About

Registered Number: 03384161
Date of Incorporation: 10/06/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: DR D JELLEY, 5 Northumberland Terrace, North Shields, Tyne And Wear, NE30 4BA

 

Established in 1997, 4 Northumberland Terrace Ltd has its registered office in North Shields, Tyne And Wear. The organisation has 12 directors listed in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Tracy Ross 21 August 2018 - 1
JELLEY, Diana Mary, Dr 10 September 2013 - 1
BURROWS, Andrew Jeremy 10 June 1997 22 June 1999 1
DAWSON, Graeme 25 March 2002 31 October 2005 1
DENT, Anthony Phillip 04 February 2002 09 March 2011 1
FAIRS, Kenneth Inman 10 June 1997 31 July 1997 1
FAIRS, Margaret Mary 10 June 1997 31 July 1997 1
FORD, Deborah 01 May 2003 20 November 2009 1
IRONS, Alastair David 10 June 1997 22 February 2002 1
JEFFREY, Gordon 01 July 2011 31 October 2013 1
THOMPSON, Kathleen Mary 01 July 2011 04 August 2014 1
Secretary Name Appointed Resigned Total Appointments
JEFFREY, Gordon 01 July 2011 31 October 2013 1

Filing History

Document Type Date
CS01 - N/A 18 July 2020
CS01 - N/A 19 July 2019
AA - Annual Accounts 07 July 2019
AA - Annual Accounts 26 February 2019
AP01 - Appointment of director 21 August 2018
CS01 - N/A 08 July 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 12 July 2017
AA - Annual Accounts 08 March 2017
CS01 - N/A 13 July 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 04 March 2015
AP01 - Appointment of director 16 December 2014
TM01 - Termination of appointment of director 23 October 2014
AR01 - Annual Return 07 July 2014
AD01 - Change of registered office address 31 October 2013
TM01 - Termination of appointment of director 31 October 2013
TM02 - Termination of appointment of secretary 31 October 2013
AP01 - Appointment of director 31 October 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 24 May 2012
AP01 - Appointment of director 13 October 2011
AP01 - Appointment of director 13 October 2011
AP03 - Appointment of secretary 13 October 2011
AR01 - Annual Return 15 June 2011
TM01 - Termination of appointment of director 15 June 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 07 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 July 2010
AD01 - Change of registered office address 07 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 30 April 2010
AD01 - Change of registered office address 21 November 2009
TM01 - Termination of appointment of director 21 November 2009
TM02 - Termination of appointment of secretary 21 November 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 27 June 2008
AA - Annual Accounts 26 March 2008
363a - Annual Return 13 June 2007
AA - Annual Accounts 06 June 2007
363a - Annual Return 10 July 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
AA - Annual Accounts 07 June 2006
288b - Notice of resignation of directors or secretaries 23 November 2005
AA - Annual Accounts 12 July 2005
363s - Annual Return 14 June 2005
363s - Annual Return 17 June 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 09 July 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
AA - Annual Accounts 12 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
288b - Notice of resignation of directors or secretaries 21 October 2002
363s - Annual Return 11 July 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
AA - Annual Accounts 06 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
363s - Annual Return 21 June 2001
AA - Annual Accounts 18 May 2001
363s - Annual Return 11 July 2000
AA - Annual Accounts 17 April 2000
288a - Notice of appointment of directors or secretaries 30 July 1999
288b - Notice of resignation of directors or secretaries 20 July 1999
287 - Change in situation or address of Registered Office 20 July 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
363s - Annual Return 16 June 1999
AA - Annual Accounts 08 April 1999
363s - Annual Return 29 June 1998
288b - Notice of resignation of directors or secretaries 15 September 1997
288b - Notice of resignation of directors or secretaries 15 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
288b - Notice of resignation of directors or secretaries 23 June 1997
NEWINC - New incorporation documents 10 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.