HOLYFIELDS MANAGEMENT NO. VI LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE3 2ER

Company number 06030143
Status Active
Incorporation Date 15 December 2006
Company Type Private Limited Company
Address CHEVIOT HOUSE, BEAMINSTER WAY EAST, NEWCASTLE UPON TYNE, NE3 2ER
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis, 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 7 . The most likely internet sites of HOLYFIELDS MANAGEMENT NO. VI LIMITED are www.holyfieldsmanagementnovi.co.uk, and www.holyfields-management-no-vi.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Holyfields Management No Vi Limited is a Private Limited Company. The company registration number is 06030143. Holyfields Management No Vi Limited has been working since 15 December 2006. The present status of the company is Active. The registered address of Holyfields Management No Vi Limited is Cheviot House Beaminster Way East Newcastle Upon Tyne Ne3 2er. . KINGSTON PROPERTY SERVICES LIMITED is a Secretary of the company. MULVEY, Richard is a Director of the company. Secretary SUTHERLAND, Carly has been resigned. Secretary PRIMA SECRETARY LIMITED has been resigned. Director DIXON, Christopher has been resigned. Director MILLER, Barry has been resigned. Director WALLER, Carly has been resigned. Director PRIMA DIRECTOR LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
KINGSTON PROPERTY SERVICES LIMITED
Appointed Date: 01 October 2009

Director
MULVEY, Richard
Appointed Date: 01 June 2011
69 years old

Resigned Directors

Secretary
SUTHERLAND, Carly
Resigned: 01 October 2009
Appointed Date: 21 October 2008

Secretary
PRIMA SECRETARY LIMITED
Resigned: 21 October 2008
Appointed Date: 15 December 2006

Director
DIXON, Christopher
Resigned: 01 October 2009
Appointed Date: 21 October 2008
70 years old

Director
MILLER, Barry
Resigned: 21 October 2008
Appointed Date: 10 January 2007
71 years old

Director
WALLER, Carly
Resigned: 01 June 2011
Appointed Date: 01 October 2009
50 years old

Director
PRIMA DIRECTOR LIMITED
Resigned: 10 January 2007
Appointed Date: 15 December 2006

HOLYFIELDS MANAGEMENT NO. VI LIMITED Events

19 Dec 2016
Confirmation statement made on 15 December 2016 with updates
26 Sep 2016
Accounts for a dormant company made up to 31 December 2015
23 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 7

14 Sep 2015
Accounts for a dormant company made up to 31 December 2014
22 Dec 2014
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 7

...
... and 28 more events
25 Sep 2008
Ad 22/09/08\gbp si 6@1=6\gbp ic 1/7\
19 Dec 2007
Return made up to 15/12/07; full list of members
18 Jan 2007
Director resigned
18 Jan 2007
New director appointed
15 Dec 2006
Incorporation