Newcastle Upon Tyne
Tyne & Wear
NE1 4JE
Secretary Name | Adam McGhin |
---|---|
Status | Current |
Appointed | 04 March 2016(114 years, 3 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | Citygate St James Boulevard Newcastle NE1 4JE |
Director Name | Mr Adam McGhin |
---|---|
Date of Birth | February 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2016(114 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James' Boulevard Newcastle NE1 4JE |
Director Name | Mr Robert Jan Hudson |
---|---|
Date of Birth | July 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2022(120 years, 4 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Ian Joicey Dickinson |
---|---|
Date of Birth | December 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 24 February 1994) |
Role | Solicitor |
Correspondence Address | The Manor House Riding Mill Northumberland NE44 6HW |
Director Name | Robert Henry Dickinson |
---|---|
Date of Birth | May 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 05 May 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Styford Hall Stocksfield Northumberland NE43 7TX |
Director Name | Stephen Dickinson |
---|---|
Date of Birth | October 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 05 May 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Crow Hall Bardon Mill Northumberland NE47 7BJ |
Secretary Name | Peter Michael Milburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | Derwent Lodge Shotley Bridge County Durham DH8 0TG |
Director Name | Mr Geoffrey Joseph Davis |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(91 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 18 January 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Lintzford Road Hamsterley Mill Rowlands Gill Newcastle Upon Tyne NE39 1HA |
Director Name | Peter Michael Milburn |
---|---|
Date of Birth | September 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(92 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 September 1999) |
Role | Company Director |
Correspondence Address | Derwent Lodge Shotley Bridge County Durham DH8 0TG |
Secretary Name | Geoffrey Joseph Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(93 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | 9 The Copse Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6HA |
Director Name | Mr Andrew Rolland Cunningham |
---|---|
Date of Birth | July 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(95 years, 6 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 31 December 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Secretary Name | Mrs Marie Louise Glanville |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 October 2003(101 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Bramhall Drive High Generals Wood Rickleton Washington Tyne & Wear NE38 9DB |
Director Name | Mr Rupert Jerome Dickinson |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(102 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 October 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 59 Albert Bridge Road London SW11 4AQ |
Director Name | Sean Anthony Slade |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(102 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 November 2004) |
Role | Chartered Surveyor |
Correspondence Address | Idlewood Maidenhead Road Cookham Berkshire SL6 9DF |
Director Name | Mr Michael Patrick Windle |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2008(106 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 January 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | High Priar Stanton Townhead Morpeth Northumberland NE65 8PR |
Secretary Name | Michael Patrick Windle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(107 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 March 2016) |
Role | Company Director |
Correspondence Address | High Priar Stanton Townhead Morpeth Northumberland NE65 8PR |
Director Name | Mr Nicholas Peter On |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(107 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 2016) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Citygate Saint James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Peter Quentin Patrick Couch |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(109 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2014) |
Role | Director Of Equity Release |
Country of Residence | United Kingdom |
Correspondence Address | Follifoot House Amberley Gloucestershire GL5 5AG Wales |
Director Name | Nicholas Mark Fletcher Jopling |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(109 years after company formation) |
Appointment Duration | 7 years (resigned 20 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mark Greenwood |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(109 years after company formation) |
Appointment Duration | 5 years (resigned 22 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mrs Vanessa Kate Simms |
---|---|
Date of Birth | August 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2016(114 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 April 2021) |
Role | Cmpany Director |
Country of Residence | England |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Website | graingerplc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2611819 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 September 2021 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (2 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 27 July 2022 (8 months, 1 week ago) |
---|---|
Next Return Due | 10 August 2023 (4 months, 1 week from now) |
30 September 1992 | Delivered on: 20 October 1992 Satisfied on: 9 July 2008 Persons entitled: Barclays Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all book and other debts now and from time to time owing to the company (see form 395). Fully Satisfied |
---|---|
30 September 1992 | Delivered on: 20 October 1992 Satisfied on: 9 July 2008 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 August 2021 | Director's details changed for Ms Helen Christine Gordon on 27 May 2021 (2 pages) |
---|---|
27 July 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
