BOXPIPE LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 2JQ

Company number 04821730
Status Active
Incorporation Date 4 July 2003
Company Type Private Limited Company
Address LUGANO BUILDING, MELBOURNE STREET, NEWCASTLE UPON TYNE, NE1 2JQ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-15 GBP 1 ; Satisfaction of charge 3 in full. The most likely internet sites of BOXPIPE LIMITED are www.boxpipe.co.uk, and www.boxpipe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Boxpipe Limited is a Private Limited Company. The company registration number is 04821730. Boxpipe Limited has been working since 04 July 2003. The present status of the company is Active. The registered address of Boxpipe Limited is Lugano Building Melbourne Street Newcastle Upon Tyne Ne1 2jq. . GOLD, Howard Barry is a Secretary of the company. GOLD, Howard Barry is a Director of the company. HENDERSON, Allan John is a Director of the company. HUGHES, Paul is a Director of the company. MUNRO, Scott is a Director of the company. RABINOWITZ, Ben Zion is a Director of the company. RABINOWITZ, Joseph is a Director of the company. RANKIN, Allan is a Director of the company. ROBSON, Richard John is a Director of the company. Secretary RANKIN, Allan has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director MOAT, Barry Christopher has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
GOLD, Howard Barry
Appointed Date: 08 May 2006

Director
GOLD, Howard Barry
Appointed Date: 08 May 2006
81 years old

Director
HENDERSON, Allan John
Appointed Date: 26 August 2014
64 years old

Director
HUGHES, Paul
Appointed Date: 08 May 2006
60 years old

Director
MUNRO, Scott
Appointed Date: 26 August 2014
55 years old

Director
RABINOWITZ, Ben Zion
Appointed Date: 08 May 2006
90 years old

Director
RABINOWITZ, Joseph
Appointed Date: 08 May 2006
60 years old

Director
RANKIN, Allan
Appointed Date: 19 August 2004
65 years old

Director
ROBSON, Richard John
Appointed Date: 26 August 2014
61 years old

Resigned Directors

Secretary
RANKIN, Allan
Resigned: 08 May 2006
Appointed Date: 16 July 2003

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 16 July 2003
Appointed Date: 04 July 2003

Director
MOAT, Barry Christopher
Resigned: 26 August 2014
Appointed Date: 16 July 2003
59 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 16 July 2003
Appointed Date: 04 July 2003

BOXPIPE LIMITED Events

10 Oct 2016
Accounts for a small company made up to 31 December 2015
15 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1

13 Jan 2016
Satisfaction of charge 3 in full
13 Jan 2016
Satisfaction of charge 4 in full
29 Dec 2015
Registration of charge 048217300005, created on 29 December 2015
...
... and 54 more events
18 Feb 2004
Director resigned
18 Feb 2004
New secretary appointed
18 Feb 2004
Registered office changed on 18/02/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
09 Jan 2004
New director appointed
04 Jul 2003
Incorporation

BOXPIPE LIMITED Charges

29 December 2015
Charge code 0482 1730 0006
Delivered: 29 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All interests in heritable, freehold or leasehold land…
29 December 2015
Charge code 0482 1730 0005
Delivered: 29 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Kensington house, 4-6 osborne road, newcastle upon tyne…
28 September 2007
Debenture
Delivered: 2 October 2007
Status: Satisfied on 13 January 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
28 September 2007
Legal mortgage
Delivered: 2 October 2007
Status: Satisfied on 13 January 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 4,5 & 6 osborne road jesmond t/no TY19709 and all buildings…
22 March 2006
Mortgage debenture
Delivered: 24 March 2006
Status: Satisfied on 4 October 2007
Persons entitled: Ab
Description: Fixed and floating charges over the undertaking and all…
22 March 2006
Legal mortgage
Delivered: 24 March 2006
Status: Satisfied on 4 October 2007
Persons entitled: Ab
Description: F/H property k/a 4, 5 and 6 osborne road jesmond newcastle…