ECONOMIC REVERSIONS LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 4XX
Company number 05526876
Status Active
Incorporation Date 3 August 2005
Company Type Private Limited Company
Address CROSS HOUSE, WESTGATE ROAD, NEWCASTLE UPON TYNE, ENGLAND, NE1 4XX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 3 August 2016 with updates; Director's details changed for Mr Paul Trevor Barber on 28 July 2016. The most likely internet sites of ECONOMIC REVERSIONS LIMITED are www.economicreversions.co.uk, and www.economic-reversions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Economic Reversions Limited is a Private Limited Company. The company registration number is 05526876. Economic Reversions Limited has been working since 03 August 2005. The present status of the company is Active. The registered address of Economic Reversions Limited is Cross House Westgate Road Newcastle Upon Tyne England Ne1 4xx. . BARBER, Paul Trevor is a Director of the company. PIERCE, Antony Lewis is a Director of the company. Secretary GLANVILLE, Marie Louise has been resigned. Secretary MCGHIN, Adam has been resigned. Secretary NEAL, Justin has been resigned. Secretary SINCLAIR, David Grant has been resigned. Secretary WINDLE, Michael Patrick has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director COUCH, Peter Quentin Patrick has been resigned. Director CUNNINGHAM, Andrew Rolland has been resigned. Director DICKINSON, Rupert Jerome has been resigned. Director GREENWOOD, Mark has been resigned. Director JOPLING, Nicholas Mark Fletcher has been resigned. Director NEAL, Justin has been resigned. Director NEAL, Mark Andrew has been resigned. Director NEAL, Reginald Oliver Wakeley has been resigned. Director NEAL, Sean has been resigned. Director ON, Nicholas Peter has been resigned. Director SINCLAIR, David Grant has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BARBER, Paul Trevor
Appointed Date: 25 October 2007
58 years old

Director
PIERCE, Antony Lewis
Appointed Date: 04 July 2016
49 years old

Resigned Directors

Secretary
GLANVILLE, Marie Louise
Resigned: 18 December 2008
Appointed Date: 06 June 2007

Secretary
MCGHIN, Adam
Resigned: 18 May 2016
Appointed Date: 04 March 2016

Secretary
NEAL, Justin
Resigned: 17 August 2005
Appointed Date: 03 August 2005

Secretary
SINCLAIR, David Grant
Resigned: 06 June 2007
Appointed Date: 17 August 2005

Secretary
WINDLE, Michael Patrick
Resigned: 04 March 2016
Appointed Date: 18 December 2008

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 03 August 2005
Appointed Date: 03 August 2005

Director
COUCH, Peter Quentin Patrick
Resigned: 31 January 2014
Appointed Date: 06 June 2007
68 years old

Director
CUNNINGHAM, Andrew Rolland
Resigned: 04 January 2016
Appointed Date: 06 June 2007
69 years old

Director
DICKINSON, Rupert Jerome
Resigned: 20 October 2009
Appointed Date: 06 June 2007
66 years old

Director
GREENWOOD, Mark
Resigned: 22 December 2015
Appointed Date: 30 November 2010
66 years old

Director
JOPLING, Nicholas Mark Fletcher
Resigned: 18 May 2016
Appointed Date: 30 November 2010
64 years old

Director
NEAL, Justin
Resigned: 06 June 2007
Appointed Date: 03 August 2005
52 years old

Director
NEAL, Mark Andrew
Resigned: 06 June 2007
Appointed Date: 13 September 2005
57 years old

Director
NEAL, Reginald Oliver Wakeley
Resigned: 06 June 2007
Appointed Date: 13 September 2005
83 years old

Director
NEAL, Sean
Resigned: 06 June 2007
Appointed Date: 03 August 2005
56 years old

Director
ON, Nicholas Peter
Resigned: 18 May 2016
Appointed Date: 23 January 2009
62 years old

Director
SINCLAIR, David Grant
Resigned: 06 June 2007
Appointed Date: 17 August 2005
78 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 03 August 2005
Appointed Date: 03 August 2005

Persons With Significant Control

Retirement Bridge Housing Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ECONOMIC REVERSIONS LIMITED Events

09 Mar 2017
Accounts for a dormant company made up to 30 September 2016
10 Aug 2016
Confirmation statement made on 3 August 2016 with updates
28 Jul 2016
Director's details changed for Mr Paul Trevor Barber on 28 July 2016
27 Jul 2016
Registered office address changed from Citygate St James Boulevard Newcastle upon Tyne NE1 4JE to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on 27 July 2016
05 Jul 2016
Appointment of Mr Antony Lewis Pierce as a director on 4 July 2016
...
... and 77 more events
17 Aug 2005
New secretary appointed;new director appointed
17 Aug 2005
New director appointed
17 Aug 2005
Secretary resigned
17 Aug 2005
Director resigned
03 Aug 2005
Incorporation

ECONOMIC REVERSIONS LIMITED Charges

18 May 2016
Charge code 0552 6876 0003
Delivered: 23 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC (As "Security Trustee")
Description: Not applicable…
18 May 2016
Charge code 0552 6876 0002
Delivered: 20 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC (As "Security Trustee")
Description: Not applicable…
15 September 2005
Pledge of membership
Delivered: 27 September 2005
Status: Satisfied on 19 May 2016
Persons entitled: Barclays Bank PLC
Description: By way of first legal mortgage its membership interest and…