6 ESKDALE TERRACE JESMOND MANAGEMENT COMPANY LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE3 3PF

Company number 04412130
Status Active
Incorporation Date 9 April 2002
Company Type Private Limited Company
Address INSIGHT NE, THE GRAINGER SUITE DOBSON HOUSE, REGENT CENTRE, NEWCASTLE UPON TYNE, ENGLAND, NE3 3PF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Registered office address changed from C/O Insight Ne the Exchange Manor Court Newcastle upon Tyne NE2 2JA England to C/O Insight Ne the Grainger Suite Dobson House Regent Centre Newcastle upon Tyne NE3 3PF on 10 January 2017; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 12,000 . The most likely internet sites of 6 ESKDALE TERRACE JESMOND MANAGEMENT COMPANY LIMITED are www.6eskdaleterracejesmondmanagementcompany.co.uk, and www.6-eskdale-terrace-jesmond-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. 6 Eskdale Terrace Jesmond Management Company Limited is a Private Limited Company. The company registration number is 04412130. 6 Eskdale Terrace Jesmond Management Company Limited has been working since 09 April 2002. The present status of the company is Active. The registered address of 6 Eskdale Terrace Jesmond Management Company Limited is Insight Ne The Grainger Suite Dobson House Regent Centre Newcastle Upon Tyne England Ne3 3pf. . BREWIS, Jane is a Secretary of the company. BREWIS, Jane is a Director of the company. BROWELL, Janet Alexandra, Dr is a Director of the company. WILKINSON, Lesley is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ATKINSON, James has been resigned. Director BILTON, Paul Francis has been resigned. Director KENNEDY, Patrick John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BREWIS, Jane
Appointed Date: 09 April 2002

Director
BREWIS, Jane
Appointed Date: 09 April 2002
61 years old

Director
BROWELL, Janet Alexandra, Dr
Appointed Date: 09 April 2002
65 years old

Director
WILKINSON, Lesley
Appointed Date: 09 April 2002
70 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 April 2002
Appointed Date: 09 April 2002

Director
ATKINSON, James
Resigned: 10 August 2010
Appointed Date: 01 July 2009
41 years old

Director
BILTON, Paul Francis
Resigned: 13 August 2007
Appointed Date: 09 April 2002
57 years old

Director
KENNEDY, Patrick John
Resigned: 30 September 2005
Appointed Date: 09 April 2002
54 years old

6 ESKDALE TERRACE JESMOND MANAGEMENT COMPANY LIMITED Events

10 Jan 2017
Registered office address changed from C/O Insight Ne the Exchange Manor Court Newcastle upon Tyne NE2 2JA England to C/O Insight Ne the Grainger Suite Dobson House Regent Centre Newcastle upon Tyne NE3 3PF on 10 January 2017
02 Sep 2016
Total exemption small company accounts made up to 31 March 2016
27 May 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 12,000

04 Mar 2016
Registered office address changed from C/O Insight Ne the Stables St Georges Mews Jesmond Newcastle upon Tyne NE2 2SU to C/O Insight Ne the Exchange Manor Court Newcastle upon Tyne NE2 2JA on 4 March 2016
28 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 40 more events
15 Dec 2003
Accounting reference date shortened from 30/04/03 to 31/03/03
12 Jul 2003
Return made up to 09/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

03 Jul 2003
Registered office changed on 03/07/03 from: 6 eskdale terrace jesmond newcastle upon tyne tyne & wear NE2 4DN
16 Apr 2002
Secretary resigned
09 Apr 2002
Incorporation