GODFREY - SYRETT LIMITED
TYNE & WEAR

Hellopages » Tyne and Wear » North Tyneside » NE12 6DY
Company number 00751094
Status Active
Incorporation Date 22 February 1963
Company Type Private Limited Company
Address PLANET PLACE, NEWCASTLE UPON TYNE, TYNE & WEAR, NE12 6DY
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Satisfaction of charge 3 in full; All of the property or undertaking has been released from charge 3; Confirmation statement made on 17 March 2017 with updates. The most likely internet sites of GODFREY - SYRETT LIMITED are www.godfreysyrett.co.uk, and www.godfrey-syrett.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and twelve 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 Limited is a Private Limited Company. The company registration number is 00751094. Godfrey Syrett Limited has been working since 22 February 1963. The present status of the company is Active. The registered address of Godfrey Syrett 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, Simon James, Sir is a Director of the company. DIXON, Mark Robert is a Director of the company. DONACHIE, Alan Michael is a Director of the company. HALL, David John is a Director of the company. MITCHELL, Derek is a Director of the company. POPE, Nicholas Joseph is a Director of the company. RIDDELL, Simon Francis is a Director of the company. Secretary BILLINGHAM, Craig has been resigned. Secretary CONYERS, Charles Graham has been resigned. Secretary MAWER, Richard John Simon has been resigned. Director BILLINGHAM, Craig John has been resigned. Director GARDNER, Andrew Bruce Joseph has been resigned. Director GREENWELL, David Jeremy Quentin has been resigned. Director GREENWELL, David Alistair has been resigned. Director HORNE, Martin Dawson has been resigned. Director PETRIE, Neil Crawford has been resigned. Director RANCE, Gabrielle Helene has been resigned. Director RIDDELL, Philip Oriel has been resigned. Director RUSGA, William Joseph has been resigned. Director SENIOR, Campbell Mourton has been resigned. Director SKELTON, Peter Stephen has been resigned. Director TWEDDLE, Neil has been resigned. Director WAKEHAM, Alison Bridget, Lady has been resigned. Director WAKEHAM, Alison Bridget, Lady has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
POPE, Nicholas Joseph
Appointed Date: 13 March 2017

Director

Director

Director
DIXON, Mark Robert
Appointed Date: 13 March 2017
67 years old

Director
DONACHIE, Alan Michael
Appointed Date: 13 March 2017
56 years old

Director
HALL, David John
Appointed Date: 11 January 2016
57 years old

Director
MITCHELL, Derek
Appointed Date: 21 March 2013
61 years old

Director
POPE, Nicholas Joseph
Appointed Date: 13 March 2017
60 years old

Director
RIDDELL, Simon Francis
Appointed Date: 04 March 2002
65 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
MAWER, Richard John Simon
Resigned: 27 July 1995

Director
BILLINGHAM, Craig John
Resigned: 20 March 2016
Appointed Date: 26 January 2012
54 years old

Director
GARDNER, Andrew Bruce Joseph
Resigned: 10 April 2007
Appointed Date: 14 June 2004
63 years old

Director
GREENWELL, David Jeremy Quentin
Resigned: 02 March 2017
Appointed Date: 10 October 2011
64 years old

Director
GREENWELL, David Alistair
Resigned: 02 March 2017
93 years old

Director
HORNE, Martin Dawson
Resigned: 18 June 2013
Appointed Date: 01 August 2003
56 years old

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

Director
RANCE, Gabrielle Helene
Resigned: 02 March 2017
Appointed Date: 13 October 2008
57 years old

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

Director
RUSGA, William Joseph
Resigned: 02 March 2017
80 years old

Director
SENIOR, Campbell Mourton
Resigned: 31 July 2004
Appointed Date: 07 October 1996
58 years old

Director
SKELTON, Peter Stephen
Resigned: 03 March 2008
Appointed Date: 28 September 1977
92 years old

Director
TWEDDLE, Neil
Resigned: 30 September 2016
Appointed Date: 18 March 2003
68 years old

Director
WAKEHAM, Alison Bridget, Lady
Resigned: 02 March 2017
Appointed Date: 01 August 1992
76 years old

Director
WAKEHAM, Alison Bridget, Lady
Resigned: 31 July 1972
76 years old

Persons With Significant Control

Godfrey Syrett (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GODFREY - SYRETT LIMITED Events

21 Mar 2017
Satisfaction of charge 3 in full
21 Mar 2017
All of the property or undertaking has been released from charge 3
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
14 Mar 2017
Appointment of Mr Alan Michael Donachie as a director on 13 March 2017
...
... and 125 more events
10 Apr 1987
Particulars of mortgage/charge

26 Nov 1986
Declaration of satisfaction of mortgage/charge

18 Jul 1986
Full accounts made up to 31 July 1985

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

22 Feb 1963
Incorporation

GODFREY - SYRETT LIMITED Charges

22 December 2015
Charge code 0075 1094 0007
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: With full title guarantee the freehold property known as…
30 January 2015
Charge code 0075 1094 0006
Delivered: 4 February 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as land…
30 January 2015
Charge code 0075 1094 0005
Delivered: 4 February 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: By way of legal mortgage all freehold (including…
30 January 2015
Charge code 0075 1094 0004
Delivered: 4 February 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as land…
14 November 1990
Legal charge
Delivered: 17 November 1990
Status: Satisfied on 21 March 2017
Persons entitled: Philip Oswald Riddell(As Trustees for the Time Being) Navid Alastair Greenwell Peter Soppitt John Wakeham
Description: Land & premises at planet place, killingworth, tyne & wear…
31 March 1987
Debenture
Delivered: 10 April 1987
Status: Satisfied on 6 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
18 June 1971
Charge
Delivered: 5 July 1971
Status: Satisfied on 6 February 2015
Persons entitled: Royal Bank of Scotland
Description: Eagle woods, eillingworth township, northumberland…