Company NameTyne Life-Boat Society(The)
Company StatusActive
Company Number00083687
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 February 1905(119 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameDr Christopher Edward Chappell May
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1998(93 years, 7 months after company formation)
Appointment Duration25 years, 6 months
RoleEducation Retired
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity House Broad Chare
Newcastle Upon Tyne
NE1 3DQ
Director NameMr William James Dibble
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2003(98 years, 1 month after company formation)
Appointment Duration21 years
RoleMarine Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity House Broad Chare
Newcastle Upon Tyne
NE1 3DQ
Secretary NameMr John Gary Hindmarch
NationalityBritish
StatusCurrent
Appointed10 March 2004(99 years, 1 month after company formation)
Appointment Duration20 years
RoleEducation
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity House Broad Chare
Newcastle Upon Tyne
NE1 3DQ
Director NameMr Stephen Christopher Healy
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2007(102 years, 3 months after company formation)
Appointment Duration16 years, 10 months
RoleMaritime Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity House Broad Chare
Newcastle Upon Tyne
NE1 3DQ
Director NameMr John Gary Hindmarch
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2007(102 years, 3 months after company formation)
Appointment Duration16 years, 10 months
RoleLecturer
Country of ResidenceEngland
Correspondence AddressTrinity House Broad Chare
Newcastle Upon Tyne
NE1 3DQ
Director NameMr David Byrne
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2012(107 years, 2 months after company formation)
Appointment Duration11 years, 11 months
RoleMarine Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity House Broad Chare
Newcastle Upon Tyne
NE1 3DQ
Director NameMr Peter Henry Brumby
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2017(112 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity House Broad Chare
Newcastle Upon Tyne
NE1 3DQ
Director NameDerek Leslie Thompson
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(86 years, 3 months after company formation)
Appointment Duration3 years (resigned 19 May 1994)
RoleChief Inspector
Correspondence AddressNorthumbria Police Marine Division Pipewellgate
Gateshead
Tyne & Wear
NE8 2BJ
Director NameMr Alan Walter Ralph Smith
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(86 years, 3 months after company formation)
Appointment Duration5 years (resigned 03 June 1996)
RoleHarbour Master
Correspondence Address4 Grasmere Crescent
Whitley Bay
Tyne & Wear
NE26 3TB
Director NameMr Nicholas Johnson Robinson
Date of BirthMay 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(86 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 October 1993)
RoleShip Owner (Retired)
Correspondence Address42 The Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NH
Director NameMr Herbert Garfield Witherington
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(86 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 July 1998)
RoleShipowner
Correspondence Address38 North Guards
Whitburn
Sunderland
Tyne & Wear
SR6 7AD
Director NameMr Eric Cowen Jennings
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(86 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 October 2001)
RoleChartered Accountant
Correspondence Address7 Nicholas Avenue
Whitburn
Sunderland
Tyne & Wear
SR6 7DB
Director NameMr Donald Peter Cave
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(86 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 19 November 2001)
RolePilot
Correspondence Address11 Woodstock Avenue
Sunderland
Tyne & Wear
SR2 9QD
Director NameCharles Cottew Brown
Date of BirthOctober 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(86 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 April 1992)
RoleCaptain (Retired)
Correspondence AddressTrinity House Broad Charn
The Side
Newcastle Upon Tyne
Tyne & Wear
NE1 3DG
Secretary NameMr Eric Cowen Jennings
NationalityBritish
StatusResigned
Appointed09 May 1991(86 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 25 April 2000)
RoleCompany Director
Correspondence Address7 Nicholas Avenue
Whitburn
Sunderland
Tyne & Wear
SR6 7DB
Director NameMr Alan Geoffrey Gillie
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(87 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 April 2000)
RoleShipbroker Manager
Correspondence Address184 Jesmond Dene Road
Jesmond
Newcastle Upon Tyne
NE2 2NL
Director NameCapt Albert Kenneth Blake
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(88 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 07 April 2006)
RoleMaster Mariner/Retired
Correspondence Address39 Grange Lane
Whickham
Newcastle Upon Tyne
NE16 5AD
Director NameStanley James Hughes
