KEITH PATTINSON LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 8JN

Company number 02111794
Status Active
Incorporation Date 18 March 1987
Company Type Private Limited Company
Address 21 RIDLEY PLACE, NEWCASTLE UPON TYNE, NE1 8JN
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-07-25 GBP 100.01 ; Accounts for a medium company made up to 31 December 2014. The most likely internet sites of KEITH PATTINSON LIMITED are www.keithpattinson.co.uk, and www.keith-pattinson.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Keith Pattinson Limited is a Private Limited Company. The company registration number is 02111794. Keith Pattinson Limited has been working since 18 March 1987. The present status of the company is Active. The registered address of Keith Pattinson Limited is 21 Ridley Place Newcastle Upon Tyne Ne1 8jn. . MOORE, Susan Marie is a Director of the company. PATTINSON, Caroline Jane is a Director of the company. PATTINSON, Keith Alan is a Director of the company. PATTINSON, Valerie Jane is a Director of the company. Secretary FORREST, Kristian Paul has been resigned. Secretary WILKIE, George has been resigned. Director ANIM, Justin Martyn has been resigned. Director DENOS, Mia Isabel has been resigned. Director FORREST, Kristian Paul has been resigned. Director WILKIE, George has been resigned. The company operates in "Real estate agencies".


Current Directors

Director
MOORE, Susan Marie
Appointed Date: 08 November 2013
47 years old

Director
PATTINSON, Caroline Jane
Appointed Date: 08 November 2013
44 years old

Director

Director
PATTINSON, Valerie Jane
Appointed Date: 31 May 1996
72 years old

Resigned Directors

Secretary
FORREST, Kristian Paul
Resigned: 15 August 2008
Appointed Date: 01 August 2005

Secretary
WILKIE, George
Resigned: 31 July 2005

Director
ANIM, Justin Martyn
Resigned: 08 November 2013
Appointed Date: 25 June 1998
57 years old

Director
DENOS, Mia Isabel
Resigned: 13 October 2006
Appointed Date: 30 September 2004
59 years old

Director
FORREST, Kristian Paul
Resigned: 15 August 2008
Appointed Date: 01 August 2005
53 years old

Director
WILKIE, George
Resigned: 31 July 2005
Appointed Date: 25 June 1998
82 years old

KEITH PATTINSON LIMITED Events

11 Oct 2016
Full accounts made up to 31 December 2015
25 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100.01

09 Feb 2016
Accounts for a medium company made up to 31 December 2014
14 Jul 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100.01

18 Aug 2014
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100.01

...
... and 99 more events
27 Jul 1987
Director resigned;new director appointed

27 Jul 1987
Registered office changed on 27/07/87 from: 2 baches street london N1 6EE

27 Jul 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Jul 1987
Company name changed pledgerun LIMITED\certificate issued on 22/07/87

18 Mar 1987
Certificate of Incorporation

KEITH PATTINSON LIMITED Charges

31 January 1996
Legal mortgage
Delivered: 7 February 1996
Status: Satisfied on 24 July 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 7 the crescent carlisle cumbria…
28 February 1991
Mortgage debenture
Delivered: 19 March 1991
Status: Satisfied on 9 July 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 February 1991
Mortgage
Delivered: 6 March 1991
Status: Satisfied on 24 July 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…