1ST STORAGE CENTRES LIMITED
GATESHEAD STORAGE CENTRES LIMITED

Hellopages » Tyne and Wear » Gateshead » NE10 0AZ

Company number 05289241
Status Active
Incorporation Date 17 November 2004
Company Type Private Limited Company
Address STONEYGATE CLOSE, FELLING, GATESHEAD, TYNE & WEAR, NE10 0AZ
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Consolidation of shares on 24 November 2016; Statement of capital following an allotment of shares on 24 November 2016 GBP 4,000,000.00 ; Confirmation statement made on 17 November 2016 with updates. The most likely internet sites of 1ST STORAGE CENTRES LIMITED are www.1ststoragecentres.co.uk, and www.1st-storage-centres.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Dunston Rail Station is 3.2 miles; to Metrocentre Rail Station is 4.2 miles; to Chester-le-Street Rail Station is 6.9 miles; to Cramlington Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.1st Storage Centres Limited is a Private Limited Company. The company registration number is 05289241. 1st Storage Centres Limited has been working since 17 November 2004. The present status of the company is Active. The registered address of 1st Storage Centres Limited is Stoneygate Close Felling Gateshead Tyne Wear Ne10 0az. . GILLESPIE MACANDREW SECRETARIES LIMITED is a Secretary of the company. GALBRAITH, Norman Thomas Galloway is a Director of the company. WINDHAM, Rory Michael is a Director of the company. Nominee Secretary GILLESPIE MACANDREW WS has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
GILLESPIE MACANDREW SECRETARIES LIMITED
Appointed Date: 22 February 2006

Director
GALBRAITH, Norman Thomas Galloway
Appointed Date: 17 November 2004
70 years old

Director
WINDHAM, Rory Michael
Appointed Date: 29 November 2006
47 years old

Resigned Directors

Nominee Secretary
GILLESPIE MACANDREW WS
Resigned: 22 February 2006
Appointed Date: 17 November 2004

Persons With Significant Control

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

1ST STORAGE CENTRES LIMITED Events

06 Mar 2017
Consolidation of shares on 24 November 2016
06 Mar 2017
Statement of capital following an allotment of shares on 24 November 2016
  • GBP 4,000,000.00

18 Nov 2016
Confirmation statement made on 17 November 2016 with updates
06 Jun 2016
Total exemption small company accounts made up to 30 November 2015
23 Mar 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 54 more events
16 Aug 2005
Particulars of mortgage/charge
08 Jun 2005
Particulars of mortgage/charge
17 Feb 2005
Registered office changed on 17/02/05 from: 2 temple back east temple quay bristol BS1 6EG
21 Dec 2004
Company name changed storage centres LIMITED\certificate issued on 21/12/04
17 Nov 2004
Incorporation

1ST STORAGE CENTRES LIMITED Charges

28 September 2015
Charge code 0528 9241 0006
Delivered: 2 October 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H land and buildings k/a 1ST storage centres limited…
28 September 2015
Charge code 0528 9241 0005
Delivered: 2 October 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings k/a 1ST storage centre, industry…
10 September 2015
Charge code 0528 9241 0004
Delivered: 21 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
4 July 2006
Legal charge
Delivered: 6 July 2006
Status: Satisfied on 30 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h property k/a thomas potter/ex-pipeline centre…
11 August 2005
Legal charge
Delivered: 16 August 2005
Status: Satisfied on 30 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H land k/a site ii stoneygate lane, felling t/no…
3 June 2005
Debenture
Delivered: 8 June 2005
Status: Satisfied on 30 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…