Newcastle Upon Tyne
Tyne And Wear
NE1 8SF
Director Name | Mr Nicholas John Kincaid |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2018(116 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | College House Northumberland Road Newcastle Upon Tyne Tyne And Wear NE1 8SF |
Director Name | Mr Max Daniel Winthrop |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2019(117 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | College House Northumberland Road Newcastle Upon Tyne Tyne And Wear NE1 8SF |
Director Name | Miss Hilary Elspeth Thomson |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2020(118 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | College House Northumberland Road Newcastle Upon Tyne Tyne And Wear NE1 8SF |
Director Name | Ms Emma Marie Heather |
---|---|
Date of Birth | November 1981 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2021(119 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | College House Northumberland Road Newcastle Upon Tyne Tyne And Wear NE1 8SF |
Director Name | Mr Michael James Macgregor |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2022(120 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | College House Northumberland Road Newcastle Upon Tyne Tyne And Wear NE1 8SF |
Director Name | Mr Nigel James Emmerson |
---|---|
Date of Birth | October 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2022(120 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | College House Northumberland Road Newcastle Upon Tyne Tyne And Wear NE1 8SF |
Director Name | Mr Raymond Louis Allison |
---|---|
Date of Birth | December 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(89 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 January 1994) |
Role | Solicitor |
Correspondence Address | Milburn House Dean Street Newcastle Upon Tyne NE1 1NP |
Director Name | David Carrick Foster |
---|---|
Date of Birth | October 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(89 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 22 February 2000) |
Role | Solicitor |
Correspondence Address | East Barn East Cold Coats Ponteland Newcastle Upon Tyne NE20 0AE |
Director Name | Mr Anthony Gair Gibson |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(89 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 January 1992) |
Role | Solicitor |
Correspondence Address | Barclays Bank Chambers Denton Burn Newcastle Upon Tyne NE5 2XX |
Director Name | Mr Malcolm Geoffrey Gregor |
---|---|
Date of Birth | August 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(89 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 January 1993) |
Role | Solicitor |
Correspondence Address | 7 Osborne Terrace Jesmond Newcastle Upon Tyne NE2 1RQ |
Director Name | Mr Christopher John Hugill |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(89 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 January 1995) |
Role | Solicitor |
Correspondence Address | Milburn House Dean Street Newcastle Upon Tyne NE1 1NP |
Secretary Name | Mrs Jill Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(89 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 29 January 1996) |
Role | Company Director |
Correspondence Address | Neville Hall Westgate Road Newcastle Upon Tyne NE1 1SE |
Director Name | Robert Martin Downey |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 29 January 1996) |
Role | Solicitor |
Correspondence Address | Fencer Hill West Fencer Hill Park Newcastle Upon Tyne Tyne & Wear NE3 2EA |
Director Name | Ian Gordon McCreath |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(92 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 04 February 1998) |
Role | Solicitor |
Correspondence Address | 4 Quay Walls Berwick Upon Tweed TD15 1HD Scotland |
Director Name | Colin Dickinson |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(93 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 08 February 1999) |
Role | Solicitor |
Correspondence Address | Lea Grange Riding Mill Newcastle Upon Tyne Northumberland NE44 6HZ |
Director Name | Mr Geoffrey William Meikle |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(95 years, 2 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 14 March 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | College House Northumberland Road Newcastle Upon Tyne Tyne And Wear NE1 8SF |
Director Name | William Flett |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(98 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 23 February 2004) |
Role | Solicitor |
Correspondence Address | 15 Adeline Gardens Newcastle Upon Tyne NE3 4JQ |
Director Name | Mr Derwent Sebastian Coleridge Gibson |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(98 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 28 February 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Embley Steel Hexham Northumberland NE47 0HW |
