Ponteland
Newcastle Upon Tyne
NE2O 9BD
Director Name | Mr Ian John Hopkinson |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2015(88 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | The Maple 3 Hawthorn Grange Brunton Lane Newcastle Upon Tyne NE13 9NP |
Director Name | Mr Andrew Charles Crawford |
---|---|
Date of Birth | June 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2018(91 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Bell Villas Ponteland Newcastle Upon Tyne NE2O 9BD |
Director Name | Mr Alan Mark Gerrett |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2019(92 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 53 Bell Villas Ponteland Newcastle Upon Tyne NE2O 9BD |
Director Name | Mrs Sharon Barlow |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2019(92 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 53 Bell Villas Ponteland Newcastle Upon Tyne NE2O 9BD |
Director Name | Mr Christopher Espiner |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2019(92 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 53 Bell Villas Ponteland Newcastle Upon Tyne NE2O 9BD |
Director Name | Mr Trevor Anthony Swann |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2019(92 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 53 Bell Villas Ponteland Newcastle Upon Tyne NE2O 9BD |
Director Name | Mrs Kathleen Morris |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2020(93 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 53 Bell Villas Ponteland Newcastle Upon Tyne NE2O 9BD |
Director Name | Mrs Deborah Ann Reeman |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2021(93 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 53 Bell Villas Ponteland Newcastle Upon Tyne NE2O 9BD |
Director Name | Mrs Avril Cole |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2021(94 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 53 Bell Villas Ponteland Newcastle Upon Tyne NE2O 9BD |
Director Name | Mr Ryan William Gardiner |
---|---|
Date of Birth | October 1988 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2021(94 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 53 Bell Villas Ponteland Newcastle Upon Tyne NE2O 9BD |
Secretary Name | Mr Brian Rumney |
---|---|
Status | Current |
Appointed | 19 September 2022(95 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Correspondence Address | 53 Bell Villas Ponteland Newcastle Upon Tyne NE2O 9BD |
Director Name | Mr Michael Andrew Bayley |
---|---|
Date of Birth | June 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(64 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 October 1994) |
Role | Company Director |
Correspondence Address | 31 Queensway Tynemouth Newcastle Upon Tyne NE30 4NB |
Director Name | Mr Andrew Alexander Beveridge |
---|---|
Date of Birth | February 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(64 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 October 1998) |
Role | Retired Accountant |
Correspondence Address | Greystones High Callerton Ponteland Newcastle Upon Tyne |
Director Name | Dr George Stewart Blair |
---|---|
Date of Birth | July 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(64 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 October 1995) |
Role | Consultant In Oral Surgery |
Correspondence Address | 45 Cheviot View Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9BH |
Secretary Name | John Hillyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(64 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 February 1998) |
Role | Company Director |
Correspondence Address | 64 Westlands West Denton Newcastle Upon Tyne Tyne & Wear NE5 5AE |
Director Name | Mr Brian Aisbitt |
---|---|
Date of Birth | July 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(65 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 October 1999) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 2 Willow Place Ponteland Tyne & Wear NE20 9RL |
Director Name | Edward Thomas Matthew Chambers |
---|---|
Date of Birth | May 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(65 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 06 October 1995) |
Role | Retired Bank Manager |
Correspondence Address | 183 Middle Drive Ponteland Newcastle Upon Tyne NE20 9LU |
Director Name | Edward Thomas Matthew Chambers |
---|---|
Date of Birth | May 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(69 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 05 October 2001) |
Role | Retired Bank Manager |
Correspondence Address | 183 Middle Drive Ponteland Newcastle Upon Tyne NE20 9LU |
Director Name | Bryan Crowder |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(69 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 04 October 2002) |
Role | Pharmacist |
Correspondence Address | 3 The Paddock Woolsington Newcastle Upon Tyne NE13 8DR |
Director Name | Ethel Arthur |
---|---|
Date of Birth | August 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(70 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 03 October 2003) |
Role | Company Director |
Correspondence Address | 16 Parklands Ponteland Newcastle Upon Tyne NE20 9LL |
Director Name | Dennis Clark |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(70 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 06 October 2000) |
Role | Company Director |
Correspondence Address | 8 Moor Lane Ponteland Newcastle Upon Tyne NE20 9AD |
Secretary Name | John Norman Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(70 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 December 2003) |
Role | Company Director |
Correspondence Address | 2 Rosemount Durham County Durham DH1 5GA |
Director Name | Geoffrey Trevor Alexander |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(71 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 03 October 2003) |
Role | Finance Consultant |
Correspondence Address | 163 Western Way Darras Hall Ponteland Newcastle Upon Tyne NE20 9NB |
