Company NamePonteland Golf Club Limited(The)
Company StatusActive
Company Number00223778
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 August 1927(96 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMrs Sharon Barlow
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2019(92 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address53 Bell Villas
Ponteland
Newcastle Upon Tyne
NE2O 9BD
Director NameMrs Kathleen Morris
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(93 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address53 Bell Villas
Ponteland
Newcastle Upon Tyne
NE2O 9BD
Director NameMrs Deborah Ann Reeman
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2021(93 years, 12 months after company formation)
Appointment Duration2 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address53 Bell Villas
Ponteland
Newcastle Upon Tyne
NE2O 9BD
Director NameMr Steve Clayton
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2023(95 years, 9 months after company formation)
Appointment Duration1 year
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence Address53 Bell Villas
Ponteland
Newcastle Upon Tyne
NE2O 9BD
Director NameMr Peter Scholes
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2023(95 years, 9 months after company formation)
Appointment Duration1 year
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Bell Villas
Ponteland
Newcastle Upon Tyne
NE2O 9BD
Director NameMr Peter Galbraith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2023(95 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Bell Villas
Ponteland
Newcastle Upon Tyne
NE2O 9BD
Director NameMr Haydn Davidson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2023(96 years, 3 months after company formation)
Appointment Duration6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address53 Bell Villas
Ponteland
Newcastle Upon Tyne
NE2O 9BD
Director NameMr Allan Bell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2023(96 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address53 Bell Villas
Ponteland
Newcastle Upon Tyne
NE2O 9BD
Director NameMrs Marguerite Anne Myers
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2023(96 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address53 Bell Villas
Ponteland
Newcastle Upon Tyne
NE2O 9BD
Secretary NameMr Paul Ross
StatusCurrent
Appointed07 November 2023(96 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Correspondence Address53 Bell Villas
Ponteland
Newcastle Upon Tyne
NE2O 9BD
Director NameMr Richard John Ward
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2023(96 years, 3 months after company formation)
Appointment Duration5 months, 1 week
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address53 Bell Villas
Ponteland
Newcastle Upon Tyne
NE2O 9BD
Director NameMr Michael Andrew Bayley
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(64 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 October 1994)
RoleCompany Director
Correspondence Address31 Queensway
Tynemouth
Newcastle Upon Tyne
NE30 4NB
Director NameMr Andrew Alexander Beveridge
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(64 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 02 October 1998)
RoleRetired Accountant
Correspondence AddressGreystones High Callerton
Ponteland
Newcastle Upon Tyne
Director NameDr George Stewart Blair
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(64 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 October 1995)
RoleConsultant In Oral Surgery
Correspondence Address45 Cheviot View
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9BH
Secretary NameJohn Hillyer
NationalityBritish
StatusResigned
Appointed17 October 1991(64 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 February 1998)
RoleCompany Director
Correspondence Address64 Westlands
West Denton
Newcastle Upon Tyne
Tyne & Wear
NE5 5AE
Director NameMr Brian Aisbitt
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(65 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 October 1999)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address2 Willow Place
Ponteland
Tyne & Wear
NE20 9RL
Director NameEdward Thomas Matthew Chambers
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(69 years, 2 months after company formation)
Appointment Duration5 years (resigned 05 October 2001)
RoleRetired Bank Manager
Correspondence Address183 Middle Drive
Ponteland
Newcastle Upon Tyne
NE20 9LU
Director NameDennis Clark
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(70 years, 2 months after company formation)
Appointment Duration3 years (resigned 06 October 2000)
RoleCompany Director
Correspondence Address8 Moor Lane
Ponteland
Newcastle Upon Tyne
NE20 9AD
Director NameEthel Arthur
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(70 years, 2 months after company formation)
Appointment Duration6 years (resigned 03 October 2003)
RoleCompany Director
Correspondence Address16 Parklands
Ponteland
Newcastle Upon Tyne
NE20 9LL
Secretary NameJohn Norman Dobson
NationalityBritish
StatusResigned
Appointed01 March 1998(70 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 December 2003)
RoleCompany Director
Correspondence Address2 Rosemount
Durham
County Durham
DH1 5GA
Director NameGeoffrey Trevor Alexander
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(71 years, 2 months after company formation)
Appointment Duration5 years (resigned 03 October 2003)
RoleFinance Consultant
Correspondence Address163 Western Way Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9NB
Director NameAlan Thomas Cairns
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(73 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 03 October 2003)
RoleRetired
Correspondence Address89 Cheviot View
Ponteland
Newcastle Upon Tyne
NE20 9BH
Director NameWilliam Robert Brown
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(73 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 03 October 2003)
RoleRetired
Correspondence Address22 Callerton Court
Ponteland
Newcastle Upon Tyne
NE20 9EN
Director NameFrederick Baker
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(76 years, 2 months after company formation)
Appointment Duration6 years (resigned 09 October 2009)
RoleRetired
Correspondence Address19 Glebe Close
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9QD
Secretary NamePatricia Margaret Spong
NationalityBritish
StatusResigned
Appointed07 December 2003(76 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 2007)
RoleSecretary
Correspondence Address15 Rectory Road
Gosforth
Newcastle Upon Tyne
NE3 1XR
Secretary NameMr Christopher Espiner
NationalityBritish
StatusResigned
Appointed01 October 2007(80 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ridgley Drive
Ponteland
Newcastle Upon Tyne
NE20 9BL
Secretary NameMr Greg Waugh
StatusResigned
Appointed01 June 2010(82 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 March 2014)
RoleCompany Director
Correspondence Address53 Bell Villas
Ponteland
Newcastle Upon Tyne
NE2O 9BD
Director NameMr Frank Butterfield
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(83 years, 2 months after company formation)
Appointment Duration3 years (resigned 11 October 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address53 Bell Villas
Ponteland
Newcastle Upon Tyne
NE2O 9BD
Director NameMr Peter Cole
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(83 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 July 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address53 Bell Villas
Ponteland
Newcastle Upon Tyne
NE2O 9BD
Director NameMr Darron John Barker
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2011(84 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Bell Villas
Ponteland
Newcastle Upon Tyne
NE2O 9BD
Secretary NameDr Ian Dill Latimer
StatusResigned
Appointed15 July 2014(86 years, 11 months after company formation)
Appointment Duration3 months (resigned 14 October 2014)
RoleCompany Director
Correspondence Address53 Bell Villas
Ponteland
Newcastle Upon Tyne
NE2O 9BD
Director NameMrs Avril Cole
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2014(87 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 05 October 2018)
RoleTaxation Senior
Country of ResidenceUnited Kingdom
Correspondence Address53 Bell Villas
Ponteland
Newcastle Upon Tyne
NE2O 9BD
Secretary NameMr Nigel Brandon Mills
StatusResigned
Appointed14 October 2014(87 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 02 September 2022)
RoleCompany Director
Correspondence Address53 Bell Villas
Ponteland
Newcastle Upon Tyne
NE2O 9BD
Director NameMrs Avril Cole
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2021(94 years, 2 months after company formation)
Appointment Duration1 year (resigned 11 October 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address53 Bell Villas
Ponteland
Newcastle Upon Tyne
NE2O 9BD
Secretary NameMr Brian Rumney
StatusResigned
Appointed19 September 2022(95 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 November 2023)
RoleCompany Director
Correspondence Address53 Bell Villas
Ponteland
Newcastle Upon Tyne
NE2O 9BD

Contact

Websitethepontelandgolfclub.co.uk

Location

Registered Address53 Bell Villas
Ponteland
Newcastle Upon Tyne
NE2O 9BD

Financials

Year2014
Net Worth£131,173
Cash£158,220
Current Liabilities£362,218

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

20 March 2017Delivered on: 27 March 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
23 January 1975Delivered on: 27 January 1975
Persons entitled: Scottish and Newcastle Breweries LTD

Classification: Further charge
Secured details: £4,000.
