GROUP CONSOLIDATION LIMITED
NEWCASTLE UPON TYNE NJL YORKLINE HOLDINGS LIMITED NEWCASTLE JOINERY LIMITED YORKLINE GROUP LIMITED TIMELESS ENERGY LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 1JF
Company number 04680857
Status Liquidation
Incorporation Date 27 February 2003
Company Type Private Limited Company
Address SUITE 108 COLLINGWOOD BUILDING, 38 COLLINGWOOD STREET, NEWCASTLE UPON TYNE, NE1 1JF
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Termination of appointment of Jamie Noel Greenwood as a director on 29 December 2016; Resolutions RES15 ‐ Change company name resolution on 2016-05-11 ; Resolutions RES15 ‐ Change company name resolution on 2016-05-11 . The most likely internet sites of GROUP CONSOLIDATION LIMITED are www.groupconsolidation.co.uk, and www.group-consolidation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Group Consolidation Limited is a Private Limited Company. The company registration number is 04680857. Group Consolidation Limited has been working since 27 February 2003. The present status of the company is Liquidation. The registered address of Group Consolidation Limited is Suite 108 Collingwood Building 38 Collingwood Street Newcastle Upon Tyne Ne1 1jf. . GREENWOOD, Jamie Noel is a Secretary of the company. HOWELLS, Trevor Leonard is a Director of the company. Secretary APPLEBY, David has been resigned. Secretary TAYLOR, Philip Leonard has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director GREENWOOD, Jamie Noel has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
GREENWOOD, Jamie Noel
Appointed Date: 18 June 2007

Director
HOWELLS, Trevor Leonard
Appointed Date: 18 June 2007
67 years old

Resigned Directors

Secretary
APPLEBY, David
Resigned: 18 June 2007
Appointed Date: 21 June 2004

Secretary
TAYLOR, Philip Leonard
Resigned: 21 June 2004
Appointed Date: 28 February 2003

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 28 February 2003
Appointed Date: 27 February 2003

Director
GREENWOOD, Jamie Noel
Resigned: 29 December 2016
Appointed Date: 28 February 2003
54 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 28 February 2003
Appointed Date: 27 February 2003

GROUP CONSOLIDATION LIMITED Events

13 Jan 2017
Termination of appointment of Jamie Noel Greenwood as a director on 29 December 2016
16 Jul 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-11

21 May 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-11

21 May 2016
Change of name notice
24 Mar 2016
Appointment of a voluntary liquidator
...
... and 56 more events
10 Mar 2003
New secretary appointed
10 Mar 2003
Secretary resigned
10 Mar 2003
Director resigned
10 Mar 2003
Registered office changed on 10/03/03 from: 12 york place leeds west yorkshire LS1 2DS
27 Feb 2003
Incorporation

GROUP CONSOLIDATION LIMITED Charges

27 June 2014
Charge code 0468 0857 0001
Delivered: 18 July 2014
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Contains fixed charge…