IN SERVICE LIMITED
GATESHEAD

Hellopages » Tyne and Wear » Gateshead » NE11 0BU

Company number 04299187
Status Active
Incorporation Date 4 October 2001
Company Type Private Limited Company
Address 6 QUEENS COURT NORTH, THIRD AVENUE, TEAM VALLEY TRADING ESTATE, GATESHEAD, TYNE AND WEAR, NE11 0BU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 4 October 2016 with updates; Secretary's details changed for Mr Richard Alan Tait on 30 May 2015. The most likely internet sites of IN SERVICE LIMITED are www.inservice.co.uk, and www.in-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Newcastle Rail Station is 2 miles; to Blaydon Rail Station is 4.2 miles; to Chester-le-Street Rail Station is 6 miles; to Cramlington Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.In Service Limited is a Private Limited Company. The company registration number is 04299187. In Service Limited has been working since 04 October 2001. The present status of the company is Active. The registered address of In Service Limited is 6 Queens Court North Third Avenue Team Valley Trading Estate Gateshead Tyne and Wear Ne11 0bu. . TAIT, Richard Alan is a Secretary of the company. ATKINSON, Ian is a Director of the company. ATKINSON, Nigel Edward is a Director of the company. ATKINSON, Susan Jane is a Director of the company. WRIGHT, Rebecca Jane is a Director of the company. Secretary ATKINSON, Ian has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ATKINSON, Justin Paul has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TAIT, Richard Alan
Appointed Date: 23 June 2003

Director
ATKINSON, Ian
Appointed Date: 04 October 2001
75 years old

Director
ATKINSON, Nigel Edward
Appointed Date: 04 October 2001
50 years old

Director
ATKINSON, Susan Jane
Appointed Date: 04 October 2001
77 years old

Director
WRIGHT, Rebecca Jane
Appointed Date: 04 October 2001
40 years old

Resigned Directors

Secretary
ATKINSON, Ian
Resigned: 23 June 2003
Appointed Date: 04 October 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 October 2001
Appointed Date: 04 October 2001

Director
ATKINSON, Justin Paul
Resigned: 31 October 2006
Appointed Date: 04 October 2001
48 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 October 2001
Appointed Date: 04 October 2001

Persons With Significant Control

Mr Ian Atkinson
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

IN SERVICE LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
07 Oct 2016
Confirmation statement made on 4 October 2016 with updates
07 Oct 2016
Secretary's details changed for Mr Richard Alan Tait on 30 May 2015
31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
09 Nov 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100

...
... and 50 more events
16 Oct 2001
Secretary resigned
16 Oct 2001
New director appointed
16 Oct 2001
New director appointed
16 Oct 2001
New secretary appointed;new director appointed
04 Oct 2001
Incorporation

IN SERVICE LIMITED Charges

7 December 2005
A standard security presented for registration in scotland on the 13TH of december 2005 and
Delivered: 17 December 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: First floor flatted dwelling house with garden ground…
26 March 2002
Legal mortgage
Delivered: 30 March 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property k/a 70 centurion close islington london N7 8UH…
13 March 2002
Debenture
Delivered: 14 March 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…