DENE VIEW MANAGEMENT COMPANY LIMITED
MORPETH

Hellopages » Northumberland » Northumberland » NE61 1SH

Company number 03155598
Status Active
Incorporation Date 6 February 1996
Company Type Private Limited Company
Address 3 DENE VIEW COURT, POTTERY BANK, MORPETH, NORTHUMBERLAND, NE61 1SH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 4 . The most likely internet sites of DENE VIEW MANAGEMENT COMPANY LIMITED are www.deneviewmanagementcompany.co.uk, and www.dene-view-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Pegswood Rail Station is 2.1 miles; to Cramlington Rail Station is 7.1 miles; to Acklington Rail Station is 9.4 miles; to Newcastle Airport Metro is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dene View Management Company Limited is a Private Limited Company. The company registration number is 03155598. Dene View Management Company Limited has been working since 06 February 1996. The present status of the company is Active. The registered address of Dene View Management Company Limited is 3 Dene View Court Pottery Bank Morpeth Northumberland Ne61 1sh. . BRAY, Kevin Thomas is a Secretary of the company. BRAY, Kevin Thomas is a Director of the company. LOCKE, Christine is a Director of the company. PEARSON, Andrew Robert is a Director of the company. WIGHAM, David is a Director of the company. Secretary BRAY, Kevin Thomas has been resigned. Secretary PEARSON, Mark Duncan has been resigned. Secretary PEARSON, Richard has been resigned. Secretary SPREADBOROUGH, Andrew James has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director AYLWIN, Andrea Christina has been resigned. Director CARTER, Graham Richard has been resigned. Director JOHNSON, Emma Louise has been resigned. Director MITCHESON, David Allan has been resigned. Director PEARSON, Dorothy Kerr has been resigned. Director PEARSON, Mark Duncan has been resigned. Director PEARSON, Richard has been resigned. Director SCOTT, David has been resigned. Director SPREADBOROUGH, Andrew James has been resigned. Director WHALE, Stanley has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BRAY, Kevin Thomas
Appointed Date: 01 July 2012

Director
BRAY, Kevin Thomas
Appointed Date: 02 August 2001
67 years old

Director
LOCKE, Christine
Appointed Date: 29 October 2012
63 years old

Director
PEARSON, Andrew Robert
Appointed Date: 02 January 2014
53 years old

Director
WIGHAM, David
Appointed Date: 30 June 2014
57 years old

Resigned Directors

Secretary
BRAY, Kevin Thomas
Resigned: 27 November 2006
Appointed Date: 15 October 2003

Secretary
PEARSON, Mark Duncan
Resigned: 01 July 2012
Appointed Date: 27 November 2006

Secretary
PEARSON, Richard
Resigned: 31 January 1998
Appointed Date: 06 February 1996

Secretary
SPREADBOROUGH, Andrew James
Resigned: 15 October 2003
Appointed Date: 31 January 1998

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 06 February 1996
Appointed Date: 06 February 1996

Director
AYLWIN, Andrea Christina
Resigned: 01 August 2001
Appointed Date: 01 August 2000
60 years old

Director
CARTER, Graham Richard
Resigned: 30 June 2014
Appointed Date: 23 February 2007
73 years old

Director
JOHNSON, Emma Louise
Resigned: 27 November 2006
Appointed Date: 11 November 1998
49 years old

Director
MITCHESON, David Allan
Resigned: 03 December 1996
Appointed Date: 06 February 1996
66 years old

Director
PEARSON, Dorothy Kerr
Resigned: 01 January 2014
Appointed Date: 27 November 2006
78 years old

Director
PEARSON, Mark Duncan
Resigned: 01 July 2012
Appointed Date: 06 January 2006
58 years old

Director
PEARSON, Richard
Resigned: 01 August 2000
Appointed Date: 06 February 1996
81 years old

Director
SCOTT, David
Resigned: 05 January 2006
Appointed Date: 12 August 2004
66 years old

Director
SPREADBOROUGH, Andrew James
Resigned: 23 February 2007
Appointed Date: 31 January 1998
61 years old

Director
WHALE, Stanley
Resigned: 23 July 2004
Appointed Date: 31 January 1998
81 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 06 February 1996
Appointed Date: 06 February 1996

DENE VIEW MANAGEMENT COMPANY LIMITED Events

07 Feb 2017
Confirmation statement made on 6 February 2017 with updates
07 Nov 2016
Total exemption small company accounts made up to 28 February 2016
22 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 4

11 Nov 2015
Total exemption small company accounts made up to 28 February 2015
20 Feb 2015
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 4

...
... and 76 more events
15 Mar 1996
New director appointed
15 Mar 1996
Secretary resigned
15 Mar 1996
Director resigned
15 Mar 1996
Registered office changed on 15/03/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
06 Feb 1996
Incorporation