PAT ROBSON & CO LIMITED
TYNE & WEAR TRADEESTATE LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE2 2AD

Company number 03532193
Status Active
Incorporation Date 20 March 1998
Company Type Private Limited Company
Address 20 OSBORNE ROAD, NEWCASTLE UPON TYNE, TYNE & WEAR, NE2 2AD
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Cancellation of shares. Statement of capital on 14 February 2017 GBP 1,090 This document is being processed and will be available in 5 days. ; Confirmation statement made on 20 March 2017 with updates; Termination of appointment of Pat Robson as a director on 17 March 2017. The most likely internet sites of PAT ROBSON & CO LIMITED are www.patrobsonco.co.uk, and www.pat-robson-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Pat Robson Co Limited is a Private Limited Company. The company registration number is 03532193. Pat Robson Co Limited has been working since 20 March 1998. The present status of the company is Active. The registered address of Pat Robson Co Limited is 20 Osborne Road Newcastle Upon Tyne Tyne Wear Ne2 2ad. . NIXON, Tim is a Secretary of the company. NIXON, Tim is a Director of the company. ROBSON, Philip Daniel is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MAIER, Werner Oskar has been resigned. Director ROBSON, Christopher Wesley has been resigned. Director ROBSON, Pat has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
NIXON, Tim
Appointed Date: 08 April 1998

Director
NIXON, Tim
Appointed Date: 08 April 1998
56 years old

Director
ROBSON, Philip Daniel
Appointed Date: 01 September 2009
44 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 April 1998
Appointed Date: 20 March 1998

Director
MAIER, Werner Oskar
Resigned: 03 November 1999
Appointed Date: 08 April 1998
95 years old

Director
ROBSON, Christopher Wesley
Resigned: 31 August 2010
Appointed Date: 01 September 2009
42 years old

Director
ROBSON, Pat
Resigned: 17 March 2017
Appointed Date: 08 April 1998
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 April 1998
Appointed Date: 20 March 1998

Persons With Significant Control

Mr Timothy Richard Nixon
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip Daniel Robson
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PAT ROBSON & CO LIMITED Events

04 Apr 2017
Cancellation of shares. Statement of capital on 14 February 2017
  • GBP 1,090
This document is being processed and will be available in 5 days.

30 Mar 2017
Confirmation statement made on 20 March 2017 with updates
30 Mar 2017
Termination of appointment of Pat Robson as a director on 17 March 2017
14 Jul 2016
Total exemption small company accounts made up to 31 March 2016
25 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-25
  • GBP 1,135

...
... and 64 more events
10 May 1998
New secretary appointed
10 May 1998
New director appointed
10 May 1998
Registered office changed on 10/05/98 from: 1 mitchell lane bristol BS1 6BU
07 May 1998
Company name changed tradeestate LIMITED\certificate issued on 08/05/98
20 Mar 1998
Incorporation

PAT ROBSON & CO LIMITED Charges

7 September 2010
Debenture
Delivered: 8 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 August 2003
Mortgage deed
Delivered: 23 August 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a flat 1 112 st georges terrace…