NORTH EASTERN PROPERTIES LIMITED
NEWCASTLE

Hellopages » Tyne and Wear » North Tyneside » NE12 8EG

Company number 04352609
Status Live but Receiver Manager on at least one charge
Incorporation Date 14 January 2002
Company Type Private Limited Company
Address RMT, GOSFORTH PARK AVENUE, NEWCASTLE, NE12 8EG
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Receiver's abstract of receipts and payments to 1 November 2016; Receiver's abstract of receipts and payments to 2 November 2015; Notice of ceasing to act as receiver or manager. The most likely internet sites of NORTH EASTERN PROPERTIES LIMITED are www.northeasternproperties.co.uk, and www.north-eastern-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Cramlington Rail Station is 4.9 miles; to Metrocentre Rail Station is 5 miles; to Dunston Rail Station is 5 miles; to Blaydon Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.North Eastern Properties Limited is a Private Limited Company. The company registration number is 04352609. North Eastern Properties Limited has been working since 14 January 2002. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of North Eastern Properties Limited is Rmt Gosforth Park Avenue Newcastle Ne12 8eg. . LYNN, Adele is a Secretary of the company. MCCARTNEY, Brian is a Director of the company. Secretary LIGHTFOOT, Gail Suzanne has been resigned. Secretary WRIGHT, Rudi Scott has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLEGHORN, Christopher has been resigned. Director WRIGHT, Rudi Scott has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
LYNN, Adele
Appointed Date: 08 April 2007

Director
MCCARTNEY, Brian
Appointed Date: 10 December 2003
68 years old

Resigned Directors

Secretary
LIGHTFOOT, Gail Suzanne
Resigned: 19 December 2003
Appointed Date: 30 September 2003

Secretary
WRIGHT, Rudi Scott
Resigned: 08 April 2007
Appointed Date: 14 January 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 January 2002
Appointed Date: 14 January 2002

Director
CLEGHORN, Christopher
Resigned: 30 September 2003
Appointed Date: 14 January 2002
65 years old

Director
WRIGHT, Rudi Scott
Resigned: 08 April 2007
Appointed Date: 14 January 2002
46 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 January 2002
Appointed Date: 14 January 2002

NORTH EASTERN PROPERTIES LIMITED Events

21 Dec 2016
Receiver's abstract of receipts and payments to 1 November 2016
01 Dec 2015
Receiver's abstract of receipts and payments to 2 November 2015
01 Dec 2015
Notice of ceasing to act as receiver or manager
01 Dec 2015
Appointment of receiver or manager
02 Nov 2015
Receiver's abstract of receipts and payments to 25 August 2015
...
... and 60 more events
17 Jan 2002
New secretary appointed;new director appointed
17 Jan 2002
New director appointed
14 Jan 2002
Director resigned
14 Jan 2002
Secretary resigned
14 Jan 2002
Incorporation

NORTH EASTERN PROPERTIES LIMITED Charges

5 March 2008
Legal charge
Delivered: 7 March 2008
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: F/H property k/a 4/8 edwards road whitley bay tyne and…
5 March 2008
Floating charge
Delivered: 7 March 2008
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: All the undertaking and assets of the company whatsoever…
5 January 2007
Charge over construction contract
Delivered: 11 January 2007
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: The company's present and future rights in the contract,…
22 December 2006
Charge over deposit account
Delivered: 3 January 2007
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: All monies standing to the credit of any account.
22 December 2006
Legal charge
Delivered: 3 January 2007
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: F/Hold land and buildings at palace rd,bedlington…
22 December 2006
Floating charge
Delivered: 3 January 2007
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: Floating charge over. Undertaking and all property and…
3 December 2004
Legal mortgage
Delivered: 8 December 2004
Status: Satisfied on 18 July 2007
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as the palace night club & car park…
10 June 2004
Legal mortgage
Delivered: 16 June 2004
Status: Satisfied on 18 July 2007
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a mentieth house melbury road jesmond…
10 June 2004
Debenture
Delivered: 16 June 2004
Status: Satisfied on 18 July 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 June 2004
Legal mortgage
Delivered: 10 June 2004
Status: Satisfied on 24 June 2005
Persons entitled: Hsbc Bank PLC
Description: F/H property known as the lanchester arms lanchester county…
15 January 2004
Debenture
Delivered: 20 January 2004
Status: Satisfied on 18 July 2007
Persons entitled: Hsbc Bank PLC
Description: F/H property at 1 kingsway darras hall P. fixed and…