Newcastle Upon Tyne
NE3 5TR
Director Name | Mr George Bennett |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2016(114 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Crompton Road St Gabriels Newcastle Upon Tyne NE6 5QL |
Secretary Name | Mr Peter Duffy |
---|---|
Status | Current |
Appointed | 13 May 2021(119 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | 88 Granville Road Gosforth Newcastle Upon Tyne NE3 5LD |
Director Name | Mr Steve Pallas |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2021(119 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lead Road Greenside Ryton NE40 4QH |
Director Name | Mr Alan Jenner |
---|---|
Date of Birth | May 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 April 1994) |
Role | Retired |
Correspondence Address | Crabtree House Whinney Hill Stannington Northhumberland NE61 6BB |
Director Name | Mr Peter Layfield |
---|---|
Date of Birth | September 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 08 January 1998) |
Role | Retired |
Correspondence Address | 40 Wilson Gardens Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4JA |
Director Name | Mr Gordon Tate |
---|---|
Date of Birth | June 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 June 1998) |
Role | Retired |
Correspondence Address | 131 Regent Farm Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 3HD |
Secretary Name | Mr Paul Whincop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | 2 Moor End Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4AD |
Director Name | Francis Richard Inglis |
---|---|
Date of Birth | December 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(92 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 August 1999) |
Role | Retired |
Correspondence Address | 5 Bellgreen Avenue Melton Park Newcastle Upon Tyne Tyne And Wear NE3 5QR |
Secretary Name | Mr James Alan Wardropper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(92 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 March 2000) |
Role | Company Director |
Correspondence Address | 11 Arlington Court Newcastle Upon Tyne Tyne & Wear NE3 4JR |
Director Name | Mr Stephen Pallas |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1998(96 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 26 April 2008) |
Role | Controller |
Country of Residence | United Kingdom |
Correspondence Address | 42 Manor Drive Benton Newcastle Upon Tyne NE7 7XN |
Director Name | Allan Greenwood |
---|---|
Date of Birth | May 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1999(97 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 18 March 2000) |
Role | Retired |
Correspondence Address | 20 Hunters Court Newcastle Upon Tyne Tyne & Wear NE3 1SP |
Director Name | Mr Kenneth James Hilton |
---|---|
Date of Birth | June 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1999(97 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 November 2004) |
Role | Retired Chartered Accountant |
Correspondence Address | 26 North Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4DQ |
Director Name | Maurice Black |
---|---|
Date of Birth | October 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(98 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 May 2003) |
Role | Retired |
Correspondence Address | 38 Montagu Court Newcastle Upon Tyne Tyne & Wear NE3 4JL |
Director Name | Howard Irons |
---|---|
Date of Birth | September 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(98 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 May 2003) |
Role | Retired |
Correspondence Address | 6 Eddleston Avenue Newcastle Upon Tyne Tyne & Wear NE3 4SJ |
Secretary Name | Mr Stanley Alan Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(98 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 November 2003) |
Role | Company Director |
Correspondence Address | 40 Montagu Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4JN |
Director Name | Michael Oliver Milne |
---|---|
Date of Birth | October 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2003(101 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 26 April 2008) |
