OSBORNE COURT (JESMOND) MAINTENANCE LIMITED
TYNE & WEAR

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

Company number 01235525
Status Active
Incorporation Date 27 November 1975
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
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 one hundred and thirty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 May 2016 no member list; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of OSBORNE COURT (JESMOND) MAINTENANCE LIMITED are www.osbornecourtjesmondmaintenance.co.uk, and www.osborne-court-jesmond-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine 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.Osborne Court Jesmond Maintenance Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01235525. Osborne Court Jesmond Maintenance Limited has been working since 27 November 1975. The present status of the company is Active. The registered address of Osborne Court Jesmond Maintenance Limited is 220 Park View Whitley Bay Tyne Wear Ne26 3qr. . BRANNEN, David Shaun is a Secretary of the company. DAVIES-WALTERS, Kirsty is a Director of the company. HAMBLIN, Jane is a Director of the company. RICHOLD, Pamela is a Director of the company. THOMPSON, Kathleen Mary is a Director of the company. UPTON, Shona Marion is a Director of the company. WHITE, John is a Director of the company. Secretary CLARK, Robin Alexander Worthington has been resigned. Secretary SCHERPF- HEDDERLY, Elisabeth Henriette Adelheid has been resigned. Director BALLANTYNE, Andrew Noel, Prof has been resigned. Director BANKS, Joseph Gibson, Dr has been resigned. Director BRANNEN, Terence Howard has been resigned. Director BUXTON, Margaret Olive has been resigned. Director CLAY, Charles Rupert has been resigned. Director DOCKRELL, William Brian has been resigned. Director DUFFY, Anna has been resigned. Director GINTY, Kevin Alexander has been resigned. Director HOREND, Michael has been resigned. Director LAGREM, Patricia Elizabeth has been resigned. Director LARGE, William Roy, The Revd has been resigned. Director LIPMAN, Amanda has been resigned. Director MARKHAM, Heather has been resigned. Director MCLEOD, John has been resigned. Director NAILER, Paul Richard Fitzroy has been resigned. Director RENNISON-RAE, Simon has been resigned. Director SCHERPF, Elisabeth Henriette Adelheid has been resigned. Director SMITH, Paul has been resigned. Director TICKNER, John Malcolm has been resigned. Director TRITTON, Guy Charles has been resigned. Director WATERMAN, Sarah has been resigned. Director WHITE, Deborah has been resigned. Director WILKINSON, Malcolm Keith has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BRANNEN, David Shaun
Appointed Date: 13 May 2014

Director
DAVIES-WALTERS, Kirsty
Appointed Date: 19 August 2014
38 years old

Director
HAMBLIN, Jane
Appointed Date: 02 September 2009
67 years old

Director
RICHOLD, Pamela
Appointed Date: 12 October 2005
76 years old

Director
THOMPSON, Kathleen Mary
Appointed Date: 30 September 1999
76 years old

Director
UPTON, Shona Marion
Appointed Date: 17 August 2011
41 years old

Director
WHITE, John
Appointed Date: 02 September 2009
73 years old

Resigned Directors

Secretary
CLARK, Robin Alexander Worthington
Resigned: 13 May 2014
Appointed Date: 20 May 2009

Secretary

Director
BALLANTYNE, Andrew Noel, Prof
Resigned: 10 September 2008
Appointed Date: 22 October 2002
69 years old

Director
BANKS, Joseph Gibson, Dr
Resigned: 18 December 2002
80 years old

Director
BRANNEN, Terence Howard
Resigned: 23 April 2009
79 years old

Director
BUXTON, Margaret Olive
Resigned: 25 June 2011
104 years old

Director
CLAY, Charles Rupert
Resigned: 30 April 2004
Appointed Date: 02 September 1997
113 years old

Director
DOCKRELL, William Brian
Resigned: 06 October 1994
96 years old

Director
DUFFY, Anna
Resigned: 30 September 1999
Appointed Date: 01 July 1993
90 years old

Director
GINTY, Kevin Alexander
Resigned: 05 April 2000
Appointed Date: 06 October 1994
61 years old

Director
HOREND, Michael
Resigned: 24 June 1997
Appointed Date: 07 September 1993
57 years old

Director
LAGREM, Patricia Elizabeth
Resigned: 12 October 2005
Appointed Date: 13 October 2004
71 years old

Director
LARGE, William Roy, The Revd
Resigned: 17 August 2011
Appointed Date: 12 September 2007
84 years old

Director
LIPMAN, Amanda
Resigned: 24 April 2002
Appointed Date: 30 September 1999
63 years old

Director
MARKHAM, Heather
Resigned: 15 February 2004
Appointed Date: 27 October 2003
45 years old

Director
MCLEOD, John
Resigned: 31 January 2007
Appointed Date: 13 October 2004
74 years old

Director
NAILER, Paul Richard Fitzroy
Resigned: 12 October 1995
72 years old

Director
RENNISON-RAE, Simon
Resigned: 09 October 2013
Appointed Date: 02 September 2009
42 years old

Director
SCHERPF, Elisabeth Henriette Adelheid
Resigned: 13 October 2004
104 years old

Director
SMITH, Paul
Resigned: 29 January 2015
Appointed Date: 20 August 2014
60 years old

Director
TICKNER, John Malcolm
Resigned: 02 July 2004
Appointed Date: 22 October 2002
57 years old

Director
TRITTON, Guy Charles
Resigned: 30 May 2003
Appointed Date: 22 October 1992
70 years old

Director
WATERMAN, Sarah
Resigned: 23 April 2009
Appointed Date: 13 October 2004
55 years old

Director
WHITE, Deborah
Resigned: 23 April 2009
Appointed Date: 10 September 2008
73 years old

Director
WILKINSON, Malcolm Keith
Resigned: 01 July 1993
66 years old

OSBORNE COURT (JESMOND) MAINTENANCE LIMITED Events

16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Jun 2016
Annual return made up to 25 May 2016 no member list
01 Sep 2015
Total exemption small company accounts made up to 31 December 2014
02 Jun 2015
Annual return made up to 25 May 2015 no member list
02 Jun 2015
Termination of appointment of Paul Smith as a director on 29 January 2015
...
... and 124 more events
11 Aug 1987
Full accounts made up to 31 March 1986

11 Aug 1987
Annual return made up to 31/12/86

11 Aug 1987
Registered office changed on 11/08/87 from: spicer and pegler central exchange buildings 93A grey street newcastle upon tyne NE1 6EA

30 Jul 1986
Director resigned

27 Nov 1975
Incorporation

OSBORNE COURT (JESMOND) MAINTENANCE LIMITED Charges

20 January 1998
Mortgage debenture
Delivered: 31 January 1998
Status: Satisfied on 3 February 2006
Persons entitled: Northern Rock PLC
Description: Osborne court osborne avenue jesmond newcastle-upon-tyne…
20 January 1998
Deed of variation and receipt
Delivered: 22 January 1998
Status: Satisfied on 3 February 2006
Persons entitled: Northern Rock PLC
Description: F/H osborne court (inc, flat 9) osborne avenue jesmond…
16 March 1990
Legal charge
Delivered: 28 March 1990
Status: Satisfied on 3 February 2006
Persons entitled: Northern Rock Building Society
Description: F/H osborne court, osbourne avenue, jesmond, newcastle upon…