Company NameWhitley Bay Golf Club Ltd(The)
Company StatusActive
Company Number00122105
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 May 1912(111 years, 12 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMrs Christine Meikle
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2019(106 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWhitley Bay Golf Club Claremont Road
Whitley Bay
Tyne & Wear
NE26 3UF
Secretary NameMs Layla Levy
StatusCurrent
Appointed15 February 2021(108 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address73 Hartlands
Bedlington
NE22 6JG
Director NameMrs Joanne Robson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2023(110 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressClaremont Road
Whitley Bay
Tyne And Wear
NE26 3UF
Director NameMs Kate Louise Cowan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2023(110 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressClaremont Road
Whitley Bay
Tyne And Wear
NE26 3UF
Director NameMrs Jane Cubbins
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2023(111 years, 6 months after company formation)
Appointment Duration5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont Road
Whitley Bay
Tyne And Wear
NE26 3UF
Director NameMr Stephen John Brown
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2024(111 years, 10 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont Road
Whitley Bay
Tyne And Wear
NE26 3UF
Director NameMr Peter Wagstaff
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2024(111 years, 11 months after company formation)
Appointment Duration4 weeks, 1 day
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont Road
Whitley Bay
Tyne And Wear
NE26 3UF
Director NameMrs Katharine Taylor
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2024(111 years, 11 months after company formation)
Appointment Duration4 weeks, 1 day
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont Road
Whitley Bay
Tyne And Wear
NE26 3UF
Director NameMr David Henderson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2024(111 years, 11 months after company formation)
Appointment Duration2 weeks, 3 days
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont Road
Whitley Bay
Tyne And Wear
NE26 3UF
Director NameMr Nigel Christopher Chandler
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2024(111 years, 11 months after company formation)
Appointment Duration2 weeks, 3 days
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont Road
Whitley Bay
Tyne And Wear
NE26 3UF
Director NameMr Charles Peter Armatage
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(79 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 March 1996)
RoleAdministrator
Correspondence Address13 Longridge Drive
Whitley Bay
Tyne & Wear
NE26 3EN
Director NameMr James Burke
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(79 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 25 March 1993)
RoleHousing Estate Officer
Correspondence Address21 Monks Avenue
Whitley Bay
Tyne & Wear
NE25 9RT
Director NameMr David Eric Clark
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(79 years, 11 months after company formation)
Appointment Duration-1 years, 11 months (resigned 26 March 1992)
RoleRetired Electrical Engineer
Correspondence Address15 Woodburn Square
Whitley Bay
Tyne & Wear
NE26 3JE
Secretary NameMr Brian Dockar
NationalityBritish
StatusResigned
Appointed01 April 1992(79 years, 11 months after company formation)
Appointment Duration6 years, 12 months (resigned 29 March 1999)
RoleCompany Director
Correspondence Address28 Gerrard Road
Whitley Bay
Tyne & Wear
NE26 4NL
Director NameAlan Burrows
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(84 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 February 2002)
RoleRetired
Correspondence Address12 Hillsden Road
Whitley Bay
Tyne & Wear
NE25 9XG
Secretary NameChristopher Ward
NationalityBritish
StatusResigned
Appointed29 March 1999(86 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 23 November 1999)
RoleCompany Director
Correspondence Address42 The Fold
Whitley Bay
Tyne & Wear
NE25 8DH
Secretary NameAlan Burrows
NationalityBritish
StatusResigned
Appointed23 November 1999(87 years, 6 months after company formation)
Appointment Duration4 months (resigned 23 March 2000)
RoleCompany Director
Correspondence Address12 Hillsden Road
Whitley Bay
Tyne & Wear
NE25 9XG
Secretary NameMr Harry Cecil Hanover
NationalityBritish
StatusResigned
Appointed23 March 2000(87 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 February 2006)
RoleSec/Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Earnshaw Way
Whitley Bay
Tyne & Wear
NE25 9UL
Director NameAntony Michael Cartledge
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(91 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 August 2006)
RoleJournalist
Correspondence Address11 Beach Avenue
Whitley Bay
Tyne & Wear
NE26 1EA
Secretary NameMr Peter Simpson
NationalityBritish
StatusResigned
Appointed06 February 2006(93 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 January 2009)
RoleCompany Director
Correspondence Address8 Coquet Avenue
Whitley Bay
Tyne & Wear
NE26 1EF
Director NameMr Ian Campbell
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(94 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 February 2009)
RoleBuilder
Country of ResidenceEngland
Correspondence Address99 Woodburn Square
Whitley Bay
Tyne & Wear
NE26 3JD
Director NameMr Robert Marsh Casson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(95 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 March 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address45 Gorsedene Road
Whitley Bay
Tyne & Wear
NE26 4AG
Secretary NameMr Harry Cecil Hanover
Date of BirthFebruary 1946 (Born 78 years ago)
StatusResigned
Appointed04 January 2009(96 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 July 2009)
RoleSecretary
Correspondence Address7 Earnshaw Way
Whitley Bay
Tyne & Wear
NE25 9UL
Secretary NameFrank Elliott
NationalityBritish
StatusResigned
Appointed20 July 2009(97 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2013)
RoleSecretary
Correspondence Address45 Woodburn Drive
Whitley Bay
Tyne & Wear
NE26 3HS
Director NameMr John George Beton
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(98 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 March 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont Road
Whitley Bay
Tyne And Wear
NE26 3UF
Director NameMr Keith Richard Atkinson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(98 years, 11 months after company formation)
Appointment Duration5 years, 12 months (resigned 24 March 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont Road
Whitley Bay
Tyne And Wear
NE26 3UF
Director NameMr David Campbell Brown
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(99 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 25 March 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address98 Holywell Avenue
Whitley Bay
Tyne And Wear
NE26 3AF
Director NameMr John Anthony Blyth
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(100 years, 11 months after company formation)
Appointment Duration1 year (resigned 28 March 2014)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address66 Woodburn Drive
Whitley Bay
NE26 3HY
Secretary NameMrs Dawn Lesley Ridley
StatusResigned
Appointed01 April 2013(100 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 March 2019)
RoleCompany Director
Correspondence AddressClaremont Road
Whitley Bay
Tyne And Wear
NE26 3UF
Director NameMrs Janice Clarkson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(102 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 November 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont Road
Whitley Bay
Tyne And Wear
NE26 3UF
Director NameMrs Janice Clarkson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2016(103 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 05 August 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont Road
Whitley Bay
Tyne And Wear
NE26 3UF
Director NameMr Steven Combe
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2016(104 years, 5 months after company formation)
Appointment Duration9 months (resigned 23 June 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont Road
Whitley Bay
Tyne And Wear
NE26 3UF
Director NameMr David Burston
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2017(104 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 May 2018)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont Road
Whitley Bay
Tyne And Wear
NE26 3UF
Director NameMr Alan Anderson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(105 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 06 November 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressClaremont Road
Whitley Bay
Tyne And Wear
NE26 3UF
Director NameMr Richard Bramley
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2020(108 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 October 2022)
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont Road
Whitley Bay
Tyne And Wear
NE26 3UF
Director NameMr Dominic Cassidy
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2020(108 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 March 2024)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont Road
Whitley Bay
Tyne And Wear
NE26 3UF
Director NameMrs Helen Atkinson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2021(109 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 March 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont Road
Whitley Bay
Tyne And Wear
NE26 3UF

