About

Registered Number: 04832986
Date of Incorporation: 15/07/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Ground Floor Flat, 1 Tankerville Terrace Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 3AH

 

1 Tankerville Terrace Ltd was registered on 15 July 2003 with its registered office in Newcastle Upon Tyne in Tyne And Wear, it's status at Companies House is "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTSON-GLASGOW, Patricia Coleridge 14 July 2018 - 1
HOWE, Derek 16 July 2004 19 October 2011 1
HOWE, Pamela 19 October 2011 14 July 2018 1
MORGAN, Jamie Peter 16 July 2012 10 January 2020 1
RANDALLS COMPANY SERVICES LIMITED 15 July 2003 16 July 2003 1
SCOTT, Peter Howard 16 July 2003 09 January 2004 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
TM01 - Termination of appointment of director 16 January 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 16 July 2019
CS01 - N/A 16 August 2018
AP01 - Appointment of director 16 August 2018
TM01 - Termination of appointment of director 16 August 2018
AA - Annual Accounts 14 August 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 31 July 2017
CH01 - Change of particulars for director 27 July 2017
AA - Annual Accounts 26 August 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 01 August 2013
AP01 - Appointment of director 14 February 2013
AP01 - Appointment of director 14 February 2013
TM01 - Termination of appointment of director 14 February 2013
CH01 - Change of particulars for director 14 February 2013
TM01 - Termination of appointment of director 14 February 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 18 August 2010
AA - Annual Accounts 16 August 2010
AA - Annual Accounts 20 September 2009
363a - Annual Return 02 September 2009
363a - Annual Return 22 October 2008
288c - Notice of change of directors or secretaries or in their particulars 15 October 2008
AA - Annual Accounts 05 June 2008
363s - Annual Return 04 October 2007
AA - Annual Accounts 11 June 2007
363s - Annual Return 17 August 2006
AA - Annual Accounts 10 July 2006
363s - Annual Return 27 October 2005
AA - Annual Accounts 23 August 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
363s - Annual Return 16 September 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
287 - Change in situation or address of Registered Office 08 February 2004
288b - Notice of resignation of directors or secretaries 08 February 2004
288b - Notice of resignation of directors or secretaries 08 February 2004
288b - Notice of resignation of directors or secretaries 08 August 2003
288b - Notice of resignation of directors or secretaries 08 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
287 - Change in situation or address of Registered Office 08 August 2003
NEWINC - New incorporation documents 15 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.