Role | Retired |
Correspondence Address | 38 Dene View Gosforth Newcastle Upon Tyne Northumberland NE3 1PU |
Director Name | James Snowdon Roper |
---|---|
Date of Birth | October 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2003(101 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 12 April 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Eastcliffe Avenue Kenton Park Newcastle Upon Tyne Tyne & Wear NE3 4SN |
Secretary Name | Ken Patterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2003(101 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 04 June 2014) |
Role | Company Director |
Correspondence Address | 4 Oakfield Terrace Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4RQ |
Director Name | Bryan Taylor |
---|---|
Date of Birth | September 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(102 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 April 2008) |
Role | Head Chef |
Correspondence Address | 1 Winchester Avenue Blyth Northumberland NE24 2EY |
Director Name | Leonard Cail |
---|---|
Date of Birth | August 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2008(106 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 April 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Wentworth Grange The Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1NL |
Director Name | Eric Hutchinson |
---|---|
Date of Birth | November 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(107 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Cranwell Drive Newcastle Upon Tyne NE13 6AR |
Director Name | David Murray Findlay |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2011(109 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 05 January 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Whinham Way Stobhill Farm Morpeth Northumberland NE61 2TF |
Director Name | Mr Christopher John Harold Lightfoot |
---|---|
Date of Birth | October 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(112 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 June 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Dunmoor Close Kingsmere Newcastle Upon Tyne NE3 4YR |
Director Name | Mr John Bartlett |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 April 2014(112 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 February 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Whitebridge Close Gosforth Newcastle Upon Tyne NE3 2DN |
Secretary Name | Mr Michael Roland Moat |
---|---|
Status | Resigned |
Appointed | 09 June 2014(112 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 January 2016) |
Role | Company Director |
Correspondence Address | 20 Reid Park Court Jesmond Newcastle Upon Tyne NE2 2EP |
Director Name | Mr John Harthen |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2014(113 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 05 January 2021) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Beverley Terrace Walbottle Newcastle Upon Tyne NE15 9SA |
Secretary Name | Mr Christopher John Harold Lightfoot |
---|---|
Status | Resigned |
Appointed | 07 January 2016(114 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 May 2020) |
Role | Company Director |
Correspondence Address | 4 Dunmoor Close Dunmoor Close Kingsmere Newcastle Upon Tyne NE3 4YR |
Director Name | Mr Michael Edward Povey |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2016(114 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 07 May 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hayes Walk Wideopen Newcastle Upon Tyne NE13 6AP |
Director Name | Mr Michael Gerard McGreevy |
---|---|
Date of Birth | September 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2019(117 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 5 Melmerby Close Newcastle Upon Tyne NE3 5JA |
Director Name | Mr Steve Pallas |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2019(117 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lead Road Greenside Ryton Tyne And Wear NE40 4QH |
Secretary Name | Mr Michael Gerard McGreevy |
---|---|
Status | Resigned |
