RJP NORTH EAST NO.1 LIMITED
DARLINGTON TENSOR MARKETING LIMITED

Hellopages » County Durham » Darlington » DL1 4XX

Company number 01228527
Status Active
Incorporation Date 2 October 1975
Company Type Private Limited Company
Address LINGFIELD WAY, YARM ROAD BUSINESS PARK, DARLINGTON, CO DURHAM, DL1 4XX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Craig Ashley Green as a director on 6 July 2016. The most likely internet sites of RJP NORTH EAST NO.1 LIMITED are www.rjpnortheastno1.co.uk, and www.rjp-north-east-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and twelve months. Rjp North East No 1 Limited is a Private Limited Company. The company registration number is 01228527. Rjp North East No 1 Limited has been working since 02 October 1975. The present status of the company is Active. The registered address of Rjp North East No 1 Limited is Lingfield Way Yarm Road Business Park Darlington Co Durham Dl1 4xx. . SIMPSON, Margaret is a Secretary of the company. PICKERSGILL, Robert James is a Director of the company. SIMPSON, Margaret is a Director of the company. Director GREEN, Craig Ashley has been resigned. The company operates in "Dormant Company".


Current Directors


Director

Director
SIMPSON, Margaret

77 years old

Resigned Directors

Director
GREEN, Craig Ashley
Resigned: 06 July 2016
Appointed Date: 01 January 2015
49 years old

Persons With Significant Control

Fishlocks Estates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RJP NORTH EAST NO.1 LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Jul 2016
Termination of appointment of Craig Ashley Green as a director on 6 July 2016
30 Apr 2016
Company name changed tensor marketing LIMITED\certificate issued on 30/04/16
  • RES15 ‐ Change company name resolution on 2016-04-07

30 Apr 2016
Change of name notice
...
... and 106 more events
13 Dec 1984
Accounts made up to 31 March 1984
21 Oct 1983
Accounts made up to 31 March 1983
27 Jan 1983
Accounts made up to 31 March 1982
23 Jan 1982
Accounts made up to 31 December 1980
11 Apr 1980
Accounts made up to 31 December 1979

RJP NORTH EAST NO.1 LIMITED Charges

13 July 2006
Legal charge
Delivered: 20 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Import house lingfield way yarm road business park…
18 May 1998
Debenture
Delivered: 21 May 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
10 May 1995
Debenture
Delivered: 19 May 1995
Status: Satisfied on 12 September 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
12 April 1991
Memorandum of cash deposit
Delivered: 16 April 1991
Status: Satisfied on 24 February 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of £10,000 credited to a/c no:12648544 with the…
17 July 1989
Legal charge
Delivered: 20 July 1989
Status: Satisfied on 21 June 2006
Persons entitled: Bank in Leichtenstein (UK) Limited
Description: L/H and f/h all that land and buildings on the east side of…
17 January 1986
Debenture
Delivered: 23 January 1986
Status: Satisfied on 24 April 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 1984
Legal charge
Delivered: 4 May 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land & premises being land & buildings on the east side…