RESIDENTIAL LEASES LIMITED
NEWCASTLE UPON TYNE C.V. LEASING LIMITED

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

Company number 01690008
Status Active
Incorporation Date 7 January 1983
Company Type Private Limited Company
Address CITYGATE, SAINT JAMES BOULEVARD, NEWCASTLE UPON TYNE, NE1 4JE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eighty events have happened. The last three records are Appointment of Mr Adam Mcghin as a director on 30 September 2016; Termination of appointment of Nicholas Peter On as a director on 30 September 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 690,000 . The most likely internet sites of RESIDENTIAL LEASES LIMITED are www.residentialleases.co.uk, and www.residential-leases.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. Residential Leases Limited is a Private Limited Company. The company registration number is 01690008. Residential Leases Limited has been working since 07 January 1983. The present status of the company is Active. The registered address of Residential Leases Limited is Citygate Saint James Boulevard Newcastle Upon Tyne Ne1 4je. . MCGHIN, Adam is a Secretary of the company. GORDON, Helen Christine is a Director of the company. MCGHIN, Adam is a Director of the company. SIMMS, Vanessa Kate is a Director of the company. Secretary CANN, Andrew John has been resigned. Secretary CIM MANAGEMENT LIMITED has been resigned. Secretary GLANVILLE, Marie Louise has been resigned. Secretary HALLIWELL, Christine has been resigned. Secretary WINDLE, Michael Patrick has been resigned. Secretary WOOD, Timothy Barry has been resigned. Director ANNETTS, David Charles has been resigned. Director BAKER, David Graham has been resigned. Director BARKER, Andrew Martin has been resigned. Director BRUCKLAND, Andrew John has been resigned. Director BUTTERWORTH, Gary Ronald has been resigned. Director CANN, Andrew John has been resigned. Director CRUMBLEY, Brian Aidan has been resigned. Director CUNNINGHAM, Andrew Rolland has been resigned. Director DAVIS, Geoffrey Joseph has been resigned. Director DENBY, Nigel Anthony has been resigned. Director DICKINSON, Rupert Jerome has been resigned. Director DIXON, Alistair William has been resigned. Director FREDJOHN, Dennis has been resigned. Director GLANVILLE, Marie Louise has been resigned. Director MILES, Glyn Malcolm has been resigned. Director ON, Nicholas Peter has been resigned. Director PRATT, Andrew Michael has been resigned. Director ROBSON, Mark Jeremy has been resigned. Director SCHWERDT, Peter Christopher George has been resigned. Director SLADE, Sean Anthony has been resigned. Director STORY, James Dennis has been resigned. Director UNDERHILL, Peter John has been resigned. Director WALL, John Robert has been resigned. Director WATTS, Timothy Neil has been resigned. Director WINDLE, Michael Patrick has been resigned. Director YUDOLPH, Debra Rachel has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MCGHIN, Adam
Appointed Date: 04 March 2016

Director
GORDON, Helen Christine
Appointed Date: 31 December 2015
66 years old

Director
MCGHIN, Adam
Appointed Date: 30 September 2016
47 years old

Director
SIMMS, Vanessa Kate
Appointed Date: 11 February 2016
50 years old

Resigned Directors

Secretary
CANN, Andrew John
Resigned: 30 September 1994

Secretary
CIM MANAGEMENT LIMITED
Resigned: 30 April 1999
Appointed Date: 30 September 1994

Secretary
GLANVILLE, Marie Louise
Resigned: 22 December 2008
Appointed Date: 09 December 2002

Secretary
HALLIWELL, Christine
Resigned: 09 December 2002
Appointed Date: 30 September 1999

Secretary
WINDLE, Michael Patrick
Resigned: 04 March 2016
Appointed Date: 18 December 2008

Secretary
WOOD, Timothy Barry
Resigned: 30 September 1999
Appointed Date: 30 April 1999

Director
ANNETTS, David Charles
Resigned: 30 April 1999
Appointed Date: 30 September 1994
66 years old

Director
BAKER, David Graham
Resigned: 05 August 1999
Appointed Date: 30 April 1999
86 years old

Director
BARKER, Andrew Martin
Resigned: 30 April 1999
Appointed Date: 04 December 1998
60 years old

Director
BRUCKLAND, Andrew John
Resigned: 30 April 1999
Appointed Date: 01 June 1992
70 years old