Particulars: Club house, situate adjoining main road, panteland, northumberland.
Outstanding
7 April 1971Delivered on: 15 April 1971
Persons entitled: Scottish and Newcastle Breweries LTD.

Classification: Mortgage
Secured details: 9000 with amount on company's trading account from time to time.
Particulars: Club house & car park main road, pantel and northumberland.
Outstanding

Filing History

27 December 2023Termination of appointment of Peter Scholes as a director on 18 December 2023 (1 page)
13 November 2023Appointment of Mr Richard John Ward as a director on 13 November 2023 (2 pages)
13 November 2023Accounts for a small company made up to 30 April 2023 (13 pages)
7 November 2023Appointment of Mr Paul Ross as a secretary on 7 November 2023 (2 pages)
7 November 2023Appointment of Mr Allan Bell as a director on 7 November 2023 (2 pages)
7 November 2023Termination of appointment of Brian Rumney as a secretary on 7 November 2023 (1 page)
7 November 2023Appointment of Mrs Marguerite Myers as a director on 7 November 2023 (2 pages)
26 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
25 October 2023Termination of appointment of Judith Louise Furniss as a director on 2 October 2023 (1 page)
25 October 2023Appointment of Mr Haydn Davidson as a director on 22 October 2023 (2 pages)
25 October 2023Termination of appointment of Brian Donald Hamilton as a director on 2 October 2023 (1 page)
9 May 2023Appointment of Mr Peter Galbraith as a director on 9 May 2023 (2 pages)
24 April 2023Appointment of Mr Peter Scholes as a director on 24 April 2023 (2 pages)
24 April 2023Appointment of Mr Steve Clayton as a director on 24 April 2023 (2 pages)
27 March 2023Termination of appointment of Ryan William Gardiner as a director on 27 March 2023 (1 page)
23 March 2023Appointment of Miss Judith Louise Furniss as a director on 23 March 2023 (2 pages)
16 March 2023Appointment of Mr Brian Donald Hamilton as a director on 16 March 2023 (2 pages)
16 November 2022Accounts for a small company made up to 30 April 2022 (10 pages)
8 November 2022Notification of a person with significant control statement (2 pages)
25 October 2022Termination of appointment of Trevor Anthony Swann as a director on 10 October 2022 (1 page)
25 October 2022Termination of appointment of Avril Cole as a director on 11 October 2022 (1 page)
25 October 2022Termination of appointment of Andrew Charles Crawford as a director on 11 October 2022 (1 page)
25 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
25 October 2022Termination of appointment of Christopher Espiner as a director on 11 October 2022 (1 page)
25 October 2022Cessation of Alan Gerrett as a person with significant control on 11 October 2022 (1 page)
25 October 2022Termination of appointment of Alan Mark Gerrett as a director on 11 October 2022 (1 page)
20 September 2022Appointment of Mr Brian Rumney as a secretary on 19 September 2022 (2 pages)
12 September 2022Termination of appointment of Nigel Brandon Mills as a secretary on 2 September 2022 (1 page)
14 March 2022Termination of appointment of Ian John Hopkinson as a director on 4 March 2022 (1 page)
26 November 2021Appointment of Mr Ryan William Gardiner as a director on 4 October 2021 (2 pages)
17 November 2021Notification of Alan Gerrett as a person with significant control on 4 October 2021 (2 pages)
9 November 2021Appointment of Mrs Avril Cole as a director on 4 October 2021 (2 pages)
5 November 2021Cessation of Ian John Hopkinson as a person with significant control on 4 October 2021 (1 page)
5 November 2021Termination of appointment of Barbara Ann Russell as a director on 4 October 2021 (1 page)
12 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
16 September 2021Accounts for a small company made up to 30 April 2021 (11 pages)
16 July 2021Appointment of Mrs Deborah Ann Reeman as a director on 14 July 2021 (2 pages)
18 May 2021Termination of appointment of Ronnie Stappard as a director on 17 May 2021 (1 page)
17 November 2020Accounts for a small company made up to 30 April 2020 (11 pages)
17 October 2020Memorandum and Articles of Association (21 pages)
15 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
13 October 2020Appointment of Mrs Barbara Ann Russell as a director on 30 September 2020 (2 pages)
6 October 2020Appointment of Mrs Kathleen Morris as a director on 30 September 2020 (2 pages)
5 October 2020Termination of appointment of Gary Grant as a director on 30 September 2020 (1 page)
5 October 2020Termination of appointment of Judith Louise Furniss as a director on 30 September 2020 (1 page)
24 July 2020Termination of appointment of Valerie May Crute as a director on 20 July 2020 (1 page)
14 January 2020Accounts for a small company made up to 30 April 2019 (10 pages)
6 November 2019Appointment of Mr Christopher Espiner as a director on 7 October 2019 (2 pages)
5 November 2019Appointment of Mrs Sharon Barlow as a director on 7 October 2019 (2 pages)
4 November 2019Appointment of Mr Trevor Anthony Swann as a director on 7 October 2019 (2 pages)
25 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
11 October 2019Appointment of Miss Valerie May Crute as a director on 7 October 2019 (2 pages)
8 October 2019Termination of appointment of Brenda Mueller as a director on 7 October 2019 (1 page)
8 October 2019Termination of appointment of John Lyon as a director on 7 October 2019 (1 page)
24 September 2019Appointment of Mr Alan Mark Gerrett as a director on 17 September 2019 (2 pages)
4 December 2018Cessation of Duncan John Ross as a person with significant control on 4 December 2018 (1 page)
4 December 2018Termination of appointment of Duncan John Ross as a director on 4 December 2018 (1 page)
15 November 2018Appointment of Mr Andrew Charles Crawford as a director on 6 October 2018 (2 pages)
25 October 2018Director's details changed for Mrs Brenda Mueller on 25 October 2018 (2 pages)
