Darras Hall
Ponteland
Northumberland
NE20 9NS
Secretary Name | Dermot Michael Russell |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2008(88 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Drey Darras Hall Ponteland Northumberland NE20 9NS |
Director Name | Mr Jeremy Mark Hopkinson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2017(97 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17-27 Queen's Square Middlesbrough TS2 1AH |
Director Name | Mr Johannes Franciscus Calje |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 04 April 2017(97 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17-27 Queen's Square Middlesbrough TS2 1AH |
Director Name | Mrs Elizabeth Marie-Claire Law |
---|---|
Date of Birth | October 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2022(102 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17-27 Queen's Square Middlesbrough TS2 1AH |
Secretary Name | Mrs Elizabeth Marie-Claire Law |
---|---|
Status | Current |
Appointed | 31 December 2022(102 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Correspondence Address | 17-27 Queen's Square Middlesbrough TS2 1AH |
Director Name | Mr Frederick Russell Brown |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(72 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 St Marys Close Grimsby North East Lincolnshire DN32 8LW |
Director Name | Mr John Gregory Holloway |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(72 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Merry Lodge Messingham Lane Greetwell Crossroads Scawby Brigg North Lincolnshire DN20 9NE |
Secretary Name | Mr David John Hagger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(72 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 141 Cambridge Road Linthorpe Middlesbrough Cleveland TS5 5HL |
Secretary Name | Mr Ian Cail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(75 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 31 May 2002) |
Role | Chartered Accountant |
Correspondence Address | Westmount 189 Coniscliffe Road Darlington County Durham DL3 8DE |
Director Name | Graham Stanley Roberts |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(81 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount Sorrell Todenham Moreton In Marsh Gloucestershire GL56 9PP Wales |
Secretary Name | Graham Stanley Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(82 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | Wheelwrights Todenham Moreton In Marsh Gloucestershire GL56 9NZ Wales |
Director Name | Mr Paul George Daffern |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(82 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Oxford Road, Frilford Heath Abingdon Oxfordshire OX13 5NN |
Secretary Name | Mr Paul George Daffern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(82 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Oxford Road, Frilford Heath Abingdon Oxfordshire OX13 5NN |
Secretary Name | Sarah Lenegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(85 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 7 The Garth School Aycliffe Newton Aycliffe County Durham DL5 6QL |
Director Name | Dermot Michael Russell |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(86 years after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 December 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Drey Darras Hall Ponteland Northumberland NE20 9NS |
Director Name | Mr David John Robinson |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(86 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 04 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorn Tree Farm Busby Stokesley North Yorkshire TS9 5LB |
Secretary Name | Dermot Michael Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(88 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Drey Darras Hall Ponteland Northumberland NE20 9NS |
Website | teesbaypilots.co.uk |
---|---|
Telephone | 01642 485648 |
Telephone region | Middlesbrough |
Registered Address | 17-27 Queen's Square Middlesbrough TS2 1AH |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
6.7k at £1 | Pd Portco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,628,000 |
Gross Profit | £2,235,000 |
Net Worth | £11,356,000 |
Current Liabilities | £34,594,000 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 October 2022 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 28 October 2023 (4 months, 3 weeks from now) |
