COURTNEY'S LTD
STANNINGTON

Hellopages » Northumberland » Northumberland » NE61 6EF

Company number 03376142
Status Active
Incorporation Date 27 May 1997
Company Type Private Limited Company
Address AD78 NETHERTON PARK FARM, NETHERTON PARK, STANNINGTON, NORTHUMBERLAND, NE61 6EF
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 1 May 2017 with updates; Accounts for a dormant company made up to 31 July 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 99 . The most likely internet sites of COURTNEY'S LTD are www.courtneys.co.uk, and www.courtney-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Cramlington Rail Station is 3.4 miles; to Pegswood Rail Station is 4.1 miles; to Newcastle Airport Metro is 6.2 miles; to Widdrington Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Courtney S Ltd is a Private Limited Company. The company registration number is 03376142. Courtney S Ltd has been working since 27 May 1997. The present status of the company is Active. The registered address of Courtney S Ltd is Ad78 Netherton Park Farm Netherton Park Stannington Northumberland Ne61 6ef. . SMITH, Denise is a Secretary of the company. MILLER, Diane is a Director of the company. Secretary MILLER, Diane has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BUCKLE, David William has been resigned. Director FIELD, Douglas Hilton has been resigned. Director HUNTER, Iain James has been resigned. Director OXLADE, Frederick John has been resigned. Director WRIGHT, Paul Anthony has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Advertising agencies".


courtney's Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SMITH, Denise
Appointed Date: 01 June 2000

Director
MILLER, Diane
Appointed Date: 30 May 1997
60 years old

Resigned Directors

Secretary
MILLER, Diane
Resigned: 01 June 2000
Appointed Date: 30 May 1997

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 27 May 1997
Appointed Date: 27 May 1997

Director
BUCKLE, David William
Resigned: 01 June 2000
Appointed Date: 30 May 1997
73 years old

Director
FIELD, Douglas Hilton
Resigned: 08 October 1998
Appointed Date: 30 May 1997
64 years old

Director
HUNTER, Iain James
Resigned: 01 June 2000
Appointed Date: 01 May 1998
53 years old

Director
OXLADE, Frederick John
Resigned: 20 March 1998
Appointed Date: 30 May 1997
64 years old

Director
WRIGHT, Paul Anthony
Resigned: 15 May 2007
Appointed Date: 21 February 2002
72 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 27 May 1997
Appointed Date: 27 May 1997

Persons With Significant Control

Miss Diane Miller
Notified on: 30 June 2016
60 years old
Nature of control: Ownership of shares – 75% or more

COURTNEY'S LTD Events

12 May 2017
Confirmation statement made on 1 May 2017 with updates
28 Apr 2017
Accounts for a dormant company made up to 31 July 2016
06 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 99

12 Apr 2016
Accounts for a dormant company made up to 31 July 2015
06 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 99

...
... and 49 more events
12 Jun 1997
New director appointed
12 Jun 1997
New director appointed
12 Jun 1997
New director appointed
12 Jun 1997
Ad 30/05/97--------- £ si 99@1=99 £ ic 1/100
27 May 1997
Incorporation