Contact

Websitewww.whitleybaygolfclub.co.uk
Telephone0191 2520180
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressClaremont Road
Whitley Bay
Tyne And Wear
NE26 3UF
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardSt Mary's
Built Up AreaTyneside

Financials

Year2013
Turnover£633,809
Gross Profit£576,952
Net Worth£497,850
Cash£202,999
Current Liabilities£173,182

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 April 2024 (2 weeks, 5 days ago)
Next Return Due15 April 2025 (11 months, 4 weeks from now)

Charges

6 April 1999Delivered on: 17 April 1999
Persons entitled: Mercantile Building Society

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at briardene whitley bay tyne and wear; t/no ty 148407 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 December 1989Delivered on: 9 December 1989
Persons entitled: Northern Clubs Federation Brewery Limited

Classification: Legal charge
Secured details: £20,000 all monies due or to become due from the company to the chargee including monies due for goods supplied.
Particulars: 120.90 acres of f/h land at whitley bay monkseaton in the county of tyne and wear.
Outstanding
8 December 1989Delivered on: 9 December 1989
Persons entitled: Northern Clubs Federation Brewery Limited

Classification: Deed of mortgage and charge
Secured details: £1,400 all monies due or to become due from the company to the chargee including monies due for goods supplied.
Particulars: Floating charge over all undertaking property and assets other than property specifically charged to the brewery.
Outstanding
14 December 1984Delivered on: 17 December 1984
Persons entitled: The Northern Clubs Federation Brewery Limited

Classification: Legal charge
Secured details: £8,400 and all other moneys due or to become due from the company to the chargee under the terms of the charge including moneys due for goods supplied.
Particulars: 122.94 acres of land at whitley bay, tyne and wear.
Outstanding
1 August 1984Delivered on: 7 August 1984
Persons entitled: The Council of the Borough of North Tyneside

Classification: Legal charge
Secured details: £5,151.74 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/Hold land situate at whitley bay, tyne & wear.
Outstanding
17 April 1984Delivered on: 2 May 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold whitley bay golf course, whitley bay, tyne & wear and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 November 1979Delivered on: 16 November 1979
Persons entitled: The Northern Clubs Federation Brewery Limited

Classification: Legal charge
Secured details: £5813.34 and every other sum which may be advanced.
Particulars: Land situate at whitley bay, monkseaton, tyne & wear.
Outstanding
17 January 1975Delivered on: 21 January 1975
Persons entitled: The Northern Clubs Federation Brewery Limited

Classification: Legal charge
Secured details: £5,000.
Particulars: 122.896 acres or thereabouts of land at whitley bay, tyne and wear.
Outstanding
17 January 1975Delivered on: 21 January 1975
Persons entitled: The Northern Clubs Federation Brewery Limited.

