Newcastle Upon Tyne
NE1 6EE
Director Name | Mr Steven John Hamilton |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2007(77 years, 11 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | Go South Coast Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PR |
Director Name | Mr Andrew Rodney Wickham |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2011(82 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Go South Coast Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PR |
Director Name | Mr Benjamin Matthew Murray |
---|---|
Date of Birth | March 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 February 2016(86 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Go South Coast Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PR |
Director Name | Mr David Richard Lee-Kong |
---|---|
Date of Birth | April 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(88 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Go South Coast Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PR |
Director Name | Mr Gary Vernon Reginald Batchelor |
---|---|
Date of Birth | November 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(63 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 27 October 1993) |
Role | Company Director |
Correspondence Address | Orchard Lodge 32 Battery Road Cowes Isle Of Wight PO31 8DP |
Director Name | Mr Stuart Geoffrey Linn |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(63 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 186 York Avenue East Cowes Isle Of Wight PO32 6BE |
Director Name | Ian William Palmer |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(63 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Mall Carisbrooke Road Newport Isle Of Wight PO30 1BW |
Secretary Name | Kathryn Boyes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(63 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Palmers Brook Cottages Park Road Wootton Ryde Isle Of Wight PO33 4NS |
Director Name | Mr Alan White |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(63 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 19 January 2006) |
Role | Company Director |
Country of Residence | Engalnd |
Correspondence Address | Highmoor Kite Hill Wootton Bridge Ryde Isle Of Wight PO33 4LE |
Director Name | Ian Philip Butcher |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(75 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2007) |
Role | Company Director |
Correspondence Address | Church Farm High Row Caldwell Richmond North Yorkshire DL11 7QQ |
Director Name | Christopher Moyes |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(75 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 July 2006) |
Role | Company Director |
Correspondence Address | Heathcroft Potters Bank Durham City DH1 3RR |
Secretary Name | Ian Philip Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(75 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | Church Farm High Row Caldwell Richmond North Yorkshire DL11 7QQ |
Director Name | Mr George Colin McPherson |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(76 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 15 June 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aintree Drive Shotley Bridge Consett County Durham DH8 0NT |
Director Name | Mr Alex Paul Carter |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(76 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 November 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Go South Coast Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PR |
Director Name | Geoffrey Michael Parsons |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(76 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 July 2007) |
Role | Fleet Engineer |
Correspondence Address | 19 Harper Road Salisbury Wiltshire SP2 7HG |
Director Name | Mr Andrew Rodney Wickham |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(76 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 December 2009) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Go South Coast Towngate House 2 - 8 Parkstone Road Poole Dorset BH15 2PR |
Director Name | Mr Matthew Stjohn Dolphin |
---|---|
Date of Birth | August 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(76 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Go South Coast Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PR |
Director Name | Mr Keith Lawrence Ludeman |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(76 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go Ahead Group Plc 6th Floor 1 Warwick Row London SW1E 5ER |
Director Name | Mr Nicholas Swift |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(77 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Plc 6th Floor 1 Warwick Row London SW1E 5ER |
Director Name | Mr Edward John Andrew Wills |
---|---|
Date of Birth | November 1980 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(80 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 17 February 2018) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Go South Coast Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PR |
Director Name | Mr Keith Down |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(81 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 December 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street London SW1H 9NP |
Director Name | Mr David Allen Brown |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(81 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 05 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street London SW1H 9NP |
