Great Park
Newcastle Upon Tyne
NE13 9BA
Director Name | Mrs Denise Crossley |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2010(104 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Esh Plaza Sir Bobby Robson Way Great Park Newcastle Upon Tyne NE13 9BA |
Director Name | Mr Nicholas John Cherry |
---|---|
Date of Birth | July 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2013(106 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Esh Plaza Sir Bobby Robson Way Great Park Newcastle Upon Tyne Tyne & Wear N13 9BA |
Director Name | Viscount Thomas Orlando Chandos |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2014(107 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Esh Plaza Sir Bobby Robson Way Great Park Newcastle Upon Tyne Tyne And Wear NE13 9BA |
Director Name | Mrs Yvonne Jean MacDermid |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2014(107 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | 2 Esh Plaza Sir Bobby Robson Way Great Park Newcastle Upon Tyne Tyne & Wear NE13 9BA |
Director Name | Mr Frank Horvath |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2019(112 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Financial Services Industry |
Country of Residence | England |
Correspondence Address | 2 Esh Plaza Sir Bobby Robson Way Great Park Newcastle Upon Tyne NE13 9BA |
Director Name | Mrs Joanne Cowens |
---|---|
Date of Birth | July 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2019(112 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Head Of Conduct & Risk |
Country of Residence | England |
Correspondence Address | 2 Esh Plaza Sir Bobby Robson Way Great Park Newcastle Upon Tyne NE13 9BA |
Director Name | Mr Craig Andrew Hinchliffe |
---|---|
Date of Birth | August 1982 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2020(113 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Group Cfo |
Country of Residence | England |
Correspondence Address | 2 Esh Plaza Sir Bobby Robson Way Great Park Newcastle Upon Tyne NE13 9BA |
Director Name | Mr Andrew James Bunting |
---|---|
Date of Birth | December 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2020(113 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Risk And Compliance Director |
Country of Residence | England |
Correspondence Address | 2 Esh Plaza Sir Bobby Robson Way Great Park Newcastle Upon Tyne NE13 9BA |
Director Name | Mr Christopher Michael Leslie |
---|---|
Date of Birth | June 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2020(114 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 2 Esh Plaza Sir Bobby Robson Way Great Park Newcastle Upon Tyne NE13 9BA |
Director Name | Mr James Alexander William Appleby |
---|---|
Date of Birth | September 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2021(114 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Managing Director, Northern Europe |
Country of Residence | England |
Correspondence Address | 2 Esh Plaza Sir Bobby Robson Way Great Park Newcastle Upon Tyne NE13 9BA |
Director Name | Mrs Kathryn Mary Morgan |
---|---|
Date of Birth | January 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2021(114 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Customer Operations Director |
Country of Residence | England |
Correspondence Address | 2 Esh Plaza Sir Bobby Robson Way Great Park Newcastle Upon Tyne NE13 9BA |
Director Name | Miss Jane Peacock |
---|---|
Date of Birth | May 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2021(114 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 2 Esh Plaza Sir Bobby Robson Way Great Park Newcastle Upon Tyne NE13 9BA |
Director Name | Mrs Sarah Jane Whiteley |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2022(115 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 2 Esh Plaza Sir Bobby Robson Way Great Park Newcastle Upon Tyne NE13 9BA |
Director Name | Mr Nicholas Paul Brown |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(84 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 16 December 1998) |
Role | Company Director |
Correspondence Address | 20 Quarn Drive Allestree Derby Derbyshire DE22 2NQ |
Director Name | Mr Peter Jeffrey Chinn |
---|---|
Date of Birth | December 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(84 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 May 1992) |
Role | National Sales Mgr Intrum Internationalcredi |
Correspondence Address | 14 Beaconhill Court Wood Road Hindhead Surrey GU26 6PU |
