SECUREDIRECT PROPERTY MANAGEMENT LIMITED
NEWCASTLE UPON TYNE


Company number 02676916
Status Active
Incorporation Date 13 January 1992
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 70 ST GEORGES TERRACE, JESMOND, NEWCASTLE UPON TYNE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 January 2016 no member list. The most likely internet sites of SECUREDIRECT PROPERTY MANAGEMENT LIMITED are www.securedirectpropertymanagement.co.uk, and www.securedirect-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. Securedirect Property Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02676916. Securedirect Property Management Limited has been working since 13 January 1992. The present status of the company is Active. The registered address of Securedirect Property Management Limited is 70 St Georges Terrace Jesmond Newcastle Upon Tyne. . WILSON, Christopher is a Secretary of the company. SCOTT, Patricia Colina Fraser is a Director of the company. WILSON, Christopher is a Director of the company. Secretary GREEN, Todd Anthony has been resigned. Secretary HESLINGTON, Karen, Dr has been resigned. Secretary HIERONS, Nigel Douglas has been resigned. Secretary LANE, Lesley Jane has been resigned. Secretary LAWS, Jonathan Charles has been resigned. Secretary ROY, Sudipta, Professor has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ABDULLA, Layth has been resigned. Director FEARNEHOUGH, Anthony Richard has been resigned. Director GREEN, Todd Anthony has been resigned. Director GRIFFIN, Mark has been resigned. Director HESLINGTON, Karen, Dr has been resigned. Director HIERONS, Nigel Douglas has been resigned. Director LANE, Lesley Jane has been resigned. Director LAWS, Jonathan Charles has been resigned. Director MCDONAGH, James Patrick has been resigned. Director MILLIGAN, Brian David has been resigned. Director MURPHY, Neil Peter has been resigned. Director ROY, Sudipta, Professor has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WILSON, Christopher
Appointed Date: 12 October 2013

Director
SCOTT, Patricia Colina Fraser
Appointed Date: 24 October 2013
65 years old

Director
WILSON, Christopher
Appointed Date: 27 November 2006
41 years old

Resigned Directors

Secretary
GREEN, Todd Anthony
Resigned: 10 October 2013
Appointed Date: 11 February 2007

Secretary
HESLINGTON, Karen, Dr
Resigned: 12 September 1996
Appointed Date: 04 January 1994

Secretary
HIERONS, Nigel Douglas
Resigned: 31 July 1992
Appointed Date: 20 July 1992

Secretary
LANE, Lesley Jane
Resigned: 04 January 1994
Appointed Date: 31 July 1992

Secretary
LAWS, Jonathan Charles
Resigned: 21 March 2000
Appointed Date: 28 September 1996

Secretary
ROY, Sudipta, Professor
Resigned: 12 February 2007
Appointed Date: 21 March 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 July 1992
Appointed Date: 13 January 1992

Director
ABDULLA, Layth
Resigned: 09 February 2007
Appointed Date: 22 March 2000
49 years old

Director
FEARNEHOUGH, Anthony Richard
Resigned: 27 October 1998
Appointed Date: 15 September 1996
51 years old

Director
GREEN, Todd Anthony
Resigned: 24 October 2013
Appointed Date: 11 February 2007
60 years old

Director
GRIFFIN, Mark
Resigned: 28 July 2006
Appointed Date: 27 October 1998
63 years old

Director
HESLINGTON, Karen, Dr
Resigned: 12 September 1996
Appointed Date: 31 July 1992
61 years old

Director
HIERONS, Nigel Douglas
Resigned: 31 July 1992
Appointed Date: 20 July 1992
61 years old

Director
LANE, Lesley Jane
Resigned: 24 May 1996
Appointed Date: 31 July 1992
62 years old

Director
LAWS, Jonathan Charles
Resigned: 21 March 2000
Appointed Date: 05 November 1993
59 years old

Director
MCDONAGH, James Patrick
Resigned: 27 September 2013
Appointed Date: 13 June 2011
41 years old

Director
MILLIGAN, Brian David
Resigned: 05 November 1993
Appointed Date: 20 July 1992
65 years old

Director
MURPHY, Neil Peter
Resigned: 13 June 2011
Appointed Date: 11 February 2007
47 years old

Director
ROY, Sudipta, Professor
Resigned: 12 February 2007
Appointed Date: 25 May 1996
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 July 1992
Appointed Date: 13 January 1992

Persons With Significant Control

Mr Chris Wilson
Notified on: 13 January 2017
41 years old
Nature of control: Has significant influence or control

Ms Patricia Colina Fraser Scott
Notified on: 13 January 2017
65 years old
Nature of control: Has significant influence or control

SECUREDIRECT PROPERTY MANAGEMENT LIMITED Events

18 Jan 2017
Confirmation statement made on 13 January 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Jan 2016
Annual return made up to 13 January 2016 no member list
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Jan 2015
Annual return made up to 13 January 2015 no member list
...
... and 79 more events
17 Aug 1992
Resolutions
  • SRES13 ‐ Special resolution

11 Aug 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Aug 1992
Director resigned;new director appointed

11 Aug 1992
Registered office changed on 11/08/92 from: 2 baches street london N1 6UB

13 Jan 1992
Incorporation