Throckley Community Hall Limited NEWCASTLE UPON TYNE


Throckley Community Hall started in year 1984 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01862258. The Throckley Community Hall company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Back Victoria Terrace. Postal code: NE15 9EL.

At present there are 4 directors in the the company, namely Christopher D., Maureen F. and Elizabeth R. and others. In addition one secretary - Maureen F. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Throckley Community Hall Limited Address / Contact

Office Address Back Victoria Terrace
Office Address2 Throckley
Town Newcastle Upon Tyne
Post code NE15 9EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01862258
Date of Incorporation Thu, 8th Nov 1984
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Maureen F.

Position: Secretary

Appointed: 19 November 2012

Christopher D.

Position: Director

Appointed: 21 June 2011

Maureen F.

Position: Director

Appointed: 21 June 2011

Elizabeth R.

Position: Director

Appointed: 06 June 2005

Linda W.

Position: Director

Appointed: 02 July 1998

Nicola P.

Position: Director

Appointed: 01 December 2014

Resigned: 31 December 2016

Janice G.

Position: Director

Appointed: 01 December 2014

Resigned: 13 March 2023

Elizabeth R.

Position: Secretary

Appointed: 06 February 2006

Resigned: 19 November 2012

John O.

Position: Director

Appointed: 06 June 2005

Resigned: 30 December 2008

John R.

Position: Director

Appointed: 06 June 2005

Resigned: 01 January 2009

Jennifer S.

Position: Director

Appointed: 06 June 2005

Resigned: 31 October 2011

Iris C.

Position: Director

Appointed: 06 June 2005

Resigned: 01 December 2014

Elizabeth W.

Position: Director

Appointed: 26 June 2002

Resigned: 01 October 2023

Lily H.

Position: Director

Appointed: 26 June 2002

Resigned: 01 December 2014

Joyce H.

Position: Director

Appointed: 10 December 1996

Resigned: 30 June 2005

May B.

Position: Director

Appointed: 10 December 1996

Resigned: 01 July 2005

Brian M.

Position: Secretary

Appointed: 21 June 1995

Resigned: 23 May 2005

Robert B.

Position: Director

Appointed: 06 July 1991

Resigned: 03 September 1996

Jane N.

Position: Director

Appointed: 06 July 1991

Resigned: 31 May 1998

Peter M.

Position: Director

Appointed: 06 July 1991

Resigned: 25 June 1997

Mary N.

Position: Director

Appointed: 06 July 1991

Resigned: 09 January 2002

Thomas M.

Position: Director

Appointed: 06 July 1991

Resigned: 25 July 2008

Thomas S.

Position: Director

Appointed: 06 July 1991

Resigned: 01 March 1992

William H.

Position: Director

Appointed: 06 July 1991

Resigned: 05 May 2002

Brian M.

Position: Director

Appointed: 06 July 1991

Resigned: 23 May 2005

Norman D.

Position: Director

Appointed: 06 July 1991

Resigned: 06 January 1999

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats found, there is Elizabeth R. This PSC.

Elizabeth R.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 24th, December 2023
Free Download (20 pages)

Company search

Advertisements