BENWELL SHOPPING CENTRE LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE2 2NA

Company number 03173093
Status Active
Incorporation Date 14 March 1996
Company Type Private Limited Company
Address 142 MANOR HOUSE ROAD, NEWCASTLE UPON TYNE, ENGLAND, NE2 2NA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2017-02-27 GBP 1 ; Registered office address changed from 142 Manor House Road Newcastle upon Tyne NE2 2NA England to 142 Manor House Road Newcastle upon Tyne NE2 2NA on 27 February 2017. The most likely internet sites of BENWELL SHOPPING CENTRE LIMITED are www.benwellshoppingcentre.co.uk, and www.benwell-shopping-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Benwell Shopping Centre Limited is a Private Limited Company. The company registration number is 03173093. Benwell Shopping Centre Limited has been working since 14 March 1996. The present status of the company is Active. The registered address of Benwell Shopping Centre Limited is 142 Manor House Road Newcastle Upon Tyne England Ne2 2na. . WHITE, Ian James is a Secretary of the company. AITCHISON, William Malcolm is a Director of the company. RICHARDSON, Timothy John is a Director of the company. WHITE, Ian James is a Director of the company. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WHITE, Ian James
Appointed Date: 14 March 1996

Director
AITCHISON, William Malcolm
Appointed Date: 14 March 1996
90 years old

Director
RICHARDSON, Timothy John
Appointed Date: 14 March 1996
71 years old

Director
WHITE, Ian James
Appointed Date: 14 March 1996
71 years old

Resigned Directors

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 14 March 1996
Appointed Date: 14 March 1996

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 14 March 1996
Appointed Date: 14 March 1996

Persons With Significant Control

Collingwood Holdings Limited
Notified on: 1 March 2017
Nature of control: Ownership of shares – 75% or more

BENWELL SHOPPING CENTRE LIMITED Events

07 Mar 2017
Confirmation statement made on 7 March 2017 with updates
27 Feb 2017
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2017-02-27
  • GBP 1

27 Feb 2017
Registered office address changed from 142 Manor House Road Newcastle upon Tyne NE2 2NA England to 142 Manor House Road Newcastle upon Tyne NE2 2NA on 27 February 2017
27 Feb 2017
Registered office address changed from 29 Mosley Street Newcastle upon Tyne Tyne and Wear NE1 1YF to 142 Manor House Road Newcastle upon Tyne NE2 2NA on 27 February 2017
09 Jan 2017
Accounts for a dormant company made up to 31 March 2016
...
... and 46 more events
02 Apr 1996
New secretary appointed;new director appointed
02 Apr 1996
New director appointed
02 Apr 1996
New director appointed
02 Apr 1996
Registered office changed on 02/04/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
14 Mar 1996
Incorporation

BENWELL SHOPPING CENTRE LIMITED Charges

16 May 1996
Legal charge
Delivered: 21 May 1996
Status: Outstanding
Persons entitled: The United Bank of Kuwait PLC
Description: 1. by way of legal mortgage:- all that l/h land and…
16 May 1996
Debenture
Delivered: 21 May 1996
Status: Outstanding
Persons entitled: The United Bank of Kuwait PLC
Description: By way of first floating charge:- all the undertking and…