24 October 2018Termination of appointment of William George Lynn as a director on 24 October 2018 (1 page)
24 October 2018Notification of Duncan John Ross as a person with significant control on 5 October 2018 (2 pages)
24 October 2018Cessation of William George Lynn as a person with significant control on 24 October 2018 (1 page)
24 October 2018Cessation of Alexandra Anne Robson-Crosby as a person with significant control on 6 October 2017 (1 page)
24 October 2018Cessation of William Roy Moore as a person with significant control on 5 October 2017 (1 page)
24 October 2018Cessation of Barbara Ann Russell as a person with significant control on 6 October 2017 (1 page)
24 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
24 October 2018Cessation of Christopher John Petts as a person with significant control on 5 October 2017 (1 page)
24 October 2018Cessation of Duncan John Ross as a person with significant control on 24 October 2018 (1 page)
19 October 2018Accounts for a small company made up to 30 April 2018 (9 pages)
10 October 2018Appointment of Mrs Brenda Mueller as a director on 5 October 2018 (2 pages)
8 October 2018Cessation of Nicholas John Ingham as a person with significant control on 5 October 2018 (1 page)
8 October 2018Termination of appointment of Avril Cole as a director on 5 October 2018 (1 page)
8 October 2018Cessation of Avril Cole as a person with significant control on 5 October 2018 (1 page)
8 October 2018Termination of appointment of Valerie Elizabeth Turner as a director on 5 October 2018 (1 page)
8 October 2018Termination of appointment of Nicholas John Ingham as a director on 5 October 2018 (1 page)
12 October 2017Appointment of Mr Ronnie Stappard as a director on 2 October 2017 (2 pages)
12 October 2017Appointment of Mr Ronnie Stappard as a director on 2 October 2017 (2 pages)
12 October 2017Accounts for a small company made up to 30 April 2017 (8 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
12 October 2017Accounts for a small company made up to 30 April 2017 (8 pages)
4 October 2017Appointment of Mr Gary Grant as a director on 2 October 2017 (2 pages)
4 October 2017Appointment of Mr Gary Grant as a director on 2 October 2017 (2 pages)
3 October 2017Termination of appointment of William Roy Moore as a director on 2 October 2017 (1 page)
3 October 2017Termination of appointment of Christopher John Petts as a director on 2 October 2017 (1 page)
3 October 2017Appointment of Mrs Valerie Elizabeth Turner as a director on 2 October 2017 (2 pages)
3 October 2017Termination of appointment of Barbara Ann Russell as a director on 2 October 2017 (1 page)
3 October 2017Appointment of Miss Judith Louise Furniss as a director on 2 October 2017 (2 pages)
3 October 2017Appointment of Miss Judith Louise Furniss as a director on 2 October 2017 (2 pages)
3 October 2017Termination of appointment of Alexandra Anne Robson-Crosby as a director on 2 October 2017 (1 page)
3 October 2017Termination of appointment of William Roy Moore as a director on 2 October 2017 (1 page)
3 October 2017Termination of appointment of Christopher John Petts as a director on 2 October 2017 (1 page)
3 October 2017Termination of appointment of Alexandra Anne Robson-Crosby as a director on 2 October 2017 (1 page)
3 October 2017Appointment of Mrs Valerie Elizabeth Turner as a director on 2 October 2017 (2 pages)
3 October 2017Termination of appointment of Barbara Ann Russell as a director on 2 October 2017 (1 page)
27 March 2017Registration of charge 002237780003, created on 20 March 2017 (18 pages)
27 March 2017Registration of charge 002237780003, created on 20 March 2017 (18 pages)
9 March 2017Satisfaction of charge 2 in full (1 page)
9 March 2017Satisfaction of charge 1 in full (1 page)
9 March 2017Satisfaction of charge 2 in full (1 page)
9 March 2017Satisfaction of charge 1 in full (1 page)
12 January 2017Accounts for a small company made up to 30 April 2016 (6 pages)
12 January 2017Accounts for a small company made up to 30 April 2016 (6 pages)
21 November 2016Confirmation statement made on 12 October 2016 with updates (12 pages)
21 November 2016Confirmation statement made on 12 October 2016 with updates (12 pages)
13 October 2016Appointment of Mr Duncan John Ross as a director on 7 October 2016 (2 pages)
13 October 2016Appointment of Mr Duncan John Ross as a director on 7 October 2016 (2 pages)
12 October 2016Appointment of Mr John Lyon as a director on 7 October 2016 (2 pages)
12 October 2016Appointment of Mr John Lyon as a director on 7 October 2016 (2 pages)
10 October 2016Termination of appointment of Malcolm Douglas Sym as a director on 7 October 2016 (1 page)
10 October 2016Termination of appointment of Margaret Sutherland as a director on 7 October 2016 (1 page)
10 October 2016Termination of appointment of Margaret Sutherland as a director on 7 October 2016 (1 page)
10 October 2016Appointment of Miss Alexandra Anne Robson-Crosby as a director on 7 October 2016 (2 pages)
10 October 2016Termination of appointment of Malcolm Douglas Sym as a director on 7 October 2016 (1 page)
10 October 2016Appointment of Miss Alexandra Anne Robson-Crosby as a director on 7 October 2016 (2 pages)
19 November 2015Annual return made up to 12 October 2015 no member list (11 pages)
19 November 2015Appointment of Mr Nicholas John Ingham as a director on 9 October 2015 (2 pages)
19 November 2015Appointment of Mr Nicholas John Ingham as a director on 9 October 2015 (2 pages)
19 November 2015Annual return made up to 12 October 2015 no member list (11 pages)
19 November 2015Appointment of Mr Nicholas John Ingham as a director on 9 October 2015 (2 pages)
23 October 2015Accounts for a small company made up to 30 April 2015 (6 pages)
23 October 2015Accounts for a small company made up to 30 April 2015 (6 pages)
13 October 2015Termination of appointment of Robert Fraser as a director on 9 October 2015 (1 page)
13 October 2015Appointment of Mr Ian John Hopkinson as a director on 9 October 2015 (2 pages)
