DILSTON MEWS LIMITED
CORBRIDGE

Hellopages » Northumberland » Northumberland » NE45 5SB

Company number 09485664
Status Active
Incorporation Date 12 March 2015
Company Type Private Limited Company
Address MILES JOYCE, CORBRIDGE BUSINESS CENTRE TINKLERS YARD, TINKLERS BANK, CORBRIDGE, NORTHUMBERLAND, ENGLAND, NE45 5SB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Confirmation statement made on 15 March 2017 with no updates; Register inspection address has been changed from C/O Stokoe Rodger 15 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY England to C/O Stokoe Rodger St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU; Register(s) moved to registered inspection location C/O Stokoe Rodger 15 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY. The most likely internet sites of DILSTON MEWS LIMITED are www.dilstonmews.co.uk, and www.dilston-mews.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and seven months. The distance to to Riding Mill Rail Station is 2.3 miles; to Hexham Rail Station is 3 miles; to Stocksfield Rail Station is 4.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dilston Mews Limited is a Private Limited Company. The company registration number is 09485664. Dilston Mews Limited has been working since 12 March 2015. The present status of the company is Active. The registered address of Dilston Mews Limited is Miles Joyce Corbridge Business Centre Tinklers Yard Tinklers Bank Corbridge Northumberland England Ne45 5sb. . JOYCE, Alan Christopher is a Director of the company. JOYCE, John Michael is a Director of the company. JOYCE, Miles David is a Director of the company. The company operates in "Development of building projects".


Current Directors

Director
JOYCE, Alan Christopher
Appointed Date: 12 March 2015
73 years old

Director
JOYCE, John Michael
Appointed Date: 12 March 2015
79 years old

Director
JOYCE, Miles David
Appointed Date: 12 March 2015
76 years old

Persons With Significant Control

Mr Miles David Joyce
Notified on: 30 June 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alan Christopher Joyce
Notified on: 30 June 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Michael Joyce
Notified on: 30 June 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DILSTON MEWS LIMITED Events

15 Mar 2017
Confirmation statement made on 15 March 2017 with no updates
15 Mar 2017
Register inspection address has been changed from C/O Stokoe Rodger 15 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY England to C/O Stokoe Rodger St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU
13 Mar 2017
Register(s) moved to registered inspection location C/O Stokoe Rodger 15 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY
13 Mar 2017
Confirmation statement made on 12 March 2017 with updates
09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 2 more events
07 Jun 2016
Registration of charge 094856640001, created on 27 May 2016
29 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 6

24 Mar 2016
Register(s) moved to registered inspection location C/O Stokoe Rodger 15 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY
24 Mar 2016
Register inspection address has been changed to C/O Stokoe Rodger 15 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY
12 Mar 2015
Incorporation
Statement of capital on 2015-03-12
  • GBP 6

DILSTON MEWS LIMITED Charges

13 June 2016
Charge code 0948 5664 0002
Delivered: 17 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
27 May 2016
Charge code 0948 5664 0001
Delivered: 7 June 2016
Status: Satisfied on 15 November 2016
Persons entitled: Lloyds Bank PLC
Description: Two residential property developments dilston corbridge…