OSTFELD LIMITED
WHITLEY BAY

Hellopages » Tyne and Wear » North Tyneside » NE26 2RQ
Company number 02646236
Status Active
Incorporation Date 17 September 1991
Company Type Private Limited Company
Address HAVANA OFFICES, 34-36 SOUTH PARADE, WHITLEY BAY, TYNE AND WEAR, NE26 2RQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 17 September 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of OSTFELD LIMITED are www.ostfeld.co.uk, and www.ostfeld.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. The distance to to East Boldon Rail Station is 6.8 miles; to Heworth Rail Station is 7.8 miles; to Seaburn Rail Station is 8.2 miles; to Sunderland Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ostfeld Limited is a Private Limited Company. The company registration number is 02646236. Ostfeld Limited has been working since 17 September 1991. The present status of the company is Active. The registered address of Ostfeld Limited is Havana Offices 34 36 South Parade Whitley Bay Tyne and Wear Ne26 2rq. . HASTIE, Edward James is a Secretary of the company. HASTIE, Martina is a Secretary of the company. HASTIE, Edward James is a Director of the company. HASTIE, Martina is a Director of the company. HASTIE, Nigel Anton is a Director of the company. HASTIE, Trevor Edward is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HASTIE, Nigel Anton has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HASTIE, Edward James
Appointed Date: 01 May 1997

Secretary
HASTIE, Martina
Appointed Date: 25 September 1991

Director
HASTIE, Edward James
Appointed Date: 25 September 1991
80 years old

Director
HASTIE, Martina
Appointed Date: 25 September 1991
86 years old

Director
HASTIE, Nigel Anton
Appointed Date: 10 November 2014
53 years old

Director
HASTIE, Trevor Edward
Appointed Date: 01 May 1997
55 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 September 1991
Appointed Date: 17 September 1991

Director
HASTIE, Nigel Anton
Resigned: 06 October 2009
Appointed Date: 01 May 1997
53 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 September 1991
Appointed Date: 17 September 1991

Persons With Significant Control

Mr Edward James Hastie
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

Mr Trevor Edward Hastie
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Mr Martina Hastie
Notified on: 6 April 2016
86 years old
Nature of control: Has significant influence or control

Mr Nigel Anton Hastie
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

OSTFELD LIMITED Events

04 Jan 2017
Total exemption full accounts made up to 31 March 2016
04 Oct 2016
Confirmation statement made on 17 September 2016 with updates
30 Dec 2015
Total exemption full accounts made up to 31 March 2015
28 Sep 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2

15 Jul 2015
Director's details changed for Mr Trevor Edward Hastie on 1 April 2015
...
... and 89 more events
03 Oct 1991
Secretary resigned;new secretary appointed

03 Oct 1991
Director resigned;new director appointed

03 Oct 1991
Director resigned;new director appointed

03 Oct 1991
Registered office changed on 03/10/91 from: 2 baches street london N1 6UB

17 Sep 1991
Incorporation

OSTFELD LIMITED Charges

28 November 2008
Debenture
Delivered: 6 December 2008
Status: Satisfied on 1 February 2014
Persons entitled: Alliance and Leicester PLC
Description: Fixed and floating charge over the undertaking and all…
20 June 2006
Legal charge
Delivered: 22 June 2006
Status: Satisfied on 17 March 2009
Persons entitled: Barclays Bank PLC
Description: Land and buildings k/a the colonel linskill public house 25…
25 May 2006
Debenture
Delivered: 2 June 2006
Status: Satisfied on 17 March 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 July 2004
Deed of admission to an omnibus letter of set-off dated 30 april 2004 and
Delivered: 15 July 2004
Status: Satisfied on 30 August 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any account of…
30 April 2004
An omnibus letter of set-off
Delivered: 8 May 2004
Status: Satisfied on 30 August 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…
1 August 2003
Omnibus guarantee and set-off agreement
Delivered: 7 August 2003
Status: Satisfied on 30 August 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
14 July 2000
Debenture
Delivered: 18 July 2000
Status: Satisfied on 30 August 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 1998
Debenture
Delivered: 6 August 1998
Status: Satisfied on 30 August 2006
Persons entitled: Lloyds Bank PLC
Description: All f/h and l/h property present and future all buildings…
27 July 1998
Mortgage
Delivered: 17 August 1998
Status: Satisfied on 30 August 2006
Persons entitled: Lloyds Bank PLC
Description: F/H the laurel public house charlotte street north shields…
24 July 1998
Mortgage
Delivered: 25 July 1998
Status: Satisfied on 30 August 2006
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a the old fire station york road whitley bay…
21 January 1998
Debenture
Delivered: 29 January 1998
Status: Satisfied on 30 August 2006
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 1991
Mortgage
Delivered: 7 November 1991
Status: Satisfied on 30 August 2006
Persons entitled: Lloyds Bank PLC
Description: 15 the esplanade, whitley bay, tyne & wear. Floating charge…
4 October 1991
Mortgage
Delivered: 21 October 1991
Status: Satisfied on 30 August 2006
Persons entitled: Lloyds Bank PLC
Description: 17 esplanade whitley bay tyne and wear floating charge over…