East Boldon
Tyne And Wear
NE36 0PQ
Director Name | Mr John Tarn |
---|---|
Date of Birth | November 1972 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2012(87 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Nurse |
Country of Residence | England |
Correspondence Address | Dipe Lane East Boldon Tyne And Wear NE36 0PQ |
Director Name | Mr Geoffrey Walsh |
---|---|
Date of Birth | September 1955 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2015(89 years, 6 months after company formation) |
Appointment Duration | 6 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Dipe Lane East Boldon Tyne And Wear NE36 0PQ |
Director Name | Mr Philip Scott |
---|---|
Date of Birth | March 1956 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2016(90 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Dipe Lane East Boldon Tyne And Wear NE36 0PQ |
Director Name | Mr Stephen John Watkin |
---|---|
Date of Birth | July 1959 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(91 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Golf Club Manager |
Country of Residence | England |
Correspondence Address | Boldon Golf Club Dipe Lane East Boldon NE36 0PQ |
Director Name | Mr Michael Ford |
---|---|
Date of Birth | April 1950 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(91 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Boldon Golf Club Dipe Lane East Boldon NE36 0PQ |
Director Name | Mr Alan Pearson |
---|---|
Date of Birth | February 1950 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2018(92 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Dipe Lane East Boldon Tyne And Wear NE36 0PQ |
Director Name | Mr David James Tate |
---|---|
Date of Birth | July 1970 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2018(92 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Dipe Lane East Boldon Tyne And Wear NE36 0PQ |
Director Name | Mr David Blythe |
---|---|
Date of Birth | September 1965 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2018(92 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | Dipe Lane East Boldon Tyne And Wear NE36 0PQ |
Director Name | Mr Paul Anthony Mackings |
---|---|
Date of Birth | December 1961 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2018(93 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Dipe Lane East Boldon Tyne And Wear NE36 0PQ |
Director Name | Mr Timothy Preston |
---|---|
Date of Birth | April 1963 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2019(93 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Dipe Lane East Boldon Tyne And Wear NE36 0PQ |
Director Name | Mr Frederick Palmer |
---|---|
Date of Birth | January 1949 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2020(94 years, 6 months after company formation) |
Appointment Duration | 1 year |
Role | Retired |
Country of Residence | England |
Correspondence Address | Dipe Lane East Boldon Tyne And Wear NE36 0PQ |
Director Name | Mr David James |
---|---|
Date of Birth | April 1965 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2020(94 years, 6 months after company formation) |
Appointment Duration | 1 year |
Role | Shop Fitter |
Country of Residence | England |
Correspondence Address | Dipe Lane East Boldon Tyne And Wear NE36 0PQ |
Director Name | Mr Antony Johnson |
---|---|
Date of Birth | February 1961 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2020(94 years, 6 months after company formation) |
Appointment Duration | 1 year |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Dipe Lane East Boldon Tyne And Wear NE36 0PQ |
Director Name | Alan Armitage |
---|---|
Date of Birth | March 1925 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(66 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 13 December 1999) |
Role | Company Director |
Correspondence Address | Sherwood Sunderland Road East Boldon Tyne & Wear NE36 0NA |
Director Name | Mr Walter Robert Burton |
---|---|
Date of Birth | March 1933 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(66 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 December 1994) |
Role | Hairdresser |
Correspondence Address | 33 Melbourne Place High Barnes Sunderland Tyne & Wear SR4 8LN |
Secretary Name | Mr Robert Edward Jobes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(66 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 August 1995) |
Role | Company Director |
Correspondence Address | 29 Martindale Avenue Sunderland Tyne & Wear SR6 8NT |
Director Name | Mr Robert William Benton |
---|---|
