NORTHUMBERLAND ESTATES INVESTMENTS 3000 LIMITED
NEWCASTLE UPON TYNE HOTSPUR LAND INVESTMENTS 3000 LIMITED UK LAND INVESTMENTS 3000 LIMITED EVER 1728 LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 3DX

Company number 04387364
Status Active
Incorporation Date 5 March 2002
Company Type Private Limited Company
Address QUAYSIDE HOUSE SUITE 2A - NORTHUMBERLAND ESTATES, 110 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Registration of charge 043873640004, created on 10 March 2017; Registered office address changed from Estates Office Alnwick Castle Alnwick Northumberland NE66 1NQ to Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX on 6 March 2017. The most likely internet sites of NORTHUMBERLAND ESTATES INVESTMENTS 3000 LIMITED are www.northumberlandestatesinvestments3000.co.uk, and www.northumberland-estates-investments-3000.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Northumberland Estates Investments 3000 Limited is a Private Limited Company. The company registration number is 04387364. Northumberland Estates Investments 3000 Limited has been working since 05 March 2002. The present status of the company is Active. The registered address of Northumberland Estates Investments 3000 Limited is Quayside House Suite 2a Northumberland Estates 110 Quayside Newcastle Upon Tyne United Kingdom Ne1 3dx. . BREARLEY, John Richard is a Director of the company. DAVIDSON, Colin is a Director of the company. WILSON, Rory Charles St John is a Director of the company. Secretary SMITH, Robert has been resigned. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Director SPRIGGS, Michael Ian has been resigned. Director WHITFIELD, Christopher John has been resigned. Director WRIGGLESWORTH, Ian William, Sir has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BREARLEY, John Richard
Appointed Date: 22 January 2007
64 years old

Director
DAVIDSON, Colin
Appointed Date: 28 February 2017
49 years old

Director
WILSON, Rory Charles St John
Appointed Date: 22 January 2007
64 years old

Resigned Directors

Secretary
SMITH, Robert
Resigned: 19 December 2008
Appointed Date: 04 April 2002

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 04 April 2002
Appointed Date: 05 March 2002

Director
SPRIGGS, Michael Ian
Resigned: 19 December 2008
Appointed Date: 08 June 2006
68 years old

Director
WHITFIELD, Christopher John
Resigned: 19 December 2008
Appointed Date: 04 April 2002
61 years old

Director
WRIGGLESWORTH, Ian William, Sir
Resigned: 22 January 2007
Appointed Date: 04 April 2002
85 years old

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 04 April 2002
Appointed Date: 05 March 2002

Persons With Significant Control

Ralph George Algernon Percy
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

NORTHUMBERLAND ESTATES INVESTMENTS 3000 LIMITED Events

17 Mar 2017
Confirmation statement made on 5 March 2017 with updates
16 Mar 2017
Registration of charge 043873640004, created on 10 March 2017
06 Mar 2017
Registered office address changed from Estates Office Alnwick Castle Alnwick Northumberland NE66 1NQ to Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX on 6 March 2017
28 Feb 2017
Appointment of Mr Colin Davidson as a director on 28 February 2017
09 Jan 2017
Full accounts made up to 31 March 2016
...
... and 64 more events
29 Apr 2002
Director resigned
29 Apr 2002
Secretary resigned
29 Apr 2002
Registered office changed on 29/04/02 from: central square south orchard street newcastle upon tyne NE1 3XX
12 Apr 2002
Company name changed ever 1728 LIMITED\certificate issued on 12/04/02
05 Mar 2002
Incorporation

NORTHUMBERLAND ESTATES INVESTMENTS 3000 LIMITED Charges

10 March 2017
Charge code 0438 7364 0004
Delivered: 16 March 2017
Status: Outstanding
Persons entitled: C. Hoare & Co
Description: The leasehold property of land and buildings on the north…
11 December 2006
Legal mortgage
Delivered: 18 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H prismtech house BT1/467 team valley trading estate t/no…
6 October 2006
Debenture
Delivered: 13 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 April 2002
Debenture
Delivered: 1 May 2002
Status: Satisfied on 13 October 2006
Persons entitled: Halifax PLC
Description: Prismtech house BT1/467 team valley trading estate…