24 PERCY GARDENS TYNEMOUTH LIMITED

24a Percy Gardens 24a Percy Gardens, North Shields, NE30 4HQ, Tyne & Wear
StatusACTIVE
Company No.04683274
CategoryPrivate Limited Company
Incorporated02 Mar 2003
Age21 years, 4 months, 3 days
JurisdictionEngland Wales

SUMMARY

24 PERCY GARDENS TYNEMOUTH LIMITED is an active private limited company with number 04683274. It was incorporated 21 years, 4 months, 3 days ago, on 02 March 2003. The company address is 24a Percy Gardens 24a Percy Gardens, North Shields, NE30 4HQ, Tyne & Wear.



People

DUFF, Timothy Cameron, Mr.

Secretary

Retired

ACTIVE

Assigned on 08 Mar 2007

Current time on role 17 years, 3 months, 28 days

DUFF, Patricia

Director

Retired

ACTIVE

Assigned on 31 Jan 2007

Current time on role 17 years, 5 months, 5 days

SONNEVELD, Bastiaan Watze Bruin

Director

Airline Pilot

ACTIVE

Assigned on 15 Jul 2017

Current time on role 6 years, 11 months, 21 days

STEPHENSON, Fiona Hilary

Director

Landowner

ACTIVE

Assigned on 05 Feb 2014

Current time on role 10 years, 5 months

KELLY, Sean Stephen, Dr

Secretary

RESIGNED

Assigned on 02 Mar 2003

Resigned on 02 Mar 2003

Time on role

MASON, Clive Graham

Secretary

Teacher

RESIGNED

Assigned on 18 Feb 2004

Resigned on 08 Mar 2007

Time on role 3 years, 19 days

SANDERS, David Michael

Secretary

Graphic Design Consultant

RESIGNED

Assigned on 02 Mar 2003

Resigned on 17 Feb 2004

Time on role 11 months, 15 days

BRADY, Janice Lynn

Director

Retired

RESIGNED

Assigned on 02 Mar 2003

Resigned on 12 May 2017

Time on role 14 years, 2 months, 10 days

CHALLEN, Paul William, Mr.

Director

Golf Tour Operator

RESIGNED

Assigned on 02 Mar 2003

Resigned on 03 Oct 2008

Time on role 5 years, 7 months, 1 day

KELLY, Charlotte Mary

Director

Student Nurse

RESIGNED

Assigned on 07 Oct 2019

Resigned on 21 May 2024

Time on role 4 years, 7 months, 14 days

MASON, Clive Graham

Director

School Teacher

RESIGNED

Assigned on 02 Mar 2003

Resigned on 31 Oct 2007

Time on role 4 years, 7 months, 29 days

RYAN, Maria

Director

Engineer

RESIGNED

Assigned on 18 Feb 2004

Resigned on 31 Jan 2007

Time on role 2 years, 11 months, 13 days

SANDERS, David Michael

Director

Graphic Design Consultant

RESIGNED

Assigned on 02 Mar 2003

Resigned on 18 Feb 2004

Time on role 11 months, 16 days

STRINGER, Clive Paul, Dr.

Director

Director Of Regulatory Affairs

RESIGNED

Assigned on 04 Jan 2008

Resigned on 04 Oct 2019

Time on role 11 years, 9 months

WILLIAMS, Florence

Director

Sales Assistant

RESIGNED

Assigned on 05 Mar 2009

Resigned on 05 Feb 2014

Time on role 4 years, 11 months

CORPORATE LEGAL LIMITED

Corporate-director

RESIGNED

Assigned on 02 Mar 2003

Resigned on 02 Mar 2003

Time on role


Some Companies

ARGENT SOLUTIONS NATIONAL LTD

6 STANHOPE GARDENS,MIDDLESBROUGH,TS4 2QA

Number:10458466
Status:ACTIVE
Category:Private Limited Company

ARTBEES LIMITED

73 LEWISHAM HIGH STREET,LONDON,SE13 5JX

Number:10815287
Status:ACTIVE
Category:Private Limited Company

GFREE LIFE LIMITED

THE EXCHANGE,BURY,BL9 0DN

Number:11064202
Status:ACTIVE
Category:Private Limited Company

GREEN VENTILATION GROUP LTD

FLAT 24,EDINBURGH,EH6 4UD

Number:SC609074
Status:ACTIVE
Category:Private Limited Company

M. W. ROSS LIMITED

ANCHOR HOUSE,CHISLEHURST,BR7 5PL

Number:07462376
Status:ACTIVE
Category:Private Limited Company

TOMLIN BROTHERS LETTING LIMITED

KISDON 12 CHANTREYS DRIVE,BROUGH,HU15 1LH

Number:11266735
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source