Date of Birth | April 1943 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(67 years, 5 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 14 December 2005) |
Role | Retired Detective Superint. |
Correspondence Address | Arkendale Dipe Lane East Boldon Tyne & Wear NE36 0PH |
Secretary Name | Mr Robert William Benton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(70 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 14 December 2005) |
Role | Security Adviser |
Correspondence Address | Arkendale Dipe Lane East Boldon Tyne & Wear NE36 0PH |
Director Name | William Coates |
---|---|
Date of Birth | February 1935 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(70 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 11 December 1996) |
Role | Retired |
Correspondence Address | 22 Kendal Drive The Paddock East Boldon Tyne & Wear NE36 0UB |
Director Name | John James Cape |
---|---|
Date of Birth | July 1941 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(71 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 17 December 1997) |
Role | Sheet Metal Worker |
Correspondence Address | 30 Bristol Avenue Sunderland Tyne & Wear SR5 4QR |
Director Name | John James Cape |
---|---|
Date of Birth | July 1941 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(71 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 17 December 1997) |
Role | Sheet Metal Worker |
Correspondence Address | 30 Bristol Avenue Sunderland Tyne & Wear SR5 4QR |
Director Name | Patrick Close |
---|---|
Date of Birth | October 1944 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(74 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 January 2002) |
Role | Retired |
Correspondence Address | 8 Thompson Road Sunderland Tyne & Wear SR5 1PL |
Director Name | Brian Cook |
---|---|
Date of Birth | August 1942 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(78 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 April 2005) |
Role | Retired |
Correspondence Address | 4 Nailsworth Close Boldon Colliery Tyne & Wear NE35 9JT |
Director Name | Ronald Baines Bennett |
---|---|
Date of Birth | July 1946 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(80 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 December 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 North Road East Boldon Tyne & Wear NE36 0DL |
Secretary Name | David Alastair Greenfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(80 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 April 2010) |
Role | Manager Secretary Golf Club |
Correspondence Address | Moncrief 15 Holeyn Hall Road Wylam Northumberland NE41 8BB |
Director Name | Stewart Atkin |
---|---|
Date of Birth | July 1948 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(80 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 December 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25 Moor Lane Tunstall Sunderland Tyne & Wear SR6 7TT |
Director Name | Brian Cook |
---|---|
Date of Birth | August 1942 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(80 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 23 April 2010) |
Role | Retired |
Correspondence Address | 4 Nailsworth Close Boldon Colliery Tyne & Wear NE35 9JT |
Director Name | Eva Burnside |
---|---|
Date of Birth | September 1931 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(81 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 09 December 2009) |
Role | Retired |
Correspondence Address | 196 Sunderland Road South Shields Tyne & Wear NE34 6AT |
Director Name | Margaret Elizabeth Brooks |
---|---|
Date of Birth | October 1938 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(84 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 04 June 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Moor Court Whitburn Sunderland Tyne And Wear SR6 7JU |
Secretary Name | Mr Christopher Brown |
---|---|
Status | Resigned |
Appointed | 26 April 2010(84 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 January 2016) |
Role | Company Director |
Correspondence Address | Dipe Lane East Boldon Tyne And Wear NE36 0PQ |
Director Name | Mrs Rosemary Biggs |
---|---|
Date of Birth | June 1933 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(85 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 February 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Dipe Lane East Boldon Tyne And Wear NE36 0PQ |
Director Name | Mr Steven James Air |
---|---|
Date of Birth | August 1983 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2011(85 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 March 2013) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | Dipe Lane East Boldon Tyne And Wear NE36 0PQ |