Appointed | 24 June 2020(118 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 October 2020) |
Role | Company Director |
Correspondence Address | 5 5 Melmerby Close Newcastle Upon Tyne NE3 5JA |
Director Name | Mr Kurt Josef Obermaier |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 November 2020(118 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 17 May 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Melmerby Close Newcastle Upon Tyne NE3 5JA |
Secretary Name | Kurt Obermaier |
---|---|
Status | Resigned |
Appointed | 04 November 2020(118 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 17 May 2021) |
Role | Company Director |
Correspondence Address | 15 Beechcroft Kenton Road Newcastle Upon Tyne NE3 4NB |
Registered Address | Gosforth Bowling Club West Avenue Gosforth Newcastle Upon Tyne NE3 4ES |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
2.5k at £1 | Midlands Bank Trust Co LTD 87.25% Ordinary |
---|---|
80 at £1 | Michael Lister Fisher 2.77% Ordinary |
50 at £1 | William Jones Cragg 1.73% Ordinary |
25 at £1 | Edwin Harrison 0.86% Ordinary |
20 at £1 | Nancy Mills 0.69% Ordinary |
20 at £1 | William Fothergill Graham 0.69% Ordinary |
15 at £1 | William Maddison 0.52% Ordinary |
10 at £1 | Alice Corcohan 0.35% Ordinary |
10 at £1 | Anthony Harbottle 0.35% Ordinary |
10 at £1 | Dennis Carter 0.35% Ordinary |
10 at £1 | Frederick William Milner 0.35% Ordinary |
10 at £1 | Henry Grundy Brown 0.35% Ordinary |
10 at £1 | John Samuel Brown 0.35% Ordinary |
10 at £1 | Margaret Jay 0.35% Ordinary |
10 at £1 | Mary Irene Dargue 0.35% Ordinary |
10 at £1 | Thomas Harbottle 0.35% Ordinary |
10 at £1 | Winifred Joan Harman 0.35% Ordinary |
6 at £1 | Elizabeth Spaldin 0.21% Ordinary |
6 at £1 | Harold Gordon Dodds 0.21% Ordinary |
5 at £1 | Ethel Agnes Parker 0.17% Ordinary |
5 at £1 | George Hogg Millons 0.17% Ordinary |
5 at £1 | Henry Hardy 0.17% Ordinary |
5 at £1 | Sybil Stuart 0.17% Ordinary |
5 at £1 | William Docherty 0.17% Ordinary |
4 at £1 | Rosemary Bottomley 0.14% Ordinary |
3 at £1 | George Arnold Linsley 0.10% Ordinary |
2 at £1 | Arthur Trinell 0.07% Ordinary |
2 at £1 | Mrs Chippendale 0.07% Ordinary |
1 at £1 | Brian Duell 0.03% Ordinary |
1 at £1 | Christopher Lightfoot 0.03% Ordinary |
1 at £1 | David Findlay 0.03% Ordinary |
1 at £1 | Eric Hutchinson 0.03% Ordinary |
1 at £1 | George C. Robinson 0.03% Ordinary |
1 at £1 | George Robson 0.03% Ordinary |
1 at £1 | John Bartlett 0.03% Ordinary |
1 at £1 | John Harthen 0.03% Ordinary |
1 at £1 | John Roland Greenbagle 0.03% Ordinary |
1 at £1 | Richard Nison Helm 0.03% Ordinary |
1 at £1 | William Robinson 0.03% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,000 |
Net Worth | -£19,238 |
Cash | £85 |
Latest Accounts | 31 October 2021 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 29 November 2022 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 13 December 2023 (8 months, 3 weeks from now) |
11 January 2022 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
---|---|
19 May 2021 | Registered office address changed from 5 Melmerby Close Newcastle upon Tyne NE3 5JA England to Gosforth Bowling Club West Avenue Gosforth Newcastle upon Tyne NE3 4ES on 19 May 2021 (1 page) |
19 May 2021 | Appointment of Mr Peter Duffy as a secretary on 13 May 2021 (2 pages) |
19 May 2021 | Appointment of Mr Steve Pallas as a director on 18 May 2021 (2 pages) |
18 May 2021 | Termination of appointment of Steve Pallas as a director on 31 October 2020 (1 page) |
18 May 2021 | Termination of appointment of Kurt Josef Obermaier as a director on 17 May 2021 (1 page) |
18 May 2021 | Termination of appointment of Kurt Obermaier as a secretary on 17 May 2021 (1 page) |
7 May 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
10 February 2021 | Termination of appointment of David Murray Findlay as a director on 5 January 2021 (1 page) |
10 February 2021 | Termination of appointment of John Harthen as a director on 5 January 2021 (1 page) |
9 December 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
