NEASHAM TRADE CONTRACTORS LIMITED
DARLINGTON

Hellopages » County Durham » Darlington » DL1 2PB

Company number 03725609
Status Active
Incorporation Date 3 March 1999
Company Type Private Limited Company
Address C/O NEASHAM REFRIGERATION, UNITS 9 & 10, CLEVELAND INDUSTRIAL ESTATE, DARLINGTON, DURHAM, ENGLAND, DL1 2PB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Registered office address changed from Sandyleas Plantation Whinney Hill Stockton on Tees Cleveland TS21 1BJ to C/O C/O Neasham Refrigeration Units 9 & 10 Cleveland Industrial Estate Darlington Durham DL1 2PB on 8 December 2016; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of NEASHAM TRADE CONTRACTORS LIMITED are www.neashamtradecontractors.co.uk, and www.neasham-trade-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Neasham Trade Contractors Limited is a Private Limited Company. The company registration number is 03725609. Neasham Trade Contractors Limited has been working since 03 March 1999. The present status of the company is Active. The registered address of Neasham Trade Contractors Limited is C O Neasham Refrigeration Units 9 10 Cleveland Industrial Estate Darlington Durham England Dl1 2pb. . ABBOTT, Jeffrey is a Secretary of the company. BAMLET, David is a Director of the company. Secretary BAMLET, Emma Alexandra has been resigned. Secretary MACKENZIE, Malcolm has been resigned. Secretary SCOTT, Deborah Helen has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ABBOTT, Jeffrey
Appointed Date: 08 July 2008

Director
BAMLET, David
Appointed Date: 03 March 1999
70 years old

Resigned Directors

Secretary
BAMLET, Emma Alexandra
Resigned: 08 July 2008
Appointed Date: 16 August 2004

Secretary
MACKENZIE, Malcolm
Resigned: 16 August 2004
Appointed Date: 03 March 2000

Secretary
SCOTT, Deborah Helen
Resigned: 03 March 2000
Appointed Date: 03 March 1999

Persons With Significant Control

Mr David Bamlet
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

NEASHAM TRADE CONTRACTORS LIMITED Events

20 Mar 2017
Confirmation statement made on 3 March 2017 with updates
08 Dec 2016
Registered office address changed from Sandyleas Plantation Whinney Hill Stockton on Tees Cleveland TS21 1BJ to C/O C/O Neasham Refrigeration Units 9 & 10 Cleveland Industrial Estate Darlington Durham DL1 2PB on 8 December 2016
19 May 2016
Accounts for a dormant company made up to 31 March 2016
19 May 2016
Accounts for a dormant company made up to 31 March 2015
02 Apr 2016
Compulsory strike-off action has been discontinued
...
... and 52 more events
07 Apr 2000
Particulars of mortgage/charge
14 Mar 2000
Return made up to 03/03/00; full list of members
14 Mar 2000
Secretary resigned
14 Mar 2000
New secretary appointed
03 Mar 1999
Incorporation

NEASHAM TRADE CONTRACTORS LIMITED Charges

30 September 2005
Debenture
Delivered: 1 October 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 July 2005
Rent deposit deed
Delivered: 10 August 2005
Status: Outstanding
Persons entitled: Lingfield Investments Limited
Description: All sums held by the mortgagee to the rent deposit deed.
31 March 2000
Debenture
Delivered: 7 April 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…