Director Name | Mr Alexander Ian Bremner |
---|---|
Date of Birth | August 1956 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 December 2011(86 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 January 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Dipe Lane East Boldon Tyne And Wear NE36 0PQ |
Director Name | Mr Thomas Robert Campbell |
---|---|
Date of Birth | December 1960 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2013(88 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 January 2016) |
Role | Policeman |
Country of Residence | England |
Correspondence Address | Dipe Lane East Boldon Tyne And Wear NE36 0PQ |
Website | boldongolfclub.co.uk |
---|
Registered Address | Dipe Lane East Boldon Tyne And Wear NE36 0PQ |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £77,773 |
Cash | £15,182 |
Current Liabilities | £115,042 |
Latest Accounts | 30 September 2019 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 January 2020 (1 year ago) |
---|---|
Next Return Due | 7 March 2021 (1 month, 1 week from now) |
26 April 2005 | Delivered on: 6 May 2005 Persons entitled: Barclays Bank 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. Outstanding |
---|---|
20 July 1987 | Delivered on: 30 June 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Piece of parcel of land and dwelling house situate at east boldon known as fernlea east boldon, tyne & wear. Outstanding |
23 January 1967 | Delivered on: 1 February 1967 Persons entitled: J Nimmo & Sons LTD Classification: Mortgage Secured details: 3000. Particulars: Premises in difehouse east boldon co durham tog with golf club house 'fernlea' & all erections & buildings thereon. Outstanding |
5 April 1963 | Delivered on: 17 April 1963 Persons entitled: The Halifax Building Society. Classification: Mortgage Secured details: £2000 and any further advances. Particulars: Land at station road, east boldon, co durham (site of 3 station road es tate) with house in course of erection thereon. Outstanding |
7 October 1996 | Delivered on: 26 October 1996 Satisfied on: 9 August 2005 Persons entitled: Vaux Group PLC Classification: Further charge Secured details: £50,000 and all other monies due or to become due from the company to the chargee secured by the principal deed dated 17.2.94. Particulars: Land clubhouse and buildings at dipe lane east boldon tyne & wear. Fully Satisfied |
17 February 1994 | Delivered on: 19 February 1994 Satisfied on: 9 August 2005 Persons entitled: Vaux Group PLC Classification: Legal charge Secured details: £60,000 and all other monies due or to become due from the company to the chargee including sums due for goods supplied. Particulars: All that piece or parcel of ground in east boldon tyne and wear having an area of 164 yards or thereabouts abutting on dipe lane east boldon together with the clubhouse and all other erections and buildings k/a boldon golf club. Fully Satisfied |
14 March 2017 | Appointment of Mrs Carol Dearden as a director on 1 March 2017 (2 pages) |
---|---|
14 March 2017 | Appointment of Mr Michael Ford as a director on 1 March 2017 (2 pages) |
14 March 2017 | Appointment of Mr Ian Metcalfe as a director on 1 March 2017 (2 pages) |
14 March 2017 | Appointment of Mr Stephen John Watkin as a director on 1 March 2017 (2 pages) |
14 March 2017 | Termination of appointment of Christopher Royal as a director on 1 March 2017 (1 page) |
14 March 2017 | Termination of appointment of Frederick Palmer as a director on 1 March 2017 (1 page) |
14 March 2017 | Termination of appointment of Antony Johnson as a director on 1 March 2017 (1 page) |
14 March 2017 | Termination of appointment of Brian Hall as a director on 13 March 2017 (1 page) |
23 February 2017 | Confirmation statement made on 24 January 2017 with updates (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
5 May 2016 | Appointment of Mr Brian Hall as a director on 7 March 2016 (2 pages) |
12 February 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
21 January 2016 | Annual return made up to 20 January 2016 no member list (7 pages) |
20 January 2016 | Appointment of Mr James Albert Hibbert as a director on 20 January 2016 (2 pages) |
20 January 2016 | Appointment of Mr Ian Hailes as a director on 20 January 2016 (2 pages) |
20 January 2016 | Appointment of Mr Michael Jackson as a director on 20 January 2016 (2 pages) |
20 January 2016 | Appointment of Mr David James as a director on 20 January 2016 (2 pages) |
