NAIRN CLOSE (SUNDERLAND) LIMITED
NEWCASTLE UPON TYNE

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

Company number 04826955
Status Active
Incorporation Date 9 July 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CHEVIOT HOUSE BEAMINSTER WAY EAST, KINGSTON PARK, NEWCASTLE UPON TYNE, NE3 2ER
Home Country United Kingdom
Nature of Business 98000 - Residents property management, 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 9 July 2016 with updates; Director's details changed for Maureen Burr on 6 July 2016. The most likely internet sites of NAIRN CLOSE (SUNDERLAND) LIMITED are www.nairnclosesunderland.co.uk, and www.nairn-close-sunderland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Nairn Close Sunderland Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04826955. Nairn Close Sunderland Limited has been working since 09 July 2003. The present status of the company is Active. The registered address of Nairn Close Sunderland Limited is Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne Ne3 2er. . KINGSTON PROPERTY SERVICES LTD. is a Secretary of the company. BURR, Maureen is a Director of the company. Secretary PEGG, Andrew Michael has been resigned. Secretary TAYLOR, Christine has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary TAYLORED BUSINESS SECRETARIES LIMITED has been resigned. Director BATES, David Christopher has been resigned. Director ELLIS, Joyce Lilian has been resigned. Director LATIMER, Susan Ann has been resigned. Director MULLINS, David Martin has been resigned. Director PEGG, Andrew Michael has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
KINGSTON PROPERTY SERVICES LTD.
Appointed Date: 06 May 2015

Director
BURR, Maureen
Appointed Date: 15 January 2015
70 years old

Resigned Directors

Secretary
PEGG, Andrew Michael
Resigned: 17 October 2012
Appointed Date: 09 July 2003

Secretary
TAYLOR, Christine
Resigned: 15 July 2014
Appointed Date: 17 October 2012

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 July 2003
Appointed Date: 09 July 2003

Secretary
TAYLORED BUSINESS SECRETARIES LIMITED
Resigned: 06 May 2015
Appointed Date: 17 October 2012

Director
BATES, David Christopher
Resigned: 13 June 2007
Appointed Date: 09 July 2003
73 years old

Director
ELLIS, Joyce Lilian
Resigned: 28 November 2014
Appointed Date: 17 October 2012
78 years old

Director
LATIMER, Susan Ann
Resigned: 14 November 2008
Appointed Date: 09 July 2003
62 years old

Director
MULLINS, David Martin
Resigned: 17 October 2012
Appointed Date: 07 June 2006
62 years old

Director
PEGG, Andrew Michael
Resigned: 17 October 2012
Appointed Date: 09 July 2003
70 years old

NAIRN CLOSE (SUNDERLAND) LIMITED Events

08 Nov 2016
Accounts for a dormant company made up to 31 March 2016
14 Jul 2016
Confirmation statement made on 9 July 2016 with updates
06 Jul 2016
Director's details changed for Maureen Burr on 6 July 2016
28 Oct 2015
Accounts for a dormant company made up to 31 March 2015
29 Jul 2015
Annual return made up to 9 July 2015 no member list
...
... and 44 more events
02 Mar 2004
Accounting reference date shortened from 31/07/04 to 31/03/04
22 Jan 2004
Memorandum and Articles of Association
17 Jan 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

18 Jul 2003
Secretary resigned
09 Jul 2003
Incorporation