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(89 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 14 May 2007)
RolePolice Officer Retired
Country of ResidenceEngland
Correspondence AddressHolmwood
Sea Lane
Sunderland
SR6 8EE
Director NameCapt Gary Wilson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(91 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 10 March 2004)
RoleHarbour Master
Correspondence Address13 The Crescent
North Shields
Tyne & Wear
NE30 2LZ
Secretary NameCapt Gary Wilson
NationalityBritish
StatusResigned
Appointed25 April 2000(95 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 March 2004)
RoleHarbour Master
Correspondence Address13 The Crescent
North Shields
Tyne & Wear
NE30 2LZ
Director NameMr Alan Arthur Brewster
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(97 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 14 March 2012)
RoleMarine Engineering Consultant
Country of ResidenceEngland
Correspondence AddressUnit 3a Tyne Dock East Side
Port Of Tyne
South Shields
Tyne & Wear
NE33 5SQ
Director NameMr John Heron Lightfoot
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2003(98 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 14 March 2012)
RoleCo Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3a Tyne Dock East Side
Port Of Tyne
South Shields
Tyne & Wear
NE33 5SQ
Director NameJames Keith Allison
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(102 years, 3 months after company formation)
Appointment Duration14 years, 9 months (resigned 23 February 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity House Broad Chare
Newcastle Upon Tyne
NE1 3DQ
Director NameCapt Alan McPherson
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(107 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 September 2016)
RoleHarbour Master
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity House Broad Chare
Newcastle Upon Tyne
NE1 3DQ

Contact

Websitewww.seegoingsolution.com
Telephone0191 4548595
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressTrinity House
Broad Chare
Newcastle Upon Tyne
NE1 3DQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Financials

Year2014
Turnover£872
Net Worth£35,903
Cash£625

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return13 April 2023 (11 months, 2 weeks ago)
Next Return Due27 April 2024 (4 weeks, 1 day from now)

Filing History

13 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
13 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
3 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
5 March 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
23 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
23 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
3 July 2017Appointment of Mr Peter Henry Brumby as a director on 28 June 2017 (2 pages)
3 July 2017Appointment of Mr Peter Henry Brumby as a director on 28 June 2017 (2 pages)
22 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
22 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
22 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 April 2017Secretary's details changed for Doctor Christopher Edward Chappell May on 13 April 2017 (1 page)
13 April 2017Secretary's details changed for Doctor Christopher Edward Chappell May on 13 April 2017 (1 page)
23 September 2016Termination of appointment of Alan Mcpherson as a director on 23 September 2016 (1 page)
23 September 2016Termination of appointment of Alan Mcpherson as a director on 23 September 2016 (1 page)
11 May 2016Director's details changed for Capt Alan Mcpherson on 28 April 2016 (2 pages)
11 May 2016Annual return made up to 9 May 2016 no member list (5 pages)
11 May 2016Director's details changed for Capt Alan Mcpherson on 28 April 2016 (2 pages)
11 May 2016Annual return made up to 9 May 2016 no member list (5 pages)
10 May 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
10 May 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
23 July 2015Annual return made up to 9 May 2015 no member list (5 pages)
23 July 2015Annual return made up to 9 May 2015 no member list (5 pages)
23 July 2015Annual return made up to 9 May 2015 no member list (5 pages)
19 April 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
19 April 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
3 June 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
3 June 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
15 May 2014Annual return made up to 9 May 2014 no member list (5 pages)
15 May 2014Annual return made up to 9 May 2014 no member list (5 pages)
15 May 2014Annual return made up to 9 May 2014 no member list (5 pages)
22 May 2013Annual return made up to 9 May 2013 no member list (5 pages)
22 May 2013Annual return made up to 9 May 2013 no member list (5 pages)
22 May 2013Annual return made up to 9 May 2013 no member list (5 pages)
21 March 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
21 March 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
28 May 2012Annual return made up to 9 May 2012 no member list (5 pages)
