Mitford
Morpeth
Northumberland
NE61 3PZ
Director Name | Mr Shaun David Ward |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2009(102 years after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Offshore Technology Park 1 Rendle Road Walker Newcastle Upon Tyne NE6 3NH |
Secretary Name | Shaun David Ward |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 October 2009(102 years after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Correspondence Address | Offshore Technology Park 1 Rendle Road Walker Newcastle Upon Tyne NE6 3NH |
Director Name | Mr Charles Henry Shepherd |
---|---|
Date of Birth | February 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(109 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Offshore Technology Park 1 Rendle Road Walker Newcastle Upon Tyne NE6 3NH |
Director Name | Miss Philippa Jean Shepherd |
---|---|
Date of Birth | March 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(109 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Offshore Technology Park 1 Rendle Road Walker Newcastle Upon Tyne NE6 3NH |
Director Name | Mr Shaun David Ward |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2017(109 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Offshore Technology Park 1 Rendle Road Walker Newcastle Upon Tyne NE6 3NH |
Director Name | Mr George Anthony William Applegate |
---|---|
Date of Birth | June 1918 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(83 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 23 August 2000) |
Role | Retired |
Correspondence Address | 8 Bridge Park Gosforth Newcastle Upon Tyne Tyne & Wear NE3 2DX |
Director Name | Mr John Lindsay Browne |
---|---|
Date of Birth | August 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(83 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 17 July 1998) |
Role | Retired |
Correspondence Address | 31 Kingsway Gosforth Newcastle Upon Tyne NE3 2HS |
Director Name | Mr John Richard Cocking |
---|---|
Date of Birth | July 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(83 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 June 1994) |
Role | Retired Insurance Manager |
Correspondence Address | 1 Beach Croft Avenue North Shields Tyne & Wear NE30 3SN |
Director Name | Mr David Arthur Curd |
---|---|
Date of Birth | March 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(83 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 June 1994) |
Role | Risk Management Con Sultant |
Correspondence Address | 1 Larchlea South Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9LW |
Director Name | Mr David Arthur Curd |
---|---|
Date of Birth | March 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(83 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 June 1994) |
Role | Risk Management Con Sultant |
Correspondence Address | 1 Larchlea South Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9LW |
Director Name | Mr John Brian Dunford |
---|---|
Date of Birth | June 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(83 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 August 1996) |
Role | Retired |
Correspondence Address | 247 Osborne Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3LB |
Director Name | Mr William Holmes |
---|---|
Date of Birth | May 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(83 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 1993) |
Role | Building Society Manager |
Correspondence Address | 27 The Cedars Whickham Newcastle Upon Tyne Tyne & Wear NE16 5TH |
Director Name | John Harold Mainwaring |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(83 years, 9 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 28 October 2009) |
Role | Insurance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Fillebrook 31 Apperley Road Stocksfield Northumberland NE43 7PG |
Secretary Name | Mr John Michael Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(83 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 17 July 1998) |
Role | Company Director |
Correspondence Address | 12 Willow Way Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9RJ |
Director Name | Rodney Gordon Boyton Scullard |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(85 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 17 July 1998) |
Role | Corporate Marketing Consultant |
Correspondence Address | 25 Cornmoor Road Whickham Newcastle Upon Tyne Tyne & Wear NE16 4PU |
Director Name | Lawrence Brian Cowan |
---|---|
Date of Birth | May 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(86 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 17 July 1998) |
Role | Building Society Executive |
Correspondence Address | 3 The Cedars Whickham Newcastle Upon Tyne Tyne And Wear NE16 5TH |
Director Name | William Brown Walker |
---|---|
Date of Birth | June 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(86 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 May 1997) |
Role | Retired |
Correspondence Address | 8 Hepscott Drive Beaumont Park Whitley Bay Tyne & Wear NE25 9XJ |
