BULMAN PROPERTY LIMITED
NEWCASTLE-UPON-TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE3 3LS

Company number 00947956
Status Active
Incorporation Date 13 February 1969
Company Type Private Limited Company
Address BULMAN HOUSE, REGENT CENTRE, NEWCASTLE-UPON-TYNE, NE3 3LS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Accounts for a small company made up to 31 May 2016; Confirmation statement made on 31 August 2016 with updates; Accounts for a small company made up to 31 May 2015. The most likely internet sites of BULMAN PROPERTY LIMITED are www.bulmanproperty.co.uk, and www.bulman-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and eight months. Bulman Property Limited is a Private Limited Company. The company registration number is 00947956. Bulman Property Limited has been working since 13 February 1969. The present status of the company is Active. The registered address of Bulman Property Limited is Bulman House Regent Centre Newcastle Upon Tyne Ne3 3ls. . HAWLEY, Pamela Elizabeth is a Secretary of the company. BRUNTON, Mark Richard Cail is a Director of the company. DOUGLASS, Peter Bernard is a Director of the company. HAWLEY, Pamela Elizabeth is a Director of the company. MOORBY, Andrew John is a Director of the company. NEESHAM, John Hampton is a Director of the company. Secretary JEFFERY, John Donald has been resigned. Director ARTHUR, David Robson has been resigned. Director JEFFERY, John Donald has been resigned. Director KELLY, Allan David has been resigned. Director LESLIE, Alistair Gordon has been resigned. Director MOORE, Graham John has been resigned. Director NETTS, Leonard has been resigned. Director SIMPSON, Malcolm has been resigned. Director WALKER, Derek Tait has been resigned. Director WARING, Arnold Shaw has been resigned. Director WARING, John has been resigned. Director WARING, John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HAWLEY, Pamela Elizabeth
Appointed Date: 27 October 2010

Director
BRUNTON, Mark Richard Cail
Appointed Date: 29 October 2014
61 years old

Director
DOUGLASS, Peter Bernard
Appointed Date: 14 October 2015
63 years old

Director
HAWLEY, Pamela Elizabeth
Appointed Date: 27 October 2010
82 years old

Director
MOORBY, Andrew John
Appointed Date: 30 April 2014
60 years old

Director
NEESHAM, John Hampton
Appointed Date: 25 October 2000
84 years old

Resigned Directors

Secretary
JEFFERY, John Donald
Resigned: 27 October 2010

Director
ARTHUR, David Robson
Resigned: 29 October 2014
Appointed Date: 23 July 1997
71 years old

Director
JEFFERY, John Donald
Resigned: 27 October 2010
94 years old

Director
KELLY, Allan David
Resigned: 30 April 2014
Appointed Date: 31 October 2011
52 years old

Director
LESLIE, Alistair Gordon
Resigned: 31 August 1993
Appointed Date: 28 July 1993
64 years old

Director
MOORE, Graham John
Resigned: 31 October 2011
Appointed Date: 24 October 2001
74 years old

Director
NETTS, Leonard
Resigned: 27 August 1996
99 years old

Director
SIMPSON, Malcolm
Resigned: 04 August 1999
83 years old

Director
WALKER, Derek Tait
Resigned: 24 October 2001
86 years old

Director
WARING, Arnold Shaw
Resigned: 26 July 2000
111 years old

Director
WARING, John
Resigned: 31 January 2002
Appointed Date: 26 July 2000
65 years old

Director
WARING, John
Resigned: 10 August 1994
65 years old

Persons With Significant Control

Mr Andrew John Moorby
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

BULMAN PROPERTY LIMITED Events

13 Dec 2016
Accounts for a small company made up to 31 May 2016
21 Sep 2016
Confirmation statement made on 31 August 2016 with updates
23 Oct 2015
Accounts for a small company made up to 31 May 2015
19 Oct 2015
Appointment of Mr Peter Bernard Douglass as a director on 14 October 2015
09 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000

...
... and 94 more events
02 Dec 1986
Director resigned;new director appointed

25 Sep 1986
Accounts for a small company made up to 31 May 1986

25 Sep 1986
Return made up to 07/07/86; full list of members

14 Aug 1986
Secretary resigned;new secretary appointed

13 Feb 1969
Incorporation