SOUTH CAUSEY LIMITED
NEWCASTLE UPON TYNE SOUTH CAUSEY SADDLERY LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE2 1LA

Company number 05295664
Status Active
Incorporation Date 24 November 2004
Company Type Private Limited Company
Address 1 JESMOND BUSINESS COURT, JESMOND ROAD, NEWCASTLE UPON TYNE, ENGLAND, NE2 1LA
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 29 March 2016. The most likely internet sites of SOUTH CAUSEY LIMITED are www.southcausey.co.uk, and www.south-causey.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. South Causey Limited is a Private Limited Company. The company registration number is 05295664. South Causey Limited has been working since 24 November 2004. The present status of the company is Active. The registered address of South Causey Limited is 1 Jesmond Business Court Jesmond Road Newcastle Upon Tyne England Ne2 1la. . MOISER, Susan Jane is a Secretary of the company. GIBSON, Jean is a Director of the company. MOISER, Philip is a Director of the company. MOISER, Susan Jane is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
MOISER, Susan Jane
Appointed Date: 24 November 2004

Director
GIBSON, Jean
Appointed Date: 09 June 2008
86 years old

Director
MOISER, Philip
Appointed Date: 24 November 2004
63 years old

Director
MOISER, Susan Jane
Appointed Date: 24 November 2004
62 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 November 2004
Appointed Date: 24 November 2004

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 November 2004
Appointed Date: 24 November 2004

Persons With Significant Control

Mrs Susan Jane Moiser
Notified on: 1 July 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SOUTH CAUSEY LIMITED Events

03 Jan 2017
Confirmation statement made on 24 November 2016 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
29 Mar 2016
Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 29 March 2016
16 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100

29 Sep 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 38 more events
30 Nov 2004
New secretary appointed;new director appointed
30 Nov 2004
New director appointed
24 Nov 2004
Secretary resigned
24 Nov 2004
Director resigned
24 Nov 2004
Incorporation

SOUTH CAUSEY LIMITED Charges

9 June 2008
Legal charge
Delivered: 11 June 2008
Status: Satisfied on 11 May 2013
Persons entitled: Scottish & Newcastle UK Limited
Description: L/H land and premises and buildings k/a south causey hotel…
9 June 2008
Legal charge
Delivered: 11 June 2008
Status: Satisfied on 11 May 2013
Persons entitled: Scottish & Newcastle UK Limited
Description: F/H property and the premises and buildings k/a south…
9 June 2008
Debenture
Delivered: 11 June 2008
Status: Satisfied on 11 May 2013
Persons entitled: Scottish & Newcastle UK Limited
Description: Fixed and floating charge over the undertaking and all…
8 October 2007
Debenture
Delivered: 19 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…