Director Name | William Wilson Dunlop |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(89 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 July 1998) |
Role | Retired |
Correspondence Address | 3 Colebrooke Vigo Birtley Chester Le Street County Durham DH3 2LF |
Director Name | Joseph George Hyam |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(90 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 28 October 2009) |
Role | Chartered Surveyor |
Correspondence Address | 24 Holywell Avenue Whitley Bay Tyne & Wear NE26 3AA |
Director Name | Alfred Nicholson Scott |
---|---|
Date of Birth | May 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(90 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 July 2002) |
Role | Retired |
Correspondence Address | 4 Beech Close Melton Park Gosforth Newcastle Upon Tyne NE3 5PH |
Secretary Name | Peter Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(90 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 28 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Low Gosforth Court Gosforth Newcastle Upon Tyne NE3 5QU |
Director Name | Philip Nigel Amos |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(91 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 05 March 2009) |
Role | Stockbroker |
Correspondence Address | Hawthorn Lodge Hawthorn Gardens Whitley Bay NE26 3PQ |
Director Name | Neil Kenyon |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(94 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 March 2005) |
Role | Area Corporate Bank Manager |
Correspondence Address | 4 Prior Terrace Corbridge Northumberland NE45 5HN |
Director Name | Jean McEwan |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(97 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 October 2009) |
Role | Company Director |
Correspondence Address | 17 Broxholm Road Heaton Newcastle Upon Tyne Tyne & Wear NE6 5RL |
Director Name | Mr William Frederick Shepherd |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(102 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandycroft 8 Jesmond Park West Newcastle Upon Tyne Tyne And Wear NE7 7BU |
Registered Address | Offshore Technology Park 1 Rendle Road Walker Newcastle Upon Tyne NE6 3NH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Walker |
Built Up Area | Tyneside |
Address Matches | 9 other UK companies use this postal address |
7.8k at £5 | Shepherd Offshore Engineering LTD 78.00% Non Cumulative Preference |
---|---|
11k at £1 | Shepherd Offshore Engineering LTD 22.00% Ordinary |
Latest Accounts | 30 April 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 19 July 2022 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2023 (4 months, 1 week from now) |
21 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
---|---|
28 January 2021 | Accounts for a dormant company made up to 30 April 2020 (7 pages) |
20 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
3 January 2020 | Accounts for a dormant company made up to 30 April 2019 (7 pages) |
22 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
5 January 2019 | Accounts for a dormant company made up to 30 April 2018 (7 pages) |
25 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
24 January 2018 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
24 October 2017 | Appointment of Mr Shaun David Ward as a director on 26 September 2017 (2 pages) |
24 October 2017 | Termination of appointment of William Frederick Shepherd as a director on 26 September 2017 (1 page) |
24 October 2017 | Appointment of Mr Shaun David Ward as a director on 26 September 2017 (2 pages) |
24 October 2017 | Termination of appointment of William Frederick Shepherd as a director on 26 September 2017 (1 page) |
27 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
9 February 2017 | Appointment of Miss Philippa Jean Shepherd as a director on 1 February 2017 (2 pages) |
9 February 2017 | Appointment of Mr Charles Henry Shepherd as a director on 1 February 2017 (2 pages) |
9 February 2017 | Appointment of Miss Philippa Jean Shepherd as a director on 1 February 2017 (2 pages) |
9 February 2017 | Appointment of Mr Charles Henry Shepherd as a director on 1 February 2017 (2 pages) |
26 October 2016 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
26 October 2016 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
20 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
5 January 2016 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
5 January 2016 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
22 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Director's details changed for Mr Shaun David Ward on 1 July 2015 (2 pages) |
22 July 2015 | Secretary's details changed for Shaun David Ward on 1 July 2015 (1 page) |
22 July 2015 | Director's details changed for Mr Shaun David Ward on 1 July 2015 (2 pages) |
22 July 2015 | Secretary's details changed for Shaun David Ward on 1 July 2015 (1 page) |
22 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Director's details changed for Mr Shaun David Ward on 1 July 2015 (2 pages) |
22 July 2015 | Secretary's details changed for Shaun David Ward on 1 July 2015 (1 page) |
