About

Registered Number: 04299792
Date of Incorporation: 05/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Brickgarth, Easington Lane, Houghton Le Spring, Tyne & Wear, DH5 0LE

 

Easington Lane Community Access Point was setup in 2001, it's status is listed as "Active". We do not know the number of employees at the business. There are 36 directors listed as Cleary, Linda, Corner, George, Geddis, David William, Hogan, John, Ivison, Ashleigh, Moody, Robert Ian, Smith, Carol, Thompson, James, Todd, Donald Thomas, Brass, David Wilson, Taylor, William, Anderson, Rachel, Ather, Linda, Ayre, Jane, Brass, Donna Marie, Cook, Richard John, Cooper, Elaine, Grey, Evelyn, Grey, Ian, Grey, Rita, Moody, Robert Ian, Pearson, Arthur, Ramshaw, Anne, Richards, Neil Cornelius, Scotter, Cheryl, Stafford, Helen, Swinburne, Paul, Swinburne, Paul, Taylor, Ronald, Trevitt, Michael, Wardle, Lee, Watson, Harold Godfrey, Willis, Christine, Woods, Helen, Woods, Kay, Woods, Peter for Easington Lane Community Access Point in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEARY, Linda 25 May 2018 - 1
CORNER, George 23 July 2016 - 1
GEDDIS, David William 25 May 2018 - 1
HOGAN, John 16 October 2003 - 1
IVISON, Ashleigh 25 May 2018 - 1
MOODY, Robert Ian 25 May 2018 - 1
SMITH, Carol 13 June 2013 - 1
THOMPSON, James 10 May 2019 - 1
TODD, Donald Thomas 16 October 2003 - 1
ANDERSON, Rachel 15 November 2007 03 December 2009 1
ATHER, Linda 13 June 2013 26 June 2014 1
AYRE, Jane 16 October 2003 09 November 2007 1
BRASS, Donna Marie 17 October 2002 30 June 2003 1
COOK, Richard John 13 June 2013 23 July 2016 1
COOPER, Elaine 16 October 2003 13 December 2005 1
GREY, Evelyn 25 June 2015 25 November 2019 1
GREY, Ian 26 June 2014 10 May 2019 1
GREY, Rita 17 October 2002 08 March 2004 1
MOODY, Robert Ian 17 October 2002 23 July 2016 1
PEARSON, Arthur 06 November 2002 30 June 2004 1
RAMSHAW, Anne 16 October 2003 09 November 2007 1
RICHARDS, Neil Cornelius 17 October 2002 12 August 2004 1
SCOTTER, Cheryl 13 December 2005 09 November 2006 1
STAFFORD, Helen 13 December 2005 03 December 2009 1
SWINBURNE, Paul 13 December 2005 26 June 2014 1
SWINBURNE, Paul 17 October 2002 14 September 2004 1
TAYLOR, Ronald 05 October 2001 02 October 2003 1
TREVITT, Michael 17 October 2002 13 December 2005 1
WARDLE, Lee 17 October 2002 26 June 2014 1
WATSON, Harold Godfrey 05 October 2001 02 February 2020 1
WILLIS, Christine 23 July 2016 31 October 2017 1
WOODS, Helen 13 December 2005 03 December 2009 1
WOODS, Kay 17 October 2002 16 September 2004 1
WOODS, Peter 13 December 2005 25 June 2015 1
Secretary Name Appointed Resigned Total Appointments
BRASS, David Wilson 13 December 2007 19 November 2008 1
TAYLOR, William 05 October 2001 17 October 2002 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 February 2020
TM01 - Termination of appointment of director 24 February 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 15 October 2019
AP01 - Appointment of director 15 October 2019
TM01 - Termination of appointment of director 15 October 2019
CH01 - Change of particulars for director 15 October 2019
CS01 - N/A 01 October 2018
AP01 - Appointment of director 01 October 2018
AP01 - Appointment of director 01 October 2018
AP01 - Appointment of director 01 October 2018
AP01 - Appointment of director 01 October 2018
AA - Annual Accounts 31 August 2018
TM01 - Termination of appointment of director 27 August 2018
TM01 - Termination of appointment of director 19 July 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 23 October 2017
CS01 - N/A 27 October 2016
AP01 - Appointment of director 27 October 2016
AP01 - Appointment of director 25 October 2016
AP01 - Appointment of director 25 October 2016
TM01 - Termination of appointment of director 25 October 2016
TM01 - Termination of appointment of director 25 October 2016
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 03 November 2015
CH01 - Change of particulars for director 09 October 2015
AA - Annual Accounts 15 July 2015
AP01 - Appointment of director 26 June 2015
TM01 - Termination of appointment of director 26 June 2015
AP01 - Appointment of director 26 June 2015
TM01 - Termination of appointment of director 26 June 2015
TM01 - Termination of appointment of director 26 June 2015
TM01 - Termination of appointment of director 26 June 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 18 November 2014
AP01 - Appointment of director 16 October 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 15 July 2013
AP01 - Appointment of director 14 June 2013
AP01 - Appointment of director 14 June 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 18 November 2011
CH01 - Change of particulars for director 18 November 2011
AA - Annual Accounts 16 November 2011
AA - Annual Accounts 30 December 2010
TM01 - Termination of appointment of director 21 December 2010
AR01 - Annual Return 21 December 2010
TM01 - Termination of appointment of director 21 December 2010
TM01 - Termination of appointment of director 21 December 2010
TM01 - Termination of appointment of director 20 December 2010
TM02 - Termination of appointment of secretary 10 December 2010
AP01 - Appointment of director 10 December 2010
AA - Annual Accounts 02 January 2010
AR01 - Annual Return 29 October 2009
363a - Annual Return 21 September 2009
288c - Notice of change of directors or secretaries or in their particulars 21 September 2009
288c - Notice of change of directors or secretaries or in their particulars 21 September 2009
288c - Notice of change of directors or secretaries or in their particulars 21 September 2009
288a - Notice of appointment of directors or secretaries 04 May 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
288b - Notice of resignation of directors or secretaries 01 February 2009
288b - Notice of resignation of directors or secretaries 01 February 2009
288b - Notice of resignation of directors or secretaries 01 February 2009
AA - Annual Accounts 27 January 2009
363s - Annual Return 01 February 2008
AA - Annual Accounts 01 February 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
AA - Annual Accounts 12 January 2007
363s - Annual Return 12 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
AA - Annual Accounts 30 January 2006
AA - Annual Accounts 17 January 2005
363s - Annual Return 29 September 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
288a - Notice of appointment of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 01 December 2003
288a - Notice of appointment of directors or secretaries 01 December 2003
AA - Annual Accounts 28 October 2003
363s - Annual Return 22 October 2003
288b - Notice of resignation of directors or secretaries 22 October 2003
288b - Notice of resignation of directors or secretaries 22 October 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
288a - Notice of appointment of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
RESOLUTIONS - N/A 11 December 2002
MEM/ARTS - N/A 11 December 2002
AA - Annual Accounts 03 December 2002
363s - Annual Return 02 December 2002
RESOLUTIONS - N/A 13 June 2002
MEM/ARTS - N/A 13 June 2002
225 - Change of Accounting Reference Date 29 May 2002
NEWINC - New incorporation documents 05 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.