CIRCLE RED PROPERTIES (ST. JAMES) LIMITED
NEWCASTLE UPON TYNE SANDCO 981 LIMITED

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

Company number 05816245
Status Active
Incorporation Date 15 May 2006
Company Type Private Limited Company
Address 140 NEW BRIDGE STREET, NEWCASTLE UPON TYNE, NE1 2SZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Satisfaction of charge 058162450003 in full; Satisfaction of charge 058162450002 in full; Confirmation statement made on 15 May 2017 with updates. The most likely internet sites of CIRCLE RED PROPERTIES (ST. JAMES) LIMITED are www.circleredpropertiesstjames.co.uk, and www.circle-red-properties-st-james.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Circle Red Properties St James Limited is a Private Limited Company. The company registration number is 05816245. Circle Red Properties St James Limited has been working since 15 May 2006. The present status of the company is Active. The registered address of Circle Red Properties St James Limited is 140 New Bridge Street Newcastle Upon Tyne Ne1 2sz. . MORSE, John Bede is a Director of the company. WILSON, David Nathan is a Director of the company. Secretary DEVINE, Elaine has been resigned. Secretary WILSON, Abigail Clare has been resigned. Nominee Secretary WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director BROWN, Richard Norman Mills has been resigned. Director MCGREGOR, Duncan Richard has been resigned. Nominee Director WARD HADAWAY INCORPORATIONS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
MORSE, John Bede
Appointed Date: 10 January 2013
72 years old

Director
WILSON, David Nathan
Appointed Date: 30 June 2006
51 years old

Resigned Directors

Secretary
DEVINE, Elaine
Resigned: 25 June 2010
Appointed Date: 09 October 2006

Secretary
WILSON, Abigail Clare
Resigned: 09 October 2006
Appointed Date: 30 June 2006

Nominee Secretary
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 30 June 2006
Appointed Date: 15 May 2006

Director
BROWN, Richard Norman Mills
Resigned: 25 June 2010
Appointed Date: 29 August 2008
52 years old

Director
MCGREGOR, Duncan Richard
Resigned: 25 June 2010
Appointed Date: 30 June 2006
52 years old

Nominee Director
WARD HADAWAY INCORPORATIONS LIMITED
Resigned: 30 June 2006
Appointed Date: 15 May 2006

Persons With Significant Control

Mr David Nathan Wilson
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Bede Morse
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CIRCLE RED PROPERTIES (ST. JAMES) LIMITED Events

19 May 2017
Satisfaction of charge 058162450003 in full
19 May 2017
Satisfaction of charge 058162450002 in full
15 May 2017
Confirmation statement made on 15 May 2017 with updates
08 May 2017
Registration of charge 058162450005, created on 5 May 2017
08 May 2017
Registration of charge 058162450004, created on 5 May 2017
...
... and 59 more events
07 Jul 2006
Secretary resigned
07 Jul 2006
New director appointed
07 Jul 2006
New director appointed
07 Jul 2006
New secretary appointed
15 May 2006
Incorporation

CIRCLE RED PROPERTIES (ST. JAMES) LIMITED Charges

5 May 2017
Charge code 0581 6245 0005
Delivered: 8 May 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All estates or interests in any freehold or leasehold…
5 May 2017
Charge code 0581 6245 0004
Delivered: 8 May 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All that freehold property known as the former nedl…
14 March 2016
Charge code 0581 6245 0003
Delivered: 23 March 2016
Status: Satisfied on 19 May 2017
Persons entitled: Close Brothers Limited
Description: All that freehold property situate at land on the north…
14 March 2016
Charge code 0581 6245 0002
Delivered: 23 March 2016
Status: Satisfied on 19 May 2017
Persons entitled: Close Brothers Limited
Description: All that freehold property situate at land on the north…
18 September 2006
Mortgage deed
Delivered: 21 September 2006
Status: Satisfied on 26 January 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H site at junction of strawberry place and st james…