BANKS DEVELOPMENTS LIMITED
DURHAM BELLE EAU PARK DEVELOPMENTS LIMITED

Hellopages » County Durham » County Durham » DH7 8XL

Company number 04694123
Status Active
Incorporation Date 12 March 2003
Company Type Private Limited Company
Address INKERMAN HOUSE ST JOHNS ROAD, MEADOWFIELD, DURHAM, COUNTY DURHAM, DH7 8XL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Full accounts made up to 4 October 2015; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 1 . The most likely internet sites of BANKS DEVELOPMENTS LIMITED are www.banksdevelopments.co.uk, and www.banks-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Banks Developments Limited is a Private Limited Company. The company registration number is 04694123. Banks Developments Limited has been working since 12 March 2003. The present status of the company is Active. The registered address of Banks Developments Limited is Inkerman House St Johns Road Meadowfield Durham County Durham Dh7 8xl. . MARTIN, David Joseph is a Secretary of the company. BANKS, Harry James is a Director of the company. DUNKLEY, Richard John is a Director of the company. FISHER, Andrew Simon David is a Director of the company. Secretary PRIMA SECRETARY LIMITED has been resigned. Director BROWN, Neil Andrew has been resigned. Director DICKENSON, John Alwyn has been resigned. Director KLEIN, Stephen Richard has been resigned. Director MORL, Ian Michael has been resigned. Director SMITH, Graham has been resigned. Director STYLES, Gavin Anthony has been resigned. Director TONKS, Stephen has been resigned. Director PRIMA DIRECTOR LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MARTIN, David Joseph
Appointed Date: 18 March 2003

Director
BANKS, Harry James
Appointed Date: 18 March 2003
84 years old

Director
DUNKLEY, Richard John
Appointed Date: 27 November 2009
56 years old

Director
FISHER, Andrew Simon David
Appointed Date: 18 June 2015
54 years old

Resigned Directors

Secretary
PRIMA SECRETARY LIMITED
Resigned: 18 March 2003
Appointed Date: 12 March 2003

Director
BROWN, Neil Andrew
Resigned: 18 September 2012
Appointed Date: 10 April 2006
66 years old

Director
DICKENSON, John Alwyn
Resigned: 21 April 2009
Appointed Date: 10 April 2006
74 years old

Director
KLEIN, Stephen Richard
Resigned: 12 August 2014
Appointed Date: 18 July 2013
64 years old

Director
MORL, Ian Michael
Resigned: 31 December 2009
Appointed Date: 14 August 2007
66 years old

Director
SMITH, Graham
Resigned: 30 June 2011
Appointed Date: 26 September 2008
63 years old

Director
STYLES, Gavin Anthony
Resigned: 31 December 2009
Appointed Date: 07 October 2009
47 years old

Director
TONKS, Stephen
Resigned: 28 May 2013
Appointed Date: 01 July 2011
61 years old

Director
PRIMA DIRECTOR LIMITED
Resigned: 18 March 2003
Appointed Date: 12 March 2003

Persons With Significant Control

The Banks Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BANKS DEVELOPMENTS LIMITED Events

14 Mar 2017
Confirmation statement made on 13 March 2017 with updates
13 May 2016
Full accounts made up to 4 October 2015
17 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1

02 Jul 2015
Appointment of Mr Andrew Simon David Fisher as a director on 18 June 2015
24 Apr 2015
Full accounts made up to 28 September 2014
...
... and 57 more events
27 Mar 2003
New director appointed
27 Mar 2003
Registered office changed on 27/03/03 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB
27 Mar 2003
Secretary resigned
27 Mar 2003
Director resigned
12 Mar 2003
Incorporation

BANKS DEVELOPMENTS LIMITED Charges

16 June 2006
Debenture
Delivered: 17 June 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…