13 October 2015Termination of appointment of Robert Fraser as a director on 9 October 2015 (1 page)
13 October 2015Termination of appointment of Elizabeth Makepeace as a director on 9 October 2015 (1 page)
13 October 2015Termination of appointment of Ronnie Stappard as a director on 9 October 2015 (1 page)
13 October 2015Appointment of Mrs Margaret Sutherland as a director on 9 October 2015 (2 pages)
13 October 2015Termination of appointment of Simon Mcstravick as a director on 9 October 2015 (1 page)
13 October 2015Termination of appointment of Simon Mcstravick as a director on 9 October 2015 (1 page)
13 October 2015Appointment of Mr Ian John Hopkinson as a director on 9 October 2015 (2 pages)
13 October 2015Termination of appointment of Ian Dill Latimer as a director on 9 October 2015 (1 page)
13 October 2015Appointment of Mrs Margaret Sutherland as a director on 9 October 2015 (2 pages)
13 October 2015Termination of appointment of Ian Dill Latimer as a director on 9 October 2015 (1 page)
13 October 2015Termination of appointment of Elizabeth Makepeace as a director on 9 October 2015 (1 page)
13 October 2015Termination of appointment of Robert Fraser as a director on 9 October 2015 (1 page)
13 October 2015Termination of appointment of Elizabeth Makepeace as a director on 9 October 2015 (1 page)
13 October 2015Termination of appointment of Ian Dill Latimer as a director on 9 October 2015 (1 page)
13 October 2015Termination of appointment of Ronnie Stappard as a director on 9 October 2015 (1 page)
13 October 2015Termination of appointment of Ronnie Stappard as a director on 9 October 2015 (1 page)
13 October 2015Appointment of Mr Ian John Hopkinson as a director on 9 October 2015 (2 pages)
13 October 2015Appointment of Mrs Margaret Sutherland as a director on 9 October 2015 (2 pages)
13 October 2015Termination of appointment of Ian Dill Latimer as a director on 9 October 2015 (1 page)
13 October 2015Termination of appointment of Simon Mcstravick as a director on 9 October 2015 (1 page)
13 October 2015Termination of appointment of Ian Dill Latimer as a director on 9 October 2015 (1 page)
13 October 2015Termination of appointment of Ian Dill Latimer as a director on 9 October 2015 (1 page)
12 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 November 2014Appointment of Mrs Avril Cole as a director on 10 October 2014 (2 pages)
7 November 2014Appointment of Mrs Avril Cole as a director on 10 October 2014 (2 pages)
23 October 2014Appointment of Mr Christopher John Petts as a director on 10 October 2014 (2 pages)
23 October 2014Appointment of Mr Christopher John Petts as a director on 10 October 2014 (2 pages)
15 October 2014Appointment of Mr Nigel Brandon Mills as a secretary on 14 October 2014 (2 pages)
15 October 2014Appointment of Mr Nigel Brandon Mills as a secretary on 14 October 2014 (2 pages)
15 October 2014Appointment of Mr William Roy Moore as a director on 10 October 2014 (2 pages)
15 October 2014Appointment of Mr William George Lynn as a director on 10 October 2014 (2 pages)
15 October 2014Termination of appointment of Ian Dill Latimer as a secretary on 14 October 2014 (1 page)
15 October 2014Appointment of Mr William Roy Moore as a director on 10 October 2014 (2 pages)
15 October 2014Termination of appointment of Ian Dill Latimer as a secretary on 14 October 2014 (1 page)
15 October 2014Appointment of Mr William George Lynn as a director on 10 October 2014 (2 pages)
13 October 2014Annual return made up to 12 October 2014 no member list (7 pages)
13 October 2014Termination of appointment of Dennis Lamb as a director on 10 October 2014 (1 page)
13 October 2014Termination of appointment of Dennis Lamb as a director on 10 October 2014 (1 page)
13 October 2014Annual return made up to 12 October 2014 no member list (7 pages)
1 September 2014Accounts for a small company made up to 30 April 2014 (6 pages)
1 September 2014Accounts for a small company made up to 30 April 2014 (6 pages)
21 July 2014Termination of appointment of Allan Kenneth Jones as a director on 20 July 2014 (1 page)
21 July 2014Termination of appointment of Allan Kenneth Jones as a director on 20 July 2014 (1 page)
18 July 2014Appointment of Dr Ian Dill Latimer as a secretary on 15 July 2014 (2 pages)
18 July 2014Appointment of Dr Ian Dill Latimer as a secretary on 15 July 2014 (2 pages)
16 July 2014Termination of appointment of John Lyon as a director on 15 July 2014 (1 page)
16 July 2014Termination of appointment of John Lyon as a director on 15 July 2014 (1 page)
16 July 2014Termination of appointment of Peter Cole as a director on 15 July 2014 (1 page)
16 July 2014Termination of appointment of Peter Cole as a director on 15 July 2014 (1 page)
14 July 2014Termination of appointment of Nigel Brandon Mills as a director on 14 July 2014 (1 page)
14 July 2014Termination of appointment of Nigel Brandon Mills as a director on 14 July 2014 (1 page)
22 March 2014Termination of appointment of Greg Waugh as a secretary (1 page)
22 March 2014Termination of appointment of Greg Waugh as a secretary (1 page)
19 November 2013Accounts for a small company made up to 30 April 2013 (6 pages)
19 November 2013Accounts for a small company made up to 30 April 2013 (6 pages)
23 October 2013Appointment of Mr Robert Fraser as a director (2 pages)
23 October 2013Appointment of Mr Robert Fraser as a director (2 pages)
23 October 2013Appointment of Mr Robert Fraser as a director (2 pages)
23 October 2013Appointment of Mr Robert Fraser as a director (2 pages)
15 October 2013Appointment of Mrs Barbara Ann Russell as a director (2 pages)
15 October 2013Appointment of Mrs Barbara Ann Russell as a director (2 pages)
14 October 2013Appointment of Mr Nigel Brandon Mills as a director (2 pages)
14 October 2013Termination of appointment of Frank Butterfield as a director (1 page)
14 October 2013Annual return made up to 12 October 2013 no member list (9 pages)
