SIMPLEMARK LTD
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 1JF

Company number 04003284
Status Active
Incorporation Date 26 May 2000
Company Type Private Limited Company
Address COLLINGWOOD BUILDINGS, 38 COLLINGWOOD STREET, NEWCASTLE UPON TYNE, NE1 1JF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 1 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SIMPLEMARK LTD are www.simplemark.co.uk, and www.simplemark.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Simplemark Ltd is a Private Limited Company. The company registration number is 04003284. Simplemark Ltd has been working since 26 May 2000. The present status of the company is Active. The registered address of Simplemark Ltd is Collingwood Buildings 38 Collingwood Street Newcastle Upon Tyne Ne1 1jf. . RUMPLER, Samuel is a Director of the company. Secretary DANSKY, John has been resigned. Secretary SANDLER, Aharon Tzvi has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director KING, Andree Michelle has been resigned. Director SANDLER, Aharon Tzvi has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Dormant Company".


Current Directors

Director
RUMPLER, Samuel
Appointed Date: 26 May 2000
55 years old

Resigned Directors

Secretary
DANSKY, John
Resigned: 27 May 2010
Appointed Date: 29 May 2002

Secretary
SANDLER, Aharon Tzvi
Resigned: 25 November 2012
Appointed Date: 26 May 2000

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 31 July 2000
Appointed Date: 26 May 2000

Director
KING, Andree Michelle
Resigned: 28 February 2002
Appointed Date: 27 February 2002
63 years old

Director
SANDLER, Aharon Tzvi
Resigned: 29 May 2002
Appointed Date: 26 May 2000
55 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 31 July 2000
Appointed Date: 26 May 2000

SIMPLEMARK LTD Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 May 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1

11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Jun 2015
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1

21 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 77 more events
19 Jun 2001
First Gazette notice for compulsory strike-off
03 Aug 2000
Registered office changed on 03/08/00 from: 39A leicester road salford lancashire M7 4AS
03 Aug 2000
Secretary resigned
03 Aug 2000
Director resigned
26 May 2000
Incorporation

SIMPLEMARK LTD Charges

25 October 2004
Legal charge
Delivered: 26 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 93/95 ellesmere road, benwell, newcastle. By way of fixed…
6 August 2004
Legal charge
Delivered: 7 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 107/109 canning street benwell. By way of fixed charge the…
2 October 2003
Legal charge
Delivered: 3 October 2003
Status: Satisfied on 3 February 2006
Persons entitled: Yorkshire Bank PLC
Description: 5 teviot street, gateshead, tyne and wear.
2 October 2003
Legal mortgage (own account)
Delivered: 3 October 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: By way of legal mortgage 117/119 vine street, gateshead…
2 October 2003
Legal charge
Delivered: 3 October 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 49 westbourne avenue gateshead tyne and wear.
15 January 2003
Legal charge
Delivered: 16 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 17 claremont road folkestone kent. By way of fixed charge…
14 January 2003
Legal charge
Delivered: 16 January 2003
Status: Satisfied on 3 February 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 26 crossley terrace newcastle upon tyne. By way of fixed…
22 July 2002
Legal charge
Delivered: 25 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 69 foord road folkestone kent. By way of fixed charge the…
22 July 2002
Legal charge
Delivered: 25 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 25 east cliff folkestone kent. By way of fixed charge the…
22 July 2002
Legal charge
Delivered: 25 July 2002
Status: Satisfied on 21 November 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: 17 claremont road folkestone kent. By way of fixed charge…
22 July 2002
Legal charge
Delivered: 25 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 gladstone road folkestone kent. By way of fixed charge…
9 April 2002
Legal charge
Delivered: 10 April 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 38 and 40 northumberland street…
9 April 2002
Legal charge
Delivered: 10 April 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 47 sidney grove newcastle upon…
9 April 2002
Legal charge
Delivered: 10 April 2002
Status: Satisfied on 3 February 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 146 dilston road fenham newcastle…
9 April 2002
Legal charge
Delivered: 10 April 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 263 wingrove avenue fenham…
1 March 2002
Legal charge
Delivered: 14 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 30 high street bridgwater. By way of fixed charge the…
8 February 2002
Debenture
Delivered: 14 February 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
14 December 2001
Legal charge
Delivered: 22 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The leasehold property known as 10 marion street…
14 December 2001
Legal charge
Delivered: 22 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold property known as 192/194 canning street…
14 December 2001
Legal charge
Delivered: 22 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold property known as 185/187 canning street…
14 December 2001
Legal charge
Delivered: 22 December 2001
Status: Satisfied on 12 April 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold property known as 25 devonshire street south…
14 December 2001
Legal charge
Delivered: 22 December 2001
Status: Satisfied on 3 February 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: The leasehold property known as 271 tamworth road fenham…
14 December 2001
Legal charge
Delivered: 22 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold property known as 22 beach grove road…
14 December 2001
Legal charge
Delivered: 22 December 2001
Status: Satisfied on 3 February 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold property known as 1 clifford street…
14 December 2001
Legal charge
Delivered: 22 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold property known as 100 kingsway fenham…
14 December 2001
Legal charge
Delivered: 22 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold property known as 58 and 60 sceptre street…
14 December 2001
Legal charge
Delivered: 22 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The leasehold property known as 99 hampstead road and…