SUMMERWARD LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 2HG

Company number 02942449
Status Liquidation
Incorporation Date 24 June 1994
Company Type Private Limited Company
Address CROFT STAIRS, CITY ROAD, NEWCASTLE UPON TYNE, TYNE & WEAR, NE1 2HG
Home Country United Kingdom
Nature of Business 5010 - Sale of motor vehicles, 7011 - Development & sell real estate, 7012 - Buying & sell own real estate, 7020 - Letting of own property
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Registered office changed on 26/05/06 from: 2-4 cayton street london EC1V 9EH; Registered office changed on 07/11/03 from: 137 tynemouth road north shields tyne and wear NE30 1ED; Appointment of a liquidator. The most likely internet sites of SUMMERWARD LIMITED are www.summerward.co.uk, and www.summerward.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Summerward Limited is a Private Limited Company. The company registration number is 02942449. Summerward Limited has been working since 24 June 1994. The present status of the company is Liquidation. The registered address of Summerward Limited is Croft Stairs City Road Newcastle Upon Tyne Tyne Wear Ne1 2hg. . HARBOTTLE, Nichola is a Secretary of the company. MILLER, Thomas Jason is a Director of the company. Secretary BRINTON, David Charles has been resigned. Secretary CORNFORTH, Craig David has been resigned. Secretary CUNNINGHAM, William has been resigned. Secretary LYNN, Adele has been resigned. Secretary LYNN, Adele has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director LYNN, Adele has been resigned. Director WRAGG, Jeanette has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Sale of motor vehicles".


Current Directors

Secretary
HARBOTTLE, Nichola
Appointed Date: 08 June 2001

Director
MILLER, Thomas Jason
Appointed Date: 01 March 1996
58 years old

Resigned Directors

Secretary
BRINTON, David Charles
Resigned: 22 January 1997
Appointed Date: 06 March 1995

Secretary
CORNFORTH, Craig David
Resigned: 04 January 1999
Appointed Date: 09 July 1998

Secretary
CUNNINGHAM, William
Resigned: 09 July 1998
Appointed Date: 22 January 1997

Secretary
LYNN, Adele
Resigned: 08 June 2001
Appointed Date: 05 January 1999

Secretary
LYNN, Adele
Resigned: 06 March 1995
Appointed Date: 05 October 1994

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 05 October 1994
Appointed Date: 24 June 1994

Director
LYNN, Adele
Resigned: 01 March 1996
Appointed Date: 05 October 1994
62 years old

Director
WRAGG, Jeanette
Resigned: 06 March 1995
Appointed Date: 05 October 1994
82 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 05 October 1994
Appointed Date: 24 June 1994

SUMMERWARD LIMITED Events

26 May 2006
Registered office changed on 26/05/06 from: 2-4 cayton street london EC1V 9EH
07 Nov 2003
Registered office changed on 07/11/03 from: 137 tynemouth road north shields tyne and wear NE30 1ED
29 Oct 2003
Appointment of a liquidator
09 Sep 2003
Order of court to wind up
09 Jul 2003
Declaration of satisfaction of mortgage/charge
...
... and 38 more events
06 Apr 1995
Director resigned
11 Oct 1994
Director resigned;new director appointed

11 Oct 1994
Secretary resigned;new secretary appointed;new director appointed

11 Oct 1994
Registered office changed on 11/10/94 from: 1 saville chambers north street newcastle upon tyne NE1 8DF

24 Jun 1994
Incorporation

SUMMERWARD LIMITED Charges

3 March 1999
Mortgage and general charge
Delivered: 9 March 1999
Status: Satisfied on 9 July 2003
Persons entitled: First National Bank PLC
Description: 6 celandine close whitebridge park estate gosforth…
3 March 1999
Mortgage and general charge
Delivered: 9 March 1999
Status: Satisfied on 9 July 2003
Persons entitled: First National Bank PLC
Description: 135 and 137 tynemouth road north shields north yorkshire…
3 March 1999
Mortgage and general charge
Delivered: 9 March 1999
Status: Satisfied on 9 July 2003
Persons entitled: First National Bank PLC
Description: 162 salisbury street blyth northumberland. Fixed and…
4 July 1997
Legal charge
Delivered: 10 July 1997
Status: Satisfied on 9 July 2003
Persons entitled: First National Commercial Bank PLC
Description: Property k/a 162 salisbury street blyth northumberland and…
4 July 1997
Legal charge
Delivered: 10 July 1997
Status: Satisfied on 9 July 2003
Persons entitled: First National Commercial Bank PLC
Description: Property k/a 135 & 137 tynemouth road north shields along…
29 July 1996
Fixed and floating charge
Delivered: 9 August 1996
Status: Satisfied on 9 July 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…