Director Name | David Michael Drewe |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(99 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 28 February 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Nunwick Way Little Benton Newcastle Upon Tyne NE7 7GB |
Director Name | Mr John Nigel William Dodds |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(100 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 26 February 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 58 Churchburn Drive Morpeth Northumberland NE61 2DE |
Director Name | Andrew Christopher Hoyle |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(101 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 25 February 2008) |
Role | Lawyer |
Correspondence Address | 15 Brandling Park Jesmond Newcastle Upon Tyne Tyne And Wear NE2 4RR |
Director Name | Richard Guy Goodings |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(102 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 23 February 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Emily Davison Avenue Springhill Morpeth Northumberland NE61 2PL |
Director Name | Mr Amjed Taj Malik |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(105 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 27 February 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | College House Northumberland Road Newcastle Upon Tyne Tyne And Wear NE1 8SF |
Director Name | Prof Phillip Herbert Kenny |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(106 years, 3 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 20 December 2008) |
Role | Dean |
Correspondence Address | The Old Stables Milkwell Lane Corbridge Northumberland NE45 5QG |
Director Name | Mr Robert Maxwell Gibson |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(107 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 March 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | College House Northumberland Road Newcastle Upon Tyne Tyne And Wear NE1 8SF |
Director Name | Mr Mark Damian Hipkin |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(107 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 04 March 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | College House Northumberland Road Newcastle Upon Tyne Tyne And Wear NE1 8SF |
Director Name | Mr Robert Lennox Langley |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(108 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 March 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | College House Northumberland Road Newcastle Upon Tyne Tyne And Wear NE1 8SF |
Director Name | Ms Helen Louise Ager |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(109 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 01 March 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | College House Northumberland Road Newcastle Upon Tyne Tyne And Wear NE1 8SF |
Director Name | Verity Jane Dobbie |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(110 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 14 March 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | College House Northumberland Road Newcastle Upon Tyne Tyne And Wear NE1 8SF |
Director Name | Mark Harrison |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2014(112 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 05 March 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | College House Northumberland Road Newcastle Upon Tyne Tyne And Wear NE1 8SF |
Director Name | Mr Michael James Macgregor |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2014(112 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 06 March 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | College House Northumberland Road Newcastle Upon Tyne Tyne And Wear NE1 8SF |
Director Name | Mrs Alison Ann Hall |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(114 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 30 March 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | College House Northumberland Road Newcastle Upon Tyne Tyne And Wear NE1 8SF |
Director Name | Mr John Nicholas James |
---|---|
Date of Birth | September 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2017(115 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2022) |
Role | Retired Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | College House Northumberland Road Newcastle Upon Tyne Tyne And Wear NE1 8SF |
Director Name | Mr Christopher John Hugill |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2017(115 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 06 April 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | College House Northumberland Road Newcastle Upon Tyne Tyne And Wear NE1 8SF |
Website | www.newcastle-lawsoc.org.uk/ |
---|---|
Telephone | 0191 2325654 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | College House Northumberland Road Newcastle Upon Tyne Tyne And Wear NE1 8SF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Net Worth | £102,873 |
Cash | £52,061 |
Current Liabilities | £17,026 |
