NORTH EAST TRUSTEES LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS16 6QE

Company number 05612335
Status Active
Incorporation Date 3 November 2005
Company Type Private Limited Company
Address CLAYTON WOOD CLOSE, WEST PARK RING ROAD, LEEDS, LS16 6QE
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding, 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 3 November 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 2,000 . The most likely internet sites of NORTH EAST TRUSTEES LIMITED are www.northeasttrustees.co.uk, and www.north-east-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Menston Rail Station is 6.3 miles; to Bradford Forster Square Rail Station is 6.6 miles; to Bradford Interchange Rail Station is 6.7 miles; to Burley-in-Wharfedale Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.North East Trustees Limited is a Private Limited Company. The company registration number is 05612335. North East Trustees Limited has been working since 03 November 2005. The present status of the company is Active. The registered address of North East Trustees Limited is Clayton Wood Close West Park Ring Road Leeds Ls16 6qe. . DUNNE, Jeremy Robert is a Secretary of the company. DUNNE, Jeremy Robert is a Director of the company. JOHNSON, Timothy William is a Director of the company. Secretary AITHWAITE, Juliet has been resigned. Secretary DAVIDSON, Gillian Mary has been resigned. Secretary FOX, Karl Lawrence has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director CRADDOCK, Peter Martin has been resigned. Director CUTTER, David John has been resigned. Director HECKINGBOTTOM, Peter Richard has been resigned. Director PUGH, John Anthony has been resigned. Director ROBINSON, Alexander Charles has been resigned. Director SCHOFIELD, Peter William has been resigned. Director STELLING, Alyson Maureen has been resigned. Director WARD, Stephen Alexander has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Secretary
DUNNE, Jeremy Robert
Appointed Date: 15 December 2008

Director
DUNNE, Jeremy Robert
Appointed Date: 01 June 2007
59 years old

Director
JOHNSON, Timothy William
Appointed Date: 01 June 2007
60 years old

Resigned Directors

Secretary
AITHWAITE, Juliet
Resigned: 26 January 2007
Appointed Date: 11 November 2005

Secretary
DAVIDSON, Gillian Mary
Resigned: 15 December 2008
Appointed Date: 01 June 2007

Secretary
FOX, Karl Lawrence
Resigned: 01 June 2007
Appointed Date: 26 January 2007

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 08 November 2005
Appointed Date: 03 November 2005

Director
CRADDOCK, Peter Martin
Resigned: 25 February 2011
Appointed Date: 01 June 2007
64 years old

Director
CUTTER, David John
Resigned: 30 November 2012
Appointed Date: 01 June 2007
63 years old

Director
HECKINGBOTTOM, Peter Richard
Resigned: 06 October 2015
Appointed Date: 01 June 2007
60 years old

Director
PUGH, John Anthony
Resigned: 01 June 2007
Appointed Date: 11 November 2005
75 years old

Director
ROBINSON, Alexander Charles
Resigned: 11 May 2015
Appointed Date: 30 November 2012
56 years old

Director
SCHOFIELD, Peter William
Resigned: 29 March 2012
Appointed Date: 11 November 2005
71 years old

Director
STELLING, Alyson Maureen
Resigned: 16 September 2008
Appointed Date: 11 November 2005
50 years old

Director
WARD, Stephen Alexander
Resigned: 01 June 2007
Appointed Date: 11 November 2005
70 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 08 November 2005
Appointed Date: 03 November 2005

Persons With Significant Control

Pearson Jones Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NORTH EAST TRUSTEES LIMITED Events

11 Nov 2016
Confirmation statement made on 3 November 2016 with updates
19 Sep 2016
Accounts for a dormant company made up to 31 December 2015
11 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2,000

29 Oct 2015
Termination of appointment of Peter Heckingbottom as a director on 6 October 2015
01 Oct 2015
Termination of appointment of Alexander Charles Robinson as a director on 11 May 2015
...
... and 71 more events
02 Dec 2005
New director appointed
02 Dec 2005
New director appointed
08 Nov 2005
Director resigned
08 Nov 2005
Secretary resigned
03 Nov 2005
Incorporation

NORTH EAST TRUSTEES LIMITED Charges

5 July 2010
Sub charge of a mortgage
Delivered: 14 July 2010
Status: Satisfied on 5 February 2015
Persons entitled: National Westminster Bank PLC
Description: All principle interest or other money now and in the future…
6 February 2009
Legal charge
Delivered: 21 February 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H the mill, mill lane langley moor county durham t/n's…
12 August 2008
Legal charge
Delivered: 13 August 2008
Status: Satisfied on 22 November 2014
Persons entitled: Yorkshire Bank
Description: 2A berwick road gateshead tyne & wear.
26 June 2008
Legal mortgage
Delivered: 4 July 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings at church road stockton on tees and…
18 April 2008
Legal mortgage
Delivered: 21 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land k/a 52.85 acres of land at frosterley county…
28 March 2008
Deed of legal mortgage
Delivered: 18 April 2008
Status: Satisfied on 4 May 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 2, plot k, kingfisher way, bowesfield park, stockton…
15 September 2006
Debenture
Delivered: 29 September 2006
Status: Satisfied on 19 June 2007
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…