Boldon Business Park
Boldon Colliery
Tyne & Wear
NE35 9PF
Director Name | Mr Iain Alexander Jamieson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2020(12 years, 9 months after company formation) |
Appointment Duration | 1 year (closed 22 June 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne & Wear NE35 9PF |
Director Name | Mr Tom Taylor |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2020(12 years, 9 months after company formation) |
Appointment Duration | 1 year (closed 22 June 2021) |
Role | Cro |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne & Wear NE35 9PF |
Secretary Name | Mr Iain Alexander Jamieson |
---|---|
Status | Closed |
Appointed | 01 June 2020(12 years, 9 months after company formation) |
Appointment Duration | 1 year (closed 22 June 2021) |
Role | Company Director |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne & Wear NE35 9PF |
Director Name | Mr Thomas Lawrence Cleary |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(same day as company formation) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 241 Upton Road South South Bexley Kent DA5 1QU |
Director Name | Mr Mark Alexander |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(same day as company formation) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 9 Wyvern Close Dartford DA1 2NA |
Secretary Name | Mr Thomas Lawrence Cleary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 241 Upton Road South South Bexley Kent DA5 1QU |
Director Name | Anthony James Hodges |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 May 2013) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 99 Chastilian Road Dartford DA1 3LN |
Director Name | Mark Scott Kennedy |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 May 2013) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | The Oast House Nightingale Lane Ide Hill Sevenoaks Kent TN14 6BY |
Secretary Name | Mark Scott Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 May 2013) |
Role | Company Director |
Correspondence Address | The Oast House Nightingale Lane Ide Hill Sevenoaks Kent TN14 6BY |
Director Name | Mr Richard James Evans |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2019(11 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 01 May 2019) |
Role | Mortgage Broker |
Country of Residence | England |
Correspondence Address | Britannia House Roberts Mews Orpington Kent BR6 0JP |
Director Name | Mr Scott Hopkinson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne & Wear NE35 9PF |
Secretary Name | Mr Scott Hopkinson |
---|---|
Status | Resigned |
Appointed | 01 May 2019(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2020) |
Role | Company Director |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne & Wear NE35 9PF |
Website | mortgagefind.co.uk |
---|
Registered Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne & Wear NE35 9PF |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Boldon Colliery |
Built Up Area | Tyneside |
90 at £1 | Mark Alexander 90.00% Ordinary |
---|---|
10 at £1 | Richard Evans 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £72,146 |
Cash | £176,557 |
Current Liabilities | £136,485 |
Latest Accounts | 1 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 01 May |
4 October 2007 | Delivered on: 10 October 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
2 October 2017 | Confirmation statement made on 29 August 2017 with updates (5 pages) |
---|---|
26 April 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
16 January 2017 | Resolutions
|
16 January 2017 | Statement of capital following an allotment of shares on 21 December 2016
|
6 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
30 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
8 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
16 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
14 May 2013 | Termination of appointment of Mark Kennedy as a director (1 page) |
14 May 2013 | Termination of appointment of Anthony Hodges as a director (1 page) |
14 May 2013 | Termination of appointment of Mark Kennedy as a secretary (1 page) |
5 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
17 October 2011 | Director's details changed for Mark Scott Kennedy on 29 August 2011 (2 pages) |
17 October 2011 | Secretary's details changed for Mark Scott Kennedy on 28 August 2011 (2 pages) |
17 October 2011 | Director's details changed for Anthony James Hodges on 29 August 2011 (2 pages) |
17 October 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
1 October 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (6 pages) |
7 December 2009 | Registered office address changed from 77 High Street Bexley Kent DA5 1JX on 7 December 2009 (2 pages) |
7 December 2009 | Registered office address changed from 77 High Street Bexley Kent DA5 1JX on 7 December 2009 (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
14 October 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
6 October 2009 | Appointment of Anthony James Hodges as a director (3 pages) |
6 October 2009 | Appointment of Mark Scott Kennedy as a director (3 pages) |
6 October 2009 | Termination of appointment of Thomas Cleary as a secretary (2 pages) |
6 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
6 October 2009 | Appointment of Mark Scott Kennedy as a secretary (3 pages) |
6 October 2009 | Termination of appointment of Thomas Cleary as a director (2 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
16 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
16 September 2008 | Director and secretary's change of particulars / thomas cleary / 29/08/2008 (2 pages) |
10 October 2007 | Particulars of mortgage/charge (3 pages) |
4 October 2007 | Director's particulars changed (1 page) |
29 August 2007 | Incorporation (17 pages) |