Latest Accounts | 31 October 2021 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (1 month, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 24 January 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 7 February 2024 (8 months from now) |
24 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
---|---|
11 May 2021 | Memorandum and Articles of Association (6 pages) |
11 May 2021 | Resolutions
|
30 April 2021 | Micro company accounts made up to 31 October 2020 (1 page) |
16 April 2021 | Second filing for the appointment of Mrs Emma Marie Heather as a director (3 pages) |
7 April 2021 | Termination of appointment of Alison Ann Hall as a director on 30 March 2021 (1 page) |
7 April 2021 | Appointment of Ms Emma Marie Heather as a director on 30 March 2021
|
25 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
25 June 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
6 March 2020 | Appointment of Miss Hilary Elspeth Thomson as a director on 2 March 2020 (2 pages) |
6 March 2020 | Termination of appointment of Lewis Francis Pearson as a director on 3 March 2020 (1 page) |
27 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
22 March 2019 | Memorandum and Articles of Association (6 pages) |
22 March 2019 | Resolutions
|
19 March 2019 | Micro company accounts made up to 31 October 2018 (1 page) |
6 March 2019 | Appointment of Mr Max Daniel Winthrop as a director on 5 March 2019 (2 pages) |
6 March 2019 | Termination of appointment of Mark Harrison as a director on 5 March 2019 (1 page) |
29 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
1 August 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
7 March 2018 | Termination of appointment of Michael James Macgregor as a director on 6 March 2018 (1 page) |
7 March 2018 | Appointment of Mr Nicholas John Kincaid as a director on 6 March 2018 (2 pages) |
30 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
14 July 2017 | Total exemption small company accounts made up to 31 October 2016 (1 page) |
14 July 2017 | Total exemption small company accounts made up to 31 October 2016 (1 page) |
21 March 2017 | Termination of appointment of Verity Jane Dobbie as a director on 14 March 2017 (1 page) |
21 March 2017 | Appointment of Mr Christopher John Hugill as a director on 14 March 2017 (2 pages) |
21 March 2017 | Termination of appointment of Verity Jane Dobbie as a director on 14 March 2017 (1 page) |
21 March 2017 | Appointment of Mr Christopher John Hugill as a director on 14 March 2017 (2 pages) |
16 March 2017 | Termination of appointment of Geoffrey William Meikle as a director on 14 March 2017 (1 page) |
16 March 2017 | Appointment of Mr John Nicholas James as a director on 13 March 2017 (2 pages) |
16 March 2017 | Termination of appointment of Geoffrey William Meikle as a director on 14 March 2017 (1 page) |
16 March 2017 | Appointment of Mr John Nicholas James as a director on 13 March 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 24 January 2017 with updates (4 pages) |
6 February 2017 | Confirmation statement made on 24 January 2017 with updates (4 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (1 page) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (1 page) |
2 March 2016 | Appointment of Mrs Alison Ann Hall as a director on 1 March 2016 (2 pages) |
2 March 2016 | Termination of appointment of Helen Louise Ager as a director on 1 March 2016 (1 page) |
2 March 2016 | Appointment of Mrs Alison Ann Hall as a director on 1 March 2016 (2 pages) |
2 March 2016 | Termination of appointment of Helen Louise Ager as a director on 1 March 2016 (1 page) |
1 February 2016 | Annual return made up to 24 January 2016 no member list (5 pages) |
1 February 2016 | Director's details changed for Mr Lewis Francis Pearson on 23 January 2016 (2 pages) |
1 February 2016 | Annual return made up to 24 January 2016 no member list (5 pages) |
1 February 2016 | Director's details changed for Mr Lewis Francis Pearson on 23 January 2016 (2 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (1 page) |
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (1 page) |
29 April 2015 | Appointment of Lewis Francis Pearson as a director on 24 March 2015 (3 pages) |
29 April 2015 | Appointment of Lewis Francis Pearson as a director on 24 March 2015 (3 pages) |
22 April 2015 | Termination of appointment of Robert Lennox Langley as a director on 24 March 2015 (1 page) |
22 April 2015 | Termination of appointment of Robert Lennox Langley as a director on 24 March 2015 (1 page) |
28 January 2015 | Annual return made up to 24 January 2015 no member list (5 pages) |
28 January 2015 | Annual return made up to 24 January 2015 no member list (5 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (2 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (2 pages) |
26 March 2014 | Termination of appointment of Robert Gibson as a director (1 page) |
26 March 2014 | Termination of appointment of Robert Gibson as a director (1 page) |
13 March 2014 | Appointment of Mark Harrison as a director (3 pages) |
