DURHAM VALE DEVELOPMENTS LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 3DX

Company number 05445464
Status Active
Incorporation Date 6 May 2005
Company Type Private Limited Company
Address SANDGATE HOUSE, 102 QUAYSIDE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE1 3DX
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 56302 - Public houses and bars
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS; Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS; Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS. The most likely internet sites of DURHAM VALE DEVELOPMENTS LIMITED are www.durhamvaledevelopments.co.uk, and www.durham-vale-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Durham Vale Developments Limited is a Private Limited Company. The company registration number is 05445464. Durham Vale Developments Limited has been working since 06 May 2005. The present status of the company is Active. The registered address of Durham Vale Developments Limited is Sandgate House 102 Quayside Newcastle Upon Tyne Tyne and Wear Ne1 3dx. . DONKIN, Sean Lee is a Director of the company. HODGSON, Geoffrey Mark is a Director of the company. LIDDELL, Angus Keith is a Director of the company. STEIN, Iain is a Director of the company. Secretary MURPHY, Barbara Anne has been resigned. Secretary WILLIAMS, Anne has been resigned. Director WILLIAMS, Anne has been resigned. Director WILLIAMS, Michael John has been resigned. Director WILLIAMS, Michael John has been resigned. Director WILSON, John has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
DONKIN, Sean Lee
Appointed Date: 02 March 2016
44 years old

Director
HODGSON, Geoffrey Mark
Appointed Date: 02 March 2016
64 years old

Director
LIDDELL, Angus Keith
Appointed Date: 02 March 2016
70 years old

Director
STEIN, Iain
Appointed Date: 02 March 2016
65 years old

Resigned Directors

Secretary
MURPHY, Barbara Anne
Resigned: 02 March 2016
Appointed Date: 01 September 2005

Secretary
WILLIAMS, Anne
Resigned: 02 September 2005
Appointed Date: 06 May 2005

Director
WILLIAMS, Anne
Resigned: 02 March 2016
Appointed Date: 02 June 2008
78 years old

Director
WILLIAMS, Michael John
Resigned: 02 March 2016
Appointed Date: 02 June 2008
80 years old

Director
WILLIAMS, Michael John
Resigned: 02 September 2005
Appointed Date: 06 May 2005
80 years old

Director
WILSON, John
Resigned: 05 February 2009
Appointed Date: 01 September 2005
75 years old

DURHAM VALE DEVELOPMENTS LIMITED Events

08 Aug 2016
Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
13 May 2016
Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
13 May 2016
Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
13 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 310

07 May 2016
Particulars of variation of rights attached to shares
...
... and 82 more events
06 Oct 2005
Registered office changed on 06/10/05 from: 4 crossgate durham city DH1 4PS
19 Sep 2005
New secretary appointed
19 Sep 2005
Secretary resigned
19 Sep 2005
Director resigned
06 May 2005
Incorporation

DURHAM VALE DEVELOPMENTS LIMITED Charges

2 March 2016
Charge code 0544 5464 0008
Delivered: 3 March 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: As more particularly described in clause 3 of the…
2 March 2016
Charge code 0544 5464 0007
Delivered: 3 March 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: As more particularly described in clause 3 of the legal…
6 March 2014
Charge code 0544 5464 0006
Delivered: 20 March 2014
Status: Satisfied on 10 March 2016
Persons entitled: Lloyds Bank PLC
Description: F/H kings lodge hotel waddington street durham city durham…
26 November 2013
Charge code 0544 5464 0005
Delivered: 28 November 2013
Status: Satisfied on 15 February 2016
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
3 August 2012
Guarantee & debenture
Delivered: 23 August 2012
Status: Satisfied on 5 April 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 January 2011
Legal charge
Delivered: 27 January 2011
Status: Satisfied on 5 April 2014
Persons entitled: Barclays Bank PLC
Description: F/H kingdlodge hotel (formerly k/a the rose tree inn)…
4 March 2010
Debenture
Delivered: 9 March 2010
Status: Satisfied on 5 April 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 August 2008
Legal mortgage
Delivered: 20 May 2009
Status: Satisfied on 10 March 2016
Persons entitled: Michael John Williams and Anne Williams
Description: Kingslogde hotel, waddington street, durham city t/n…