ELYO FALCON LIMITED
BENTON LANE ELYO (UK) INDUSTRIAL LIMITED BP ENERGY LIMITED

Hellopages » Tyne and Wear » North Tyneside » NE12 8EX
Company number 00575609
Status Active
Incorporation Date 13 December 1956
Company Type Private Limited Company
Address SHARED SERVICES CENTRE Q3 OFFICE, QUORUM BUSINESS PARK, BENTON LANE, NEWCASTLE UPON TYNE, NE12 8EX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and seventy-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 1,250 ; Appointment of Mr Simon David Pinnell as a director on 1 January 2016. The most likely internet sites of ELYO FALCON LIMITED are www.elyofalcon.co.uk, and www.elyo-falcon.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and two months. The distance to to Cramlington Rail Station is 4.8 miles; to Dunston Rail Station is 5.3 miles; to Metrocentre Rail Station is 5.3 miles; to Blaydon Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elyo Falcon Limited is a Private Limited Company. The company registration number is 00575609. Elyo Falcon Limited has been working since 13 December 1956. The present status of the company is Active. The registered address of Elyo Falcon Limited is Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne Ne12 8ex. . GREGORY, Sarah is a Secretary of the company. PETRIE, Wilfrid John is a Director of the company. PINNELL, Simon David is a Director of the company. Secretary ALI, Yasin Stanley has been resigned. Secretary BOOTH, Michael Andrew has been resigned. Secretary BROMWICH, John Frederick has been resigned. Secretary CUMMING, Robert Cameron has been resigned. Secretary HOLLOW, Alison Jane has been resigned. Secretary MARTIN, James Wallace has been resigned. Secretary PEAKE, Nicola Jane has been resigned. Secretary RAWSON, Paul has been resigned. Secretary STANLEY, Helen Jane has been resigned. Secretary TUDOR, Simone has been resigned. Director ARMSTRONG, Timothy Stephen has been resigned. Director BARTON, John has been resigned. Director BLUMBERGER, Richard John has been resigned. Director BOOTH, Michael Andrew has been resigned. Director BRAMLEY, Anthony Josiah has been resigned. Director BROMWICH, John Frederick has been resigned. Director COLEMAN, Nicholas Charles has been resigned. Director CUMMINS, David Frederick has been resigned. Director DUFFY, Peter has been resigned. Director HALE, Colin Stephen has been resigned. Director HOOKWAY, Richard Mark has been resigned. Director LLOYD, Simon Winfield Butler has been resigned. Director MACLEOD, Fiona Anne has been resigned. Director MATHER, Peter James has been resigned. Director OLEFFE, Etienne Emile Madeleine Ghislain has been resigned. Director PEAKE, Nicola Jane has been resigned. Director PETRIE, Wilfrid John has been resigned. Director PIDDINGTON, Phillip Charles has been resigned. Director QUINN, Anne Cecille has been resigned. Director RAWSON, Paul Edwin has been resigned. Director RYDE, Anthony Michael has been resigned. Director TALBOT, Peter John Campbell has been resigned. Director THOMAS, Herve has been resigned. Director WRAGG, David William has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GREGORY, Sarah
Appointed Date: 01 May 2015

Director
PETRIE, Wilfrid John
Appointed Date: 01 January 2016
60 years old

Director
PINNELL, Simon David
Appointed Date: 01 January 2016
61 years old

Resigned Directors

Secretary
ALI, Yasin Stanley
Resigned: 30 September 2002
Appointed Date: 19 February 2001

Secretary
BOOTH, Michael Andrew
Resigned: 31 March 2014
Appointed Date: 12 March 2008

Secretary
BROMWICH, John Frederick
Resigned: 23 August 1996
Appointed Date: 01 March 1996

Secretary
CUMMING, Robert Cameron
Resigned: 01 February 2000
Appointed Date: 01 January 1997

Secretary
HOLLOW, Alison Jane
Resigned: 31 December 1996
Appointed Date: 01 March 1996

