Newcastle Upon Tyne
NE1 3DQ
Director Name | Mr William James Dibble |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2003(98 years, 1 month after company formation) |
Appointment Duration | 20 years |
Role | Marine Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Trinity House Broad Chare Newcastle Upon Tyne NE1 3DQ |
Secretary Name | Mr John Gary Hindmarch |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 2004(99 years, 1 month after company formation) |
Appointment Duration | 19 years |
Role | Education |
Country of Residence | United Kingdom |
Correspondence Address | Trinity House Broad Chare Newcastle Upon Tyne NE1 3DQ |
Director Name | James Keith Allison |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2007(102 years, 3 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Trinity House Broad Chare Newcastle Upon Tyne NE1 3DQ |
Director Name | Mr Stephen Christopher Healy |
---|---|
Date of Birth | October 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2007(102 years, 3 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Maritime Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Trinity House Broad Chare Newcastle Upon Tyne NE1 3DQ |
Director Name | John Gary Hindmarch |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2007(102 years, 3 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Trinity House Broad Chare Newcastle Upon Tyne NE1 3DQ |
Director Name | Mr David Byrne |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2012(107 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Marine Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Trinity House Broad Chare Newcastle Upon Tyne NE1 3DQ |
Director Name | Mr Peter Henry Brumby |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2017(112 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Trinity House Broad Chare Newcastle Upon Tyne NE1 3DQ |
Director Name | Charles Cottew Brown |
---|---|
Date of Birth | October 1910 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(86 years, 3 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 April 1992) |
Role | Captain (Retired) |
Correspondence Address | Trinity House Broad Charn The Side Newcastle Upon Tyne Tyne & Wear NE1 3DG |
Director Name | Mr Donald Peter Cave |
---|---|
Date of Birth | April 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(86 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 19 November 2001) |
Role | Pilot |
Correspondence Address | 11 Woodstock Avenue Sunderland Tyne & Wear SR2 9QD |
Director Name | Mr Eric Cowen Jennings |
---|---|
Date of Birth | December 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(86 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 October 2001) |
Role | Chartered Accountant |
Correspondence Address | 7 Nicholas Avenue Whitburn Sunderland Tyne & Wear SR6 7DB |
Director Name | Mr Nicholas Johnson Robinson |
---|---|
Date of Birth | May 1918 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(86 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 October 1993) |
Role | Ship Owner (Retired) |
Correspondence Address | 42 The Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1NH |
Director Name | Mr Alan Walter Ralph Smith |
---|---|
Date of Birth | June 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(86 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 03 June 1996) |
Role | Harbour Master |
Correspondence Address | 4 Grasmere Crescent Whitley Bay Tyne & Wear NE26 3TB |
Director Name | Derek Leslie Thompson |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(86 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 19 May 1994) |
Role | Chief Inspector |
Correspondence Address | Northumbria Police Marine Division Pipewellgate Gateshead Tyne & Wear NE8 2BJ |
Director Name | Mr Herbert Garfield Witherington |
---|---|
Date of Birth | February 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(86 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 July 1998) |
Role | Shipowner |
Correspondence Address | 38 North Guards Whitburn Sunderland Tyne & Wear SR6 7AD |
Secretary Name | Mr Eric Cowen Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(86 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 25 April 2000) |
Role | Company Director |
Correspondence Address | 7 Nicholas Avenue Whitburn Sunderland Tyne & Wear SR6 7DB |
Director Name | Mr Alan Geoffrey Gillie |
---|---|
Date of Birth | June 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(87 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 April 2000) |
Role | Shipbroker Manager |
Correspondence Address | 184 Jesmond Dene Road Jesmond Newcastle Upon Tyne NE2 2NL |
Director Name | Capt Albert Kenneth Blake |
---|---|
Date of Birth | September 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(88 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 07 April 2006) |
Role | Master Mariner/Retired |
Correspondence Address | 39 Grange Lane Whickham Newcastle Upon Tyne NE16 5AD |
Director Name | Stanley James Hughes |
---|---|
