MACKENDON TERRACE COLLINGWOOD PARK LIMITED
TYNE & WEAR

Hellopages » Tyne and Wear » North Tyneside » NE26 3QR

Company number 02998068
Status Active
Incorporation Date 5 December 1994
Company Type Private Limited Company
Address 220 PARK VIEW, WHITLEY BAY, TYNE & WEAR, NE26 3QR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Total exemption full accounts made up to 30 April 2016; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 24 . The most likely internet sites of MACKENDON TERRACE COLLINGWOOD PARK LIMITED are www.mackendonterracecollingwoodpark.co.uk, and www.mackendon-terrace-collingwood-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Cramlington Rail Station is 6.5 miles; to Heworth Rail Station is 7.7 miles; to Seaburn Rail Station is 8.4 miles; to Sunderland Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mackendon Terrace Collingwood Park Limited is a Private Limited Company. The company registration number is 02998068. Mackendon Terrace Collingwood Park Limited has been working since 05 December 1994. The present status of the company is Active. The registered address of Mackendon Terrace Collingwood Park Limited is 220 Park View Whitley Bay Tyne Wear Ne26 3qr. . BRANNEN, Terence Howard is a Secretary of the company. BRANNEN, Terence Howard is a Director of the company. LESLIE, Carol is a Director of the company. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Secretary WB COMPANY SECRETARIES LIMITED has been resigned. Director ALEXANDER, John has been resigned. Director ATKINSON, Richard David has been resigned. Director CLARK, Robin Alexander Worthington has been resigned. Director MAKEPEACE, Anthony Peter has been resigned. Director MELVIN, Susan has been resigned. Director POWER, Lesley has been resigned. Director STENHOFF, Ronald has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. Director WB COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BRANNEN, Terence Howard
Appointed Date: 29 July 1996

Director
BRANNEN, Terence Howard
Appointed Date: 03 February 2005
79 years old

Director
LESLIE, Carol
Appointed Date: 09 December 2003
72 years old

Resigned Directors

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 05 December 1994
Appointed Date: 05 December 1994

Secretary
WB COMPANY SECRETARIES LIMITED
Resigned: 29 July 1996
Appointed Date: 05 December 1994

Director
ALEXANDER, John
Resigned: 18 January 2005
Appointed Date: 09 December 2003
93 years old

Director
ATKINSON, Richard David
Resigned: 21 July 2000
Appointed Date: 27 October 1997
56 years old

Director
CLARK, Robin Alexander Worthington
Resigned: 18 November 2014
Appointed Date: 12 July 2010
70 years old

Director
MAKEPEACE, Anthony Peter
Resigned: 27 October 1997
Appointed Date: 29 July 1996
57 years old

Director
MELVIN, Susan
Resigned: 27 June 2003
Appointed Date: 29 July 1996
68 years old

Director
POWER, Lesley
Resigned: 14 March 2003
Appointed Date: 27 October 1997
55 years old

Director
STENHOFF, Ronald
Resigned: 14 March 2003
Appointed Date: 27 October 1997
96 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 05 December 1994
Appointed Date: 05 December 1994

Director
WB COMPANY DIRECTORS LIMITED
Resigned: 29 July 1996
Appointed Date: 05 December 1994

MACKENDON TERRACE COLLINGWOOD PARK LIMITED Events

15 Dec 2016
Confirmation statement made on 5 December 2016 with updates
07 Nov 2016
Total exemption full accounts made up to 30 April 2016
17 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 24

16 Oct 2015
Total exemption full accounts made up to 30 April 2015
23 Dec 2014
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 24

...
... and 68 more events
22 Dec 1995
Accounting reference date extended from 31/12 to 30/04
16 Jan 1995
Secretary resigned;new secretary appointed

16 Jan 1995
Director resigned;new director appointed

15 Jan 1995
Registered office changed on 15/01/95 from: 1 saville chambers north street newcastle upon tyne NE1 8DF

05 Dec 1994
Incorporation