THREE QUAYS INTERNATIONAL LIMITED
NEWCASTLE UPON TYNE BURNESS CORLETT THREE QUAYS LIMITED BURNESS CORLETT - THREE QUAYS LIMITED THREE QUAYS MARINE SERVICES LIMITED

Hellopages » Northumberland » Northumberland » NE13 6BU

Company number 00931996
Status Active
Incorporation Date 13 May 1968
Company Type Private Limited Company
Address OFFICE 5 HORTON PARK, BERWICK HILL ROAD, NEWCASTLE UPON TYNE, NE13 6BU
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-02-21 ; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 1,000 . The most likely internet sites of THREE QUAYS INTERNATIONAL LIMITED are www.threequaysinternational.co.uk, and www.three-quays-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and five months. The distance to to Blaydon Rail Station is 7.5 miles; to Newcastle Rail Station is 7.9 miles; to Wylam Rail Station is 8.4 miles; to Dunston Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Three Quays International Limited is a Private Limited Company. The company registration number is 00931996. Three Quays International Limited has been working since 13 May 1968. The present status of the company is Active. The registered address of Three Quays International Limited is Office 5 Horton Park Berwick Hill Road Newcastle Upon Tyne Ne13 6bu. . CAMPBELL, Russell Kenneth is a Secretary of the company. CAMPBELL, Russell Kenneth is a Director of the company. PLANT, William Allan is a Director of the company. Secretary SCOTT, Derek George has been resigned. Director BENNETT, Ian has been resigned. Director CORLETT, Brian James has been resigned. Director ELLISTON, Martin Victor has been resigned. Director KERR GILMOUR, Barry Edward has been resigned. Director MELLIS, Patrick David Barclay Nairne has been resigned. Director PEARSON, Kenneth George has been resigned. Director STANDRING, Geoffrey Bruce has been resigned. Director TUCKER, David Richard has been resigned. Director VINCENT, Malcolm Ronald has been resigned. Director WINKLEY, Christopher John has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
CAMPBELL, Russell Kenneth
Appointed Date: 01 April 2011

Director
CAMPBELL, Russell Kenneth
Appointed Date: 28 May 2004
72 years old

Director
PLANT, William Allan
Appointed Date: 01 June 2006
63 years old

Resigned Directors

Secretary
SCOTT, Derek George
Resigned: 01 April 2011

Director
BENNETT, Ian
Resigned: 11 September 1995
90 years old

Director
CORLETT, Brian James
Resigned: 18 June 2004
Appointed Date: 28 May 2004
72 years old

Director
ELLISTON, Martin Victor
Resigned: 30 September 1994
89 years old

Director
KERR GILMOUR, Barry Edward
Resigned: 25 February 2015
Appointed Date: 28 May 2004
78 years old

Director
MELLIS, Patrick David Barclay Nairne
Resigned: 28 May 2004
Appointed Date: 18 March 1996
82 years old

Director
PEARSON, Kenneth George
Resigned: 28 February 1997
Appointed Date: 01 January 1996
80 years old

Director
STANDRING, Geoffrey Bruce
Resigned: 29 April 2001
86 years old

Director
TUCKER, David Richard
Resigned: 30 June 2008
Appointed Date: 01 January 1996
80 years old

Director
VINCENT, Malcolm Ronald
Resigned: 10 November 1995
81 years old

Director
WINKLEY, Christopher John
Resigned: 30 April 2004
Appointed Date: 31 December 1993
76 years old

THREE QUAYS INTERNATIONAL LIMITED Events

10 Apr 2017
Total exemption small company accounts made up to 31 March 2016
21 Feb 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-21

27 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000

12 Jan 2016
Full accounts made up to 31 March 2015
20 Apr 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000

...
... and 94 more events
17 Oct 1986
Full accounts made up to 31 December 1985

14 Aug 1986
Secretary resigned;new secretary appointed

07 Jun 1986
Return made up to 09/05/86; full list of members

09 Dec 1985
Registered office changed on 09/12/85 from: registered office changed
13 May 1968
Incorporation

THREE QUAYS INTERNATIONAL LIMITED Charges

28 May 2004
Debenture
Delivered: 22 October 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…