SIXTY-TWO STANHOPE GARDENS LIMITED
NEWCASTLE UPON TYNE

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

Company number 02787809
Status Active
Incorporation Date 8 February 1993
Company Type Private Limited Company
Address CITYGATE, SAINT JAMES BOULEVARD, NEWCASTLE UPON TYNE, NE1 4JE
Home Country United Kingdom
Nature of Business 98100 - Undifferentiated goods-producing activities of private households for own use
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 10 ; Accounts for a dormant company made up to 31 December 2015; Appointment of Adam Mcghin as a secretary on 4 March 2016. The most likely internet sites of SIXTY-TWO STANHOPE GARDENS LIMITED are www.sixtytwostanhopegardens.co.uk, and www.sixty-two-stanhope-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Sixty Two Stanhope Gardens Limited is a Private Limited Company. The company registration number is 02787809. Sixty Two Stanhope Gardens Limited has been working since 08 February 1993. The present status of the company is Active. The registered address of Sixty Two Stanhope Gardens Limited is Citygate Saint James Boulevard Newcastle Upon Tyne Ne1 4je. . MCGHIN, Adam is a Secretary of the company. ROBSON, Mark Jeremy is a Director of the company. SKAMARA-GLASSPOOL, Elvira, Dr is a Director of the company. Secretary BURROWS, Leonard John Percy has been resigned. Secretary DAVIS, Geoffrey Joseph has been resigned. Secretary EXCELLET INVESTMENTS LIMITED has been resigned. Secretary GLANVILLE, Marie Louise has been resigned. Secretary JENNER, Marion has been resigned. Secretary MCCALMONT, Harriet Jane has been resigned. Secretary STIMSON, John Monteagle has been resigned. Secretary WINDLE, Michael Patrick has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary WMSS LIMITED has been resigned. Director BARLOW, Timothy Spencer has been resigned. Director BIBRLIK, Peter has been resigned. Director BURROWS, Leonard John Percy has been resigned. Director CHUA, Soo has been resigned. Director DAVIS, Geoffrey Joseph has been resigned. Director DICKINSON, Rupert Jerome has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director LEWIN, John William has been resigned. Director MARKDIRECT LIMITED has been resigned. Director PRATT, Andrew Michael has been resigned. Director SCHWERDT, Peter Christopher George has been resigned. Director STIMSON, John Monteagle has been resigned. Director WINDLE, Michael Patrick has been resigned. Director WINDLE, Michael Patrick has been resigned. Director YUDOLPH, Debra Rachel has been resigned. The company operates in "Undifferentiated goods-producing activities of private households for own use".


Current Directors

Secretary
MCGHIN, Adam
Appointed Date: 04 March 2016

Director
ROBSON, Mark Jeremy
Appointed Date: 05 May 2004
66 years old

Director
SKAMARA-GLASSPOOL, Elvira, Dr
Appointed Date: 24 September 2015
56 years old

Resigned Directors

Secretary
BURROWS, Leonard John Percy
Resigned: 17 October 1995
Appointed Date: 27 September 1994

Secretary
DAVIS, Geoffrey Joseph
Resigned: 01 October 2003
Appointed Date: 01 June 2000

Secretary
EXCELLET INVESTMENTS LIMITED
Resigned: 10 February 1993
Appointed Date: 09 February 1993

Secretary
GLANVILLE, Marie Louise
Resigned: 18 December 2008
Appointed Date: 01 October 2003

Secretary
JENNER, Marion
Resigned: 21 March 2000
Appointed Date: 17 October 1995

Secretary
MCCALMONT, Harriet Jane
Resigned: 28 January 1994
Appointed Date: 10 February 1993

Secretary
STIMSON, John Monteagle
Resigned: 01 June 2000
Appointed Date: 21 March 2000

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

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 09 February 1993
Appointed Date: 08 February 1993

Secretary
WMSS LIMITED
Resigned: 27 September 1994
Appointed Date: 28 January 1994

Director
BARLOW, Timothy Spencer
Resigned: 01 June 2000
Appointed Date: 21 March 2000
57 years old

Director
BIBRLIK, Peter
Resigned: 21 March 2000
Appointed Date: 07 June 1999
67 years old

Director
BURROWS, Leonard John Percy
Resigned: 20 November 1997
Appointed Date: 17 October 1995
86 years old

Director
CHUA, Soo
Resigned: 17 October 1995
Appointed Date: 28 January 1994
83 years old

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

Director
DICKINSON, Rupert Jerome
Resigned: 18 January 2005
Appointed Date: 01 June 2000
65 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 09 February 1993
Appointed Date: 08 February 1993

Director
LEWIN, John William
Resigned: 07 June 1999
Appointed Date: 20 November 1997
93 years old

Director
MARKDIRECT LIMITED
Resigned: 08 February 1995
Appointed Date: 09 February 1993

Director
PRATT, Andrew Michael
Resigned: 31 December 2010
Appointed Date: 23 July 2007
75 years old

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

Director
STIMSON, John Monteagle
Resigned: 01 June 2000
Appointed Date: 21 March 2000
64 years old

Director
WINDLE, Michael Patrick
Resigned: 25 November 2008
Appointed Date: 18 January 2005
70 years old

Director
WINDLE, Michael Patrick
Resigned: 02 December 2004
Appointed Date: 26 January 2004
70 years old

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

SIXTY-TWO STANHOPE GARDENS LIMITED Events

28 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10

07 May 2016
Accounts for a dormant company made up to 31 December 2015
18 Mar 2016
Appointment of Adam Mcghin as a secretary on 4 March 2016
18 Mar 2016
Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016
25 Nov 2015
Appointment of Dr Elvira Skamara-Glasspool as a director on 24 September 2015
...
... and 123 more events
24 Feb 1993
Secretary resigned;new secretary appointed

24 Feb 1993
Director resigned;new director appointed

18 Feb 1993
Company name changed beamspire LIMITED\certificate issued on 19/02/93
17 Feb 1993
Registered office changed on 17/02/93 from: 140 tabernacle street london EC2A 4SD

08 Feb 1993
Incorporation