EASTWOOD COURT LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » North Tyneside » NE12 9NZ

Company number 01627490
Status Active
Incorporation Date 6 April 1982
Company Type Private Limited Company
Address 12 EASTWOOD COURT, MIDHURST ROAD, NEWCASTLE UPON TYNE, ENGLAND, NE12 9NZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Confirmation statement made on 28 August 2016 with updates; Termination of appointment of Robert Mark Ianson as a director on 30 September 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of EASTWOOD COURT LIMITED are www.eastwoodcourt.co.uk, and www.eastwood-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six months. The distance to to Cramlington Rail Station is 5.2 miles; to Dunston Rail Station is 5.4 miles; to Metrocentre Rail Station is 5.6 miles; to Blaydon Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eastwood Court Limited is a Private Limited Company. The company registration number is 01627490. Eastwood Court Limited has been working since 06 April 1982. The present status of the company is Active. The registered address of Eastwood Court Limited is 12 Eastwood Court Midhurst Road Newcastle Upon Tyne England Ne12 9nz. . DOBSON, Margaret Jane is a Director of the company. LEE, Malcolm is a Director of the company. LYONS, Joyce Anne is a Director of the company. ROTHERY, Emma is a Director of the company. SHEARER, Mark is a Director of the company. Secretary ATHEY, Eileen has been resigned. Secretary LYONS, Joyce Anne has been resigned. Secretary STURROCK WOOD, Diana has been resigned. Director ATHEY, Eileen has been resigned. Director BAMBROUGH, Josephine has been resigned. Director BENN, Jane Elizabeth has been resigned. Director BIRKENFIELD, Leslie Michael has been resigned. Director BROTHERS, Patricia Ann has been resigned. Director CRYSTAL, John French has been resigned. Director DEAGLE, William Maurice has been resigned. Director FENWICK, Keith has been resigned. Director GALLOWAY, Kay Louise has been resigned. Director HAWKINS, Roger Walter has been resigned. Director HIGHAM, Stanley has been resigned. Director IANSON, Robert Mark has been resigned. Director INCE, Mary has been resigned. Director LAMB, Timothy John has been resigned. Director LEHMAN-TAYLOR, Nigel Edmund has been resigned. Director SHAW, Claire has been resigned. Director STURROCK WOOD, Bernhard has been resigned. Director TELFER, Valerie Cecilia has been resigned. Director THURGAR, Hilary Margaret has been resigned. Director WEATHERITT, John Alan has been resigned. Director WELCH, Pamela Margaret has been resigned. The company operates in "Residents property management".


Current Directors

Director
DOBSON, Margaret Jane
Appointed Date: 04 August 2010
81 years old

Director
LEE, Malcolm
Appointed Date: 04 August 2010
69 years old

Director
LYONS, Joyce Anne
Appointed Date: 04 August 2010
81 years old

Director
ROTHERY, Emma
Appointed Date: 01 March 2002
52 years old

Director
SHEARER, Mark
Appointed Date: 04 August 2010
64 years old

Resigned Directors

Secretary
ATHEY, Eileen
Resigned: 25 June 2009
Appointed Date: 08 January 2002

Secretary
LYONS, Joyce Anne
Resigned: 01 July 1997

Secretary
STURROCK WOOD, Diana
Resigned: 05 November 2001
Appointed Date: 01 July 1997

Director
ATHEY, Eileen
Resigned: 25 June 2009
Appointed Date: 08 January 2002
88 years old

Director
BAMBROUGH, Josephine
Resigned: 09 August 2004
Appointed Date: 21 August 2000
97 years old

Director
BENN, Jane Elizabeth
Resigned: 13 June 2009
Appointed Date: 23 January 2007
76 years old

Director
BIRKENFIELD, Leslie Michael
Resigned: 01 May 2016
Appointed Date: 05 April 2007
81 years old

Director
BROTHERS, Patricia Ann
Resigned: 10 September 2001
Appointed Date: 03 April 1996
83 years old

Director
CRYSTAL, John French
Resigned: 19 June 2007
Appointed Date: 09 August 2004
78 years old

Director
DEAGLE, William Maurice
Resigned: 12 March 2007
Appointed Date: 20 August 2005
77 years old

Director
FENWICK, Keith
Resigned: 14 May 2000
Appointed Date: 03 April 1996
56 years old

Director
GALLOWAY, Kay Louise
Resigned: 15 June 2005
Appointed Date: 26 February 2003
54 years old

Director
HAWKINS, Roger Walter
Resigned: 23 October 2006
82 years old

Director
HIGHAM, Stanley
Resigned: 06 November 2001
Appointed Date: 23 October 1995
102 years old

Director
IANSON, Robert Mark
Resigned: 30 September 2016
Appointed Date: 05 September 2001
62 years old

Director
INCE, Mary
Resigned: 26 January 1993
111 years old

Director
LAMB, Timothy John
Resigned: 29 July 1994
Appointed Date: 02 February 1993
68 years old

Director
LEHMAN-TAYLOR, Nigel Edmund
Resigned: 25 January 1996
65 years old

Director
SHAW, Claire
Resigned: 19 March 1998
Appointed Date: 01 July 1997
52 years old

Director
STURROCK WOOD, Bernhard
Resigned: 06 November 2001
Appointed Date: 01 July 1997
99 years old

Director
TELFER, Valerie Cecilia
Resigned: 27 November 2014
Appointed Date: 13 August 2008
80 years old

Director
THURGAR, Hilary Margaret
Resigned: 27 April 1995
Appointed Date: 29 July 1994
90 years old

Director
WEATHERITT, John Alan
Resigned: 29 March 1996
102 years old

Director
WELCH, Pamela Margaret
Resigned: 20 February 2003
Appointed Date: 08 January 2002
70 years old

EASTWOOD COURT LIMITED Events

05 Oct 2016
Confirmation statement made on 28 August 2016 with updates
05 Oct 2016
Termination of appointment of Robert Mark Ianson as a director on 30 September 2016
29 Sep 2016
Total exemption small company accounts made up to 31 March 2016
22 Aug 2016
Registered office address changed from 11 Eastwood Court Midhurst Road Newcastle upon Tyne NE12 9NZ to 12 Eastwood Court Midhurst Road Newcastle upon Tyne NE12 9NZ on 22 August 2016
23 May 2016
Termination of appointment of Leslie Michael Birkenfield as a director on 1 May 2016
...
... and 135 more events
05 Feb 1988
Return made up to 11/06/83; full list of members

05 Feb 1988
Return made up to 11/06/83; full list of members

21 Jan 1988
Restoration by order of the court

17 Feb 1987
Dissolution

23 Sep 1986
First gazette