Foster Findlay Associates Limited NEWCASTLE UPON TYNE


Foster Findlay Associates started in year 1987 as Private Limited Company with registration number 02182421. The Foster Findlay Associates company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Generator Studios. Postal code: NE1 2LA.

Currently there are 4 directors in the the company, namely Ådne G., Henrik N. and Bettina B. and others. In addition one secretary - Nicola B. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - David N. who worked with the the company until 1 March 2011.

Foster Findlay Associates Limited Address / Contact

Office Address Generator Studios
Office Address2 Trafalgar Street
Town Newcastle Upon Tyne
Post code NE1 2LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02182421
Date of Incorporation Thu, 22nd Oct 1987
Industry Other software publishing
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Ådne G.

Position: Director

Appointed: 16 February 2024

Henrik N.

Position: Director

Appointed: 16 February 2024

Bettina B.

Position: Director

Appointed: 24 October 2019

Jan G.

Position: Director

Appointed: 24 January 2012

Nicola B.

Position: Secretary

Appointed: 01 March 2011

Rajat M.

Position: Director

Appointed: 04 March 2021

Resigned: 16 February 2024

Nicola B.

Position: Director

Appointed: 07 February 2018

Resigned: 16 February 2024

Per J.

Position: Director

Appointed: 02 November 2017

Resigned: 19 June 2018

Nicola B.

Position: Director

Appointed: 21 February 2011

Resigned: 21 February 2011

Helge T.

Position: Director

Appointed: 24 September 2010

Resigned: 04 March 2021

James S.

Position: Director

Appointed: 24 September 2010

Resigned: 14 December 2011

Agnes C.

Position: Director

Appointed: 01 December 2008

Resigned: 24 September 2010

Stephen P.

Position: Director

Appointed: 27 June 2007

Resigned: 24 September 2010

Mark C.

Position: Director

Appointed: 01 July 2005

Resigned: 20 June 2008

Alexander M.

Position: Director

Appointed: 29 November 2004

Resigned: 18 January 2012

Jonathan H.

Position: Director

Appointed: 19 December 2002

Resigned: 15 January 2018

Delphine B.

Position: Director

Appointed: 01 July 2002

Resigned: 31 March 2006

John A.

Position: Director

Appointed: 01 February 2001

Resigned: 28 September 2001

Barrie H.

Position: Director

Appointed: 09 January 2001

Resigned: 01 May 2010

George T.

Position: Director

Appointed: 09 November 2000

Resigned: 24 September 2010

David N.

Position: Secretary

Appointed: 09 November 2000

Resigned: 01 March 2011

John C.

Position: Director

Appointed: 27 June 2000

Resigned: 16 February 2024

Martyn M.

Position: Director

Appointed: 30 January 1998

Resigned: 10 October 1998

John M.

Position: Director

Appointed: 01 December 1996

Resigned: 09 November 2000

Elizabeth M.

Position: Director

Appointed: 01 September 1995

Resigned: 09 November 2000

Thomas F.

Position: Director

Appointed: 01 September 1995

Resigned: 24 September 2010

Susan F.

Position: Director

Appointed: 09 November 1991

Resigned: 09 November 2000

John F.

Position: Director

Appointed: 09 November 1991

Resigned: 05 December 1997

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we established, there is Yuhong H. The abovementioned PSC and has 25-50% shares.

Yuhong H.

Notified on 16 February 2024
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 22nd, June 2023
Free Download (27 pages)

Company search

Advertisements