INDEXRIGHT LIMITED
NORTH SHIELDS

Hellopages » Tyne and Wear » North Tyneside » NE29 9AL

Company number 03148060
Status Active
Incorporation Date 18 January 1996
Company Type Private Limited Company
Address TAYLOR NORTH SHIELDS, QUEEN ALEXANDRA ROAD, NORTH SHIELDS, TYNE AND WEAR, NE29 9AL
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 100 . The most likely internet sites of INDEXRIGHT LIMITED are www.indexright.co.uk, and www.indexright.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. The distance to to Heworth Rail Station is 5.9 miles; to Seaburn Rail Station is 6.5 miles; to Cramlington Rail Station is 7.6 miles; to Sunderland Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Indexright Limited is a Private Limited Company. The company registration number is 03148060. Indexright Limited has been working since 18 January 1996. The present status of the company is Active. The registered address of Indexright Limited is Taylor North Shields Queen Alexandra Road North Shields Tyne and Wear Ne29 9al. . WATSON, James Melvin is a Director of the company. Secretary CORNFORTH, Craig David has been resigned. Secretary TURNBULL, John Barrington has been resigned. Secretary WATSON, Bruce Alexander has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Sale of other motor vehicles".


Current Directors

Director
WATSON, James Melvin
Appointed Date: 22 March 1996
79 years old

Resigned Directors

Secretary
CORNFORTH, Craig David
Resigned: 20 March 1998
Appointed Date: 22 March 1996

Secretary
TURNBULL, John Barrington
Resigned: 29 May 2005
Appointed Date: 21 March 1998

Secretary
WATSON, Bruce Alexander
Resigned: 26 June 2013
Appointed Date: 29 May 2005

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 22 March 1996
Appointed Date: 18 January 1996

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 22 March 1996
Appointed Date: 18 January 1996

Persons With Significant Control

Mr James Melvin Watson
Notified on: 30 June 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ms Angela Mclean
Notified on: 30 June 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INDEXRIGHT LIMITED Events

15 Feb 2017
Confirmation statement made on 18 January 2017 with updates
27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
29 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100

22 Jan 2016
Total exemption small company accounts made up to 30 April 2015
09 Feb 2015
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100

...
... and 55 more events
29 Mar 1996
Secretary resigned
29 Mar 1996
New director appointed
29 Mar 1996
New secretary appointed
29 Mar 1996
Registered office changed on 29/03/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
18 Jan 1996
Incorporation

INDEXRIGHT LIMITED Charges

21 May 1999
Mortgage debenture
Delivered: 26 May 1999
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/Hold land/premises on south side of alexandra rd,north…