DENESIDE COURT (JESMOND) MAINTENANCE LIMITED
GATESHEAD

Hellopages » Tyne and Wear » Gateshead » NE16 3AS

Company number 02012536
Status Active
Incorporation Date 22 April 1986
Company Type Private Limited Company
Address METROPOLITAN HOUSE LONGRIGG ROAD, SWALWELL, GATESHEAD, TYNE AND WEAR, NE16 3AS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 33 ; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Gail None Widdrington as a director on 23 October 2015. The most likely internet sites of DENESIDE COURT (JESMOND) MAINTENANCE LIMITED are www.denesidecourtjesmondmaintenance.co.uk, and www.deneside-court-jesmond-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. The distance to to Dunston Rail Station is 1.7 miles; to Newcastle Rail Station is 2.7 miles; to Wylam Rail Station is 5.3 miles; to Chester-le-Street Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Deneside Court Jesmond Maintenance Limited is a Private Limited Company. The company registration number is 02012536. Deneside Court Jesmond Maintenance Limited has been working since 22 April 1986. The present status of the company is Active. The registered address of Deneside Court Jesmond Maintenance Limited is Metropolitan House Longrigg Road Swalwell Gateshead Tyne and Wear Ne16 3as. . BOADEN, Helen is a Secretary of the company. ALLAN, William is a Director of the company. BLANCH, Tom is a Director of the company. BOADEN, Michael John is a Director of the company. Secretary DANCE, Alison has been resigned. Secretary ROBERTS, Angela has been resigned. Secretary WRIGHT, Nina Abigail has been resigned. Secretary WRIGHT, Nina Abigail has been resigned. Director DHANDA, Alok has been resigned. Director RUSSELL, Gordon has been resigned. Director WALKER, Bruce has been resigned. Director WIDDRINGTON, Gail None has been resigned. Director WOOD, David, Dr has been resigned. Director WRIGHT, Ann has been resigned. Director WRIGHT, James Michael has been resigned. Director YOUNG, Arthur John Simpson has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BOADEN, Helen
Appointed Date: 14 October 2003

Director
ALLAN, William
Appointed Date: 28 October 2014
76 years old

Director
BLANCH, Tom
Appointed Date: 17 November 2011
53 years old

Director
BOADEN, Michael John
Appointed Date: 14 October 2003
55 years old

Resigned Directors

Secretary
DANCE, Alison
Resigned: 19 February 1999
Appointed Date: 16 November 1998

Secretary
ROBERTS, Angela
Resigned: 01 January 1997

Secretary
WRIGHT, Nina Abigail
Resigned: 14 October 2003
Appointed Date: 25 May 2001

Secretary
WRIGHT, Nina Abigail
Resigned: 16 November 1998
Appointed Date: 04 July 1997

Director
DHANDA, Alok
Resigned: 16 June 2010
63 years old

Director
RUSSELL, Gordon
Resigned: 25 May 2007
79 years old

Director
WALKER, Bruce
Resigned: 04 April 2006
61 years old

Director
WIDDRINGTON, Gail None
Resigned: 23 October 2015
Appointed Date: 04 December 2008
73 years old

Director
WOOD, David, Dr
Resigned: 18 May 1998
73 years old

Director
WRIGHT, Ann
Resigned: 14 October 2003
Appointed Date: 04 March 1999
85 years old

Director
WRIGHT, James Michael
Resigned: 04 March 1999
84 years old

Director
YOUNG, Arthur John Simpson
Resigned: 13 July 2006
Appointed Date: 31 October 1995
102 years old

DENESIDE COURT (JESMOND) MAINTENANCE LIMITED Events

12 Jul 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 33

15 Apr 2016
Total exemption small company accounts made up to 31 December 2015
08 Nov 2015
Termination of appointment of Gail None Widdrington as a director on 23 October 2015
24 Jul 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 33

27 Apr 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 92 more events
07 Mar 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Jan 1989
Accounting reference date shortened from 31/03 to 31/12

21 Oct 1988
First gazette

11 Aug 1987
Director resigned;new director appointed

04 Dec 1986
Company name changed gripnext LIMITED\certificate issued on 04/12/86