28 May 2012Annual return made up to 9 May 2012 no member list (5 pages)
28 May 2012Registered 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 2012Annual return made up to 9 May 2012 no member list (5 pages)
28 May 2012Registered 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 2012Appointment of Mr David Byrne as a director (2 pages)
27 April 2012Appointment of Capt Alan Mcpherson as a director (2 pages)
27 April 2012Appointment of Mr David Byrne as a director (2 pages)
27 April 2012Appointment of Capt Alan Mcpherson as a director (2 pages)
26 April 2012Director's details changed for Stephen Christopher Healy on 26 April 2012 (2 pages)
26 April 2012Director's details changed for Stephen Christopher Healy on 26 April 2012 (2 pages)
18 April 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
18 April 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
23 March 2012Registered 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 2012Termination of appointment of John Lightfoot as a director (1 page)
23 March 2012Termination of appointment of Alan Brewster as a director (1 page)
23 March 2012Termination of appointment of John Lightfoot as a director (1 page)
23 March 2012Registered 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 2012Termination of appointment of Alan Brewster as a director (1 page)
20 May 2011Memorandum and Articles of Association (18 pages)
20 May 2011Memorandum and Articles of Association (18 pages)
11 May 2011Annual return made up to 9 May 2011 no member list (5 pages)
11 May 2011Annual return made up to 9 May 2011 no member list (5 pages)
11 May 2011Annual return made up to 9 May 2011 no member list (5 pages)
14 April 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
14 April 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
22 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 March 2011Memorandum and Articles of Association (19 pages)
22 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 March 2011Memorandum and Articles of Association (19 pages)
18 May 2010Secretary's details changed for Doctor Christopher Edward Chappell May on 9 May 2010 (1 page)
18 May 2010Director's details changed for Alan Arthur Brewster on 9 May 2010 (2 pages)
18 May 2010Director's details changed for James Keith Allison on 9 May 2010 (2 pages)
18 May 2010Annual return made up to 9 May 2010 no member list (5 pages)
18 May 2010Director's details changed for John Gary Hindmarch on 9 May 2010 (2 pages)
18 May 2010Director's details changed for Stephen Christopher Healy on 9 May 2010 (2 pages)
18 May 2010Director's details changed for Doctor Christopher Edward Chappell May on 9 May 2010 (2 pages)
18 May 2010Director's details changed for Mr John Heron Lightfoot on 9 May 2010 (2 pages)
18 May 2010Director's details changed for Doctor Christopher Edward Chappell May on 9 May 2010 (2 pages)
18 May 2010Director's details changed for Captain William James Dibble on 9 May 2010 (2 pages)
18 May 2010Director's details changed for Doctor Christopher Edward Chappell May on 9 May 2010 (2 pages)
18 May 2010Director's details changed for Captain William James Dibble on 9 May 2010 (2 pages)
18 May 2010Director's details changed for Mr John Heron Lightfoot on 9 May 2010 (2 pages)
18 May 2010Secretary's details changed for Doctor Christopher Edward Chappell May on 9 May 2010 (1 page)
18 May 2010Director's details changed for John Gary Hindmarch on 9 May 2010 (2 pages)
18 May 2010Director's details changed for Stephen Christopher Healy on 9 May 2010 (2 pages)
18 May 2010Secretary's details changed for Doctor Christopher Edward Chappell May on 9 May 2010 (1 page)
18 May 2010Annual return made up to 9 May 2010 no member list (5 pages)
18 May 2010Director's details changed for Alan Arthur Brewster on 9 May 2010 (2 pages)
18 May 2010Director's details changed for Alan Arthur Brewster on 9 May 2010 (2 pages)
18 May 2010Director's details changed for Mr John Heron Lightfoot on 9 May 2010 (2 pages)
18 May 2010Annual return made up to 9 May 2010 no member list (5 pages)
18 May 2010Director's details changed for James Keith Allison on 9 May 2010 (2 pages)
18 May 2010Director's details changed for Stephen Christopher Healy on 9 May 2010 (2 pages)
18 May 2010Director's details changed for James Keith Allison on 9 May 2010 (2 pages)
18 May 2010Director's details changed for John Gary Hindmarch on 9 May 2010 (2 pages)
18 May 2010Director's details changed for Captain William James Dibble on 9 May 2010 (2 pages)
29 April 2010Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne & Wear SR5 3JN on 29 April 2010 (1 page)
29 April 2010Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne & Wear SR5 3JN on 29 April 2010 (1 page)
23 April 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
23 April 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
13 May 2009Annual return made up to 09/05/09 (4 pages)
13 May 2009Annual return made up to 09/05/09 (4 pages)
