ANN & ARTHUR ADLINGTON LIMITED
CHESTER LE STREET ANIMAL HOTEL (BIRTLEY) UK LIMITED TRIPLE A ANIMAL HOTEL (BIRTLEY) UK LIMITED CROSSCO (358) LIMITED

Hellopages » Tyne and Wear » Gateshead » DH3 1RF

Company number 03612400
Status Active
Incorporation Date 10 August 1998
Company Type Private Limited Company
Address BASSETTS LOOKOUT, NORTHSIDE, BIRTLEY, CHESTER LE STREET, COUNTY DURHAM, DH3 1RF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 1 August 2015 with full list of shareholders Statement of capital on 2015-08-07 GBP 100 . The most likely internet sites of ANN & ARTHUR ADLINGTON LIMITED are www.annarthuradlington.co.uk, and www.ann-arthur-adlington.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Ann Arthur Adlington Limited is a Private Limited Company. The company registration number is 03612400. Ann Arthur Adlington Limited has been working since 10 August 1998. The present status of the company is Active. The registered address of Ann Arthur Adlington Limited is Bassetts Lookout Northside Birtley Chester Le Street County Durham Dh3 1rf. . ADLINGTON, Adam Joel is a Secretary of the company. ADLINGTON, Ann is a Director of the company. ADLINGTON, Arthur Robert is a Director of the company. Secretary TURNBULL, Nellie Rose has been resigned. Nominee Secretary DICKINSON DEES has been resigned. Nominee Director CARE, Timothy James has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ADLINGTON, Adam Joel
Appointed Date: 04 November 2000

Director
ADLINGTON, Ann
Appointed Date: 24 September 1998
76 years old

Director
ADLINGTON, Arthur Robert
Appointed Date: 24 September 1998
80 years old

Resigned Directors

Secretary
TURNBULL, Nellie Rose
Resigned: 04 November 2000
Appointed Date: 24 September 1998

Nominee Secretary
DICKINSON DEES
Resigned: 24 September 1998
Appointed Date: 10 August 1998

Nominee Director
CARE, Timothy James
Resigned: 24 September 1998
Appointed Date: 10 August 1998
64 years old

Persons With Significant Control

Mrs Ann Adlington
Notified on: 1 August 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Arthur Robert Adlington
Notified on: 1 August 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANN & ARTHUR ADLINGTON LIMITED Events

13 Aug 2016
Confirmation statement made on 1 August 2016 with updates
16 Jun 2016
Total exemption small company accounts made up to 31 August 2015
07 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100

07 Aug 2015
Secretary's details changed for Adam Joel Adlington on 31 January 2015
06 Jun 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 45 more events
02 Oct 1998
Registered office changed on 02/10/98 from: st ann's wharf 112 quayside newcastle upon tyne NE99 1SB
01 Oct 1998
Company name changed crossco (358) LIMITED\certificate issued on 02/10/98
30 Sep 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Sep 1998
New director appointed
10 Aug 1998
Incorporation

ANN & ARTHUR ADLINGTON LIMITED Charges

27 February 2005
Debenture
Delivered: 2 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…