About

Registered Number: 03495553
Date of Incorporation: 20/01/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: 35 Western Drive, Newcastle Upon Tyne, England, NE4 8SQ,

 

Based in Newcastle Upon Tyne, Western Drive (Newcastle) Maintenance Company Ltd was setup in 1998, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. There are 9 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS, Anne 02 February 2020 - 1
COWARD, Gavin 01 April 2018 - 1
HUTTER, Alex 12 June 2018 - 1
BAKKALI, Abdelhamid 26 May 2001 30 September 2002 1
BRADY, Steven 01 October 2002 20 January 2006 1
HENDERSON, Mark 20 January 1998 01 October 2002 1
MCGURK, Simon Bede 20 January 2006 12 June 2018 1
PICKEN, Henry 20 January 1998 24 May 2001 1
SOUTHWELL, Julian Crawford 20 January 2006 01 April 2018 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
CH01 - Change of particulars for director 07 February 2020
AP01 - Appointment of director 02 February 2020
TM01 - Termination of appointment of director 02 February 2020
AA - Annual Accounts 16 November 2019
CS01 - N/A 09 May 2019
AD01 - Change of registered office address 23 July 2018
PSC03 - N/A 22 July 2018
TM02 - Termination of appointment of secretary 19 June 2018
PSC07 - N/A 19 June 2018
TM01 - Termination of appointment of director 19 June 2018
AP01 - Appointment of director 19 June 2018
CS01 - N/A 09 April 2018
AP01 - Appointment of director 09 April 2018
TM01 - Termination of appointment of director 09 April 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 10 April 2017
AA - Annual Accounts 10 April 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 13 April 2016
AR01 - Annual Return 25 April 2015
AA - Annual Accounts 25 April 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 18 April 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 06 April 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 22 April 2012
AA - Annual Accounts 22 October 2011
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 02 July 2011
CH01 - Change of particulars for director 02 July 2011
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 23 April 2009
287 - Change in situation or address of Registered Office 23 April 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 10 April 2008
AA - Annual Accounts 10 December 2007
363s - Annual Return 28 April 2007
363s - Annual Return 07 April 2006
AA - Annual Accounts 17 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
363a - Annual Return 26 May 2005
AA - Annual Accounts 26 May 2005
AA - Annual Accounts 26 May 2005
AA - Annual Accounts 26 May 2005
363a - Annual Return 26 May 2005
363a - Annual Return 26 May 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
AC92 - N/A 25 May 2005
GAZ2 - Second notification of strike-off action in London Gazette 11 November 2003
GAZ1 - First notification of strike-off action in London Gazette 29 July 2003
288b - Notice of resignation of directors or secretaries 09 October 2002
288a - Notice of appointment of directors or secretaries 01 June 2002
363s - Annual Return 01 June 2002
288b - Notice of resignation of directors or secretaries 30 May 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 31 January 2001
AA - Annual Accounts 02 February 2000
363s - Annual Return 02 February 2000
AA - Annual Accounts 11 February 1999
363s - Annual Return 11 February 1999
RESOLUTIONS - N/A 02 July 1998
RESOLUTIONS - N/A 02 July 1998
RESOLUTIONS - N/A 02 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 1998
288b - Notice of resignation of directors or secretaries 15 April 1998
288b - Notice of resignation of directors or secretaries 15 April 1998
288a - Notice of appointment of directors or secretaries 15 April 1998
288a - Notice of appointment of directors or secretaries 15 April 1998
288a - Notice of appointment of directors or secretaries 15 April 1998
287 - Change in situation or address of Registered Office 15 April 1998
NEWINC - New incorporation documents 20 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.