Director Name | Mr Charles William White Dupont |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(84 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | 251-257 Burnt Oak Broadway Edgware Middlesex HA8 5ED |
Director Name | Mrs Barbara Ruth Freedman |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(84 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 16 June 2000) |
Role | Executive Consultant |
Correspondence Address | 3 Hillside Drive Edgware Middlesex HA8 7PF |
Director Name | Mr Roy Alec Goldsmith |
---|---|
Date of Birth | August 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(84 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 14 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Bracondale Norwich Norfolk NR1 2AP |
Director Name | Stwart Burn |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(85 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 March 1993) |
Role | Manager |
Correspondence Address | 27 The Westlands High Barnes Sunderland Tyne & Wear SR4 7RW |
Secretary Name | Michael Scully |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(85 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 March 1993) |
Role | Company Director |
Correspondence Address | Ottobank Malpas Road Tilston Cheshire SY14 7HH Wales |
Secretary Name | Mr Roy Alec Goldsmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(86 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 04 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Bracondale Norwich Norfolk NR1 2AP |
Director Name | Anthony Robert Bushell |
---|---|
Date of Birth | May 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(88 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 29 September 2006) |
Role | Managing Director |
Correspondence Address | 4 Burford Close Marlow Buckinghamshire SL7 3NE |
Director Name | Denise Crossley |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(92 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 14 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Meadow Thorner Lane Searcroft Leeds West Yorkshire LS14 3LD |
Director Name | James Anthony Burton |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(93 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 14 June 2003) |
Role | Chief Executive |
Correspondence Address | Cherrytrees 6 The Croft Kirby Hill Boroughbridge North Yorkshire YO51 9YA |
Director Name | Nicholas Bradley |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(96 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 October 2004) |
Role | M Director |
Correspondence Address | Telford House Garden Street Darlington DL1 1QP |
Secretary Name | Scott Soutar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(96 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 January 2004) |
Role | Company Director |
Correspondence Address | 16 Bitterne Crescent Bitterne Southampton Hampshire SO19 7BR |
Secretary Name | Mr Kurt Josef Obermaier |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 05 January 2003(96 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wingrove House Ponteland Road Newcastle Upon Tyne NE5 3AJ |
Director Name | Marie Susan Coles |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2003(96 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 September 2007) |
Role | General Manager |
Correspondence Address | 125 Stonecot Hill Sutton Surrey SM3 9HS |
Director Name | Mrs Jacqueline Cooper |
---|---|
Date of Birth | May 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2004(97 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 09 October 2012) |
Role | Performance Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Esh Plaza Sir Bobby Robson Way Great Park Newcastle Upon Tyne NE13 9BA |
Director Name | Mr Graham Arthur Ridgeway Ball |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(101 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosebank River Lane Petersham Richmond Surrey TW10 7AG |
Director Name | Sara Louise De Tute |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(102 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 19 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Esh Plaza Sir Bobby Robson Way Great Park Newcastle Upon Tyne NE13 9BA |
Director Name | Mr Leigh George Berkley |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(103 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 05 February 2019) |
Role | Director Of External Affairs & Development |
