INTU ELDON SQUARE MERCHANTS ASSOCIATION LIMITED - NEWCASTLE UPON TYNE


Company Profile Company Filings

Overview

INTU ELDON SQUARE MERCHANTS ASSOCIATION LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from NEWCASTLE UPON TYNE and has the status: Active.
INTU ELDON SQUARE MERCHANTS ASSOCIATION LIMITED was incorporated 46 years ago on 16/03/1978 and has the registered number: 01358195. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

INTU ELDON SQUARE MERCHANTS ASSOCIATION LIMITED - NEWCASTLE UPON TYNE

This company is listed in the following categories:
47190 - Other retail sale in non-specialised stores

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

INTU ELDON SQUARE SHOPPING CENTRE ELDON COURT
NEWCASTLE UPON TYNE
NE1 7JB

This Company Originates in : United Kingdom
Previous trading names include:
ELDON SQUARE MERCHANTS' ASSOCIATION LIMITED (until 29/07/2013)

Confirmation Statements

Last Statement Next Statement Due
18/07/2023 01/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS CLARE SUSAN CANNON Secretary 2024-01-04 CURRENT
MRS SUSAN FOSTER Jul 1968 British Director 2023-02-22 CURRENT
MR CORMAC JOHN HAMILTON Nov 1967 British Director 2022-11-04 CURRENT
MRS KIRSTY HARDY Apr 1985 British Director 2023-02-22 CURRENT
MRS ALICIA ADRIANA BACHINI NORTON Jul 1964 British Director 2021-12-22 CURRENT
MISS JENNY MAUREEN TAYLOR Aug 1977 British Director 2022-02-04 CURRENT
MRS NICOLA JANE SPOORS Jan 1979 British Director 2021-11-18 CURRENT
MR STEPHEN DERYK PALMER Jul 1964 British Director 2021-01-19 CURRENT
MR DANIEL TREVOR ERRINGTON-BARNES Nov 1987 British Director 2024-01-04 CURRENT
GORDON ALLANSON Feb 1933 British Secretary RESIGNED
LOUISE ANNE ECKFORD Feb 1977 British Director 2008-04-01 UNTIL 2008-04-01 RESIGNED
NORMAN TERENCE DOLAN Jun 1928 British Director RESIGNED
ANDREW DENNISON Dec 1968 British Director 1999-04-10 UNTIL 2001-04-01 RESIGNED
PETER MICHAEL DAY Jun 1945 British Director RESIGNED
MR JOHN MARTIN CUCCHI Sep 1959 British Director 2010-07-18 UNTIL 2011-05-13 RESIGNED
MRS DIANNE CHADWICK CHADWICK Nov 1970 British Director 2013-07-01 UNTIL 2015-10-01 RESIGNED
MRS TANJA CAREY Oct 1971 British Director 2019-08-22 UNTIL 2020-09-08 RESIGNED
PETER BRITLAND Jun 1958 British Director 2007-03-27 UNTIL 2010-04-20 RESIGNED
DAVID BRIERLEY Apr 1966 British Director 1998-03-24 UNTIL 2000-06-05 RESIGNED
GEOFFREY FREDERICK DOBINSON May 1948 British Director 1993-05-05 UNTIL 1995-10-31 RESIGNED
MR TIMOTHY JAMES LAMB Jul 1961 British Secretary 2005-08-05 UNTIL 2010-07-18 RESIGNED
MR BARRY BLAMIRE Oct 1974 British Director 2008-12-01 UNTIL 2012-03-01 RESIGNED
MR ANDREW ANTONY BRADLEY Secretary 2020-06-16 UNTIL 2021-10-19 RESIGNED
MR TIMOTHY WILLIAM STONE Secretary 2022-03-25 UNTIL 2023-05-24 RESIGNED
SUSAN NICOL Jun 1959 British Secretary 2004-04-01 UNTIL 2005-08-05 RESIGNED
MR PHILLIP STEELE Secretary 2010-07-18 UNTIL 2019-10-04 RESIGNED
MR GAVIN PAUL PRIOR Secretary 2019-10-12 UNTIL 2020-06-16 RESIGNED
GEORGE MCDONALD Feb 1945 British Secretary 1993-06-21 UNTIL 2004-04-01 RESIGNED
MR DANIEL TREVOR ERRINGTON-BARNES Secretary 2023-05-23 UNTIL 2024-01-04 RESIGNED
MR ARPAD BINKL Jul 1985 Hungarian Director 2021-01-18 UNTIL 2022-07-21 RESIGNED
JOHN BELL Jun 1953 British Director 1997-03-03 UNTIL 2003-02-28 RESIGNED
KAREN BARNES Jul 1969 British Director 1999-03-23 UNTIL 2001-04-01 RESIGNED
MEGAN BALLOCH Mar 1972 British Director 2008-04-01 UNTIL 2010-07-18 RESIGNED
MR ANDREW BAKER Jan 1973 British Director 2023-07-28 UNTIL 2023-09-12 RESIGNED
JONOTHAN MARK AXON Mar 1964 British Director 1998-03-24 UNTIL 1999-03-23 RESIGNED
LOUISE ATHERTON May 1964 British Director 1993-03-23 UNTIL 1994-03-22 RESIGNED
MR MARK ANDREWS May 1980 British Director 2012-12-17 UNTIL 2013-08-23 RESIGNED