Classification: Charge
Secured details: £20,000.
Particulars: Undertaking and all property and assets present and future.
Outstanding

Filing History

26 June 2020Appointment of Mr Mark Renton as a director on 26 June 2020 (2 pages)
26 June 2020Appointment of Mr Dominic Cassidy as a director on 26 June 2020 (2 pages)
26 June 2020Appointment of Mr Alan Gair as a director on 26 June 2020 (2 pages)
26 June 2020Appointment of Mr Stuart Leslie Lynn as a director on 26 June 2020 (2 pages)
26 June 2020Appointment of Mr Richard Bramley as a director on 26 June 2020 (2 pages)
26 June 2020Termination of appointment of John Wymer as a director on 26 June 2020 (1 page)
14 May 2020Termination of appointment of David Burston as a director on 14 May 2020 (1 page)
13 May 2020Termination of appointment of Duncan Keady as a director on 13 May 2020 (1 page)
7 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
2 April 2020Termination of appointment of Howard Martyn Kemp as a director on 27 March 2020 (1 page)
2 April 2020Appointment of Mr Alistair Hall as a director on 27 March 2020 (2 pages)
16 March 2020Accounts for a small company made up to 31 December 2019 (16 pages)
3 January 2020Termination of appointment of Len Renham as a director on 1 January 2020 (1 page)
7 November 2019Appointment of Mrs Gill Mason as a director on 7 November 2019 (2 pages)
7 November 2019Termination of appointment of Ann Walker as a director on 7 November 2019 (1 page)
17 September 2019Termination of appointment of Anthony Hood as a director on 16 September 2019 (1 page)
2 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
25 March 2019Appointment of Mr David Burston as a director on 22 March 2019 (2 pages)
22 March 2019Appointment of Mr John Suggate as a director on 22 March 2019 (2 pages)
22 March 2019Termination of appointment of Graham Holland as a director on 22 March 2019 (1 page)
22 March 2019Appointment of Mrs Christine Meikle as a director on 22 March 2019 (2 pages)
14 March 2019Accounts for a small company made up to 31 December 2018 (15 pages)
11 March 2019Termination of appointment of John Wilfrid Hewison as a director on 11 March 2019 (1 page)
1 March 2019Termination of appointment of Dawn Lesley Ridley as a secretary on 1 March 2019 (1 page)
6 February 2019Appointment of Mr Len Renham as a director on 28 January 2019 (2 pages)
6 February 2019Appointment of Mr Howard Martyn Kemp as a director on 28 January 2019 (2 pages)
31 December 2018Memorandum and Articles of Association (9 pages)
12 December 2018Resolutions
  • RES13 ‐ Annual subscription increase 22/11/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
8 November 2018Appointment of Mrs Ann Walker as a director on 8 November 2018 (2 pages)
8 November 2018Termination of appointment of Margaret Waterson as a director on 8 November 2018 (1 page)
10 October 2018Termination of appointment of Paul Suttie as a director on 10 October 2018 (1 page)
11 September 2018Appointment of Dr Anthony Hood as a director on 3 September 2018 (2 pages)
13 August 2018Termination of appointment of John Laing as a director on 31 July 2018 (1 page)
24 July 2018Termination of appointment of Seton Wakenshaw as a director on 24 July 2018 (1 page)
3 May 2018Termination of appointment of David Burston as a director on 2 May 2018 (1 page)
17 April 2018Accounts for a small company made up to 31 December 2017 (15 pages)
3 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
26 March 2018Appointment of Mr John Wilfrid Hewison as a director on 23 March 2018 (2 pages)
26 March 2018Termination of appointment of Jean Jubb as a director on 23 March 2018 (1 page)
5 February 2018Appointment of Mr Paul Suttie as a director on 14 November 2017 (2 pages)
2 February 2018Appointment of Mr Andrew Potter as a director on 10 January 2018 (2 pages)
31 January 2018Satisfaction of charge 1 in full (1 page)
31 January 2018Satisfaction of charge 9 in full (1 page)
31 January 2018Satisfaction of charge 7 in full (1 page)
31 January 2018Satisfaction of charge 4 in full (1 page)
31 January 2018Satisfaction of charge 3 in full (1 page)
31 January 2018Satisfaction of charge 8 in full (1 page)
31 January 2018Satisfaction of charge 5 in full (1 page)
31 January 2018Satisfaction of charge 6 in full (1 page)
31 January 2018Satisfaction of charge 2 in full (1 page)
20 November 2017Termination of appointment of Alan Anderson as a director on 6 November 2017 (1 page)
20 November 2017Termination of appointment of Keith John Williamson as a director on 20 November 2017 (1 page)
20 November 2017Termination of appointment of Alan Anderson as a director on 6 November 2017 (1 page)
20 November 2017Termination of appointment of Keith John Williamson as a director on 20 November 2017 (1 page)
3 November 2017Termination of appointment of Christine Meikle as a director on 1 November 2017 (1 page)
3 November 2017Termination of appointment of Christine Meikle as a director on 1 November 2017 (1 page)
3 November 2017Appointment of Mrs Margaret Waterson as a director on 1 November 2017 (2 pages)
3 November 2017Appointment of Mrs Margaret Waterson as a director on 1 November 2017 (2 pages)
18 July 2017Appointment of Mr Alan Anderson as a director on 17 July 2017 (2 pages)