Director Name | William Robert Brown |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(73 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 03 October 2003) |
Role | Retired |
Correspondence Address | 22 Callerton Court Ponteland Newcastle Upon Tyne NE20 9EN |
Director Name | Alan Thomas Cairns |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(73 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 03 October 2003) |
Role | Retired |
Correspondence Address | 89 Cheviot View Ponteland Newcastle Upon Tyne NE20 9BH |
Director Name | Mr Ernest Duncan |
---|---|
Date of Birth | February 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(73 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 09 October 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 22 Moss Crescent Crawcrook Ryton Tyne & Wear NE40 4XL |
Director Name | Miss Valerie May Crute |
---|---|
Date of Birth | May 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(75 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 03 October 2008) |
Role | Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 84 Westerkirk Southfield Lea Cramlington Northumberland NE23 6NE |
Director Name | Frederick Baker |
---|---|
Date of Birth | March 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(76 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 09 October 2009) |
Role | Retired |
Correspondence Address | 19 Glebe Close Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9QD |
Secretary Name | Patricia Margaret Spong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2003(76 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 2007) |
Role | Secretary |
Correspondence Address | 15 Rectory Road Gosforth Newcastle Upon Tyne NE3 1XR |
Secretary Name | Mr Christopher Espiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(80 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ridgley Drive Ponteland Newcastle Upon Tyne NE20 9BL |
Secretary Name | Mr Greg Waugh |
---|---|
Status | Resigned |
Appointed | 01 June 2010(82 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 March 2014) |
Role | Company Director |
Correspondence Address | 53 Bell Villas Ponteland Newcastle Upon Tyne NE2O 9BD |
Director Name | Mr Frank Butterfield |
---|---|
Date of Birth | July 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2010(83 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 11 October 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 53 Bell Villas Ponteland Newcastle Upon Tyne NE2O 9BD |
Director Name | Mr Peter Cole |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2010(83 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 July 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 53 Bell Villas Ponteland Newcastle Upon Tyne NE2O 9BD |
Director Name | Mr Darron John Barker |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2011(84 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Bell Villas Ponteland Newcastle Upon Tyne NE2O 9BD |
Secretary Name | Dr Ian Dill Latimer |
---|---|
Status | Resigned |
Appointed | 15 July 2014(86 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 14 October 2014) |
Role | Company Director |
Correspondence Address | 53 Bell Villas Ponteland Newcastle Upon Tyne NE2O 9BD |
Director Name | Mrs Avril Cole |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2014(87 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 05 October 2018) |
Role | Taxation Senior |
Country of Residence | United Kingdom |
Correspondence Address | 53 Bell Villas Ponteland Newcastle Upon Tyne NE2O 9BD |
Secretary Name | Mr Nigel Brandon Mills |
---|---|
Status | Resigned |
Appointed | 14 October 2014(87 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 02 September 2022) |
Role | Company Director |
Correspondence Address | 53 Bell Villas Ponteland Newcastle Upon Tyne NE2O 9BD |
Director Name | Mr Andrew Charles Crawford |
---|---|
Date of Birth | June 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2018(91 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 11 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Bell Villas Ponteland Newcastle Upon Tyne NE2O 9BD |
Director Name | Miss Valerie May Crute |
---|---|
Date of Birth | May 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2019(92 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 20 July 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 53 Bell Villas Ponteland Newcastle Upon Tyne NE2O 9BD |
Director Name | Mrs Avril Cole |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2021(94 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 11 October 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 53 Bell Villas Ponteland Newcastle Upon Tyne NE2O 9BD |
Website | thepontelandgolfclub.co.uk |
---|
Registered Address | 53 Bell Villas Ponteland Newcastle Upon Tyne NE2O 9BD |
---|
Year | 2014 |
---|---|
Net Worth | £131,173 |
Cash | £158,220 |
Current Liabilities | £362,218 |
Latest Accounts | 30 April 2022 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2024 (10 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 12 October 2022 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2023 (7 months from now) |
20 March 2017 | Delivered on: 27 March 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
23 January 1975 | Delivered 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 1971 | Delivered 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 |
26 November 2021 | Appointment of Mr Ryan William Gardiner as a director on 4 October 2021 (2 pages) |
---|---|
17 November 2021 | Notification of Alan Gerrett as a person with significant control on 4 October 2021 (2 pages) |
9 November 2021 | Appointment of Mrs Avril Cole as a director on 4 October 2021 (2 pages) |
5 November 2021 | Termination of appointment of Barbara Ann Russell as a director on 4 October 2021 (1 page) |
5 November 2021 | Cessation of Ian John Hopkinson as a person with significant control on 4 October 2021 (1 page) |
12 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