Country of Residence | England |
Correspondence Address | 2 Esh Plaza Sir Bobby Robson Way Great Park Newcastle Upon Tyne NE13 9BA |
Director Name | Andrew Birkwood |
---|---|
Date of Birth | September 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2010(104 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wingrove House Ponteland Road Newcastle Upon Tyne Tyne And Wear NE5 3AJ |
Director Name | Miss Kathryn Ann Cox |
---|---|
Date of Birth | June 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2014(107 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Esh Plaza Sir Bobby Robson Way Great Park Newcastle Upon Tyne NE13 9BA |
Website | csa-uk.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2170775 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 2 Esh Plaza Sir Bobby Robson Way Great Park Newcastle Upon Tyne NE13 9BA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Castle |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £285,220 |
Cash | £334,091 |
Current Liabilities | £275,200 |
Latest Accounts | 30 June 2022 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (12 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 31 May 2022 (10 months ago) |
---|---|
Next Return Due | 14 June 2023 (2 months, 1 week from now) |
6 January 2022 | Accounts for a small company made up to 30 June 2021 (8 pages) |
---|---|
14 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
30 March 2021 | Appointment of Miss Jane Peacock as a director on 17 March 2021 (2 pages) |
17 March 2021 | Appointment of Mr James Alexander William Appleby as a director on 25 February 2021 (2 pages) |
13 March 2021 | Statement of company's objects (2 pages) |
13 March 2021 | Memorandum and Articles of Association (27 pages) |
13 March 2021 | Resolutions
|
11 March 2021 | Director's details changed for Mrs Yvonne Jean Macdermid on 2 February 2021 (2 pages) |
11 March 2021 | Appointment of Mrs Kathryn Mary Morgan as a director on 25 February 2021 (2 pages) |
11 March 2021 | Termination of appointment of David Hutchinson as a director on 25 February 2021 (1 page) |
11 March 2021 | Termination of appointment of David Michael Sheridan as a director on 25 February 2021 (1 page) |
11 March 2021 | Termination of appointment of Stewart David Hamilton as a director on 25 February 2021 (1 page) |
19 January 2021 | Accounts for a small company made up to 30 June 2020 (7 pages) |
6 January 2021 | Appointment of Mr Christopher Michael Leslie as a director on 23 December 2020 (2 pages) |
4 August 2020 | Termination of appointment of Peter John Wallwork as a director on 31 July 2020 (1 page) |
14 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
14 June 2020 | Director's details changed for Mr Nicholas John Cherry on 14 June 2020 (2 pages) |
14 June 2020 | Director's details changed for Dr David Hutchinson on 14 June 2020 (2 pages) |
27 April 2020 | Memorandum and Articles of Association (27 pages) |
27 April 2020 | Statement of company's objects (2 pages) |
20 April 2020 | Resolutions
|
1 April 2020 | Appointment of Mr Craig Andrew Hinchliffe as a director on 19 March 2020 (2 pages) |
1 April 2020 | Appointment of Mr Andrew James Bunting as a director on 19 March 2020 (2 pages) |
1 April 2020 | Termination of appointment of Edward Brian Nott as a director on 19 March 2020 (1 page) |
1 April 2020 | Termination of appointment of Sara Louise De Tute as a director on 19 March 2020 (1 page) |
21 January 2020 | Accounts for a small company made up to 30 June 2019 (7 pages) |
14 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
22 March 2019 | Accounts for a small company made up to 30 June 2018 (7 pages) |
26 February 2019 | Memorandum and Articles of Association (27 pages) |
26 February 2019 | Resolutions
|
21 February 2019 | Appointment of Mrs Joanne Cowens as a director on 5 February 2019 (2 pages) |
20 February 2019 | Appointment of Mr Ian Martin Rea as a director on 5 February 2019 (2 pages) |
19 February 2019 | Appointment of Mr Frank Horvath as a director on 5 February 2019 (2 pages) |
19 February 2019 | Appointment of Mr Stewart David Hamilton as a director on 5 February 2019 (2 pages) |
19 February 2019 | Termination of appointment of Leigh George Berkley as a director on 5 February 2019 (1 page) |
13 February 2019 | Termination of appointment of Charlotte Taggart as a director on 5 February 2019 (1 page) |
