ST JAMES' CENTRAL 2 LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 8XG

Company number 09231320
Status Active
Incorporation Date 23 September 2014
Company Type Private Limited Company
Address PICTON MANOR, ELLISON PLACE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 8XG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Registered office address changed from Saxon House Cromwell Square Ipswich Suffolk IP1 1TS to Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG on 1 November 2016; Confirmation statement made on 23 September 2016 with updates; Register(s) moved to registered inspection location Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG. The most likely internet sites of ST JAMES' CENTRAL 2 LIMITED are www.stjamescentral2.co.uk, and www.st-james-central-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and one months. St James Central 2 Limited is a Private Limited Company. The company registration number is 09231320. St James Central 2 Limited has been working since 23 September 2014. The present status of the company is Active. The registered address of St James Central 2 Limited is Picton Manor Ellison Place Newcastle Upon Tyne United Kingdom Ne1 8xg. . KALBRAIER, Victoria Jane is a Secretary of the company. CLEMENT, Paul is a Director of the company. JERATH, Suresh Kumar is a Director of the company. KALBRAIER, Graeme Richard is a Director of the company. KALBRAIER, Robert William is a Director of the company. PESTELL, Paul David is a Director of the company. The company operates in "Development of building projects".


Current Directors

Secretary
KALBRAIER, Victoria Jane
Appointed Date: 21 June 2016

Director
CLEMENT, Paul
Appointed Date: 23 September 2014
60 years old

Director
JERATH, Suresh Kumar
Appointed Date: 29 May 2015
62 years old

Director
KALBRAIER, Graeme Richard
Appointed Date: 23 September 2014
71 years old

Director
KALBRAIER, Robert William
Appointed Date: 23 September 2014
39 years old

Director
PESTELL, Paul David
Appointed Date: 23 September 2014
56 years old

Persons With Significant Control

Mr Graeme Richard Kalbraier
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Mr Paul David Pestell
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mr Paul Clement
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mr Robert William Kalbraier
Notified on: 6 April 2016
39 years old
Nature of control: Has significant influence or control

ST JAMES' CENTRAL 2 LIMITED Events

01 Nov 2016
Registered office address changed from Saxon House Cromwell Square Ipswich Suffolk IP1 1TS to Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG on 1 November 2016
27 Oct 2016
Confirmation statement made on 23 September 2016 with updates
22 Jun 2016
Register(s) moved to registered inspection location Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG
22 Jun 2016
Register inspection address has been changed to Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG
22 Jun 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 2 more events
29 Sep 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 120

12 Aug 2015
Registration of charge 092313200002, created on 30 July 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

08 Jul 2015
Registration of charge 092313200001, created on 8 July 2015
29 May 2015
Appointment of Mr Suresh Kumar Jerath as a director on 29 May 2015
23 Sep 2014
Incorporation
Statement of capital on 2014-09-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted

ST JAMES' CENTRAL 2 LIMITED Charges

30 July 2015
Charge code 0923 1320 0002
Delivered: 12 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 5, 6, 7 & 8 st james' street newcastle t/nos TY121700 &…
8 July 2015
Charge code 0923 1320 0001
Delivered: 8 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…