About

Registered Number: 03152442
Date of Incorporation: 30/01/1996 (29 years and 2 months ago)
Company Status: Active
Registered Address: 7 Eslington Terrace, Jesmond, Newcastle Upon Tyne, NE2 4RJ

 

7 Eslington Terrace Ltd was registered on 30 January 1996 and are based in Newcastle Upon Tyne, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEALY, John 15 December 2017 - 1
CROSS, Stuart Andrew 01 February 1996 14 August 1998 1
GILMORE, Hilary Ann Frances 20 February 1996 24 October 1997 1
HINDMARSH, David Frank 20 February 1996 21 January 2004 1
LAMB, Nicholas 14 August 1998 10 February 2002 1
PELLY FRY, Rebecca Bethune 21 January 2004 25 February 2009 1
Secretary Name Appointed Resigned Total Appointments
HEALY, John 15 December 2017 - 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 22 January 2018
AP03 - Appointment of secretary 19 January 2018
CH01 - Change of particulars for director 19 January 2018
PSC01 - N/A 18 January 2018
AP01 - Appointment of director 18 January 2018
PSC07 - N/A 12 December 2017
TM01 - Termination of appointment of director 12 December 2017
TM02 - Termination of appointment of secretary 12 December 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 31 January 2012
CH01 - Change of particulars for director 30 January 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 05 January 2011
CH01 - Change of particulars for director 17 December 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 01 February 2010
288b - Notice of resignation of directors or secretaries 25 February 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 27 February 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 27 February 2007
AA - Annual Accounts 21 February 2007
363s - Annual Return 05 April 2006
AA - Annual Accounts 30 January 2006
288b - Notice of resignation of directors or secretaries 30 January 2006
363s - Annual Return 03 March 2005
AA - Annual Accounts 22 February 2005
AA - Annual Accounts 11 February 2004
363s - Annual Return 08 February 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
363s - Annual Return 04 March 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 26 April 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 02 March 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 29 February 2000
AA - Annual Accounts 28 January 2000
288a - Notice of appointment of directors or secretaries 26 February 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
363b - Annual Return 26 February 1999
363(287) - N/A 26 February 1999
288b - Notice of resignation of directors or secretaries 25 August 1998
288b - Notice of resignation of directors or secretaries 25 August 1998
AA - Annual Accounts 24 May 1998
363s - Annual Return 04 February 1998
AA - Annual Accounts 03 February 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
288b - Notice of resignation of directors or secretaries 23 December 1997
RESOLUTIONS - N/A 05 March 1997
363s - Annual Return 25 February 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 1996
287 - Change in situation or address of Registered Office 04 March 1996
288 - N/A 04 March 1996
288 - N/A 04 March 1996
288 - N/A 27 February 1996
288 - N/A 27 February 1996
RESOLUTIONS - N/A 16 February 1996
MEM/ARTS - N/A 16 February 1996
288 - N/A 16 February 1996
288 - N/A 16 February 1996
288 - N/A 11 February 1996
288 - N/A 11 February 1996
288 - N/A 11 February 1996
288 - N/A 11 February 1996
287 - Change in situation or address of Registered Office 11 February 1996
NEWINC - New incorporation documents 30 January 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.