Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AP
Secretary Name | Peter John Keen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 1994(68 years, 10 months after company formation) |
Appointment Duration | 20 years, 6 months (closed 12 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 St Marys Avenue Whitley Bay Tyne & Wear NE26 1TA |
Director Name | Mrs Susan Jacques |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2002(77 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 12 August 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 Barmoor Drive Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5RE |
Director Name | Michael Roger Thompson |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2003(77 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 12 August 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Director Name | Mr Peter Buchan |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2004(79 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 12 August 2014) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 27 Linden Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4EY |
Director Name | Canon Robert Edward Gage |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | American |
Status | Closed |
Appointed | 05 April 2006(81 years after company formation) |
Appointment Duration | 8 years, 4 months (closed 12 August 2014) |
Role | Clergyman |
Country of Residence | United Kingdom |
Correspondence Address | 2a Holly Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2PY |
Director Name | Prof Kathleen McCourt |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2008(83 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 12 August 2014) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 15 Lytham Drive Whitley Bay Tyne & Wear NE25 9HZ |
Director Name | Chris Beer |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2009(84 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 12 August 2014) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 71 Moorside North Newcastle Upon Tyne Tyne And Wear NE4 9DU |
Director Name | Prof Nicholas Martin Girdler |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2009(84 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 12 August 2014) |
Role | Professor |
Country of Residence | England |
Correspondence Address | 41 Middle Drive Ponteland Newcastle Upon Tyne Northumberland NE20 9DN |
Director Name | Rev Nicholas Alan Chamberlain |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2010(85 years after company formation) |
Appointment Duration | 4 years, 4 months (closed 12 August 2014) |
Role | Clerk In Holy Orders |
Country of Residence | England |
Correspondence Address | St Georges Vicarage St Georges Close Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2TF |
Director Name | John Philip Birkett Marshall |
---|---|
Date of Birth | September 1966 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2011(86 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 12 August 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Director Name | Gillian Gilthorp |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(66 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 26 February 2002) |
Role | Marketing Consultant |
Correspondence Address | The Old Vicarage 23 Montagu Avenue Newcastle Upon Tyne NE3 4HY |
Director Name | Mrs Lilian Arthur |
---|---|
Date of Birth | December 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(66 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 December 1993) |
Role | Housewife |
Correspondence Address | Alumbagh Brackendene Drive Low Fell Gateshead Tyne & Wear NE9 6DP |
Director Name | Mr Dennis Raymond Barkwill |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(66 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 May 1995) |
Role | Solicitor |
Correspondence Address | Lynthorpe 1 Stoneyhurst Road West Newcastle Upon Tyne Tyne & Wear NE3 1PG |
Director Name | Mr Douglas Keith Bullock |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(66 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 April 1995) |
Role | Chartered Accountant |
Correspondence Address | East House Brunton Lane North Gosforth Newcastle Upon Tyne NE13 7NT |
Director Name | Mrs Joan MacDonald Collinson |
---|---|
Date of Birth | July 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(66 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 15 March 2001) |
Role | Project Leader Family Conciliation Servi |
Correspondence Address | Forge House Main Road Ovingham Prudhoe Northumberland NE42 6AG |
