BODY POSITIVE NORTH EAST LIMITED - GATESHEAD


Overview

BODY POSITIVE NORTH EAST LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee from GATESHEAD ENGLAND and has the status: Dissolved - no longer trading.
BODY POSITIVE NORTH EAST LIMITED was incorporated 33 years ago on 28/08/1990 and has the registered number: 02534846. The accounts status is TOTAL EXEMPTION FULL.

BODY POSITIVE NORTH EAST LIMITED - GATESHEAD

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2017

Registered Office

179 EASTBOURNE AVENUE
GATESHEAD
NE8 4NL
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DAVID GILSON FAWCETT Apr 1948 British Secretary 1998-04-24 UNTIL 1998-07-31 RESIGNED
JAMES GORDON LLEWELLYN Nov 1952 British Director 1997-03-12 UNTIL 1999-09-03 RESIGNED
MISS LISA ETHERSON Mar 1973 British Director 2015-03-08 UNTIL 2016-06-01 RESIGNED
MICHAEL JOHN LIPTHORPE Oct 1963 British Director 1996-10-24 UNTIL 1998-02-03 RESIGNED
KIT LOUGH ELTRINGHAM May 1966 British Director 1997-02-26 UNTIL 1997-04-23 RESIGNED
MR DAVID HARRISON Jun 1947 British Director 2010-01-21 UNTIL 2012-02-09 RESIGNED
MR TREVOR JOHN DAVIES Mar 1956 British Director 2010-01-21 UNTIL 2010-12-09 RESIGNED
CHRISTOPHER DOWSON Aug 1959 British Director 1993-10-26 UNTIL 1994-10-30 RESIGNED
ANTHONY WILLIAM HALTON Jan 1965 British Director 1994-10-21 UNTIL 1996-04-30 RESIGNED
DAVID GILSON FAWCETT Apr 1948 British Director 1997-12-09 UNTIL 2009-11-26 RESIGNED
JEANNIE MURRAY FRASER Dec 1956 British Director 2005-06-30 UNTIL 2012-02-09 RESIGNED
MR GRAHAM GAFFNEY Sep 1955 British Director 2010-12-09 UNTIL 2011-04-15 RESIGNED
MR ANDREW PHILIP MERRILL Feb 1948 British Secretary 1996-08-01 UNTIL 1997-06-23 RESIGNED
MICHELLE CAREY LORAINE Apr 1969 British Director 1997-04-16 UNTIL 1997-12-09 RESIGNED
DAVID GILSON FAWCETT Apr 1948 British Secretary 2001-09-20 UNTIL 2002-03-26 RESIGNED
PAUL MINETT Apr 1961 Secretary 1997-10-14 UNTIL 1998-01-23 RESIGNED
DAVID GILSON FAWCETT Apr 1948 British Secretary 2004-10-28 UNTIL 2009-10-22 RESIGNED
MARTIN WALKER Apr 1972 Secretary 1998-10-23 UNTIL 2001-07-22 RESIGNED
MR SEAN MURPHY Secretary 2013-03-31 UNTIL 2018-07-07 RESIGNED
STEVEN DUNCAN Sep 1977 Secretary 1998-02-03 UNTIL 1998-10-23 RESIGNED
MR JONATHAN WRAY Nov 1955 British Secretary 1991-10-01 UNTIL 1991-11-30 RESIGNED
MRS DIANE TAYLOR Secretary 2009-10-22 UNTIL 2013-03-29 RESIGNED
CHRISTOPHER HENRY THOMAS ROW Jul 1948 British Secretary 2002-03-20 UNTIL 2004-08-09 RESIGNED
DAVID SOUTHWORTH Jun 1952 Secretary RESIGNED
MR ANDREW KEITH DALTON Feb 1980 British Director 2013-11-14 UNTIL 2015-03-19 RESIGNED
SHERYL BAINBRIDGE May 1970 British Director 1998-02-02 UNTIL 1998-10-23 RESIGNED
MR CHRISTOPHER JAMES BURN Nov 1973 British Director 2012-02-09 UNTIL 2012-08-15 RESIGNED
JOHN MARK CHARLTON Aug 1951 British Director 2004-02-27 UNTIL 2004-08-09 RESIGNED
JOHN MARK CHARLTON Aug 1957 British Director 2002-06-07 UNTIL 2003-07-17 RESIGNED
ROBERT CUNIFF Jan 1962 British Director 2005-05-06 UNTIL 2010-12-09 RESIGNED