18 July 2017Termination of appointment of Steven Combe as a director on 23 June 2017 (1 page)
18 July 2017Appointment of Mr Alan Anderson as a director on 17 July 2017 (2 pages)
18 July 2017Termination of appointment of Steven Combe as a director on 23 June 2017 (1 page)
9 May 2017Full accounts made up to 31 December 2016 (15 pages)
9 May 2017Full accounts made up to 31 December 2016 (15 pages)
7 April 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
7 April 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
27 March 2017Appointment of Mr James Douglas as a director on 24 March 2017 (2 pages)
27 March 2017Termination of appointment of Alan Gair as a director on 24 March 2017 (1 page)
27 March 2017Appointment of Mr John Wymer as a director on 24 March 2017 (2 pages)
27 March 2017Termination of appointment of John Robert Latimer as a director on 24 March 2017 (1 page)
27 March 2017Appointment of Mr John Wymer as a director on 24 March 2017 (2 pages)
27 March 2017Appointment of Mr David Burston as a director on 24 March 2017 (2 pages)
27 March 2017Termination of appointment of John Robert Latimer as a director on 24 March 2017 (1 page)
27 March 2017Termination of appointment of Keith Richard Atkinson as a director on 24 March 2017 (1 page)
27 March 2017Termination of appointment of Keith Richard Atkinson as a director on 24 March 2017 (1 page)
27 March 2017Termination of appointment of Alan Gair as a director on 24 March 2017 (1 page)
27 March 2017Appointment of Mr James Douglas as a director on 24 March 2017 (2 pages)
27 March 2017Appointment of Mr David Burston as a director on 24 March 2017 (2 pages)
17 February 2017Appointment of Mr Steven Combe as a director on 26 September 2016 (2 pages)
17 February 2017Appointment of Mr Seton Wakenshaw as a director on 19 December 2016 (2 pages)
17 February 2017Appointment of Mr Seton Wakenshaw as a director on 19 December 2016 (2 pages)
17 February 2017Appointment of Mr Steven Combe as a director on 26 September 2016 (2 pages)
17 February 2017Appointment of Mr Duncan Keady as a director on 11 April 2016 (2 pages)
17 February 2017Appointment of Mr Duncan Keady as a director on 11 April 2016 (2 pages)
15 February 2017Termination of appointment of Janice Clarkson as a director on 5 August 2016 (1 page)
15 February 2017Termination of appointment of Janice Clarkson as a director on 5 August 2016 (1 page)
1 December 2016Termination of appointment of Harry Cecil Hanover as a director on 25 November 2016 (1 page)
1 December 2016Termination of appointment of Harry Cecil Hanover as a director on 25 November 2016 (1 page)
8 November 2016Appointment of Mrs Christine Meikle as a director on 3 November 2016 (2 pages)
8 November 2016Appointment of Mrs Christine Meikle as a director on 3 November 2016 (2 pages)
8 November 2016Termination of appointment of Judith Hewison as a director on 3 November 2016 (1 page)
8 November 2016Termination of appointment of Judith Hewison as a director on 3 November 2016 (1 page)
27 April 2016Termination of appointment of Joseph Edgar as a director on 4 April 2016 (1 page)
27 April 2016Termination of appointment of Joseph Edgar as a director on 4 April 2016 (1 page)
7 April 2016Full accounts made up to 31 December 2015 (15 pages)
7 April 2016Full accounts made up to 31 December 2015 (15 pages)
5 April 2016Secretary's details changed for Mrs Dawn Lesley Ridley on 5 April 2016 (1 page)
5 April 2016Annual return made up to 1 April 2016 no member list (9 pages)
5 April 2016Annual return made up to 1 April 2016 no member list (9 pages)
31 March 2016Appointment of Mr Alan Gair as a director on 25 March 2016 (2 pages)
31 March 2016Appointment of Mr Alan Gair as a director on 25 March 2016 (2 pages)
30 March 2016Termination of appointment of Alexander Adam Gribbon as a director on 25 March 2016 (1 page)
30 March 2016Appointment of Mr Joseph Edgar as a director on 25 March 2016 (2 pages)
30 March 2016Appointment of Mr Graham Holland as a director on 25 March 2016 (2 pages)
30 March 2016Appointment of Mrs Janice Clarkson as a director on 25 March 2016 (2 pages)
30 March 2016Appointment of Mr John Laing as a director on 25 March 2016 (2 pages)
30 March 2016Termination of appointment of Duncan Keady as a director on 25 March 2016 (1 page)
30 March 2016Termination of appointment of Alexander Adam Gribbon as a director on 25 March 2016 (1 page)
30 March 2016Appointment of Mr John Laing as a director on 25 March 2016 (2 pages)
30 March 2016Appointment of Mrs Janice Clarkson as a director on 25 March 2016 (2 pages)
30 March 2016Termination of appointment of Duncan Keady as a director on 25 March 2016 (1 page)
30 March 2016Appointment of Mr Joseph Edgar as a director on 25 March 2016 (2 pages)
30 March 2016Appointment of Mr Graham Holland as a director on 25 March 2016 (2 pages)
30 March 2016Termination of appointment of David Campbell Brown as a director on 25 March 2016 (1 page)
30 March 2016Termination of appointment of David Campbell Brown as a director on 25 March 2016 (1 page)
27 January 2016Appointment of Mrs Judith Hewison as a director on 5 November 2015 (2 pages)
27 January 2016Appointment of Mrs Judith Hewison as a director on 5 November 2015 (2 pages)
25 January 2016Termination of appointment of Janice Clarkson as a director on 5 November 2015 (1 page)
