52 FORDWYCH ROAD NW2 LIMITED
NEWTON AYCLIFFE

Hellopages » County Durham » County Durham » DL5 6ZE
Company number 03272199
Status Active
Incorporation Date 31 October 1996
Company Type Private Limited Company
Address UNIT 8&9, PARSONS COURT WELBURY WAY, AYCLIFFE IND PARK, NEWTON AYCLIFFE, CO. DURHAM, DL5 6ZE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 24 . The most likely internet sites of 52 FORDWYCH ROAD NW2 LIMITED are www.52fordwychroadnw2.co.uk, and www.52-fordwych-road-nw2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. 52 Fordwych Road Nw2 Limited is a Private Limited Company. The company registration number is 03272199. 52 Fordwych Road Nw2 Limited has been working since 31 October 1996. The present status of the company is Active. The registered address of 52 Fordwych Road Nw2 Limited is Unit 8 9 Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co Durham Dl5 6ze. The company`s financial liabilities are £1.86k. It is £-0.08k against last year. The cash in hand is £0.57k. It is £-0.31k against last year. And the total assets are £2.52k, which is £-0.08k against last year. SIVAK, Pamela Beth is a Secretary of the company. ARNEY, Alison Vivienne is a Director of the company. BAIN, Dave Laurence is a Director of the company. LLOYD, Lucienne Helen is a Director of the company. SIVAK, Pamela Beth is a Director of the company. WIBAUT, Frank Stephen is a Director of the company. Secretary SEYMOUR MACINTYRE LIMITED has been resigned. Secretary THOMSON, Ramsey William Faragher has been resigned. Director RANSFORD, Philippa Ann has been resigned. Director THOMSON, Ramsey William Faragher has been resigned. The company operates in "Residents property management".


52 fordwych road nw2 Key Finiance

LIABILITIES £1.86k
-4%
CASH £0.57k
-36%
TOTAL ASSETS £2.52k
-3%
All Financial Figures

Current Directors

Secretary
SIVAK, Pamela Beth
Appointed Date: 09 December 2007

Director
ARNEY, Alison Vivienne
Appointed Date: 01 April 2003
59 years old

Director
BAIN, Dave Laurence
Appointed Date: 28 May 2000
55 years old

Director
LLOYD, Lucienne Helen
Appointed Date: 01 February 2003
52 years old

Director
SIVAK, Pamela Beth
Appointed Date: 01 February 2003
84 years old

Director
WIBAUT, Frank Stephen
Appointed Date: 31 October 1996
80 years old

Resigned Directors

Secretary
SEYMOUR MACINTYRE LIMITED
Resigned: 31 October 1996
Appointed Date: 31 October 1996

Secretary
THOMSON, Ramsey William Faragher
Resigned: 09 December 2007
Appointed Date: 31 October 1996

Director
RANSFORD, Philippa Ann
Resigned: 19 December 2001
Appointed Date: 01 February 2001
56 years old

Director
THOMSON, Ramsey William Faragher
Resigned: 01 February 2001
Appointed Date: 31 October 1996
79 years old

Persons With Significant Control

Mr Frank Stephen Wibaut Arcm Hon Ram
Notified on: 6 April 2016
80 years old
Nature of control: Right to appoint and remove directors

Mr David Laurence Bain
Notified on: 6 April 2016
55 years old
Nature of control: Right to appoint and remove directors

Ms Alison Vivienne Arney
Notified on: 6 April 2016
59 years old
Nature of control: Right to appoint and remove directors

Mrs Emma Rachel Krikler
Notified on: 6 April 2016
55 years old
Nature of control: Right to appoint and remove directors

52 FORDWYCH ROAD NW2 LIMITED Events

09 Nov 2016
Confirmation statement made on 31 October 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
09 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 24

21 Aug 2015
Registered office address changed from Unit 6 Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE to Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE on 21 August 2015
29 Jun 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 53 more events
28 Jan 2000
Accounts for a small company made up to 31 October 1997
03 Nov 1998
Final Gazette dissolved via compulsory strike-off
16 Jun 1998
First Gazette notice for compulsory strike-off
07 Nov 1996
Secretary resigned
31 Oct 1996
Incorporation