14 October 2013Termination of appointment of Helen Woodhouse as a director (1 page)
14 October 2013Termination of appointment of Frank Butterfield as a director (1 page)
14 October 2013Termination of appointment of Peter Harrison as a director (1 page)
14 October 2013Termination of appointment of Peter Harrison as a director (1 page)
14 October 2013Termination of appointment of Helen Woodhouse as a director (1 page)
14 October 2013Appointment of Mr Nigel Brandon Mills as a director (2 pages)
14 October 2013Annual return made up to 12 October 2013 no member list (9 pages)
28 November 2012Director's details changed for Mr Allan Keith Jones on 28 November 2012 (2 pages)
28 November 2012Director's details changed for Mr Allan Keith Jones on 28 November 2012 (2 pages)
23 October 2012Appointment of Mrs Elizabeth Makepeace as a director (2 pages)
23 October 2012Appointment of Mr Simon Mcstravick as a director (2 pages)
23 October 2012Annual return made up to 12 October 2012 no member list (9 pages)
23 October 2012Appointment of Mr Simon Mcstravick as a director (2 pages)
23 October 2012Appointment of Mrs Helen Woodhouse as a director (2 pages)
23 October 2012Appointment of Mrs Elizabeth Makepeace as a director (2 pages)
23 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
23 October 2012Annual return made up to 12 October 2012 no member list (9 pages)
23 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
23 October 2012Appointment of Mrs Helen Woodhouse as a director (2 pages)
22 October 2012Termination of appointment of Hazel Furniss as a director (1 page)
22 October 2012Termination of appointment of Hazel Furniss as a director (1 page)
18 October 2012Accounts for a small company made up to 30 April 2012 (6 pages)
18 October 2012Accounts for a small company made up to 30 April 2012 (6 pages)
28 February 2012Termination of appointment of Anthony O'neill as a director (1 page)
28 February 2012Termination of appointment of Anthony O'neill as a director (1 page)
28 February 2012Termination of appointment of Stanley Nichols as a director (1 page)
28 February 2012Termination of appointment of Stanley Nichols as a director (1 page)
15 February 2012Termination of appointment of Darron Barker as a director (1 page)
15 February 2012Termination of appointment of Darron Barker as a director (1 page)
6 December 2011Termination of appointment of Alan Gerrett as a director (1 page)
6 December 2011Termination of appointment of Alan Gerrett as a director (1 page)
22 October 2011Termination of appointment of Christopher Forster as a director (1 page)
22 October 2011Termination of appointment of Christopher Forster as a director (1 page)
19 October 2011Appointment of Mr Darron John Barker as a director (2 pages)
19 October 2011Appointment of Mr Darron John Barker as a director (2 pages)
17 October 2011Director's details changed for Mr Christopher Hall Forster on 7 October 2011 (2 pages)
17 October 2011Director's details changed for Mr Anthony Eric O'neill on 7 October 2011 (2 pages)
17 October 2011Director's details changed for Mrs Hazel Furniss on 7 October 2011 (2 pages)
17 October 2011Director's details changed for Mr Malcolm Douglas Sym on 7 October 2011 (2 pages)
17 October 2011Director's details changed for Peter Harrison on 7 October 2011 (2 pages)
17 October 2011Director's details changed for Mr Malcolm Douglas Sym on 7 October 2011 (2 pages)
17 October 2011Annual return made up to 12 October 2011 no member list (12 pages)
17 October 2011Director's details changed for Mr Frank Butterfield on 7 October 2011 (2 pages)
17 October 2011Director's details changed for Mr Christopher Hall Forster on 7 October 2011 (2 pages)
17 October 2011Director's details changed for Mr Stanley Norman Nichols on 7 October 2011 (2 pages)
17 October 2011Director's details changed for Mr Alan Mark Gerrett on 7 October 2011 (2 pages)
17 October 2011Director's details changed for Mr Ronnie Stappard on 7 October 2011 (2 pages)
17 October 2011Director's details changed for Mr Dennis Lamb on 7 October 2011 (2 pages)
17 October 2011Annual return made up to 12 October 2011 no member list (12 pages)
17 October 2011Director's details changed for Mr Frank Butterfield on 7 October 2011 (2 pages)
17 October 2011Director's details changed for Mr Peter Cole on 7 October 2011 (2 pages)
17 October 2011Director's details changed for Mr Christopher Hall Forster on 7 October 2011 (2 pages)
17 October 2011Director's details changed for Mr Anthony Eric O'neill on 7 October 2011 (2 pages)
17 October 2011Director's details changed for Dr Ian Dill Latimer on 7 October 2011 (2 pages)
17 October 2011Director's details changed for Mr Ronnie Stappard on 7 October 2011 (2 pages)
17 October 2011Director's details changed for Mr Malcolm Douglas Sym on 7 October 2011 (2 pages)
17 October 2011Director's details changed for Dr Ian Dill Latimer on 7 October 2011 (2 pages)
17 October 2011Director's details changed for Mr Stanley Norman Nichols on 7 October 2011 (2 pages)
17 October 2011Director's details changed for Mr Frank Butterfield on 7 October 2011 (2 pages)
17 October 2011Director's details changed for Dr Ian Dill Latimer on 7 October 2011 (2 pages)
17 October 2011Director's details changed for Mr Dennis Lamb on 7 October 2011 (2 pages)
17 October 2011Director's details changed for Mr Anthony Eric O'neill on 7 October 2011 (2 pages)
17 October 2011Director's details changed for Peter Harrison on 7 October 2011 (2 pages)
17 October 2011Director's details changed for Mr John Lyon on 7 October 2011 (2 pages)
17 October 2011Director's details changed for Mr Allan Keith Jones on 7 October 2011 (2 pages)
17 October 2011Director's details changed for Mr Allan Keith Jones on 7 October 2011 (2 pages)
17 October 2011Director's details changed for Peter Harrison on 7 October 2011 (2 pages)
17 October 2011Director's details changed for Mr Dennis Lamb on 7 October 2011 (2 pages)