25 January 2016Termination of appointment of Janice Clarkson as a director on 5 November 2015 (1 page)
19 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Oter business 19/11/2015
(10 pages)
19 January 2016Resolutions
  • RES13 ‐ Oter business 19/11/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Oter business 19/11/2015
(10 pages)
7 April 2015Full accounts made up to 31 December 2014 (15 pages)
7 April 2015Full accounts made up to 31 December 2014 (15 pages)
2 April 2015Annual return made up to 1 April 2015 no member list (8 pages)
2 April 2015Annual return made up to 1 April 2015 no member list (8 pages)
2 April 2015Annual return made up to 1 April 2015 no member list (8 pages)
31 March 2015Appointment of Mr Duncan Keady as a director on 27 March 2015 (2 pages)
31 March 2015Appointment of Mr Harry Cecil Hanover as a director on 27 March 2015 (2 pages)
31 March 2015Appointment of Mrs Janice Clarkson as a director on 27 March 2015 (2 pages)
31 March 2015Appointment of Mr Harry Cecil Hanover as a director on 27 March 2015 (2 pages)
31 March 2015Appointment of Mr Duncan Keady as a director on 27 March 2015 (2 pages)
31 March 2015Appointment of Mrs Janice Clarkson as a director on 27 March 2015 (2 pages)
30 March 2015Termination of appointment of Philip Leslie Nesbit as a director on 27 March 2015 (1 page)
30 March 2015Termination of appointment of Philip Leslie Nesbit as a director on 27 March 2015 (1 page)
30 March 2015Termination of appointment of Roy Liversidge as a director on 27 March 2015 (1 page)
30 March 2015Termination of appointment of Roy Liversidge as a director on 27 March 2015 (1 page)
18 November 2014Termination of appointment of Ian Soulsby as a director on 17 November 2014 (1 page)
18 November 2014Termination of appointment of Ian Soulsby as a director on 17 November 2014 (1 page)
18 November 2014Termination of appointment of Forster Holloway as a director on 31 October 2014 (1 page)
18 November 2014Termination of appointment of Christine Latimer as a director on 31 October 2014 (1 page)
18 November 2014Termination of appointment of Christine Latimer as a director on 31 October 2014 (1 page)
18 November 2014Termination of appointment of Forster Holloway as a director on 31 October 2014 (1 page)
2 April 2014Appointment of Mr Philip Leslie Nesbit as a director (2 pages)
2 April 2014Appointment of Mr Philip Leslie Nesbit as a director (2 pages)
2 April 2014Annual return made up to 1 April 2014 no member list (9 pages)
2 April 2014Annual return made up to 1 April 2014 no member list (9 pages)
2 April 2014Annual return made up to 1 April 2014 no member list (9 pages)
1 April 2014Appointment of Mr John Robert Latimer as a director (2 pages)
1 April 2014Termination of appointment of Robert Oliver as a director (1 page)
1 April 2014Appointment of Mr Keith John Williamson as a director (2 pages)
1 April 2014Appointment of Mr Ian Soulsby as a director (2 pages)
1 April 2014Appointment of Mrs Christine Latimer as a director (2 pages)
1 April 2014Termination of appointment of John Blyth as a director (1 page)
1 April 2014Termination of appointment of John Blyth as a director (1 page)
1 April 2014Appointment of Mr John Robert Latimer as a director (2 pages)
1 April 2014Appointment of Mrs Christine Latimer as a director (2 pages)
1 April 2014Termination of appointment of Thomas Holland as a director (1 page)
1 April 2014Appointment of Mr Ian Soulsby as a director (2 pages)
1 April 2014Termination of appointment of Philip Meikle as a director (1 page)
1 April 2014Termination of appointment of John Beton as a director (1 page)
1 April 2014Termination of appointment of Thomas Holland as a director (1 page)
1 April 2014Appointment of Mr Keith John Williamson as a director (2 pages)
1 April 2014Termination of appointment of Philip Meikle as a director (1 page)
1 April 2014Termination of appointment of John Beton as a director (1 page)
1 April 2014Termination of appointment of Robert Oliver as a director (1 page)
10 March 2014Full accounts made up to 31 December 2013 (15 pages)
10 March 2014Full accounts made up to 31 December 2013 (15 pages)
22 April 2013Full accounts made up to 31 December 2012 (15 pages)
22 April 2013Full accounts made up to 31 December 2012 (15 pages)
17 April 2013Annual return made up to 1 April 2013 no member list (12 pages)
17 April 2013Appointment of Mr Thomas Graham Holland as a director (2 pages)
17 April 2013Appointment of Mr Thomas Graham Holland as a director (2 pages)
17 April 2013Annual return made up to 1 April 2013 no member list (12 pages)
17 April 2013Appointment of Mrs Jean Jubb as a director (2 pages)
17 April 2013Appointment of Mrs Jean Jubb as a director (2 pages)
17 April 2013Annual return made up to 1 April 2013 no member list (12 pages)
16 April 2013Termination of appointment of Enoch Wildsmith as a director (1 page)
16 April 2013Appointment of Mr John Anthony Blyth as a director (2 pages)
16 April 2013Termination of appointment of Frank Elliott as a secretary (1 page)
16 April 2013Termination of appointment of John Hewison as a director (1 page)
16 April 2013Appointment of Mrs Dawn Lesley Ridley as a secretary (2 pages)
16 April 2013Appointment of Mrs Dawn Lesley Ridley as a secretary (2 pages)
