DEWHAND LIMITED
NEWCASTLE UPON TYNE

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

Company number 04510692
Status Active
Incorporation Date 14 August 2002
Company Type Private Limited Company
Address LUGANO BUILDING, 57 MELBOURNE STREET, NEWCASTLE UPON TYNE, NE1 2JQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 11 August 2016 with updates; Termination of appointment of Joseph Rabinowitz as a director on 18 July 2016. The most likely internet sites of DEWHAND LIMITED are www.dewhand.co.uk, and www.dewhand.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Dewhand Limited is a Private Limited Company. The company registration number is 04510692. Dewhand Limited has been working since 14 August 2002. The present status of the company is Active. The registered address of Dewhand Limited is Lugano Building 57 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. HUGHES, Paul is a Director of the company. Secretary ATKINSON, Keith Andrew has been resigned. Secretary OSBORNE NOMINEES TWO LIMITED has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director MOAT, Barry Christopher has been resigned. Director OSBORNE NOMINEES ONE LIMITED has been resigned. Director RABINOWITZ, Ben Zion has been resigned. Director RABINOWITZ, Joseph has been resigned. Director RANKIN, Allan has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GOLD, Howard Barry
Appointed Date: 08 May 2006

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

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

Resigned Directors

Secretary
ATKINSON, Keith Andrew
Resigned: 08 May 2006
Appointed Date: 11 March 2004

Secretary
OSBORNE NOMINEES TWO LIMITED
Resigned: 11 March 2004
Appointed Date: 05 September 2002

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 05 September 2002
Appointed Date: 14 August 2002

Director
MOAT, Barry Christopher
Resigned: 26 August 2014
Appointed Date: 08 May 2006
59 years old

Director
OSBORNE NOMINEES ONE LIMITED
Resigned: 11 March 2004
Appointed Date: 05 September 2002

Director
RABINOWITZ, Ben Zion
Resigned: 18 July 2016
Appointed Date: 08 May 2006
90 years old

Director
RABINOWITZ, Joseph
Resigned: 18 July 2016
Appointed Date: 08 May 2006
60 years old

Director
RANKIN, Allan
Resigned: 08 May 2006
Appointed Date: 11 March 2004
65 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 05 September 2002
Appointed Date: 14 August 2002

Persons With Significant Control

Mr Ben Zion Rabinowitz
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – 75% or more

DEWHAND LIMITED Events

10 Oct 2016
Accounts for a small company made up to 31 December 2015
08 Sep 2016
Confirmation statement made on 11 August 2016 with updates
19 Jul 2016
Termination of appointment of Joseph Rabinowitz as a director on 18 July 2016
19 Jul 2016
Termination of appointment of Ben Zion Rabinowitz as a director on 18 July 2016
13 Jan 2016
Satisfaction of charge 1 in full
...
... and 50 more events
13 Sep 2002
New secretary appointed
13 Sep 2002
Director resigned
13 Sep 2002
Secretary resigned
13 Sep 2002
Registered office changed on 13/09/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
14 Aug 2002
Incorporation

DEWHAND LIMITED Charges

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: The avenue and 1 brook street whitley bay t/nos TY388708 &…