POTTERY BANK COURT MANAGEMENT LIMITED
NEWCASTLE UPON TYNE

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

Company number 03062273
Status Active
Incorporation Date 30 May 1995
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 seventy-one events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Termination of appointment of Jl Nominees Two Limited as a secretary on 13 January 2017; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 8 . The most likely internet sites of POTTERY BANK COURT MANAGEMENT LIMITED are www.potterybankcourtmanagement.co.uk, and www.pottery-bank-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Pottery Bank Court Management Limited is a Private Limited Company. The company registration number is 03062273. Pottery Bank Court Management Limited has been working since 30 May 1995. The present status of the company is Active. The registered address of Pottery Bank Court Management Limited is Spaceworks Benton Park Road Newcastle Upon Tyne Ne7 7lx. . BROWN, Gordon Watson is a Director of the company. KIRTON, Adrian Jamie is a Director of the company. Secretary CAREY, John has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROWN, Margaret has been resigned. Director BROWN, Michael has been resigned. Director CAREY, John has been resigned. Director PURVER, Christopher James has been resigned. The company operates in "Residents property management".


Current Directors

Director
BROWN, Gordon Watson
Appointed Date: 22 April 2009
88 years old

Director
KIRTON, Adrian Jamie
Appointed Date: 27 August 2013
58 years old

Resigned Directors

Secretary
CAREY, John
Resigned: 04 September 1997
Appointed Date: 30 May 1995

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 13 January 2017
Appointed Date: 04 September 1997

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

Director
BROWN, Margaret
Resigned: 13 March 2009
Appointed Date: 01 January 1997
95 years old

Director
BROWN, Michael
Resigned: 27 August 2013
Appointed Date: 13 March 2009
69 years old

Director
CAREY, John
Resigned: 31 January 2007
Appointed Date: 30 May 1995
64 years old

Director
PURVER, Christopher James
Resigned: 01 January 1997
Appointed Date: 30 May 1995
63 years old

POTTERY BANK COURT MANAGEMENT LIMITED Events

24 Jan 2017
Accounts for a dormant company made up to 31 May 2016
17 Jan 2017
Termination of appointment of Jl Nominees Two Limited as a secretary on 13 January 2017
31 May 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 8

08 Feb 2016
Accounts for a dormant company made up to 31 May 2015
08 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 8

...
... and 61 more events
31 May 1997
Accounts for a dormant company made up to 31 May 1996
31 May 1997
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

18 Mar 1997
First Gazette notice for compulsory strike-off
07 Jun 1995
Secretary resigned
30 May 1995
Incorporation