25 January 2019 | Termination of appointment of Adam David Laurence Wonnacott as a director on 12 January 2019 (1 page) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
31 May 2018 | Termination of appointment of Stuart Kenneth Sykes as a director on 31 May 2018 (1 page) |
16 March 2018 | Accounts for a small company made up to 30 June 2017 (8 pages) |
15 March 2018 | Memorandum and Articles of Association (27 pages) |
15 March 2018 | Statement of company's objects (2 pages) |
9 March 2018 | Resolutions
|
9 March 2018 | Change of name notice (2 pages) |
9 October 2017 | Director's details changed for Mr Edward Brian Nott on 6 October 2017 (2 pages) |
9 October 2017 | Director's details changed for Mr Edward Brian Nott on 6 October 2017 (2 pages) |
21 September 2017 | Director's details changed for Adam David Laurence Wonnacott on 7 September 2017 (2 pages) |
21 September 2017 | Director's details changed for Adam David Laurence Wonnacott on 7 September 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
22 March 2017 | Memorandum and Articles of Association (26 pages) |
22 March 2017 | Resolutions
|
22 March 2017 | Memorandum and Articles of Association (26 pages) |
22 March 2017 | Resolutions
|
21 March 2017 | Appointment of Stuart Kenneth Sykes as a director on 7 February 2017 (3 pages) |
21 March 2017 | Appointment of Stuart Kenneth Sykes as a director on 7 February 2017 (3 pages) |
15 March 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
15 March 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
6 March 2017 | Termination of appointment of Kenneth William Maynard as a director on 7 February 2017 (1 page) |
6 March 2017 | Termination of appointment of Kenneth William Maynard as a director on 7 February 2017 (1 page) |
24 June 2016 | Annual return made up to 31 May 2016 no member list (14 pages) |
24 June 2016 | Director's details changed for Mr Leigh George Berkley on 31 May 2016 (2 pages) |
24 June 2016 | Director's details changed for Viscount Thomas Orlando Chandos on 31 May 2016 (2 pages) |
24 June 2016 | Annual return made up to 31 May 2016 no member list (14 pages) |
24 June 2016 | Director's details changed for Mr Leigh George Berkley on 31 May 2016 (2 pages) |
24 June 2016 | Director's details changed for Viscount Thomas Orlando Chandos on 31 May 2016 (2 pages) |
23 June 2016 | Director's details changed for Mrs Charlotte Taggart on 31 May 2016 (2 pages) |
23 June 2016 | Director's details changed for Mr David Michael Sheridan on 31 May 2016 (2 pages) |
23 June 2016 | Director's details changed for Mr Edward Brian Nott on 31 May 2016 (2 pages) |
23 June 2016 | Director's details changed for Mrs Charlotte Taggart on 31 May 2016 (2 pages) |
23 June 2016 | Director's details changed for Mr David Michael Sheridan on 31 May 2016 (2 pages) |
23 June 2016 | Director's details changed for Mr Edward Brian Nott on 31 May 2016 (2 pages) |
18 May 2016 | Director's details changed for Dr. David Hutchinson on 26 April 2016 (2 pages) |
18 May 2016 | Director's details changed for Dr. David Hutchinson on 26 April 2016 (2 pages) |
3 March 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
3 March 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
26 June 2015 | Director's details changed for Peter John Wallwork on 31 January 2010 (2 pages) |
26 June 2015 | Director's details changed for Peter John Wallwork on 31 January 2010 (2 pages) |
23 June 2015 | Annual return made up to 31 May 2015 no member list (14 pages) |
23 June 2015 | Annual return made up to 31 May 2015 no member list (14 pages) |
28 April 2015 | Appointment of Kenneth William Maynard as a director on 3 February 2015 (3 pages) |
28 April 2015 | Appointment of Kenneth William Maynard as a director on 3 February 2015 (3 pages) |
28 April 2015 | Appointment of Kenneth William Maynard as a director on 3 February 2015 (3 pages) |
22 April 2015 | Appointment of Dr. David Hutchinson as a director on 3 March 2015 (3 pages) |
22 April 2015 | Appointment of Mr David Michael Sheridan as a director on 3 February 2015 (3 pages) |
22 April 2015 | Appointment of Mrs Charlotte Taggart as a director on 3 February 2015 (3 pages) |
22 April 2015 | Appointment of Adam David Laurence Wonnacott as a director on 3 February 2015 (3 pages) |
22 April 2015 | Appointment of Dr. David Hutchinson as a director on 3 March 2015 (3 pages) |
22 April 2015 | Appointment of Mr David Michael Sheridan as a director on 3 February 2015 (3 pages) |
22 April 2015 | Appointment of Mrs Charlotte Taggart as a director on 3 February 2015 (3 pages) |
