PORNIC LIMITED
GATESHEAD EVER 1926 LIMITED

Hellopages » Tyne and Wear » Gateshead » NE11 0RU

Company number 04563386
Status Active
Incorporation Date 15 October 2002
Company Type Private Limited Company
Address A1 MARQUIS COURT, TEAM VALLEY TRADING ESTATE, GATESHEAD, TYNE AND WEAR, NE11 0RU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 22 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 22 October 2015 with full list of shareholders Statement of capital on 2015-10-22 GBP 1,075 . The most likely internet sites of PORNIC LIMITED are www.pornic.co.uk, and www.pornic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Newcastle Rail Station is 3 miles; to Blaydon Rail Station is 4.8 miles; to Chester-le-Street Rail Station is 5.1 miles; to Durham Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pornic Limited is a Private Limited Company. The company registration number is 04563386. Pornic Limited has been working since 15 October 2002. The present status of the company is Active. The registered address of Pornic Limited is A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear Ne11 0ru. . RICHARDSON, David Henry is a Secretary of the company. METCALFE, Daniel Walker is a Director of the company. RICHARDSON, David Henry is a Director of the company. Secretary METCALFE, Jeremy Walker has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Director METCALFE, Jeremy Walker has been resigned. Director METCALFE, Michelle has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
RICHARDSON, David Henry
Appointed Date: 14 May 2004

Director
METCALFE, Daniel Walker
Appointed Date: 12 August 2003
62 years old

Director
RICHARDSON, David Henry
Appointed Date: 14 May 2004
73 years old

Resigned Directors

Secretary
METCALFE, Jeremy Walker
Resigned: 16 August 2003
Appointed Date: 19 December 2002

Secretary
EVERSECRETARY LIMITED
Resigned: 14 May 2004
Appointed Date: 16 August 2003

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 19 December 2002
Appointed Date: 15 October 2002

Director
METCALFE, Jeremy Walker
Resigned: 16 August 2003
Appointed Date: 19 December 2002
65 years old

Director
METCALFE, Michelle
Resigned: 16 August 2003
Appointed Date: 19 December 2002
62 years old

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 19 December 2002
Appointed Date: 15 October 2002

Persons With Significant Control

Metcalfe Holdings Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

PORNIC LIMITED Events

19 Dec 2016
Confirmation statement made on 22 October 2016 with updates
03 Mar 2016
Total exemption small company accounts made up to 30 September 2015
22 Oct 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,075

26 Jul 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-26
  • GBP 1,075

28 Apr 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 46 more events
24 Jan 2003
Director resigned
24 Jan 2003
Secretary resigned
24 Jan 2003
New secretary appointed;new director appointed
30 Dec 2002
Company name changed ever 1926 LIMITED\certificate issued on 30/12/02
15 Oct 2002
Incorporation