6 FRONT STREET TYNEMOUTH MANAGEMENT CO. LIMITED
WHITLEY BAY

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

Company number 03379135
Status Active
Incorporation Date 30 May 1997
Company Type Private Limited Company
Address MR D S BRANNEN, BRANNEN & PARTNERS, 220, PARK VIEW, WHITLEY BAY, TYNE AND WEAR, ENGLAND, NE26 3QR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Registered office address changed from 6 Front Street Tynemouth Tyne and Wear NE30 4RG to C/O Mr D S Brannen Brannen & Partners, 220 Park View Whitley Bay Tyne and Wear NE26 3QR on 9 June 2016; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 4 . The most likely internet sites of 6 FRONT STREET TYNEMOUTH MANAGEMENT CO. LIMITED are www.6frontstreettynemouthmanagementco.co.uk, and www.6-front-street-tynemouth-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four 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.6 Front Street Tynemouth Management Co Limited is a Private Limited Company. The company registration number is 03379135. 6 Front Street Tynemouth Management Co Limited has been working since 30 May 1997. The present status of the company is Active. The registered address of 6 Front Street Tynemouth Management Co Limited is Mr D S Brannen Brannen Partners 220 Park View Whitley Bay Tyne and Wear England Ne26 3qr. . BRANNEN, David Shaun is a Secretary of the company. BRANNEN, David Shaun is a Director of the company. MACE-PULLEN, Eileen is a Director of the company. NICHOLSON, Suzanne Lesley is a Director of the company. THORNEYCROFT, Elaine is a Director of the company. Secretary THORNEYCROFT, Elaine has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director DAVY, Elspeth Duncan has been resigned. Director DAVY, Henry Dennis has been resigned. Director LEIGHTON, Jessie Oliver Scott has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BRANNEN, David Shaun
Appointed Date: 04 February 2011

Director
BRANNEN, David Shaun
Appointed Date: 01 October 2006
48 years old

Director
MACE-PULLEN, Eileen
Appointed Date: 08 July 1999
104 years old

Director
NICHOLSON, Suzanne Lesley
Appointed Date: 08 March 2006
53 years old

Director
THORNEYCROFT, Elaine
Appointed Date: 30 May 1997
61 years old

Resigned Directors

Secretary
THORNEYCROFT, Elaine
Resigned: 04 February 2011
Appointed Date: 30 May 1997

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 30 May 1997
Appointed Date: 30 May 1997

Director
DAVY, Elspeth Duncan
Resigned: 05 May 2002
Appointed Date: 30 May 1997
108 years old

Director
DAVY, Henry Dennis
Resigned: 27 May 2005
Appointed Date: 30 May 1997
113 years old

Director
LEIGHTON, Jessie Oliver Scott
Resigned: 05 May 1998
Appointed Date: 01 December 1997
121 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 30 May 1997
Appointed Date: 30 May 1997

6 FRONT STREET TYNEMOUTH MANAGEMENT CO. LIMITED Events

25 Jan 2017
Accounts for a dormant company made up to 31 May 2016
09 Jun 2016
Registered office address changed from 6 Front Street Tynemouth Tyne and Wear NE30 4RG to C/O Mr D S Brannen Brannen & Partners, 220 Park View Whitley Bay Tyne and Wear NE26 3QR on 9 June 2016
09 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 4

25 Jan 2016
Accounts for a dormant company made up to 31 May 2015
02 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4

...
... and 50 more events
23 Jul 1997
Director resigned
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.

23 Jul 1997
New director appointed
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.

23 Jul 1997
New secretary appointed;new director appointed
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.

23 Jul 1997
Registered office changed on 23/07/97 from: 5 north street 1 saville chambers newcastle upon tyne NE1 8DF
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.

30 May 1997
Incorporation