16 April 2013Appointment of Mr Forster Holloway as a director (2 pages)
16 April 2013Appointment of Mr Robert Oliver as a director (2 pages)
16 April 2013Termination of appointment of Robert Foreman as a director (1 page)
16 April 2013Appointment of Mr Forster Holloway as a director (2 pages)
16 April 2013Termination of appointment of Enoch Wildsmith as a director (1 page)
16 April 2013Termination of appointment of John Latimer as a director (1 page)
16 April 2013Termination of appointment of John Latimer as a director (1 page)
16 April 2013Termination of appointment of John Hewison as a director (1 page)
16 April 2013Termination of appointment of Frank Elliott as a secretary (1 page)
16 April 2013Termination of appointment of Robert Foreman as a director (1 page)
16 April 2013Appointment of Mr Robert Oliver as a director (2 pages)
16 April 2013Appointment of Mr John Anthony Blyth as a director (2 pages)
17 April 2012Termination of appointment of Christopher Gray as a director (1 page)
17 April 2012Appointment of Mr John Wilfrid Hewison as a director (2 pages)
17 April 2012Appointment of Mr David Campbell Brown as a director (2 pages)
17 April 2012Annual return made up to 1 April 2012 no member list (11 pages)
17 April 2012Appointment of Mr David Campbell Brown as a director (2 pages)
17 April 2012Annual return made up to 1 April 2012 no member list (11 pages)
17 April 2012Termination of appointment of Gordon Robinson as a director (1 page)
17 April 2012Annual return made up to 1 April 2012 no member list (11 pages)
17 April 2012Termination of appointment of Gordon Robinson as a director (1 page)
17 April 2012Appointment of Mr John Wilfrid Hewison as a director (2 pages)
17 April 2012Termination of appointment of Christopher Gray as a director (1 page)
19 March 2012Full accounts made up to 31 December 2011 (15 pages)
19 March 2012Full accounts made up to 31 December 2011 (15 pages)
20 April 2011Appointment of Mr Enoch Bryan Wildsmith as a director (2 pages)
20 April 2011Appointment of Mr John George Beton as a director (2 pages)
20 April 2011Annual return made up to 1 April 2011 no member list (10 pages)
20 April 2011Annual return made up to 1 April 2011 no member list (10 pages)
20 April 2011Appointment of Mr John George Beton as a director (2 pages)
20 April 2011Appointment of Mr Keith Richard Atkinson as a director (2 pages)
20 April 2011Appointment of Mr John Robert Latimer as a director (2 pages)
20 April 2011Appointment of Mr Enoch Bryan Wildsmith as a director (2 pages)
20 April 2011Annual return made up to 1 April 2011 no member list (10 pages)
20 April 2011Appointment of Mr John Robert Latimer as a director (2 pages)
20 April 2011Appointment of Mr Keith Richard Atkinson as a director (2 pages)
13 April 2011Termination of appointment of James Whitehill as a director (1 page)
13 April 2011Termination of appointment of Robert Casson as a director (1 page)
13 April 2011Termination of appointment of James Whitehill as a director (1 page)
13 April 2011Termination of appointment of Robert Casson as a director (1 page)
13 April 2011Termination of appointment of Gary Whitehill as a director (1 page)
13 April 2011Termination of appointment of Gary Whitehill as a director (1 page)
9 March 2011Full accounts made up to 31 December 2010 (15 pages)
9 March 2011Full accounts made up to 31 December 2010 (15 pages)
22 April 2010Director's details changed for Roy Liversidge on 25 March 2010 (2 pages)
22 April 2010Director's details changed for Mr Robert Francis Foreman on 25 March 2010 (2 pages)
22 April 2010Director's details changed for Gary James Whitehill on 25 March 2010 (2 pages)
22 April 2010Director's details changed for Mr Gordon Robinson on 25 March 2010 (2 pages)
22 April 2010Termination of appointment of John Hewison as a director (1 page)
22 April 2010Director's details changed for Christopher Gray on 25 March 2010 (2 pages)
22 April 2010Director's details changed for Robert Marsh Casson on 25 March 2010 (2 pages)
22 April 2010Director's details changed for Dr Philip Ian Meikle on 25 March 2010 (2 pages)
22 April 2010Termination of appointment of John Hewison as a director (1 page)
22 April 2010Director's details changed for Roy Liversidge on 25 March 2010 (2 pages)
22 April 2010Director's details changed for Dr Philip Ian Meikle on 25 March 2010 (2 pages)
22 April 2010Annual return made up to 1 April 2010 no member list (7 pages)
22 April 2010Director's details changed for Mr Robert Francis Foreman on 25 March 2010 (2 pages)
22 April 2010Director's details changed for Mr Gordon Robinson on 25 March 2010 (2 pages)
22 April 2010Director's details changed for Gary James Whitehill on 25 March 2010 (2 pages)
22 April 2010Appointment of Mr Alexander Adam Gribbon as a director (2 pages)
22 April 2010Annual return made up to 1 April 2010 no member list (7 pages)
22 April 2010Director's details changed for Robert Marsh Casson on 25 March 2010 (2 pages)
22 April 2010Annual return made up to 1 April 2010 no member list (7 pages)
22 April 2010Appointment of Mr Alexander Adam Gribbon as a director (2 pages)
22 April 2010Director's details changed for Christopher Gray on 25 March 2010 (2 pages)
15 April 2010Full accounts made up to 31 December 2009 (15 pages)
15 April 2010Full accounts made up to 31 December 2009 (15 pages)
