This company is commonly known as 15 Eslington Terrace Limited. The company was founded 23 years ago and was given the registration number 04263992. The firm's registered office is in ROWLANDS GILL. You can find them at 2 Mill Farm Road, Hamsterley Mill, Rowlands Gill, Tyne And Wear. This company's SIC code is 98000 - Residents property management.
Name | : | 15 ESLINGTON TERRACE LIMITED |
---|---|---|
Company Number | : | 04263992 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 August 2001 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Mill Farm Road, Hamsterley Mill, Rowlands Gill, Tyne And Wear, England, NE39 1NW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Aysgarth, 2 Mill Farm Road, Hamsterley Mill, Rowlands Gill, England, NE39 1NW | Secretary | 12 January 2016 | Active |
Flat 1, 15 Eslington Terrace, Jesmond, England, NE2 4RL | Director | 06 July 2019 | Active |
Aysgarth, 2 Mill Farm Road, Hamsterley Mill, Rowlands Gill, England, NE39 1NW | Director | 02 September 2012 | Active |
69 Kenton Road, Gosforth, Newcastle Upon Tyne, NE3 4NJ | Secretary | 13 February 2007 | Active |
69 Kenton Road, Gosforth, Newcastle Upon Tyne, NE3 4NJ | Secretary | 02 August 2001 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Secretary | 02 August 2001 | Active |
15, Bankside, The Watermark, Gateshead, England, NE11 9SY | Director | 20 August 2010 | Active |
Flat 3, 15, Eslington Terrace, Newcastle Upon Tyne, United Kingdom, NE2 4RL | Director | 01 October 2015 | Active |
Flat 3 15 Eslington Terrace, Jesmond, Newcastle Upon Tyne, NE2 4RL | Director | 01 March 2007 | Active |
15, Eslington Terrace, Newcastle Upon Tyne, United Kingdom, NE2 4RL | Director | 29 August 2014 | Active |
Flat 3 15 Eslington Terrace, Jesmond, Newcastle Upon Tyne, NE2 4RL | Director | 01 March 2007 | Active |
69 Kenton Road, Newcastle Upon Tyne, NE3 4NJ | Director | 02 August 2001 | Active |
69 Kenton Road, Gosforth, Newcastle Upon Tyne, NE3 4NJ | Director | 02 August 2001 | Active |
33 Callerton Court, Darras Hall, Ponteland, NE20 9EN | Director | 02 August 2001 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Director | 02 August 2001 | Active |
Mr Kieran Mark Geoffrey Swales | ||
Notified on | : | 06 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1, 15 Eslington Terrace, Jesmond, England, NE2 4RL |
Nature of control | : |
|
Mr Thorben Dittes | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | German |
Country of residence | : | England |
Address | : | 2, Mill Farm Road, Rowlands Gill, England, NE39 1NW |
Nature of control | : |
|
Mr Cyril Ernest Halverson | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1936 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15, Eslington Terrace, Newcastle Upon Tyne, United Kingdom, NE2 4RL |
Nature of control | : |
|
Dr Stephanie Zamoyski | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Mill Farm Road, Rowlands Gill, England, NE39 1NW |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.