SAPPHIRE TECHNOLOGIES LIMITED - NEWCASTLE UPON TYNE
Company Profile | Company Filings |
Overview
SAPPHIRE TECHNOLOGIES LIMITED is a Private Limited Company from NEWCASTLE UPON TYNE UNITED KINGDOM and has the status: Active.
SAPPHIRE TECHNOLOGIES LIMITED was incorporated 28 years ago on 10/04/1996 and has the registered number: 03183935. The accounts status is FULL and accounts are next due on 30/09/2024.
SAPPHIRE TECHNOLOGIES LIMITED was incorporated 28 years ago on 10/04/1996 and has the registered number: 03183935. The accounts status is FULL and accounts are next due on 30/09/2024.
SAPPHIRE TECHNOLOGIES LIMITED - NEWCASTLE UPON TYNE
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
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
THE CUBE
NEWCASTLE UPON TYNE
NE4 6DB
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/03/2023 | 14/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ALAN MOFFAT | May 1961 | British | Director | 2014-04-09 | CURRENT |
MR MAYAN SHAH | Apr 1966 | British | Director | 2000-11-24 | CURRENT |
MR JOHN KIRAN READ FOTHERGILL | Jun 1994 | British | Director | 2020-10-28 | CURRENT |
MR ALAN MOFFAT | Secretary | 2021-03-31 | CURRENT | ||
JOSEPH ANDREW DEANE | Jun 1968 | British,Irish | Director | 2003-10-22 UNTIL 2021-03-31 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1996-04-10 UNTIL 1996-09-24 | RESIGNED | ||
MR DAVID JOHN HUMPHREYS | Jul 1942 | Secretary | 1996-09-24 UNTIL 2001-04-25 | RESIGNED | |
MR JOHN DONALD READ FOTHERGILL | Apr 1961 | British | Director | 2018-10-31 UNTIL 2020-10-28 | RESIGNED |
STANLEY JOSEPH TATKO | Dec 1958 | American | Director | 2000-03-30 UNTIL 2001-12-10 | RESIGNED |
MR STEPHEN MICHAEL MCNULTY | Jun 1951 | British | Director | 1996-11-14 UNTIL 1998-02-27 | RESIGNED |
MR DAVID GERALD LANNIN | Jun 1972 | British | Director | 2014-04-09 UNTIL 2023-10-06 | RESIGNED |
JOHN ANGUS DUNCAN MORRISON | Jul 1965 | British | Director | 1997-05-14 UNTIL 2015-02-27 | RESIGNED |
MR DAVID THOMAS HORN | Feb 1966 | British | Director | 2009-12-09 UNTIL 2015-10-08 | RESIGNED |
TREVOR THOMAS HOPE | Jun 1959 | British | Director | 1996-09-24 UNTIL 1999-01-29 | RESIGNED |
MR JOHN DONALD READ FOTHERGILL | Apr 1961 | British | Director | 1996-09-24 UNTIL 2012-11-23 | RESIGNED |
KEITH FOGGON | Sep 1963 | British | Director | 2000-11-24 UNTIL 2005-11-01 | RESIGNED |
MR RICHARD JAMES GUY DAVIES | Dec 1953 | British | Director | 2012-11-23 UNTIL 2018-10-31 | RESIGNED |
SUNIL DEV BHAGWANDEEN | Aug 1966 | British | Director | 2000-11-24 UNTIL 2007-06-05 | RESIGNED |
MS ANNABEL BERRY | Feb 1976 | British | Director | 2014-04-09 UNTIL 2023-02-02 | RESIGNED |
MR JOHN EDMUND ANTHONY CAVENEY | Jan 1955 | British | Director | 2000-03-30 UNTIL 2008-07-31 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1996-04-10 UNTIL 1996-09-24 | RESIGNED | ||
JOSEPH ANDREW DEANE | Jun 1968 | British,Irish | Secretary | 2001-04-25 UNTIL 2021-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Kiplun Ltd | 2016-04-06 | Stockton On Tees | Ownership of shares 50 to 75 percent |