22 April 2015 | Appointment of Adam David Laurence Wonnacott as a director on 3 February 2015 (3 pages) |
22 April 2015 | Appointment of Dr. David Hutchinson as a director on 3 March 2015 (3 pages) |
22 April 2015 | Appointment of Mr David Michael Sheridan as a director on 3 February 2015 (3 pages) |
22 April 2015 | Appointment of Mrs Charlotte Taggart as a director on 3 February 2015 (3 pages) |
22 April 2015 | Appointment of Adam David Laurence Wonnacott as a director on 3 February 2015 (3 pages) |
7 April 2015 | Company business (31 pages) |
7 April 2015 | Company business (31 pages) |
25 March 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
25 March 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
18 December 2014 | Director's details changed for Mrs Denise Crossley on 1 April 2012 (2 pages) |
18 December 2014 | Termination of appointment of Kathryn Ann Cox as a director on 28 November 2014 (1 page) |
18 December 2014 | Director's details changed for Mrs Denise Crossley on 1 April 2012 (2 pages) |
18 December 2014 | Director's details changed for Mrs Denise Crossley on 1 April 2012 (2 pages) |
18 December 2014 | Termination of appointment of Kathryn Ann Cox as a director on 28 November 2014 (1 page) |
25 September 2014 | Appointment of Yvonne Jean Macdermid as a director on 18 June 2014 (3 pages) |
25 September 2014 | Appointment of Yvonne Jean Macdermid as a director on 18 June 2014 (3 pages) |
28 August 2014 | Appointment of Viscount Thomas Orlando Chandos as a director on 1 June 2014 (3 pages) |
28 August 2014 | Appointment of Viscount Thomas Orlando Chandos as a director on 1 June 2014 (3 pages) |
28 August 2014 | Appointment of Viscount Thomas Orlando Chandos as a director on 1 June 2014 (3 pages) |
24 July 2014 | Termination of appointment of Stephen Neil Mound as a director on 12 June 2014 (1 page) |
24 July 2014 | Termination of appointment of Stephen Neil Mound as a director on 12 June 2014 (1 page) |
4 July 2014 | Annual return made up to 31 May 2014 no member list (9 pages) |
4 July 2014 | Annual return made up to 31 May 2014 no member list (9 pages) |
25 June 2014 | Appointment of Stephen Neil Mound as a director (3 pages) |
25 June 2014 | Appointment of Miss Kathryn Ann Cox as a director (2 pages) |
25 June 2014 | Appointment of Stephen Neil Mound as a director (3 pages) |
25 June 2014 | Appointment of Miss Kathryn Ann Cox as a director (2 pages) |
19 June 2014 | Appointment of Edward Brian Nott as a director (3 pages) |
19 June 2014 | Appointment of Edward Brian Nott as a director (3 pages) |
9 June 2014 | Termination of appointment of Tariq Khan as a director (1 page) |
9 June 2014 | Termination of appointment of Tariq Khan as a director (1 page) |
10 April 2014 | Resolutions
|
10 April 2014 | Resolutions
|
11 March 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
11 March 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
7 March 2014 | Memorandum and Articles of Association (22 pages) |
7 March 2014 | Memorandum and Articles of Association (22 pages) |
4 March 2014 | Termination of appointment of Bennedetta Peto as a director (1 page) |
4 March 2014 | Termination of appointment of Michelle Elizabeth Anne Moore as a director (1 page) |
4 March 2014 | Termination of appointment of Andrew Birkwood as a director (1 page) |
4 March 2014 | Termination of appointment of Bennedetta Peto as a director (1 page) |
4 March 2014 | Termination of appointment of Michelle Elizabeth Anne Moore as a director (1 page) |
4 March 2014 | Termination of appointment of Andrew Birkwood as a director (1 page) |
21 October 2013 | Termination of appointment of Matthew Subert as a director (1 page) |
21 October 2013 | Termination of appointment of Matthew Subert as a director (1 page) |
24 June 2013 | Annual return made up to 31 May 2013 no member list (11 pages) |
24 June 2013 | Annual return made up to 31 May 2013 no member list (11 pages) |
21 June 2013 | Appointment of Nicholas John Cherry as a director (3 pages) |
21 June 2013 | Appointment of Nicholas John Cherry as a director (3 pages) |
5 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
5 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
14 November 2012 | Appointment of Matthew Robert Duncan Subert as a director (3 pages) |
14 November 2012 | Appointment of Matthew Robert Duncan Subert as a director (3 pages) |
17 October 2012 | Termination of appointment of Jacqueline Cooper as a director (1 page) |
