This company is commonly known as Easter Park Management Limited. The company was founded 12 years ago and was given the registration number 08306029. The firm's registered office is in DURHAM. You can find them at 3 3 Belmont Business Park, , Durham, . This company's SIC code is 98000 - Residents property management.
Name | : | EASTER PARK MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 08306029 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 November 2012 |
End of financial year | : | 29 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 3 Belmont Business Park, Durham, England, DH1 1TW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12-13, Lansdowne Terrace, Newcastle Upon Tyne, England, NE3 1HN | Director | 03 February 2022 | Active |
12-13, Lansdowne Terrace, Newcastle Upon Tyne, England, NE3 1HN | Director | 16 January 2013 | Active |
12-13, Lansdowne Terrace, Newcastle Upon Tyne, England, NE3 1HN | Director | 16 January 2013 | Active |
12-13, Lansdowne Terrace, Newcastle Upon Tyne, England, NE3 1HN | Director | 05 April 2017 | Active |
12-13, Lansdowne Terrace, Newcastle Upon Tyne, England, NE3 1HN | Director | 16 January 2013 | Active |
C/O Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF | Corporate Secretary | 23 November 2012 | Active |
3, 3 Belmont Business Park, Durham, England, DH1 1TW | Director | 16 January 2013 | Active |
Time Central, 32 Gallowgate, Newcastle Upon Tyne, England, NE1 4BF | Director | 23 November 2012 | Active |
Rowlands House, Portobello Road, Birtley, Chester Le Street, England, DH3 2RY | Director | 16 January 2013 | Active |
Mr Alan Crook | ||
Notified on | : | 03 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12-13, Lansdowne Terrace, Newcastle Upon Tyne, England, NE3 1HN |
Nature of control | : |
|
Ms Victoria Elizabeth Warrior | ||
Notified on | : | 05 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12-13, Lansdowne Terrace, Newcastle Upon Tyne, England, NE3 1HN |
Nature of control | : |
|
Mr David George Cottam | ||
Notified on | : | 23 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, 3 Belmont Business Park, Durham, England, DH1 1TW |
Nature of control | : |
|
Mr Howard Scott Eggleston | ||
Notified on | : | 23 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Address | : | Rowlands House, Portobello Road, Chester Le Street, DH3 2RY |
Nature of control | : |
|
Mrs Jill Scott | ||
Notified on | : | 23 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12-13, Lansdowne Terrace, Newcastle Upon Tyne, England, NE3 1HN |
Nature of control | : |
|
Mr James Mclay Stoddart | ||
Notified on | : | 23 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12-13, Lansdowne Terrace, Newcastle Upon Tyne, England, NE3 1HN |
Nature of control | : |
|
Mr Martin David Scriven Williams | ||
Notified on | : | 23 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12-13, Lansdowne Terrace, Newcastle Upon Tyne, England, NE3 1HN |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.