13 March 2001 | Delivered on: 23 March 2001 Satisfied on: 25 June 2002 Persons entitled: Deutsche Bank Ag, London, on Behalf of Itself and the Finance Parties Classification: A composite guarantee and debenture between amongst others, the company and deutsche bank ag london as security agent (as defined) (as supplemented and amended by the first supplemental deed dated (as defined) 16 march 2001) Secured details: All moneys, obligations and liabilities due or to become due from the company to the security agent (as defined), to deutsche bank ag london as senior arranger, securitisation bridge arranger, lng arranger, to deutsche bank ag london and/or all and any under lenders participating in the working capital facility the senior facilities agreement (as defined) and pursuant to various documents and agreements (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
31 January 1992 | Delivered on: 4 February 1992 Satisfied on: 4 March 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 July 1980 | Delivered on: 30 July 1980 Satisfied on: 15 January 1992 Persons entitled: National Westminster Bank PLC Classification: Deed of covenant Secured details: For securing all monies due or to become due from the company to the chargee on an account current secured by a mortgage dated 18/7/80. Particulars: Assignment of all freights hire salvage and other sums payable to its mortgager in respect of the above ship. Fully Satisfied |
18 July 1980 | Delivered on: 30 July 1980 Satisfied on: 15 January 1992 Persons entitled: National Westminster Bank PLC Classification: Ships mortgage Secured details: All monies due or to become due from the company to the chargee on any account current & under the terms of a deed of covenant dated 18/7/80. Particulars: 64/64 shares in the 'white force' registered at the port of middlesborough under official number 341879 and her boat guns ammunition small arms & appartenances. Fully Satisfied |
10 October 1977 | Delivered on: 21 October 1977 Satisfied on: 15 January 1992 Persons entitled: National Westminster Bank PLC Classification: Deed of covenant Secured details: For further securing all monies due or to become due from the company to the chargee on any account whatsoever secured by a charge dated 10-10-77. Particulars: Assignments of all freights hire salvage and other sums payable to the mortgagers in respect of the above ship. Fully Satisfied |
10 October 1977 | Delivered on: 21 October 1977 Satisfied on: 15 January 1992 Persons entitled: National Westminster Bank PLC Classification: Ships mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 64/64 shares in the roseberry registered at the port of middlesborough. Official no - 364623 with all guns boats ammunition small arms & appurtenances. Fully Satisfied |
3 December 1975 | Delivered on: 15 December 1975 Satisfied on: 15 January 1992 Persons entitled: National Westminster Bank PLC Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee secured by another charge dated 3/12/75. Particulars: Monies secured by a charge dated 3/12/75 (see doc for full details). Fully Satisfied |
3 December 1975 | Delivered on: 15 December 1975 Satisfied on: 15 January 1992 Persons entitled: National Westminster Bank PLC Classification: Ships mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Pilot cutter high force. Fully Satisfied |
17 June 1920 | Delivered on: 17 June 1920 Satisfied on: 15 January 1992 Classification: Series of debentures Fully Satisfied |
8 December 2022 | Delivered on: 13 December 2022 Persons entitled: Rbc Europe Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
17 January 2020 | Delivered on: 21 January 2020 Persons entitled: Rbc Europe Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
12 April 2001 | Delivered on: 25 April 2001 Persons entitled: Bankers Trustee Company Limited as Security Trustee Acting for and on Behalf of the Secured Parties Classification: Security trust deed Secured details: Any time thereafter may (whether before of after demand) become due owing or payable to the security trustee (whether for its own account or as trustee for the secured parties) or any of the other secured parties (and whether solely or jointly with one or more persons and whether as principal or surety) by the borrowers (as defined therein) actually or contingently under or in respect of the borrower agreements the security trust deed or any other relevant document to which it is a party. Particulars: By way of first fixed equitable mortgage all of its right title interest and benefit in and to the parent original securities and all shares stocks debenture stocks debentures and other securities for further details please refer to form 395. Outstanding |
3 November 2021 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
---|---|
27 July 2021 | Full accounts made up to 31 December 2020 (24 pages) |
27 November 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
10 June 2020 | Full accounts made up to 31 December 2019 (24 pages) |
27 January 2020 | Satisfaction of charge 10 in full (4 pages) |
21 January 2020 | Registration of charge 001667710011, created on 17 January 2020 (42 pages) |
30 December 2019 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
11 July 2019 | Full accounts made up to 31 December 2018 (22 pages) |