17 October 2012 | Termination of appointment of Jacqueline Cooper as a director (1 page) |
18 June 2012 | Annual return made up to 31 May 2012 no member list (9 pages) |
18 June 2012 | Annual return made up to 31 May 2012 no member list (9 pages) |
17 April 2012 | Termination of appointment of Maria Wadsworth as a director (1 page) |
17 April 2012 | Termination of appointment of Maria Wadsworth as a director (1 page) |
3 April 2012 | Registered office address changed from Wingrove House Ponteland Road Newcastle upon Tyne NE5 3AJ on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from Wingrove House Ponteland Road Newcastle upon Tyne NE5 3AJ on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from Wingrove House Ponteland Road Newcastle upon Tyne NE5 3AJ on 3 April 2012 (1 page) |
29 February 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
29 February 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
22 February 2012 | Memorandum and Articles of Association (21 pages) |
22 February 2012 | Memorandum and Articles of Association (21 pages) |
26 January 2012 | Termination of appointment of Roger Lucas as a director (1 page) |
26 January 2012 | Director's details changed for Denise Crossley on 26 January 2012 (2 pages) |
26 January 2012 | Termination of appointment of Roger Lucas as a director (1 page) |
26 January 2012 | Director's details changed for Denise Crossley on 26 January 2012 (2 pages) |
14 November 2011 | Appointment of Tariq Khan as a director (3 pages) |
14 November 2011 | Appointment of Tariq Khan as a director (3 pages) |
6 October 2011 | Memorandum and Articles of Association (19 pages) |
6 October 2011 | Memorandum and Articles of Association (19 pages) |
6 July 2011 | Previous accounting period extended from 31 March 2011 to 30 June 2011 (3 pages) |
6 July 2011 | Previous accounting period extended from 31 March 2011 to 30 June 2011 (3 pages) |
27 June 2011 | Annual return made up to 31 May 2011 no member list (10 pages) |
27 June 2011 | Annual return made up to 31 May 2011 no member list (10 pages) |
10 March 2011 | Memorandum and Articles of Association (18 pages) |
10 March 2011 | Memorandum and Articles of Association (18 pages) |
14 January 2011 | Appointment of Denise Crossley as a director (3 pages) |
14 January 2011 | Appointment of Andrew Birkwood as a director (3 pages) |
14 January 2011 | Appointment of Denise Crossley as a director (3 pages) |
14 January 2011 | Appointment of Andrew Birkwood as a director (3 pages) |
31 December 2010 | Appointment of Michelle Moore as a director (3 pages) |
31 December 2010 | Appointment of Mrs Bennedetta Siobhan Peto as a director (3 pages) |
31 December 2010 | Appointment of Michelle Moore as a director (3 pages) |
31 December 2010 | Appointment of Mrs Bennedetta Siobhan Peto as a director (3 pages) |
19 November 2010 | Termination of appointment of Godfrey Lancashire as a director (1 page) |
19 November 2010 | Termination of appointment of Godfrey Lancashire as a director (1 page) |
25 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
25 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
20 October 2010 | Memorandum and Articles of Association (18 pages) |
20 October 2010 | Memorandum and Articles of Association (18 pages) |
25 June 2010 | Annual return made up to 31 May 2010 no member list (5 pages) |
25 June 2010 | Annual return made up to 31 May 2010 no member list (5 pages) |
13 May 2010 | Termination of appointment of Kurt Obermaier as a secretary (1 page) |
13 May 2010 | Termination of appointment of Kurt Obermaier as a secretary (1 page) |
8 February 2010 | Termination of appointment of Najib Nathoo as a director (1 page) |
8 February 2010 | Termination of appointment of Najib Nathoo as a director (1 page) |
13 January 2010 | Memorandum and Articles of Association (18 pages) |
13 January 2010 | Resolutions
|
13 January 2010 | Memorandum and Articles of Association (18 pages) |
13 January 2010 | Resolutions
|
17 December 2009 | Appointment of John Norman Ricketts as a director (3 pages) |
17 December 2009 | Appointment of John Norman Ricketts as a director (3 pages) |
4 December 2009 | Appointment of Maria Jane Wadsworth as a director (3 pages) |
4 December 2009 | Appointment of Maria Jane Wadsworth as a director (3 pages) |
27 November 2009 | Memorandum and Articles of Association (18 pages) |
27 November 2009 | Memorandum and Articles of Association (18 pages) |