29 November 2020 | Termination of appointment of Michael Gerard Mcgreevy as a director on 31 October 2020 (1 page) |
29 November 2020 | Appointment of Kurt Josef Obermaier as a director on 4 November 2020 (2 pages) |
29 November 2020 | Appointment of Kurt Obermaier as a secretary on 4 November 2020 (2 pages) |
29 November 2020 | Termination of appointment of Michael Gerard Mcgreevy as a secretary on 31 October 2020 (1 page) |
13 July 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
8 July 2020 | Termination of appointment of Christopher John Harold Lightfoot as a director on 24 June 2020 (1 page) |
29 June 2020 | Notification of a person with significant control statement (2 pages) |
24 June 2020 | Registered office address changed from 4 Dunmoor Close Kingsmere Newcastle upon Tyne NE3 4YR United Kingdom to 5 Melmerby Close Newcastle upon Tyne NE3 5JA on 24 June 2020 (1 page) |
24 June 2020 | Appointment of Mr Michael Gerard Mcgreevy as a secretary on 24 June 2020 (2 pages) |
24 June 2020 | Termination of appointment of Christopher John Harold Lightfoot as a secretary on 24 May 2020 (1 page) |
24 June 2020 | Cessation of Christopher John Harold Lightfoot as a person with significant control on 24 May 2020 (1 page) |
24 June 2020 | Director's details changed for Mr Michael Gerard Mcgreevy on 24 June 2020 (2 pages) |
29 November 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 31 October 2018 (2 pages) |
7 May 2019 | Termination of appointment of Michael Edward Povey as a director on 7 May 2019 (1 page) |
17 April 2019 | Appointment of Mr Steve Pallas as a director on 13 April 2019 (2 pages) |
17 April 2019 | Appointment of Mr Michael Gerard Mcgreevy as a director on 13 April 2019 (2 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
2 July 2018 | Total exemption full accounts made up to 31 October 2017 (3 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (6 pages) |
16 June 2017 | Total exemption full accounts made up to 31 October 2016 (3 pages) |
16 June 2017 | Total exemption full accounts made up to 31 October 2016 (3 pages) |
8 February 2017 | Termination of appointment of John Bartlett as a director on 8 February 2017 (1 page) |
8 February 2017 | Termination of appointment of John Bartlett as a director on 8 February 2017 (1 page) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 October 2015 (2 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 October 2015 (2 pages) |
11 April 2016 | Appointment of Mr Michael Edward Povey as a director on 9 April 2016 (2 pages) |
11 April 2016 | Appointment of Mr George Bennett as a director on 9 April 2016 (2 pages) |
11 April 2016 | Appointment of Mr Michael Edward Povey as a director on 9 April 2016 (2 pages) |
11 April 2016 | Appointment of Mr George Bennett as a director on 9 April 2016 (2 pages) |
11 January 2016 | Registered office address changed from 20 Reid Park Court Jesmond Newcastle upon Tyne NE2 2EP to 4 Dunmoor Close Kingsmere Newcastle upon Tyne NE3 4YR on 11 January 2016 (1 page) |
11 January 2016 | Registered office address changed from 20 Reid Park Court Jesmond Newcastle upon Tyne NE2 2EP to 4 Dunmoor Close Kingsmere Newcastle upon Tyne NE3 4YR on 11 January 2016 (1 page) |
8 January 2016 | Termination of appointment of Michael Roland Moat as a secretary on 7 January 2016 (1 page) |
8 January 2016 | Appointment of Mr Christopher John Harold Lightfoot as a secretary on 7 January 2016 (2 pages) |
8 January 2016 | Termination of appointment of Michael Roland Moat as a secretary on 7 January 2016 (1 page) |
8 January 2016 | Appointment of Mr Christopher John Harold Lightfoot as a secretary on 7 January 2016 (2 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
16 November 2015 | Termination of appointment of Eric Hutchinson as a director on 6 November 2015 (1 page) |
16 November 2015 | Termination of appointment of Eric Hutchinson as a director on 6 November 2015 (1 page) |
16 November 2015 | Termination of appointment of Eric Hutchinson as a director on 6 November 2015 (1 page) |
11 May 2015 | Total exemption full accounts made up to 31 October 2014 (4 pages) |
