24 PERCY GARDENS TYNEMOUTH LIMITED
NORTH SHIELDS

Hellopages » Tyne and Wear » North Tyneside » NE30 4HQ
Company number 04683274
Status Active
Incorporation Date 2 March 2003
Company Type Private Limited Company
Address 24A PERCY GARDENS, TYNEMOUTH, NORTH SHIELDS, TYNE & WEAR, NE30 4HQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2017; Confirmation statement made on 2 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of 24 PERCY GARDENS TYNEMOUTH LIMITED are www.24percygardenstynemouth.co.uk, and www.24-percy-gardens-tynemouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to East Boldon Rail Station is 5.2 miles; to Seaburn Rail Station is 6.5 miles; to Heworth Rail Station is 7.1 miles; to Sunderland Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.24 Percy Gardens Tynemouth Limited is a Private Limited Company. The company registration number is 04683274. 24 Percy Gardens Tynemouth Limited has been working since 02 March 2003. The present status of the company is Active. The registered address of 24 Percy Gardens Tynemouth Limited is 24a Percy Gardens Tynemouth North Shields Tyne Wear Ne30 4hq. . DUFF, Timothy Cameron is a Secretary of the company. BRADY, Janice Lynn is a Director of the company. DUFF, Patricia is a Director of the company. STEPHENSON, Fiona Hilary is a Director of the company. STRINGER, Clive Paul, Dr. is a Director of the company. Secretary KELLY, Sean Stephen, Dr has been resigned. Secretary MASON, Clive Graham has been resigned. Secretary SANDERS, David Michael has been resigned. Director CHALLEN, Paul William has been resigned. Director MASON, Clive Graham has been resigned. Director RYAN, Maria has been resigned. Director SANDERS, David Michael has been resigned. Director WILLIAMS, Florence has been resigned. Director CORPORATE LEGAL LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


24 percy gardens tynemouth Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DUFF, Timothy Cameron
Appointed Date: 08 March 2007

Director
BRADY, Janice Lynn
Appointed Date: 02 March 2003
73 years old

Director
DUFF, Patricia
Appointed Date: 31 January 2007
83 years old

Director
STEPHENSON, Fiona Hilary
Appointed Date: 05 February 2014
62 years old

Director
STRINGER, Clive Paul, Dr.
Appointed Date: 04 January 2008
64 years old

Resigned Directors

Secretary
KELLY, Sean Stephen, Dr
Resigned: 02 March 2003
Appointed Date: 02 March 2003

Secretary
MASON, Clive Graham
Resigned: 08 March 2007
Appointed Date: 18 February 2004

Secretary
SANDERS, David Michael
Resigned: 17 February 2004
Appointed Date: 02 March 2003

Director
CHALLEN, Paul William
Resigned: 03 October 2008
Appointed Date: 02 March 2003
72 years old

Director
MASON, Clive Graham
Resigned: 31 October 2007
Appointed Date: 02 March 2003
75 years old

Director
RYAN, Maria
Resigned: 31 January 2007
Appointed Date: 18 February 2004
53 years old

Director
SANDERS, David Michael
Resigned: 18 February 2004
Appointed Date: 02 March 2003
72 years old

Director
WILLIAMS, Florence
Resigned: 05 February 2014
Appointed Date: 05 March 2009
70 years old

Director
CORPORATE LEGAL LIMITED
Resigned: 02 March 2003
Appointed Date: 02 March 2003

24 PERCY GARDENS TYNEMOUTH LIMITED Events

19 Apr 2017
Accounts for a dormant company made up to 31 March 2017
02 Mar 2017
Confirmation statement made on 2 March 2017 with updates
09 Apr 2016
Accounts for a dormant company made up to 31 March 2016
08 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 4

21 Nov 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 47 more events
26 Mar 2003
New director appointed
26 Mar 2003
New secretary appointed;new director appointed
13 Mar 2003
Secretary resigned
13 Mar 2003
Director resigned
02 Mar 2003
Incorporation