EQUITY RELEASE (INCREMENTS) NOMINEES NO.4 LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 4XX

Company number 08468076
Status Active
Incorporation Date 2 April 2013
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 sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Director's details changed for Mr Paul Trevor Barber on 28 July 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. The most likely internet sites of EQUITY RELEASE (INCREMENTS) NOMINEES NO.4 LIMITED are www.equityreleaseincrementsnomineesno4.co.uk, and www.equity-release-increments-nominees-no-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and six months. Equity Release Increments Nominees No 4 Limited is a Private Limited Company. The company registration number is 08468076. Equity Release Increments Nominees No 4 Limited has been working since 02 April 2013. The present status of the company is Active. The registered address of Equity Release Increments Nominees No 4 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 MCGHIN, Adam has been resigned. Secretary WINDLE, Michael Patrick has been resigned. Secretary WINDLE, Michael has been resigned. Secretary SFM CORPORATE SERVICES LIMITED has been resigned. Director BARBER, Paul Trevor has been resigned. Director CATHERSIDES, David has been resigned. Director CHAPLIN, Carl Philip Edward has been resigned. Director COUCH, Peter Quentin Patrick has been resigned. Director CUNDY, Mark Christopher has been resigned. Director CUNNINGHAM, Andrew Rolland has been resigned. Director GREENWOOD, Mark has been resigned. Director HINTERSEER, Kristopher John Paul has been resigned. Director HINTERSEER, Kristopher John Paul has been resigned. Director HUSSAIN, Rizwan has been resigned. Director JOPLING, Nicholas Mark Fletcher has been resigned. Director LELEU, Julien Camille Jean has been resigned. Director ON, Nicholas Peter has been resigned. Director ON, Nicholas Peter has been resigned. Director WALKER, Godric Austin has been resigned. Director WALKER, Godric Austin has been resigned. Director WINDLE, Michael Patrick has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BARBER, Paul Trevor
Appointed Date: 24 April 2015
58 years old

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

Resigned Directors

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

Secretary
WINDLE, Michael Patrick
Resigned: 04 March 2016
Appointed Date: 14 May 2015

Secretary
WINDLE, Michael
Resigned: 09 January 2014
Appointed Date: 02 April 2013

Secretary
SFM CORPORATE SERVICES LIMITED
Resigned: 14 May 2015
Appointed Date: 30 April 2014

Director
BARBER, Paul Trevor
Resigned: 09 January 2014
Appointed Date: 02 April 2013
58 years old

Director
CATHERSIDES, David
Resigned: 13 March 2015
Appointed Date: 09 January 2014
66 years old

Director
CHAPLIN, Carl Philip Edward
Resigned: 07 May 2015
Appointed Date: 13 March 2015
40 years old

Director
COUCH, Peter Quentin Patrick
Resigned: 09 January 2014
Appointed Date: 02 April 2013
67 years old

Director
CUNDY, Mark Christopher
Resigned: 13 March 2015
Appointed Date: 09 January 2014
66 years old

Director
CUNNINGHAM, Andrew Rolland
Resigned: 09 January 2014
Appointed Date: 02 April 2013
69 years old

Director
GREENWOOD, Mark
Resigned: 09 January 2014
Appointed Date: 02 April 2013
66 years old

Director
HINTERSEER, Kristopher John Paul
Resigned: 27 April 2015
Appointed Date: 13 March 2015
54 years old

Director
HINTERSEER, Kristopher John Paul
Resigned: 23 January 2015
Appointed Date: 30 April 2014
54 years old

Director
HUSSAIN, Rizwan
Resigned: 13 March 2015
Appointed Date: 17 September 2014
46 years old

Director
JOPLING, Nicholas Mark Fletcher
Resigned: 09 January 2014
Appointed Date: 02 April 2013
63 years old

Director
LELEU, Julien Camille Jean
Resigned: 07 May 2015
Appointed Date: 13 March 2015
50 years old

Director
ON, Nicholas Peter
Resigned: 18 May 2016
Appointed Date: 24 April 2015
61 years old

Director
ON, Nicholas Peter
Resigned: 09 January 2014
Appointed Date: 02 April 2013
61 years old

Director
WALKER, Godric Austin
Resigned: 27 April 2015
Appointed Date: 13 March 2015
46 years old

Director
WALKER, Godric Austin
Resigned: 23 January 2015
Appointed Date: 30 April 2014
46 years old

Director
WINDLE, Michael Patrick
Resigned: 02 April 2013
Appointed Date: 02 April 2013
70 years old

EQUITY RELEASE (INCREMENTS) NOMINEES NO.4 LIMITED Events

09 Mar 2017
Total exemption small company accounts made up to 30 September 2016
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
08 Jul 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1

05 Jul 2016
Appointment of Mr Antony Lewis Pierce as a director on 4 July 2016
...
... and 57 more events
26 Apr 2013
Appointment of Mr Peter Quentin Patrick Couch as a director
26 Apr 2013
Current accounting period extended from 30 April 2014 to 30 September 2014
26 Apr 2013
Appointment of Mr Andrew Rolland Cunningham as a director
15 Apr 2013
Termination of appointment of Michael Windle as a director
02 Apr 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

EQUITY RELEASE (INCREMENTS) NOMINEES NO.4 LIMITED Charges

18 May 2016
Charge code 0846 8076 0003
Delivered: 21 May 2016
Status: Outstanding
Persons entitled: Just Retirement Limited
Description: 10 dartmouth walk basingstoke hants t/no.HP650177 for…
9 January 2014
Charge code 0846 8076 0002
Delivered: 23 January 2014
Status: Outstanding
Persons entitled: Home Properties Limited as Security Trustee for the Secured Parties (In Such Capacity the Security Trustee)
Description: 6 ivens way harrietsham kent t/no K240823 2 greencroft lane…
9 January 2014
Charge code 0846 8076 0001
Delivered: 10 January 2014
Status: Outstanding
Persons entitled: Just Retirement Limited
Description: 6 ivens way harrietsham kent t/no K240823 2 greencroft lane…