AKENSIDE (BREWERY BOND) LIMITED
NEWCASTLE CROSSCO (480) LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 3UF

Company number 03987137
Status Active
Incorporation Date 8 May 2000
Company Type Private Limited Company
Address AKENSIDE HOUSE, 3 AKENSIDE HILL, NEWCASTLE, NE1 3UF
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 2 ; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of AKENSIDE (BREWERY BOND) LIMITED are www.akensidebrewerybond.co.uk, and www.akenside-brewery-bond.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Akenside Brewery Bond Limited is a Private Limited Company. The company registration number is 03987137. Akenside Brewery Bond Limited has been working since 08 May 2000. The present status of the company is Active. The registered address of Akenside Brewery Bond Limited is Akenside House 3 Akenside Hill Newcastle Ne1 3uf. . CUTTS, Ashley is a Secretary of the company. BRITTON, Geoffrey is a Director of the company. CUTTS, Ashley is a Director of the company. Secretary FOX, Jacqueline Elizabeth has been resigned. Secretary GILLEN, Seamus Joseph has been resigned. Secretary MORRISON, John has been resigned. Secretary SHEPHEARD, Geoffrey Arthur George has been resigned. Secretary TURNER, David Charles has been resigned. Nominee Secretary DICKINSON DEES has been resigned. Director BLYTH, Alastair Forbes has been resigned. Nominee Director CARE, Timothy James has been resigned. Director LEITH, Brian James has been resigned. Director SMITH, Robert has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
CUTTS, Ashley
Appointed Date: 15 September 2004

Director
BRITTON, Geoffrey
Appointed Date: 28 March 2001
70 years old

Director
CUTTS, Ashley
Appointed Date: 28 March 2001
66 years old

Resigned Directors

Secretary
FOX, Jacqueline Elizabeth
Resigned: 17 May 2002
Appointed Date: 14 June 2001

Secretary
GILLEN, Seamus Joseph
Resigned: 19 August 2002
Appointed Date: 17 May 2002

Secretary
MORRISON, John
Resigned: 14 June 2001
Appointed Date: 28 March 2001

Secretary
SHEPHEARD, Geoffrey Arthur George
Resigned: 14 September 2004
Appointed Date: 23 August 2004

Secretary
TURNER, David Charles
Resigned: 14 September 2004
Appointed Date: 19 August 2002

Nominee Secretary
DICKINSON DEES
Resigned: 28 March 2001
Appointed Date: 08 May 2000

Director
BLYTH, Alastair Forbes
Resigned: 02 August 2004
Appointed Date: 28 March 2001
67 years old

Nominee Director
CARE, Timothy James
Resigned: 28 March 2001
Appointed Date: 08 May 2000
64 years old

Director
LEITH, Brian James
Resigned: 30 September 2002
Appointed Date: 28 March 2001
79 years old

Director
SMITH, Robert
Resigned: 14 September 2004
Appointed Date: 24 July 2003
69 years old

AKENSIDE (BREWERY BOND) LIMITED Events

05 Apr 2017
Accounts for a dormant company made up to 31 July 2016
10 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2

07 Apr 2016
Accounts for a dormant company made up to 31 July 2015
08 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2

08 May 2015
Director's details changed for Geoffrey Britton on 1 January 2015
...
... and 74 more events
06 Apr 2001
Particulars of mortgage/charge
04 Apr 2001
Particulars of mortgage/charge
04 Apr 2001
Particulars of mortgage/charge
19 Jun 2000
Company name changed crossco (480) LIMITED\certificate issued on 20/06/00
08 May 2000
Incorporation

AKENSIDE (BREWERY BOND) LIMITED Charges

28 March 2001
Legal charge
Delivered: 6 April 2001
Status: Satisfied on 15 August 2005
Persons entitled: Morrison Residential Investments Limited
Description: The freehold property known as the brewery bond duke street…
28 March 2001
Debenture
Delivered: 4 April 2001
Status: Satisfied on 15 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a the brewery bond duke street north…
28 March 2001
Legal charge
Delivered: 4 April 2001
Status: Satisfied on 15 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a the brewery bond duke street north…