9 January 2015 | Accounts for a dormant company made up to 30 April 2014 (10 pages) |
9 January 2015 | Accounts for a dormant company made up to 30 April 2014 (10 pages) |
6 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
23 January 2014 | Full accounts made up to 30 April 2013 (13 pages) |
23 January 2014 | Full accounts made up to 30 April 2013 (13 pages) |
22 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
27 February 2013 | Registered office address changed from C/O Shepherd Offshore Head Office Offshore Technology Park Nelson Road Walker Newcastle upon Tyne North East England NE6 3NL on 27 February 2013 (1 page) |
27 February 2013 | Registered office address changed from C/O Shepherd Offshore Head Office Offshore Technology Park Nelson Road Walker Newcastle upon Tyne North East England NE6 3NL on 27 February 2013 (1 page) |
5 February 2013 | Full accounts made up to 30 April 2012 (13 pages) |
5 February 2013 | Full accounts made up to 30 April 2012 (13 pages) |
30 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (7 pages) |
30 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (7 pages) |
3 February 2012 | Full accounts made up to 30 April 2011 (15 pages) |
3 February 2012 | Full accounts made up to 30 April 2011 (15 pages) |
16 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (16 pages) |
16 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (16 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (14 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (14 pages) |
6 January 2011 | Registered office address changed from White Street Walker Newcastle upon Tyne Tyne and Wear NE6 3PJ on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from White Street Walker Newcastle upon Tyne Tyne and Wear NE6 3PJ on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from White Street Walker Newcastle upon Tyne Tyne and Wear NE6 3PJ on 6 January 2011 (1 page) |
4 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (15 pages) |
4 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (15 pages) |
16 November 2009 | Auditor's resignation (1 page) |
16 November 2009 | Appointment of Shaun David Ward as a secretary (3 pages) |
16 November 2009 | Appointment of Shaun David Ward as a director (3 pages) |
16 November 2009 | Auditor's resignation (1 page) |
16 November 2009 | Appointment of Shaun David Ward as a secretary (3 pages) |
16 November 2009 | Appointment of Shaun David Ward as a director (3 pages) |
10 November 2009 | Termination of appointment of Peter Bradley as a secretary (2 pages) |
10 November 2009 | Termination of appointment of John Mainwaring as a director (2 pages) |
10 November 2009 | Termination of appointment of David Curd as a director (2 pages) |
10 November 2009 | Termination of appointment of Joseph Hyam as a director (2 pages) |
10 November 2009 | Termination of appointment of Jean Mcewan as a director (2 pages) |
10 November 2009 | Appointment of Bruce Stewart Shepherd as a director (3 pages) |
10 November 2009 | Appointment of William Frederick Shepherd as a director (3 pages) |
10 November 2009 | Current accounting period extended from 31 October 2009 to 30 April 2010 (2 pages) |
10 November 2009 | Registered office address changed from 37 Pilgrim Street Newcastle upon Tyne NE1 6QE on 10 November 2009 (1 page) |
10 November 2009 | Termination of appointment of Peter Bradley as a secretary (2 pages) |
10 November 2009 | Termination of appointment of John Mainwaring as a director (2 pages) |
10 November 2009 | Termination of appointment of David Curd as a director (2 pages) |
10 November 2009 | Termination of appointment of Joseph Hyam as a director (2 pages) |
10 November 2009 | Termination of appointment of Jean Mcewan as a director (2 pages) |
10 November 2009 | Appointment of Bruce Stewart Shepherd as a director (3 pages) |
10 November 2009 | Appointment of William Frederick Shepherd as a director (3 pages) |
10 November 2009 | Current accounting period extended from 31 October 2009 to 30 April 2010 (2 pages) |
10 November 2009 | Registered office address changed from 37 Pilgrim Street Newcastle upon Tyne NE1 6QE on 10 November 2009 (1 page) |
21 September 2009 | Return made up to 31/07/09; full list of members (17 pages) |
21 September 2009 | Return made up to 31/07/09; full list of members (17 pages) |
17 August 2009 | Resolutions
|
17 August 2009 | Resolutions
|
3 August 2009 | Full accounts made up to 31 October 2008 (14 pages) |
3 August 2009 | Full accounts made up to 31 October 2008 (14 pages) |
16 March 2009 | Appointment terminated director philip amos (1 page) |
16 March 2009 | Appointment terminated director philip amos (1 page) |
29 December 2008 | Return made up to 31/07/08; no change of members (11 pages) |
29 December 2008 | Return made up to 31/07/08; no change of members (11 pages) |
22 August 2008 | Full accounts made up to 31 October 2007 (13 pages) |
22 August 2008 | Full accounts made up to 31 October 2007 (13 pages) |
1 September 2007 | Full accounts made up to 31 October 2006 (14 pages) |
