MARY COURT (JESMOND) LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE2 3BG

Company number 03387422
Status Active
Incorporation Date 16 June 1997
Company Type Private Limited Company
Address 48 PRINCESS MARY COURT, JESMOND, NEWCASTLE UPON TYNE, NE2 3BG
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Accounts for a dormant company made up to 30 November 2015; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 50 ; Termination of appointment of Lorna Rozner as a secretary on 7 March 2016. The most likely internet sites of MARY COURT (JESMOND) LIMITED are www.marycourtjesmond.co.uk, and www.mary-court-jesmond.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Mary Court Jesmond Limited is a Private Limited Company. The company registration number is 03387422. Mary Court Jesmond Limited has been working since 16 June 1997. The present status of the company is Active. The registered address of Mary Court Jesmond Limited is 48 Princess Mary Court Jesmond Newcastle Upon Tyne Ne2 3bg. . SYRON, Peta Elizabeth is a Secretary of the company. COLBECK, William Henry is a Director of the company. DOHERTY, Joyce Lynn is a Director of the company. MONCUR, Brian is a Director of the company. NICHOL, Brian Christopher is a Director of the company. SYRON, Peta Elizabeth is a Director of the company. Secretary KENNEDY, Patricia Ann has been resigned. Secretary PEGG, Andrew Michael has been resigned. Secretary ROZNER, Lorna, Dr has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BATES, David Christopher has been resigned. Director GAULT, Daniel Paul has been resigned. Director GRAHAM, Richard has been resigned. Director KENNEDY, Malcolm William, Dr has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director METCALF, William Ernest has been resigned. Director PEGG, Andrew Michael has been resigned. Director RAJAN, Vathsala Varada has been resigned. Director RICHARDSON, Mildred Grace has been resigned. Director SORBIE, Francis Frederick has been resigned. Director STOBART, Paul Lancelot has been resigned. Director WALDRON, John David has been resigned. Director WYLDE, Eric James has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SYRON, Peta Elizabeth
Appointed Date: 07 March 2016

Director
COLBECK, William Henry
Appointed Date: 30 November 2010
89 years old

Director
DOHERTY, Joyce Lynn
Appointed Date: 19 June 2001
82 years old

Director
MONCUR, Brian
Appointed Date: 07 November 2005
81 years old

Director
NICHOL, Brian Christopher
Appointed Date: 19 June 2001
78 years old

Director
SYRON, Peta Elizabeth
Appointed Date: 06 October 2015
78 years old

Resigned Directors

Secretary
KENNEDY, Patricia Ann
Resigned: 31 January 2004
Appointed Date: 19 June 2001

Secretary
PEGG, Andrew Michael
Resigned: 19 June 2001
Appointed Date: 16 June 1997

Secretary
ROZNER, Lorna, Dr
Resigned: 07 March 2016
Appointed Date: 01 February 2004

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 June 1997
Appointed Date: 16 June 1997

Director
BATES, David Christopher
Resigned: 19 June 2001
Appointed Date: 16 June 1997
73 years old

Director
GAULT, Daniel Paul
Resigned: 03 May 2006
Appointed Date: 19 June 2001
66 years old

Director
GRAHAM, Richard
Resigned: 31 March 2015
Appointed Date: 01 August 2008
76 years old

Director
KENNEDY, Malcolm William, Dr
Resigned: 04 October 2011
Appointed Date: 19 June 2001
90 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 June 1997
Appointed Date: 16 June 1997

Director
METCALF, William Ernest
Resigned: 31 December 2001
Appointed Date: 19 June 2001
85 years old

Director
PEGG, Andrew Michael
Resigned: 19 June 2001
Appointed Date: 16 June 1997
70 years old

Director
RAJAN, Vathsala Varada
Resigned: 31 December 2012
Appointed Date: 01 August 2008
85 years old

Director
RICHARDSON, Mildred Grace
Resigned: 27 October 2009
Appointed Date: 19 June 2001
97 years old

Director
SORBIE, Francis Frederick
Resigned: 16 August 2012
Appointed Date: 01 January 2012
85 years old

Director
STOBART, Paul Lancelot
Resigned: 31 December 2001
Appointed Date: 19 June 2001
68 years old

Director
WALDRON, John David
Resigned: 20 April 2002
Appointed Date: 19 June 2001
89 years old

Director
WYLDE, Eric James
Resigned: 10 February 2003
Appointed Date: 19 June 2001
78 years old

MARY COURT (JESMOND) LIMITED Events

04 Aug 2016
Accounts for a dormant company made up to 30 November 2015
01 Jul 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 50

16 May 2016
Termination of appointment of Lorna Rozner as a secretary on 7 March 2016
16 May 2016
Appointment of Mrs Peta Elizabeth Syron as a secretary on 7 March 2016
18 Jan 2016
Appointment of Mrs Peta Elizabeth Syron as a director on 6 October 2015
...
... and 105 more events
01 Aug 1997
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Aug 1997
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Aug 1997
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Aug 1997
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Jun 1997
Incorporation