NEVESCO LIMITED
DISTRICT 15

Hellopages » Tyne and Wear » Sunderland » NE38 8QA

Company number 02401942
Status Active
Incorporation Date 7 July 1989
Company Type Private Limited Company
Address UNIT 3, LEE CLOSE, PATTINSON NORTH IND. ESTATE, DISTRICT 15, TYNE AND WEAR., NE38 8QA
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 19 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 19 August 2015 with full list of shareholders Statement of capital on 2015-10-21 GBP 30 . The most likely internet sites of NEVESCO LIMITED are www.nevesco.co.uk, and www.nevesco.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. The distance to to Seaburn Rail Station is 4.7 miles; to Dunston Rail Station is 6.8 miles; to Newcastle Rail Station is 6.8 miles; to Durham Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nevesco Limited is a Private Limited Company. The company registration number is 02401942. Nevesco Limited has been working since 07 July 1989. The present status of the company is Active. The registered address of Nevesco Limited is Unit 3 Lee Close Pattinson North Ind Estate District 15 Tyne and Wear Ne38 8qa. . GORDON, Ann is a Secretary of the company. GORDON, Timothy Kendil is a Director of the company. Secretary BINDING, Anne Eleanor has been resigned. Secretary GORDON, Frederick Kendil has been resigned. Secretary WRIGHT, Alan has been resigned. Director BINDING, Anne Eleanor has been resigned. Director WALLACE, Gordon has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
GORDON, Ann
Appointed Date: 01 March 2005

Director

Resigned Directors

Secretary
BINDING, Anne Eleanor
Resigned: 30 November 1995

Secretary
GORDON, Frederick Kendil
Resigned: 01 August 2004
Appointed Date: 01 October 1999

Secretary
WRIGHT, Alan
Resigned: 30 September 1999
Appointed Date: 31 December 1995

Director
BINDING, Anne Eleanor
Resigned: 30 November 1995
82 years old

Director
WALLACE, Gordon
Resigned: 10 August 1992
Appointed Date: 15 July 1991
78 years old

Persons With Significant Control

Mr Timothy Kendil Gordon
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

NEVESCO LIMITED Events

06 Sep 2016
Confirmation statement made on 19 August 2016 with updates
17 May 2016
Total exemption small company accounts made up to 30 September 2015
21 Oct 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 30

03 Feb 2015
Total exemption small company accounts made up to 30 September 2014
29 Aug 2014
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 30

...
... and 64 more events
28 Jun 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Jun 1990
Registered office changed on 28/06/90 from: cross house westgate road newcastle upon tyne NE99 1SB

28 Jun 1990
Secretary resigned;new secretary appointed;new director appointed

28 Jun 1990
Director resigned;new director appointed

07 Jul 1989
Incorporation

NEVESCO LIMITED Charges

8 January 1991
Single debenture
Delivered: 11 January 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Including all heritable property and assets in scotland…