25 January 2019 | Confirmation statement made on 25 January 2019 with updates (4 pages) |
26 June 2018 | Full accounts made up to 31 December 2017 (22 pages) |
23 February 2018 | Confirmation statement made on 23 February 2018 with updates (4 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
10 April 2017 | Termination of appointment of David John Robinson as a director on 4 April 2017 (1 page) |
10 April 2017 | Termination of appointment of David John Robinson as a director on 4 April 2017 (1 page) |
7 April 2017 | Appointment of Mr Jeremy Mark Hopkinson as a director on 4 April 2017 (2 pages) |
7 April 2017 | Appointment of Mr Johannes Franciscus Calje as a director on 4 April 2017 (2 pages) |
7 April 2017 | Appointment of Mr Jeremy Mark Hopkinson as a director on 4 April 2017 (2 pages) |
7 April 2017 | Appointment of Mr Johannes Franciscus Calje as a director on 4 April 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
19 May 2016 | Full accounts made up to 31 December 2015 (19 pages) |
19 May 2016 | Full accounts made up to 31 December 2015 (19 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
17 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
17 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
16 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
16 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
13 August 2013 | Full accounts made up to 31 December 2012 (18 pages) |
13 August 2013 | Full accounts made up to 31 December 2012 (18 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
14 August 2012 | Accounts made up to 31 December 2011 (18 pages) |
14 August 2012 | Accounts made up to 31 December 2011 (18 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (17 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (17 pages) |
11 February 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
11 February 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
13 April 2009 | Full accounts made up to 30 June 2008 (17 pages) |
13 April 2009 | Full accounts made up to 30 June 2008 (17 pages) |
7 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
9 October 2008 | Secretary appointed dermot michael russell (1 page) |
9 October 2008 | Secretary appointed dermot michael russell (1 page) |
8 October 2008 | Appointment terminated secretary sarah lenegan (1 page) |
8 October 2008 | Appointment terminated secretary sarah lenegan (1 page) |
9 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
9 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
27 December 2007 | Full accounts made up to 30 June 2007 (16 pages) |
27 December 2007 | Full accounts made up to 30 June 2007 (16 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (16 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (16 pages) |
2 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
6 July 2006 | Auditor's resignation (2 pages) |
6 July 2006 | Auditor's resignation (2 pages) |
2 May 2006 | New director appointed (1 page) |
2 May 2006 | New director appointed (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | New director appointed (1 page) |
2 May 2006 | New director appointed (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
31 March 2006 | Return made up to 31/03/06; full list of members (2 pages) |
31 March 2006 | Return made up to 31/03/06; full list of members (2 pages) |
9 March 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
9 March 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
20 February 2006 | Secretary's particulars changed (1 page) |
20 February 2006 | Secretary's particulars changed (1 page) |
4 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
22 April 2005 | New secretary appointed (1 page) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | New secretary appointed (1 page) |
22 April 2005 | Secretary resigned (1 page) |
12 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
12 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
18 October 2004 | Full accounts made up to 31 March 2004 (17 pages) |
18 October 2004 | Full accounts made up to 31 March 2004 (17 pages) |
15 April 2004 | Return made up to 31/03/04; full list of members (3 pages) |
15 April 2004 | Return made up to 31/03/04; full list of members (3 pages) |
14 April 2004 | Registered office changed on 14/04/04 from: 17/27 queens square middlesbrough cleveland TS2 1AH (1 page) |
14 April 2004 | Registered office changed on 14/04/04 from: 17/27 queens square middlesbrough cleveland TS2 1AH (1 page) |
20 September 2003 | Full accounts made up to 31 March 2003 (17 pages) |
20 September 2003 | Full accounts made up to 31 March 2003 (17 pages) |
4 July 2003 | Director's particulars changed (1 page) |
4 July 2003 | Director's particulars changed (1 page) |
3 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
3 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