15 April 2010Memorandum and Articles of Association (9 pages)
15 April 2010Memorandum and Articles of Association (9 pages)
11 November 2009Termination of appointment of Paul Suttie as a director (1 page)
11 November 2009Termination of appointment of Paul Suttie as a director (1 page)
30 July 2009Secretary appointed frank elliott (2 pages)
30 July 2009Appointment terminated secretary harry hanover (1 page)
30 July 2009Appointment terminated secretary harry hanover (1 page)
30 July 2009Secretary appointed frank elliott (2 pages)
14 April 2009Director appointed gary james whitehill (1 page)
14 April 2009Appointment terminated director ian wilkinson (1 page)
14 April 2009Director appointed john wilfred hewison (1 page)
14 April 2009Appointment terminated secretary peter simpson (1 page)
14 April 2009Director appointed gary james whitehill (1 page)
14 April 2009Director appointed gordon robinson (1 page)
14 April 2009Appointment terminated director anthony crosby (1 page)
14 April 2009Director appointed christopher gray (1 page)
14 April 2009Appointment terminated director ian campbell (1 page)
14 April 2009Director appointed roy liversidge (1 page)
14 April 2009Appointment terminated director peter cooke (1 page)
14 April 2009Appointment terminated director ian campbell (1 page)
14 April 2009Annual return made up to 01/04/09 (5 pages)
14 April 2009Appointment terminated director peter cooke (1 page)
14 April 2009Director appointed christopher gray (1 page)
14 April 2009Director appointed roy liversidge (1 page)
14 April 2009Appointment terminated director william gray (1 page)
14 April 2009Secretary appointed mr harry cecil hanover (1 page)
14 April 2009Appointment terminated director thomas spencer (1 page)
14 April 2009Appointment terminated director ian wilkinson (1 page)
14 April 2009Annual return made up to 01/04/09 (5 pages)
14 April 2009Appointment terminated director thomas spencer (1 page)
14 April 2009Secretary appointed mr harry cecil hanover (1 page)
14 April 2009Director appointed paul william suttie (1 page)
14 April 2009Director appointed paul william suttie (1 page)
14 April 2009Director appointed john wilfred hewison (1 page)
14 April 2009Appointment terminated director james mccarry (1 page)
14 April 2009Director appointed dr philip ian meikle (1 page)
14 April 2009Appointment terminated director william gray (1 page)
14 April 2009Director appointed dr philip ian meikle (1 page)
14 April 2009Appointment terminated director anthony crosby (1 page)
14 April 2009Appointment terminated secretary peter simpson (1 page)
14 April 2009Appointment terminated director james mccarry (1 page)
14 April 2009Director appointed gordon robinson (1 page)
13 March 2009Full accounts made up to 31 December 2008 (15 pages)
13 March 2009Full accounts made up to 31 December 2008 (15 pages)
16 June 2008Annual return made up to 01/04/08 (4 pages)
16 June 2008Appointment terminated director john teward (1 page)
16 June 2008Annual return made up to 01/04/08 (4 pages)
16 June 2008Appointment terminated director john teward (1 page)
16 June 2008Appointment terminated director john wadsworth (1 page)
16 June 2008Appointment terminated director john wadsworth (1 page)
24 April 2008Director appointed james crawford whitehill (2 pages)
24 April 2008Director appointed anthony allan crosby (2 pages)
24 April 2008Director appointed james crawford whitehill (2 pages)
24 April 2008Director appointed robert marsh casson (2 pages)
24 April 2008Director appointed anthony allan crosby (2 pages)
24 April 2008Director appointed robert marsh casson (2 pages)
18 March 2008Full accounts made up to 31 December 2007 (18 pages)
18 March 2008Full accounts made up to 31 December 2007 (18 pages)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007New director appointed (2 pages)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Annual return made up to 01/04/07
  • 363(288) ‐ Director resigned
(8 pages)
9 May 2007New director appointed (2 pages)
9 May 2007Director resigned (1 page)
9 May 2007Annual return made up to 01/04/07
  • 363(288) ‐ Director resigned
(8 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007Director resigned (1 page)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007Director resigned (1 page)
9 May 2007New director appointed (2 pages)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
28 March 2007Full accounts made up to 31 December 2006 (17 pages)
28 March 2007Full accounts made up to 31 December 2006 (17 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
17 May 2006Director resigned (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006Annual return made up to 01/04/06 (8 pages)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Annual return made up to 01/04/06 (8 pages)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
5 May 2006New secretary appointed (2 pages)
5 May 2006New director appointed (2 pages)
5 May 2006New director appointed (2 pages)
5 May 2006New director appointed (2 pages)
5 May 2006New director appointed (2 pages)
5 May 2006New secretary appointed (2 pages)
9 March 2006Full accounts made up to 31 December 2005 (11 pages)
9 March 2006Full accounts made up to 31 December 2005 (11 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005Annual return made up to 01/04/05
