WB COMPANY SECRETARIES LIMITED
NEWCASTLE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE99 1YQ

Company number 02601074
Status Active
Incorporation Date 12 April 1991
Company Type Private Limited Company
Address 1 ST JAMES' GATE, NEWCASTLE, NEWCASTLE UPON TYNE, NE99 1YQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 2 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of WB COMPANY SECRETARIES LIMITED are www.wbcompanysecretaries.co.uk, and www.wb-company-secretaries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. The distance to to Dunston Rail Station is 1.6 miles; to Blaydon Rail Station is 3.9 miles; to Chester-le-Street Rail Station is 7.9 miles; to Cramlington Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wb Company Secretaries Limited is a Private Limited Company. The company registration number is 02601074. Wb Company Secretaries Limited has been working since 12 April 1991. The present status of the company is Active. The registered address of Wb Company Secretaries Limited is 1 St James Gate Newcastle Newcastle Upon Tyne Ne99 1yq. . WATSON BURTON NOMINEES LIMITED is a Secretary of the company. GRAHAM, Christopher is a Director of the company. PALMER, Richard John is a Director of the company. REID, Duncan Bryson is a Director of the company. WATSON BURTON NOMINEES LIMITED is a Director of the company. WB COMPANY DIRECTORS LIMITED is a Director of the company. Secretary HALL, Gillian Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HALL, Gillian Mary has been resigned. Director HALL, Gillian Mary has been resigned. Director MILLBAND, Kenneth Haygarth has been resigned. Director WILLIAMS, John Woodford has been resigned. Director WILLIAMS, John Woodford has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WATSON BURTON NOMINEES LIMITED
Appointed Date: 28 October 1998

Director
GRAHAM, Christopher
Appointed Date: 10 April 2012
59 years old

Director
PALMER, Richard John
Appointed Date: 04 February 2014
58 years old

Director
REID, Duncan Bryson
Appointed Date: 10 April 2012
54 years old

Director
WATSON BURTON NOMINEES LIMITED
Appointed Date: 28 October 1998

Director
WB COMPANY DIRECTORS LIMITED
Appointed Date: 28 October 1998

Resigned Directors

Secretary
HALL, Gillian Mary
Resigned: 28 October 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 April 1993
Appointed Date: 12 April 1991

Director
HALL, Gillian Mary
Resigned: 04 February 2014
Appointed Date: 16 September 2008
64 years old

Director
HALL, Gillian Mary
Resigned: 28 October 1998
64 years old

Director
MILLBAND, Kenneth Haygarth
Resigned: 28 October 1998
Appointed Date: 10 July 1991
72 years old

Director
WILLIAMS, John Woodford
Resigned: 28 October 1998
Appointed Date: 12 April 1994
77 years old

Director
WILLIAMS, John Woodford
Resigned: 12 April 1994
Appointed Date: 10 July 1991
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 July 1991
Appointed Date: 12 April 1991

WB COMPANY SECRETARIES LIMITED Events

16 Sep 2016
Accounts for a dormant company made up to 31 December 2015
01 Jun 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2

21 Sep 2015
Accounts for a dormant company made up to 31 December 2014
19 May 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2

18 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 66 more events
29 Jul 1991
New director appointed

29 Jul 1991
Registered office changed on 29/07/91 from: 2 baches street london N1 6UB

24 Jul 1991
Company name changed proofhappy LIMITED\certificate issued on 25/07/91

16 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Apr 1991
Incorporation