NORTH EAST COMMERCIAL AND RESIDENTIAL LIMITED
CRAMLINGTON MARSON INVESTMENTS LIMITED


Company number 00613301
Status Active
Incorporation Date 21 October 1958
Company Type Private Limited Company
Address THE BROCKS, 1 ARCOT GRANGE, CRAMLINGTON, NORTHUMBERLAND
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eighty-four events have happened. The last three records are Previous accounting period extended from 31 October 2016 to 31 December 2016; Statement of capital following an allotment of shares on 22 December 2016 GBP 2,503,750 ; Appointment of Mr Ian Brookes as a director on 1 January 2017. The most likely internet sites of NORTH EAST COMMERCIAL AND RESIDENTIAL LIMITED are www.northeastcommercialandresidential.co.uk, and www.north-east-commercial-and-residential.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and twelve months. North East Commercial and Residential Limited is a Private Limited Company. The company registration number is 00613301. North East Commercial and Residential Limited has been working since 21 October 1958. The present status of the company is Active. The registered address of North East Commercial and Residential Limited is The Brocks 1 Arcot Grange Cramlington Northumberland. . BROOKES, Ian is a Director of the company. VETI, Ann Marie is a Director of the company. Secretary VETI, Ann Marie has been resigned. Secretary VETI, Moira has been resigned. Director MC DONNELL, Moira has been resigned. Director VETI, James Brian has been resigned. Director VETI, John has been resigned. Director VETI, Moira has been resigned. Director VETI, Walter has been resigned. Director VETI, Walter has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BROOKES, Ian
Appointed Date: 01 January 2017
36 years old

Director
VETI, Ann Marie

68 years old

Resigned Directors

Secretary
VETI, Ann Marie
Resigned: 22 December 2016
Appointed Date: 12 May 1997

Secretary
VETI, Moira
Resigned: 12 May 1997

Director
MC DONNELL, Moira
Resigned: 23 November 2006
Appointed Date: 02 July 1997
88 years old

Director
VETI, James Brian
Resigned: 01 August 1991
64 years old

Director
VETI, John
Resigned: 01 July 1994
67 years old

Director
VETI, Moira
Resigned: 25 June 1997
88 years old

Director
VETI, Walter
Resigned: 22 December 2016
69 years old

Director
VETI, Walter
Resigned: 06 March 1992
103 years old

Persons With Significant Control

Mr Walter Veti
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Ann Marie Veti
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NORTH EAST COMMERCIAL AND RESIDENTIAL LIMITED Events

02 Mar 2017
Previous accounting period extended from 31 October 2016 to 31 December 2016
24 Jan 2017
Statement of capital following an allotment of shares on 22 December 2016
  • GBP 2,503,750

11 Jan 2017
Appointment of Mr Ian Brookes as a director on 1 January 2017
10 Jan 2017
Director's details changed for Ann Marie Veti on 10 January 2017
29 Dec 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-22

