A.J. DIXON (STANNINGTON) LIMITED
NEWCASTLE UPON TYNE

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

Company number 00393863
Status Active
Incorporation Date 12 March 1945
Company Type Private Limited Company
Address 1 JESMOND BUSINESS COURT, JESMOND ROAD, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE2 1LA
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 1,100 ; Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 29 March 2016. The most likely internet sites of A.J. DIXON (STANNINGTON) LIMITED are www.ajdixonstannington.co.uk, and www.a-j-dixon-stannington.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and seven months. A J Dixon Stannington Limited is a Private Limited Company. The company registration number is 00393863. A J Dixon Stannington Limited has been working since 12 March 1945. The present status of the company is Active. The registered address of A J Dixon Stannington Limited is 1 Jesmond Business Court Jesmond Road Newcastle Upon Tyne United Kingdom Ne2 1la. . STRAKER, Anne Lorraine is a Secretary of the company. STRAKER, Anne Lorraine is a Director of the company. STRAKER, John is a Director of the company. Secretary MCGILLIVRAY, Nicoll Beverley has been resigned. Director MCGILLIVRAY, Carole Anne has been resigned. Director MCGILLIVRAY, Nicoll Beverley has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
STRAKER, Anne Lorraine
Appointed Date: 21 October 1999

Director

Director
STRAKER, John

71 years old

Resigned Directors

Secretary
MCGILLIVRAY, Nicoll Beverley
Resigned: 21 October 1999

Director
MCGILLIVRAY, Carole Anne
Resigned: 25 June 2008
78 years old

Director
MCGILLIVRAY, Nicoll Beverley
Resigned: 25 June 2008
79 years old

A.J. DIXON (STANNINGTON) LIMITED Events

01 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,100

29 Mar 2016
Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 29 March 2016
27 Aug 2015
Total exemption small company accounts made up to 31 December 2014
10 May 2015
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-10
  • GBP 1,100

...
... and 76 more events
28 Mar 1987
Return made up to 25/03/87; full list of members

01 Oct 1986
Particulars of mortgage/charge

05 Aug 1986
Registered office changed on 05/08/86 from: 3 laburnum tce ashington northumberland

26 Jul 1986
New secretary appointed;new director appointed

12 Mar 1945
Incorporation

A.J. DIXON (STANNINGTON) LIMITED Charges

31 May 2000
Legal charge
Delivered: 2 June 2000
Status: Outstanding
Persons entitled: Conoco Limited
Description: F/Hold property known as stannington service station,A1…
18 March 1997
Legal charge
Delivered: 19 March 1997
Status: Satisfied on 19 April 2000
Persons entitled: Fina PLC
Description: F/H land and buildings k/a stannington service station A1…
25 August 1992
Deed of variation
Delivered: 27 August 1992
Status: Outstanding
Persons entitled: Mobil Oil Company Limited
Description: Stannington service station great north road stannington…
11 October 1990
Legal charge
Delivered: 16 October 1990
Status: Outstanding
Persons entitled: Mobil Oil Company Limited
Description: F/H stannington service station great north road…
15 September 1986
Legal charge
Delivered: 1 October 1986
Status: Satisfied on 12 October 1990
Persons entitled: Barclays Bank PLC
Description: Stannington service station, great north road, stannington…
21 May 1980
Further charge
Delivered: 4 June 1980
Status: Satisfied on 6 February 1988
Persons entitled: Esso Petroleum Company Limited
Description: Dixons garage, north rd, stannington northumberland with…
15 February 1980
Further charge
Delivered: 19 February 1980
Status: Satisfied on 6 February 1988
Persons entitled: Esso Petroleum Company Limited
Description: F/H ardlea (dwelling house) & garage premises known as…