Director Name | The Very Reverend Nicholas Guy Coulton |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(66 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 10 December 2002) |
Role | Provost Of Newcastle |
Correspondence Address | The Cathedral Vicarage 26 Mitchell Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3LA |
Director Name | Kenneth Edward Gill |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(66 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 November 1996) |
Role | Bishop |
Correspondence Address | 83 Kenton Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4NL |
Director Name | Mr Peter Anthony Jewitt |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(66 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 July 1997) |
Role | Solicitor |
Correspondence Address | Hunters Hollow 70 Runnymede Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9HH |
Director Name | Mrs Helen Grace Scott |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(66 years, 10 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 12 February 1992) |
Role | Company Director |
Correspondence Address | Appleby House Saltwell Road South Gateshead Tyne & Wear NE9 6DT |
Secretary Name | Mrs Jane Elizabeth Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(66 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 1993) |
Role | Company Director |
Correspondence Address | The Farmhouse East Coldcoats Ponteland Newcastle Upon Tyne NE20 0AE |
Director Name | Dr David Harold Dunford |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(66 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 June 1995) |
Role | Manager |
Correspondence Address | 12 Newbrough Crescent Jesmond Newcastle Upon Tyne NE2 2DQ |
Director Name | Mrs Jane Blanche Massey |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(66 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 19 March 1998) |
Role | Architect |
Correspondence Address | 37 Larkspur Terrace Jesmond Newcastle Upon Tyne NE2 2DT |
Director Name | John Richard Adamson |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(68 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 January 1994) |
Role | Chairman & Managing Director |
Correspondence Address | Bowes Hill Newton Hall Stocksfield Northumberland NE43 7TW |
Secretary Name | Dorothy Ratki |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(68 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 February 1994) |
Role | Company Director |
Correspondence Address | 20 Jameson Drive Corbridge Northumberland NE45 5EX |
Director Name | Mr Douglas Cuthbertson |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(69 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 27 March 2003) |
Role | Director Finance |
Country of Residence | United Kingdom |
Correspondence Address | Floyter 27 The Oval Benton Newcastle Upon Tyne NE12 9PP |
Director Name | Lucy Jane Mobbs O`Leary |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(69 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1997) |
Role | Marketing Manager |
Correspondence Address | 39 Southwood Gardens Kenton Newcastle Upon Tyne NE3 3BX |
Director Name | Jeffrey Alder McIntosh |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(70 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 27 March 2003) |
Role | Chartered Accountant |
Correspondence Address | 12 Eslington Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 4RJ |
Director Name | Rev Canon David Leighton Goodacre |
---|---|
Date of Birth | July 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(71 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 July 2000) |
Role | Vicar Of Ovingham |
Correspondence Address | St Mary's Vicarage Ovingham Prudhoe Northumberland NE42 6BS |
Director Name | Adam James Serfontein |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(71 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 December 2007) |
Role | Chartered Surveyor |
Correspondence Address | 90 Kenton Road Gosforth Newcastle NE3 4NP |
Director Name | Barbara Anne Bryant |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(73 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 November 2001) |
Role | Teacher |
Correspondence Address | 2 Burlington Court Wallsend Tyne & Wear NE28 9YH |
Director Name | Rt Reverend Paul Richardson |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(75 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 September 2009) |
Role | Anglican Bishop |
Country of Residence | England |
Correspondence Address | Close House St Georges Close Newcastle Upon Tyne Tyne & Wear NE2 2TF |