16 September 2021 | Accounts for a small company made up to 30 April 2021 (11 pages) |
16 July 2021 | Appointment of Mrs Deborah Ann Reeman as a director on 14 July 2021 (2 pages) |
18 May 2021 | Termination of appointment of Ronnie Stappard as a director on 17 May 2021 (1 page) |
17 November 2020 | Accounts for a small company made up to 30 April 2020 (11 pages) |
17 October 2020 | Memorandum and Articles of Association (21 pages) |
15 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
13 October 2020 | Appointment of Mrs Barbara Ann Russell as a director on 30 September 2020 (2 pages) |
6 October 2020 | Appointment of Mrs Kathleen Morris as a director on 30 September 2020 (2 pages) |
5 October 2020 | Termination of appointment of Gary Grant as a director on 30 September 2020 (1 page) |
5 October 2020 | Termination of appointment of Judith Louise Furniss as a director on 30 September 2020 (1 page) |
24 July 2020 | Termination of appointment of Valerie May Crute as a director on 20 July 2020 (1 page) |
14 January 2020 | Accounts for a small company made up to 30 April 2019 (10 pages) |
6 November 2019 | Appointment of Mr Christopher Espiner as a director on 7 October 2019 (2 pages) |
5 November 2019 | Appointment of Mrs Sharon Barlow as a director on 7 October 2019 (2 pages) |
4 November 2019 | Appointment of Mr Trevor Anthony Swann as a director on 7 October 2019 (2 pages) |
25 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
11 October 2019 | Appointment of Miss Valerie May Crute as a director on 7 October 2019 (2 pages) |
8 October 2019 | Termination of appointment of John Lyon as a director on 7 October 2019 (1 page) |
8 October 2019 | Termination of appointment of Brenda Mueller as a director on 7 October 2019 (1 page) |
24 September 2019 | Appointment of Mr Alan Mark Gerrett as a director on 17 September 2019 (2 pages) |
4 December 2018 | Termination of appointment of Duncan John Ross as a director on 4 December 2018 (1 page) |
4 December 2018 | Cessation of Duncan John Ross as a person with significant control on 4 December 2018 (1 page) |
15 November 2018 | Appointment of Mr Andrew Charles Crawford as a director on 6 October 2018 (2 pages) |
25 October 2018 | Director's details changed for Mrs Brenda Mueller on 25 October 2018 (2 pages) |
24 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
24 October 2018 | Cessation of Duncan John Ross as a person with significant control on 24 October 2018 (1 page) |
24 October 2018 | Cessation of Barbara Ann Russell as a person with significant control on 6 October 2017 (1 page) |
24 October 2018 | Cessation of Alexandra Anne Robson-Crosby as a person with significant control on 6 October 2017 (1 page) |
24 October 2018 | Notification of Duncan John Ross as a person with significant control on 5 October 2018 (2 pages) |
24 October 2018 | Cessation of Christopher John Petts as a person with significant control on 5 October 2017 (1 page) |
24 October 2018 | Cessation of William Roy Moore as a person with significant control on 5 October 2017 (1 page) |
24 October 2018 | Cessation of William George Lynn as a person with significant control on 24 October 2018 (1 page) |
24 October 2018 | Termination of appointment of William George Lynn as a director on 24 October 2018 (1 page) |
19 October 2018 | Accounts for a small company made up to 30 April 2018 (9 pages) |
10 October 2018 | Appointment of Mrs Brenda Mueller as a director on 5 October 2018 (2 pages) |
8 October 2018 | Termination of appointment of Nicholas John Ingham as a director on 5 October 2018 (1 page) |
8 October 2018 | Termination of appointment of Valerie Elizabeth Turner as a director on 5 October 2018 (1 page) |
8 October 2018 | Termination of appointment of Avril Cole as a director on 5 October 2018 (1 page) |
8 October 2018 | Cessation of Nicholas John Ingham as a person with significant control on 5 October 2018 (1 page) |
8 October 2018 | Cessation of Avril Cole as a person with significant control on 5 October 2018 (1 page) |
12 October 2017 | Appointment of Mr Ronnie Stappard as a director on 2 October 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
12 October 2017 | Accounts for a small company made up to 30 April 2017 (8 pages) |
12 October 2017 | Appointment of Mr Ronnie Stappard as a director on 2 October 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
12 October 2017 | Accounts for a small company made up to 30 April 2017 (8 pages) |
4 October 2017 | Appointment of Mr Gary Grant as a director on 2 October 2017 (2 pages) |
4 October 2017 | Appointment of Mr Gary Grant as a director on 2 October 2017 (2 pages) |
3 October 2017 | Appointment of Miss Judith Louise Furniss as a director on 2 October 2017 (2 pages) |
3 October 2017 | Appointment of Mrs Valerie Elizabeth Turner as a director on 2 October 2017 (2 pages) |
3 October 2017 | Termination of appointment of Christopher John Petts as a director on 2 October 2017 (1 page) |
3 October 2017 | Termination of appointment of Alexandra Anne Robson-Crosby as a director on 2 October 2017 (1 page) |
3 October 2017 | Termination of appointment of Barbara Ann Russell as a director on 2 October 2017 (1 page) |
3 October 2017 | Termination of appointment of William Roy Moore as a director on 2 October 2017 (1 page) |
3 October 2017 | Appointment of Miss Judith Louise Furniss as a director on 2 October 2017 (2 pages) |
3 October 2017 | Appointment of Mrs Valerie Elizabeth Turner as a director on 2 October 2017 (2 pages) |
3 October 2017 | Termination of appointment of Christopher John Petts as a director on 2 October 2017 (1 page) |
3 October 2017 | Termination of appointment of Alexandra Anne Robson-Crosby as a director on 2 October 2017 (1 page) |
3 October 2017 | Termination of appointment of Barbara Ann Russell as a director on 2 October 2017 (1 page) |
3 October 2017 | Termination of appointment of William Roy Moore as a director on 2 October 2017 (1 page) |
27 March 2017 | Registration of charge 002237780003, created on 20 March 2017 (18 pages) |