11 May 2015 | Total exemption full accounts made up to 31 October 2014 (4 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Director's details changed for Mr John Harthen on 7 January 2015 (2 pages) |
7 January 2015 | Director's details changed for Mr Brian Duell on 7 January 2015 (2 pages) |
7 January 2015 | Director's details changed for Mr John Harthen on 7 January 2015 (2 pages) |
7 January 2015 | Director's details changed for Mr Brian Duell on 7 January 2015 (2 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Director's details changed for Mr John Harthen on 7 January 2015 (2 pages) |
7 January 2015 | Director's details changed for Mr Brian Duell on 7 January 2015 (2 pages) |
1 January 2015 | Director's details changed for Mr Christopher Lightfoot on 1 December 2014 (2 pages) |
1 January 2015 | Director's details changed for Mr Christopher Lightfoot on 1 December 2014 (2 pages) |
1 January 2015 | Director's details changed for Mr Christopher Lightfoot on 1 December 2014 (2 pages) |
31 December 2014 | Appointment of Mr John Harthen as a director on 28 December 2014 (2 pages) |
31 December 2014 | Appointment of Mr John Harthen as a director on 28 December 2014 (2 pages) |
16 October 2014 | Secretary's details changed for Mr Michael Roland Moat on 1 October 2014 (1 page) |
16 October 2014 | Secretary's details changed for Mr Michael Roland Moat on 1 October 2014 (1 page) |
16 October 2014 | Secretary's details changed for Mr Michael Roland Moat on 1 October 2014 (1 page) |
30 July 2014 | Registered office address changed from 47 Jesmond Park West High Heaton Newcastle upon Tyne Tyne & Wear NE7 7BX England to 20 Reid Park Court Jesmond Newcastle upon Tyne NE2 2EP on 30 July 2014 (1 page) |
30 July 2014 | Registered office address changed from 47 Jesmond Park West High Heaton Newcastle upon Tyne Tyne & Wear NE7 7BX England to 20 Reid Park Court Jesmond Newcastle upon Tyne NE2 2EP on 30 July 2014 (1 page) |
9 June 2014 | Appointment of Mr Michael Roland Moat as a secretary (2 pages) |
9 June 2014 | Registered office address changed from 4 Oakfield Terrace Gosforth Newcastle upon Tyne Tyne and Wear NE3 4RQ on 9 June 2014 (1 page) |
9 June 2014 | Termination of appointment of Ken Patterson as a secretary (1 page) |
9 June 2014 | Registered office address changed from 4 Oakfield Terrace Gosforth Newcastle upon Tyne Tyne and Wear NE3 4RQ on 9 June 2014 (1 page) |
9 June 2014 | Appointment of Mr Michael Roland Moat as a secretary (2 pages) |
9 June 2014 | Registered office address changed from 4 Oakfield Terrace Gosforth Newcastle upon Tyne Tyne and Wear NE3 4RQ on 9 June 2014 (1 page) |
9 June 2014 | Termination of appointment of Ken Patterson as a secretary (1 page) |
30 April 2014 | Total exemption full accounts made up to 31 October 2013 (4 pages) |
30 April 2014 | Total exemption full accounts made up to 31 October 2013 (4 pages) |
17 April 2014 | Appointment of Mr. John Bartlett as a director (2 pages) |
17 April 2014 | Termination of appointment of James Roper as a director (1 page) |
17 April 2014 | Appointment of Mr. John Bartlett as a director (2 pages) |
17 April 2014 | Termination of appointment of James Roper as a director (1 page) |
6 April 2014 | Appointment of Mr Christopher Lightfoot as a director (2 pages) |
6 April 2014 | Appointment of Mr Christopher Lightfoot as a director (2 pages) |
29 March 2014 | Termination of appointment of Leonard Cail as a director (1 page) |
29 March 2014 | Termination of appointment of Leonard Cail as a director (1 page) |
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Director's details changed for James Snowdon Roper on 1 January 2013 (2 pages) |
23 January 2014 | Director's details changed for James Snowdon Roper on 1 January 2013 (2 pages) |
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Director's details changed for James Snowdon Roper on 1 January 2013 (2 pages) |
25 July 2013 | Total exemption full accounts made up to 31 October 2012 (4 pages) |
25 July 2013 | Total exemption full accounts made up to 31 October 2012 (4 pages) |