Director Name | Dr Elizabeth Ruth Plummer |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(76 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 September 2009) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Rudchester Manor Heddon On The Wall Newcastle Upon Tyne Northumberland NE15 0JA |
Director Name | Mrs Eileen Isabel Ferguson |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(81 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 20 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Acton House Acton Felton Northumberland NE65 9NU |
Director Name | Mrs Joanne McShane |
---|---|
Date of Birth | March 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(81 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 June 2010) |
Role | Teaching Fellow |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ferndale Avenue East Boldon Tyne & Wear NE36 0TQ |
Website | www.churchhigh.com |
---|
Registered Address | Tankerville Terrace Newcastle Upon Tyne NE2 3BA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £2,440,722 |
Cash | £3,261 |
Current Liabilities | £3,261 |
Latest Accounts | 31 August 2013 (9 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
12 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2014 | Application to strike the company off the register (4 pages) |
17 April 2014 | Application to strike the company off the register (4 pages) |
7 February 2014 | Accounts made up to 31 August 2013 (17 pages) |
7 February 2014 | Accounts made up to 31 August 2013 (17 pages) |
16 April 2013 | Accounts made up to 31 August 2012 (22 pages) |
16 April 2013 | Accounts made up to 31 August 2012 (22 pages) |
27 March 2013 | Annual return made up to 26 March 2013 no member list (12 pages) |
27 March 2013 | Annual return made up to 26 March 2013 no member list (12 pages) |
18 February 2013 | Termination of appointment of Bronwyn Tasker as a director (1 page) |
18 February 2013 | Termination of appointment of Bronwyn Tasker as a director (1 page) |
24 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 April 2012 | Accounts made up to 31 August 2011 (22 pages) |
11 April 2012 | Accounts made up to 31 August 2011 (22 pages) |
3 April 2012 | Annual return made up to 27 March 2012 no member list (13 pages) |
3 April 2012 | Termination of appointment of Eileen Ferguson as a director (1 page) |
3 April 2012 | Annual return made up to 27 March 2012 no member list (13 pages) |
3 April 2012 | Termination of appointment of Eileen Ferguson as a director (1 page) |
10 May 2011 | Appointment of John Philip Birkett Marshall as a director (3 pages) |
10 May 2011 | Appointment of John Philip Birkett Marshall as a director (3 pages) |
13 April 2011 | Accounts made up to 31 August 2010 (22 pages) |
13 April 2011 | Accounts made up to 31 August 2010 (22 pages) |
12 April 2011 | Annual return made up to 27 March 2011 no member list (13 pages) |
12 April 2011 | Annual return made up to 27 March 2011 no member list (13 pages) |
1 February 2011 | Termination of appointment of Joanne Mcshane as a director (1 page) |
1 February 2011 | Termination of appointment of Elizabeth Stobart as a director (1 page) |
1 February 2011 | Termination of appointment of Joanne Mcshane as a director (1 page) |
1 February 2011 | Termination of appointment of Elizabeth Stobart as a director (1 page) |
26 May 2010 | Appointment of Revd Nicholas Alan Chamberlain as a director (3 pages) |
26 May 2010 | Appointment of Revd Nicholas Alan Chamberlain as a director (3 pages) |
5 May 2010 | Accounts made up to 31 August 2009 (22 pages) |
5 May 2010 | Accounts made up to 31 August 2009 (22 pages) |
29 April 2010 | Annual return made up to 27 March 2010 no member list (8 pages) |
29 April 2010 | Director's details changed for Canon Robert Edward Gage on 27 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Michael Roger Thompson on 27 March 2010 (2 pages) |
29 April 2010 | Annual return made up to 27 March 2010 no member list (8 pages) |
29 April 2010 | Director's details changed for Canon Robert Edward Gage on 27 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Michael Roger Thompson on 27 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Elizabeth Sheila Stobart on 27 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Professor Nicholas Martin Girdler on 27 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Joanne Mcshane on 27 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Mrs Susan Jacques on 27 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Chris Beer on 27 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Doctor Bronwyn Elizabeth Tasker on 27 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Prof Kathleen Mccourt on 27 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Elizabeth Sheila Stobart on 27 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Professor Nicholas Martin Girdler on 27 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Joanne Mcshane on 27 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Mrs Susan Jacques on 27 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Chris Beer on 27 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Doctor Bronwyn Elizabeth Tasker on 27 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Prof Kathleen Mccourt on 27 March 2010 (2 pages) |
