AUCKLAND CONSULTANTS LIMITED
DARLINGTON ORAN INVESTMENTS LIMITED

Hellopages » County Durham » Darlington » DL1 3LA

Company number 02033364
Status Active
Incorporation Date 2 July 1986
Company Type Private Limited Company
Address STONERIDGE THE GREEN, BRAFFERTON, DARLINGTON, ENGLAND, DL1 3LA
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Director's details changed for Mr Peter William Schofield on 5 October 2016; Secretary's details changed for Mr Peter William Schofield on 5 October 2016. The most likely internet sites of AUCKLAND CONSULTANTS LIMITED are www.aucklandconsultants.co.uk, and www.auckland-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. Auckland Consultants Limited is a Private Limited Company. The company registration number is 02033364. Auckland Consultants Limited has been working since 02 July 1986. The present status of the company is Active. The registered address of Auckland Consultants Limited is Stoneridge The Green Brafferton Darlington England Dl1 3la. The cash in hand is £59.89k. It is £16.16k against last year. . SCHOFIELD, Peter William is a Secretary of the company. MADDISON, Michael is a Director of the company. SCHOFIELD, Peter William is a Director of the company. Secretary AITHWAITE, Juliet has been resigned. Secretary ALDER, Thomas Wright has been resigned. Secretary CARLING, Janette Scott has been resigned. Secretary EGGETT, Kirsty May has been resigned. Secretary SCHOFIELD, Peter William has been resigned. Director ALDER, Thomas Wright has been resigned. The company operates in "Management consultancy activities other than financial management".


auckland consultants Key Finiance

LIABILITIES n/a
CASH £59.89k
+36%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SCHOFIELD, Peter William
Appointed Date: 29 January 2008

Director
MADDISON, Michael

75 years old

Director

Resigned Directors

Secretary
AITHWAITE, Juliet
Resigned: 26 January 2007
Appointed Date: 21 July 2005

Secretary
ALDER, Thomas Wright
Resigned: 24 March 1994

Secretary
CARLING, Janette Scott
Resigned: 21 July 2005
Appointed Date: 14 April 2000

Secretary
EGGETT, Kirsty May
Resigned: 29 January 2009
Appointed Date: 26 January 2007

Secretary
SCHOFIELD, Peter William
Resigned: 14 April 2000
Appointed Date: 24 March 1994

Director
ALDER, Thomas Wright
Resigned: 14 April 2000
76 years old

Persons With Significant Control

Mr Peter William Schofield
Notified on: 1 September 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AUCKLAND CONSULTANTS LIMITED Events

23 Dec 2016
Confirmation statement made on 23 December 2016 with updates
10 Oct 2016
Director's details changed for Mr Peter William Schofield on 5 October 2016
10 Oct 2016
Secretary's details changed for Mr Peter William Schofield on 5 October 2016
10 Oct 2016
Registered office address changed from Fornells 9 Acle Meadows Woodham Durham DL5 4XD to Stoneridge the Green Brafferton Darlington DL1 3LA on 10 October 2016
09 Aug 2016
Total exemption small company accounts made up to 30 November 2015
...
... and 116 more events
21 Mar 1987
Director resigned

08 Jan 1987
Company name changed oran investments LIMITED\certificate issued on 08/01/87

21 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Nov 1986
Registered office changed on 21/11/86 from: tanfield house 22/24 tanfield road croydon surrey CR9 3UL

02 Jul 1986
Certificate of Incorporation

AUCKLAND CONSULTANTS LIMITED Charges

11 May 2003
Legal mortgage
Delivered: 24 May 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 29 hutchinson street bishop auckland co durham. Assigns the…
11 May 2003
Legal mortgage
Delivered: 24 May 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 7 east parade bishop auckland co durham. Assigns the…
11 May 2003
Legal mortgage
Delivered: 24 May 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 7 high melbourne street bishop auckland co durham. Assigns…
11 May 2003
Legal mortgage
Delivered: 24 May 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 10 tivoli place bishop auckland co durham. Assigns the…
11 May 2003
Legal mortgage
Delivered: 24 May 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 28 durham street bishop auckland co durham. Assigns the…
11 May 2003
Legal mortgage
Delivered: 24 May 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 7-7A princes street bishop auckland auckland co durham…
11 May 2003
Legal mortgage
Delivered: 24 May 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 133/135 newgate street bishop auckland co durham. Assigns…
31 January 2002
Legal charge
Delivered: 21 February 2002
Status: Satisfied on 26 April 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the property k/a 133/135 newgate…
29 June 2001
Legal charge
Delivered: 19 July 2001
Status: Satisfied on 26 April 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: 7/7A princes st,bishop auckland co durham. By way of fixed…
23 February 2001
Legal charge
Delivered: 10 March 2001
Status: Satisfied on 26 April 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: The property at 28 durham street bishop auckland co durham…
23 February 2001
Legal charge
Delivered: 10 March 2001
Status: Satisfied on 26 April 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: The property at 10 tivoli place bishop auckland co durham…
23 February 2001
Legal charge
Delivered: 10 March 2001
Status: Satisfied on 26 April 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: The property at 7 high melbourne street bishop auckland co…
23 February 2001
Legal charge
Delivered: 10 March 2001
Status: Satisfied on 26 April 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: The property at 7 east parade bishop auckland co durham. By…
23 February 2001
Legal charge
Delivered: 10 March 2001
Status: Satisfied on 26 April 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: The property at 29 hutchinson street bishop auckland co…
28 September 1994
Legal charge
Delivered: 5 October 1994
Status: Satisfied on 30 June 2000
Persons entitled: Yorkshire Bank PLC
Description: 5 kensington cockton hill bishop auckland co durham and all…
27 August 1993
Charge over bank account
Delivered: 6 September 1993
Status: Satisfied on 30 June 2000
Persons entitled: Yorkshire Bank PLC
Description: All monies standing to the credit of a bank account no…
26 January 1993
Debenture
Delivered: 1 February 1993
Status: Satisfied on 10 November 1998
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 July 1987
Debenture
Delivered: 12 August 1987
Status: Satisfied on 12 March 1997
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…