Secretary
MARTIN, James Wallace
Resigned: 01 March 1996

Secretary
PEAKE, Nicola Jane
Resigned: 28 February 2003
Appointed Date: 30 September 2002

Secretary
RAWSON, Paul
Resigned: 12 March 2008
Appointed Date: 28 February 2003

Secretary
STANLEY, Helen Jane
Resigned: 19 February 2001
Appointed Date: 01 February 2000

Secretary
TUDOR, Simone
Resigned: 05 January 2015
Appointed Date: 31 March 2014

Director
ARMSTRONG, Timothy Stephen
Resigned: 10 May 1996
Appointed Date: 01 January 1994
70 years old

Director
BARTON, John
Resigned: 03 March 2005
Appointed Date: 30 September 2002
74 years old

Director
BLUMBERGER, Richard John
Resigned: 31 January 2016
Appointed Date: 16 December 2014
51 years old

Director
BOOTH, Michael Andrew
Resigned: 31 March 2014
Appointed Date: 12 February 2010
51 years old

Director
BRAMLEY, Anthony Josiah
Resigned: 31 March 1994
75 years old

Director
BROMWICH, John Frederick
Resigned: 30 September 2002
77 years old

Director
COLEMAN, Nicholas Charles
Resigned: 05 January 1996
74 years old

Director
CUMMINS, David Frederick
Resigned: 16 December 2014
Appointed Date: 17 February 2012
68 years old

Director
DUFFY, Peter
Resigned: 25 September 1997
Appointed Date: 28 April 1993
71 years old

Director
HALE, Colin Stephen
Resigned: 16 December 2014
Appointed Date: 13 October 2010
69 years old

Director
HOOKWAY, Richard Mark
Resigned: 30 December 1999
Appointed Date: 10 May 1996
64 years old

Director
LLOYD, Simon Winfield Butler
Resigned: 01 October 1996
Appointed Date: 28 April 1993
67 years old

Director
MACLEOD, Fiona Anne
Resigned: 30 September 2002
Appointed Date: 01 March 2002
58 years old

Director
MATHER, Peter James
Resigned: 01 March 2002
Appointed Date: 01 February 2000
65 years old

Director
OLEFFE, Etienne Emile Madeleine Ghislain
Resigned: 25 March 2004
Appointed Date: 30 September 2002
80 years old

Director
PEAKE, Nicola Jane
Resigned: 28 February 2003
Appointed Date: 30 September 2002
59 years old

Director
PETRIE, Wilfrid John
Resigned: 08 July 2008
Appointed Date: 03 March 2005
60 years old

Director
PIDDINGTON, Phillip Charles
Resigned: 30 September 2002
Appointed Date: 25 September 1997
69 years old

Director
QUINN, Anne Cecille
Resigned: 01 February 2000
Appointed Date: 01 November 1996
74 years old

Director
RAWSON, Paul Edwin
Resigned: 01 January 2016
Appointed Date: 17 February 2012
50 years old

Director
RYDE, Anthony Michael
Resigned: 31 December 1993
80 years old

Director
TALBOT, Peter John Campbell
Resigned: 12 February 2010
Appointed Date: 12 March 2008
72 years old

Director
THOMAS, Herve
Resigned: 12 March 2008
Appointed Date: 30 September 2002
73 years old

Director
WRAGG, David William
Resigned: 31 July 2008
Appointed Date: 30 September 2002
78 years old

ELYO FALCON LIMITED Events

14 Sep 2016
Accounts for a dormant company made up to 31 December 2015
07 Jul 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,250

12 May 2016
Appointment of Mr Simon David Pinnell as a director on 1 January 2016
03 Feb 2016
Appointment of Mr Wilfrid Petrie as a director on 1 January 2016
03 Feb 2016
Termination of appointment of Richard John Blumberger as a director on 31 January 2016
...
... and 165 more events
30 Dec 1986
Full accounts made up to 31 December 1985

13 Nov 1986
New director appointed

18 Jun 1986
Return made up to 21/05/86; full list of members

04 Aug 1984
Articles of association
13 Dec 1956
Incorporation