Tyne Leisure Line Ltd was established in 1997, it has a status of "Active". The current directors of the company are listed as Fozard, David Godfrey, Fozard, Jill Diana, Glenn, Patricia, Morien, Nancy, Fozard, Kenneth William, Webster, John in the Companies House registry. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOZARD, David Godfrey | 21 November 1997 | - | 1 |
FOZARD, Jill Diana | 20 February 2006 | - | 1 |
FOZARD, Kenneth William | 20 August 1997 | 29 April 1998 | 1 |
WEBSTER, John | 21 November 1997 | 30 November 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GLENN, Patricia | 29 March 2004 | 30 September 2013 | 1 |
MORIEN, Nancy | 20 August 1997 | 02 February 2001 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 August 2020 | |
AD01 - Change of registered office address | 12 August 2020 | |
MR01 - N/A | 23 July 2020 | |
AA - Annual Accounts | 05 March 2020 | |
CS01 - N/A | 01 August 2019 | |
AA - Annual Accounts | 06 June 2019 | |
MR04 - N/A | 06 June 2019 | |
CS01 - N/A | 23 August 2018 | |
AA - Annual Accounts | 20 June 2018 | |
CS01 - N/A | 14 August 2017 | |
AA - Annual Accounts | 23 March 2017 | |
CS01 - N/A | 25 August 2016 | |
AA - Annual Accounts | 06 May 2016 | |
AR01 - Annual Return | 03 August 2015 | |
AA - Annual Accounts | 21 May 2015 | |
AR01 - Annual Return | 09 October 2014 | |
AA - Annual Accounts | 30 September 2014 | |
TM02 - Termination of appointment of secretary | 06 January 2014 | |
AR01 - Annual Return | 27 August 2013 | |
AA - Annual Accounts | 20 August 2013 | |
AA - Annual Accounts | 04 September 2012 | |
AR01 - Annual Return | 30 August 2012 | |
AR01 - Annual Return | 22 August 2011 | |
AA - Annual Accounts | 24 March 2011 | |
AR01 - Annual Return | 03 September 2010 | |
CH01 - Change of particulars for director | 03 September 2010 | |
CH01 - Change of particulars for director | 03 September 2010 | |
AA - Annual Accounts | 14 May 2010 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 September 2009 | |
363a - Annual Return | 19 August 2009 | |
AA - Annual Accounts | 20 March 2009 | |
AA - Annual Accounts | 09 September 2008 | |
363a - Annual Return | 28 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 August 2008 | |
AA - Annual Accounts | 30 September 2007 | |
363a - Annual Return | 26 September 2007 | |
288b - Notice of resignation of directors or secretaries | 29 July 2007 | |
287 - Change in situation or address of Registered Office | 29 July 2007 | |
363a - Annual Return | 23 August 2006 | |
AA - Annual Accounts | 04 August 2006 | |
288a - Notice of appointment of directors or secretaries | 04 April 2006 | |
363s - Annual Return | 07 September 2005 | |
287 - Change in situation or address of Registered Office | 28 July 2005 | |
AA - Annual Accounts | 11 July 2005 | |
363s - Annual Return | 29 July 2004 | |
AA - Annual Accounts | 21 April 2004 | |
288b - Notice of resignation of directors or secretaries | 13 April 2004 | |
288a - Notice of appointment of directors or secretaries | 13 April 2004 | |
363s - Annual Return | 27 August 2003 | |
AA - Annual Accounts | 05 August 2003 | |
363s - Annual Return | 28 August 2002 | |
AA - Annual Accounts | 23 May 2002 | |
363s - Annual Return | 25 September 2001 | |
AA - Annual Accounts | 30 April 2001 | |
288a - Notice of appointment of directors or secretaries | 06 March 2001 | |
395 - Particulars of a mortgage or charge | 08 January 2001 | |
363a - Annual Return | 31 August 2000 | |
AA - Annual Accounts | 30 June 2000 | |
363s - Annual Return | 18 October 1999 | |
288b - Notice of resignation of directors or secretaries | 18 October 1999 | |
287 - Change in situation or address of Registered Office | 18 October 1999 | |
AA - Annual Accounts | 24 August 1999 | |
363s - Annual Return | 23 September 1998 | |
225 - Change of Accounting Reference Date | 09 July 1998 | |
288a - Notice of appointment of directors or secretaries | 19 December 1997 | |
288a - Notice of appointment of directors or secretaries | 19 December 1997 | |
395 - Particulars of a mortgage or charge | 03 December 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 November 1997 | |
288b - Notice of resignation of directors or secretaries | 27 August 1997 | |
288a - Notice of appointment of directors or secretaries | 27 August 1997 | |
NEWINC - New incorporation documents | 20 August 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 July 2020 | Outstanding |
N/A |
Debenture | 08 January 2001 | Fully Satisfied |
N/A |
Debenture | 24 November 1997 | Fully Satisfied |
N/A |