ISLESTONE LIMITED
GATESHEAD

Hellopages » Tyne and Wear » Gateshead » NE11 0TU

Company number 06964945
Status Active
Incorporation Date 16 July 2009
Company Type Private Limited Company
Address 379 PRINCESWAY SOUTH, TEAM VALLEY TRADING ESTATE, GATESHEAD, ENGLAND, NE11 0TU
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Registration of charge 069649450006, created on 21 February 2017; Registration of charge 069649450005, created on 25 January 2017; Registration of charge 069649450004, created on 23 January 2017. The most likely internet sites of ISLESTONE LIMITED are www.islestone.co.uk, and www.islestone.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. The distance to to Metrocentre Rail Station is 2.5 miles; to Newcastle Rail Station is 2.5 miles; to Blaydon Rail Station is 4.2 miles; to Chester-le-Street Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Islestone Limited is a Private Limited Company. The company registration number is 06964945. Islestone Limited has been working since 16 July 2009. The present status of the company is Active. The registered address of Islestone Limited is 379 Princesway South Team Valley Trading Estate Gateshead England Ne11 0tu. . GULLIFORD, David James is a Director of the company. GULLIFORD, Peter, Dr is a Director of the company. Director GULLIFORD, David James has been resigned. Director GULLIFORD, Eric James has been resigned. Director GULLIFORD, Peter, Dr has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Director
GULLIFORD, David James
Appointed Date: 01 April 2015
37 years old

Director
GULLIFORD, Peter, Dr
Appointed Date: 19 January 2017
76 years old

Resigned Directors

Director
GULLIFORD, David James
Resigned: 14 November 2014
Appointed Date: 16 July 2009
37 years old

Director
GULLIFORD, Eric James
Resigned: 09 September 2013
Appointed Date: 16 July 2009
78 years old

Director
GULLIFORD, Peter, Dr
Resigned: 01 April 2015
Appointed Date: 12 November 2014
76 years old

Persons With Significant Control

Mr David James Gulliford
Notified on: 6 April 2016
37 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Peter Gulliford
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ISLESTONE LIMITED Events

22 Feb 2017
Registration of charge 069649450006, created on 21 February 2017
25 Jan 2017
Registration of charge 069649450005, created on 25 January 2017
23 Jan 2017
Registration of charge 069649450004, created on 23 January 2017
19 Jan 2017
Appointment of Dr Peter Gulliford as a director on 19 January 2017
22 Jul 2016
Registered office address changed from C/O Dodd & Co Fifteen Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW to 379 Princesway South Team Valley Trading Estate Gateshead NE11 0TU on 22 July 2016
...
... and 25 more events
01 Oct 2010
Previous accounting period shortened from 31 July 2010 to 30 June 2010
20 Jul 2010
Annual return made up to 16 July 2010 with full list of shareholders
20 Jul 2010
Director's details changed for Eric James Gulliford on 16 July 2010
20 Jul 2010
Director's details changed for David James Gulliford on 16 July 2010
16 Jul 2009
Incorporation

ISLESTONE LIMITED Charges

21 February 2017
Charge code 0696 4945 0006
Delivered: 22 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
25 January 2017
Charge code 0696 4945 0005
Delivered: 25 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 379 princesway south, team valley trading estate…
23 January 2017
Charge code 0696 4945 0004
Delivered: 23 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
4 June 2015
Charge code 0696 4945 0003
Delivered: 4 June 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
22 December 2014
Charge code 0696 4945 0002
Delivered: 5 January 2015
Status: Satisfied on 28 April 2016
Persons entitled: Hitachi Capital UK) PLC
Description: Debenture…
10 October 2012
Debenture
Delivered: 23 October 2012
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member)
Description: Fixed charge all right title estate and other interests in…