MS JACQUELINE SUZANNE BINGHAM Aug 1968 British Director 2019-08-22 UNTIL 2020-09-08 RESIGNED
LYNN ANDERSON May 1975 British Director 2005-04-01 UNTIL 2006-03-31 RESIGNED
GORDON ALLANSON Feb 1933 British Director RESIGNED
MR RUSSELL SINCLAIR DRYDEN Jun 1966 British Director 2001-04-01 UNTIL 2005-09-28 RESIGNED
SIMON MICHAEL BAND Jul 1943 British Director 1998-06-23 UNTIL 2002-07-27 RESIGNED
MR ROBERT BREWIS Jan 1981 British Director 2018-05-10 UNTIL 2022-02-13 RESIGNED
PHILIP MICHAEL EDWARDS Nov 1967 British Director 2001-04-01 UNTIL 2002-03-28 RESIGNED
PAUL ELLERSHAW Jul 1959 British Director 1994-03-22 UNTIL 2000-03-28 RESIGNED
MR NICHOLAS ADAM HODNETT FENWICK Oct 1960 British Director 1999-03-23 UNTIL 2001-04-01 RESIGNED
MISS DIANE GALLON Jul 1973 British Director 2015-08-10 UNTIL 2018-12-31 RESIGNED
MICHAEL JOSEPH FOLEY Sep 1936 British Director RESIGNED
RICHARD FLYNN Jan 1946 British Director RESIGNED
BRIAN RICHARD PETER FORBES-TURNER Aug 1944 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Cormac John Hamilton 2023-05-23 11/1967 Newcastle Upon Tyne   Right to appoint and remove directors
Mr Timothy William Stone 2022-03-25 - 2023-12-31 10/1971 Newcastle Upon Tyne   Voting rights 25 to 50 percent as firm
Mr Andrew Antony Bradley 2020-06-16 - 2021-10-19 6/1967 Durham   Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Mr Gavin Paul Prior 2019-10-12 - 2020-06-16 6/1977 Newcastle Upon Tyne   Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Mr Phillip Robert Steele 2016-06-01 - 2019-10-04 6/1962 Newcastle Upon Tyne   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FENWICK OF LEICESTER LIMITED NEWCASTLE UPON TYNE Active DORMANT 74990 - Non-trading company
JOHN SWIRE & SONS LIMITED LONDON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
H.E.WILLIAMS & CO.,LIMITED NEWCASTLE UPON TYNE Active DORMANT 74990 - Non-trading company
KAYTON ESTATES LIMITED LONDON Dissolved... SMALL 41100 - Development of building projects
MAYFIELD LANDS AND PROPERTIES LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
FENWICK OF BOND STREET LIMITED Active DORMANT 74990 - Non-trading company
FENWICK OF NEWCASTLE LIMITED NEWCASTLE UPON TYNE Active DORMANT 74990 - Non-trading company
COMMERCE ANGLO-EUROPEAN (U.K.) LIMITED LONDON UNITED KINGDOM Dissolved... FULL 99999 - Dormant Company
NEWCASTLE THEATRE ROYAL TRUST LIMITED NEWCASTLE UPON TYNE Active FULL 90020 - Support activities to performing arts
LONG ACRE ESTATES LIMITED LONDON Active MICRO ENTITY 68100 - Buying and selling of own real estate
ST. CUTHBERT'S HOSPICE DURHAM DURHAM ENGLAND Dissolved... FULL 86102 - Medical nursing home activities
NEWCASTLE EDUCATION BUSINESS PARTNERSHIP GATESHEAD Dissolved... FULL 85600 - Educational support services
NEWCASTLE SPECSAVERS LIMITED FAREHAM Active AUDIT EXEMPTION SUBSI 47782 - Retail sale by opticians
WALLSEND SPECSAVERS LIMITED TYNE & WEAR Active AUDIT EXEMPTION SUBSI 47782 - Retail sale by opticians
LANDMARK MORTGAGES LIMITED FLEET ENGLAND Active FULL 64922 - Activities of mortgage finance companies
NEWCASTLE VISIONPLUS LIMITED FAREHAM Active AUDIT EXEMPTION SUBSI 47782 - Retail sale by opticians
EAGLESCLIFFE PROPERTIES LIMITED STOCKTON-ON-TEES ... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
NEWCASTLE NE1 LIMITED NEWCASTLE UPON TYNE Active SMALL 94990 - Activities of other membership organizations n.e.c.
INVENIT LTD DURHAM UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 62090 - Other information technology service activities

Free Reports Available

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE CHRONICLE SUNSHINE FUND NEWCASTLE UPON TYNE Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
KAMRANS BARBERS UNITED LTD NEWCASTLE UPON TYNE ENGLAND Active TOTAL EXEMPTION FULL 96020 - Hairdressing and other beauty treatment