E.PEARSON AND SONS (TEESSIDE) LIMITED
MIDDLESBROUGH E PEARSON (REMOVALS) LIMITED

Hellopages » North Yorkshire » Middlesbrough » TS2 1RH

Company number 09594003
Status Active
Incorporation Date 15 May 2015
Company Type Private Limited Company
Address 1 MICKLETON ROAD, RIVERSIDE PARK INDUSTRIAL ESTATE, MIDDLESBROUGH, TEESSIDE, ENGLAND, TS2 1RH
Home Country United Kingdom
Nature of Business 49420 - Removal services
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Satisfaction of charge 095940030001 in full; Satisfaction of charge 095940030002 in full; Registration of charge 095940030008, created on 25 November 2016. The most likely internet sites of E.PEARSON AND SONS (TEESSIDE) LIMITED are www.epearsonandsonsteesside.co.uk, and www.e-pearson-and-sons-teesside.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and five months. E Pearson and Sons Teesside Limited is a Private Limited Company. The company registration number is 09594003. E Pearson and Sons Teesside Limited has been working since 15 May 2015. The present status of the company is Active. The registered address of E Pearson and Sons Teesside Limited is 1 Mickleton Road Riverside Park Industrial Estate Middlesbrough Teesside England Ts2 1rh. . HAYWARD, Stephen Vaughn is a Director of the company. Director TAI, Dominique Christiane has been resigned. Director CASTLEGATE DIRECTORS LIMITED has been resigned. The company operates in "Removal services".


Current Directors

Director
HAYWARD, Stephen Vaughn
Appointed Date: 26 June 2015
70 years old

Resigned Directors

Director
TAI, Dominique Christiane
Resigned: 26 June 2015
Appointed Date: 15 May 2015
71 years old

Director
CASTLEGATE DIRECTORS LIMITED
Resigned: 26 June 2015
Appointed Date: 15 May 2015

E.PEARSON AND SONS (TEESSIDE) LIMITED Events

09 Mar 2017
Satisfaction of charge 095940030001 in full
09 Mar 2017
Satisfaction of charge 095940030002 in full
29 Nov 2016
Registration of charge 095940030008, created on 25 November 2016
08 Nov 2016
Previous accounting period extended from 31 May 2016 to 30 June 2016
08 Nov 2016
Registered office address changed from C/O S Hayward 1 1 Mickleton Road Riverside Park Ind Estate Middlesbrough TS2 1RH United Kingdom to 1 Mickleton Road Riverside Park Industrial Estate Middlesbrough Teesside TS2 1RH on 8 November 2016
...
... and 13 more events
29 Jun 2015
Registered office address changed from C/O Browne Jacobson Llp Victoria Square House Victoria Square Birmingham B2 4BU United Kingdom to E Pearson Removals Mickleton Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RH on 29 June 2015
29 Jun 2015
Termination of appointment of Dominique Christiane Tai as a director on 26 June 2015
29 Jun 2015
Termination of appointment of Castlegate Directors Limited as a director on 26 June 2015
29 Jun 2015
Appointment of Mr Stephen Vaughn Hayward as a director on 26 June 2015
15 May 2015
Incorporation
Statement of capital on 2015-05-15
  • GBP 1

E.PEARSON AND SONS (TEESSIDE) LIMITED Charges

25 November 2016
Charge code 0959 4003 0008
Delivered: 29 November 2016
Status: Outstanding
Persons entitled: Paragon Bank Business Finance PLC
Description: Contains fixed charge…
6 October 2016
Charge code 0959 4003 0007
Delivered: 11 October 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation LTD
Description: All assets of the company including 1 mickleton road…
6 October 2016
Charge code 0959 4003 0006
Delivered: 11 October 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation LTD
Description: 1 mickleton road middlesbrough TS2 1RQ; plus floating…
6 October 2016
Charge code 0959 4003 0005
Delivered: 10 October 2016
Status: Outstanding
Persons entitled: Factor 21 (North) LTD
Description: All assets of company by way of a first fixed and floating…
23 June 2016
Charge code 0959 4003 0004
Delivered: 24 June 2016
Status: Outstanding
Persons entitled: The North East Growth 500 Plus LP Acting by Its General Partner Ne Growth 500 LP Limited Acting by Fw Capital Limited
Description: Contains fixed charge.
23 December 2015
Charge code 0959 4003 0003
Delivered: 4 January 2016
Status: Outstanding
Persons entitled: The North East Growth 500 Plus LP Acting by Ne Growth 500 LP Limited, as the General Partner Acting by Fw Capital Limited
Description: The freehold and leasehold property referred to in the…
24 September 2015
Charge code 0959 4003 0002
Delivered: 25 September 2015
Status: Satisfied on 9 March 2017
Persons entitled: Five Arrows Business Finance PLC
Description: Contains fixed charge…
26 June 2015
Charge code 0959 4003 0001
Delivered: 2 July 2015
Status: Satisfied on 9 March 2017
Persons entitled: Shawbrook Bank Limited Trading as Shawbrook Business Credit
Description: A. by way of first legal mortgage the land at 1 mickleton…