TYNESIDE AUTOPARC LIMITED
TYNE & WEAR TENTATIVE DESIGNS LIMITED

Hellopages » Tyne and Wear » North Tyneside » NE26 3QX
Company number 04563311
Status Active
Incorporation Date 15 October 2002
Company Type Private Limited Company
Address 246 PARK VIEW, WHITLEY BAY, TYNE & WEAR, NE26 3QX
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 5 in full. The most likely internet sites of TYNESIDE AUTOPARC LIMITED are www.tynesideautoparc.co.uk, and www.tyneside-autoparc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four 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 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tyneside Autoparc Limited is a Private Limited Company. The company registration number is 04563311. Tyneside Autoparc Limited has been working since 15 October 2002. The present status of the company is Active. The registered address of Tyneside Autoparc Limited is 246 Park View Whitley Bay Tyne Wear Ne26 3qx. . CREED, Philip John is a Director of the company. DAWSON, Geoffrey William is a Director of the company. Secretary CREED, Philip Charles has been resigned. Secretary DAWSON, Geoffrey William has been resigned. Secretary DREW, Stephen has been resigned. Secretary HUTCHINSON, Paul Stanley has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director CREED, Elsbeth has been resigned. Director CREED, Elsbeth has been resigned. Director DAWSON, Adam has been resigned. Director DAWSON, Geoffrey William has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Director
CREED, Philip John
Appointed Date: 01 March 2006
76 years old

Director
DAWSON, Geoffrey William
Appointed Date: 30 March 2010
76 years old

Resigned Directors

Secretary
CREED, Philip Charles
Resigned: 19 May 2014
Appointed Date: 02 October 2012

Secretary
DAWSON, Geoffrey William
Resigned: 01 March 2006
Appointed Date: 17 February 2003

Secretary
DREW, Stephen
Resigned: 02 October 2012
Appointed Date: 20 February 2012

Secretary
HUTCHINSON, Paul Stanley
Resigned: 20 February 2012
Appointed Date: 01 March 2006

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 03 March 2003
Appointed Date: 15 October 2002

Director
CREED, Elsbeth
Resigned: 02 October 2013
Appointed Date: 30 March 2010
71 years old

Director
CREED, Elsbeth
Resigned: 01 March 2006
Appointed Date: 17 February 2003
71 years old

Director
DAWSON, Adam
Resigned: 02 October 2013
Appointed Date: 02 October 2012
46 years old

Director
DAWSON, Geoffrey William
Resigned: 01 March 2006
Appointed Date: 17 February 2003
76 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 03 March 2003
Appointed Date: 15 October 2002

Persons With Significant Control

Mr Philip John Creed
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Mr Geoffrey William Dawson
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

TYNESIDE AUTOPARC LIMITED Events

30 Nov 2016
Confirmation statement made on 1 October 2016 with updates
08 Oct 2016
Total exemption small company accounts made up to 31 December 2015
06 Oct 2016
Satisfaction of charge 5 in full
06 Oct 2016
Satisfaction of charge 3 in full
06 Oct 2016
Satisfaction of charge 6 in full
...
... and 60 more events
18 Mar 2003
Ad 17/02/03--------- £ si 98@1=98 £ ic 2/100
12 Mar 2003
Director resigned
12 Mar 2003
Secretary resigned
12 Mar 2003
Registered office changed on 12/03/03 from: the studio, st nicholas close elstree herts WD6 3EW
15 Oct 2002
Incorporation

TYNESIDE AUTOPARC LIMITED Charges

8 February 2016
Charge code 0456 3311 0008
Delivered: 10 February 2016
Status: Outstanding
Persons entitled: Philip John Creed and Elsbeth Creed
Description: F/H land lying to the north of andy lane gosforth newcastle…
19 December 2014
Charge code 0456 3311 0007
Delivered: 5 January 2015
Status: Outstanding
Persons entitled: Cambridge and Counties Bank Limited
Description: The freehold property known as land lying to the north of…
29 October 2012
Legal charge
Delivered: 14 November 2012
Status: Satisfied on 6 October 2016
Persons entitled: Lombard North Central PLC
Description: F/H land lying to the north of sandy lane north gosforth…
29 October 2012
Legal charge
Delivered: 5 November 2012
Status: Satisfied on 6 October 2016
Persons entitled: Firstrand Bank Limited T/a Motonovo Finance
Description: L/H property being land and buildings on the north side of…
13 May 2011
Legal charge
Delivered: 20 May 2011
Status: Satisfied on 1 September 2012
Persons entitled: Firstrand Bank Limited (London Branch)
Description: Properties being l/h land and buildings on the north side…
8 May 2008
Debenture
Delivered: 29 May 2008
Status: Satisfied on 6 October 2016
Persons entitled: Alliance & Leicester PLC
Description: All that l/h land being land and buildings to the front of…
31 March 2005
Legal charge
Delivered: 6 April 2005
Status: Satisfied on 30 September 2009
Persons entitled: Anglo Irish Property Lending Limited
Description: L/H property k/a land situated to the north of sandy lane…
21 January 2005
Debenture
Delivered: 22 January 2005
Status: Satisfied on 30 September 2009
Persons entitled: Anglo Irish Property Lending Limited
Description: F/H land on the north side of sandy lane north gosforth…