EXCALIBUR REALTY UK LIMITED
STOCKTON ON TEES MINXWAY LIMITED

Hellopages » County Durham » Stockton-on-Tees » TS22 5FD

Company number 06311960
Status Active
Incorporation Date 13 July 2007
Company Type Private Limited Company
Address TITANIUM HOUSE HANZARD DRIVE, WYNYARD PARK, STOCKTON ON TEES, TS22 5FD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 13 July 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of EXCALIBUR REALTY UK LIMITED are www.excaliburrealtyuk.co.uk, and www.excalibur-realty-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. The distance to to Thornaby Rail Station is 5.4 miles; to Middlesbrough Rail Station is 5.4 miles; to Hartlepool Rail Station is 6 miles; to Yarm Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Excalibur Realty Uk Limited is a Private Limited Company. The company registration number is 06311960. Excalibur Realty Uk Limited has been working since 13 July 2007. The present status of the company is Active. The registered address of Excalibur Realty Uk Limited is Titanium House Hanzard Drive Wynyard Park Stockton On Tees Ts22 5fd. . PHILLIPSON, Richard Justin James is a Secretary of the company. DIXON, Michael Christopher is a Director of the company. PHILLIPSON, Richard Justin James is a Director of the company. TURNER, Simon is a Director of the company. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Secretary TMF CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director NIXON, Paul Andrew has been resigned. Director PUDGE, David John has been resigned. Director RIORDAN, Thomas James has been resigned. Director ROSS, Andrew Martin has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PHILLIPSON, Richard Justin James
Appointed Date: 01 October 2014

Director
DIXON, Michael Christopher
Appointed Date: 01 October 2014
57 years old

Director
PHILLIPSON, Richard Justin James
Appointed Date: 01 October 2014
56 years old

Director
TURNER, Simon
Appointed Date: 01 October 2014
61 years old

Resigned Directors

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 20 October 2009
Appointed Date: 13 July 2007

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 01 October 2014
Appointed Date: 20 October 2009

Director
LEVY, Adrian Joseph Morris
Resigned: 23 August 2007
Appointed Date: 13 July 2007
55 years old

Director
NIXON, Paul Andrew
Resigned: 01 October 2014
Appointed Date: 01 April 2009
54 years old

Director
PUDGE, David John
Resigned: 23 August 2007
Appointed Date: 13 July 2007
60 years old

Director
RIORDAN, Thomas James
Resigned: 30 September 2014
Appointed Date: 23 August 2007
75 years old

Director
ROSS, Andrew Martin
Resigned: 01 October 2014
Appointed Date: 23 August 2007
64 years old

Persons With Significant Control

Huntsman Pigments (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EXCALIBUR REALTY UK LIMITED Events

14 Sep 2016
Full accounts made up to 31 December 2015
19 Jul 2016
Confirmation statement made on 13 July 2016 with updates
13 Oct 2015
Full accounts made up to 31 December 2014
16 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1

26 Feb 2015
Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE England to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
...
... and 39 more events
03 Sep 2007
New director appointed
03 Sep 2007
Director resigned
03 Sep 2007
Director resigned
30 Aug 2007
Company name changed minxway LIMITED\certificate issued on 30/08/07
13 Jul 2007
Incorporation