7 ESLINGTON TERRACE LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE2 4RJ

Company number 03152442
Status Active
Incorporation Date 30 January 1996
Company Type Private Limited Company
Address 7 ESLINGTON TERRACE, JESMOND, NEWCASTLE UPON TYNE, NE2 4RJ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 100 . The most likely internet sites of 7 ESLINGTON TERRACE LIMITED are www.7eslingtonterrace.co.uk, and www.7-eslington-terrace.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. 7 Eslington Terrace Limited is a Private Limited Company. The company registration number is 03152442. 7 Eslington Terrace Limited has been working since 30 January 1996. The present status of the company is Active. The registered address of 7 Eslington Terrace Limited is 7 Eslington Terrace Jesmond Newcastle Upon Tyne Ne2 4rj. . TILL, Emily Caroline Rose is a Secretary of the company. TILL, Emily Caroline Rose is a Director of the company. Secretary ANTHONY, Caroline Jane has been resigned. Secretary CROSS, Scythia Nancy Anna has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director BRUNTON, Mark John has been resigned. Director CHAUHAN, Parag has been resigned. Director CROSS, Stuart Andrew has been resigned. Director GILMORE, Hilary Ann Frances has been resigned. Director HINDMARSH, David Frank has been resigned. Director LAMB, Nicholas has been resigned. Director PELLY FRY, Rebecca Bethune has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
TILL, Emily Caroline Rose
Appointed Date: 14 August 1998

Director
TILL, Emily Caroline Rose
Appointed Date: 30 October 1997
54 years old

Resigned Directors

Secretary
ANTHONY, Caroline Jane
Resigned: 01 February 1996
Appointed Date: 30 January 1996

Secretary
CROSS, Scythia Nancy Anna
Resigned: 14 August 1998
Appointed Date: 01 February 1996

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 30 January 1996
Appointed Date: 30 January 1996

Director
BRUNTON, Mark John
Resigned: 01 February 1996
Appointed Date: 30 January 1996
61 years old

Director
CHAUHAN, Parag
Resigned: 15 January 2006
Appointed Date: 10 December 2003
49 years old

Director
CROSS, Stuart Andrew
Resigned: 14 August 1998
Appointed Date: 01 February 1996
60 years old

Director
GILMORE, Hilary Ann Frances
Resigned: 24 October 1997
Appointed Date: 20 February 1996
82 years old

Director
HINDMARSH, David Frank
Resigned: 21 January 2004
Appointed Date: 20 February 1996
54 years old

Director
LAMB, Nicholas
Resigned: 10 February 2002
Appointed Date: 14 August 1998
53 years old

Director
PELLY FRY, Rebecca Bethune
Resigned: 25 February 2009
Appointed Date: 21 January 2004
45 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 30 January 1996
Appointed Date: 30 January 1996

Persons With Significant Control

Ms Emily Caroline Rose Till
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Zara Residential
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

7 ESLINGTON TERRACE LIMITED Events

14 Feb 2017
Confirmation statement made on 30 January 2017 with updates
09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
12 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Feb 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100

...
... and 65 more events
11 Feb 1996
New director appointed
11 Feb 1996
Secretary resigned
11 Feb 1996
Director resigned
11 Feb 1996
Registered office changed on 11/02/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
30 Jan 1996
Incorporation