59 FERN AVENUE LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE2 2QU
Company number 02036533
Status Active
Incorporation Date 11 July 1986
Company Type Private Limited Company
Address 59 FERN AVENUE, JESMOND, NEWCASTLE UPON TYNE, NE2 2QU
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 29 October 2015 with full list of shareholders Statement of capital on 2015-10-30 GBP 3 . The most likely internet sites of 59 FERN AVENUE LIMITED are www.59fernavenue.co.uk, and www.59-fern-avenue.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. 59 Fern Avenue Limited is a Private Limited Company. The company registration number is 02036533. 59 Fern Avenue Limited has been working since 11 July 1986. The present status of the company is Active. The registered address of 59 Fern Avenue Limited is 59 Fern Avenue Jesmond Newcastle Upon Tyne Ne2 2qu. . RITSON, Simon James is a Secretary of the company. RITSON, Simon James is a Director of the company. Secretary GREGORY, Stuart Noel has been resigned. Secretary MCDONALD, John James has been resigned. Secretary MOXON, Simon has been resigned. Secretary NICKALLS, Jeremy has been resigned. Secretary RICE, Martin has been resigned. Director CHRISTIE, Michael has been resigned. Director GREGORY, Stuart Noel has been resigned. Director MCDONALD, John James has been resigned. Director MOXON, Simon has been resigned. Director SANDER, Adrian has been resigned. Director SPENCER, Stephen has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
RITSON, Simon James
Appointed Date: 27 April 2007

Director
RITSON, Simon James
Appointed Date: 17 August 2001
49 years old

Resigned Directors

Secretary
GREGORY, Stuart Noel
Resigned: 26 May 1997

Secretary
MCDONALD, John James
Resigned: 05 October 2005
Appointed Date: 10 November 2003

Secretary
MOXON, Simon
Resigned: 30 March 2007
Appointed Date: 20 October 2005

Secretary
NICKALLS, Jeremy
Resigned: 01 November 1999
Appointed Date: 26 May 1997

Secretary
RICE, Martin
Resigned: 10 November 2003
Appointed Date: 01 December 1999

Director
CHRISTIE, Michael
Resigned: 17 August 2001
Appointed Date: 05 October 1995
63 years old

Director
GREGORY, Stuart Noel
Resigned: 26 November 1996
68 years old

Director
MCDONALD, John James
Resigned: 05 October 2005
Appointed Date: 10 November 2003
59 years old

Director
MOXON, Simon
Resigned: 30 March 2007
Appointed Date: 20 October 2005
58 years old

Director
SANDER, Adrian
Resigned: 20 April 2007
70 years old

Director
SPENCER, Stephen
Resigned: 05 October 1995
70 years old

Persons With Significant Control

Mr Simon James Ritson
Notified on: 1 July 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

59 FERN AVENUE LIMITED Events

20 Oct 2016
Confirmation statement made on 20 October 2016 with updates
30 Aug 2016
Accounts for a dormant company made up to 31 December 2015
30 Oct 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 3

26 Sep 2015
Accounts for a dormant company made up to 31 December 2014
06 Dec 2014
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-12-06
  • GBP 3

...
... and 68 more events
02 Mar 1989
Accounts for a dormant company made up to 31 December 1987

04 Jan 1989
Director resigned;new director appointed

08 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Aug 1986
Accounting reference date notified as 31/12

11 Jul 1986
Certificate of Incorporation