Director
BUTTERWORTH, Gary Ronald
Resigned: 08 October 2002
Appointed Date: 30 April 1999
70 years old

Director
CANN, Andrew John
Resigned: 30 September 1994
Appointed Date: 01 June 1992
78 years old

Director
CRUMBLEY, Brian Aidan
Resigned: 30 September 2005
Appointed Date: 05 May 2004
67 years old

Director
CUNNINGHAM, Andrew Rolland
Resigned: 31 December 2015
Appointed Date: 26 September 2003
69 years old

Director
DAVIS, Geoffrey Joseph
Resigned: 02 November 2006
Appointed Date: 18 January 2005
68 years old

Director
DENBY, Nigel Anthony
Resigned: 25 May 2001
Appointed Date: 30 April 1999
70 years old

Director
DICKINSON, Rupert Jerome
Resigned: 20 October 2009
Appointed Date: 04 June 2001
65 years old

Director
DIXON, Alistair William
Resigned: 26 September 2003
Appointed Date: 04 June 2001
67 years old

Director
FREDJOHN, Dennis
Resigned: 31 May 1992
100 years old

Director
GLANVILLE, Marie Louise
Resigned: 05 May 2004
Appointed Date: 23 December 2002
50 years old

Director
MILES, Glyn Malcolm
Resigned: 30 April 1999
Appointed Date: 14 January 1999
68 years old

Director
ON, Nicholas Peter
Resigned: 30 September 2016
Appointed Date: 23 January 2009
61 years old

Director
PRATT, Andrew Michael
Resigned: 17 September 2010
Appointed Date: 23 July 2007
75 years old

Director
ROBSON, Mark Jeremy
Resigned: 17 September 2010
Appointed Date: 05 May 2004
66 years old

Director
SCHWERDT, Peter Christopher George
Resigned: 30 June 2007
Appointed Date: 18 January 2005
67 years old

Director
SLADE, Sean Anthony
Resigned: 12 November 2004
Appointed Date: 05 May 2004
60 years old

Director
STORY, James Dennis
Resigned: 31 December 2003
Appointed Date: 01 February 2002
68 years old

Director
UNDERHILL, Peter John
Resigned: 30 September 1994
77 years old

Director
WALL, John Robert
Resigned: 23 December 2002
Appointed Date: 01 February 2002
75 years old

Director
WATTS, Timothy Neil
Resigned: 25 May 2001
Appointed Date: 30 April 1999
65 years old

Director
WINDLE, Michael Patrick
Resigned: 14 January 2005
Appointed Date: 26 January 2004
70 years old

Director
YUDOLPH, Debra Rachel
Resigned: 19 December 2008
Appointed Date: 05 May 2004
61 years old

RESIDENTIAL LEASES LIMITED Events

04 Oct 2016
Appointment of Mr Adam Mcghin as a director on 30 September 2016
04 Oct 2016
Termination of appointment of Nicholas Peter On as a director on 30 September 2016
29 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 690,000

07 May 2016
Accounts for a dormant company made up to 30 September 2015
18 Mar 2016
Appointment of Adam Mcghin as a secretary on 4 March 2016
...
... and 170 more events
19 Jan 1988
Accounting reference date shortened from 28/02 to 31/12

27 Oct 1987
Full accounts made up to 28 February 1987

19 Nov 1986
Full accounts made up to 28 February 1986
19 Nov 1986
Return made up to 04/11/86; full list of members

07 Jan 1983
Incorporation

RESIDENTIAL LEASES LIMITED Charges

16 November 2001
A deed of adherence to a composite guarantee and debenture dated 14TH march 2001 which is entered into between the chargor,various other charging companies and nationwide building society
Delivered: 22 November 2001
Status: Satisfied on 21 August 2004
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
16 November 2001
A deed of accession and variation to a composite guarantee and debenture dated 14TH march 2001 which is entered into between the chargor,various other charging companies and nationwide building society
Delivered: 22 November 2001
Status: Satisfied on 21 August 2004
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
9 March 1999
Legal mortgage
Delivered: 30 March 1999
Status: Satisfied on 10 November 2001
Persons entitled: National Westminster Bank PLC
Description: Leasehold properties k/a 20 honeylands priory green exeter…
9 March 1999
Mortgage debenture
Delivered: 23 March 1999
Status: Satisfied on 10 November 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…