MAUREEN CRICHTON Aug 1950 British Director 2004-08-05 UNTIL 2009-03-01 RESIGNED
MR KEVIN COOPER Apr 1961 British Director RESIGNED
MAUREEN BROADBENT Jul 1959 British Director 1994-10-25 UNTIL 1995-12-07 RESIGNED
MR BARRY BENSON Jan 1970 British Director 2012-02-09 UNTIL 2012-05-28 RESIGNED
MR AARON JAMES ANDERSON Dec 1973 British Director 2012-02-16 UNTIL 2012-05-28 RESIGNED
DEBORAH LOUISE ALLINGHAM Jul 1970 British Director 1996-10-24 UNTIL 1997-05-21 RESIGNED
MR THOMAS WILLIAM ADAMSON Apr 1954 British Director 2013-02-01 UNTIL 2013-08-21 RESIGNED
MR JUSTIN JAMES ATKINSON Jun 1988 Britiish Director 2013-08-21 UNTIL 2014-06-01 RESIGNED
JACK CAMPBELL Jun 1933 British Director 2001-06-20 UNTIL 2002-05-31 RESIGNED
ANDREW BELSHAW Mar 1970 British Director 1998-02-03 UNTIL 2000-08-11 RESIGNED
PHILIP BELL Feb 1971 British Director 2000-05-04 UNTIL 2000-10-09 RESIGNED
MR JOSEPH GIBSON BANKS Feb 1945 American Director 2012-02-16 UNTIL 2015-03-19 RESIGNED
MISS MARIA CARUANA GALIZIA Sep 1983 Maltese,British Director 2012-11-03 UNTIL 2013-08-22 RESIGNED
MS TRACY HARRISON Mar 1973 British Director 2015-12-08 UNTIL 2018-05-08 RESIGNED
SHIRLEY HORTON May 1947 British Director 1993-10-26 UNTIL 1996-10-24 RESIGNED
MISS SUZANNE MICHELLE HOLMES Jan 1982 British Director 2015-03-19 UNTIL 2015-04-15 RESIGNED
AHMAD NAJMI HARUN Sep 1976 Malaysian Director 2001-03-07 UNTIL 2005-03-19 RESIGNED
ANNE KAVANAGH Jun 1953 British Director 2009-03-27 UNTIL 2009-11-04 RESIGNED
MR TREVOR JOHN DAVIES Mar 1956 British Director 2011-02-07 UNTIL 2012-02-09 RESIGNED
HAROLD AUGUSTINE WALTON LOWDEN Jun 1939 British Director 1995-10-25 UNTIL 1996-10-07 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Sean Murphy 2016-11-03 11/1960 Durham   Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OSBORNE COURT (JESMOND) MAINTENANCE LIMITED TYNE & WEAR Active TOTAL EXEMPTION FULL 98000 - Residents property management
K C COMMERCIAL FINANCE LIMITED BISHOP AUCKLAND ENGLAND Active MICRO ENTITY 69201 - Accounting and auditing activities
CISV INTERNATIONAL LIMITED LONDON UNITED KINGDOM Active GROUP 85520 - Cultural education
DEVELOPMENT TRAINING (NE) LTD NEWCASTLE UPON TYNE Dissolved... TOTAL EXEMPTION SMALL 85410 - Post-secondary non-tertiary education
THE MEA TRUST NEWCASTLE UPON TYNE ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
THE CLOISTERS MANAGEMENT COMPANY (SUNDERLAND) LIMITED SUNDERLAND Active DORMANT 98000 - Residents property management
CANDLE AND BELL LIMITED GATESHEAD ENGLAND Active TOTAL EXEMPTION FULL 59120 - Motion picture, video and television programme post-production activities
NORTHUMBERLAND PRIDE LIMITED ASHINGTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
ETHERSON PSYCHOSEXUAL THERAPY AND CONSULTANCY LTD NORTH SHIELDS Active TOTAL EXEMPTION FULL 86900 - Other human health activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
QUAYSIDE NEWS 5 LIMITED GATESHEAD ENGLAND Active MICRO ENTITY 47190 - Other retail sale in non-specialised stores