  • 363(288) ‐ Director resigned
(7 pages)
13 April 2005New director appointed (2 pages)
13 April 2005Annual return made up to 01/04/05
  • 363(288) ‐ Director resigned
(7 pages)
3 March 2005Full accounts made up to 31 December 2004 (16 pages)
3 March 2005Full accounts made up to 31 December 2004 (16 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
28 April 2004Annual return made up to 01/04/04
  • 363(288) ‐ Director resigned
(6 pages)
28 April 2004Annual return made up to 01/04/04
  • 363(288) ‐ Director resigned
(6 pages)
13 March 2004Full accounts made up to 31 December 2003 (13 pages)
13 March 2004Full accounts made up to 31 December 2003 (13 pages)
27 April 2003Annual return made up to 01/04/03
  • 363(288) ‐ Director resigned
(6 pages)
27 April 2003Annual return made up to 01/04/03
  • 363(288) ‐ Director resigned
(6 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
26 March 2003Full accounts made up to 31 December 2002 (17 pages)
26 March 2003Full accounts made up to 31 December 2002 (17 pages)
15 April 2002Annual return made up to 01/04/02
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002Annual return made up to 01/04/02
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
26 February 2002Full accounts made up to 31 December 2001 (17 pages)
26 February 2002Full accounts made up to 31 December 2001 (17 pages)
10 January 2002Memorandum and Articles of Association (14 pages)
10 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 January 2002Memorandum and Articles of Association (14 pages)
10 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001Annual return made up to 01/04/01
  • 363(288) ‐ Director resigned
(6 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001Annual return made up to 01/04/01
  • 363(288) ‐ Director resigned
(6 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
9 March 2001Full accounts made up to 31 December 2000 (13 pages)
9 March 2001Full accounts made up to 31 December 2000 (13 pages)
8 May 2000Annual return made up to 01/04/00
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
8 May 2000Annual return made up to 01/04/00
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
27 April 2000New secretary appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (3 pages)
27 April 2000New secretary appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (3 pages)
7 March 2000Full accounts made up to 31 December 1999 (13 pages)
7 March 2000Full accounts made up to 31 December 1999 (13 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
31 January 2000Secretary resigned (1 page)
31 January 2000New secretary appointed (2 pages)
31 January 2000New secretary appointed (2 pages)
31 January 2000Secretary resigned (1 page)
5 July 1999New secretary appointed (2 pages)
5 July 1999Annual return made up to 01/04/99
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
5 July 1999New director appointed (2 pages)
5 July 1999Annual return made up to 01/04/99
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New secretary appointed (2 pages)
17 April 1999Particulars of mortgage/charge (4 pages)
17 April 1999Particulars of mortgage/charge (4 pages)
2 April 1999Full accounts made up to 31 December 1998 (12 pages)
2 April 1999Full accounts made up to 31 December 1998 (12 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998Annual return made up to 01/04/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998Annual return made up to 01/04/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
4 March 1998Full accounts made up to 31 December 1997 (15 pages)
4 March 1998Full accounts made up to 31 December 1997 (15 pages)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997Annual return made up to 01/04/97
  • 363(288) ‐ Director resigned
(8 pages)
30 April 1997Annual return made up to 01/04/97
  • 363(288) ‐ Director resigned
(8 pages)
30 April 1997New director appointed (2 pages)
17 March 1997Full accounts made up to 31 December 1996 (12 pages)
17 March 1997Full accounts made up to 31 December 1996 (12 pages)
12 May 1996New director appointed (2 pages)
12 May 1996New director appointed (2 pages)
12 May 1996New director appointed (2 pages)
12 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
30 April 1996Full accounts made up to 31 December 1995 (13 pages)
30 April 1996Full accounts made up to 31 December 1995 (13 pages)
25 April 1996Annual return made up to 01/04/96
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
25 April 1996Annual return made up to 01/04/96
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
19 May 1995New director appointed (2 pages)
19 May 1995New director appointed (2 pages)
19 May 1995New director appointed (2 pages)
19 May 1995New director appointed (2 pages)
10 May 1995Annual return made up to 01/04/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
10 May 1995Annual return made up to 01/04/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
30 April 1995Accounts for a small company made up to 31 December 1994 (14 pages)
30 April 1995Accounts for a small company made up to 31 December 1994 (14 pages)
19 April 1989Memorandum and Articles of Association (10 pages)
19 April 1989Memorandum and Articles of Association (10 pages)