About

Registered Number: 00931996
Date of Incorporation: 13/05/1968 (56 years ago)
Company Status: Active
Registered Address: Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne, NE13 6BU

 

Three Quays International Ltd was setup in 1968, it's status at Companies House is "Active". Plant, William Allan, Campbell, Russell Kenneth, Bennett, Ian, Elliston, Martin Victor, Kerr Gilmour, Barry Edward, Pearson, Kenneth George, Tucker, David Richard, Vincent, Malcolm Ronald, Winkley, Christopher John are the current directors of this organisation. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Ian N/A 11 September 1995 1
ELLISTON, Martin Victor N/A 30 September 1994 1
KERR GILMOUR, Barry Edward 28 May 2004 25 February 2015 1
PEARSON, Kenneth George 01 January 1996 28 February 1997 1
TUCKER, David Richard 01 January 1996 30 June 2008 1
VINCENT, Malcolm Ronald N/A 10 November 1995 1
WINKLEY, Christopher John 31 December 1993 30 April 2004 1
Secretary Name Appointed Resigned Total Appointments
PLANT, William Allan 22 December 2017 - 1
CAMPBELL, Russell Kenneth 01 April 2011 22 December 2017 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 29 April 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 23 April 2018
AA - Annual Accounts 29 December 2017
AP03 - Appointment of secretary 22 December 2017
TM02 - Termination of appointment of secretary 22 December 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 10 April 2017
RESOLUTIONS - N/A 21 February 2017
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 20 April 2015
TM01 - Termination of appointment of director 20 March 2015
AA - Annual Accounts 06 January 2015
AD01 - Change of registered office address 13 November 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 03 January 2013
AD01 - Change of registered office address 27 July 2012
AR01 - Annual Return 17 May 2012
CH01 - Change of particulars for director 16 May 2012
CH01 - Change of particulars for director 16 May 2012
CH01 - Change of particulars for director 16 May 2012
CERTNM - Change of name certificate 18 January 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 21 April 2011
TM02 - Termination of appointment of secretary 21 April 2011
AP03 - Appointment of secretary 07 April 2011
AD01 - Change of registered office address 15 March 2011
AA - Annual Accounts 21 December 2010
RESOLUTIONS - N/A 17 August 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 23 April 2009
AA - Annual Accounts 05 February 2009
288b - Notice of resignation of directors or secretaries 07 July 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 02 February 2008
288c - Notice of change of directors or secretaries or in their particulars 28 November 2007
363a - Annual Return 01 May 2007
AA - Annual Accounts 12 March 2007
288a - Notice of appointment of directors or secretaries 15 June 2006
AA - Annual Accounts 09 May 2006
363s - Annual Return 02 May 2006
CERTNM - Change of name certificate 28 July 2005
363s - Annual Return 13 May 2005
395 - Particulars of a mortgage or charge 22 October 2004
RESOLUTIONS - N/A 17 September 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 September 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 September 2004
AA - Annual Accounts 24 June 2004
RESOLUTIONS - N/A 22 June 2004
RESOLUTIONS - N/A 22 June 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
225 - Change of Accounting Reference Date 15 June 2004
AUD - Auditor's letter of resignation 15 June 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 16 June 2003
363s - Annual Return 29 April 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 29 April 2002
AA - Annual Accounts 22 May 2001
363s - Annual Return 08 May 2001
AA - Annual Accounts 06 June 2000
363s - Annual Return 12 May 2000
AA - Annual Accounts 11 June 1999
363s - Annual Return 17 May 1999
AA - Annual Accounts 16 June 1998
363s - Annual Return 12 May 1998
AA - Annual Accounts 15 July 1997
363s - Annual Return 12 May 1997
AA - Annual Accounts 10 June 1996
363s - Annual Return 17 May 1996
288 - N/A 26 April 1996
288 - N/A 15 January 1996
288 - N/A 15 January 1996
AA - Annual Accounts 31 May 1995
363s - Annual Return 20 April 1995
AA - Annual Accounts 13 June 1994
363s - Annual Return 21 April 1994
287 - Change in situation or address of Registered Office 26 February 1994
288 - N/A 11 February 1994
AA - Annual Accounts 13 July 1993
363s - Annual Return 18 May 1993
AA - Annual Accounts 22 July 1992
363s - Annual Return 30 April 1992
AA - Annual Accounts 19 June 1991
363b - Annual Return 28 May 1991
288 - N/A 29 October 1990
287 - Change in situation or address of Registered Office 28 September 1990
AA - Annual Accounts 05 June 1990
363 - Annual Return 11 May 1990
AA - Annual Accounts 17 August 1989
363 - Annual Return 17 August 1989
AA - Annual Accounts 14 July 1988
363 - Annual Return 05 July 1988
363 - Annual Return 03 September 1987
AA - Annual Accounts 03 September 1987
288 - N/A 20 March 1987
AA - Annual Accounts 17 October 1986
288 - N/A 14 August 1986
363 - Annual Return 07 June 1986
287 - Change in situation or address of Registered Office 09 December 1985
NEWINC - New incorporation documents 13 May 1968

Mortgages & Charges

Description Date Status Charge by
Debenture 28 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.