27 March 2017 | Registration of charge 002237780003, created on 20 March 2017 (18 pages) |
9 March 2017 | Satisfaction of charge 1 in full (1 page) |
9 March 2017 | Satisfaction of charge 2 in full (1 page) |
9 March 2017 | Satisfaction of charge 1 in full (1 page) |
9 March 2017 | Satisfaction of charge 2 in full (1 page) |
12 January 2017 | Accounts for a small company made up to 30 April 2016 (6 pages) |
12 January 2017 | Accounts for a small company made up to 30 April 2016 (6 pages) |
21 November 2016 | Confirmation statement made on 12 October 2016 with updates (12 pages) |
21 November 2016 | Confirmation statement made on 12 October 2016 with updates (12 pages) |
13 October 2016 | Appointment of Mr Duncan John Ross as a director on 7 October 2016 (2 pages) |
13 October 2016 | Appointment of Mr Duncan John Ross as a director on 7 October 2016 (2 pages) |
12 October 2016 | Appointment of Mr John Lyon as a director on 7 October 2016 (2 pages) |
12 October 2016 | Appointment of Mr John Lyon as a director on 7 October 2016 (2 pages) |
10 October 2016 | Appointment of Miss Alexandra Anne Robson-Crosby as a director on 7 October 2016 (2 pages) |
10 October 2016 | Termination of appointment of Margaret Sutherland as a director on 7 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Malcolm Douglas Sym as a director on 7 October 2016 (1 page) |
10 October 2016 | Appointment of Miss Alexandra Anne Robson-Crosby as a director on 7 October 2016 (2 pages) |
10 October 2016 | Termination of appointment of Margaret Sutherland as a director on 7 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Malcolm Douglas Sym as a director on 7 October 2016 (1 page) |
19 November 2015 | Annual return made up to 12 October 2015 no member list (11 pages) |
19 November 2015 | Appointment of Mr Nicholas John Ingham as a director on 9 October 2015 (2 pages) |
19 November 2015 | Appointment of Mr Nicholas John Ingham as a director on 9 October 2015 (2 pages) |
19 November 2015 | Annual return made up to 12 October 2015 no member list (11 pages) |
19 November 2015 | Appointment of Mr Nicholas John Ingham as a director on 9 October 2015 (2 pages) |
23 October 2015 | Accounts for a small company made up to 30 April 2015 (6 pages) |
23 October 2015 | Accounts for a small company made up to 30 April 2015 (6 pages) |
13 October 2015 | Appointment of Mrs Margaret Sutherland as a director on 9 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr Ian John Hopkinson as a director on 9 October 2015 (2 pages) |
13 October 2015 | Termination of appointment of Elizabeth Makepeace as a director on 9 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Simon Mcstravick as a director on 9 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Ronnie Stappard as a director on 9 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Ian Dill Latimer as a director on 9 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Ian Dill Latimer as a director on 9 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Robert Fraser as a director on 9 October 2015 (1 page) |
13 October 2015 | Appointment of Mrs Margaret Sutherland as a director on 9 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr Ian John Hopkinson as a director on 9 October 2015 (2 pages) |
13 October 2015 | Termination of appointment of Elizabeth Makepeace as a director on 9 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Simon Mcstravick as a director on 9 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Ronnie Stappard as a director on 9 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Ian Dill Latimer as a director on 9 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Ian Dill Latimer as a director on 9 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Robert Fraser as a director on 9 October 2015 (1 page) |
13 October 2015 | Appointment of Mrs Margaret Sutherland as a director on 9 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr Ian John Hopkinson as a director on 9 October 2015 (2 pages) |
13 October 2015 | Termination of appointment of Elizabeth Makepeace as a director on 9 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Simon Mcstravick as a director on 9 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Ronnie Stappard as a director on 9 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Ian Dill Latimer as a director on 9 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Ian Dill Latimer as a director on 9 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Robert Fraser as a director on 9 October 2015 (1 page) |
12 March 2015 | Resolutions
|
12 March 2015 | Resolutions
|
7 November 2014 | Appointment of Mrs Avril Cole as a director on 10 October 2014 (2 pages) |
7 November 2014 | Appointment of Mrs Avril Cole as a director on 10 October 2014 (2 pages) |
23 October 2014 | Appointment of Mr Christopher John Petts as a director on 10 October 2014 (2 pages) |
23 October 2014 | Appointment of Mr Christopher John Petts as a director on 10 October 2014 (2 pages) |
15 October 2014 | Appointment of Mr Nigel Brandon Mills as a secretary on 14 October 2014 (2 pages) |
15 October 2014 | Termination of appointment of Ian Dill Latimer as a secretary on 14 October 2014 (1 page) |
15 October 2014 | Appointment of Mr William Roy Moore as a director on 10 October 2014 (2 pages) |
15 October 2014 | Appointment of Mr William George Lynn as a director on 10 October 2014 (2 pages) |
15 October 2014 | Appointment of Mr Nigel Brandon Mills as a secretary on 14 October 2014 (2 pages) |
15 October 2014 | Termination of appointment of Ian Dill Latimer as a secretary on 14 October 2014 (1 page) |
15 October 2014 | Appointment of Mr William Roy Moore as a director on 10 October 2014 (2 pages) |
15 October 2014 | Appointment of Mr William George Lynn as a director on 10 October 2014 (2 pages) |
13 October 2014 | Annual return made up to 12 October 2014 no member list (7 pages) |
13 October 2014 | Termination of appointment of Dennis Lamb as a director on 10 October 2014 (1 page) |
