GODFREY-SYRETT(HOLDINGS)LIMITED
TYNE & WEAR

Hellopages » Tyne and Wear » North Tyneside » NE12 6DY

Company number 00959122
Status Active
Incorporation Date 29 July 1969
Company Type Private Limited Company
Address PLANET PLACE, NEWCASTLE UPON TYNE, TYNE & WEAR, NE12 6DY
Home Country United Kingdom
Nature of Business 64202 - Activities of production holding companies
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Appointment of Mr Nicholas Joseph Pope as a secretary on 13 March 2017; Termination of appointment of Craig Billingham as a secretary on 20 March 2016. The most likely internet sites of GODFREY-SYRETT(HOLDINGS)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and two months. The distance to to Newcastle Rail Station is 4.5 miles; to Metrocentre Rail Station is 5.9 miles; to Dunston Rail Station is 6 miles; to Blaydon Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Godfrey Syrett Holdings Limited is a Private Limited Company. The company registration number is 00959122. Godfrey Syrett Holdings Limited has been working since 29 July 1969. The present status of the company is Active. The registered address of Godfrey Syrett Holdings Limited is Planet Place Newcastle Upon Tyne Tyne Wear Ne12 6dy. . POPE, Nicholas Joseph is a Secretary of the company. CONYERS, Charles Graham is a Director of the company. DAY, Hugo Benjamin is a Director of the company. DAY, Simon James, Sir is a Director of the company. GREENWELL, David Jeremy Quentin is a Director of the company. GREENWELL, David Alistair is a Director of the company. RANCE, Gabrielle Helene is a Director of the company. RIDDELL, Joanna Lucy is a Director of the company. RIDDELL, Simon Francis is a Director of the company. RUSGA, William Joseph is a Director of the company. WAKEHAM, Alison Bridget, Lady is a Director of the company. Secretary BILLINGHAM, Craig has been resigned. Secretary CONYERS, Charles Graham has been resigned. Secretary GREENWELL, David Alistair has been resigned. Secretary MAWER, Richard John Simon has been resigned. Director PETRIE, Neil Crawford has been resigned. Director RIDDELL, Philip Oriel has been resigned. Director SKELTON, Peter Stephen has been resigned. Director WAKEHAM, Alison Bridget, Lady has been resigned. The company operates in "Activities of production holding companies".


Current Directors

Secretary
POPE, Nicholas Joseph
Appointed Date: 13 March 2017

Director

Director
DAY, Hugo Benjamin
Appointed Date: 18 March 2003
60 years old

Director

Director
GREENWELL, David Jeremy Quentin
Appointed Date: 10 October 2011
64 years old

Director

Director
RANCE, Gabrielle Helene
Appointed Date: 08 March 2001
56 years old

Director
RIDDELL, Joanna Lucy
Appointed Date: 01 August 1995
63 years old

Director

Director

Director
WAKEHAM, Alison Bridget, Lady
Appointed Date: 01 August 1992
75 years old

Resigned Directors

Secretary
BILLINGHAM, Craig
Resigned: 20 March 2016
Appointed Date: 15 July 2014

Secretary
CONYERS, Charles Graham
Resigned: 15 July 2014
Appointed Date: 02 October 1995

Secretary
GREENWELL, David Alistair
Resigned: 08 March 1993

Secretary
MAWER, Richard John Simon
Resigned: 27 July 1995
Appointed Date: 08 March 1993

Director
PETRIE, Neil Crawford
Resigned: 08 March 2001
88 years old

Director
RIDDELL, Philip Oriel
Resigned: 31 July 1995
110 years old

Director
SKELTON, Peter Stephen
Resigned: 03 March 2008
91 years old

Director
WAKEHAM, Alison Bridget, Lady
Resigned: 31 July 1992
75 years old

GODFREY-SYRETT(HOLDINGS)LIMITED Events

19 Mar 2017
Confirmation statement made on 17 March 2017 with updates
14 Mar 2017
Appointment of Mr Nicholas Joseph Pope as a secretary on 13 March 2017
21 Oct 2016
Termination of appointment of Craig Billingham as a secretary on 20 March 2016
11 May 2016
Group of companies' accounts made up to 31 December 2015
30 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 50,198

...
... and 96 more events
22 Sep 1987
Full group accounts made up to 31 July 1986

18 Jul 1986
Group of companies' accounts made up to 31 July 1985

18 Jul 1986
Return made up to 18/03/86; full list of members

24 Jul 1974
Company name changed\certificate issued on 24/07/74
29 Jul 1969
Incorporation

GODFREY-SYRETT(HOLDINGS)LIMITED Charges

30 January 2015
Charge code 0095 9122 0001
Delivered: 4 February 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: By way of legal mortgage all freehold (including…