DOLPHIN QUAYS (NORTH SHIELDS) LIMITED
NEWCASTLE UPON TYNE CENTRAL RIVERSIDE (NORTH SHIELDS) MANAGEMENT COMPANY LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 1LE

Company number 02623365
Status Active
Incorporation Date 24 June 1991
Company Type Private Limited Company
Address FLOOR A, MILBURN HOUSE DEAN STREET, NEWCASTLE UPON TYNE, NE1 1LE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Termination of appointment of Alan Charles Carr as a director on 10 May 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 122 . The most likely internet sites of DOLPHIN QUAYS (NORTH SHIELDS) LIMITED are www.dolphinquaysnorthshields.co.uk, and www.dolphin-quays-north-shields.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. Dolphin Quays North Shields Limited is a Private Limited Company. The company registration number is 02623365. Dolphin Quays North Shields Limited has been working since 24 June 1991. The present status of the company is Active. The registered address of Dolphin Quays North Shields Limited is Floor A Milburn House Dean Street Newcastle Upon Tyne Ne1 1le. . BLAKE, Alison Louise Denholm is a Director of the company. BROWN, Trevor Richard is a Director of the company. GREEN, Neville John is a Director of the company. JOHNSTON, Charles Manson is a Director of the company. KAY, Martin Alexander is a Director of the company. MORTIMER, Ken is a Director of the company. NEWTON, Susan is a Director of the company. RENOLD, Stephen John is a Director of the company. Secretary CLARK, Anthony Brian has been resigned. Secretary LAZENBY, Katherine has been resigned. Secretary MARSH, Harry, Professor has been resigned. Secretary REED, Alan Dixon has been resigned. Secretary RENOLD, Stephen John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CARR, Alan Charles has been resigned. Director CLARK, Anthony Brian has been resigned. Director DONNELLY, Hilda has been resigned. Director DOVER, Densmore Ronald has been resigned. Director FRENCH, Alan has been resigned. Director GREELY, Joyce has been resigned. Director HILL, Eugene Paul has been resigned. Director KAY, Martin Alexander has been resigned. Director LAZENBY, Katharine has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director LOTT, Francis Hubert, Councillor has been resigned. Director LOTT, Francis Hubert, Councillor has been resigned. Director MARSH, Harry, Professor has been resigned. Director PARKIN, David, Dr has been resigned. Director PETTY, Sheila has been resigned. Director REED, Alan Dixon has been resigned. Director TODD, Stephen Joseph has been resigned. Director WALTON, Iain Charles has been resigned. Director WELFARE SMITH, Jayne Michele, Dr has been resigned. Director WOOD, Frederick William has been resigned. The company operates in "Residents property management".


Current Directors

Director
BLAKE, Alison Louise Denholm
Appointed Date: 16 October 2013
54 years old

Director
BROWN, Trevor Richard
Appointed Date: 06 May 2009
78 years old

Director
GREEN, Neville John
Appointed Date: 06 May 2009
81 years old

Director
JOHNSTON, Charles Manson
Appointed Date: 02 April 2014
73 years old

Director
KAY, Martin Alexander
Appointed Date: 26 March 2013
68 years old

Director
MORTIMER, Ken
Appointed Date: 26 March 2013
66 years old

Director
NEWTON, Susan
Appointed Date: 12 August 2014
83 years old

Director
RENOLD, Stephen John
Appointed Date: 25 February 2004
80 years old

Resigned Directors

Secretary
CLARK, Anthony Brian
Resigned: 23 August 2000
Appointed Date: 25 June 1991

Secretary
LAZENBY, Katherine
Resigned: 31 March 2011
Appointed Date: 01 August 2008

Secretary
MARSH, Harry, Professor
Resigned: 31 July 2003
Appointed Date: 23 August 2000

Secretary
REED, Alan Dixon
Resigned: 01 August 2008
Appointed Date: 31 July 2003

Secretary
RENOLD, Stephen John
Resigned: 09 July 2015
Appointed Date: 01 April 2011

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 24 June 1991
Appointed Date: 24 June 1991

Director
CARR, Alan Charles
Resigned: 10 May 2016
Appointed Date: 29 February 2012
73 years old

Director
CLARK, Anthony Brian
Resigned: 25 July 2000
Appointed Date: 23 October 1997
89 years old

Director
DONNELLY, Hilda
Resigned: 19 July 2002
Appointed Date: 23 August 2000
97 years old

Director
DOVER, Densmore Ronald
Resigned: 23 October 1997
Appointed Date: 25 June 1991
87 years old

Director
FRENCH, Alan
Resigned: 07 May 1999
Appointed Date: 26 June 1997
75 years old

Director
GREELY, Joyce
Resigned: 14 December 2002
Appointed Date: 08 September 1998
87 years old

Director
HILL, Eugene Paul
Resigned: 01 October 2000
Appointed Date: 04 October 1999
51 years old

Director
KAY, Martin Alexander
Resigned: 04 October 1999
Appointed Date: 26 June 1997
78 years old

Director
LAZENBY, Katharine
Resigned: 04 April 2013
Appointed Date: 01 June 2005
86 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 24 June 1991
Appointed Date: 24 June 1991

Director
LOTT, Francis Hubert, Councillor
Resigned: 26 June 2014
Appointed Date: 01 July 2013
76 years old

Director
LOTT, Francis Hubert, Councillor
Resigned: 30 June 2013
Appointed Date: 04 May 2011
76 years old

Director
MARSH, Harry, Professor
Resigned: 31 August 2003
Appointed Date: 23 August 2000
99 years old

Director
PARKIN, David, Dr
Resigned: 30 August 2009
Appointed Date: 19 July 2006
49 years old

Director
PETTY, Sheila
Resigned: 24 January 2001
Appointed Date: 04 October 1999
79 years old

Director
REED, Alan Dixon
Resigned: 12 February 2012
Appointed Date: 31 August 2002
89 years old

Director
TODD, Stephen Joseph
Resigned: 26 March 2013
Appointed Date: 25 February 2004
70 years old

Director
WALTON, Iain Charles
Resigned: 06 May 2011
Appointed Date: 23 August 2000
56 years old

Director
WELFARE SMITH, Jayne Michele, Dr
Resigned: 11 January 2005
Appointed Date: 22 August 2002
58 years old

Director
WOOD, Frederick William
Resigned: 24 January 2001
Appointed Date: 25 June 1991
79 years old

DOLPHIN QUAYS (NORTH SHIELDS) LIMITED Events

08 Feb 2017
Total exemption small company accounts made up to 31 August 2016
16 May 2016
Termination of appointment of Alan Charles Carr as a director on 10 May 2016
15 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 122

04 Apr 2016
Total exemption small company accounts made up to 31 August 2015
16 Jul 2015
Termination of appointment of Stephen John Renold as a secretary on 9 July 2015
...
... and 123 more events
09 Oct 1991
Accounting reference date notified as 31/08

26 Jul 1991
New director appointed

26 Jul 1991
Registered office changed on 26/07/91 from: 84 temple chambers templeavenue london EC4Y 0HP

26 Jul 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Jun 1991
Incorporation

DOLPHIN QUAYS (NORTH SHIELDS) LIMITED Charges

12 May 2000
Legal charge
Delivered: 27 May 2000
Status: Satisfied on 30 November 2013
Persons entitled: Cosalt PLC
Description: F/H land and building at dolphin quays central riverside…