ESKDALE MANSIONS MAINTENANCE LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE2 4DL

Company number 01218826
Status Active
Incorporation Date 8 July 1975
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 16 ESKDALE MANSIONS, ESKDALE TERRACE, NEWCASTLE UPON TYNE, ENGLAND, NE2 4DL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Total exemption full accounts made up to 31 December 2015; Registered office address changed from 220 Park View Whitley Bay Tyne & Wear NE26 3QR to 16 Eskdale Mansions Eskdale Terrace Newcastle upon Tyne NE2 4DL on 5 May 2016. The most likely internet sites of ESKDALE MANSIONS MAINTENANCE LIMITED are www.eskdalemansionsmaintenance.co.uk, and www.eskdale-mansions-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and four months. Eskdale Mansions Maintenance Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01218826. Eskdale Mansions Maintenance Limited has been working since 08 July 1975. The present status of the company is Active. The registered address of Eskdale Mansions Maintenance Limited is 16 Eskdale Mansions Eskdale Terrace Newcastle Upon Tyne England Ne2 4dl. . AVERLEY, Gwendoline is a Director of the company. HUGHES, Angela Mary is a Director of the company. NIXON, Stephen John is a Director of the company. TESTO, Wayne Maxwell is a Director of the company. Secretary AVERLEY, Gwendoline has been resigned. Secretary BRANNEN, David Shaun has been resigned. Secretary BRANNEN, Terence Howard has been resigned. Secretary CLARK, Robin Alexander Worthington has been resigned. Secretary GANNON, Maureen has been resigned. Director AVERLEY, Gwendoline has been resigned. Director BOLSOVER, Kate Elizabeth has been resigned. Director BROWN, Andrew has been resigned. Director CARLINE, Mark Andrew has been resigned. Director DONALDSON, Beryl Margaret has been resigned. Director ELLIS, Jane Baxter has been resigned. Director GANNON, Maureen has been resigned. Director JARAH, Edward William has been resigned. Director KENDALL, Veronica Jane has been resigned. Director LASKEY, Ian William has been resigned. Director MATES, Duncan Steven John has been resigned. Director MAYOH, Royston has been resigned. Director NAGEL, Ian has been resigned. The company operates in "Residents property management".


Current Directors

Director
AVERLEY, Gwendoline
Appointed Date: 13 April 1996
70 years old

Director
HUGHES, Angela Mary
Appointed Date: 25 April 2001
79 years old

Director
NIXON, Stephen John
Appointed Date: 26 May 2011
55 years old

Director
TESTO, Wayne Maxwell
Appointed Date: 30 May 2006
57 years old

Resigned Directors

Secretary
AVERLEY, Gwendoline
Resigned: 09 November 1993

Secretary
BRANNEN, David Shaun
Resigned: 29 February 2016
Appointed Date: 18 November 2014

Secretary
BRANNEN, Terence Howard
Resigned: 31 May 2005
Appointed Date: 05 May 2004

Secretary
CLARK, Robin Alexander Worthington
Resigned: 18 November 2014
Appointed Date: 31 May 2005

Secretary
GANNON, Maureen
Resigned: 05 May 2004
Appointed Date: 09 November 1993

Director
AVERLEY, Gwendoline
Resigned: 09 November 1993
70 years old

Director
BOLSOVER, Kate Elizabeth
Resigned: 21 October 2000
Appointed Date: 22 April 1998
48 years old

Director
BROWN, Andrew
Resigned: 19 May 2009
Appointed Date: 21 October 1993
105 years old

Director
CARLINE, Mark Andrew
Resigned: 19 April 2001
Appointed Date: 18 October 1998
52 years old

Director
DONALDSON, Beryl Margaret
Resigned: 05 May 2004
91 years old

Director
ELLIS, Jane Baxter
Resigned: 18 May 2012
Appointed Date: 05 May 2004
74 years old

Director
GANNON, Maureen
Resigned: 31 May 2005
Appointed Date: 09 November 1993
95 years old

Director
JARAH, Edward William
Resigned: 21 October 1993
90 years old

Director
KENDALL, Veronica Jane
Resigned: 30 April 1998
Appointed Date: 13 April 1996
78 years old

Director
LASKEY, Ian William
Resigned: 30 May 2006
Appointed Date: 22 April 1998
58 years old

Director
MATES, Duncan Steven John
Resigned: 12 May 1997
Appointed Date: 13 April 1996
50 years old

Director
MAYOH, Royston
Resigned: 01 July 1996
Appointed Date: 22 October 1993
84 years old

Director
NAGEL, Ian
Resigned: 19 May 2009
Appointed Date: 25 April 2001
55 years old

ESKDALE MANSIONS MAINTENANCE LIMITED Events

30 Oct 2016
Confirmation statement made on 15 October 2016 with updates
01 Oct 2016
Total exemption full accounts made up to 31 December 2015
05 May 2016
Registered office address changed from 220 Park View Whitley Bay Tyne & Wear NE26 3QR to 16 Eskdale Mansions Eskdale Terrace Newcastle upon Tyne NE2 4DL on 5 May 2016
26 Apr 2016
Termination of appointment of David Shaun Brannen as a secretary on 29 February 2016
06 Nov 2015
Annual return made up to 15 October 2015 no member list
...
... and 114 more events
01 Feb 1990
Full accounts made up to 31 December 1983

01 Feb 1990
Full accounts made up to 31 December 1982

01 Feb 1990
Full accounts made up to 31 December 1979

15 Jan 1990
Restoration by order of the court

11 Feb 1986
Dissolution