Date of Birth | May 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(89 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 14 May 2007) |
Role | Police Officer Retired |
Country of Residence | England |
Correspondence Address | Holmwood Sea Lane Sunderland SR6 8EE |
Director Name | Capt Gary Wilson |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(91 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 March 2004) |
Role | Harbour Master |
Correspondence Address | 13 The Crescent North Shields Tyne & Wear NE30 2LZ |
Secretary Name | Capt Gary Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(95 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 March 2004) |
Role | Harbour Master |
Correspondence Address | 13 The Crescent North Shields Tyne & Wear NE30 2LZ |
Director Name | Mr Alan Arthur Brewster |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(97 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 14 March 2012) |
Role | Marine Engineering Consultant |
Country of Residence | England |
Correspondence Address | Unit 3a Tyne Dock East Side Port Of Tyne South Shields Tyne & Wear NE33 5SQ |
Director Name | Mr John Heron Lightfoot |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2003(98 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 March 2012) |
Role | Co Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3a Tyne Dock East Side Port Of Tyne South Shields Tyne & Wear NE33 5SQ |
Director Name | James Keith Allison |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(102 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 23 February 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Trinity House Broad Chare Newcastle Upon Tyne NE1 3DQ |
Director Name | Capt Alan McPherson |
---|---|
Date of Birth | May 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(107 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 September 2016) |
Role | Harbour Master |
Country of Residence | United Kingdom |
Correspondence Address | Trinity House Broad Chare Newcastle Upon Tyne NE1 3DQ |
Website | www.seegoingsolution.com |
---|---|
Telephone | 0191 4548595 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Trinity House Broad Chare Newcastle Upon Tyne NE1 3DQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £872 |
Net Worth | £35,903 |
Cash | £625 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 13 April 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 April 2023 (3 weeks, 6 days from now) |
27 April 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
---|---|
27 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
13 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
13 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
3 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
5 March 2019 | Unaudited abridged accounts made up to 31 December 2018 (6 pages) |
23 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
23 April 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
3 July 2017 | Appointment of Mr Peter Henry Brumby as a director on 28 June 2017 (2 pages) |
3 July 2017 | Appointment of Mr Peter Henry Brumby as a director on 28 June 2017 (2 pages) |
22 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 May 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
22 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 May 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
13 April 2017 | Secretary's details changed for Doctor Christopher Edward Chappell May on 13 April 2017 (1 page) |
13 April 2017 | Secretary's details changed for Doctor Christopher Edward Chappell May on 13 April 2017 (1 page) |
23 September 2016 | Termination of appointment of Alan Mcpherson as a director on 23 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Alan Mcpherson as a director on 23 September 2016 (1 page) |
11 May 2016 | Annual return made up to 9 May 2016 no member list (5 pages) |
11 May 2016 | Director's details changed for Capt Alan Mcpherson on 28 April 2016 (2 pages) |
11 May 2016 | Annual return made up to 9 May 2016 no member list (5 pages) |
11 May 2016 | Director's details changed for Capt Alan Mcpherson on 28 April 2016 (2 pages) |
10 May 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
10 May 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
23 July 2015 | Annual return made up to 9 May 2015 no member list (5 pages) |
23 July 2015 | Annual return made up to 9 May 2015 no member list (5 pages) |
23 July 2015 | Annual return made up to 9 May 2015 no member list (5 pages) |
19 April 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
19 April 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
3 June 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
3 June 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
15 May 2014 | Annual return made up to 9 May 2014 no member list (5 pages) |
15 May 2014 | Annual return made up to 9 May 2014 no member list (5 pages) |
15 May 2014 | Annual return made up to 9 May 2014 no member list (5 pages) |
22 May 2013 | Annual return made up to 9 May 2013 no member list (5 pages) |
