International Concessionaires Limited GATESHEAD


International Concessionaires started in year 1979 as Private Limited Company with registration number 01416041. The International Concessionaires company has been functioning successfully for 45 years now and its status is active. The firm's office is based in Gateshead at Vertu House Fifth Avenue Business Park. Postal code: NE11 0XA.

At present there are 3 directors in the the firm, namely Karen A., David C. and Robert F.. In addition one secretary - Nicola L. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

International Concessionaires Limited Address / Contact

Office Address Vertu House Fifth Avenue Business Park
Office Address2 Team Valley
Town Gateshead
Post code NE11 0XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01416041
Date of Incorporation Tue, 20th Feb 1979
Industry Dormant Company
End of financial Year 28th February
Company age 45 years old
Account next due date Sat, 30th Nov 2024 (215 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Nicola L.

Position: Secretary

Appointed: 01 March 2019

Karen A.

Position: Director

Appointed: 01 June 2016

David C.

Position: Director

Appointed: 01 June 2016

Robert F.

Position: Director

Appointed: 01 June 2016

Michael S.

Position: Director

Appointed: 01 June 2016

Resigned: 01 March 2019

Karen A.

Position: Secretary

Appointed: 01 June 2016

Resigned: 01 March 2019

Kheng L.

Position: Secretary

Appointed: 13 November 2012

Resigned: 01 June 2016

Eleanor J.

Position: Director

Appointed: 30 September 2007

Resigned: 01 June 2016

Anthony L.

Position: Director

Appointed: 23 January 2002

Resigned: 30 September 2007

Richard H.

Position: Secretary

Appointed: 31 March 2000

Resigned: 13 November 2012

John M.

Position: Director

Appointed: 01 June 1995

Resigned: 01 December 1997

John M.

Position: Secretary

Appointed: 25 May 1993

Resigned: 31 March 2000

Richard L.

Position: Director

Appointed: 30 April 1993

Resigned: 23 January 2002

Dorothy L.

Position: Director

Appointed: 14 November 1991

Resigned: 31 December 1991

Gordon L.

Position: Director

Appointed: 14 November 1991

Resigned: 31 December 1991

Richard L.

Position: Director

Appointed: 14 November 1991

Resigned: 31 December 1991

Neville F.

Position: Director

Appointed: 14 November 1991

Resigned: 30 April 1993

Michael D.

Position: Secretary

Appointed: 14 November 1991

Resigned: 25 May 1993

Anthony L.

Position: Director

Appointed: 14 November 1991

Resigned: 01 June 1995

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats found, there is Gordon Lamb Holdings Limited from Gateshead, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gordon Lamb Holdings Limited

Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear, NE11 0XA, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 01370089
Notified on 11 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
filed on: 10th, August 2023
Free Download (152 pages)

Company search

Advertisements