13 October 2014 | Annual return made up to 12 October 2014 no member list (7 pages) |
13 October 2014 | Termination of appointment of Dennis Lamb as a director on 10 October 2014 (1 page) |
1 September 2014 | Accounts for a small company made up to 30 April 2014 (6 pages) |
1 September 2014 | Accounts for a small company made up to 30 April 2014 (6 pages) |
21 July 2014 | Termination of appointment of Allan Kenneth Jones as a director on 20 July 2014 (1 page) |
21 July 2014 | Termination of appointment of Allan Kenneth Jones as a director on 20 July 2014 (1 page) |
18 July 2014 | Appointment of Dr Ian Dill Latimer as a secretary on 15 July 2014 (2 pages) |
18 July 2014 | Appointment of Dr Ian Dill Latimer as a secretary on 15 July 2014 (2 pages) |
16 July 2014 | Termination of appointment of John Lyon as a director on 15 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Peter Cole as a director on 15 July 2014 (1 page) |
16 July 2014 | Termination of appointment of John Lyon as a director on 15 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Peter Cole as a director on 15 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Nigel Brandon Mills as a director on 14 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Nigel Brandon Mills as a director on 14 July 2014 (1 page) |
22 March 2014 | Termination of appointment of Greg Waugh as a secretary (1 page) |
22 March 2014 | Termination of appointment of Greg Waugh as a secretary (1 page) |
19 November 2013 | Accounts for a small company made up to 30 April 2013 (6 pages) |
19 November 2013 | Accounts for a small company made up to 30 April 2013 (6 pages) |
23 October 2013 | Appointment of Mr Robert Fraser as a director (2 pages) |
23 October 2013 | Appointment of Mr Robert Fraser as a director (2 pages) |
23 October 2013 | Appointment of Mr Robert Fraser as a director (2 pages) |
23 October 2013 | Appointment of Mr Robert Fraser as a director (2 pages) |
15 October 2013 | Appointment of Mrs Barbara Ann Russell as a director (2 pages) |
15 October 2013 | Appointment of Mrs Barbara Ann Russell as a director (2 pages) |
14 October 2013 | Annual return made up to 12 October 2013 no member list (9 pages) |
14 October 2013 | Termination of appointment of Peter Harrison as a director (1 page) |
14 October 2013 | Termination of appointment of Frank Butterfield as a director (1 page) |
14 October 2013 | Termination of appointment of Helen Woodhouse as a director (1 page) |
14 October 2013 | Appointment of Mr Nigel Brandon Mills as a director (2 pages) |
14 October 2013 | Annual return made up to 12 October 2013 no member list (9 pages) |
14 October 2013 | Appointment of Mr Nigel Brandon Mills as a director (2 pages) |
14 October 2013 | Termination of appointment of Peter Harrison as a director (1 page) |
14 October 2013 | Termination of appointment of Frank Butterfield as a director (1 page) |
14 October 2013 | Termination of appointment of Helen Woodhouse as a director (1 page) |
28 November 2012 | Director's details changed for Mr Allan Keith Jones on 28 November 2012 (2 pages) |
28 November 2012 | Director's details changed for Mr Allan Keith Jones on 28 November 2012 (2 pages) |
23 October 2012 | Annual return made up to 12 October 2012 no member list (9 pages) |
23 October 2012 | Resolutions
|
23 October 2012 | Appointment of Mrs Helen Woodhouse as a director (2 pages) |
23 October 2012 | Appointment of Mr Simon Mcstravick as a director (2 pages) |
23 October 2012 | Appointment of Mrs Elizabeth Makepeace as a director (2 pages) |
23 October 2012 | Annual return made up to 12 October 2012 no member list (9 pages) |
23 October 2012 | Resolutions
|
23 October 2012 | Appointment of Mrs Helen Woodhouse as a director (2 pages) |
23 October 2012 | Appointment of Mr Simon Mcstravick as a director (2 pages) |
23 October 2012 | Appointment of Mrs Elizabeth Makepeace as a director (2 pages) |
22 October 2012 | Termination of appointment of Hazel Furniss as a director (1 page) |
22 October 2012 | Termination of appointment of Hazel Furniss as a director (1 page) |
18 October 2012 | Accounts for a small company made up to 30 April 2012 (6 pages) |
18 October 2012 | Accounts for a small company made up to 30 April 2012 (6 pages) |
28 February 2012 | Termination of appointment of Anthony O'neill as a director (1 page) |
28 February 2012 | Termination of appointment of Stanley Nichols as a director (1 page) |
28 February 2012 | Termination of appointment of Anthony O'neill as a director (1 page) |
28 February 2012 | Termination of appointment of Stanley Nichols as a director (1 page) |
15 February 2012 | Termination of appointment of Darron Barker as a director (1 page) |
15 February 2012 | Termination of appointment of Darron Barker as a director (1 page) |
6 December 2011 | Termination of appointment of Alan Gerrett as a director (1 page) |
6 December 2011 | Termination of appointment of Alan Gerrett as a director (1 page) |
22 October 2011 | Termination of appointment of Christopher Forster as a director (1 page) |
22 October 2011 | Termination of appointment of Christopher Forster as a director (1 page) |
19 October 2011 | Appointment of Mr Darron John Barker as a director (2 pages) |
19 October 2011 | Appointment of Mr Darron John Barker as a director (2 pages) |
17 October 2011 | Annual return made up to 12 October 2011 no member list (12 pages) |