...
... and 174 more events
12 Jul 1986
New director appointed

25 Jun 1986
Accounts for a small company made up to 31 October 1985

25 Jun 1986
Return made up to 20/05/86; full list of members

18 Mar 1977
Particulars of mortgage/charge
21 Oct 1958
Incorporation

NORTH EAST COMMERCIAL AND RESIDENTIAL LIMITED Charges

22 December 2016
Charge code 0061 3301 0043
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as 11 station road fulwell sunderland…
22 December 2016
Charge code 0061 3301 0042
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as 110 station road fulwell sunderland…
22 December 2016
Charge code 0061 3301 0041
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 3.1.1 all estates or interests in any freehold or leasehold…
19 June 2009
Mortgage
Delivered: 23 June 2009
Status: Satisfied on 2 April 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Leasehold 6 ascot court, west boldon, tyne & wear t/n ty…
9 October 2008
Mortgage
Delivered: 20 October 2008
Status: Satisfied on 23 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: 110 station road, fullwell, sunderland and car parking…
9 October 2008
Mortgage
Delivered: 20 October 2008
Status: Satisfied on 23 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit 3 old fulwell road, roker, sunderland t/no…
9 October 2008
Mortgage
Delivered: 20 October 2008
Status: Satisfied on 23 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Harbour view garage, dame dorothy street, sunderland t/no…
9 October 2008
Mortgage
Delivered: 20 October 2008
Status: Satisfied on 23 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 9-10 station road, fulwell, sunderland together with…
9 October 2008
Mortgage
Delivered: 20 October 2008
Status: Satisfied on 23 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H marson storage, marson house, freezemore road, houghton…
9 October 2008
Mortgage
Delivered: 18 October 2008
Status: Satisfied on 23 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 11 station road, fulwell, sunderland t/no TY375527…
3 September 2008
Debenture
Delivered: 5 September 2008
Status: Satisfied on 23 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 May 2003
Legal mortgage
Delivered: 3 June 2003
Status: Satisfied on 1 December 2008
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a windmills 11 station road fulwell…
14 May 1999
Legal charge
Delivered: 22 May 1999
Status: Satisfied on 2 October 2008
Persons entitled: Scottish & Newcastle PLC
Description: By way of legal mortgage f/h the mowbray park hotel borough…
14 May 1999
Legal mortgage
Delivered: 15 May 1999
Status: Satisfied on 1 December 2008
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a mowbray park hotel borough road…
30 October 1998
Legal charge
Delivered: 12 November 1998
Status: Satisfied on 2 October 2008
Persons entitled: Scottish & Newcastle PLC
Description: L/H property k/a windmills 11 station road fulwell…
17 July 1998
Mortgage debenture
Delivered: 21 July 1998
Status: Satisfied on 1 December 2008
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
17 July 1998
Legal mortgage
Delivered: 21 July 1998
Status: Satisfied on 1 December 2008
Persons entitled: Aib Group (UK) P.L.C.
Description: (I) 110 station rd,fulwell,units 3 and 4 old fulwell…
23 April 1998
Legal charge
Delivered: 7 May 1998
Status: Satisfied on 2 October 2008
Persons entitled: Scottish & Newcastle PLC
Description: Legal mortgage of the f/h premises situate and k/a…
30 May 1997
Legal mortgage
Delivered: 14 June 1997
Status: Satisfied on 1 December 2008
Persons entitled: Aib Group (UK) PLC
Description: Land to the south of fenton terrace sunderland tyne and…
30 May 1997
Legal mortgage
Delivered: 14 June 1997
Status: Satisfied on 1 December 2008
Persons entitled: Aib Group (UK) PLC
Description: 9 station road fulwell sunderland and the goodwill of the…
1 March 1996
Mortgage debenture
Delivered: 2 March 1996
Status: Satisfied on 2 October 2008
Persons entitled: Vaux Group PLC
Description: Fixed charge over windmills 11 station road fulwell…
27 November 1995
Legal charge
Delivered: 29 November 1995
Status: Satisfied on 2 October 2008
Persons entitled: Tsb Bank PLC
Description: All those land and buildings on the east side of fulwell…
25 October 1995
Legal charge
Delivered: 28 October 1995
Status: Satisfied on 2 October 2008
Persons entitled: Tsb Bank PLC
Description: 27 horatio street roker sunderland tyne and wear.
18 September 1995
Legal charge
Delivered: 19 September 1995
Status: Satisfied on 2 October 2008
Persons entitled: Tsb Bank PLC
Description: F/H property k/a number 4 montague street fulwell…
18 September 1995
Legal charge
Delivered: 19 September 1995
Status: Satisfied on 2 October 2008
Persons entitled: Tsb Bank PLC
Description: F/H property k/a 43 laws street fulwell sunderland.
9 August 1995
Legal charge
Delivered: 11 August 1995
Status: Satisfied on 2 October 2008
Persons entitled: Tsb Bank PLC
Description: Harbour view garage and land lying to the north west to…
31 July 1995
Legal charge
Delivered: 5 August 1995
Status: Satisfied on 2 October 2008
Persons entitled: Tsb Bank PLC
Description: 9 stranton terrace roker sunderland county of tyen and wear.
2 June 1995
Legal charge
Delivered: 2 June 1995
Status: Satisfied on 2 October 2008
Persons entitled: Tsb Retailing Banking and Insurance
Description: Ground floor flat known as 33 roker baths…
18 April 1995
Legal charge
Delivered: 19 April 1995
Status: Satisfied on 2 October 2008
Persons entitled: Tsb Bank PLC
Description: 82 hartington street, roker, sunderland tyne and wear.
17 March 1995
Legal charge
Delivered: 21 March 1995
Status: Satisfied on 2 October 2008
Persons entitled: Tsb Bank PLC
Description: 102 fulwell road, roker, sunderland, tyne and wear.
13 March 1995
Legal charge
Delivered: 14 March 1995
Status: Satisfied on 2 October 2008
Persons entitled: Tsb Bank PLC
Description: All that f/h land dwellinghouse and premises k/a 22/23…
5 March 1993
Charge
Delivered: 9 March 1993
Status: Satisfied on 2 October 2008
Persons entitled: Scottish & Newcastle PLC
Description: Windmills 11 station rd fulwell sunderland tyne & wear …
22 January 1993
Legal charge
Delivered: 27 January 1993
Status: Satisfied on 2 October 2008
Persons entitled: Vaux Group PLC
Description: Under the charge.
30 September 1991
Legal charge
Delivered: 11 October 1991
Status: Satisfied on 2 October 2008
Persons entitled: Tsb Bank PLC
Description: 37, st. Lukes tce sunderland.
12 April 1991
Legal charge
Delivered: 1 May 1991
Status: Satisfied on 2 October 2008
Persons entitled: Tsb Bank PLC
Description: 110 station road fulwell sunderland.
4 March 1991
Legal charge
Delivered: 8 March 1991
Status: Satisfied on 2 October 2008
Persons entitled: Vaux Group PLC.
Description: Windmills 11 station road, fulwell sunderland & tyne & wear…
12 September 1988
Legal mortgage
Delivered: 21 September 1988
Status: Satisfied on 2 October 2008
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a premises situate at ground first and…
10 April 1987
Legal charge
Delivered: 13 April 1987
Status: Satisfied on 2 October 2008
Persons entitled: Vaux Group PLC.
Description: F/Hold, 11 station road, fulwell, sunderland and fixtures…
1 February 1980
Legal mortgage
Delivered: 11 February 1980
Status: Satisfied on 2 October 2008
Persons entitled: National Westminster Bank PLC
Description: 2, 4 & 6 moray street fulwell sunderland tyne & wear…
16 March 1977
Charge
Delivered: 18 March 1977
Status: Satisfied on 2 October 2008
Persons entitled: National Westminster Bank PLC
Description: A specific charge. (See doc M51 for full details).
16 March 1977
Charge
Delivered: 18 March 1977
Status: Satisfied on 2 October 2008
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all agreements as are…
2 November 1962
Agreement charge
Delivered: 13 November 1962
Status: Satisfied on 2 October 2008
Persons entitled: National Provincial Bank LTD
Description: All the benefit and contractual rights in respect of those…
24 February 1962
Mortgage
Delivered: 6 March 1962
Status: Satisfied on 2 October 2008
Persons entitled: National Provincial Bank LTD
Description: Blue bell garage, station rd., Fulwell, sunderland co…