DARESBURY DEVELOPMENTS LIMITED
NEWCASTLE UPON TYNE

Hellopages » Northumberland » Northumberland » NE20 9JX

Company number 07100305
Status Active
Incorporation Date 10 December 2009
Company Type Private Limited Company
Address 3 EDGE HILL CLOSE, PONTELAND, NEWCASTLE UPON TYNE, ENGLAND, NE20 9JX
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 thirty-one events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Termination of appointment of Colin David Solomon as a director on 24 August 2016; Appointment of Miss Heather Joyce Thompson as a director on 15 December 2016. The most likely internet sites of DARESBURY DEVELOPMENTS LIMITED are www.daresburydevelopments.co.uk, and www.daresbury-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. The distance to to Blaydon Rail Station is 4.7 miles; to Prudhoe Rail Station is 5.9 miles; to Newcastle Rail Station is 7.1 miles; to Dunston Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Daresbury Developments Limited is a Private Limited Company. The company registration number is 07100305. Daresbury Developments Limited has been working since 10 December 2009. The present status of the company is Active. The registered address of Daresbury Developments Limited is 3 Edge Hill Close Ponteland Newcastle Upon Tyne England Ne20 9jx. . THOMPSON, Heather Joyce is a Director of the company. Director CULLEN, Paul Stephen has been resigned. Director GUNN, John Humphrey has been resigned. Director PARKINSON, Stuart Melville has been resigned. Director SOLOMON, Colin David has been resigned. Director SWAINE, Colin Paul has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
THOMPSON, Heather Joyce
Appointed Date: 15 December 2016
62 years old

Resigned Directors

Director
CULLEN, Paul Stephen
Resigned: 30 April 2010
Appointed Date: 10 December 2009
66 years old

Director
GUNN, John Humphrey
Resigned: 30 April 2010
Appointed Date: 29 April 2010
83 years old

Director
PARKINSON, Stuart Melville
Resigned: 30 April 2010
Appointed Date: 29 April 2010
56 years old

Director
SOLOMON, Colin David
Resigned: 24 August 2016
Appointed Date: 30 April 2010
67 years old

Director
SWAINE, Colin Paul
Resigned: 30 April 2010
Appointed Date: 10 December 2009
49 years old

Persons With Significant Control

Miss Heather Joyce Thompson
Notified on: 24 August 2016
62 years old
Nature of control: Has significant influence or control

DARESBURY DEVELOPMENTS LIMITED Events

20 Dec 2016
Confirmation statement made on 10 December 2016 with updates
20 Dec 2016
Termination of appointment of Colin David Solomon as a director on 24 August 2016
20 Dec 2016
Appointment of Miss Heather Joyce Thompson as a director on 15 December 2016
01 Oct 2016
Total exemption full accounts made up to 31 January 2016
16 Sep 2016
Registered office address changed from 12-13 Lansdowne Terrace Gosforth Newcastle upon Tyne Tyne and Wear NE3 1HN to 3 Edge Hill Close Ponteland Newcastle upon Tyne NE20 9JX on 16 September 2016
...
... and 21 more events
31 Mar 2010
Registered office address changed from the Stables at the Barn Elm Farm Hobb Lane, Daresbury Warrington Cheshire WA4 5LS England on 31 March 2010
16 Mar 2010
Particulars of a mortgage or charge / charge no: 3
05 Feb 2010
Particulars of a mortgage or charge / charge no: 2
05 Jan 2010
Particulars of a mortgage or charge / charge no: 1
10 Dec 2009
Incorporation

DARESBURY DEVELOPMENTS LIMITED Charges

26 February 2010
Legal charge
Delivered: 16 March 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 52 cansfield street st helens merseyside t/no MS349443 by…
29 January 2010
Legal charge
Delivered: 5 February 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 33 leach lane sutton leach st helens merseyside t/no…
22 December 2009
Debenture
Delivered: 5 January 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…