13 March 2014 | Appointment of Mr Michael James Macgregor as a director (3 pages) |
13 March 2014 | Termination of appointment of Mark Hipkin as a director (2 pages) |
13 March 2014 | Appointment of Mark Harrison as a director (3 pages) |
13 March 2014 | Appointment of Mr Michael James Macgregor as a director (3 pages) |
13 March 2014 | Termination of appointment of Mark Hipkin as a director (2 pages) |
20 February 2014 | Director's details changed for Helen Louise Ager on 24 January 2014 (3 pages) |
20 February 2014 | Director's details changed for Helen Louise Ager on 24 January 2014 (3 pages) |
19 February 2014 | Annual return made up to 24 January 2014 (17 pages) |
19 February 2014 | Annual return made up to 24 January 2014 (17 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (2 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (2 pages) |
8 February 2013 | Annual return made up to 24 January 2013 (18 pages) |
8 February 2013 | Annual return made up to 24 January 2013 (18 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
19 March 2012 | Appointment of Verity Jane Dobbie as a director (3 pages) |
19 March 2012 | Appointment of Verity Jane Dobbie as a director (3 pages) |
12 March 2012 | Termination of appointment of Amjed Malik as a director (2 pages) |
12 March 2012 | Termination of appointment of Amjed Malik as a director (2 pages) |
8 February 2012 | Annual return made up to 24 January 2012 (18 pages) |
8 February 2012 | Annual return made up to 24 January 2012 (18 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
14 March 2011 | Appointment of Helen Louise Ager as a director (3 pages) |
14 March 2011 | Termination of appointment of Clare Routledge as a director (2 pages) |
14 March 2011 | Appointment of Helen Louise Ager as a director (3 pages) |
14 March 2011 | Termination of appointment of Clare Routledge as a director (2 pages) |
1 February 2011 | Annual return made up to 24 January 2011 (18 pages) |
1 February 2011 | Annual return made up to 24 January 2011 (18 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
19 March 2010 | Director's details changed for Mark Damian Hipkin on 22 February 2010 (3 pages) |
19 March 2010 | Director's details changed for Geoffrey William Meikle on 22 February 2010 (3 pages) |
19 March 2010 | Director's details changed for Geoffrey William Meikle on 22 February 2010 (3 pages) |
19 March 2010 | Director's details changed for Mark Damian Hipkin on 22 February 2010 (3 pages) |
10 March 2010 | Director's details changed for Amjed Taj Malik on 22 February 2010 (3 pages) |
10 March 2010 | Director's details changed for Robert Maxwell Gibson on 22 February 2010 (3 pages) |
10 March 2010 | Director's details changed for Ms Clare Graham Routledge on 22 February 2010 (3 pages) |
10 March 2010 | Director's details changed for Amjed Taj Malik on 22 February 2010 (3 pages) |
10 March 2010 | Director's details changed for Robert Maxwell Gibson on 22 February 2010 (3 pages) |
10 March 2010 | Director's details changed for Ms Clare Graham Routledge on 22 February 2010 (3 pages) |
1 March 2010 | Secretary's details changed for Kathryn Goodings on 22 February 2010 (3 pages) |
1 March 2010 | Termination of appointment of John Robson as a director (2 pages) |
1 March 2010 | Appointment of Robert Lennox Langley as a director (3 pages) |
1 March 2010 | Secretary's details changed for Kathryn Goodings on 22 February 2010 (3 pages) |
1 March 2010 | Termination of appointment of John Robson as a director (2 pages) |
1 March 2010 | Appointment of Robert Lennox Langley as a director (3 pages) |
16 February 2010 | Annual return made up to 24 January 2010 (18 pages) |
16 February 2010 | Annual return made up to 24 January 2010 (18 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
17 March 2009 | Director appointed robert maxwell gibson (2 pages) |
17 March 2009 | Director appointed mark damian hipkin (2 pages) |
17 March 2009 | Appointment terminated director richard goodings (1 page) |
17 March 2009 | Director appointed robert maxwell gibson (2 pages) |
17 March 2009 | Director appointed mark damian hipkin (2 pages) |
17 March 2009 | Appointment terminated director richard goodings (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from neville hall westgate road newcastle upon tyne NE1 1SE (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from neville hall westgate road newcastle upon tyne NE1 1SE (1 page) |
20 February 2009 | Annual return made up to 24/01/09 (6 pages) |
20 February 2009 | Director's change of particulars / geoffrey meikle / 22/10/2008 (1 page) |
20 February 2009 | Annual return made up to 24/01/09 (6 pages) |
20 February 2009 | Director's change of particulars / geoffrey meikle / 22/10/2008 (1 page) |
7 February 2009 | Appointment terminated director phillip kenny (1 page) |
7 February 2009 | Appointment terminated director phillip kenny (1 page) |
25 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
10 March 2008 | Appointment terminated director andrew hoyle (1 page) |
