JOYCE-LOEBL GROUP LIMITED
TYNE & WEAR CROSSCO (344) LIMITED

Hellopages » Tyne and Wear » Gateshead » NE11 0TU

Company number 03588387
Status Active
Incorporation Date 25 June 1998
Company Type Private Limited Company
Address 390 PRINCESWAY, TEAM VALLEY, GATESHEAD, TYNE & WEAR, NE11 0TU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Appointment of Mr Stuart John Harding as a secretary on 2 December 2016; Termination of appointment of Carolyn Clare Davis as a secretary on 2 December 2016; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-07-21 GBP 1 . The most likely internet sites of JOYCE-LOEBL GROUP LIMITED are www.joyceloeblgroup.co.uk, and www.joyce-loebl-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven 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.Joyce Loebl Group Limited is a Private Limited Company. The company registration number is 03588387. Joyce Loebl Group Limited has been working since 25 June 1998. The present status of the company is Active. The registered address of Joyce Loebl Group Limited is 390 Princesway Team Valley Gateshead Tyne Wear Ne11 0tu. . HARDING, Stuart John is a Secretary of the company. ABDULLAH, Raschid Michael is a Director of the company. Secretary COULSON, Lynne Elizabeth has been resigned. Secretary DAVIS, Carolyn Clare has been resigned. Secretary HUMPHREYS, David John has been resigned. Secretary LANE, Andrew Charles has been resigned. Secretary LANGRIDGE, Christopher Timothy has been resigned. Secretary PAPWORTH, Gordon Stanley has been resigned. Secretary SHAND, James David has been resigned. Nominee Secretary DICKINSON DEES has been resigned. Director BERGSTEDT, Claes has been resigned. Nominee Director CARE, Timothy James has been resigned. Director CARSWELL, Geoffrey Paul, Dr has been resigned. Director CONN, William Francis Eric James has been resigned. Director HAYES, David has been resigned. Director PASS, James Henry has been resigned. Director PRICE, William Frederick Ernest has been resigned. Director SHAND, James David has been resigned. Director WHITEFIELD, John William has been resigned. Director WONNACOTT, Andrew Robert has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HARDING, Stuart John
Appointed Date: 02 December 2016

Director
ABDULLAH, Raschid Michael
Appointed Date: 30 November 2015
81 years old

Resigned Directors

Secretary
COULSON, Lynne Elizabeth
Resigned: 21 December 2001
Appointed Date: 28 July 1999

Secretary
DAVIS, Carolyn Clare
Resigned: 02 December 2016
Appointed Date: 01 December 2015

Secretary
HUMPHREYS, David John
Resigned: 10 January 2005
Appointed Date: 21 October 2004

Secretary
LANE, Andrew Charles
Resigned: 31 January 2004
Appointed Date: 04 October 2002

Secretary
LANGRIDGE, Christopher Timothy
Resigned: 21 October 2004
Appointed Date: 22 January 2004

Secretary
PAPWORTH, Gordon Stanley
Resigned: 30 April 2008
Appointed Date: 17 January 2005

Secretary
SHAND, James David
Resigned: 04 October 2002
Appointed Date: 21 December 2001

Nominee Secretary
DICKINSON DEES
Resigned: 28 July 1999
Appointed Date: 25 June 1998

Director
BERGSTEDT, Claes
Resigned: 18 July 2002
Appointed Date: 21 December 2001
64 years old

Nominee Director
CARE, Timothy James
Resigned: 15 July 1999
Appointed Date: 25 June 1998
64 years old

Director
CARSWELL, Geoffrey Paul, Dr
Resigned: 14 September 2004
Appointed Date: 28 July 1999
79 years old

Director
CONN, William Francis Eric James
Resigned: 26 January 2012
Appointed Date: 24 September 2004
67 years old

Director
HAYES, David
Resigned: 31 May 2006
Appointed Date: 14 September 2004
66 years old

Director
PASS, James Henry
Resigned: 28 July 1999
Appointed Date: 15 July 1999
61 years old

Director
PRICE, William Frederick Ernest
Resigned: 21 December 2001
Appointed Date: 28 July 1999
77 years old

Director
SHAND, James David
Resigned: 04 October 2002
Appointed Date: 21 December 2001
63 years old

Director
WHITEFIELD, John William
Resigned: 21 December 2001
Appointed Date: 28 July 1999
75 years old

Director
WONNACOTT, Andrew Robert
Resigned: 30 November 2015
Appointed Date: 26 January 2012
62 years old

JOYCE-LOEBL GROUP LIMITED Events

06 Dec 2016
Appointment of Mr Stuart John Harding as a secretary on 2 December 2016
06 Dec 2016
Termination of appointment of Carolyn Clare Davis as a secretary on 2 December 2016
21 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1

21 Jul 2016
Register(s) moved to registered inspection location Parallel House 32 London Road Guildford Surrey GU1 2AB
21 Jul 2016
Register inspection address has been changed from Parallel House 32 London Road Guildford Surrey GU1 2AB United Kingdom to Parallel House 32 London Road Guildford Surrey GU1 2AB
...
... and 106 more events
16 Aug 1999
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

04 Aug 1999
Particulars of mortgage/charge
14 Jul 1999
Return made up to 25/06/99; full list of members
13 Jul 1999
Company name changed crossco (344) LIMITED\certificate issued on 14/07/99
25 Jun 1998
Incorporation

JOYCE-LOEBL GROUP LIMITED Charges

21 December 2001
Debenture
Delivered: 5 January 2002
Status: Satisfied on 14 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
28 July 1999
Debenture
Delivered: 4 August 1999
Status: Satisfied on 29 January 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…