University Of Teesside Enterprises Limited MIDDLESBROUGH


University Of Teesside Enterprises started in year 1989 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02455705. The University Of Teesside Enterprises company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Middlesbrough at Teesside University. Postal code: TS1 3BA.

There is a single director in the company at the moment - Paul C., appointed on 1 May 2015. In addition, a secretary was appointed - Helen C., appointed on 31 December 2017. 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.

University Of Teesside Enterprises Limited Address / Contact

Office Address Teesside University
Office Address2 Borough Road
Town Middlesbrough
Post code TS1 3BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02455705
Date of Incorporation Thu, 28th Dec 1989
Industry General secondary education
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st July
Company age 35 years old
Account next due date Tue, 30th Apr 2024 (13 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Helen C.

Position: Secretary

Appointed: 31 December 2017

Paul C.

Position: Director

Appointed: 01 May 2015

Anne W.

Position: Secretary

Appointed: 01 January 2015

Resigned: 31 December 2017

Malcolm P.

Position: Director

Appointed: 11 February 2014

Resigned: 16 May 2023

Gary S.

Position: Secretary

Appointed: 22 July 2013

Resigned: 31 December 2014

Cliff H.

Position: Director

Appointed: 11 May 2007

Resigned: 31 October 2015

Lesley L.

Position: Secretary

Appointed: 01 December 2005

Resigned: 22 July 2013

Susan B.

Position: Secretary

Appointed: 18 November 2003

Resigned: 01 December 2005

Michael S.

Position: Director

Appointed: 17 November 2003

Resigned: 18 January 2007

Graham H.

Position: Director

Appointed: 01 April 2003

Resigned: 30 April 2015

Mary T.

Position: Secretary

Appointed: 15 March 2002

Resigned: 17 November 2003

Alan O.

Position: Director

Appointed: 16 December 1998

Resigned: 31 October 2013

Geoffrey C.

Position: Director

Appointed: 05 January 1998

Resigned: 31 January 1999

Helen P.

Position: Director

Appointed: 26 March 1993

Resigned: 17 November 2003

Derek F.

Position: Director

Appointed: 01 September 1992

Resigned: 31 March 2003

Derek S.

Position: Director

Appointed: 28 December 1991

Resigned: 06 June 1994

James S.

Position: Director

Appointed: 28 December 1991

Resigned: 06 June 1994

Maurice S.

Position: Director

Appointed: 28 December 1991

Resigned: 07 September 1993

Trevor T.

Position: Director

Appointed: 28 December 1991

Resigned: 06 June 1994

Derek E.

Position: Secretary

Appointed: 28 December 1991

Resigned: 15 March 2002

John C.

Position: Director

Appointed: 28 December 1991

Resigned: 30 September 1997

Edward G.

Position: Director

Appointed: 28 December 1991

Resigned: 06 June 1994

Gareth J.

Position: Director

Appointed: 28 December 1991

Resigned: 06 June 1994

Michael L.

Position: Director

Appointed: 28 December 1991

Resigned: 01 September 1992

Stephen P.

Position: Director

Appointed: 28 December 1991

Resigned: 06 June 1994

Christopher S.

Position: Director

Appointed: 28 December 1991

Resigned: 20 February 1995

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to July 31, 2023
filed on: 17th, December 2023
Free Download (20 pages)

Company search

Advertisements