10 March 2008 | Director appointed professor phillip herbert kenny (2 pages) |
10 March 2008 | Appointment terminated director andrew hoyle (1 page) |
10 March 2008 | Director appointed professor phillip herbert kenny (2 pages) |
18 February 2008 | Annual return made up to 24/01/08 (6 pages) |
18 February 2008 | Annual return made up to 24/01/08 (6 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | New director appointed (2 pages) |
3 February 2007 | Annual return made up to 24/01/07 (6 pages) |
3 February 2007 | Annual return made up to 24/01/07 (6 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
28 March 2006 | Resolutions
|
28 March 2006 | Resolutions
|
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
2 February 2006 | Annual return made up to 24/01/06 (6 pages) |
2 February 2006 | Annual return made up to 24/01/06 (6 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
31 January 2005 | Annual return made up to 24/01/05 (6 pages) |
31 January 2005 | Annual return made up to 24/01/05 (6 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | Director resigned (1 page) |
8 February 2004 | Annual return made up to 24/01/04 (6 pages) |
8 February 2004 | Annual return made up to 24/01/04 (6 pages) |
29 August 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
29 August 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
2 April 2003 | Memorandum and Articles of Association (7 pages) |
2 April 2003 | Resolutions
|
2 April 2003 | Memorandum and Articles of Association (7 pages) |
2 April 2003 | Resolutions
|
17 March 2003 | Director resigned (1 page) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | New director appointed (2 pages) |
3 February 2003 | Annual return made up to 24/01/03
|
3 February 2003 | Annual return made up to 24/01/03
|
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
12 March 2002 | Company name changed newcastle-upon-tyne incorporated law society(the)\certificate issued on 12/03/02 (2 pages) |
12 March 2002 | Company name changed newcastle-upon-tyne incorporated law society(the)\certificate issued on 12/03/02 (2 pages) |
29 January 2002 | Annual return made up to 24/01/02
|
29 January 2002 | Annual return made up to 24/01/02
|
28 August 2001 | Total exemption small company accounts made up to 31 October 2000 (3 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 October 2000 (3 pages) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | New director appointed (2 pages) |
9 February 2001 | Annual return made up to 24/01/01
|
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | Annual return made up to 24/01/01
|
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
1 June 2000 | Amended accounts made up to 31 October 1998 (7 pages) |
1 June 2000 | Amended accounts made up to 31 October 1998 (7 pages) |
11 February 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
11 February 2000 | Memorandum and Articles of Association (8 pages) |
11 February 2000 | Annual return made up to 24/01/00 (4 pages) |
11 February 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
11 February 2000 | Memorandum and Articles of Association (8 pages) |
11 February 2000 | Annual return made up to 24/01/00 (4 pages) |
10 September 1999 | Memorandum and Articles of Association (6 pages) |
10 September 1999 | Resolutions
|
10 September 1999 | Memorandum and Articles of Association (6 pages) |
10 September 1999 | Resolutions
|
9 May 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
9 May 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | Annual return made up to 24/01/99
|
17 February 1999 | Director resigned (1 page) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | Annual return made up to 24/01/99
|
14 August 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
14 August 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
8 April 1998 | Annual return made up to 24/01/98 (6 pages) |
8 April 1998 | Annual return made up to 24/01/98 (6 pages) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | Director resigned (1 page) |
4 August 1997 | Full accounts made up to 31 October 1996 (38 pages) |
4 August 1997 | Full accounts made up to 31 October 1996 (38 pages) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Annual return made up to 24/01/97 (4 pages) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Annual return made up to 24/01/97 (4 pages) |
18 February 1996 | Full accounts made up to 31 October 1995 (34 pages) |
18 February 1996 | New secretary appointed (2 pages) |
18 February 1996 | Secretary resigned (1 page) |
18 February 1996 | Director resigned (1 page) |
18 February 1996 | Annual return made up to 24/01/96 (6 pages) |
18 February 1996 | Full accounts made up to 31 October 1995 (34 pages) |
18 February 1996 | New secretary appointed (2 pages) |
18 February 1996 | Secretary resigned (1 page) |
18 February 1996 | Director resigned (1 page) |
18 February 1996 | Annual return made up to 24/01/96 (6 pages) |