OSBORNE ROAD (131) LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE7 7LX

Company number 01828954
Status Active
Incorporation Date 29 June 1984
Company Type Private Limited Company
Address SPACEWORKS, BENTON PARK ROAD, NEWCASTLE UPON TYNE, NE7 7LX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 5 ; Appointment of Mr Steven Paul Mcivor as a director on 8 October 2015. The most likely internet sites of OSBORNE ROAD (131) LIMITED are www.osborneroad131.co.uk, and www.osborne-road-131.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. Osborne Road 131 Limited is a Private Limited Company. The company registration number is 01828954. Osborne Road 131 Limited has been working since 29 June 1984. The present status of the company is Active. The registered address of Osborne Road 131 Limited is Spaceworks Benton Park Road Newcastle Upon Tyne Ne7 7lx. The cash in hand is £0k. It is £0k against last year. . BRETT, Darren Scott is a Director of the company. JARRETT, Kim is a Director of the company. MACKAY, Annelies is a Director of the company. MAIN, Brett, Dr is a Director of the company. MCIVOR, Steven Paul is a Director of the company. Secretary JARRETT, Kim has been resigned. Secretary SAMPLE, Elizabeth has been resigned. Secretary WHARTON, Christopher Anthony has been resigned. Director BLANKS, Stephen Christian has been resigned. Director GUYAN, Avril Norah Isabella has been resigned. Director RUTHERFORD, James Douglas has been resigned. Director SAMPLE, Elizabeth has been resigned. Director STEAD, Neil Anthony has been resigned. Director TREACY, Christopher John has been resigned. Director WEDGEWOOD, Margaret has been resigned. Director WHARTON, Christopher Anthony has been resigned. The company operates in "Residents property management".


osborne road (131) Key Finiance

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

Current Directors

Director
BRETT, Darren Scott
Appointed Date: 27 July 2009
44 years old

Director
JARRETT, Kim

69 years old

Director
MACKAY, Annelies
Appointed Date: 01 April 2014
36 years old

Director
MAIN, Brett, Dr
Appointed Date: 01 April 2014
37 years old

Director
MCIVOR, Steven Paul
Appointed Date: 08 October 2015
48 years old

Resigned Directors

Secretary
JARRETT, Kim
Resigned: 17 May 1996

Secretary
SAMPLE, Elizabeth
Resigned: 20 November 1999
Appointed Date: 17 May 1996

Secretary
WHARTON, Christopher Anthony
Resigned: 01 April 2014
Appointed Date: 20 November 1999

Director
BLANKS, Stephen Christian
Resigned: 27 November 2014
Appointed Date: 01 August 2009
60 years old

Director
GUYAN, Avril Norah Isabella
Resigned: 12 October 2007
Appointed Date: 01 April 1999
61 years old

Director
RUTHERFORD, James Douglas
Resigned: 18 July 1995
101 years old

Director
SAMPLE, Elizabeth
Resigned: 27 August 2004
Appointed Date: 18 July 1995
94 years old

Director
STEAD, Neil Anthony
Resigned: 19 September 1997
65 years old

Director
TREACY, Christopher John
Resigned: 08 October 2015
Appointed Date: 01 April 2014
47 years old

Director
WEDGEWOOD, Margaret
Resigned: 29 July 2003
70 years old

Director
WHARTON, Christopher Anthony
Resigned: 01 December 2009
71 years old

OSBORNE ROAD (131) LIMITED Events

29 Mar 2017
Accounts for a dormant company made up to 31 July 2016
20 Jun 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 5

16 Jun 2016
Appointment of Mr Steven Paul Mcivor as a director on 8 October 2015
16 Jun 2016
Termination of appointment of Christopher John Treacy as a director on 8 October 2015
30 Mar 2016
Accounts for a dormant company made up to 31 July 2015
...
... and 86 more events
30 Nov 1988
Registered office changed on 30/11/88 from: 32 portland terrace, newcastle upon tyne, NE2 1SQ

25 Nov 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Apr 1987
Return made up to 07/10/86; full list of members

18 Jun 1986
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

29 Jun 1984
Incorporation