NORTHGATE (EUROPE) LIMITED
DARLINGTON PRECIS (2630) LIMITED

Hellopages » County Durham » Darlington » DL1 4PZ

Company number 05932194
Status Active
Incorporation Date 12 September 2006
Company Type Private Limited Company
Address NORTHGATE CENTRE, LINGFIELD WAY, DARLINGTON, ENGLAND, DL1 4PZ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Termination of appointment of David Henderson as a director on 16 March 2017; Appointment of Mr Richard David Podmore as a director on 11 January 2017; Termination of appointment of Robert Leonard Contreras as a director on 11 January 2017. The most likely internet sites of NORTHGATE (EUROPE) LIMITED are www.northgateeurope.co.uk, and www.northgate-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Northgate Europe Limited is a Private Limited Company. The company registration number is 05932194. Northgate Europe Limited has been working since 12 September 2006. The present status of the company is Active. The registered address of Northgate Europe Limited is Northgate Centre Lingfield Way Darlington England Dl1 4pz. . WOOD, Katie Laura is a Secretary of the company. GALLAGHER, Patrick James is a Director of the company. PODMORE, Richard David is a Director of the company. Secretary HENDERSON, David has been resigned. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Director CONTRERAS, Robert Leonard has been resigned. Director HENDERSON, David has been resigned. Director MUIR, Christopher James Russell has been resigned. Director MURRAY, Gerard Thomas has been resigned. Director PEREGRINE SECRETARIAL SERVICES LIMITED has been resigned. Director SMITH, Stephen John has been resigned. Director TALLENTIRE, Paul John has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
WOOD, Katie Laura
Appointed Date: 11 January 2017

Director
GALLAGHER, Patrick James
Appointed Date: 22 March 2016
62 years old

Director
PODMORE, Richard David
Appointed Date: 11 January 2017
46 years old

Resigned Directors

Secretary
HENDERSON, David
Resigned: 11 January 2017
Appointed Date: 28 September 2006

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 28 September 2006
Appointed Date: 12 September 2006

Director
CONTRERAS, Robert Leonard
Resigned: 11 January 2017
Appointed Date: 07 June 2010
63 years old

Director
HENDERSON, David
Resigned: 16 March 2017
Appointed Date: 28 September 2006
76 years old

Director
MUIR, Christopher James Russell
Resigned: 22 February 2016
Appointed Date: 16 April 2013
49 years old

Director
MURRAY, Gerard Thomas
Resigned: 01 January 2008
Appointed Date: 28 September 2006
62 years old

Director
PEREGRINE SECRETARIAL SERVICES LIMITED
Resigned: 28 September 2006
Appointed Date: 12 September 2006

Director
SMITH, Stephen John
Resigned: 31 March 2010
Appointed Date: 28 September 2006
68 years old

Director
TALLENTIRE, Paul John
Resigned: 04 June 2010
Appointed Date: 01 April 2010
63 years old

NORTHGATE (EUROPE) LIMITED Events

16 Mar 2017
Termination of appointment of David Henderson as a director on 16 March 2017
13 Jan 2017
Appointment of Mr Richard David Podmore as a director on 11 January 2017
13 Jan 2017
Termination of appointment of Robert Leonard Contreras as a director on 11 January 2017
13 Jan 2017
Appointment of Miss Katie Laura Wood as a secretary on 11 January 2017
13 Jan 2017
Termination of appointment of David Henderson as a secretary on 11 January 2017
...
... and 76 more events
10 Oct 2006
New director appointed
10 Oct 2006
Accounting reference date shortened from 30/09/07 to 30/04/07
10 Oct 2006
Registered office changed on 10/10/06 from: level 1, exchange house primrose street london EC2A 2HS
03 Oct 2006
Company name changed precis (2630) LIMITED\certificate issued on 03/10/06
12 Sep 2006
Incorporation

NORTHGATE (EUROPE) LIMITED Charges

26 September 2014
Charge code 0593 2194 0013
Delivered: 6 October 2014
Status: Satisfied on 8 August 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
12 June 2014
Charge code 0593 2194 0012
Delivered: 27 June 2014
Status: Satisfied on 8 August 2015
Persons entitled: Hsbc Bank PLC Lloyds Bank PLC Barclays Bank PLC The Royal Bank of Scotland PLC
Description: Contains fixed charge.
12 June 2014
Charge code 0593 2194 0011
Delivered: 28 June 2014
Status: Satisfied on 8 August 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
12 June 2014
Charge code 0593 2194 0010
Delivered: 20 June 2014
Status: Satisfied on 8 August 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
14 May 2013
Charge code 0593 2194 0009
Delivered: 23 May 2013
Status: Satisfied on 8 August 2015
Persons entitled: Hsbc Bank PLC Lloyds Tsb Bank PLC The Royal Bank of Scotland PLC Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
29 April 2013
Charge code 0593 2194 0008
Delivered: 8 May 2013
Status: Satisfied on 8 August 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
29 April 2013
Charge code 0593 2194 0007
Delivered: 3 May 2013
Status: Satisfied on 8 August 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Lostock lane, lostock, bolton, lancashire t/no LA248971…
28 April 2011
A deed of amendment, ratification and constitution of rights of pledge
Delivered: 12 May 2011
Status: Satisfied on 8 August 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee), Barclays Bank PLC (as Lender and Hedge Counterparty), Clydesdale Bank PLC (as Lender and Hedge Counterparty) and the Other Persons or Bodies (as Defined on Form MG01)
Description: First rank pledge over shares being - 100,00 shares…
28 April 2011
Second supplemental deed, supplemental to a debenture dated 10 july 2009 and
Delivered: 9 May 2011
Status: Satisfied on 8 August 2015
Persons entitled: The Royal Bank of Scotland PLC Acting as Trustee for Itself and the Secured Parties
Description: For details of properties charged, please refer to form…
11 September 2009
Deed of pledge of shares
Delivered: 29 September 2009
Status: Satisfied on 8 August 2015
Persons entitled: The Royal Bank of Scotland PLC as Trustee for Itself and the Other Secured Parties (The Security Trustee)
Description: The shares means shares representing 100% of the share…
11 September 2009
Deed of pledge of shares
Delivered: 29 September 2009
Status: Satisfied on 8 August 2015
Persons entitled: The Royal Bank of Scotland PLC as Trustee for Itself and the Other Secured Parties (The Security Trustee)
Description: The shares means shares representing 100% of the share…
10 September 2009
Supplemental debenture
Delivered: 28 September 2009
Status: Satisfied on 8 August 2015
Persons entitled: The Royal Bank of Scotland PLC as Trustee for the Secured Parties (The Security Trustee for the Secured Parties)
Description: Fixed and floating charge over the undertaking and all…
10 July 2009
Debenture
Delivered: 23 July 2009
Status: Satisfied on 8 August 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee for the Secured Parties)
Description: Fix charge all shares and all related distribution rights…