1 September 2007 | Full accounts made up to 31 October 2006 (14 pages) |
18 August 2007 | Return made up to 19/07/07; no change of members (8 pages) |
18 August 2007 | Return made up to 19/07/07; no change of members (8 pages) |
16 August 2006 | Full accounts made up to 31 October 2005 (10 pages) |
16 August 2006 | Full accounts made up to 31 October 2005 (10 pages) |
27 July 2006 | Return made up to 19/07/06; full list of members (13 pages) |
27 July 2006 | Return made up to 19/07/06; full list of members (13 pages) |
30 June 2006 | Registered office changed on 30/06/06 from: 23 lansdowne terrace gosforth newcastle upon tyne NE3 1HP (1 page) |
30 June 2006 | Registered office changed on 30/06/06 from: 23 lansdowne terrace gosforth newcastle upon tyne NE3 1HP (1 page) |
27 September 2005 | Return made up to 19/07/05; change of members (8 pages) |
27 September 2005 | Return made up to 19/07/05; change of members (8 pages) |
2 August 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
2 August 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
1 September 2004 | Return made up to 19/07/04; no change of members
|
1 September 2004 | Full accounts made up to 31 October 2003 (10 pages) |
1 September 2004 | Return made up to 19/07/04; no change of members
|
1 September 2004 | Full accounts made up to 31 October 2003 (10 pages) |
3 September 2003 | Full accounts made up to 31 October 2002 (10 pages) |
3 September 2003 | Director's particulars changed (1 page) |
3 September 2003 | Full accounts made up to 31 October 2002 (10 pages) |
3 September 2003 | Director's particulars changed (1 page) |
21 August 2003 | Return made up to 19/07/03; full list of members (13 pages) |
21 August 2003 | Return made up to 19/07/03; full list of members (13 pages) |
27 August 2002 | Full accounts made up to 31 October 2001 (11 pages) |
27 August 2002 | Full accounts made up to 31 October 2001 (11 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
5 August 2002 | Return made up to 19/07/02; no change of members
|
5 August 2002 | Return made up to 19/07/02; no change of members
|
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
20 August 2001 | Return made up to 19/07/01; change of members (7 pages) |
20 August 2001 | Full accounts made up to 31 October 2000 (11 pages) |
20 August 2001 | Return made up to 19/07/01; change of members (7 pages) |
20 August 2001 | Full accounts made up to 31 October 2000 (11 pages) |
13 February 2001 | Director resigned (2 pages) |
13 February 2001 | Director resigned (2 pages) |
9 August 2000 | Return made up to 19/07/00; full list of members (13 pages) |
9 August 2000 | Return made up to 19/07/00; full list of members (13 pages) |
8 August 2000 | Full accounts made up to 31 October 1999 (11 pages) |
8 August 2000 | Full accounts made up to 31 October 1999 (11 pages) |
11 August 1999 | Full accounts made up to 31 October 1998 (12 pages) |
11 August 1999 | Return made up to 19/07/99; no change of members (6 pages) |
11 August 1999 | Full accounts made up to 31 October 1998 (12 pages) |
11 August 1999 | Return made up to 19/07/99; no change of members (6 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
1 September 1998 | Return made up to 19/07/98; no change of members (6 pages) |
1 September 1998 | Return made up to 19/07/98; no change of members (6 pages) |
14 August 1998 | Secretary resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | New secretary appointed (2 pages) |
14 August 1998 | Registered office changed on 14/08/98 from: norham house 12 new bridge street west newcastle upon tyne, NE1 8AD (1 page) |
14 August 1998 | Secretary resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | New secretary appointed (2 pages) |
14 August 1998 | Registered office changed on 14/08/98 from: norham house 12 new bridge street west newcastle upon tyne, NE1 8AD (1 page) |
7 August 1998 | Full accounts made up to 31 October 1997 (7 pages) |
7 August 1998 | Full accounts made up to 31 October 1997 (7 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
18 August 1997 | Return made up to 19/07/97; full list of members (11 pages) |
18 August 1997 | Full accounts made up to 31 October 1996 (7 pages) |
18 August 1997 | Return made up to 19/07/97; full list of members (11 pages) |
18 August 1997 | Full accounts made up to 31 October 1996 (7 pages) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | New director appointed (2 pages) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
14 July 1996 | Full accounts made up to 31 October 1995 (7 pages) |
14 July 1996 | Return made up to 19/07/96; full list of members (11 pages) |
14 July 1996 | Full accounts made up to 31 October 1995 (7 pages) |
14 July 1996 | Return made up to 19/07/96; full list of members (11 pages) |
10 August 1995 | Full accounts made up to 31 October 1994 (7 pages) |
10 August 1995 | Return made up to 19/07/95; full list of members (16 pages) |
10 August 1995 | Full accounts made up to 31 October 1994 (7 pages) |
10 August 1995 | Return made up to 19/07/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (59 pages) |