17 October 2011Director's details changed for Mr Ronnie Stappard on 7 October 2011 (2 pages)
17 October 2011Director's details changed for Mr Stanley Norman Nichols on 7 October 2011 (2 pages)
17 October 2011Director's details changed for Mr John Lyon on 7 October 2011 (2 pages)
17 October 2011Director's details changed for Mr Alan Mark Gerrett on 7 October 2011 (2 pages)
17 October 2011Director's details changed for Mr Peter Cole on 7 October 2011 (2 pages)
17 October 2011Director's details changed for Mrs Hazel Furniss on 7 October 2011 (2 pages)
17 October 2011Director's details changed for Mr John Lyon on 7 October 2011 (2 pages)
17 October 2011Director's details changed for Mr Peter Cole on 7 October 2011 (2 pages)
17 October 2011Director's details changed for Mr Allan Keith Jones on 7 October 2011 (2 pages)
17 October 2011Director's details changed for Mr Alan Mark Gerrett on 7 October 2011 (2 pages)
17 October 2011Director's details changed for Mrs Hazel Furniss on 7 October 2011 (2 pages)
15 October 2011Secretary's details changed for Mr Greg Waugh on 7 October 2011 (1 page)
15 October 2011Secretary's details changed for Mr Greg Waugh on 7 October 2011 (1 page)
15 October 2011Secretary's details changed for Mr Greg Waugh on 7 October 2011 (1 page)
13 October 2011Accounts for a small company made up to 30 April 2011 (6 pages)
13 October 2011Accounts for a small company made up to 30 April 2011 (6 pages)
11 October 2011Appointment of Mr John Lyon as a director (2 pages)
11 October 2011Appointment of Mr Allan Keith Jones as a director (2 pages)
11 October 2011Termination of appointment of Bruce Gilpatrick as a director (1 page)
11 October 2011Termination of appointment of Bruce Gilpatrick as a director (1 page)
11 October 2011Appointment of Mr John Lyon as a director (2 pages)
11 October 2011Appointment of Mr Allan Keith Jones as a director (2 pages)
11 October 2011Termination of appointment of Linda Hoyle as a director (1 page)
11 October 2011Termination of appointment of Linda Hoyle as a director (1 page)
26 April 2011Termination of appointment of John Kindred as a director (1 page)
26 April 2011Termination of appointment of John Kindred as a director (1 page)
2 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
2 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
8 November 2010Appointment of Mr Alan Gerrett as a director (2 pages)
8 November 2010Appointment of Mr Alan Gerrett as a director (2 pages)
2 November 2010Annual return made up to 12 October 2010 no member list (13 pages)
2 November 2010Annual return made up to 12 October 2010 no member list (13 pages)
26 October 2010Appointment of Mr Peter Cole as a director (2 pages)
26 October 2010Appointment of Mr Anthony Eric O'neill as a director (2 pages)
26 October 2010Appointment of Mr Dennis Lamb as a director (2 pages)
26 October 2010Appointment of Mr Dennis Lamb as a director (2 pages)
26 October 2010Appointment of Mr John Robert Kindred as a director (2 pages)
26 October 2010Appointment of Mr John Robert Kindred as a director (2 pages)
26 October 2010Appointment of Mr Anthony Eric O'neill as a director (2 pages)
26 October 2010Appointment of Mr Peter Cole as a director (2 pages)
25 October 2010Termination of appointment of Michael Wood as a director (1 page)
25 October 2010Termination of appointment of Graeme Hill as a director (1 page)
25 October 2010Termination of appointment of John Murray as a director (1 page)
25 October 2010Termination of appointment of John Lyon as a director (1 page)
25 October 2010Appointment of Mr Frank Butterfield as a director (2 pages)
25 October 2010Termination of appointment of Graeme Hill as a director (1 page)
25 October 2010Appointment of Mr Frank Butterfield as a director (2 pages)
25 October 2010Termination of appointment of Michael Wood as a director (1 page)
25 October 2010Termination of appointment of John Murray as a director (1 page)
25 October 2010Termination of appointment of John Lyon as a director (1 page)
18 October 2010Full accounts made up to 30 April 2010 (7 pages)
18 October 2010Full accounts made up to 30 April 2010 (7 pages)
2 June 2010Termination of appointment of Christopher Espiner as a secretary (1 page)
2 June 2010Termination of appointment of Christopher Espiner as a secretary (1 page)
2 June 2010Appointment of Mr Greg Waugh as a secretary (1 page)
2 June 2010Appointment of Mr Greg Waugh as a secretary (1 page)
20 October 2009Appointment of Mr Ronnie Stappard as a director (2 pages)
20 October 2009Appointment of Mr Ronnie Stappard as a director (2 pages)
20 October 2009Appointment of Mr Stanley Norman Nichols as a director (2 pages)
20 October 2009Appointment of Mr Stanley Norman Nichols as a director (2 pages)
19 October 2009Director's details changed for Hazel Furniss on 9 October 2009 (2 pages)
19 October 2009Annual return made up to 12 October 2009 no member list (9 pages)
19 October 2009Director's details changed for Malcolm Douglas Sym on 9 October 2009 (2 pages)
19 October 2009Director's details changed for John Lyon on 9 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Christopher Hall Forster on 9 October 2009 (2 pages)
19 October 2009Director's details changed for Michael John Wood on 9 October 2009 (2 pages)
19 October 2009Director's details changed for Hazel Furniss on 9 October 2009 (2 pages)
19 October 2009Director's details changed for John Lyon on 9 October 2009 (2 pages)
19 October 2009Termination of appointment of Ernest Duncan as a director (1 page)
19 October 2009Director's details changed for Bruce Robert Gilpatrick on 9 October 2009 (2 pages)
19 October 2009Director's details changed for Linda Jane Hoyle on 9 October 2009 (2 pages)
19 October 2009Director's details changed for Dr Ian Dill Latimer on 9 October 2009 (2 pages)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Director's details changed for Dr Ian Dill Latimer on 9 October 2009 (2 pages)
