THE WESTERDALE COURT (MIDDLESBROUGH ROAD) MANAGEMENT COMPANY LIMITED
NEWCASTLE UPON TYNE THE WESTERDALE COURT (MIDDLESBOROUGH ROAD) MANAGEMENT COMPANY LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE3 2ER

Company number 04148135
Status Active
Incorporation Date 26 January 2001
Company Type Private Limited Company
Address CHEVIOT HOUSE BEAMINSTER WAY EAST, KINGSTON PARK, NEWCASTLE UPON TYNE, NE3 2ER
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis, 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 32 . The most likely internet sites of THE WESTERDALE COURT (MIDDLESBROUGH ROAD) MANAGEMENT COMPANY LIMITED are www.thewesterdalecourtmiddlesbroughroadmanagementcompany.co.uk, and www.the-westerdale-court-middlesbrough-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The Westerdale Court Middlesbrough Road Management Company Limited is a Private Limited Company. The company registration number is 04148135. The Westerdale Court Middlesbrough Road Management Company Limited has been working since 26 January 2001. The present status of the company is Active. The registered address of The Westerdale Court Middlesbrough Road Management Company Limited is Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne Ne3 2er. . KINGSTON PROPERTY SERVICES is a Secretary of the company. THOMAS, Rose Mary is a Director of the company. Secretary BIGGE, Peter William has been resigned. Secretary PEET, Alastair Jonathan Taylor has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Director BRENT, Brenda has been resigned. Director BRENT, Brian has been resigned. Director DODSWORTH, Joan has been resigned. Director FRYER, Darroll Reginald has been resigned. Director HILL, Antony Michael has been resigned. Director MC COURT, Terence Patrick Anthony has been resigned. Director NUTTALL, Callum Laing has been resigned. Director PUNSHON, Malcolm has been resigned. Director PUNSHON, Malcolm has been resigned. Director PUNSHON, Marjorie has been resigned. Director RELPH, Gerard has been resigned. Director STEVENSON, David John has been resigned. Director WILLIAMS, Hugh Stephen has been resigned. Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
KINGSTON PROPERTY SERVICES
Appointed Date: 05 May 2011

Director
THOMAS, Rose Mary
Appointed Date: 19 April 2013
87 years old

Resigned Directors

Secretary
BIGGE, Peter William
Resigned: 29 July 2011
Appointed Date: 24 April 2006

Secretary
PEET, Alastair Jonathan Taylor
Resigned: 22 September 2003
Appointed Date: 26 January 2001

Secretary
EVERSECRETARY LIMITED
Resigned: 24 April 2006
Appointed Date: 22 September 2003

Director
BRENT, Brenda
Resigned: 29 February 2008
Appointed Date: 03 April 2007
84 years old

Director
BRENT, Brian
Resigned: 24 November 2011
Appointed Date: 14 April 2010
83 years old

Director
DODSWORTH, Joan
Resigned: 12 January 2010
Appointed Date: 27 September 2005
96 years old

Director
FRYER, Darroll Reginald
Resigned: 30 April 2007
Appointed Date: 19 April 2005
95 years old

Director
HILL, Antony Michael
Resigned: 24 November 2011
Appointed Date: 03 April 2007
79 years old

Director
MC COURT, Terence Patrick Anthony
Resigned: 15 January 2010
Appointed Date: 19 July 2005
89 years old

Director
NUTTALL, Callum Laing
Resigned: 22 September 2003
Appointed Date: 26 January 2001
57 years old

Director
PUNSHON, Malcolm
Resigned: 08 April 2014
Appointed Date: 19 April 2013
88 years old

Director
PUNSHON, Malcolm
Resigned: 24 November 2011
Appointed Date: 01 May 2010
88 years old

Director
PUNSHON, Marjorie
Resigned: 01 January 2010
Appointed Date: 19 April 2005
81 years old

Director
RELPH, Gerard
Resigned: 22 September 2003
Appointed Date: 26 January 2001
70 years old

Director
STEVENSON, David John
Resigned: 08 April 2014
Appointed Date: 29 February 2012
70 years old

Director
WILLIAMS, Hugh Stephen
Resigned: 22 September 2003
Appointed Date: 26 January 2001
81 years old

Director
EVERDIRECTOR LIMITED
Resigned: 19 April 2005
Appointed Date: 22 September 2003

THE WESTERDALE COURT (MIDDLESBROUGH ROAD) MANAGEMENT COMPANY LIMITED Events

31 Jan 2017
Confirmation statement made on 26 January 2017 with updates
04 Jan 2017
Accounts for a dormant company made up to 30 April 2016
28 Jan 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 32

02 Nov 2015
Accounts for a dormant company made up to 30 April 2015
29 Jan 2015
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 32

...
... and 75 more events
21 Feb 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Feb 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Feb 2001
Resolutions
  • ELRES ‐ Elective resolution

20 Feb 2001
Accounting reference date extended from 31/01/02 to 30/06/02
26 Jan 2001
Incorporation