UK LAND ESTATES (SERVICES) LIMITED
GATESHEAD UK LAND ESTATES SERVICES LIMITED EVER 1320 LIMITED

Hellopages » Tyne and Wear » Gateshead » NE11 0BE
Company number 03983158
Status Active
Incorporation Date 28 April 2000
Company Type Private Limited Company
Address AXIS BUILDING MAINGATE, KINGSWAY NORTH, TEAM VALLEY, GATESHEAD, UNITED KINGDOM, NE11 0BE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Registered office address changed from Ground Floor Building 7, Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD to Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 5 January 2017; Register inspection address has been changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of UK LAND ESTATES (SERVICES) LIMITED are www.uklandestatesservices.co.uk, and www.uk-land-estates-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Newcastle Rail Station is 1.8 miles; to Blaydon Rail Station is 3.8 miles; to Chester-le-Street Rail Station is 6.4 miles; to Cramlington Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Uk Land Estates Services Limited is a Private Limited Company. The company registration number is 03983158. Uk Land Estates Services Limited has been working since 28 April 2000. The present status of the company is Active. The registered address of Uk Land Estates Services Limited is Axis Building Maingate Kingsway North Team Valley Gateshead United Kingdom Ne11 0be. . BARTLE, Adrian is a Director of the company. MOORIN, Philip John is a Director of the company. TAYLOR, Alan Keith is a Director of the company. WITTY, Timothy is a Director of the company. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Secretary SMITH, Robert has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. Director HUDSON, Gary Douglas has been resigned. Director SEAGER, John Kenneth William has been resigned. Director SMITH, Robert has been resigned. Director SPRIGGS, Michael Ian has been resigned. Director WHITFIELD, Christopher John has been resigned. Director WRIGGLESWORTH, Ian William, Sir has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
BARTLE, Adrian
Appointed Date: 13 September 2002
54 years old

Director
MOORIN, Philip John
Appointed Date: 13 September 2002
58 years old

Director
TAYLOR, Alan Keith
Appointed Date: 17 November 2009
62 years old

Director
WITTY, Timothy
Appointed Date: 01 February 2014
60 years old

Resigned Directors

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 12 June 2000
Appointed Date: 28 April 2000

Secretary
SMITH, Robert
Resigned: 01 March 2016
Appointed Date: 12 June 2000

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 12 June 2000
Appointed Date: 28 April 2000

Director
HUDSON, Gary Douglas
Resigned: 22 September 2011
Appointed Date: 13 September 2002
62 years old

Director
SEAGER, John Kenneth William
Resigned: 31 December 2014
Appointed Date: 01 February 2014
51 years old

Director
SMITH, Robert
Resigned: 29 February 2016
Appointed Date: 13 September 2002
73 years old

Director
SPRIGGS, Michael Ian
Resigned: 29 February 2016
Appointed Date: 19 December 2002
69 years old

Director
WHITFIELD, Christopher John
Resigned: 13 December 2011
Appointed Date: 12 June 2000
61 years old

Director
WRIGGLESWORTH, Ian William, Sir
Resigned: 15 January 2009
Appointed Date: 12 June 2000
86 years old

UK LAND ESTATES (SERVICES) LIMITED Events

05 Jan 2017
Registered office address changed from Ground Floor Building 7, Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD to Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 5 January 2017
13 Oct 2016
Register inspection address has been changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
08 Jun 2016
Total exemption full accounts made up to 31 December 2015
26 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 80

09 Mar 2016
Termination of appointment of Michael Ian Spriggs as a director on 29 February 2016
...
... and 80 more events
20 Jul 2000
New secretary appointed
20 Jul 2000
New director appointed
19 Jun 2000
Company name changed uk land estates services LIMITED\certificate issued on 20/06/00
08 Jun 2000
Company name changed ever 1320 LIMITED\certificate issued on 09/06/00
28 Apr 2000
Incorporation

UK LAND ESTATES (SERVICES) LIMITED Charges

1 April 2004
Shares mortgage
Delivered: 20 April 2004
Status: Satisfied on 1 October 2011
Persons entitled: Uberior Ventures Limited (As Note Trustee for Itself and for the Noteholders Pursuant to Theloan Instrument) (the Notes Trustee)
Description: The chargor with full title guarantee charges to the notes…
20 July 2000
Debenture
Delivered: 22 July 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…