19 October 2009Annual return made up to 12 October 2009 no member list (9 pages)
19 October 2009Director's details changed for Mr Christopher Hall Forster on 9 October 2009 (2 pages)
19 October 2009Director's details changed for Linda Jane Hoyle on 9 October 2009 (2 pages)
19 October 2009Director's details changed for Malcolm Douglas Sym on 9 October 2009 (2 pages)
19 October 2009Director's details changed for Bruce Robert Gilpatrick on 9 October 2009 (2 pages)
19 October 2009Director's details changed for Graeme Turner Hill on 9 October 2009 (2 pages)
19 October 2009Director's details changed for Bruce Robert Gilpatrick on 9 October 2009 (2 pages)
19 October 2009Secretary's details changed for Christopher Espiner on 9 October 2009 (1 page)
19 October 2009Termination of appointment of Ernest Duncan as a director (1 page)
19 October 2009Director's details changed for Professor John Joseph Murray on 9 October 2009 (2 pages)
19 October 2009Secretary's details changed for Christopher Espiner on 9 October 2009 (1 page)
19 October 2009Secretary's details changed for Christopher Espiner on 9 October 2009 (1 page)
19 October 2009Director's details changed for Graeme Turner Hill on 9 October 2009 (2 pages)
19 October 2009Director's details changed for Peter Harrison on 9 October 2009 (2 pages)
19 October 2009Director's details changed for John Lyon on 9 October 2009 (2 pages)
19 October 2009Director's details changed for Dr Ian Dill Latimer on 9 October 2009 (2 pages)
19 October 2009Director's details changed for Peter Harrison on 9 October 2009 (2 pages)
19 October 2009Director's details changed for Michael John Wood on 9 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Christopher Hall Forster on 9 October 2009 (2 pages)
19 October 2009Termination of appointment of Frederick Baker as a director (1 page)
19 October 2009Director's details changed for Michael John Wood on 9 October 2009 (2 pages)
19 October 2009Director's details changed for Graeme Turner Hill on 9 October 2009 (2 pages)
19 October 2009Director's details changed for Hazel Furniss on 9 October 2009 (2 pages)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Director's details changed for Professor John Joseph Murray on 9 October 2009 (2 pages)
19 October 2009Director's details changed for Linda Jane Hoyle on 9 October 2009 (2 pages)
19 October 2009Termination of appointment of Frederick Baker as a director (1 page)
19 October 2009Director's details changed for Peter Harrison on 9 October 2009 (2 pages)
19 October 2009Director's details changed for Malcolm Douglas Sym on 9 October 2009 (2 pages)
19 October 2009Director's details changed for Professor John Joseph Murray on 9 October 2009 (2 pages)
19 October 2009Register(s) moved to registered inspection location (1 page)
19 October 2009Register(s) moved to registered inspection location (1 page)
28 September 2009Accounts for a small company made up to 30 April 2009 (6 pages)
28 September 2009Accounts for a small company made up to 30 April 2009 (6 pages)
3 November 2008Director appointed linda jane hoyle (2 pages)
3 November 2008Director appointed linda jane hoyle (2 pages)
20 October 2008Director appointed christopher hall forster (2 pages)
20 October 2008Director appointed christopher hall forster (2 pages)
15 October 2008Director's change of particulars / graeme hill / 03/10/2008 (1 page)
15 October 2008Appointment terminated director valerie crute (1 page)
15 October 2008Appointment terminated director ray sentance (1 page)
15 October 2008Appointment terminated director david gorton (1 page)
15 October 2008Annual return made up to 12/10/08 (5 pages)
15 October 2008Appointment terminated director ray sentance (1 page)
15 October 2008Appointment terminated director valerie crute (1 page)
15 October 2008Director's change of particulars / graeme hill / 03/10/2008 (1 page)
15 October 2008Appointment terminated director david gorton (1 page)
15 October 2008Annual return made up to 12/10/08 (5 pages)
9 October 2008Accounts for a small company made up to 30 April 2008 (7 pages)
9 October 2008Accounts for a small company made up to 30 April 2008 (7 pages)
25 June 2008Appointment terminated secretary patricia spong (1 page)
25 June 2008Secretary's change of particulars / christopher espinger / 25/06/2008 (1 page)
25 June 2008Appointment terminated director john kindred (1 page)
25 June 2008Appointment terminated director john kindred (1 page)
25 June 2008Secretary's change of particulars / christopher espinger / 25/06/2008 (1 page)
25 June 2008Appointment terminated secretary patricia spong (1 page)
14 November 2007New director appointed (2 pages)
14 November 2007New director appointed (2 pages)
14 November 2007New director appointed (2 pages)
14 November 2007New director appointed (2 pages)
5 November 2007New secretary appointed (2 pages)
5 November 2007New director appointed (2 pages)
5 November 2007Annual return made up to 12/10/07
  • 363(288) ‐ Secretary's particulars changed;director resigned
(11 pages)
5 November 2007New secretary appointed (2 pages)
5 November 2007Annual return made up to 12/10/07
  • 363(288) ‐ Secretary's particulars changed;director resigned
(11 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
28 September 2007Accounts for a small company made up to 30 April 2007 (5 pages)
28 September 2007Accounts for a small company made up to 30 April 2007 (5 pages)
8 November 2006Annual return made up to 12/10/06 (10 pages)
8 November 2006Annual return made up to 12/10/06 (10 pages)
25 October 2006New director appointed (2 pages)
25 October 2006New director appointed (2 pages)
25 October 2006New director appointed (2 pages)
25 October 2006New director appointed (2 pages)
28 September 2006Accounts for a small company made up to 30 April 2006 (5 pages)
28 September 2006Accounts for a small company made up to 30 April 2006 (5 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
21 October 2005Annual return made up to 12/10/05
