MITCHELLS (FINANCIAL SERVICES) LIMITED
WASHINGTON

Hellopages » Tyne and Wear » Sunderland » NE37 2AB

Company number 01733965
Status Active
Incorporation Date 23 June 1983
Company Type Private Limited Company
Address ASPEN HOUSE, SPOUT LANE, WASHINGTON, TYNE AND WEAR, NE37 2AB
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration one hundred and two 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 March 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 1,008 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MITCHELLS (FINANCIAL SERVICES) LIMITED are www.mitchellsfinancialservices.co.uk, and www.mitchells-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. The distance to to Seaburn Rail Station is 5.5 miles; to Dunston Rail Station is 5.6 miles; to Newcastle Rail Station is 5.6 miles; to Durham Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mitchells Financial Services Limited is a Private Limited Company. The company registration number is 01733965. Mitchells Financial Services Limited has been working since 23 June 1983. The present status of the company is Active. The registered address of Mitchells Financial Services Limited is Aspen House Spout Lane Washington Tyne and Wear Ne37 2ab. The company`s financial liabilities are £0.9k. It is £-5.48k against last year. The cash in hand is £4.48k. It is £-4.26k against last year. And the total assets are £10.85k, which is £-11.41k against last year. JOBLING, Sharon is a Secretary of the company. BRACK, Timothy James is a Director of the company. Secretary BRACK, Timothy James has been resigned. Secretary GAIR, David Ronald has been resigned. Secretary GRIEVSON, Allen has been resigned. Secretary THOMPSON, Peter Nixon has been resigned. Director GAIR, David Ronald has been resigned. Director GIBSON, Vivienne Lesley has been resigned. Director GORDON, Michael Donald has been resigned. Director GRIEVSON, Allen has been resigned. Director ROBSON, Geoffrey John has been resigned. Director SHAFTOE, Kevin has been resigned. The company operates in "Combined office administrative service activities".


mitchells (financial services) Key Finiance

LIABILITIES £0.9k
-86%
CASH £4.48k
-49%
TOTAL ASSETS £10.85k
-52%
All Financial Figures

Current Directors

Secretary
JOBLING, Sharon
Appointed Date: 01 March 2012

Director
BRACK, Timothy James
Appointed Date: 01 June 1997
60 years old

Resigned Directors

Secretary
BRACK, Timothy James
Resigned: 20 August 2002
Appointed Date: 01 September 1994

Secretary
GAIR, David Ronald
Resigned: 31 August 1994
Appointed Date: 19 August 1991

Secretary
GRIEVSON, Allen
Resigned: 19 August 1991

Secretary
THOMPSON, Peter Nixon
Resigned: 01 March 2012
Appointed Date: 21 August 2002

Director
GAIR, David Ronald
Resigned: 31 March 1994
Appointed Date: 17 May 1991
61 years old

Director
GIBSON, Vivienne Lesley
Resigned: 30 October 1992
Appointed Date: 17 May 1991
63 years old

Director
GORDON, Michael Donald
Resigned: 31 March 1994
69 years old

Director
GRIEVSON, Allen
Resigned: 31 March 1994
77 years old

Director
ROBSON, Geoffrey John
Resigned: 31 March 1994
81 years old

Director
SHAFTOE, Kevin
Resigned: 20 August 2002
70 years old

MITCHELLS (FINANCIAL SERVICES) LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 May 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,008

04 Jan 2016
Total exemption small company accounts made up to 31 March 2015
24 Mar 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,008

31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 92 more events
20 Jul 1987
New director appointed

20 Jul 1987
New director appointed

18 May 1987
Return made up to 31/12/86; full list of members

23 Jun 1986
Accounts for a small company made up to 23 December 1985

23 Jun 1986
Return made up to 03/04/86; full list of members