1 TANKERVILLE TERRACE LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE2 3AH

Company number 04832986
Status Active
Incorporation Date 15 July 2003
Company Type Private Limited Company
Address GROUND FLOOR FLAT, 1 TANKERVILLE TERRACE JESMOND, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE2 3AH
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 15 July 2016 with updates; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of 1 TANKERVILLE TERRACE LIMITED are www.1tankervilleterrace.co.uk, and www.1-tankerville-terrace.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. 1 Tankerville Terrace Limited is a Private Limited Company. The company registration number is 04832986. 1 Tankerville Terrace Limited has been working since 15 July 2003. The present status of the company is Active. The registered address of 1 Tankerville Terrace Limited is Ground Floor Flat 1 Tankerville Terrace Jesmond Newcastle Upon Tyne Tyne and Wear Ne2 3ah. . CROUDACE, Malcolm Robertson is a Secretary of the company. CROUDACE, Malcolm Robertson is a Director of the company. HOWE, Pamela is a Director of the company. MORGAN, Jamie Peter is a Director of the company. STEELE, Keith Raymond is a Director of the company. Secretary RANDALLS COMPANY SECRETARIAL LIMITED has been resigned. Secretary SCOTT, Hilary Jane has been resigned. Director GORE, Veronica Anne has been resigned. Director HOWE, Derek has been resigned. Director RANDALLS COMPANY SERVICES LIMITED has been resigned. Director RANDALLS NOMINEES LIMITED has been resigned. Director SCOTT, Hilary Jane has been resigned. Director SCOTT, Peter Howard has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
CROUDACE, Malcolm Robertson
Appointed Date: 11 August 2004

Director
CROUDACE, Malcolm Robertson
Appointed Date: 11 August 2004
69 years old

Director
HOWE, Pamela
Appointed Date: 19 October 2011
80 years old

Director
MORGAN, Jamie Peter
Appointed Date: 16 July 2012
40 years old

Director
STEELE, Keith Raymond
Appointed Date: 16 February 2004
67 years old

Resigned Directors

Secretary
RANDALLS COMPANY SECRETARIAL LIMITED
Resigned: 16 July 2003
Appointed Date: 15 July 2003

Secretary
SCOTT, Hilary Jane
Resigned: 09 January 2004
Appointed Date: 16 July 2003

Director
GORE, Veronica Anne
Resigned: 16 July 2012
Appointed Date: 16 July 2004
72 years old

Director
HOWE, Derek
Resigned: 19 October 2011
Appointed Date: 16 July 2004
96 years old

Director
RANDALLS COMPANY SERVICES LIMITED
Resigned: 16 July 2003
Appointed Date: 15 July 2003

Director
RANDALLS NOMINEES LIMITED
Resigned: 16 July 2003
Appointed Date: 15 July 2003
29 years old

Director
SCOTT, Hilary Jane
Resigned: 09 January 2004
Appointed Date: 16 July 2003
62 years old

Director
SCOTT, Peter Howard
Resigned: 09 January 2004
Appointed Date: 16 July 2003
71 years old

1 TANKERVILLE TERRACE LIMITED Events

26 Aug 2016
Accounts for a dormant company made up to 31 July 2016
08 Aug 2016
Confirmation statement made on 15 July 2016 with updates
27 Aug 2015
Accounts for a dormant company made up to 31 July 2015
20 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 4

28 Aug 2014
Accounts for a dormant company made up to 31 July 2014
...
... and 36 more events
08 Aug 2003
Director resigned
08 Aug 2003
New director appointed
08 Aug 2003
New secretary appointed;new director appointed
08 Aug 2003
Registered office changed on 08/08/03 from: 24 cairn park longframlington morpeth northumberland NE65 8JS
15 Jul 2003
Incorporation