VARDY PROPERTY (TEESSIDE) LIMITED
NEWCASTLE UPON TYNE

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

Company number 05901604
Status Active
Incorporation Date 10 August 2006
Company Type Private Limited Company
Address 32 PORTLAND TERRACE, NEWCASTLE UPON TYNE, NE2 1QP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 August 2016 with updates; Director's details changed for Mr Richard Angus Reginald Vardy on 22 December 2015. The most likely internet sites of VARDY PROPERTY (TEESSIDE) LIMITED are www.vardypropertyteesside.co.uk, and www.vardy-property-teesside.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Vardy Property Teesside Limited is a Private Limited Company. The company registration number is 05901604. Vardy Property Teesside Limited has been working since 10 August 2006. The present status of the company is Active. The registered address of Vardy Property Teesside Limited is 32 Portland Terrace Newcastle Upon Tyne Ne2 1qp. . VARDY, Peter, Sir is a Director of the company. VARDY, Richard Angus Reginald is a Director of the company. Secretary EDWARDS, Paul Alexander has been resigned. Secretary MURRAY, Gerard Thomas has been resigned. Secretary RUTHERFORD, Francesca has been resigned. Secretary KEY LEGAL SERVICES (SECRETARIAL) LTD has been resigned. Director EDWARDS, Paul Alexander has been resigned. Director MURRAY, Gerard Thomas has been resigned. Director KEY LEGAL SERVICES (NOMINEES) LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
VARDY, Peter, Sir
Appointed Date: 14 August 2006
78 years old

Director
VARDY, Richard Angus Reginald
Appointed Date: 14 August 2006
52 years old

Resigned Directors

Secretary
EDWARDS, Paul Alexander
Resigned: 19 April 2007
Appointed Date: 14 August 2006

Secretary
MURRAY, Gerard Thomas
Resigned: 02 April 2012
Appointed Date: 04 January 2008

Secretary
RUTHERFORD, Francesca
Resigned: 28 March 2014
Appointed Date: 02 April 2012

Secretary
KEY LEGAL SERVICES (SECRETARIAL) LTD
Resigned: 14 August 2006
Appointed Date: 10 August 2006

Director
EDWARDS, Paul Alexander
Resigned: 19 April 2007
Appointed Date: 14 August 2006
59 years old

Director
MURRAY, Gerard Thomas
Resigned: 02 April 2012
Appointed Date: 04 January 2008
62 years old

Director
KEY LEGAL SERVICES (NOMINEES) LTD
Resigned: 14 August 2006
Appointed Date: 10 August 2006

Persons With Significant Control

Vardy Property Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VARDY PROPERTY (TEESSIDE) LIMITED Events

06 Nov 2016
Total exemption small company accounts made up to 31 March 2016
31 Aug 2016
Confirmation statement made on 26 August 2016 with updates
22 Dec 2015
Director's details changed for Mr Richard Angus Reginald Vardy on 22 December 2015
28 Aug 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1

13 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 29 more events
24 Aug 2006
Director resigned
24 Aug 2006
New secretary appointed;new director appointed
24 Aug 2006
New director appointed
24 Aug 2006
New director appointed
10 Aug 2006
Incorporation