20 January 2016 | Appointment of Mr Philip Scott as a director on 20 January 2016 (2 pages) |
20 January 2016 | Termination of appointment of Christopher Brown as a secretary on 20 January 2016 (1 page) |
20 January 2016 | Termination of appointment of Ian Flint as a director on 20 January 2016 (1 page) |
20 January 2016 | Termination of appointment of John Legg as a director on 20 January 2016 (1 page) |
20 January 2016 | Termination of appointment of Thomas Robert Campbell as a director on 20 January 2016 (1 page) |
19 March 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
8 January 2015 | Termination of appointment of a director (1 page) |
8 January 2015 | Termination of appointment of a director (1 page) |
8 January 2015 | Termination of appointment of Mark Robert Kitching as a director on 6 January 2015 (1 page) |
8 January 2015 | Appointment of Mr Thomas Robert Campbell as a director on 5 December 2013 (2 pages) |
8 January 2015 | Appointment of Mr Frederick Palmer as a director on 5 December 2013 (2 pages) |
8 January 2015 | Termination of appointment of James Albert Hibbert as a director on 7 January 2015 (1 page) |
8 January 2015 | Appointment of Mr John Legg as a director on 7 January 2015 (2 pages) |
8 January 2015 | Termination of appointment of Mark Robert Kitching as a director on 6 January 2015 (1 page) |
8 January 2015 | Annual return made up to 2 January 2015 no member list (7 pages) |
8 January 2015 | Termination of appointment of Alexander Ian Bremner as a director on 6 January 2015 (1 page) |
8 January 2015 | Termination of appointment of John Lamb as a director on 6 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Mark Robert Kitching as a director on 6 January 2015 (1 page) |
8 January 2015 | Appointment of Mr Thomas Robert Campbell as a director on 5 December 2013 (2 pages) |
8 January 2015 | Appointment of Mr Frederick Palmer as a director on 5 December 2013 (2 pages) |
8 January 2015 | Termination of appointment of James Albert Hibbert as a director on 7 January 2015 (1 page) |
8 January 2015 | Appointment of Mr John Legg as a director on 7 January 2015 (2 pages) |
8 January 2015 | Termination of appointment of Mark Robert Kitching as a director on 6 January 2015 (1 page) |
7 January 2015 | Termination of appointment of a director (1 page) |
6 January 2015 | Termination of appointment of Alexander Ian Bremner as a director on 6 January 2015 (1 page) |
6 January 2015 | Termination of appointment of John Lamb as a director on 6 January 2015 (1 page) |
6 January 2015 | Appointment of Mr Geoffrey Walsh as a director on 6 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Christopher Royal as a director on 6 January 2015 (2 pages) |
6 January 2015 | Termination of appointment of Alexander Ian Bremner as a director on 6 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Ian Thomas Henderson as a director on 6 January 2015 (1 page) |
6 January 2015 | Termination of appointment of John Lamb as a director on 6 January 2015 (1 page) |
6 January 2015 | Appointment of Mr Geoffrey Walsh as a director on 6 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Christopher Royal as a director on 6 January 2015 (2 pages) |
11 June 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
30 December 2013 | Annual return made up to 26 December 2013 no member list (6 pages) |
30 December 2013 | Termination of appointment of Peter Ord as a director (1 page) |
30 December 2013 | Termination of appointment of Frederick Palmer as a director (1 page) |
19 December 2013 | Appointment of Mr Antony Johnson as a director (2 pages) |
19 December 2013 | Appointment of Mr Frederick Palmer as a director (2 pages) |
19 December 2013 | Termination of appointment of John Legg as a director (1 page) |
19 December 2013 | Termination of appointment of Elizabeth Evans as a director (1 page) |
19 December 2013 | Termination of appointment of Stewart Atkin as a director (1 page) |
17 April 2013 | Appointment of Mr Ian Flint as a director (2 pages) |
17 April 2013 | Termination of appointment of Steven Air as a director (1 page) |
16 January 2013 | Annual return made up to 26 December 2012 no member list (8 pages) |
15 January 2013 | Director's details changed for Mr Steven James Air on 5 December 2012 (2 pages) |
15 January 2013 | Appointment of Mr John Lamb as a director (2 pages) |
15 January 2013 | Director's details changed for Mr Steven James Air on 5 December 2012 (2 pages) |
11 January 2013 | Appointment of Mr James Crammon as a director (2 pages) |
