35 PERCY PARK MANAGEMENT COMPANY LIMITED
WHITLEY BAY

Hellopages » Tyne and Wear » North Tyneside » NE26 3QR

Company number 03016494
Status Active
Incorporation Date 31 January 1995
Company Type Private Limited Company
Address VERDEMAR HOUSE, 230 PARK VIEW, WHITLEY BAY, TYNE AND WEAR, NE26 3QR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 5 . The most likely internet sites of 35 PERCY PARK MANAGEMENT COMPANY LIMITED are www.35percyparkmanagementcompany.co.uk, and www.35-percy-park-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Cramlington Rail Station is 6.5 miles; to Heworth Rail Station is 7.7 miles; to Seaburn Rail Station is 8.4 miles; to Sunderland Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.35 Percy Park Management Company Limited is a Private Limited Company. The company registration number is 03016494. 35 Percy Park Management Company Limited has been working since 31 January 1995. The present status of the company is Active. The registered address of 35 Percy Park Management Company Limited is Verdemar House 230 Park View Whitley Bay Tyne and Wear Ne26 3qr. . ANDERSON, David Anthony is a Secretary of the company. ANDERSON, David Anthony is a Director of the company. HART, Katie Louise is a Director of the company. NICHOLSON, Elizabeth Claire is a Director of the company. PREACHER, John Stuart is a Director of the company. ROBINSON, John James is a Director of the company. Secretary LANGTON, Philip David has been resigned. Secretary WALTON, Steven has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director BOWDEN, Dean Robert has been resigned. Director CLEPHANE, Martin Henry has been resigned. Director GREEN, Geoffrey Ronald has been resigned. Director JORDAN, Roberto Ernesto has been resigned. Director JOYCE, Sean has been resigned. Director LANGTON, Philip David has been resigned. Director MITCHELL, Susan has been resigned. Director SANDFORD-COUCH, Michael John has been resigned. Director WALTON, Steven has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ANDERSON, David Anthony
Appointed Date: 16 December 2008

Director
ANDERSON, David Anthony
Appointed Date: 31 January 1995
66 years old

Director
HART, Katie Louise
Appointed Date: 22 May 2015
41 years old

Director
NICHOLSON, Elizabeth Claire
Appointed Date: 02 February 2007
78 years old

Director
PREACHER, John Stuart
Appointed Date: 11 July 2006
74 years old

Director
ROBINSON, John James
Appointed Date: 02 October 2007
73 years old

Resigned Directors

Secretary
LANGTON, Philip David
Resigned: 03 May 2002
Appointed Date: 31 January 1995

Secretary
WALTON, Steven
Resigned: 16 December 2008
Appointed Date: 03 May 2002

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 31 January 1995
Appointed Date: 31 January 1995

Director
BOWDEN, Dean Robert
Resigned: 02 October 2007
Appointed Date: 28 February 2007
64 years old

Director
CLEPHANE, Martin Henry
Resigned: 11 July 2006
Appointed Date: 21 January 2005
55 years old

Director
GREEN, Geoffrey Ronald
Resigned: 28 February 2007
Appointed Date: 28 August 1997
77 years old

Director
JORDAN, Roberto Ernesto
Resigned: 10 April 2006
Appointed Date: 31 January 1995
67 years old

Director
JOYCE, Sean
Resigned: 10 April 2000
Appointed Date: 28 August 1997
60 years old

Director
LANGTON, Philip David
Resigned: 03 May 2002
Appointed Date: 31 January 1995
75 years old

Director
MITCHELL, Susan
Resigned: 16 March 2012
Appointed Date: 16 December 2008
65 years old

Director
SANDFORD-COUCH, Michael John
Resigned: 22 May 2015
Appointed Date: 16 March 2012
60 years old

Director
WALTON, Steven
Resigned: 16 December 2008
Appointed Date: 03 May 2002
50 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 31 January 1995
Appointed Date: 31 January 1995

35 PERCY PARK MANAGEMENT COMPANY LIMITED Events

24 Feb 2017
Confirmation statement made on 31 January 2017 with updates
17 Jun 2016
Total exemption small company accounts made up to 31 January 2016
05 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 5

07 Dec 2015
Appointment of Miss Katie Louise Hart as a director on 22 May 2015
20 Nov 2015
Termination of appointment of Michael John Sandford-Couch as a director on 22 May 2015
...
... and 73 more events
24 Feb 1995
Director resigned;new director appointed

24 Feb 1995
Secretary resigned;new director appointed

24 Feb 1995
New director appointed

24 Feb 1995
Registered office changed on 24/02/95 from: 1 saville chambers north street newcastle upon tyne NE1 8DF

31 Jan 1995
Incorporation