BUCCLEUCH PROPERTY (TYNE TEES) LIMITED
KETTERING CROSSCO (881) LIMITED

Hellopages » Northamptonshire » Kettering » NN16 9UP

Company number 05488351
Status Active
Incorporation Date 22 June 2005
Company Type Private Limited Company
Address C/O BUCCLEUCH PROPERTY ESTATE OFFICE, WEEKLEY, KETTERING, NORTHAMPTONSHIRE, NN16 9UP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 700,001 ; Full accounts made up to 31 October 2015; Statement of capital following an allotment of shares on 9 November 2015 GBP 700,001 . The most likely internet sites of BUCCLEUCH PROPERTY (TYNE TEES) LIMITED are www.buccleuchpropertytynetees.co.uk, and www.buccleuch-property-tyne-tees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Corby Rail Station is 5 miles; to Wellingborough Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Buccleuch Property Tyne Tees Limited is a Private Limited Company. The company registration number is 05488351. Buccleuch Property Tyne Tees Limited has been working since 22 June 2005. The present status of the company is Active. The registered address of Buccleuch Property Tyne Tees Limited is C O Buccleuch Property Estate Office Weekley Kettering Northamptonshire Nn16 9up. . MACLEOD, James Alexander Kenneth is a Secretary of the company. PECK, David Howard is a Director of the company. SMITH, Alexander Hay Laidlaw is a Director of the company. WAUGH, Nicholas Antony George is a Director of the company. Secretary KIRK, Alan has been resigned. Secretary MACLEOD, James Alexander Kenneth has been resigned. Secretary MILLER, Darren John has been resigned. Secretary MILLER, Darren John has been resigned. Secretary PRIMA SECRETARY LIMITED has been resigned. Director PRIMA DIRECTOR LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MACLEOD, James Alexander Kenneth
Appointed Date: 29 May 2007

Director
PECK, David Howard
Appointed Date: 03 August 2005
60 years old

Director
SMITH, Alexander Hay Laidlaw
Appointed Date: 30 May 2006
53 years old

Director
WAUGH, Nicholas Antony George
Appointed Date: 03 August 2005
65 years old

Resigned Directors

Secretary
KIRK, Alan
Resigned: 03 December 2005
Appointed Date: 03 August 2005

Secretary
MACLEOD, James Alexander Kenneth
Resigned: 18 April 2007
Appointed Date: 08 May 2006

Secretary
MILLER, Darren John
Resigned: 29 May 2007
Appointed Date: 18 April 2007

Secretary
MILLER, Darren John
Resigned: 08 May 2006
Appointed Date: 03 December 2005

Secretary
PRIMA SECRETARY LIMITED
Resigned: 03 August 2005
Appointed Date: 22 June 2005

Director
PRIMA DIRECTOR LIMITED
Resigned: 03 August 2005
Appointed Date: 22 June 2005

BUCCLEUCH PROPERTY (TYNE TEES) LIMITED Events

23 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 700,001

10 Jun 2016
Full accounts made up to 31 October 2015
30 Nov 2015
Statement of capital following an allotment of shares on 9 November 2015
  • GBP 700,001

23 Jun 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1

12 Apr 2015
Full accounts made up to 31 October 2014
...
... and 43 more events
24 Aug 2005
New director appointed
24 Aug 2005
New director appointed
24 Aug 2005
New secretary appointed
11 Aug 2005
Company name changed crossco (881) LIMITED\certificate issued on 11/08/05
22 Jun 2005
Incorporation

BUCCLEUCH PROPERTY (TYNE TEES) LIMITED Charges

26 May 2010
Legal charge
Delivered: 11 June 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: Television centre, city road, newcastle t/n ty 15605. land…
8 May 2006
Legal charge
Delivered: 11 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 all that f/h property being television centre city road…