DOOCEY NORTH EAST LIMITED
MIDDLESBROUGH HARGRAVES SECURITY SERVICES LIMITED SPEED 6417 LIMITED

Hellopages » North Yorkshire » Middlesbrough » TS5 8EG

Company number 03387559
Status Active
Incorporation Date 17 June 1997
Company Type Private Limited Company
Address 65 LOW LANE, BROOKFIELD, MIDDLESBROUGH, CLEVELAND, TS5 8EG
Home Country United Kingdom
Nature of Business 42220 - Construction of utility projects for electricity and telecommunications
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 100 ; Accounts for a small company made up to 30 June 2015. The most likely internet sites of DOOCEY NORTH EAST LIMITED are www.dooceynortheast.co.uk, and www.doocey-north-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Doocey North East Limited is a Private Limited Company. The company registration number is 03387559. Doocey North East Limited has been working since 17 June 1997. The present status of the company is Active. The registered address of Doocey North East Limited is 65 Low Lane Brookfield Middlesbrough Cleveland Ts5 8eg. . DOOCEY, Nuala Theresa is a Secretary of the company. DOOCEY, Charles is a Director of the company. RILEY, Mark is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director RILEY, Mark has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Construction of utility projects for electricity and telecommunications".


Current Directors

Secretary
DOOCEY, Nuala Theresa
Appointed Date: 25 July 1997

Director
DOOCEY, Charles
Appointed Date: 25 July 1997
71 years old

Director
RILEY, Mark
Appointed Date: 25 January 2013
62 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 July 1997
Appointed Date: 17 June 1997

Director
RILEY, Mark
Resigned: 30 November 2011
Appointed Date: 06 April 2010
62 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 July 1997
Appointed Date: 17 June 1997

DOOCEY NORTH EAST LIMITED Events

03 Feb 2017
Accounts for a small company made up to 30 June 2016
17 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100

25 Nov 2015
Accounts for a small company made up to 30 June 2015
14 Jul 2015
Annual return made up to 5 November 2014 with full list of shareholders
14 Jul 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100

...
... and 51 more events
09 Apr 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Feb 1998
Company name changed hargraves security services limi ted\certificate issued on 02/03/98
04 Aug 1997
Company name changed speed 6417 LIMITED\certificate issued on 05/08/97
30 Jul 1997
Registered office changed on 30/07/97 from: classic house 174/180 old street london EC1V 9BP
17 Jun 1997
Incorporation

DOOCEY NORTH EAST LIMITED Charges

21 August 2013
Charge code 0338 7559 0004
Delivered: 29 August 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: A standard security over arkwright way, irvine (registered…
16 April 2008
Fixed & floating charge
Delivered: 24 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 July 2005
Guarantee & debenture
Delivered: 4 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 March 2001
Debenture
Delivered: 27 March 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…