MARY LEE LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE99 1AR

Company number 00267743
Status Active
Incorporation Date 16 August 1932
Company Type Private Limited Company
Address 39 NORTHUMBERLAND STREET, NEWCASTLE UPON TYNE, NE99 1AR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Full accounts made up to 29 January 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 200,000 ; Full accounts made up to 30 January 2015. The most likely internet sites of MARY LEE LIMITED are www.marylee.co.uk, and www.mary-lee.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-three years and two months. The distance to to Dunston Rail Station is 1.6 miles; to Blaydon Rail Station is 3.9 miles; to Chester-le-Street Rail Station is 7.9 miles; to Cramlington Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mary Lee Limited is a Private Limited Company. The company registration number is 00267743. Mary Lee Limited has been working since 16 August 1932. The present status of the company is Active. The registered address of Mary Lee Limited is 39 Northumberland Street Newcastle Upon Tyne Ne99 1ar. . ANDERS, Jill is a Secretary of the company. FENWICK, Mark Anthony is a Director of the company. FENWICK, Nicholas Adam Hodnett is a Director of the company. Secretary RYAN, John Benedict has been resigned. Secretary SAUNDERS, Ruth Judi Frances has been resigned. Secretary TAYLOR, Elizabeth has been resigned. Director BENTALL, Leonard Edward has been resigned. Director ELLIOTT, David Anthony has been resigned. Director PEACOCK, Francis Grenville has been resigned. Director RYAN, John Benedict has been resigned. Director SMITH, Alan has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ANDERS, Jill
Appointed Date: 29 November 2001

Director
FENWICK, Mark Anthony
Appointed Date: 26 July 2001
77 years old

Director
FENWICK, Nicholas Adam Hodnett
Appointed Date: 26 July 2001
77 years old

Resigned Directors

Secretary
RYAN, John Benedict
Resigned: 17 January 2000
Appointed Date: 08 January 1999

Secretary
SAUNDERS, Ruth Judi Frances
Resigned: 08 January 1999
Appointed Date: 01 February 1997

Secretary
TAYLOR, Elizabeth
Resigned: 29 November 2001
Appointed Date: 17 January 2000

Director
BENTALL, Leonard Edward
Resigned: 26 July 2001
86 years old

Director
ELLIOTT, David Anthony
Resigned: 02 February 2002
Appointed Date: 17 January 2000
79 years old

Director
PEACOCK, Francis Grenville
Resigned: 01 March 1999
86 years old

Director
RYAN, John Benedict
Resigned: 17 January 2000
75 years old

Director
SMITH, Alan
Resigned: 16 April 2008
Appointed Date: 26 July 2001
83 years old

MARY LEE LIMITED Events

22 Aug 2016
Full accounts made up to 29 January 2016
25 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 200,000

04 Aug 2015
Full accounts made up to 30 January 2015
09 Jun 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 200,000

01 Oct 2014
Full accounts made up to 31 January 2014
...
... and 77 more events
05 Oct 1987
Accounts made up to 31 January 1987

05 Oct 1987
Return made up to 06/08/87; full list of members

20 Dec 1986
New director appointed

11 Aug 1986
Accounts for a dormant company made up to 1 February 1986

11 Aug 1986
Return made up to 07/08/86; full list of members