NORTHERN BUSINESS FORUM LIMITED - GOSFORTH


Company Profile Company Filings

Overview

NORTHERN BUSINESS FORUM LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from GOSFORTH and has the status: Dissolved - no longer trading.
NORTHERN BUSINESS FORUM LIMITED was incorporated 25 years ago on 24/02/1999 and has the registered number: 03718656.

NORTHERN BUSINESS FORUM LIMITED - GOSFORTH

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2019

Registered Office

SUITE 5 2ND FLOOR BULMAN HOUSE
GOSFORTH
NEWCASTLE UPON TYNE
NE3 3LS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR COLIN THOMPSON HEWITT Nov 1957 British Secretary 2001-03-02 CURRENT
DR STANLEY DEREK HIGGINS Jun 1953 British Director 2009-02-06 CURRENT
MRS ELIZABETH LOUISE MAYES Sep 1978 British Director 2015-03-06 CURRENT
MR GORDON KAYE OLLIVERE Jul 1948 British Director 2013-10-04 CURRENT
COLONEL THE HON. JAMES DAVID ALEXANDER RAMSBOTHAM Aug 1959 British Director 2013-01-04 CURRENT
MR NEIL KENNETH WARWICK Jan 1968 British Director 2015-02-26 CURRENT
MR MARTIN GERARD MCTAGUE Sep 1956 British Director 2010-03-05 UNTIL 2019-03-07 RESIGNED
MS MAGGIE PAVLOU Feb 1966 British Director 2005-06-03 UNTIL 2008-01-04 RESIGNED
ALAN THOMAS NOBLE Apr 1951 British Director 2001-01-16 UNTIL 2004-07-02 RESIGNED
MR JOHN DENNIS MOWBRAY Aug 1957 British Director 2002-01-11 UNTIL 2005-04-01 RESIGNED
MR JOHN DENNIS MOWBRAY Aug 1957 British Director 2008-04-04 UNTIL 2010-04-09 RESIGNED
MRS HEIDI MOTTRAM Mar 1965 British Director 2010-04-09 UNTIL 2011-04-01 RESIGNED
MR HUGH RICHARD VAUGHAN MORGAN WILLIAMS Jan 1953 British Director 1999-02-24 UNTIL 2004-10-01 RESIGNED
MR DAVID WILLIAM MIDGLEY Feb 1942 British Director 1999-03-01 UNTIL 2002-01-10 RESIGNED
IAN GARETH DORMER Mar 1964 British Director 1999-09-01 UNTIL 2005-01-06 RESIGNED
MR RICHARD GEORGE ELPHICK Feb 1959 British Director 2008-07-04 UNTIL 2010-01-28 RESIGNED
MR MARTIN GERARD MCTAGUE Sep 1956 British Director 2001-01-16 UNTIL 2002-01-10 RESIGNED
MR JOHN DONOVAN MCDOUGALL Jun 1949 British Director 1999-02-24 UNTIL 2002-12-24 RESIGNED
MS SUSAN MCDONNELL Jul 1964 British Director 2002-01-11 UNTIL 2004-01-09 RESIGNED
MR NIGEL JAMIE MARTIN Aug 1954 British Director 2005-04-01 UNTIL 2007-02-02 RESIGNED
JAMES JOHNSONE May 1955 British Director 2002-01-11 UNTIL 2004-01-30 RESIGNED
MARK THOMAS JOHNSON May 1964 British Director 2004-01-09 UNTIL 2004-07-02 RESIGNED
MR JOHN GORDON IRWIN Jul 1949 United Kingdom Director 2001-01-16 UNTIL 2003-06-06 RESIGNED
MR TREVOR HARRISON Jun 1952 British Director 2006-06-05 UNTIL 2009-02-13 RESIGNED
ANTHONY JOHN HARDING Apr 1949 British Director 1999-03-01 UNTIL 2002-01-10 RESIGNED
ALAN FERGUSON Nov 1954 British Director 2002-01-11 UNTIL 2005-06-03 RESIGNED
MR WILLIAM JOHN MCGAWLEY Jan 1949 British Director 2002-01-11 UNTIL 2008-07-04 RESIGNED
MR PETER RIDDLE ALLAN Jul 1936 British Secretary 2000-07-07 UNTIL 2001-03-02 RESIGNED
MS DINAH ELIZABETH BENNETT Jun 1960 British Director 2005-04-01 UNTIL 2010-01-10 RESIGNED
GEORGE RAFFERTY Oct 1955 British Director 2006-06-02 UNTIL 2008-05-02 RESIGNED
MR JOHN ARTHUR CUTHBERT Feb 1953 British Director 2003-01-10 UNTIL 2012-05-04 RESIGNED
MR STEPHEN CLARK Dec 1943 British Director 2003-01-10 UNTIL 2005-04-01 RESIGNED
SIR DAVID ROBERT MACGOWAN CHAPMAN Dec 1941 British Director 2002-01-11 UNTIL 2005-04-01 RESIGNED
MR DANIEL MARTIN BROPHY Jun 1957 British Director 2008-02-01 UNTIL 2015-02-26 RESIGNED
MR GEORGE DAVID LAWRENCE BOWLES Aug 1941 British Director 2002-01-11 UNTIL 2004-11-04 RESIGNED
MR GEORGE DAVID LAWRENCE BOWLES Aug 1941 British Director 2005-04-01 UNTIL 2006-06-05 RESIGNED
MR GEORGE DAVID LAWRENCE BOWLES Aug 1941 British Director 2011-10-07 UNTIL 2014-02-07 RESIGNED
MR RICHARD JOHN BOTTOMLEY May 1953 British Director 2008-07-04 UNTIL 2009-07-03 RESIGNED
MR JEREMY ROBIN BLOOM Sep 1957 British Director 2009-02-06 UNTIL 2010-10-04 RESIGNED
MR MARTYN THOMAS PELLEW May 1949 British Director 2009-07-03 UNTIL 2013-01-04 RESIGNED
