EIGHTEEN TEN LIMITED
BLAYDON-ON-TYNE TOTTERIDGE LIMITED

Hellopages » Tyne and Wear » Gateshead » NE21 5SD

Company number 03961397
Status Active
Incorporation Date 31 March 2000
Company Type Private Limited Company
Address UNITS A & B, PATTERSON STREET, BLAYDON-ON-TYNE, TYNE AND WEAR, NE21 5SD
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Previous accounting period shortened from 30 April 2016 to 29 April 2016; Confirmation statement made on 10 January 2017 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of EIGHTEEN TEN LIMITED are www.eighteenten.co.uk, and www.eighteen-ten.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Dunston Rail Station is 2.7 miles; to Newcastle Rail Station is 3.3 miles; to Wylam Rail Station is 4.5 miles; to Chester-le-Street Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eighteen Ten Limited is a Private Limited Company. The company registration number is 03961397. Eighteen Ten Limited has been working since 31 March 2000. The present status of the company is Active. The registered address of Eighteen Ten Limited is Units A B Patterson Street Blaydon On Tyne Tyne and Wear Ne21 5sd. . MARCHANT, Christopher Mark is a Secretary of the company. LEWIS, David Rowland is a Director of the company. LEWIS, Philip Theobald is a Director of the company. Secretary TROTTER, Angela Joy has been resigned. Secretary WOOD, Elaine Margaret has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director ALLSOPP, Peter Leslie has been resigned. Director CHURCH, Stephen Paul has been resigned. Director GOLDINGER, Lewis has been resigned. Director JONES, Peter Colin has been resigned. Director LE LIEVRE, Philip Andrew has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Secretary
MARCHANT, Christopher Mark
Appointed Date: 05 December 2012

Director
LEWIS, David Rowland
Appointed Date: 25 November 2013
55 years old

Director
LEWIS, Philip Theobald
Appointed Date: 10 April 2000
85 years old

Resigned Directors

Secretary
TROTTER, Angela Joy
Resigned: 07 February 2001
Appointed Date: 10 April 2000

Secretary
WOOD, Elaine Margaret
Resigned: 05 December 2012
Appointed Date: 07 February 2001

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 10 April 2000
Appointed Date: 31 March 2000

Director
ALLSOPP, Peter Leslie
Resigned: 13 June 2007
Appointed Date: 10 April 2000
77 years old

Director
CHURCH, Stephen Paul
Resigned: 07 April 2004
Appointed Date: 10 April 2000
70 years old

Director
GOLDINGER, Lewis
Resigned: 30 June 2004
Appointed Date: 10 April 2000
72 years old

Director
JONES, Peter Colin
Resigned: 12 October 2012
Appointed Date: 10 April 2000
83 years old

Director
LE LIEVRE, Philip Andrew
Resigned: 01 April 2007
Appointed Date: 10 April 2000
67 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 10 April 2000
Appointed Date: 31 March 2000

Persons With Significant Control

Mr David Rowland Lewis
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Mr Philip Theobald Lewis
Notified on: 6 April 2016
85 years old
Nature of control: Has significant influence or control

EIGHTEEN TEN LIMITED Events

26 Jan 2017
Previous accounting period shortened from 30 April 2016 to 29 April 2016
11 Jan 2017
Confirmation statement made on 10 January 2017 with updates
26 Feb 2016
Total exemption small company accounts made up to 30 April 2015
15 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 60

24 Sep 2015
Registration of charge 039613970002, created on 18 September 2015
...
... and 55 more events
27 Apr 2000
New director appointed
27 Apr 2000
New director appointed
17 Apr 2000
Company name changed totteridge LIMITED\certificate issued on 18/04/00
15 Apr 2000
Registered office changed on 15/04/00 from: suite 25021 72 new bond street london W1Y 9DD
31 Mar 2000
Incorporation

EIGHTEEN TEN LIMITED Charges

18 September 2015
Charge code 0396 1397 0002
Delivered: 24 September 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
20 September 2000
Charge of deposit
Delivered: 26 September 2000
Status: Satisfied on 13 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £20,000 credited to account…