25 November 2009 | Appointment of Leigh George Berkley as a director (3 pages) |
25 November 2009 | Appointment of Leigh George Berkley as a director (3 pages) |
13 November 2009 | Appointment of Peter John Wallwork as a director (3 pages) |
13 November 2009 | Appointment of Peter John Wallwork as a director (3 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 October 2009 | Director's details changed for Doctor Roger William Lucas on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Godfrey Walter Lancashire on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Sara Louise De Tute on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mrs Jacqueline Cooper on 19 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Kurt Josef Obermaier on 19 October 2009 (1 page) |
19 October 2009 | Director's details changed for Doctor Roger William Lucas on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Godfrey Walter Lancashire on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Sara Louise De Tute on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mrs Jacqueline Cooper on 19 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Kurt Josef Obermaier on 19 October 2009 (1 page) |
25 September 2009 | Appointment terminated director graham ball (1 page) |
25 September 2009 | Appointment terminated director graham ball (1 page) |
22 July 2009 | Appointment terminated director gary jones (1 page) |
22 July 2009 | Appointment terminated director gary jones (1 page) |
23 June 2009 | Annual return made up to 31/05/09 (4 pages) |
23 June 2009 | Director's change of particulars / jacqueline cooper / 31/05/2009 (1 page) |
23 June 2009 | Director's change of particulars / najib nathoo / 31/05/2009 (1 page) |
23 June 2009 | Annual return made up to 31/05/09 (4 pages) |
23 June 2009 | Director's change of particulars / jacqueline cooper / 31/05/2009 (1 page) |
23 June 2009 | Director's change of particulars / najib nathoo / 31/05/2009 (1 page) |
12 March 2009 | Appointment terminated director graham prosser (1 page) |
12 March 2009 | Appointment terminated director graham prosser (1 page) |
20 November 2008 | Director appointed gary jones (2 pages) |
20 November 2008 | Director appointed sara louise de tute (4 pages) |
20 November 2008 | Director appointed gary jones (2 pages) |
20 November 2008 | Director appointed sara louise de tute (4 pages) |
17 October 2008 | Appointment terminated director steven murray (1 page) |
17 October 2008 | Appointment terminated director steven murray (1 page) |
10 September 2008 | Appointment terminated director kenneth maynard (1 page) |
10 September 2008 | Appointment terminated director kenneth maynard (1 page) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 June 2008 | Annual return made up to 31/05/08 (4 pages) |
24 June 2008 | Annual return made up to 31/05/08 (4 pages) |
23 June 2008 | Director's change of particulars / kenneth maynard / 31/05/2008 (1 page) |
23 June 2008 | Director's change of particulars / najib nathoo / 31/05/2008 (1 page) |
23 June 2008 | Secretary's change of particulars / kurt obermaier / 31/05/2008 (1 page) |
23 June 2008 | Director's change of particulars / kenneth maynard / 31/05/2008 (1 page) |
23 June 2008 | Director's change of particulars / najib nathoo / 31/05/2008 (1 page) |
23 June 2008 | Secretary's change of particulars / kurt obermaier / 31/05/2008 (1 page) |
13 March 2008 | Appointment terminated director stephen lewis (1 page) |
13 March 2008 | Appointment terminated director stephen lewis (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
23 October 2007 | Director resigned (2 pages) |
23 October 2007 | Director resigned (2 pages) |
16 October 2007 | Annual return made up to 31/05/07
|
16 October 2007 | Annual return made up to 31/05/07
|
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
29 August 2006 | Annual return made up to 31/05/06 (8 pages) |
29 August 2006 | Annual return made up to 31/05/06 (8 pages) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | New director appointed (2 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 June 2005 | Annual return made up to 31/05/05 (8 pages) |
10 June 2005 | Annual return made up to 31/05/05 (8 pages) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
22 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 August 2004 | Registered office changed on 06/08/04 from: ensign house 56 thorpe road norwich norfolk NR1 1RY (1 page) |