22 January 2013 | Annual return made up to 31 December 2012 (18 pages) |
22 January 2013 | Annual return made up to 31 December 2012 (18 pages) |
26 July 2012 | Total exemption full accounts made up to 31 October 2011 (5 pages) |
26 July 2012 | Total exemption full accounts made up to 31 October 2011 (5 pages) |
1 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (20 pages) |
1 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (20 pages) |
26 August 2011 | Total exemption full accounts made up to 31 October 2010 (4 pages) |
26 August 2011 | Secretary's details changed for Ken Patterson on 10 February 2011 (2 pages) |
26 August 2011 | Registered office address changed from 47 Montagu Avenue Gosforth Newcastle upon Tyne NE3 4JJ on 26 August 2011 (2 pages) |
26 August 2011 | Total exemption full accounts made up to 31 October 2010 (4 pages) |
26 August 2011 | Secretary's details changed for Ken Patterson on 10 February 2011 (2 pages) |
26 August 2011 | Registered office address changed from 47 Montagu Avenue Gosforth Newcastle upon Tyne NE3 4JJ on 26 August 2011 (2 pages) |
15 July 2011 | Appointment of David Murray Findlay as a director (3 pages) |
15 July 2011 | Termination of appointment of Ralph Young as a director (2 pages) |
15 July 2011 | Appointment of David Murray Findlay as a director (3 pages) |
15 July 2011 | Termination of appointment of Ralph Young as a director (2 pages) |
14 February 2011 | Appointment of Eric Hutchinson as a director (3 pages) |
14 February 2011 | Termination of appointment of John Harthen as a director (1 page) |
14 February 2011 | Appointment of Eric Hutchinson as a director (3 pages) |
14 February 2011 | Termination of appointment of John Harthen as a director (1 page) |
18 January 2011 | Annual return made up to 31 December 2010 (18 pages) |
18 January 2011 | Annual return made up to 31 December 2010 (18 pages) |
9 August 2010 | Total exemption full accounts made up to 31 October 2009 (4 pages) |
9 August 2010 | Total exemption full accounts made up to 31 October 2009 (4 pages) |
3 February 2010 | Annual return made up to 31 December 2009 (25 pages) |
3 February 2010 | Annual return made up to 31 December 2009 (25 pages) |
14 August 2009 | Total exemption full accounts made up to 31 October 2008 (4 pages) |
14 August 2009 | Total exemption full accounts made up to 31 October 2008 (4 pages) |
17 April 2009 | Return made up to 31/12/08; full list of members (13 pages) |
17 April 2009 | Return made up to 31/12/08; full list of members (13 pages) |
12 August 2008 | Total exemption full accounts made up to 31 October 2007 (4 pages) |
12 August 2008 | Total exemption full accounts made up to 31 October 2007 (4 pages) |
23 May 2008 | Appointment terminated director stephen pallas (1 page) |
23 May 2008 | Appointment terminated director stephen pallas (1 page) |
20 May 2008 | Director appointed leonard cail (2 pages) |
20 May 2008 | Director appointed brian duell (1 page) |
20 May 2008 | Appointment terminated director michael milne (1 page) |
20 May 2008 | Appointment terminated director bryan taylor (1 page) |
20 May 2008 | Director appointed leonard cail (2 pages) |
20 May 2008 | Director appointed brian duell (1 page) |
20 May 2008 | Appointment terminated director michael milne (1 page) |
20 May 2008 | Appointment terminated director bryan taylor (1 page) |
24 January 2008 | Return made up to 31/12/07; no change of members (9 pages) |
24 January 2008 | Return made up to 31/12/07; no change of members (9 pages) |
22 August 2007 | Total exemption full accounts made up to 31 October 2006 (4 pages) |
22 August 2007 | Total exemption full accounts made up to 31 October 2006 (4 pages) |
27 January 2007 | Return made up to 31/12/06; no change of members
|
27 January 2007 | Return made up to 31/12/06; no change of members
|
28 June 2006 | Total exemption full accounts made up to 31 October 2005 (4 pages) |
28 June 2006 | Total exemption full accounts made up to 31 October 2005 (4 pages) |
9 February 2006 | Return made up to 31/12/05; full list of members (18 pages) |
9 February 2006 | Return made up to 31/12/05; full list of members (18 pages) |
