D.F.W. GOLDING (SOUTHERN) LIMITED
DUDLEY LANE

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

Company number 01913478
Status Active
Incorporation Date 14 May 1985
Company Type Private Limited Company
Address SEATON BURN HOUSE, SEATON BURN, DUDLEY LANE, NEWCASTLE UPON TYNE, 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 14 March 2017 with updates. The most likely internet sites of D.F.W. GOLDING (SOUTHERN) LIMITED are www.dfwgoldingsouthern.co.uk, and www.d-f-w-golding-southern.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five 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.D F W Golding Southern Limited is a Private Limited Company. The company registration number is 01913478. D F W Golding Southern Limited has been working since 14 May 1985. The present status of the company is Active. The registered address of D F W Golding Southern Limited is Seaton Burn House Seaton Burn Dudley Lane Newcastle Upon Tyne 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. Director BELL, Ashley Kenrick has been resigned. Director BELL, Kenneth has been resigned. Director DAWE, Howard Carlton has been resigned. Director LEITCH, Alistair Mcleod has been resigned. Director ROBSON, Alan George has been resigned. Director STOKER, Peter John has been resigned. The company operates in "Non-trading company".


d.f.w. golding (southern) Key Finiance

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

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: 01 February 1997

Secretary
WRIGHTSON, Gilbert Kevin
Resigned: 31 January 2016
Appointed Date: 01 February 1997

Director
BELL, Ashley Kenrick
Resigned: 28 September 1999
68 years old

Director
BELL, Kenneth
Resigned: 18 May 1997
93 years old

Director
DAWE, Howard Carlton
Resigned: 06 March 2008
81 years old

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

Director
ROBSON, Alan George
Resigned: 31 July 2002
88 years old

Director
STOKER, Peter John
Resigned: 31 July 2011
Appointed Date: 06 April 2005
69 years old

Persons With Significant Control

D.F.W. Golding Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

D.F.W. GOLDING (SOUTHERN) LIMITED Events

05 May 2017
Director's details changed for Mr Edward Francis Ayres on 5 May 2017
14 Mar 2017
Accounts for a dormant company made up to 31 July 2016
14 Mar 2017
Confirmation statement made on 14 March 2017 with updates
02 Feb 2017
Confirmation statement made on 28 January 2017 with updates
15 Mar 2016
Director's details changed for Mr Edward Francis Ayres on 14 March 2016
...
... and 89 more events
26 Jun 1987
Director resigned;new director appointed

19 Jun 1987
Auditor's resignation

24 Feb 1987
Director resigned;new director appointed

02 Dec 1986
Full accounts made up to 31 December 1985

02 Dec 1986
Return made up to 07/11/86; full list of members

D.F.W. GOLDING (SOUTHERN) LIMITED Charges

24 June 1986
Mortgage
Delivered: 30 June 1986
Status: Outstanding
Persons entitled: T C B Limited
Description: F/H 35 bassett crescent west, southampton, hampshire t/n hp…
27 September 1985
Mortgage
Delivered: 8 October 1985
Status: Outstanding
Persons entitled: T C B Limited
Description: F/H 44-52 southampton road, ringwood, hants. Fixed and…