17 October 2011 | Director's details changed for Dr Ian Dill Latimer on 7 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Mr John Lyon on 7 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Mr Alan Mark Gerrett on 7 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Mr Anthony Eric O'neill on 7 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Mr Dennis Lamb on 7 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Peter Harrison on 7 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Mr Allan Keith Jones on 7 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Mr Ronnie Stappard on 7 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Mr Stanley Norman Nichols on 7 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Mr Christopher Hall Forster on 7 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Mr Malcolm Douglas Sym on 7 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Mr Peter Cole on 7 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Mr Frank Butterfield on 7 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Mrs Hazel Furniss on 7 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Dr Ian Dill Latimer on 7 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Mr John Lyon on 7 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Mr Alan Mark Gerrett on 7 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Mr Anthony Eric O'neill on 7 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Mr Dennis Lamb on 7 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Peter Harrison on 7 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Mr Allan Keith Jones on 7 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Mr Ronnie Stappard on 7 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Mr Stanley Norman Nichols on 7 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Mr Christopher Hall Forster on 7 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Mr Malcolm Douglas Sym on 7 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Mr Peter Cole on 7 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Mr Frank Butterfield on 7 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Mrs Hazel Furniss on 7 October 2011 (2 pages) |
17 October 2011 | Annual return made up to 12 October 2011 no member list (12 pages) |
17 October 2011 | Director's details changed for Dr Ian Dill Latimer on 7 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Mr John Lyon on 7 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Mr Alan Mark Gerrett on 7 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Mr Anthony Eric O'neill on 7 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Mr Dennis Lamb on 7 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Peter Harrison on 7 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Mr Allan Keith Jones on 7 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Mr Ronnie Stappard on 7 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Mr Stanley Norman Nichols on 7 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Mr Christopher Hall Forster on 7 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Mr Malcolm Douglas Sym on 7 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Mr Peter Cole on 7 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Mr Frank Butterfield on 7 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Mrs Hazel Furniss on 7 October 2011 (2 pages) |
15 October 2011 | Secretary's details changed for Mr Greg Waugh on 7 October 2011 (1 page) |
15 October 2011 | Secretary's details changed for Mr Greg Waugh on 7 October 2011 (1 page) |
15 October 2011 | Secretary's details changed for Mr Greg Waugh on 7 October 2011 (1 page) |
13 October 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
13 October 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
11 October 2011 | Appointment of Mr Allan Keith Jones as a director (2 pages) |
11 October 2011 | Appointment of Mr John Lyon as a director (2 pages) |
11 October 2011 | Termination of appointment of Linda Hoyle as a director (1 page) |
11 October 2011 | Termination of appointment of Bruce Gilpatrick as a director (1 page) |
11 October 2011 | Appointment of Mr Allan Keith Jones as a director (2 pages) |
11 October 2011 | Appointment of Mr John Lyon as a director (2 pages) |
11 October 2011 | Termination of appointment of Linda Hoyle as a director (1 page) |
11 October 2011 | Termination of appointment of Bruce Gilpatrick as a director (1 page) |
26 April 2011 | Termination of appointment of John Kindred as a director (1 page) |
26 April 2011 | Termination of appointment of John Kindred as a director (1 page) |
2 February 2011 | Resolutions
|
2 February 2011 | Resolutions
|
8 November 2010 | Appointment of Mr Alan Gerrett as a director (2 pages) |
8 November 2010 | Appointment of Mr Alan Gerrett as a director (2 pages) |
2 November 2010 | Annual return made up to 12 October 2010 no member list (13 pages) |
2 November 2010 | Annual return made up to 12 October 2010 no member list (13 pages) |
26 October 2010 | Appointment of Mr Anthony Eric O'neill as a director (2 pages) |
26 October 2010 | Appointment of Mr Dennis Lamb as a director (2 pages) |
26 October 2010 | Appointment of Mr John Robert Kindred as a director (2 pages) |
26 October 2010 | Appointment of Mr Peter Cole as a director (2 pages) |
26 October 2010 | Appointment of Mr Anthony Eric O'neill as a director (2 pages) |
26 October 2010 | Appointment of Mr Dennis Lamb as a director (2 pages) |
26 October 2010 | Appointment of Mr John Robert Kindred as a director (2 pages) |
26 October 2010 | Appointment of Mr Peter Cole as a director (2 pages) |
25 October 2010 | Appointment of Mr Frank Butterfield as a director (2 pages) |
25 October 2010 | Termination of appointment of Michael Wood as a director (1 page) |
25 October 2010 | Termination of appointment of John Lyon as a director (1 page) |
25 October 2010 | Termination of appointment of John Murray as a director (1 page) |
25 October 2010 | Termination of appointment of Graeme Hill as a director (1 page) |
25 October 2010 | Appointment of Mr Frank Butterfield as a director (2 pages) |
25 October 2010 | Termination of appointment of Michael Wood as a director (1 page) |
25 October 2010 | Termination of appointment of John Lyon as a director (1 page) |
25 October 2010 | Termination of appointment of John Murray as a director (1 page) |
25 October 2010 | Termination of appointment of Graeme Hill as a director (1 page) |
18 October 2010 | Full accounts made up to 30 April 2010 (7 pages) |
18 October 2010 | Full accounts made up to 30 April 2010 (7 pages) |
