SIXCOVE LIMITED
NEWCASTLE

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

Company number 03283200
Status Active
Incorporation Date 25 November 1996
Company Type Private Limited Company
Address 38 ST GEORGES TERRACE, NEWCASTLE, TYNE & WEAR, NE2 2SY
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 seventy-five events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Micro company accounts made up to 30 November 2015; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2015-12-13 GBP 3 . The most likely internet sites of SIXCOVE LIMITED are www.sixcove.co.uk, and www.sixcove.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Sixcove Limited is a Private Limited Company. The company registration number is 03283200. Sixcove Limited has been working since 25 November 1996. The present status of the company is Active. The registered address of Sixcove Limited is 38 St Georges Terrace Newcastle Tyne Wear Ne2 2sy. . COWPER, Kyle is a Director of the company. RAE, Thomas is a Director of the company. TIFFIN, Matthew Elliott is a Director of the company. Secretary FITZ GIBBON, Carol has been resigned. Secretary FITZ-GIBBON, Carol, Professor has been resigned. Secretary PATERSON, Gordon has been resigned. Secretary RAE, Thomas has been resigned. Secretary STEADMAN, Philip Norman has been resigned. Secretary STRAKER, Daniel Stuart has been resigned. Director COWPER, Zoe has been resigned. Director DAVIDSON, Lisa Jane has been resigned. Director FITZ-GIBBON, Carol has been resigned. Director MCSTEA, Keith has been resigned. Director PATERSON, Gordon has been resigned. Director PROCTOR, Paul has been resigned. Director STEADMAN, Philip Norman has been resigned. Director STRAKER, Daniel Stuart has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
COWPER, Kyle
Appointed Date: 29 June 2012
38 years old

Director
RAE, Thomas
Appointed Date: 13 March 1997
84 years old

Director
TIFFIN, Matthew Elliott
Appointed Date: 02 April 2015
33 years old

Resigned Directors

Secretary
FITZ GIBBON, Carol
Resigned: 21 November 2003
Appointed Date: 15 February 2003

Secretary
FITZ-GIBBON, Carol, Professor
Resigned: 23 December 1997
Appointed Date: 13 March 1997

Secretary
PATERSON, Gordon
Resigned: 13 March 1997
Appointed Date: 25 November 1996

Secretary
RAE, Thomas
Resigned: 15 February 2003
Appointed Date: 23 December 1997

Secretary
STEADMAN, Philip Norman
Resigned: 07 May 2012
Appointed Date: 31 October 2008

Secretary
STRAKER, Daniel Stuart
Resigned: 31 October 2008
Appointed Date: 21 November 2003

Director
COWPER, Zoe
Resigned: 29 December 2012
Appointed Date: 29 June 2012
42 years old

Director
DAVIDSON, Lisa Jane
Resigned: 31 August 2000
Appointed Date: 23 March 1998
53 years old

Director
FITZ-GIBBON, Carol
Resigned: 13 February 2004
Appointed Date: 25 November 1996
87 years old

Director
MCSTEA, Keith
Resigned: 13 September 2004
Appointed Date: 13 February 2004
57 years old

Director
PATERSON, Gordon
Resigned: 13 March 1997
Appointed Date: 25 November 1996
78 years old

Director
PROCTOR, Paul
Resigned: 28 February 2003
Appointed Date: 31 August 2000
49 years old

Director
STEADMAN, Philip Norman
Resigned: 02 April 2015
Appointed Date: 13 September 2004
60 years old

Director
STRAKER, Daniel Stuart
Resigned: 31 October 2008
Appointed Date: 15 February 2003
51 years old

Persons With Significant Control

Mr Matthew Elliott Tiffin
Notified on: 6 April 2016
33 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Thomas Rae
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kyle Cowper
Notified on: 6 April 2016
38 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SIXCOVE LIMITED Events

04 Dec 2016
Confirmation statement made on 25 November 2016 with updates
16 Aug 2016
Micro company accounts made up to 30 November 2015
13 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-13
  • GBP 3

13 Dec 2015
Director's details changed for Matthew Elliott Tiffin on 2 April 2015
08 Jun 2015
Appointment of Matthew Elliott Tiffin as a director on 2 April 2015
...
... and 65 more events
18 Feb 1998
New secretary appointed
20 Mar 1997
Secretary resigned;director resigned
20 Mar 1997
New secretary appointed
20 Mar 1997
New director appointed
25 Nov 1996
Incorporation