11 January 2013 | Appointment of Mr John Tarn as a director (2 pages) |
2 January 2013 | Appointment of Mr James Hibbert as a director (2 pages) |
31 December 2012 | Appointment of Mr John Legg as a director (2 pages) |
17 December 2012 | Appointment of Mr Ian Thomas Henderson as a director (2 pages) |
17 December 2012 | Appointment of Mr Mark Robert Kitching as a director (2 pages) |
17 December 2012 | Termination of appointment of Simon Day as a director (1 page) |
17 December 2012 | Termination of appointment of Ronald Baines Bennett as a director (1 page) |
14 December 2012 | Accounts for a small company made up to 30 September 2012 (7 pages) |
31 January 2012 | Full accounts made up to 30 September 2011 (14 pages) |
20 January 2012 | Annual return made up to 26 December 2011 no member list (6 pages) |
20 January 2012 | Appointment of Ms Elizabeth Evans as a director (2 pages) |
19 January 2012 | Appointment of Mr Alexander Ian Bremner as a director (2 pages) |
19 January 2012 | Termination of appointment of Rosemary Biggs as a director (1 page) |
14 November 2011 | Termination of appointment of Norman Thompson as a director (1 page) |
14 November 2011 | Termination of appointment of Gordon Lamb as a director (1 page) |
22 February 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
14 February 2011 | Annual return made up to 26 December 2010 no member list (8 pages) |
14 February 2011 | Director's details changed for Mr Peter John Wilson on 11 February 2011 (2 pages) |
11 February 2011 | Appointment of Simon Day as a director (2 pages) |
11 February 2011 | Appointment of Peter Albert Ord as a director (2 pages) |
11 February 2011 | Appointment of Mr Steven James Air as a director (2 pages) |
11 February 2011 | Director's details changed for Ronald Baines Bennet on 11 February 2011 (2 pages) |
11 February 2011 | Director's details changed for Stewart Atkin on 11 February 2011 (2 pages) |
9 February 2011 | Termination of appointment of Peter Wilson as a director (1 page) |
9 February 2011 | Termination of appointment of Brian Golightly as a director (1 page) |
2 November 2010 | Appointment of Mrs Rosemary Biggs as a director (2 pages) |
2 November 2010 | Termination of appointment of Thomas Hughes as a director (1 page) |
7 July 2010 | Appointment of Mr Christopher Brown as a secretary (1 page) |
7 July 2010 | Termination of appointment of Margaret Brooks as a director (1 page) |
7 July 2010 | Termination of appointment of David Greenfield as a director (1 page) |
7 July 2010 | Termination of appointment of Margaret Pckering as a director (1 page) |
7 July 2010 | Termination of appointment of Brian Cook as a director (1 page) |
7 July 2010 | Termination of appointment of David Greenfield as a secretary (1 page) |
26 February 2010 | Annual return made up to 26 December 2009 (23 pages) |
6 February 2010 | Appointment of Margaret Pearson Pckering as a director (3 pages) |
6 February 2010 | Appointment of Margaret Elizabeth Brooks as a director (3 pages) |
6 February 2010 | Appointment of Gordon Ashley Lamb as a director (3 pages) |
29 January 2010 | Termination of appointment of Lee Monaghan as a director (1 page) |
29 January 2010 | Termination of appointment of John Cape as a director (1 page) |
29 January 2010 | Termination of appointment of Eva Burnside as a director (1 page) |
19 December 2009 | Accounts for a small company made up to 30 September 2009 (7 pages) |
8 April 2009 | Director appointed norman thompson (2 pages) |
31 March 2009 | Annual return made up to 26/12/08 (8 pages) |
31 March 2009 | Appointment terminated director yvonne grunson (1 page) |
31 March 2009 | Appointment terminated director garry cuthbertson (1 page) |
19 January 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
11 April 2008 | Annual return made up to 26/12/07
|
26 February 2008 | Appointment terminate, director and secretary elizabeth evans logged form (1 page) |
26 February 2008 | Appointment terminate, director and secretary james crammon logged form (1 page) |
26 February 2008 | Appointment terminate, director and secretary john sinclair logged form (1 page) |
26 February 2008 | Appointment terminate, director and secretary howard stokes logged form (1 page) |
26 February 2008 | Appointment terminate, director and secretary michael jackson logged form (1 page) |
26 February 2008 | Director and secretary appointed yvonne grunson logged form (2 pages) |
26 February 2008 | Director and secretary appointed thomas hughes logged form (2 pages) |