16 August 2005 | Total exemption full accounts made up to 31 October 2004 (4 pages) |
16 August 2005 | Total exemption full accounts made up to 31 October 2004 (4 pages) |
24 February 2005 | Return made up to 31/12/04; change of members
|
24 February 2005 | Return made up to 31/12/04; change of members
|
31 January 2005 | New director appointed (2 pages) |
31 January 2005 | New director appointed (2 pages) |
12 February 2004 | Return made up to 31/12/03; change of members
|
12 February 2004 | Return made up to 31/12/03; change of members
|
22 December 2003 | New secretary appointed (2 pages) |
22 December 2003 | New secretary appointed (2 pages) |
6 December 2003 | Secretary resigned (1 page) |
6 December 2003 | Secretary resigned (1 page) |
25 November 2003 | Total exemption full accounts made up to 31 October 2003 (4 pages) |
25 November 2003 | Total exemption full accounts made up to 31 October 2003 (4 pages) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | New director appointed (2 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members
|
6 January 2003 | Return made up to 31/12/02; full list of members
|
21 November 2002 | Total exemption full accounts made up to 31 October 2002 (4 pages) |
21 November 2002 | Total exemption full accounts made up to 31 October 2002 (4 pages) |
25 February 2002 | Return made up to 31/12/01; no change of members (8 pages) |
25 February 2002 | Return made up to 31/12/01; no change of members (8 pages) |
20 November 2001 | Total exemption full accounts made up to 31 October 2001 (4 pages) |
20 November 2001 | Total exemption full accounts made up to 31 October 2001 (4 pages) |
18 October 2001 | Registered office changed on 18/10/01 from: the pavilion, west avenue, gosforth, newcastle-upon-tyne NE3 4ES (1 page) |
18 October 2001 | Registered office changed on 18/10/01 from: the pavilion, west avenue, gosforth, newcastle-upon-tyne NE3 4ES (1 page) |
17 October 2001 | Total exemption full accounts made up to 31 October 2000 (5 pages) |
17 October 2001 | Total exemption full accounts made up to 31 October 2000 (5 pages) |
17 January 2001 | Return made up to 31/12/00; no change of members
|
17 January 2001 | Return made up to 31/12/00; no change of members
|
9 August 2000 | Full accounts made up to 31 October 1999 (5 pages) |
9 August 2000 | Full accounts made up to 31 October 1999 (5 pages) |
10 May 2000 | Director's particulars changed (1 page) |
10 May 2000 | Director's particulars changed (1 page) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | New secretary appointed (2 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | Full accounts made up to 31 October 1998 (5 pages) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | Full accounts made up to 31 October 1998 (5 pages) |
29 January 1999 | Return made up to 31/12/98; change of members (8 pages) |
29 January 1999 | Return made up to 31/12/98; change of members (8 pages) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | Full accounts made up to 31 October 1997 (5 pages) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | Full accounts made up to 31 October 1997 (5 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members
|
20 January 1998 | Return made up to 31/12/97; full list of members
|
22 June 1997 | Full accounts made up to 31 October 1996 (5 pages) |
22 June 1997 | Full accounts made up to 31 October 1996 (5 pages) |
10 February 1997 | Return made up to 31/12/96; no change of members (6 pages) |
10 February 1997 | Return made up to 31/12/96; no change of members (6 pages) |
16 May 1996 | Full accounts made up to 31 October 1995 (5 pages) |
16 May 1996 | Full accounts made up to 31 October 1995 (5 pages) |
9 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
9 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
1 June 1995 | Full accounts made up to 31 October 1994 (4 pages) |
1 June 1995 | Full accounts made up to 31 October 1994 (4 pages) |
15 January 1987 | Return made up to 31/12/86; full list of members (6 pages) |
13 December 1901 | Incorporation (7 pages) |