30 June 2021 | Accounts for a dormant company made up to 30 September 2020 (6 pages) |
29 April 2021 | Termination of appointment of Vanessa Kate Simms as a director on 26 April 2021 (1 page) |
20 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
2 July 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
9 July 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
20 May 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
31 May 2018 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
21 December 2017 | Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page) |
28 June 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
28 June 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
17 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
17 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
4 October 2016 | Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page) |
4 October 2016 | Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages) |
4 October 2016 | Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page) |
4 October 2016 | Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages) |
27 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
7 May 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
7 May 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
18 March 2016 | Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages) |
18 March 2016 | Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages) |
18 March 2016 | Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages) |
18 March 2016 | Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages) |
4 March 2016 | Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages) |
4 March 2016 | Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages) |
3 March 2016 | Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages) |
3 March 2016 | Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages) |
3 March 2016 | Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages) |
3 March 2016 | Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages) |
11 January 2016 | Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages) |
11 January 2016 | Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages) |
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
2 December 2014 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
2 December 2014 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
7 July 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
7 July 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
25 February 2014 | Termination of appointment of Peter Couch as a director (2 pages) |
25 February 2014 | Termination of appointment of Peter Couch as a director (2 pages) |
23 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
7 June 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
7 June 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
15 November 2012 | Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages) |
15 November 2012 | Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (8 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (8 pages) |
16 August 2012 | Director's details changed for Mark Greenwood on 13 August 2012 (3 pages) |
16 August 2012 | Director's details changed for Mark Greenwood on 13 August 2012 (3 pages) |
10 August 2012 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages) |
7 February 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
2 January 2012 | Full accounts made up to 30 September 2011 (11 pages) |
2 January 2012 | Full accounts made up to 30 September 2011 (11 pages) |
23 December 2011 | Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages) |
23 December 2011 | Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages) |
13 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (8 pages) |
13 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (8 pages) |
27 May 2011 | Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages) |
27 May 2011 | Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages) |
29 December 2010 | Full accounts made up to 30 September 2010 (11 pages) |
29 December 2010 | Full accounts made up to 30 September 2010 (11 pages) |
23 December 2010 | Appointment of Mark Greenwood as a director (3 pages) |
23 December 2010 | Appointment of Mark Greenwood as a director (3 pages) |
16 December 2010 | Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages) |
16 December 2010 | Appointment of Peter Quentin Patrick Couch as a director (3 pages) |
16 December 2010 | Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages) |
16 December 2010 | Appointment of Peter Quentin Patrick Couch as a director (3 pages) |
12 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
25 September 2010 | Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages) |
25 September 2010 | Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages) |
15 February 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
15 February 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
23 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
23 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Termination of appointment of Rupert Dickinson as a director (3 pages) |
29 October 2009 | Termination of appointment of Rupert Dickinson as a director (3 pages) |
24 June 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
24 June 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
30 January 2009 | Director appointed nick on (4 pages) |
30 January 2009 | Director appointed nick on (4 pages) |
22 January 2009 | Appointment terminated director michael windle (1 page) |
22 January 2009 | Appointment terminated director michael windle (1 page) |
22 December 2008 | Appointment terminated secretary marie glanville (1 page) |
22 December 2008 | Appointment terminated secretary marie glanville (1 page) |
19 December 2008 | Secretary appointed michael patrick windle (1 page) |
19 December 2008 | Secretary appointed michael patrick windle (1 page) |
3 November 2008 | Director's change of particulars / andrew cunningham / 03/10/2008 (1 page) |
3 November 2008 | Director's change of particulars / andrew cunningham / 03/10/2008 (1 page) |
13 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