MR REGINALD BATER Sep 1939 British Director 1999-02-24 UNTIL 2002-12-24 RESIGNED
MR RONALD WILLIAM BAIRD Jul 1959 Scottish Director 1999-03-08 UNTIL 2002-01-10 RESIGNED
MR LLEWELLYN MILTON AVISS Sep 1945 British Director 1999-03-01 UNTIL 2001-01-16 RESIGNED
MR ALISTAIR GRANT ARKLEY May 1947 British Director 1999-03-31 UNTIL 2007-11-02 RESIGNED
MRS DEBORAH ANDERSON Jul 1967 British Director 2010-01-15 UNTIL 2010-05-07 RESIGNED
MR PETER RIDDLE ALLAN Jul 1936 British Director 1999-02-24 UNTIL 2004-02-06 RESIGNED
ROBERT JOHN DAVIES Oct 1948 British Director 2007-02-02 UNTIL 2009-02-18 RESIGNED
MERYL CHRISTINE LEVINGTON Apr 1969 British Director 2004-11-23 UNTIL 2007-12-18 RESIGNED
EVERSECRETARY LIMITED Corporate Secretary 1999-02-24 UNTIL 1999-02-24 RESIGNED
BRIAN SPENCER PHILLIPS Feb 1935 British Director 1999-03-01 UNTIL 2003-09-05 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BELLWAY P L C NEWCASTLE UPON TYNE ENGLAND Active GROUP 41100 - Development of building projects
LYONNAISE UK WATER SERVICES LIMITED MAIDENHEAD Dissolved... DORMANT 99999 - Dormant Company
WSP ENVIRONMENT & INFRASTRUCTURE SOLUTIONS UK LIMITED LONDON ENGLAND Active FULL 71122 - Engineering related scientific and technical consulting activities
NORTHUMBRIAN WATER SHARE SCHEME TRUSTEES LIMITED DURHAM Active DORMANT 74990 - Non-trading company
NORTHUMBRIAN HOLDINGS LIMITED DURHAM Active DORMANT 99999 - Dormant Company
NORTHUMBRIAN WATER PENSION TRUSTEES LIMITED DURHAM Active DORMANT 74990 - Non-trading company
NORTHUMBRIAN WATER PROJECTS LIMITED DURHAM Active FULL 37000 - Sewerage
ESSEX AND SUFFOLK WATER LIMITED DURHAM Active FULL 74990 - Non-trading company
UNITED LIVING WATER LIMITED SWANLEY ENGLAND Active FULL 43999 - Other specialised construction activities n.e.c.
NORTHUMBRIAN OVERSEAS INVESTMENTS LIMITED DURHAM Active DORMANT 74990 - Non-trading company
DURHAM UNIVERSITY ENTERPRISE LTD DURHAM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
EUROWATER LIMITED GATESHEAD ENGLAND Active MICRO ENTITY 70221 - Financial management
NORTHUMBRIAN SERVICES LIMITED DURHAM Active GROUP 70100 - Activities of head offices
MUSIC NORTH LIMITED GATESHEAD ENGLAND Active SMALL 90020 - Support activities to performing arts
NORTHUMBRIAN WATER GROUP LIMITED PITY ME Active GROUP 70100 - Activities of head offices
NOF ENERGY LTD DURHAM Active SMALL 82990 - Other business support service activities n.e.c.
NOF ENERGY COMMERCIAL SERVICES LIMITED DURHAM Active DORMANT 94990 - Activities of other membership organizations n.e.c.
DURHAM COUNTY CRICKET FOUNDATION CHESTER LE STREET UNITED KINGDOM Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
OFFSHORE TRAINING FOUNDATION ABERDEEN Active GROUP 85590 - Other education n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - NORTHERN BUSINESS FORUM LIMITED 2019-10-03 31-03-2019 £5,026 equity
Micro-entity Accounts - NORTHERN BUSINESS FORUM LIMITED 2018-10-10 31-03-2018 £5,026 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CLASSIC EXCEL LIMITED NEWCASTLE UPON TYNE Active TOTAL EXEMPTION SMALL 4545 - Other building completion
AC INNOVATIONS LTD NEWCASTLE UPON TYNE ENGLAND Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
TIGER LIFTING UK LIMITED NEWCASTLE UPON TYNE Active TOTAL EXEMPTION FULL 28220 - Manufacture of lifting and handling equipment
THE MOTOR COMPANY NE LIMITED NEWCASTLE UPON TYNE Active TOTAL EXEMPTION FULL 45111 - Sale of new cars and light motor vehicles
ALTORIA DEVELOPMENT LIMITED NEWCASTLE UPON TYNE ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
IMAGINATIVES GROUP LIMITED NEWCASTLE UPON TYNE ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
GRANULR LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
STARSCAPE 1 LIMITED NEWCASTLE UPON TYNE ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
BRIZE MEADOW INVESTMENTS LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
RYS INVESTMENTS LLP NEWCASTLE UPON TYNE ENGLAND Active TOTAL EXEMPTION FULL None Supplied