6 August 2004 | Registered office changed on 06/08/04 from: ensign house 56 thorpe road norwich norfolk NR1 1RY (1 page) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | New director appointed (2 pages) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
2 June 2004 | Annual return made up to 31/05/04
|
2 June 2004 | Annual return made up to 31/05/04
|
16 January 2004 | Secretary resigned (1 page) |
16 January 2004 | New secretary appointed (2 pages) |
16 January 2004 | Secretary resigned (1 page) |
16 January 2004 | New secretary appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 June 2003 | Annual return made up to 31/05/03 (9 pages) |
8 June 2003 | Annual return made up to 31/05/03 (9 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
18 November 2002 | Secretary resigned (1 page) |
18 November 2002 | New secretary appointed (2 pages) |
18 November 2002 | Secretary resigned (1 page) |
18 November 2002 | New secretary appointed (2 pages) |
25 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
25 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
21 June 2002 | Annual return made up to 31/05/02
|
21 June 2002 | Annual return made up to 31/05/02
|
23 July 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
23 July 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
16 July 2001 | Resolutions
|
16 July 2001 | Resolutions
|
13 June 2001 | Annual return made up to 31/05/01
|
13 June 2001 | Annual return made up to 31/05/01
|
5 July 2000 | New director appointed (3 pages) |
5 July 2000 | New director appointed (3 pages) |
28 June 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
28 June 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Annual return made up to 31/05/00
|
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Annual return made up to 31/05/00
|
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | New director appointed (2 pages) |
29 June 1999 | Annual return made up to 31/05/99
|
29 June 1999 | Annual return made up to 31/05/99
|
24 June 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
24 June 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | Director resigned (1 page) |
23 June 1998 | Annual return made up to 31/05/98
|
23 June 1998 | Annual return made up to 31/05/98
|
22 June 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
22 June 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | Annual return made up to 31/05/97
|
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | Annual return made up to 31/05/97
|
26 June 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
26 June 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
20 December 1996 | Director resigned (1 page) |
20 December 1996 | Director resigned (1 page) |
9 July 1996 | Director resigned (2 pages) |
9 July 1996 | New director appointed (1 page) |
9 July 1996 | Director resigned (2 pages) |
9 July 1996 | New director appointed (1 page) |
26 June 1996 | New director appointed (2 pages) |
26 June 1996 | New director appointed (2 pages) |
26 June 1996 | Annual return made up to 31/05/96 (7 pages) |
26 June 1996 | New director appointed (2 pages) |
26 June 1996 | New director appointed (2 pages) |
26 June 1996 | Annual return made up to 31/05/96 (7 pages) |
20 June 1996 | Resolutions
|
20 June 1996 | Resolutions
|
20 June 1995 | Annual return made up to 31/05/95 (8 pages) |
20 June 1995 | Annual return made up to 31/05/95 (8 pages) |
27 April 1995 | Registered office changed on 27/04/95 from: queens house 123-129 queens road norwich NR1 3PL (1 page) |
27 April 1995 | Registered office changed on 27/04/95 from: queens house 123-129 queens road norwich NR1 3PL (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (66 pages) |
22 July 1994 | Resolutions
|
22 July 1994 | Resolutions
|
24 August 1993 | Memorandum and Articles of Association (3 pages) |
24 August 1993 | Memorandum and Articles of Association (3 pages) |
22 August 1989 | Company name changed credit services association limi ted\certificate issued on 23/08/89 (3 pages) |
22 August 1989 | Company name changed credit services association limi ted\certificate issued on 23/08/89 (3 pages) |
31 March 1989 | Memorandum and Articles of Association (12 pages) |
31 March 1989 | Memorandum and Articles of Association (12 pages) |
26 July 1906 | Certificate of incorporation (1 page) |
26 July 1906 | Certificate of incorporation (1 page) |
24 July 1906 | Incorporation (12 pages) |
24 July 1906 | Incorporation (12 pages) |