13 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
10 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
10 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
1 July 2008 | Director appointed michael patrick windle (2 pages) |
1 July 2008 | Director appointed michael patrick windle (2 pages) |
22 April 2008 | Director's change of particulars / andrew cunningham / 22/04/2008 (1 page) |
22 April 2008 | Director's change of particulars / andrew cunningham / 22/04/2008 (1 page) |
11 February 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
11 February 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
2 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
10 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
2 August 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
2 August 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
30 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
30 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
26 June 2006 | Full accounts made up to 30 September 2005 (13 pages) |
26 June 2006 | Full accounts made up to 30 September 2005 (13 pages) |
31 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
31 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
4 August 2005 | Full accounts made up to 30 September 2004 (13 pages) |
4 August 2005 | Full accounts made up to 30 September 2004 (13 pages) |
20 January 2005 | Director resigned (1 page) |
20 January 2005 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
30 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
30 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
5 August 2004 | Director's particulars changed (1 page) |
5 August 2004 | Director's particulars changed (1 page) |
3 August 2004 | Full accounts made up to 30 September 2003 (12 pages) |
3 August 2004 | Full accounts made up to 30 September 2003 (12 pages) |
17 June 2004 | New director appointed (5 pages) |
17 June 2004 | New director appointed (5 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | New director appointed (3 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | New director appointed (3 pages) |
4 May 2004 | Director's particulars changed (1 page) |
4 May 2004 | Director's particulars changed (1 page) |
5 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
5 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | New secretary appointed (1 page) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | New secretary appointed (1 page) |
18 June 2003 | Full accounts made up to 30 September 2002 (12 pages) |
18 June 2003 | Full accounts made up to 30 September 2002 (12 pages) |
21 March 2003 | Return made up to 24/02/03; full list of members (8 pages) |
21 March 2003 | Return made up to 24/02/03; full list of members (8 pages) |
11 October 2002 | Registered office changed on 11/10/02 from: times square newcastle upon tyne tyne & wear NE1 4EP (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: times square newcastle upon tyne tyne & wear NE1 4EP (1 page) |
3 August 2002 | Full accounts made up to 30 September 2001 (12 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (12 pages) |
20 March 2002 | Return made up to 24/02/02; full list of members (7 pages) |
20 March 2002 | Return made up to 24/02/02; full list of members (7 pages) |
18 May 2001 | Full accounts made up to 30 September 2000 (12 pages) |
18 May 2001 | Full accounts made up to 30 September 2000 (12 pages) |
19 March 2001 | Return made up to 24/02/01; full list of members (7 pages) |
19 March 2001 | Return made up to 24/02/01; full list of members (7 pages) |
12 March 2001 | Registered office changed on 12/03/01 from: chaucer buildings 57 grainger street newcastle upon tyne NE1 5LE (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: chaucer buildings 57 grainger street newcastle upon tyne NE1 5LE (1 page) |
2 March 2000 | Return made up to 24/02/00; full list of members (7 pages) |
2 March 2000 | Return made up to 24/02/00; full list of members (7 pages) |
18 February 2000 | Full accounts made up to 30 September 1999 (13 pages) |
18 February 2000 | Full accounts made up to 30 September 1999 (13 pages) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
8 March 1999 | Return made up to 01/03/99; no change of members (12 pages) |
8 March 1999 | Return made up to 01/03/99; no change of members (12 pages) |
11 February 1999 | Full accounts made up to 30 September 1998 (13 pages) |
11 February 1999 | Full accounts made up to 30 September 1998 (13 pages) |
5 October 1998 | Auditor's resignation (1 page) |
5 October 1998 | Auditor's resignation (1 page) |
28 April 1998 | Return made up to 01/03/98; full list of members (13 pages) |
28 April 1998 | Return made up to 01/03/98; full list of members (13 pages) |
17 March 1998 | Full accounts made up to 30 September 1997 (13 pages) |
17 March 1998 | Full accounts made up to 30 September 1997 (13 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
22 April 1997 | Full accounts made up to 30 September 1996 (12 pages) |
22 April 1997 | Full accounts made up to 30 September 1996 (12 pages) |
16 April 1997 | Return made up to 01/03/97; no change of members (8 pages) |
16 April 1997 | Return made up to 01/03/97; no change of members (8 pages) |
11 April 1996 | Full accounts made up to 30 September 1995 (12 pages) |
11 April 1996 | Full accounts made up to 30 September 1995 (12 pages) |
2 April 1996 | Return made up to 01/03/96; change of members (8 pages) |
2 April 1996 | Return made up to 01/03/96; change of members (8 pages) |
13 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 March 1995 | Return made up to 01/03/95; full list of members (14 pages) |
28 March 1995 | Return made up to 01/03/95; full list of members (14 pages) |
21 March 1995 | Full accounts made up to 30 September 1994 (13 pages) |
21 March 1995 | Full accounts made up to 30 September 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (187 pages) |
11 May 1987 | Full accounts made up to 30 September 1986 (15 pages) |
11 May 1987 | Full accounts made up to 30 September 1986 (15 pages) |
13 December 1901 | Incorporation (45 pages) |
13 December 1901 | Incorporation (45 pages) |