29 AKENSIDE TERRACE MANAGEMENT COMPANY LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE2 1TN

Company number 02554835
Status Active
Incorporation Date 2 November 1990
Company Type Private Limited Company
Address 29 AKENSIDE TERRACE, JESMOND, NEWCASTLE UPON TYNE, NE2 1TN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 2 November 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 3 . The most likely internet sites of 29 AKENSIDE TERRACE MANAGEMENT COMPANY LIMITED are www.29akensideterracemanagementcompany.co.uk, and www.29-akenside-terrace-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. 29 Akenside Terrace Management Company Limited is a Private Limited Company. The company registration number is 02554835. 29 Akenside Terrace Management Company Limited has been working since 02 November 1990. The present status of the company is Active. The registered address of 29 Akenside Terrace Management Company Limited is 29 Akenside Terrace Jesmond Newcastle Upon Tyne Ne2 1tn. . FOSTON, Gary Thomas is a Secretary of the company. JOHNSON, Jonathan is a Director of the company. RUSSELL, Valerie is a Director of the company. Secretary BLOOMFIELD, Norma Marilyn has been resigned. Secretary HALL, Stuart has been resigned. Secretary MILLAR, Martin Alexander, Doctor has been resigned. Director BLOOMFIELD, Colin Stanley has been resigned. Director BLOOMFIELD, Norma Marilyn has been resigned. Director DURNO, Helen has been resigned. Director FOSTON, Gary Thomas has been resigned. Director HALL, Stuart has been resigned. Director MILLAR, Martin Alexander, Doctor has been resigned. The company operates in "Residents property management".


29 akenside terrace management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FOSTON, Gary Thomas
Appointed Date: 02 September 2009

Director
JOHNSON, Jonathan
Appointed Date: 15 December 1995
57 years old

Director
RUSSELL, Valerie
Appointed Date: 03 November 2000
88 years old

Resigned Directors

Secretary
BLOOMFIELD, Norma Marilyn
Resigned: 17 July 1998
Appointed Date: 18 May 1997

Secretary
HALL, Stuart
Resigned: 01 May 1997

Secretary
MILLAR, Martin Alexander, Doctor
Resigned: 29 July 2009
Appointed Date: 29 September 1998

Director
BLOOMFIELD, Colin Stanley
Resigned: 11 March 1994
92 years old

Director
BLOOMFIELD, Norma Marilyn
Resigned: 17 July 1998
Appointed Date: 24 November 1994
86 years old

Director
DURNO, Helen
Resigned: 24 November 1994
63 years old

Director
FOSTON, Gary Thomas
Resigned: 25 January 2014
Appointed Date: 02 September 2009
62 years old

Director
HALL, Stuart
Resigned: 01 May 1997
66 years old

Director
MILLAR, Martin Alexander, Doctor
Resigned: 29 July 2009
Appointed Date: 18 May 1997
57 years old

Persons With Significant Control

Mr Jonathan Johnson
Notified on: 15 October 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

29 AKENSIDE TERRACE MANAGEMENT COMPANY LIMITED Events

15 Nov 2016
Confirmation statement made on 2 November 2016 with updates
17 Oct 2016
Accounts for a dormant company made up to 30 November 2015
16 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 3

25 Aug 2015
Accounts for a dormant company made up to 30 November 2014
25 Aug 2015
Termination of appointment of Gary Thomas Foston as a director on 25 January 2014
...
... and 69 more events
07 Jan 1991
Director resigned

04 Jan 1991
Company name changed sitesky property management limi ted\certificate issued on 07/01/91

24 Dec 1990
New secretary appointed;new director appointed

24 Dec 1990
Registered office changed on 24/12/90 from: 2 baches street london N1 6UB

02 Nov 1990
Incorporation