25 April 2003 | Auditor's resignation (1 page) |
25 April 2003 | Auditor's resignation (1 page) |
25 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
25 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
25 November 2002 | Auditor's resignation (1 page) |
25 November 2002 | Auditor's resignation (1 page) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | Secretary resigned;director resigned (1 page) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | Secretary resigned;director resigned (1 page) |
6 August 2002 | New secretary appointed (2 pages) |
6 August 2002 | New secretary appointed (2 pages) |
2 August 2002 | Secretary resigned (1 page) |
2 August 2002 | Secretary resigned (1 page) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (5 pages) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (5 pages) |
10 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
10 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
21 January 2002 | New director appointed (3 pages) |
21 January 2002 | New director appointed (3 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
9 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
9 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
10 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
10 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
25 April 2001 | Particulars of mortgage/charge (60 pages) |
25 April 2001 | Particulars of mortgage/charge (60 pages) |
30 March 2001 | Declaration of assistance for shares acquisition (16 pages) |
30 March 2001 | Resolutions
|
30 March 2001 | Declaration of assistance for shares acquisition (16 pages) |
30 March 2001 | Resolutions
|
23 March 2001 | Particulars of mortgage/charge (10 pages) |
23 March 2001 | Particulars of mortgage/charge (10 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
25 May 2000 | Return made up to 01/05/00; full list of members (8 pages) |
25 May 2000 | Return made up to 01/05/00; full list of members (8 pages) |
11 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
11 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
1 June 1999 | Return made up to 01/05/99; full list of members (8 pages) |
1 June 1999 | Return made up to 01/05/99; full list of members (8 pages) |
8 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
8 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
31 May 1998 | Return made up to 01/05/98; no change of members (4 pages) |
31 May 1998 | Return made up to 01/05/98; no change of members (4 pages) |
14 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
14 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
9 May 1997 | Return made up to 01/05/97; no change of members (6 pages) |
9 May 1997 | Return made up to 01/05/97; no change of members (6 pages) |
19 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
19 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
25 October 1996 | Resolutions
|
25 October 1996 | Resolutions
|
22 May 1996 | Return made up to 01/05/96; full list of members (8 pages) |
22 May 1996 | Return made up to 01/05/96; full list of members (8 pages) |
6 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |
6 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |
9 June 1995 | New secretary appointed (4 pages) |
9 June 1995 | Secretary resigned (2 pages) |
9 June 1995 | New secretary appointed (4 pages) |
9 June 1995 | Secretary resigned (2 pages) |
11 May 1995 | Return made up to 01/05/95; no change of members (10 pages) |
11 May 1995 | Return made up to 01/05/95; no change of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (89 pages) |
13 February 1992 | Memorandum and Articles of Association (9 pages) |
13 February 1992 | Memorandum and Articles of Association (9 pages) |
8 May 1990 | Full accounts made up to 31 December 1989 (12 pages) |
8 May 1990 | Full accounts made up to 31 December 1989 (12 pages) |
30 May 1989 | Full accounts made up to 31 December 1988 (12 pages) |
30 May 1989 | Full accounts made up to 31 December 1988 (12 pages) |
16 November 1988 | Resolutions
|
16 November 1988 | Resolutions
|
14 November 1988 | Company name changed tees pilot cutters company limit ed\certificate issued on 15/11/88 (3 pages) |
14 November 1988 | Company name changed tees pilot cutters company limit ed\certificate issued on 15/11/88 (3 pages) |
25 July 1988 | Full accounts made up to 31 December 1987 (10 pages) |
25 July 1988 | Full accounts made up to 31 December 1987 (10 pages) |
30 June 1987 | Full accounts made up to 31 December 1986 (9 pages) |
30 June 1987 | Full accounts made up to 31 December 1986 (9 pages) |
6 August 1986 | Full accounts made up to 31 December 1985 (11 pages) |
6 August 1986 | Full accounts made up to 31 December 1985 (11 pages) |
23 April 1920 | Certificate of incorporation (1 page) |
23 April 1920 | Certificate of incorporation (1 page) |