22 May 2013 | Annual return made up to 9 May 2013 no member list (5 pages) |
22 May 2013 | Annual return made up to 9 May 2013 no member list (5 pages) |
21 March 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
21 March 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
28 May 2012 | Annual return made up to 9 May 2012 no member list (5 pages) |
28 May 2012 | Registered office address changed from C/O the Newcastle upon Tyne Trinity House Trinity House Broad Chare Newcastle upon Tyne NE1 3DQ England on 28 May 2012 (1 page) |
28 May 2012 | Annual return made up to 9 May 2012 no member list (5 pages) |
28 May 2012 | Annual return made up to 9 May 2012 no member list (5 pages) |
28 May 2012 | Registered office address changed from C/O the Newcastle upon Tyne Trinity House Trinity House Broad Chare Newcastle upon Tyne NE1 3DQ England on 28 May 2012 (1 page) |
27 April 2012 | Appointment of Mr David Byrne as a director (2 pages) |
27 April 2012 | Appointment of Capt Alan Mcpherson as a director (2 pages) |
27 April 2012 | Appointment of Mr David Byrne as a director (2 pages) |
27 April 2012 | Appointment of Capt Alan Mcpherson as a director (2 pages) |
26 April 2012 | Director's details changed for Stephen Christopher Healy on 26 April 2012 (2 pages) |
26 April 2012 | Director's details changed for Stephen Christopher Healy on 26 April 2012 (2 pages) |
18 April 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
18 April 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
23 March 2012 | Registered office address changed from Unit 3a Tyne Dock East Side Port of Tyne South Shields Tyne & Wear NE33 5SQ on 23 March 2012 (1 page) |
23 March 2012 | Termination of appointment of John Lightfoot as a director (1 page) |
23 March 2012 | Termination of appointment of Alan Brewster as a director (1 page) |
23 March 2012 | Registered office address changed from Unit 3a Tyne Dock East Side Port of Tyne South Shields Tyne & Wear NE33 5SQ on 23 March 2012 (1 page) |
23 March 2012 | Termination of appointment of John Lightfoot as a director (1 page) |
23 March 2012 | Termination of appointment of Alan Brewster as a director (1 page) |
20 May 2011 | Memorandum and Articles of Association (18 pages) |
20 May 2011 | Memorandum and Articles of Association (18 pages) |
11 May 2011 | Annual return made up to 9 May 2011 no member list (5 pages) |
11 May 2011 | Annual return made up to 9 May 2011 no member list (5 pages) |
11 May 2011 | Annual return made up to 9 May 2011 no member list (5 pages) |
14 April 2011 | Total exemption full accounts made up to 31 December 2010 (15 pages) |
14 April 2011 | Total exemption full accounts made up to 31 December 2010 (15 pages) |
22 March 2011 | Memorandum and Articles of Association (19 pages) |
22 March 2011 | Resolutions
|
22 March 2011 | Memorandum and Articles of Association (19 pages) |
22 March 2011 | Resolutions
|
18 May 2010 | Annual return made up to 9 May 2010 no member list (5 pages) |
18 May 2010 | Director's details changed for Doctor Christopher Edward Chappell May on 9 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Stephen Christopher Healy on 9 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Captain William James Dibble on 9 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Alan Arthur Brewster on 9 May 2010 (2 pages) |
18 May 2010 | Director's details changed for James Keith Allison on 9 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr John Heron Lightfoot on 9 May 2010 (2 pages) |
18 May 2010 | Director's details changed for John Gary Hindmarch on 9 May 2010 (2 pages) |
18 May 2010 | Secretary's details changed for Doctor Christopher Edward Chappell May on 9 May 2010 (1 page) |
18 May 2010 | Annual return made up to 9 May 2010 no member list (5 pages) |
18 May 2010 | Director's details changed for Doctor Christopher Edward Chappell May on 9 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Stephen Christopher Healy on 9 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Captain William James Dibble on 9 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Alan Arthur Brewster on 9 May 2010 (2 pages) |
18 May 2010 | Director's details changed for James Keith Allison on 9 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr John Heron Lightfoot on 9 May 2010 (2 pages) |
18 May 2010 | Director's details changed for John Gary Hindmarch on 9 May 2010 (2 pages) |
18 May 2010 | Secretary's details changed for Doctor Christopher Edward Chappell May on 9 May 2010 (1 page) |
18 May 2010 | Annual return made up to 9 May 2010 no member list (5 pages) |
18 May 2010 | Director's details changed for Doctor Christopher Edward Chappell May on 9 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Stephen Christopher Healy on 9 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Alan Arthur Brewster on 9 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Captain William James Dibble on 9 May 2010 (2 pages) |
18 May 2010 | Director's details changed for James Keith Allison on 9 May 2010 (2 pages) |
