AGEWOOD LIMITED
SEATON BURN

Hellopages » Tyne and Wear » North Tyneside » NE13 6DS

Company number 02758176
Status Active
Incorporation Date 22 October 1992
Company Type Private Limited Company
Address 7 BRENKLEY WAY, BLEZARD BUSINESS PARK, SEATON BURN, TYNE AND WEAR, NE13 6DS
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 seventy-three events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Termination of appointment of Stephen Dawson as a secretary on 8 October 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of AGEWOOD LIMITED are www.agewood.co.uk, and www.agewood.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Newcastle Rail Station is 6.4 miles; to Metrocentre Rail Station is 7.2 miles; to Blaydon Rail Station is 7.3 miles; to Dunston Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Agewood Limited is a Private Limited Company. The company registration number is 02758176. Agewood Limited has been working since 22 October 1992. The present status of the company is Active. The registered address of Agewood Limited is 7 Brenkley Way Blezard Business Park Seaton Burn Tyne and Wear Ne13 6ds. . SCOTT, Linda Ann is a Director of the company. Secretary COXON, Alexandra Gillian has been resigned. Secretary DAWSON, Stephen has been resigned. Secretary ELLIS, Mary has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Director ELLIS, Mary has been resigned. Director ELLIS, Simon has been resigned. Director NICHOLSON, Howard Charles has been resigned. Director WOOD, David has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
SCOTT, Linda Ann
Appointed Date: 01 February 2001
62 years old

Resigned Directors

Secretary
COXON, Alexandra Gillian
Resigned: 30 September 2004
Appointed Date: 10 March 1997

Secretary
DAWSON, Stephen
Resigned: 08 October 2016
Appointed Date: 01 October 2005

Secretary
ELLIS, Mary
Resigned: 04 March 1997
Appointed Date: 23 February 1993

Nominee Secretary
SEMKEN LIMITED
Resigned: 17 February 1993
Appointed Date: 22 August 1992

Director
ELLIS, Mary
Resigned: 04 March 1997
Appointed Date: 23 February 1993
98 years old

Director
ELLIS, Simon
Resigned: 31 March 1999
Appointed Date: 23 February 1993
67 years old

Director
NICHOLSON, Howard Charles
Resigned: 31 October 2001
Appointed Date: 31 March 1999
67 years old

Director
WOOD, David
Resigned: 31 March 1998
Appointed Date: 23 February 1993
66 years old

Nominee Director
LUFMER LIMITED
Resigned: 19 February 1993
Appointed Date: 22 August 1992

Persons With Significant Control

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

AGEWOOD LIMITED Events

20 Oct 2016
Confirmation statement made on 7 October 2016 with updates
20 Oct 2016
Termination of appointment of Stephen Dawson as a secretary on 8 October 2016
09 Oct 2016
Total exemption small company accounts made up to 31 December 2015
27 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 300,000

08 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 63 more events
03 Mar 1993
Nc inc already adjusted 19/02/93

03 Mar 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

03 Mar 1993
Secretary resigned

03 Mar 1993
Director resigned

22 Oct 1992
Incorporation