H.N.STOREY LIMITED
GATESHEAD

Hellopages » Tyne and Wear » Gateshead » NE11 0EH

Company number 00618121
Status Active
Incorporation Date 2 January 1959
Company Type Private Limited Company
Address UNIT 6 PARK COURT, NINTH AVENUE TEAM VALLEY TRADING ESTATE, GATESHEAD, TYNE AND WEAR, NE11 0EH
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 1,200 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of H.N.STOREY LIMITED are www.hnstorey.co.uk, and www.h-n-storey.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and nine months. The distance to to Newcastle Rail Station is 2.9 miles; to Blaydon Rail Station is 4.9 miles; to Chester-le-Street Rail Station is 5.2 miles; to Durham Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H N Storey Limited is a Private Limited Company. The company registration number is 00618121. H N Storey Limited has been working since 02 January 1959. The present status of the company is Active. The registered address of H N Storey Limited is Unit 6 Park Court Ninth Avenue Team Valley Trading Estate Gateshead Tyne and Wear Ne11 0eh. . SINCLAIR, Stephen Andrew is a Secretary of the company. SINCLAIR, Stephen Andrew is a Director of the company. Secretary SAYER, Frederick has been resigned. Secretary SINCLAIR, Robin Andrew has been resigned. Director SAYER, Frederick has been resigned. Director SAYER, Jeffrey Graham has been resigned. Director SAYER, Joan Gloria has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
SINCLAIR, Stephen Andrew
Appointed Date: 01 January 2011

Director
SINCLAIR, Stephen Andrew
Appointed Date: 25 November 2005
54 years old

Resigned Directors

Secretary
SAYER, Frederick
Resigned: 25 November 2005

Secretary
SINCLAIR, Robin Andrew
Resigned: 01 January 2011
Appointed Date: 25 November 2005

Director
SAYER, Frederick
Resigned: 31 March 1997
93 years old

Director
SAYER, Jeffrey Graham
Resigned: 25 November 2005
Appointed Date: 14 March 1996
61 years old

Director
SAYER, Joan Gloria
Resigned: 14 March 1996
88 years old

H.N.STOREY LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Apr 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,200

26 Aug 2015
Total exemption small company accounts made up to 31 December 2014
07 Jun 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-06-07
  • GBP 1,200

07 Apr 2015
Registration of charge 006181210007, created on 7 April 2015
...
... and 75 more events
05 Jul 1988
Return made up to 14/04/88; full list of members

24 Aug 1987
Full accounts made up to 31 December 1986

24 Aug 1987
Return made up to 04/04/87; full list of members

11 Nov 1986
Full accounts made up to 31 December 1985

11 Nov 1986
Return made up to 09/05/86; full list of members

H.N.STOREY LIMITED Charges

7 April 2015
Charge code 0061 8121 0007
Delivered: 7 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
10 January 1989
Standard security presented for registration in scotland on 10 jan 1989
Delivered: 14 January 1989
Status: Satisfied on 23 May 2006
Persons entitled: Midland Bank PLC
Description: Ground situated on the west side of the high street of…
16 December 1982
Charge
Delivered: 21 December 1982
Status: Satisfied on 10 December 2005
Persons entitled: Midland Bank PLC
Description: All book debts & other debts both present & future.
19 October 1971
Charge
Delivered: 8 November 1971
Status: Satisfied on 10 December 2005
Persons entitled: Midland Bank PLC
Description: Undertaking and all property present and future including…
19 November 1969
Mortgage
Delivered: 8 December 1969
Status: Satisfied on 25 November 1993
Persons entitled: Midland Bank PLC
Description: Fountain lane, blaydon on lyne - co. Durham together with…
16 December 1963
Mortgage
Delivered: 3 January 1964
Status: Satisfied on 25 November 1993
Persons entitled: Welland Bank LTD.
Description: Workshop, warehouse offices & garage 3 back james street…
30 July 1963
Mortgage
Delivered: 2 August 1963
Status: Satisfied on 10 December 2005
Persons entitled: Tyne Commercial Permanent Building Society.
Description: Workshop & premises in book james street, gateshead, co…