10 November 2009 | Amending 288B for helen tavroges hunter (1 page) |
10 November 2009 | Amending 288B for elizabeth plummer (1 page) |
10 November 2009 | Amending 288B for paul richardson (1 page) |
10 November 2009 | Amending 288B for helen tavroges hunter (1 page) |
10 November 2009 | Amending 288B for elizabeth plummer (1 page) |
10 November 2009 | Amending 288B for paul richardson (1 page) |
10 September 2009 | Director appointed chris beer (2 pages) |
10 September 2009 | Director appointed professor nicholas martin girdler (2 pages) |
10 September 2009 | Appointment terminated director helen tavroges hunter (1 page) |
10 September 2009 | Appointment terminated director elizabeth plummer (1 page) |
10 September 2009 | Appointment terminated director paul richardson (1 page) |
10 September 2009 | Director appointed chris beer (2 pages) |
10 September 2009 | Director appointed professor nicholas martin girdler (2 pages) |
10 September 2009 | Appointment terminated director helen tavroges hunter (1 page) |
10 September 2009 | Appointment terminated director elizabeth plummer (1 page) |
10 September 2009 | Appointment terminated director paul richardson (1 page) |
13 April 2009 | Director appointed professor kathleen mccourt (1 page) |
13 April 2009 | Accounts made up to 31 August 2008 (22 pages) |
13 April 2009 | Director appointed professor kathleen mccourt (1 page) |
13 April 2009 | Accounts made up to 31 August 2008 (22 pages) |
7 April 2009 | Annual return made up to 27/03/09 (6 pages) |
7 April 2009 | Annual return made up to 27/03/09 (6 pages) |
9 April 2008 | Accounts made up to 31 August 2007 (22 pages) |
9 April 2008 | Accounts made up to 31 August 2007 (22 pages) |
3 April 2008 | Annual return made up to 27/03/08 (6 pages) |
3 April 2008 | Annual return made up to 27/03/08 (6 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
21 April 2007 | Group of companies' accounts made up to 31 August 2006 (20 pages) |
21 April 2007 | Annual return made up to 27/03/07
|
21 April 2007 | Group of companies' accounts made up to 31 August 2006 (20 pages) |
21 April 2007 | Annual return made up to 27/03/07
|
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
5 June 2006 | Resolutions
|
5 June 2006 | Resolutions
|
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
24 April 2006 | Group of companies' accounts made up to 31 August 2005 (15 pages) |
24 April 2006 | Annual return made up to 27/03/06 (8 pages) |
24 April 2006 | Group of companies' accounts made up to 31 August 2005 (15 pages) |
24 April 2006 | Annual return made up to 27/03/06 (8 pages) |
6 April 2005 | Group of companies' accounts made up to 31 August 2004 (14 pages) |
6 April 2005 | Annual return made up to 27/03/05
|
6 April 2005 | Group of companies' accounts made up to 31 August 2004 (14 pages) |
6 April 2005 | Annual return made up to 27/03/05
|
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
3 August 2004 | Group of companies' accounts made up to 31 August 2003 (14 pages) |
3 August 2004 | Group of companies' accounts made up to 31 August 2003 (14 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | Annual return made up to 27/03/04 (7 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | Annual return made up to 27/03/04 (7 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
26 April 2003 | Memorandum and Articles of Association (21 pages) |
26 April 2003 | Memorandum and Articles of Association (21 pages) |
25 April 2003 | Memorandum and Articles of Association (19 pages) |
25 April 2003 | Resolutions
|
25 April 2003 | Resolutions
|
25 April 2003 | Memorandum and Articles of Association (19 pages) |
25 April 2003 | Resolutions
|
25 April 2003 | Resolutions
|
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Annual return made up to 27/03/03
|
8 April 2003 | Group of companies' accounts made up to 31 August 2002 (12 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Annual return made up to 27/03/03
|
8 April 2003 | Group of companies' accounts made up to 31 August 2002 (12 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | Director resigned (1 page) |
14 March 2002 | Annual return made up to 22/02/02 (6 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | Annual return made up to 22/02/02 (6 pages) |
