SERVICEOPEN LIMITED
CRAMLINGTON

Hellopages » Northumberland » Northumberland » NE23 7BF

Company number 03199752
Status Active
Incorporation Date 16 May 1996
Company Type Private Limited Company
Address 24 APEX BUSINESS VILLAGE, NORTHUMBERLAND BUSINESS PARK, CRAMLINGTON, NORTHUMBERLAND, ENGLAND, NE23 7BF
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 100 ; Registered office address changed from C/O Kinsey Jones 4 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN to 24 Apex Business Village Northumberland Business Park Cramlington Northumberland NE23 7BF on 19 January 2016. The most likely internet sites of SERVICEOPEN LIMITED are www.serviceopen.co.uk, and www.serviceopen.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Newcastle Rail Station is 6.7 miles; to Metrocentre Rail Station is 8 miles; to Dunston Rail Station is 8.2 miles; to Blaydon Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Serviceopen Limited is a Private Limited Company. The company registration number is 03199752. Serviceopen Limited has been working since 16 May 1996. The present status of the company is Active. The registered address of Serviceopen Limited is 24 Apex Business Village Northumberland Business Park Cramlington Northumberland England Ne23 7bf. . HETHERINGTON, David is a Secretary of the company. HETHERINGTON, David is a Director of the company. ROBINSON, John Paul is a Director of the company. Secretary GARSIDE, Robert has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Secretary WB COMPANY SECRETARIES LIMITED has been resigned. Director GARSIDE, Robert has been resigned. Director WRIGHT, Robin Meredith has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. Director WB COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
HETHERINGTON, David
Appointed Date: 22 May 2003

Director
HETHERINGTON, David
Appointed Date: 03 July 1996
59 years old

Director
ROBINSON, John Paul
Appointed Date: 03 July 1996
56 years old

Resigned Directors

Secretary
GARSIDE, Robert
Resigned: 22 May 2003
Appointed Date: 03 July 1996

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 30 May 1996
Appointed Date: 16 May 1996

Secretary
WB COMPANY SECRETARIES LIMITED
Resigned: 03 July 1996
Appointed Date: 30 May 1996

Director
GARSIDE, Robert
Resigned: 22 May 2003
Appointed Date: 03 July 1996
77 years old

Director
WRIGHT, Robin Meredith
Resigned: 10 October 2000
Appointed Date: 03 July 1996
78 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 30 May 1996
Appointed Date: 16 May 1996

Director
WB COMPANY DIRECTORS LIMITED
Resigned: 03 July 1996
Appointed Date: 30 May 1996

SERVICEOPEN LIMITED Events

10 Nov 2016
Total exemption small company accounts made up to 31 March 2016
21 Jun 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100

19 Jan 2016
Registered office address changed from C/O Kinsey Jones 4 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN to 24 Apex Business Village Northumberland Business Park Cramlington Northumberland NE23 7BF on 19 January 2016
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Jun 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100

...
... and 66 more events
26 Jun 1996
Director resigned
26 Jun 1996
New secretary appointed
26 Jun 1996
New director appointed
26 Jun 1996
Registered office changed on 26/06/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
16 May 1996
Incorporation

SERVICEOPEN LIMITED Charges

3 July 1996
Debenture
Delivered: 5 July 1996
Status: Outstanding
Persons entitled: Wrights Motor Services (North East) Limited
Description: Fixed and floating charges over the undertaking and all…