WEARDALE PARK COTTAGES MANAGEMENT COMPANY LTD.
BISHOP AUCKLAND T B & I 155 LIMITED

Hellopages » County Durham » County Durham » DL13 2US

Company number 04418926
Status Active
Incorporation Date 17 April 2002
Company Type Private Limited Company
Address WEARDALE PARK COTTAGES MANAGEMENT COMPANY LTD, 11 WEARDALE HOUSE, STANHOPE, BISHOP AUCKLAND, COUNTY DURHAM, DL13 2US
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Micro company accounts made up to 30 April 2016; Confirmation statement made on 8 October 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of WEARDALE PARK COTTAGES MANAGEMENT COMPANY LTD. are www.weardaleparkcottagesmanagementcompany.co.uk, and www.weardale-park-cottages-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Corbridge Rail Station is 15.2 miles; to Prudhoe Rail Station is 16.2 miles; to Wylam Rail Station is 17.5 miles; to Blaydon Rail Station is 19.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Weardale Park Cottages Management Company Ltd is a Private Limited Company. The company registration number is 04418926. Weardale Park Cottages Management Company Ltd has been working since 17 April 2002. The present status of the company is Active. The registered address of Weardale Park Cottages Management Company Ltd is Weardale Park Cottages Management Company Ltd 11 Weardale House Stanhope Bishop Auckland County Durham Dl13 2us. . TUCKNUTT, James Doyle is a Secretary of the company. GLEESON, Lynda Elizabeth is a Director of the company. NEWTON, Ian Eric is a Director of the company. PUGH, David Eric is a Director of the company. THOMAS, Maureen is a Director of the company. THOMAS, Richard William is a Director of the company. TUCKNUTT, James Doyle is a Director of the company. Secretary GLEESON, Joseph has been resigned. Secretary PLATTS, Richard Thomas has been resigned. Secretary YORK CHAMBERS SECRETARIES LIMITED has been resigned. Director GLEESON, Joseph has been resigned. Director GLEESON, Lynda Elizabeth has been resigned. Director PLATTS, Carole Anne has been resigned. Director PUGH, Pauline has been resigned. Director YORK CHAMBERS DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
TUCKNUTT, James Doyle
Appointed Date: 26 March 2011

Director
GLEESON, Lynda Elizabeth
Appointed Date: 20 December 2015
66 years old

Director
NEWTON, Ian Eric
Appointed Date: 03 July 2009
63 years old

Director
PUGH, David Eric
Appointed Date: 06 September 2010
77 years old

Director
THOMAS, Maureen
Appointed Date: 03 July 2009
76 years old

Director
THOMAS, Richard William
Appointed Date: 03 July 2009
80 years old

Director
TUCKNUTT, James Doyle
Appointed Date: 03 July 2009
57 years old

Resigned Directors

Secretary
GLEESON, Joseph
Resigned: 26 March 2011
Appointed Date: 18 June 2009

Secretary
PLATTS, Richard Thomas
Resigned: 18 June 2009
Appointed Date: 08 May 2002

Secretary
YORK CHAMBERS SECRETARIES LIMITED
Resigned: 15 May 2004
Appointed Date: 17 April 2002

Director
GLEESON, Joseph
Resigned: 01 October 2013
Appointed Date: 18 June 2009
59 years old

Director
GLEESON, Lynda Elizabeth
Resigned: 10 February 2012
Appointed Date: 18 June 2009
66 years old

Director
PLATTS, Carole Anne
Resigned: 18 June 2009
Appointed Date: 08 May 2002
64 years old

Director
PUGH, Pauline
Resigned: 10 February 2012
Appointed Date: 06 September 2010
75 years old

Director
YORK CHAMBERS DIRECTORS LIMITED
Resigned: 14 May 2004
Appointed Date: 17 April 2002

Persons With Significant Control

Mr James Doyle Tucknutt
Notified on: 8 October 2016
57 years old
Nature of control: Has significant influence or control

WEARDALE PARK COTTAGES MANAGEMENT COMPANY LTD. Events

22 Jan 2017
Micro company accounts made up to 30 April 2016
19 Oct 2016
Confirmation statement made on 8 October 2016 with updates
11 Jan 2016
Total exemption small company accounts made up to 30 April 2015
21 Dec 2015
Appointment of Mrs Lynda Elizabeth Gleeson as a director on 20 December 2015
21 Nov 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-21
  • GBP 6

...
... and 69 more events
15 Jun 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

24 May 2002
Memorandum and Articles of Association
24 May 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

09 May 2002
Company name changed t b & I 155 LIMITED\certificate issued on 09/05/02
17 Apr 2002
Incorporation