BULLDOG PREMIUM GROWTH I LIMITED
NEWCASTLE UPON TYNE

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

Company number 02779155
Status Active
Incorporation Date 13 January 1993
Company Type Private Limited Company
Address SEATON BURN HOUSE, DUDLEY LANE SEATON BURN, NEWCASTLE UPON TYNE, TYNE & WEAR, NE13 6BE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Director's details changed for Mr Edward Francis Ayres on 5 May 2017; Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 13 January 2017 with updates. The most likely internet sites of BULLDOG PREMIUM GROWTH I LIMITED are www.bulldogpremiumgrowthi.co.uk, and www.bulldog-premium-growth-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to Newcastle Rail Station is 6 miles; to Metrocentre Rail Station is 7 miles; to Blaydon Rail Station is 7.3 miles; to Dunston Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bulldog Premium Growth I Limited is a Private Limited Company. The company registration number is 02779155. Bulldog Premium Growth I Limited has been working since 13 January 1993. The present status of the company is Active. The registered address of Bulldog Premium Growth I Limited is Seaton Burn House Dudley Lane Seaton Burn Newcastle Upon Tyne Tyne Wear Ne13 6be. . SCOUGALL, Simon is a Secretary of the company. ADEY, Keith Derek is a Director of the company. AYRES, Edward Francis is a Director of the company. WATSON, John Knowlton is a Director of the company. Secretary STOKER, Peter John has been resigned. Secretary WRIGHTSON, Gilbert Kevin has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAWE, Howard Carlton has been resigned. Director FLYNN, John has been resigned. Director LEITCH, Alistair Mcleod has been resigned. Director MAY, Peter Norman James has been resigned. Director ROBSON, Alan George has been resigned. Director STOKER, Peter John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SCOUGALL, Simon
Appointed Date: 01 February 2016

Director
ADEY, Keith Derek
Appointed Date: 01 February 2012
46 years old

Director
AYRES, Edward Francis
Appointed Date: 01 August 2011
62 years old

Director
WATSON, John Knowlton
Appointed Date: 29 January 2001
71 years old

Resigned Directors

Secretary
STOKER, Peter John
Resigned: 21 April 1998
Appointed Date: 04 February 1993

Secretary
WRIGHTSON, Gilbert Kevin
Resigned: 31 January 2016
Appointed Date: 21 April 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 January 1993
Appointed Date: 13 January 1993

Director
DAWE, Howard Carlton
Resigned: 06 March 2008
Appointed Date: 04 March 1994
81 years old

Director
FLYNN, John
Resigned: 02 April 1998
Appointed Date: 04 February 1993
66 years old

Director
LEITCH, Alistair Mcleod
Resigned: 31 January 2012
Appointed Date: 06 April 2005
71 years old

Director
MAY, Peter Norman James
Resigned: 02 April 1998
Appointed Date: 01 March 1993
70 years old

Director
ROBSON, Alan George
Resigned: 31 July 2002
Appointed Date: 04 February 1993
88 years old

Director
STOKER, Peter John
Resigned: 31 July 2011
Appointed Date: 02 April 1998
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 January 1993
Appointed Date: 13 January 1993

Persons With Significant Control

Bellway P.L.C.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BULLDOG PREMIUM GROWTH I LIMITED Events

05 May 2017
Director's details changed for Mr Edward Francis Ayres on 5 May 2017
27 Apr 2017
Accounts for a dormant company made up to 31 July 2016
13 Jan 2017
Confirmation statement made on 13 January 2017 with updates
04 Apr 2016
Accounts for a dormant company made up to 31 July 2015
15 Mar 2016
Director's details changed for Mr Edward Francis Ayres on 14 March 2016
...
... and 89 more events
14 Feb 1993
Director resigned;new director appointed

14 Feb 1993
New secretary appointed

14 Feb 1993
Registered office changed on 14/02/93 from: 2 baches street london. N1 6AA.

01 Feb 1993
Company name changed trendkey PUBLIC LIMITED COMPANY\certificate issued on 01/02/93

13 Jan 1993
Incorporation