EIGHT ESLINGTON TERRACE LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE2 1AQ
Company number 02596006
Status Active
Incorporation Date 27 March 1991
Company Type Private Limited Company
Address 2ND FLOOR PORTMAN HOUSE PORTLAND ROAD, SHIELDFIELD, NEWCASTLE UPON TYNE, ENGLAND, NE2 1AQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 300 ; Registered office address changed from 8 Eslington Terrace Jesmond Newcastle upon Tyne Tyne and Wear NE2 4RJ to 2nd Floor Portman House Portland Road Shieldfield Newcastle upon Tyne NE2 1AQ on 22 January 2016. The most likely internet sites of EIGHT ESLINGTON TERRACE LIMITED are www.eighteslingtonterrace.co.uk, and www.eight-eslington-terrace.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Eight Eslington Terrace Limited is a Private Limited Company. The company registration number is 02596006. Eight Eslington Terrace Limited has been working since 27 March 1991. The present status of the company is Active. The registered address of Eight Eslington Terrace Limited is 2nd Floor Portman House Portland Road Shieldfield Newcastle Upon Tyne England Ne2 1aq. . WALTON, Margaret Mary is a Secretary of the company. MEHRA, Sunil is a Director of the company. WALTON, Margaret Mary is a Director of the company. Secretary CRUTE, Geoffrey Taylor has been resigned. Secretary MEHRA, Sunil has been resigned. Secretary SIMPSON, Sarah Jane has been resigned. Secretary WRIGHT, Elizabeth Claire has been resigned. Director BROWN, Bernard Thomas has been resigned. Director MCBRIDE, Pamela Ann, Dr has been resigned. Director REED, Paul Adrian has been resigned. Director SHAW, Naomi Frances has been resigned. Director SIMPSON, Sarah Jane has been resigned. Director WRIGHT, Alexandra Louise has been resigned. Director WRIGHT, Elizabeth Claire has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WALTON, Margaret Mary
Appointed Date: 08 May 2002

Director
MEHRA, Sunil
Appointed Date: 07 November 1998
57 years old

Director
WALTON, Margaret Mary
Appointed Date: 07 November 2009
80 years old

Resigned Directors

Secretary
CRUTE, Geoffrey Taylor
Resigned: 05 April 1998
Appointed Date: 14 February 1995

Secretary
MEHRA, Sunil
Resigned: 26 January 2000
Appointed Date: 07 November 1998

Secretary
SIMPSON, Sarah Jane
Resigned: 08 May 2002
Appointed Date: 26 January 2000

Secretary
WRIGHT, Elizabeth Claire
Resigned: 25 March 1995
Appointed Date: 27 March 1991

Director
BROWN, Bernard Thomas
Resigned: 05 April 1998
Appointed Date: 04 March 1995
63 years old

Director
MCBRIDE, Pamela Ann, Dr
Resigned: 18 May 1999
Appointed Date: 03 September 1997
59 years old

Director
REED, Paul Adrian
Resigned: 05 August 1996
Appointed Date: 27 March 1991
55 years old

Director
SHAW, Naomi Frances
Resigned: 07 November 2009
Appointed Date: 31 January 2000
45 years old

Director
SIMPSON, Sarah Jane
Resigned: 08 May 2002
Appointed Date: 05 April 1998
54 years old

Director
WRIGHT, Alexandra Louise
Resigned: 15 March 1999
Appointed Date: 27 March 1991
53 years old

Director
WRIGHT, Elizabeth Claire
Resigned: 25 March 1995
Appointed Date: 27 March 1991
57 years old

EIGHT ESLINGTON TERRACE LIMITED Events

29 Nov 2016
Accounts for a dormant company made up to 31 March 2016
09 May 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 300

22 Jan 2016
Registered office address changed from 8 Eslington Terrace Jesmond Newcastle upon Tyne Tyne and Wear NE2 4RJ to 2nd Floor Portman House Portland Road Shieldfield Newcastle upon Tyne NE2 1AQ on 22 January 2016
21 Jan 2016
Accounts for a dormant company made up to 31 March 2015
29 Mar 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-29
  • GBP 300

...
... and 68 more events
02 Jun 1992
Full accounts made up to 31 March 1992

12 May 1992
New director appointed

12 May 1992
New director appointed

12 May 1992
Return made up to 27/03/92; full list of members
  • 363(288) ‐ Director's particulars changed

27 Mar 1991
Incorporation