CLUB MACHINE HOLDINGS LIMITED - NEWCASTLE UPON TYNE
Company Profile | Company Filings |
Overview
CLUB MACHINE HOLDINGS LIMITED is a Private Limited Company from NEWCASTLE UPON TYNE UNITED KINGDOM and has the status: Dissolved - no longer trading.
CLUB MACHINE HOLDINGS LIMITED was incorporated 16 years ago on 07/02/2008 and has the registered number: 06497163. The accounts status is AUDIT EXEMPTION SUBSI.
CLUB MACHINE HOLDINGS LIMITED was incorporated 16 years ago on 07/02/2008 and has the registered number: 06497163. The accounts status is AUDIT EXEMPTION SUBSI.
CLUB MACHINE HOLDINGS 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 | 31/12/2021 |
Registered Office
1ST FLOOR CENTRAL SQUARE SOUTH
NEWCASTLE UPON TYNE
NE1 3AZ
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
GBA TWO LIMITED (until 05/03/2008)
GBA TWO LIMITED (until 05/03/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/04/2023 | 21/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
NICOLA DOROTHY MCGUINESS-BROWN | Mar 1981 | British | Director | 2023-05-31 | CURRENT |
PAMELA ANN JOSEPH | Feb 1959 | American | Director | 2022-10-01 | CURRENT |
MR. ANTHONY CARABIN | Nov 1964 | British | Director | 2022-11-28 | CURRENT |
DR JEAN RUTH MAGUIRE | Feb 1971 | South African | Director | 2010-10-01 UNTIL 2019-12-03 | RESIGNED |
MR BRIAN GODFREY BURLEY | Dec 1942 | British | Secretary | 2008-06-26 UNTIL 2008-08-07 | RESIGNED |
GB COMPANY SECRETARIES LIMITED | Dec 1999 | Secretary | 2008-02-07 UNTIL 2008-06-26 | RESIGNED | |
MRS RACHEL ANN LARSEN | Secretary | 2009-12-03 UNTIL 2018-01-04 | RESIGNED | ||
MR KEVIN PETER ERNEST GUY | Dec 1959 | British | Director | 2019-12-03 UNTIL 2021-03-25 | RESIGNED |
MR DAVIN MILLER | Mar 1971 | Australian | Director | 2020-04-15 UNTIL 2021-03-25 | RESIGNED |
MR SCOTT WILLIAM MAUD | Dec 1981 | New Zealander | Director | 2021-03-25 UNTIL 2022-11-30 | RESIGNED |
MR SEAN RORY MAGUIRE | Jun 1965 | British | Director | 2008-03-13 UNTIL 2020-05-19 | RESIGNED |
LARSENS COMPANY SECRETARIES LIMITED | Corporate Secretary | 2008-09-18 UNTIL 2009-12-03 | RESIGNED | ||
MRS ELSE CHRISTINA HAMILTON | Jul 1974 | British | Director | 2020-07-27 UNTIL 2022-07-04 | RESIGNED |
MR BRIAN GODFREY BURLEY | Dec 1942 | British | Director | 2008-02-07 UNTIL 2008-02-26 | RESIGNED |
MR IAN STEVEN BURROUGHS | Mar 1954 | British | Director | 2008-03-13 UNTIL 2019-12-03 | RESIGNED |
MR IAN STEVEN BURROUGHS | Mar 1954 | British | Director | 2015-08-11 UNTIL 2015-08-11 | RESIGNED |
MR ROGER JUSTIN BRACKEN | Apr 1965 | British | Director | 2019-12-03 UNTIL 2020-02-12 | RESIGNED |
MR NATHAN JOHN BEST | Nov 1974 | British | Director | 2022-08-09 UNTIL 2023-05-31 | RESIGNED |
MS CAMILLA SUNNER | Apr 1975 | Swedish | Director | 2021-03-25 UNTIL 2021-09-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Xplor Software (Uk) Limited | 2020-04-15 | Newcastle Upon Tyne |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Transerv Uk Limited | 2019-12-03 - 2020-04-15 | Haywards Heath |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Sean Rory Maguire | 2016-04-06 - 2019-12-03 | 6/1965 | York England |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - CLUB MACHINE HOLDINGS LIMITED | 2017-06-14 | 31-12-2016 | £170,052 equity |
Micro-entity Accounts - CLUB MACHINE HOLDINGS LIMITED | 2016-07-01 | 31-12-2015 | £182,978 equity |