946 | British | Director | 1995-10-31 UNTIL 1997-07-01 | RESIGNED |
MR RAYMOND THORNE | Feb 1942 | British | Director | 1997-07-01 UNTIL 1997-12-08 | RESIGNED |
PATRICK JOSEPH SMILEY | Oct 1946 | British | Director | 1997-12-08 UNTIL 2007-03-26 | RESIGNED |
MICHAEL SHERWIN | Mar 1959 | British | Director | 2010-02-25 UNTIL 2019-03-01 | RESIGNED |
BRITAX INTERNATIONAL SERVICES LIMITED | Corporate Secretary | RESIGNED | |||
MR ANTHONY DAVID DAWSON | Nov 1935 | British | Director | RESIGNED | |
PAUL RAYMOND WILLIAMS | Feb 1947 | British | Director | 1997-12-08 UNTIL 2007-03-26 | RESIGNED |
PINSENT MASONS SECRETARIAL LIMITED | Corporate Secretary | 2001-05-04 UNTIL 2002-09-25 | RESIGNED | ||
MUCKLE SECRETARY LIMITED | Corporate Secretary | 2007-03-26 UNTIL 2010-02-25 | RESIGNED | ||
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2002-09-25 UNTIL 2007-03-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bristol Street Group Limited | 2016-04-06 | Gateshead Tyne & Wear |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |