ME CRONIN LTD
GATESHEAD

Hellopages » Tyne and Wear » Gateshead » NE11 0TU

Company number 06241147
Status Active
Incorporation Date 9 May 2007
Company Type Private Limited Company
Address 379 PRINCESWAY SOUTH, TEAM VALLEY TRADING ESTATE, GATESHEAD, ENGLAND, NE11 0TU
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Registered office address changed from Fifteen Rosehill Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW to 379 Princesway South Team Valley Trading Estate Gateshead NE11 0TU on 22 July 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 100 . The most likely internet sites of ME CRONIN LTD are www.mecronin.co.uk, and www.me-cronin.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five 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.Me Cronin Ltd is a Private Limited Company. The company registration number is 06241147. Me Cronin Ltd has been working since 09 May 2007. The present status of the company is Active. The registered address of Me Cronin Ltd is 379 Princesway South Team Valley Trading Estate Gateshead England Ne11 0tu. . GULLIFORD, Eric James is a Director of the company. GULLIFORD, Peter, Dr is a Director of the company. Secretary MCKEEGAN, Kenneth has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CRONIN, Mary Assumpta has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Director
GULLIFORD, Eric James
Appointed Date: 09 September 2013
78 years old

Director
GULLIFORD, Peter, Dr
Appointed Date: 01 November 2012
76 years old

Resigned Directors

Secretary
MCKEEGAN, Kenneth
Resigned: 01 November 2012
Appointed Date: 11 May 2007

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 11 May 2007
Appointed Date: 09 May 2007

Director
CRONIN, Mary Assumpta
Resigned: 01 November 2012
Appointed Date: 11 May 2007
54 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 11 May 2007
Appointed Date: 09 May 2007

ME CRONIN LTD Events

06 Feb 2017
Total exemption small company accounts made up to 31 May 2016
22 Jul 2016
Registered office address changed from Fifteen Rosehill Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW to 379 Princesway South Team Valley Trading Estate Gateshead NE11 0TU on 22 July 2016
12 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100

22 Feb 2016
Total exemption small company accounts made up to 31 May 2015
09 Jun 2015
Registration of charge 062411470007, created on 1 June 2015
...
... and 37 more events
02 Jul 2007
New director appointed
02 Jul 2007
Ad 11/05/07--------- £ si 99@1=99 £ ic 1/100
11 May 2007
Secretary resigned
11 May 2007
Director resigned
09 May 2007
Incorporation

ME CRONIN LTD Charges

1 June 2015
Charge code 0624 1147 0007
Delivered: 9 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
1 April 2015
Charge code 0624 1147 0006
Delivered: 14 April 2015
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Contains fixed charge…
1 April 2015
Charge code 0624 1147 0005
Delivered: 14 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
1 April 2015
Charge code 0624 1147 0004
Delivered: 21 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H 9 and 10 high newham court, hardwick estate, stockton…
1 November 2012
Debenture
Delivered: 9 November 2012
Status: Satisfied on 8 May 2015
Persons entitled: Santander UK PLC ( as Security Trustee for Each Group Member)
Description: Fixed charge all right title estate and other interests in…
1 November 2012
Legal charge
Delivered: 9 November 2012
Status: Satisfied on 8 May 2015
Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member)
Description: L/H premises comprising units 9 & 10 high newman court…
1 February 2008
Debenture
Delivered: 9 February 2008
Status: Satisfied on 6 November 2012
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…