OSBORNE DIRECTORS LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE4 6DB

Company number 04699464
Status Active
Incorporation Date 17 March 2003
Company Type Private Limited Company
Address THE CUBE, BARRACK ROAD, NEWCASTLE UPON TYNE, TYNE & WEAR, NE4 6DB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 1 . The most likely internet sites of OSBORNE DIRECTORS LIMITED are www.osbornedirectors.co.uk, and www.osborne-directors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Osborne Directors Limited is a Private Limited Company. The company registration number is 04699464. Osborne Directors Limited has been working since 17 March 2003. The present status of the company is Active. The registered address of Osborne Directors Limited is The Cube Barrack Road Newcastle Upon Tyne Tyne Wear Ne4 6db. The cash in hand is £0k. It is £0k against last year. . OSBORNE SECRETARIES LIMITED is a Secretary of the company. SIMMS, Karen Tracy is a Director of the company. WELCH, Christopher Jonathan is a Director of the company. Secretary MASKERY, Amanda Louise has been resigned. Director MAY, Philippa has been resigned. The company operates in "Non-trading company".


osborne directors Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
OSBORNE SECRETARIES LIMITED
Appointed Date: 10 October 2005

Director
SIMMS, Karen Tracy
Appointed Date: 10 October 2005
54 years old

Director
WELCH, Christopher Jonathan
Appointed Date: 10 October 2005
60 years old

Resigned Directors

Secretary
MASKERY, Amanda Louise
Resigned: 10 October 2005
Appointed Date: 17 March 2003

Director
MAY, Philippa
Resigned: 10 October 2005
Appointed Date: 17 March 2003
49 years old

Persons With Significant Control

Mrs Karen Tracy Simms
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

Mr Christopher Jonathan Welch
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

OSBORNE DIRECTORS LIMITED Events

08 Mar 2017
Confirmation statement made on 3 March 2017 with updates
19 Dec 2016
Accounts for a dormant company made up to 31 March 2016
07 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1

17 Dec 2015
Accounts for a dormant company made up to 31 March 2015
11 Mar 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1

...
... and 27 more events
18 Mar 2005
Return made up to 03/03/05; full list of members
29 Dec 2004
Accounts for a dormant company made up to 31 March 2004
09 Mar 2004
Return made up to 03/03/04; full list of members
17 Feb 2004
Registered office changed on 17/02/04 from: 5 osborne terrace jesmond newcastle upon tyne tyne & wear NE2 1SQ
17 Mar 2003
Incorporation