PAGESUN LIMITED
NEWCASTLE UPON TYNE PAUL WINDLE DESIGN LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 4JE

Company number 03062323
Status Active
Incorporation Date 30 May 1995
Company Type Private Limited Company
Address THIRD FLOOR CITYGATE, ST. JAMES BOULEVARD, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE1 4JE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 100 ; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 30 May 2015 with full list of shareholders Statement of capital on 2015-06-02 GBP 100 . The most likely internet sites of PAGESUN LIMITED are www.pagesun.co.uk, and www.pagesun.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Pagesun Limited is a Private Limited Company. The company registration number is 03062323. Pagesun Limited has been working since 30 May 1995. The present status of the company is Active. The registered address of Pagesun Limited is Third Floor Citygate St James Boulevard Newcastle Upon Tyne Tyne and Wear Ne1 4je. . DYER, John Paul is a Director of the company. OPIE, Keith is a Director of the company. Secretary JORDAN, Kathleen Patricia has been resigned. Secretary WINDLE, Dean Paul has been resigned. Secretary WINDLE, Paul Robert has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary UNW LLP has been resigned. Director HODGSON, Vanessa Jane has been resigned. Director MOORE, Philip has been resigned. Director SMITH, Ian Andrew has been resigned. Director WINDLE, Dean Paul has been resigned. Director WINDLE, Paul Robert has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
DYER, John Paul
Appointed Date: 21 April 2005
50 years old

Director
OPIE, Keith
Appointed Date: 21 April 2005
63 years old

Resigned Directors

Secretary
JORDAN, Kathleen Patricia
Resigned: 01 May 2013
Appointed Date: 21 April 2005

Secretary
WINDLE, Dean Paul
Resigned: 21 April 2005
Appointed Date: 01 June 1999

Secretary
WINDLE, Paul Robert
Resigned: 01 June 1999
Appointed Date: 30 May 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 May 1995
Appointed Date: 30 May 1995

Secretary
UNW LLP
Resigned: 21 April 2005
Appointed Date: 07 July 2004

Director
HODGSON, Vanessa Jane
Resigned: 21 December 2012
Appointed Date: 21 April 2005
48 years old

Director
MOORE, Philip
Resigned: 28 July 1999
Appointed Date: 30 May 1995
57 years old

Director
SMITH, Ian Andrew
Resigned: 01 August 2006
Appointed Date: 21 April 2005
58 years old

Director
WINDLE, Dean Paul
Resigned: 21 April 2005
Appointed Date: 07 July 2004
45 years old

Director
WINDLE, Paul Robert
Resigned: 07 July 2004
Appointed Date: 30 May 1995
65 years old

PAGESUN LIMITED Events

01 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100

26 Apr 2016
Accounts for a dormant company made up to 30 September 2015
02 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100

24 Apr 2015
Total exemption small company accounts made up to 30 September 2014
10 Jun 2014
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100

...
... and 65 more events
03 Aug 1996
Return made up to 30/05/96; full list of members
  • 363(190) ‐ Location of debenture register address changed

26 Jun 1995
Accounting reference date notified as 31/07

26 Jun 1995
Ad 30/05/95--------- £ si 98@1=98 £ ic 2/100

06 Jun 1995
Secretary resigned
30 May 1995
Incorporation