21 March 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
21 March 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
12 May 2008Annual return made up to 09/05/08 (4 pages)
12 May 2008Annual return made up to 09/05/08 (4 pages)
18 March 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
18 March 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
24 May 2007Annual return made up to 09/05/07 (5 pages)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
24 May 2007Annual return made up to 09/05/07 (5 pages)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
4 April 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
4 April 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
5 June 2006Annual return made up to 09/05/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 June 2006Annual return made up to 09/05/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
23 March 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
23 March 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
17 May 2005Annual return made up to 09/05/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2005Annual return made up to 09/05/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
18 March 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
15 May 2004Annual return made up to 09/05/04
  • 363(288) ‐ Director resigned
(6 pages)
15 May 2004Annual return made up to 09/05/04
  • 363(288) ‐ Director resigned
(6 pages)
5 April 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
5 April 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
24 March 2004New secretary appointed (2 pages)
24 March 2004Registered office changed on 24/03/04 from: 13 the crescent north shields tyne & wear NE30 2LZ (1 page)
24 March 2004Registered office changed on 24/03/04 from: 13 the crescent north shields tyne & wear NE30 2LZ (1 page)
24 March 2004Secretary resigned (1 page)
24 March 2004New secretary appointed (2 pages)
24 March 2004Secretary resigned (1 page)
30 June 2003Annual return made up to 09/05/03
  • 363(287) ‐ Registered office changed on 30/06/03
(5 pages)
30 June 2003Annual return made up to 09/05/03
  • 363(287) ‐ Registered office changed on 30/06/03
(5 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
1 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
1 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
12 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
12 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
30 May 2002Annual return made up to 09/05/02
  • 363(288) ‐ Director resigned
(6 pages)
30 May 2002Annual return made up to 09/05/02
  • 363(288) ‐ Director resigned
(6 pages)
25 May 2001Annual return made up to 09/05/01 (5 pages)
25 May 2001Full accounts made up to 31 December 2000 (10 pages)
25 May 2001Annual return made up to 09/05/01 (5 pages)
25 May 2001Full accounts made up to 31 December 2000 (10 pages)
12 June 2000Full accounts made up to 31 December 1999 (13 pages)
12 June 2000Full accounts made up to 31 December 1999 (13 pages)
22 May 2000Annual return made up to 09/05/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 May 2000Annual return made up to 09/05/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 May 2000Director resigned (1 page)
11 May 2000New secretary appointed (2 pages)
11 May 2000Director resigned (1 page)
11 May 2000New secretary appointed (2 pages)
11 May 2000Secretary resigned (1 page)
11 May 2000Secretary resigned (1 page)
22 May 1999Full accounts made up to 31 December 1998 (13 pages)
22 May 1999Annual return made up to 09/05/99 (6 pages)
22 May 1999Annual return made up to 09/05/99 (6 pages)
22 May 1999Full accounts made up to 31 December 1998 (13 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
8 September 1998Full accounts made up to 31 December 1997 (7 pages)
8 September 1998Full accounts made up to 31 December 1997 (7 pages)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
24 June 1998Annual return made up to 09/05/98 (6 pages)
24 June 1998Annual return made up to 09/05/98 (6 pages)
4 August 1997Full accounts made up to 31 December 1996 (7 pages)
4 August 1997Full accounts made up to 31 December 1996 (7 pages)
16 May 1997Annual return made up to 09/05/97
  • 363(287) ‐ Registered office changed on 16/05/97
(6 pages)
16 May 1997Annual return made up to 09/05/97
  • 363(287) ‐ Registered office changed on 16/05/97
(6 pages)
11 August 1996New director appointed (2 pages)
11 August 1996New director appointed (2 pages)
11 August 1996Director resigned (1 page)
11 August 1996Director resigned (1 page)
7 May 1996Annual return made up to 09/05/96 (6 pages)
7 May 1996Annual return made up to 09/05/96 (6 pages)
29 June 1995Accounts for a small company made up to 31 December 1994 (3 pages)
29 June 1995Accounts for a small company made up to 31 December 1994 (3 pages)
4 May 1995Annual return made up to 09/05/95 (6 pages)
4 May 1995Annual return made up to 09/05/95 (6 pages)
23 February 1905Incorporation (27 pages)
23 February 1905Incorporation (27 pages)