TESTERWORLD LIMITED
PRUDHOE

Hellopages » Northumberland » Northumberland » NE42 6PX
Company number 02008846
Status Active
Incorporation Date 10 April 1986
Company Type Private Limited Company
Address 7 REGENTS DRIVE, PRUDHOE, NORTHUMBERLAND, NE42 6PX
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of TESTERWORLD LIMITED are www.testerworld.co.uk, and www.testerworld.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. The distance to to Prudhoe Rail Station is 1.1 miles; to Blaydon Rail Station is 5 miles; to Riding Mill Rail Station is 5.5 miles; to Newcastle Airport Metro is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Testerworld Limited is a Private Limited Company. The company registration number is 02008846. Testerworld Limited has been working since 10 April 1986. The present status of the company is Active. The registered address of Testerworld Limited is 7 Regents Drive Prudhoe Northumberland Ne42 6px. . GULLIFORD, Mark is a Director of the company. KING, Leslie is a Director of the company. WILSON, Derek Andrew is a Director of the company. Secretary ELLISON, Stephanie Joy has been resigned. Secretary GULLIFORD, Mark has been resigned. Secretary LEAK, Elizabeth Anne has been resigned. Director BROWNLEE, Ian Colin has been resigned. Director ELLISON, Stephanie Joy has been resigned. Director FORGIE, Ian has been resigned. Director GULLIFORD, Christopher Ian has been resigned. Director GULLIFORD, Peter, Dr has been resigned. Director JOLLY, Trudy Joanne has been resigned. Director LEAK, David Mckenzie has been resigned. Director LEAK, Elizabeth Anne has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Director
GULLIFORD, Mark
Appointed Date: 09 October 1998
56 years old

Director
KING, Leslie
Appointed Date: 17 June 2003
67 years old

Director
WILSON, Derek Andrew
Appointed Date: 07 November 2007
61 years old

Resigned Directors

Secretary
ELLISON, Stephanie Joy
Resigned: 17 October 2013
Appointed Date: 07 November 2007

Secretary
GULLIFORD, Mark
Resigned: 07 November 2007
Appointed Date: 14 July 2000

Secretary
LEAK, Elizabeth Anne
Resigned: 14 July 2000

Director
BROWNLEE, Ian Colin
Resigned: 17 October 2013
Appointed Date: 07 November 2007
77 years old

Director
ELLISON, Stephanie Joy
Resigned: 17 October 2013
Appointed Date: 07 November 2007
67 years old

Director
FORGIE, Ian
Resigned: 31 January 2007
Appointed Date: 01 May 2006
61 years old

Director
GULLIFORD, Christopher Ian
Resigned: 07 November 2007
Appointed Date: 01 April 2006
48 years old

Director
GULLIFORD, Peter, Dr
Resigned: 07 November 2007
Appointed Date: 14 July 2000
76 years old

Director
JOLLY, Trudy Joanne
Resigned: 11 August 2006
Appointed Date: 18 May 2004
55 years old

Director
LEAK, David Mckenzie
Resigned: 14 July 2000
69 years old

Director
LEAK, Elizabeth Anne
Resigned: 14 July 2000
69 years old

Persons With Significant Control

Calmband Limited
Notified on: 30 September 2016
Nature of control: Ownership of shares – 75% or more

TESTERWORLD LIMITED Events

10 Jan 2017
Full accounts made up to 31 March 2016
10 Oct 2016
Confirmation statement made on 30 September 2016 with updates
30 Dec 2015
Full accounts made up to 31 March 2015
22 Oct 2015
Satisfaction of charge 020088460011 in full
02 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 20,000

...
... and 122 more events
11 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Aug 1986
Registered office changed on 11/08/86 from: regis house 134 percival road enfield middlesex EN1 1QU

18 Jul 1986
Gazettable document

18 Jul 1986
Memorandum of association
10 Apr 1986
Incorporation

TESTERWORLD LIMITED Charges

18 October 2013
Charge code 0200 8846 0015
Delivered: 29 October 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge.
18 October 2013
Charge code 0200 8846 0014
Delivered: 24 October 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
18 October 2013
Charge code 0200 8846 0013
Delivered: 24 October 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
18 October 2013
Charge code 0200 8846 0012
Delivered: 24 October 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
18 October 2013
Charge code 0200 8846 0011
Delivered: 23 October 2013
Status: Satisfied on 22 October 2015
Persons entitled: Mawdsleys Group Investments Limited
Description: Notification of addition to or amendment of charge…
14 March 2005
Debenture
Delivered: 18 March 2005
Status: Satisfied on 22 November 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 July 2000
Legal charge
Delivered: 3 August 2000
Status: Satisfied on 22 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property ka derwent house prudhoe station industrial…
14 July 2000
Debenture
Delivered: 21 July 2000
Status: Satisfied on 21 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
31 January 2000
Mortgage
Delivered: 3 February 2000
Status: Satisfied on 16 September 2000
Persons entitled: Hsbc Bank PLC
Description: Property k/a land at prudhoe in the county of…
16 November 1999
Debenture
Delivered: 20 November 1999
Status: Satisfied on 16 September 2000
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 January 1991
Fixed equitable charge
Delivered: 23 January 1991
Status: Satisfied on 17 June 2000
Persons entitled: Union Discount Invoice Financing Limited
Description: By way of fixed equitable charge all receivables and…
28 July 1989
Legal charge
Delivered: 12 August 1989
Status: Satisfied on 17 June 2000
Persons entitled: Lloyds Bank PLC
Description: Land at pondloe industrial estate, pondloe, northumberland…
25 March 1988
Debenture
Delivered: 26 March 1988
Status: Satisfied on 17 June 2000
Persons entitled: Lloyds Bank PLC
Description: And heritable property & assets in scotland. Fixed and…
4 March 1987
Mortgage debenture
Delivered: 10 March 1987
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…