SALMON SPANISH PROPERTIES LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 4JE
Company number 06689350
Status Active
Incorporation Date 4 September 2008
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 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Appointment of Mr Richard Donald Marr as a director on 29 March 2017; Total exemption full accounts made up to 5 April 2016; Termination of appointment of Maoiliosa Seosamh O'culachain as a director on 6 December 2016. The most likely internet sites of SALMON SPANISH PROPERTIES LIMITED are www.salmonspanishproperties.co.uk, and www.salmon-spanish-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Salmon Spanish Properties Limited is a Private Limited Company. The company registration number is 06689350. Salmon Spanish Properties Limited has been working since 04 September 2008. The present status of the company is Active. The registered address of Salmon Spanish Properties Limited is Third Floor Citygate St James Boulevard Newcastle Upon Tyne Tyne and Wear Ne1 4je. . UNW COMPANY SECRETARY LIMITED is a Secretary of the company. CLOUGH, John William is a Director of the company. MARR, Richard Donald is a Director of the company. Secretary LINTON, David Glyn has been resigned. Secretary WOOFFINDIN, Ruth Anna has been resigned. Director COX, Peter has been resigned. Director DEAN, Ashley Stuart has been resigned. Director LINCOLN, Trevor has been resigned. Director O'CULACHAIN, Maoiliosa Seosamh has been resigned. Director WOOFFINDIN, Ruth Anna has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
UNW COMPANY SECRETARY LIMITED
Appointed Date: 24 March 2016

Director
CLOUGH, John William
Appointed Date: 22 September 2015
66 years old

Director
MARR, Richard Donald
Appointed Date: 29 March 2017
52 years old

Resigned Directors

Secretary
LINTON, David Glyn
Resigned: 24 March 2016
Appointed Date: 04 September 2014

Secretary
WOOFFINDIN, Ruth Anna
Resigned: 04 September 2014
Appointed Date: 04 September 2008

Director
COX, Peter
Resigned: 01 January 2010
Appointed Date: 04 September 2008
64 years old

Director
DEAN, Ashley Stuart
Resigned: 28 February 2014
Appointed Date: 18 July 2011
65 years old

Director
LINCOLN, Trevor
Resigned: 07 July 2011
Appointed Date: 01 January 2010
63 years old

Director
O'CULACHAIN, Maoiliosa Seosamh
Resigned: 06 December 2016
Appointed Date: 27 November 2014
63 years old

Director
WOOFFINDIN, Ruth Anna
Resigned: 22 September 2015
Appointed Date: 04 September 2008
56 years old

Persons With Significant Control

Eaga Partnership Trustee Two Limited
Notified on: 4 September 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Eaga Partnership Trustee Limited
Notified on: 4 September 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

SALMON SPANISH PROPERTIES LIMITED Events

06 Apr 2017
Appointment of Mr Richard Donald Marr as a director on 29 March 2017
13 Dec 2016
Total exemption full accounts made up to 5 April 2016
13 Dec 2016
Termination of appointment of Maoiliosa Seosamh O'culachain as a director on 6 December 2016
06 Sep 2016
Confirmation statement made on 4 September 2016 with updates
28 Apr 2016
Appointment of Unw Company Secretary Limited as a secretary on 24 March 2016
...
... and 28 more events
02 Oct 2009
Return made up to 04/09/09; full list of members
02 Oct 2009
Secretary's change of particulars / ruth wooffindin / 04/09/2009
05 Jun 2009
Director's change of particulars / ruth wooffindin / 28/05/2009
21 Oct 2008
Accounting reference date shortened from 30/09/2009 to 31/03/2009
04 Sep 2008
Incorporation