14 March 2002 | New director appointed (2 pages) |
8 March 2002 | Group of companies' accounts made up to 31 August 2001 (14 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Group of companies' accounts made up to 31 August 2001 (14 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
31 December 2001 | Director resigned (2 pages) |
31 December 2001 | Director resigned (2 pages) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Accounts made up to 31 August 2000 (11 pages) |
28 March 2001 | Annual return made up to 22/02/01
|
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Accounts made up to 31 August 2000 (11 pages) |
28 March 2001 | Annual return made up to 22/02/01
|
4 December 2000 | Director resigned (1 page) |
4 December 2000 | Director resigned (1 page) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New director appointed (2 pages) |
9 May 2000 | Accounts made up to 31 August 1999 (11 pages) |
9 May 2000 | Annual return made up to 22/02/00 (6 pages) |
9 May 2000 | Accounts made up to 31 August 1999 (11 pages) |
9 May 2000 | Annual return made up to 22/02/00 (6 pages) |
25 August 1999 | Particulars of mortgage/charge (5 pages) |
25 August 1999 | Particulars of mortgage/charge (5 pages) |
22 March 1999 | Accounts made up to 31 August 1998 (11 pages) |
22 March 1999 | Annual return made up to 22/02/99
|
22 March 1999 | Accounts made up to 31 August 1998 (11 pages) |
22 March 1999 | Annual return made up to 22/02/99
|
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | New director appointed (2 pages) |
28 April 1998 | Accounts made up to 31 August 1997 (11 pages) |
28 April 1998 | Accounts made up to 31 August 1997 (11 pages) |
14 April 1998 | Annual return made up to 22/02/98 (8 pages) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Annual return made up to 22/02/98 (8 pages) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
7 March 1997 | Accounts made up to 31 August 1996 (11 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | Accounts made up to 31 August 1996 (11 pages) |
7 March 1997 | New director appointed (2 pages) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | New director appointed (2 pages) |
5 February 1997 | Director resigned (1 page) |
5 February 1997 | Director resigned (1 page) |
5 February 1997 | Director resigned (1 page) |
5 February 1997 | Director resigned (1 page) |
21 January 1997 | Memorandum and Articles of Association (13 pages) |
21 January 1997 | Resolutions
|
21 January 1997 | Memorandum and Articles of Association (13 pages) |
21 January 1997 | Resolutions
|
20 March 1996 | Accounts made up to 31 August 1995 (8 pages) |
20 March 1996 | Director resigned (2 pages) |
20 March 1996 | Director resigned (2 pages) |
20 March 1996 | Annual return made up to 22/02/96
|
20 March 1996 | Accounts made up to 31 August 1995 (8 pages) |
20 March 1996 | Director resigned (2 pages) |
20 March 1996 | Director resigned (2 pages) |
20 March 1996 | Annual return made up to 22/02/96
|
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
21 June 1995 | Director resigned (2 pages) |
21 June 1995 | Director resigned (2 pages) |
12 April 1995 | Accounts made up to 31 August 1994 (7 pages) |
12 April 1995 | Accounts made up to 31 August 1994 (7 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
29 March 1995 | Director resigned (2 pages) |
29 March 1995 | Director resigned (2 pages) |
17 March 1995 | Annual return made up to 22/02/95
|
17 March 1995 | Annual return made up to 22/02/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
14 February 1994 | New secretary appointed (7 pages) |
14 February 1994 | New secretary appointed (7 pages) |
15 March 1993 | New director appointed (6 pages) |
15 March 1993 | New director appointed (6 pages) |
6 October 1992 | Particulars of mortgage/charge (3 pages) |
6 October 1992 | Particulars of mortgage/charge (3 pages) |
19 August 1992 | Particulars of mortgage/charge (3 pages) |
19 August 1992 | Particulars of mortgage/charge (3 pages) |
20 March 1992 | New director appointed (2 pages) |
20 March 1992 | New director appointed (2 pages) |
6 March 1990 | New director appointed (2 pages) |
6 March 1990 | New director appointed (2 pages) |
18 April 1989 | New director appointed (2 pages) |
18 April 1989 | New director appointed (2 pages) |
22 March 1988 | New director appointed (2 pages) |
22 March 1988 | New director appointed (2 pages) |
27 March 1987 | New director appointed (2 pages) |
27 March 1987 | New director appointed (2 pages) |
18 April 1925 | Certificate of incorporation (1 page) |
18 April 1925 | Certificate of incorporation (1 page) |