  • 363(288) ‐ Director resigned
(10 pages)
21 October 2005New director appointed (2 pages)
21 October 2005Annual return made up to 12/10/05
  • 363(288) ‐ Director resigned
(10 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
13 October 2005Accounts for a small company made up to 30 April 2005 (5 pages)
13 October 2005Accounts for a small company made up to 30 April 2005 (5 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
11 November 2004Annual return made up to 12/10/04
  • 363(288) ‐ Director resigned
(10 pages)
11 November 2004Annual return made up to 12/10/04
  • 363(288) ‐ Director resigned
(10 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
26 August 2004Secretary resigned (1 page)
26 August 2004Accounts for a medium company made up to 30 April 2004 (5 pages)
26 August 2004Secretary resigned (1 page)
26 August 2004Accounts for a medium company made up to 30 April 2004 (5 pages)
26 August 2004New secretary appointed (1 page)
26 August 2004New secretary appointed (1 page)
5 November 2003Annual return made up to 12/10/03
  • 363(288) ‐ Director resigned
(10 pages)
5 November 2003Annual return made up to 12/10/03
  • 363(288) ‐ Director resigned
(10 pages)
25 October 2003New director appointed (2 pages)
25 October 2003New director appointed (2 pages)
25 October 2003New director appointed (2 pages)
25 October 2003New director appointed (2 pages)
25 October 2003New director appointed (2 pages)
25 October 2003New director appointed (2 pages)
25 October 2003New director appointed (2 pages)
25 October 2003New director appointed (2 pages)
11 September 2003Accounts for a small company made up to 30 April 2003 (4 pages)
11 September 2003Accounts for a small company made up to 30 April 2003 (4 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
25 October 2002Annual return made up to 12/10/02
  • 363(288) ‐ Director resigned
(10 pages)
25 October 2002New director appointed (2 pages)
25 October 2002Annual return made up to 12/10/02
  • 363(288) ‐ Director resigned
(10 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
18 October 2002Accounts for a small company made up to 30 April 2002 (4 pages)
18 October 2002Accounts for a small company made up to 30 April 2002 (4 pages)
19 December 2001Accounts for a small company made up to 30 April 2001 (4 pages)
19 December 2001Accounts for a small company made up to 30 April 2001 (4 pages)
19 October 2001New director appointed (2 pages)
19 October 2001Annual return made up to 12/10/01
  • 363(288) ‐ Director resigned
(8 pages)
19 October 2001New director appointed (2 pages)
19 October 2001Annual return made up to 12/10/01
  • 363(288) ‐ Director resigned
(8 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
27 October 2000Annual return made up to 12/10/00
  • 363(288) ‐ Director resigned
(7 pages)
27 October 2000New director appointed (2 pages)
27 October 2000Annual return made up to 12/10/00
  • 363(288) ‐ Director resigned
(7 pages)
27 October 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
18 October 2000Accounts for a small company made up to 30 April 2000 (4 pages)
18 October 2000Accounts for a small company made up to 30 April 2000 (4 pages)
21 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 June 2000Memorandum and Articles of Association (29 pages)
21 June 2000Memorandum and Articles of Association (29 pages)
21 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 January 2000Accounts for a small company made up to 30 April 1999 (4 pages)
25 January 2000Accounts for a small company made up to 30 April 1999 (4 pages)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999Annual return made up to 12/10/99
  • 363(288) ‐ Secretary's particulars changed;director resigned
(5 pages)
18 October 1999Annual return made up to 12/10/99
  • 363(288) ‐ Secretary's particulars changed;director resigned
(5 pages)
19 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
19 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New secretary appointed (2 pages)
20 October 1998Annual return made up to 12/10/98
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
20 October 1998Annual return made up to 12/10/98
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New secretary appointed (2 pages)
20 October 1998New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
2 November 1997Annual return made up to 12/10/97
  • 363(288) ‐ Director resigned
(8 pages)
2 November 1997Annual return made up to 12/10/97
  • 363(288) ‐ Director resigned
(8 pages)
14 October 1997Accounts for a small company made up to 30 April 1997 (5 pages)
14 October 1997Accounts for a small company made up to 30 April 1997 (5 pages)
19 December 1996Memorandum and Articles of Association (29 pages)
19 December 1996Memorandum and Articles of Association (29 pages)
11 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 October 1996New director appointed (2 pages)
13 October 1996New director appointed (2 pages)
13 October 1996New director appointed (2 pages)
13 October 1996Annual return made up to 12/10/96
  • 363(288) ‐ Director resigned
(8 pages)
13 October 1996Full accounts made up to 30 April 1996 (12 pages)
13 October 1996Full accounts made up to 30 April 1996 (12 pages)
13 October 1996Annual return made up to 12/10/96
  • 363(288) ‐ Director resigned
(8 pages)
13 October 1996New director appointed (2 pages)
14 February 1996Full accounts made up to 30 April 1995 (9 pages)
14 February 1996Full accounts made up to 30 April 1995 (9 pages)
10 November 1995Annual return made up to 12/10/95
  • 363(288) ‐ Director resigned
(8 pages)
10 November 1995New director appointed (2 pages)
10 November 1995Annual return made up to 12/10/95
  • 363(288) ‐ Director resigned
(8 pages)
10 November 1995New director appointed (2 pages)
10 November 1995New director appointed (2 pages)
10 November 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
27 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)