2 June 2010 | Appointment of Mr Greg Waugh as a secretary (1 page) |
2 June 2010 | Termination of appointment of Christopher Espiner as a secretary (1 page) |
2 June 2010 | Appointment of Mr Greg Waugh as a secretary (1 page) |
2 June 2010 | Termination of appointment of Christopher Espiner as a secretary (1 page) |
20 October 2009 | Appointment of Mr Ronnie Stappard as a director (2 pages) |
20 October 2009 | Appointment of Mr Stanley Norman Nichols as a director (2 pages) |
20 October 2009 | Appointment of Mr Ronnie Stappard as a director (2 pages) |
20 October 2009 | Appointment of Mr Stanley Norman Nichols as a director (2 pages) |
19 October 2009 | Annual return made up to 12 October 2009 no member list (9 pages) |
19 October 2009 | Register(s) moved to registered inspection location (1 page) |
19 October 2009 | Register inspection address has been changed (1 page) |
19 October 2009 | Director's details changed for Professor John Joseph Murray on 9 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Christopher Hall Forster on 9 October 2009 (2 pages) |
19 October 2009 | Director's details changed for John Lyon on 9 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Michael John Wood on 9 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Malcolm Douglas Sym on 9 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Dr Ian Dill Latimer on 9 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Linda Jane Hoyle on 9 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Graeme Turner Hill on 9 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Peter Harrison on 9 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Bruce Robert Gilpatrick on 9 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Hazel Furniss on 9 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Christopher Espiner on 9 October 2009 (1 page) |
19 October 2009 | Termination of appointment of Ernest Duncan as a director (1 page) |
19 October 2009 | Termination of appointment of Frederick Baker as a director (1 page) |
19 October 2009 | Director's details changed for Professor John Joseph Murray on 9 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Christopher Hall Forster on 9 October 2009 (2 pages) |
19 October 2009 | Director's details changed for John Lyon on 9 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Michael John Wood on 9 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Malcolm Douglas Sym on 9 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Dr Ian Dill Latimer on 9 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Linda Jane Hoyle on 9 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Graeme Turner Hill on 9 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Peter Harrison on 9 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Bruce Robert Gilpatrick on 9 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Hazel Furniss on 9 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Christopher Espiner on 9 October 2009 (1 page) |
19 October 2009 | Annual return made up to 12 October 2009 no member list (9 pages) |
19 October 2009 | Register(s) moved to registered inspection location (1 page) |
19 October 2009 | Register inspection address has been changed (1 page) |
19 October 2009 | Director's details changed for Professor John Joseph Murray on 9 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Christopher Hall Forster on 9 October 2009 (2 pages) |
19 October 2009 | Director's details changed for John Lyon on 9 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Michael John Wood on 9 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Malcolm Douglas Sym on 9 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Dr Ian Dill Latimer on 9 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Linda Jane Hoyle on 9 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Peter Harrison on 9 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Graeme Turner Hill on 9 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Hazel Furniss on 9 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Bruce Robert Gilpatrick on 9 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Christopher Espiner on 9 October 2009 (1 page) |
19 October 2009 | Termination of appointment of Ernest Duncan as a director (1 page) |
19 October 2009 | Termination of appointment of Frederick Baker as a director (1 page) |
28 September 2009 | Accounts for a small company made up to 30 April 2009 (6 pages) |
28 September 2009 | Accounts for a small company made up to 30 April 2009 (6 pages) |
3 November 2008 | Director appointed linda jane hoyle (2 pages) |
3 November 2008 | Director appointed linda jane hoyle (2 pages) |
20 October 2008 | Director appointed christopher hall forster (2 pages) |
20 October 2008 | Director appointed christopher hall forster (2 pages) |
15 October 2008 | Annual return made up to 12/10/08 (5 pages) |
15 October 2008 | Appointment terminated director david gorton (1 page) |
15 October 2008 | Appointment terminated director ray sentance (1 page) |
15 October 2008 | Appointment terminated director valerie crute (1 page) |
15 October 2008 | Director's change of particulars / graeme hill / 03/10/2008 (1 page) |
15 October 2008 | Annual return made up to 12/10/08 (5 pages) |
15 October 2008 | Appointment terminated director valerie crute (1 page) |
15 October 2008 | Appointment terminated director david gorton (1 page) |
15 October 2008 | Director's change of particulars / graeme hill / 03/10/2008 (1 page) |
15 October 2008 | Appointment terminated director ray sentance (1 page) |
9 October 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
9 October 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
25 June 2008 | Secretary's change of particulars / christopher espinger / 25/06/2008 (1 page) |
25 June 2008 | Appointment terminated director john kindred (1 page) |
25 June 2008 | Appointment terminated secretary patricia spong (1 page) |
25 June 2008 | Secretary's change of particulars / christopher espinger / 25/06/2008 (1 page) |
