ST JAMES' CENTRAL LIMITED
NEWCASTLE UPON TYNE TYNESIDE CENTRAL DEVELOPMENTS LIMITED

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

Company number 08831704
Status Active
Incorporation Date 3 January 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 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Register(s) moved to registered office address Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG; Register(s) moved to registered office address Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG. The most likely internet sites of ST JAMES' CENTRAL LIMITED are www.stjamescentral.co.uk, and www.st-james-central.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and nine months. St James Central Limited is a Private Limited Company. The company registration number is 08831704. St James Central Limited has been working since 03 January 2014. The present status of the company is Active. The registered address of St James Central 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 "Buying and selling of own real estate".


Current Directors

Secretary
KALBRAIER, Victoria Jane
Appointed Date: 21 June 2016

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

Director
JERATH, Suresh Kumar
Appointed Date: 23 April 2014
62 years old

Director
KALBRAIER, Graeme Richard
Appointed Date: 03 January 2014
71 years old

Director
KALBRAIER, Robert William
Appointed Date: 03 January 2014
39 years old

Director
PESTELL, Paul David
Appointed Date: 03 January 2014
56 years old

Persons With Significant Control

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

Tyneside Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ST JAMES' CENTRAL LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Nov 2016
Register(s) moved to registered office address Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG
22 Nov 2016
Register(s) moved to registered office address Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG
01 Nov 2016
Registered office address changed from C/O Paul Pestell Saxon House Cromwell Square Ipswich Suffolk IP1 1TS to Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG on 1 November 2016
22 Jun 2016
Register(s) moved to registered inspection location Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG
...
... and 15 more events
10 Jan 2014
Appointment of Mr Paul David Pestell as a director
10 Jan 2014
Current accounting period shortened from 31 January 2015 to 30 September 2014
08 Jan 2014
Company name changed tyneside central developments LIMITED\certificate issued on 08/01/14
  • RES15 ‐ Change company name resolution on 2014-01-06
  • NM01 ‐ Change of name by resolution

08 Jan 2014
Registered office address changed from 2 Osborne Road Newcastle upon Tyne NE2 2AA England on 8 January 2014
03 Jan 2014
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

ST JAMES' CENTRAL LIMITED Charges

20 May 2014
Charge code 0883 1704 0002
Delivered: 22 May 2014
Status: Satisfied on 18 March 2016
Persons entitled: Lloyds Bank PLC
Description: F/H 1 2 3 st james terrace and 17 st james street newcastle…
25 April 2014
Charge code 0883 1704 0001
Delivered: 26 April 2014
Status: Satisfied on 18 March 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…