18 May 2010 | Director's details changed for John Gary Hindmarch on 9 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr John Heron Lightfoot on 9 May 2010 (2 pages) |
18 May 2010 | Secretary's details changed for Doctor Christopher Edward Chappell May on 9 May 2010 (1 page) |
29 April 2010 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne & Wear SR5 3JN on 29 April 2010 (1 page) |
29 April 2010 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne & Wear SR5 3JN on 29 April 2010 (1 page) |
23 April 2010 | Total exemption full accounts made up to 31 December 2009 (15 pages) |
23 April 2010 | Total exemption full accounts made up to 31 December 2009 (15 pages) |
13 May 2009 | Annual return made up to 09/05/09 (4 pages) |
13 May 2009 | Annual return made up to 09/05/09 (4 pages) |
21 March 2009 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
21 March 2009 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
12 May 2008 | Annual return made up to 09/05/08 (4 pages) |
12 May 2008 | Annual return made up to 09/05/08 (4 pages) |
18 March 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
18 March 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
24 May 2007 | Annual return made up to 09/05/07 (5 pages) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | Annual return made up to 09/05/07 (5 pages) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
4 April 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
4 April 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
5 June 2006 | Annual return made up to 09/05/06
|
5 June 2006 | Annual return made up to 09/05/06
|
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
23 March 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
23 March 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
17 May 2005 | Annual return made up to 09/05/05
|
17 May 2005 | Annual return made up to 09/05/05
|
18 March 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
18 March 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
15 May 2004 | Annual return made up to 09/05/04
|
15 May 2004 | Annual return made up to 09/05/04
|
5 April 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
5 April 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
24 March 2004 | New secretary appointed (2 pages) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Registered office changed on 24/03/04 from: 13 the crescent north shields tyne & wear NE30 2LZ (1 page) |
24 March 2004 | New secretary appointed (2 pages) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Registered office changed on 24/03/04 from: 13 the crescent north shields tyne & wear NE30 2LZ (1 page) |
30 June 2003 | Annual return made up to 09/05/03
|
30 June 2003 | Annual return made up to 09/05/03
|
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | New director appointed (2 pages) |
1 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
1 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
12 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
12 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
30 May 2002 | Annual return made up to 09/05/02
|
30 May 2002 | Annual return made up to 09/05/02
|
25 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
25 May 2001 | Annual return made up to 09/05/01 (5 pages) |
25 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
25 May 2001 | Annual return made up to 09/05/01 (5 pages) |
12 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
12 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
22 May 2000 | Annual return made up to 09/05/00
|
22 May 2000 | Annual return made up to 09/05/00
|
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | New secretary appointed (2 pages) |
22 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
22 May 1999 | Annual return made up to 09/05/99 (6 pages) |
22 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
22 May 1999 | Annual return made up to 09/05/99 (6 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
8 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
8 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
24 June 1998 | Annual return made up to 09/05/98 (6 pages) |
24 June 1998 | Annual return made up to 09/05/98 (6 pages) |
4 August 1997 | Full accounts made up to 31 December 1996 (7 pages) |
4 August 1997 | Full accounts made up to 31 December 1996 (7 pages) |
16 May 1997 | Annual return made up to 09/05/97
|
16 May 1997 | Annual return made up to 09/05/97
|
11 August 1996 | New director appointed (2 pages) |
11 August 1996 | Director resigned (1 page) |
11 August 1996 | New director appointed (2 pages) |
11 August 1996 | Director resigned (1 page) |
7 May 1996 | Annual return made up to 09/05/96 (6 pages) |
7 May 1996 | Annual return made up to 09/05/96 (6 pages) |
29 June 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
29 June 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
4 May 1995 | Annual return made up to 09/05/95 (6 pages) |
4 May 1995 | Annual return made up to 09/05/95 (6 pages) |
23 February 1905 | Incorporation (27 pages) |
23 February 1905 | Incorporation (27 pages) |