EQUITY RELEASE (INCREMENTS) NOMINEES NO.9 LIMITED
NEWCASTLE UPON TYNE GRAINGER HOMESAFE (NO 1) LIMITED CROSSCO (848) LIMITED

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

Company number 05319131
Status Active
Incorporation Date 22 December 2004
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 one hundred and eight events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Director's details changed for Mr Paul Trevor Barber on 28 July 2016. The most likely internet sites of EQUITY RELEASE (INCREMENTS) NOMINEES NO.9 LIMITED are www.equityreleaseincrementsnomineesno9.co.uk, and www.equity-release-increments-nominees-no-9.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Equity Release Increments Nominees No 9 Limited is a Private Limited Company. The company registration number is 05319131. Equity Release Increments Nominees No 9 Limited has been working since 22 December 2004. The present status of the company is Active. The registered address of Equity Release Increments Nominees No 9 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 WINDLE, Michael Patrick has been resigned. Secretary WINDLE, Michael Patrick has been resigned. Secretary PRIMA SECRETARY LIMITED 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 COUCH, Peter Quentin Patrick has been resigned. Director CUNDY, Mark Christopher has been resigned. Director CUNNINGHAM, Andrew Rolland has been resigned. Director DAVIS, Geoffrey Joseph has been resigned. Director DICKINSON, Rupert Jerome 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 ON, Nicholas Peter has been resigned. Director ON, Nicholas Peter has been resigned. Director ROBSON, Mark Jeremy has been resigned. Director WALKER, Godric Austin has been resigned. Director WALKER, Godric Austin has been resigned. Director PRIMA DIRECTOR LIMITED 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
GLANVILLE, Marie Louise
Resigned: 22 December 2008
Appointed Date: 03 March 2005

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 Patrick
Resigned: 09 January 2014
Appointed Date: 18 December 2008

Secretary
PRIMA SECRETARY LIMITED
Resigned: 03 March 2005
Appointed Date: 22 December 2004

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

Director
BARBER, Paul Trevor
Resigned: 09 January 2014
Appointed Date: 25 October 2007
58 years old

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

Director
COUCH, Peter Quentin Patrick
Resigned: 09 January 2014
Appointed Date: 03 March 2005
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: 03 March 2005
69 years old

Director
DAVIS, Geoffrey Joseph
Resigned: 02 November 2006
Appointed Date: 03 March 2005
68 years old

Director
DICKINSON, Rupert Jerome
Resigned: 20 October 2009
Appointed Date: 03 March 2005
65 years old

Director
GREENWOOD, Mark
Resigned: 09 January 2014
Appointed Date: 06 December 2010
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: 06 December 2010
63 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: 23 January 2009
61 years old

Director
ROBSON, Mark Jeremy
Resigned: 29 January 2014
Appointed Date: 12 March 2010
66 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
PRIMA DIRECTOR LIMITED
Resigned: 03 March 2005
Appointed Date: 22 December 2004

Persons With Significant Control

Equity Release (Increments) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EQUITY RELEASE (INCREMENTS) NOMINEES NO.9 LIMITED Events

17 Mar 2017
Confirmation statement made on 16 March 2017 with updates
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
05 Jul 2016
Appointment of Mr Antony Lewis Pierce as a director on 4 July 2016
...
... and 98 more events
22 Mar 2005
New director appointed
22 Mar 2005
New secretary appointed
14 Mar 2005
Memorandum and Articles of Association
08 Mar 2005
Company name changed crossco (848) LIMITED\certificate issued on 08/03/05
22 Dec 2004
Incorporation

EQUITY RELEASE (INCREMENTS) NOMINEES NO.9 LIMITED Charges

18 May 2016
Charge code 0531 9131 0003
Delivered: 21 May 2016
Status: Outstanding
Persons entitled: Just Retirement Limited
Description: 5 norman court 395 nether st london t/no.NGL427602 for…
9 January 2014
Charge code 0531 9131 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: 5 norman court 395 nether st london t/no NGL427602 27A…
9 January 2014
Charge code 0531 9131 0001
Delivered: 10 January 2014
Status: Outstanding
Persons entitled: Just Retirement Limited
Description: 5 norman court 395 nether st london t/no NGL427602 27A…