ASSETSOUND LIMITED
GATESHEAD

Hellopages » Tyne and Wear » Gateshead » NE8 1TP

Company number 02262080
Status Active
Incorporation Date 25 May 1988
Company Type Private Limited Company
Address 150 WHITEHALL ROAD, GATESHEAD, TYNE AND WEAR, NE8 1TP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 502 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ASSETSOUND LIMITED are www.assetsound.co.uk, and www.assetsound.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Assetsound Limited is a Private Limited Company. The company registration number is 02262080. Assetsound Limited has been working since 25 May 1988. The present status of the company is Active. The registered address of Assetsound Limited is 150 Whitehall Road Gateshead Tyne and Wear Ne8 1tp. . HULSE, Robert James is a Director of the company. Secretary HULSE, Maxine Desire has been resigned. Secretary MAXWELL, Neil has been resigned. Director HULSE, Maxine Desire has been resigned. The company operates in "Development of building projects".


Current Directors

Director
HULSE, Robert James

68 years old

Resigned Directors

Secretary
HULSE, Maxine Desire
Resigned: 08 July 1998

Secretary
MAXWELL, Neil
Resigned: 31 January 2009
Appointed Date: 08 July 1998

Director
HULSE, Maxine Desire
Resigned: 09 June 1994
69 years old

ASSETSOUND LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 502

19 Nov 2015
Total exemption small company accounts made up to 31 March 2015
16 Jun 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 502

31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 102 more events
11 Aug 1989
Director resigned;new director appointed

11 Aug 1989
Registered office changed on 11/08/89 from: 2 baches street london N1 6UB

08 Aug 1989
Memorandum and Articles of Association

08 Aug 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 May 1988
Incorporation

ASSETSOUND LIMITED Charges

25 July 2008
Legal charge
Delivered: 26 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H westmorland house otterburn gardens low fell gateshead…
7 July 2008
Legal charge
Delivered: 9 July 2008
Status: Satisfied on 18 January 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 150 whitehall road gateshead tyne & wear.
1 February 2008
Debenture
Delivered: 7 February 2008
Status: Satisfied on 25 February 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 September 2000
Legal mortgage
Delivered: 29 September 2000
Status: Satisfied on 1 August 2008
Persons entitled: Yorkshire Bank PLC
Description: Property k/a whitehall road gateshead. Including all…
22 September 2000
Legal mortgage (customer's account)
Delivered: 29 September 2000
Status: Satisfied on 1 August 2008
Persons entitled: Yorkshire Bank PLC
Description: Westmorland house,otternburn gardens,low fell. Assigns the…
14 October 1999
Debenture
Delivered: 20 October 1999
Status: Satisfied on 1 August 2008
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 July 1999
Legal mortgage
Delivered: 31 July 1999
Status: Satisfied on 10 March 2007
Persons entitled: Yorkshire Bank PLC
Description: All that f/h property siatuate and k/a 150 whitehall road…
30 July 1999
Legal mortgage
Delivered: 31 July 1999
Status: Satisfied on 1 August 2008
Persons entitled: Yorkshire Bank PLC
Description: All that f/h property situate and k/a westmorland house…
5 July 1999
Legal mortgage
Delivered: 14 July 1999
Status: Satisfied on 28 June 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 681 & 683 durham road gateshead tyne &…
19 August 1992
Legal charge
Delivered: 20 August 1992
Status: Satisfied on 23 July 1999
Persons entitled: Yorkshire Bank PLC
Description: L/H- 403 brighton road, gateshead, tyne and wear…
19 August 1992
Legal charge
Delivered: 20 August 1992
Status: Satisfied on 29 January 1998
Persons entitled: Yorkshire Bank PLC
Description: F/H- mews cottage, otterburn gardens, low fell, gateshead…
19 August 1992
Legal charge
Delivered: 20 August 1992
Status: Satisfied on 23 July 1999
Persons entitled: Yorkshire Bank PLC
Description: L/H- 21 southend road, sheriff hill, gateshead, tyne and…
19 August 1992
Legal charge
Delivered: 20 August 1992
Status: Satisfied on 23 July 1999
Persons entitled: Yorkshire Bank PLC
Description: F/H- 150 whitehall road, gateshead, tyne and wear…
19 August 1992
Debenture
Delivered: 25 August 1992
Status: Satisfied on 4 February 1998
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 October 1991
Legal charge
Delivered: 17 October 1991
Status: Satisfied on 23 July 1999
Persons entitled: Yorkshire Bank PLC.
Description: L/H - 54A beacon street low fell gateshead tyne and wear…
23 November 1990
Legal charge
Delivered: 24 November 1990
Status: Satisfied on 18 September 1998
Persons entitled: Yorkshire Bank PLC
Description: F/H 670/672 durham road, low fell, gateshead, tyne and wear…
1 March 1990
Legal charge
Delivered: 5 March 1990
Status: Satisfied on 23 September 1998
Persons entitled: Yorkshire Bank PLC
Description: 681/683 durham road, low fell, gateshead, tyne and wear…