45 IFIELD ROAD MANAGEMENT LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 4JE

Company number 03433032
Status Active
Incorporation Date 12 September 1997
Company Type Private Limited Company
Address CITYGATE, ST. JAMES BOULEVARD, NEWCASTLE UPON TYNE, NE1 4JE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 3 ; Appointment of Adam Mcghin as a secretary on 4 March 2016. The most likely internet sites of 45 IFIELD ROAD MANAGEMENT LIMITED are www.45ifieldroadmanagement.co.uk, and www.45-ifield-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. 45 Ifield Road Management Limited is a Private Limited Company. The company registration number is 03433032. 45 Ifield Road Management Limited has been working since 12 September 1997. The present status of the company is Active. The registered address of 45 Ifield Road Management Limited is Citygate St James Boulevard Newcastle Upon Tyne Ne1 4je. . MCGHIN, Adam is a Secretary of the company. ROBSON, Mark Jeremy is a Director of the company. Secretary QUINN, Anthony Bernard has been resigned. Nominee Secretary WESTLEX REGISTRARS LIMITED has been resigned. Secretary WINDLE, Mike Patrick has been resigned. Secretary RUSKIN HOUSE COMPANY SERVICES LIMITED has been resigned. Director ILIFF, Charles James Pickthorn has been resigned. Director TURNER, John Robert has been resigned. Nominee Director WESTLEX NOMINEES LIMITED has been resigned. Director SWORDHEATH PROPERTIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MCGHIN, Adam
Appointed Date: 04 March 2016

Director
ROBSON, Mark Jeremy
Appointed Date: 22 May 2012
66 years old

Resigned Directors

Secretary
QUINN, Anthony Bernard
Resigned: 03 March 2003
Appointed Date: 08 October 1997

Nominee Secretary
WESTLEX REGISTRARS LIMITED
Resigned: 08 October 1997
Appointed Date: 12 September 1997

Secretary
WINDLE, Mike Patrick
Resigned: 04 March 2016
Appointed Date: 22 May 2012

Secretary
RUSKIN HOUSE COMPANY SERVICES LIMITED
Resigned: 22 May 2012
Appointed Date: 03 March 2003

Director
ILIFF, Charles James Pickthorn
Resigned: 24 January 2012
Appointed Date: 26 January 2009
73 years old

Director
TURNER, John Robert
Resigned: 26 January 2009
Appointed Date: 08 October 1997
96 years old

Nominee Director
WESTLEX NOMINEES LIMITED
Resigned: 08 October 1997
Appointed Date: 12 September 1997

Director
SWORDHEATH PROPERTIES LIMITED
Resigned: 25 June 2009
Appointed Date: 08 October 1997

45 IFIELD ROAD MANAGEMENT LIMITED Events

13 Oct 2016
Accounts for a dormant company made up to 31 December 2015
07 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 3

18 Mar 2016
Appointment of Adam Mcghin as a secretary on 4 March 2016
18 Mar 2016
Termination of appointment of Mike Patrick Windle as a secretary on 4 March 2016
12 Oct 2015
Total exemption full accounts made up to 31 December 2014
...
... and 52 more events
16 Oct 1997
Registered office changed on 16/10/97 from: 21 southampton row london WC1B 5HS
16 Oct 1997
New director appointed
16 Oct 1997
New secretary appointed
16 Oct 1997
New director appointed
12 Sep 1997
Incorporation