26 February 2008 | Director appointed lee monaghan logged form (2 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
7 January 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
16 February 2007 | Annual return made up to 26/12/06
|
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
28 December 2006 | Accounts for a small company made up to 30 September 2006 (5 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
25 January 2006 | Annual return made up to 26/12/05 (10 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New secretary appointed;new director appointed (2 pages) |
25 January 2006 | Secretary resigned;director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | Director resigned (1 page) |
21 December 2005 | Accounts for a small company made up to 30 September 2005 (5 pages) |
9 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2005 | Particulars of mortgage/charge (9 pages) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | Annual return made up to 26/12/04
|
17 January 2005 | Director's particulars changed (1 page) |
17 January 2005 | Director's particulars changed (1 page) |
17 January 2005 | Director's particulars changed (1 page) |
17 January 2005 | Director's particulars changed (1 page) |
17 January 2005 | Director's particulars changed (1 page) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
21 December 2004 | Accounts for a small company made up to 30 September 2004 (5 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (2 pages) |
21 January 2004 | New director appointed (4 pages) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | Annual return made up to 26/12/03
|
30 December 2003 | Accounts for a small company made up to 30 September 2003 (5 pages) |
28 October 2003 | Director's particulars changed (1 page) |
28 January 2003 | New director appointed (2 pages) |
15 January 2003 | Annual return made up to 26/12/02
|
12 December 2002 | Accounts for a small company made up to 30 September 2002 (5 pages) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
5 February 2002 | Annual return made up to 26/12/01
|
8 January 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Director resigned (1 page) |
1 February 2001 | Annual return made up to 26/12/00
|
30 November 2000 | Accounts for a small company made up to 30 September 2000 (5 pages) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | Annual return made up to 26/12/99
|
20 January 2000 | Director's particulars changed (1 page) |
20 January 2000 | Director's particulars changed (1 page) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
19 December 1999 | Accounts for a small company made up to 30 September 1999 (5 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Annual return made up to 26/12/98
|
21 December 1998 | Accounts for a small company made up to 30 September 1998 (5 pages) |
9 February 1998 | New director appointed (1 page) |
29 January 1998 | New director appointed (2 pages) |
22 January 1998 | Annual return made up to 26/12/97
|
5 January 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
13 May 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | Annual return made up to 26/12/96
|
26 October 1996 | Particulars of mortgage/charge (3 pages) |
29 January 1996 | Annual return made up to 26/12/95
|
29 January 1996 | Director resigned (2 pages) |
29 January 1996 | Director resigned (2 pages) |
29 January 1996 | Director resigned (2 pages) |
29 January 1996 | Secretary resigned;director resigned (2 pages) |
29 January 1996 | New secretary appointed (2 pages) |
29 January 1996 | New director appointed (2 pages) |
29 January 1996 | New director appointed (2 pages) |
29 January 1996 | New director appointed (2 pages) |
29 January 1996 | New director appointed (2 pages) |
29 January 1996 | New director appointed (2 pages) |
29 January 1996 | New director appointed (2 pages) |
19 February 1994 | Particulars of mortgage/charge (3 pages) |
30 July 1987 | Particulars of mortgage/charge (3 pages) |
14 October 1976 | Accounts made up to 31 December 1975 (5 pages) |
1 February 1967 | Particulars of mortgage/charge (4 pages) |
25 April 1966 | Particulars of mortgage/charge (4 pages) |
17 April 1963 | Particulars of mortgage/charge (4 pages) |
11 April 1958 | Particulars of mortgage/charge (4 pages) |
2 April 1958 | Particulars of mortgage/charge (4 pages) |
20 September 1926 | Particulars of mortgage/charge (4 pages) |
14 June 1926 | Particulars of mortgage/charge (4 pages) |
18 September 1925 | Particulars of mortgage/charge (4 pages) |
17 July 1925 | Incorporation (15 pages) |