TEESDALE CONSULTANTS LIMITED
COUNTY DURHAM

Hellopages » County Durham » Darlington » DL3 7HJ

Company number 01576325
Status Active
Incorporation Date 24 July 1981
Company Type Private Limited Company
Address 15 NORTHUMBERLAND STREET, DARLINGTON, COUNTY DURHAM, DL3 7HJ
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Termination of appointment of William George Collingwood Platts as a director on 3 January 2017; Confirmation statement made on 12 July 2016 with updates; Director's details changed for Miss Victoria Francis Cameron Platts on 16 July 2016. The most likely internet sites of TEESDALE CONSULTANTS LIMITED are www.teesdaleconsultants.co.uk, and www.teesdale-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and three months. Teesdale Consultants Limited is a Private Limited Company. The company registration number is 01576325. Teesdale Consultants Limited has been working since 24 July 1981. The present status of the company is Active. The registered address of Teesdale Consultants Limited is 15 Northumberland Street Darlington County Durham Dl3 7hj. . PLATTS, Charles Nicholas is a Secretary of the company. JACKSON, Victoria Francis Cameron is a Director of the company. PLATTS, Charles Nicholas is a Director of the company. PLATTS, Christine Dianna is a Director of the company. Secretary KELLEY, Claire has been resigned. Secretary PLATTS, Charles Nicholas has been resigned. Director PLATTS, Christine Dianna has been resigned. Director PLATTS, William George Collingwood has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
PLATTS, Charles Nicholas
Appointed Date: 11 February 2013

Director
JACKSON, Victoria Francis Cameron
Appointed Date: 26 June 2006
36 years old

Director

Director
PLATTS, Christine Dianna
Appointed Date: 19 December 2012
62 years old

Resigned Directors

Secretary
KELLEY, Claire
Resigned: 11 February 2013
Appointed Date: 15 May 2003

Secretary
PLATTS, Charles Nicholas
Resigned: 15 May 2003

Director
PLATTS, Christine Dianna
Resigned: 31 December 2005
62 years old

Director
PLATTS, William George Collingwood
Resigned: 03 January 2017
Appointed Date: 15 February 2010
33 years old

Persons With Significant Control

Mrs Christine Dianna Platts
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

Mr Charles Nicholas Platts
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

TEESDALE CONSULTANTS LIMITED Events

03 Jan 2017
Termination of appointment of William George Collingwood Platts as a director on 3 January 2017
21 Jul 2016
Confirmation statement made on 12 July 2016 with updates
21 Jul 2016
Director's details changed for Miss Victoria Francis Cameron Platts on 16 July 2016
06 Jun 2016
Total exemption small company accounts made up to 31 December 2015
27 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100

...
... and 77 more events
13 Jul 1988
Return made up to 10/06/88; full list of members

03 Aug 1987
Secretary's particulars changed;director's particulars changed

03 Aug 1987
Return made up to 10/06/87; full list of members

25 Jun 1986
Full accounts made up to 30 September 1985

25 Jun 1986
Return made up to 10/06/86; full list of members

TEESDALE CONSULTANTS LIMITED Charges

4 December 1984
Legal charge
Delivered: 17 December 1984
Status: Satisfied on 9 June 2015
Persons entitled: Barclays Bank PLC
Description: 100 high st northallerton.
16 May 1984
Legal charge
Delivered: 29 May 1984
Status: Satisfied on 9 June 2015
Persons entitled: Barclays Bank PLC
Description: L/H 9A, narrowgate and 26 fenkle street, almwick…
16 May 1984
Legal charge
Delivered: 29 May 1984
Status: Satisfied on 9 June 2015
Persons entitled: Barclays Bank PLC
Description: F/H 32, west street, borwick upon tweed, northumberland.
21 January 1983
Legal charge
Delivered: 22 January 1983
Status: Satisfied on 9 June 2015
Persons entitled: Barclays Bank PLC
Description: F/H 100 high street north allerton, north yorkshire.
7 July 1982
Legal charge
Delivered: 16 July 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 100 high st northallerton n yorks.
24 June 1982
Legal charge
Delivered: 9 July 1982
Status: Satisfied on 9 June 2015
Persons entitled: Barclays Bank PLC
Description: L/H 17 frenchgate richmond n yorks.