25 June 2008 | Appointment terminated director john kindred (1 page) |
25 June 2008 | Appointment terminated secretary patricia spong (1 page) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | Annual return made up to 12/10/07
|
5 November 2007 | New secretary appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | Annual return made up to 12/10/07
|
5 November 2007 | New secretary appointed (2 pages) |
28 September 2007 | Accounts for a small company made up to 30 April 2007 (5 pages) |
28 September 2007 | Accounts for a small company made up to 30 April 2007 (5 pages) |
8 November 2006 | Annual return made up to 12/10/06 (10 pages) |
8 November 2006 | Annual return made up to 12/10/06 (10 pages) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | New director appointed (2 pages) |
28 September 2006 | Accounts for a small company made up to 30 April 2006 (5 pages) |
28 September 2006 | Accounts for a small company made up to 30 April 2006 (5 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | Annual return made up to 12/10/05
|
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | Annual return made up to 12/10/05
|
13 October 2005 | Accounts for a small company made up to 30 April 2005 (5 pages) |
13 October 2005 | Accounts for a small company made up to 30 April 2005 (5 pages) |
11 November 2004 | Annual return made up to 12/10/04
|
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | Annual return made up to 12/10/04
|
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
26 August 2004 | New secretary appointed (1 page) |
26 August 2004 | Secretary resigned (1 page) |
26 August 2004 | Accounts for a medium company made up to 30 April 2004 (5 pages) |
26 August 2004 | New secretary appointed (1 page) |
26 August 2004 | Secretary resigned (1 page) |
26 August 2004 | Accounts for a medium company made up to 30 April 2004 (5 pages) |
5 November 2003 | Annual return made up to 12/10/03
|
5 November 2003 | Annual return made up to 12/10/03
|
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | New director appointed (2 pages) |
11 September 2003 | Accounts for a small company made up to 30 April 2003 (4 pages) |
11 September 2003 | Accounts for a small company made up to 30 April 2003 (4 pages) |
25 October 2002 | Annual return made up to 12/10/02
|
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | Annual return made up to 12/10/02
|
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
18 October 2002 | Accounts for a small company made up to 30 April 2002 (4 pages) |
18 October 2002 | Accounts for a small company made up to 30 April 2002 (4 pages) |
19 December 2001 | Accounts for a small company made up to 30 April 2001 (4 pages) |
19 December 2001 | Accounts for a small company made up to 30 April 2001 (4 pages) |
19 October 2001 | Annual return made up to 12/10/01
|
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | Annual return made up to 12/10/01
|
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
27 October 2000 | Annual return made up to 12/10/00
|
27 October 2000 | New director appointed (2 pages) |
27 October 2000 | New director appointed (2 pages) |
27 October 2000 | New director appointed (2 pages) |
27 October 2000 | New director appointed (2 pages) |
27 October 2000 | Annual return made up to 12/10/00
|
27 October 2000 | New director appointed (2 pages) |
27 October 2000 | New director appointed (2 pages) |
27 October 2000 | New director appointed (2 pages) |
27 October 2000 | New director appointed (2 pages) |
18 October 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
18 October 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
21 June 2000 | Memorandum and Articles of Association (29 pages) |
21 June 2000 | Resolutions
|
21 June 2000 | Memorandum and Articles of Association (29 pages) |
21 June 2000 | Resolutions
|
25 January 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
25 January 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | Annual return made up to 12/10/99
|
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | Annual return made up to 12/10/99
|
19 January 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
19 January 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
20 October 1998 | Annual return made up to 12/10/98
|
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New secretary appointed (2 pages) |
20 October 1998 | Annual return made up to 12/10/98
|
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New secretary appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
2 November 1997 | Annual return made up to 12/10/97
|
2 November 1997 | Annual return made up to 12/10/97
|
14 October 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
14 October 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
19 December 1996 | Memorandum and Articles of Association (29 pages) |
19 December 1996 | Memorandum and Articles of Association (29 pages) |
11 November 1996 | Resolutions
|
11 November 1996 | Resolutions
|
13 October 1996 | Full accounts made up to 30 April 1996 (12 pages) |
13 October 1996 | New director appointed (2 pages) |
13 October 1996 | New director appointed (2 pages) |
13 October 1996 | Annual return made up to 12/10/96
|
13 October 1996 | Full accounts made up to 30 April 1996 (12 pages) |
13 October 1996 | New director appointed (2 pages) |
13 October 1996 | New director appointed (2 pages) |
13 October 1996 | Annual return made up to 12/10/96
|
14 February 1996 | Full accounts made up to 30 April 1995 (9 pages) |
14 February 1996 | Full accounts made up to 30 April 1995 (9 pages) |
10 November 1995 | New director appointed (2 pages) |
10 November 1995 | New director appointed (2 pages) |
10 November 1995 | Annual return made up to 12/10/95
|
10 November 1995 | New director appointed (2 pages) |
10 November 1995 | New director appointed (2 pages) |
10 November 1995 | Annual return made up to 12/10/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
27 April 1990 | Resolutions
|