Director Name | Mr Nicholas John Dillon Woods |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2012(82 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Go South Coast Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PR |
Director Name | Mr Simon Patrick Butcher |
---|---|
Date of Birth | October 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(86 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Ms Elodie Brian |
---|---|
Date of Birth | October 1979 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 June 2019(89 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Mr Gordon Alexander Boyd |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2021(92 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 28 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Christian Schreyer |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 November 2021(92 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 13 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Website | islandbuses.info |
---|---|
Telephone | 01983 827000 |
Telephone region | Isle of Wight |
Registered Address | 3rd Floor 41-51 Grey Street Newcastle Upon Tyne NE1 6EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
515k at £1 | Go South Coast LTD 100.00% Ordinary |
---|
Latest Accounts | 3 July 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 February 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 15 February 2024 (8 months, 1 week from now) |
24 February 1993 | Delivered on: 3 March 1993 Satisfied on: 16 September 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
7 October 1986 | Delivered on: 21 October 1986 Satisfied on: 30 March 1990 Persons entitled: National Bus Company Classification: Debenture Secured details: All monies due or to become due from R.P. 63 limited to the chargee on any account whatsoever under the terms of a share purchase agreement dated 7.10.86. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 October 1986 | Delivered on: 10 October 1986 Satisfied on: 27 October 1988 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h & l/h properties and the proceeds of sale thereof. Legal mortgage over all the properties listed (see doc). Fully Satisfied |
3 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
---|---|
8 November 2021 | Appointment of Mr Christian Schreyer as a director on 5 November 2021 (2 pages) |
8 November 2021 | Termination of appointment of David Allen Brown as a director on 5 November 2021 (1 page) |
6 October 2021 | Appointment of Mr Gordon Boyd as a director on 28 September 2021 (2 pages) |
6 October 2021 | Termination of appointment of Elodie Brian as a director on 27 September 2021 (1 page) |
1 June 2021 | Accounts for a dormant company made up to 27 June 2020 (5 pages) |
8 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
18 March 2020 | Accounts for a dormant company made up to 29 June 2019 (5 pages) |
21 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
13 February 2020 | Director's details changed for Elodie Brian on 5 June 2019 (2 pages) |
14 June 2019 | Appointment of Elodie Brian as a director on 5 June 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 15 April 2019 with updates (3 pages) |
22 March 2019 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
30 November 2018 | Termination of appointment of Simon Patrick Butcher as a director on 30 November 2018 (1 page) |
30 May 2018 | Appointment of Mr David Richard Lee-Kong as a director on 1 May 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
15 March 2018 | Termination of appointment of Edward Wills as a director on 17 February 2018 (1 page) |
8 February 2018 | Accounts for a dormant company made up to 1 July 2017 (5 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with no updates (3 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with no updates (3 pages) |
20 March 2017 | Director's details changed for Mr Benjamin Matthew Murray on 23 February 2016 (2 pages) |
20 March 2017 | Accounts for a dormant company made up to 2 July 2016 (5 pages) |
20 March 2017 | Director's details changed for Mr Benjamin Matthew Murray on 23 February 2016 (2 pages) |
20 March 2017 | Accounts for a dormant company made up to 2 July 2016 (5 pages) |
31 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
10 May 2016 | Appointment of Finance Director Benjamin Matthew Murray as a director on 23 February 2016 (2 pages) |
10 May 2016 | Appointment of Finance Director Benjamin Matthew Murray as a director on 23 February 2016 (2 pages) |
30 March 2016 | Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages) |
30 March 2016 | Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of a director (1 page) |
23 March 2016 | Termination of appointment of a director (1 page) |
9 March 2016 | Accounts for a dormant company made up to 27 June 2015 (5 pages) |
9 March 2016 | Accounts for a dormant company made up to 27 June 2015 (5 pages) |
7 December 2015 | Termination of appointment of Keith Down as a director on 6 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Keith Down as a director on 6 December 2015 (1 page) |
3 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
4 March 2015 | Accounts for a dormant company made up to 28 June 2014 (5 pages) |
4 March 2015 | Accounts for a dormant company made up to 28 June 2014 (5 pages) |
13 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
1 October 2014 | Statement of company's objects (2 pages) |
1 October 2014 | Statement of company's objects (2 pages) |
30 December 2013 | Accounts for a dormant company made up to 29 June 2013 (7 pages) |
30 December 2013 | Accounts for a dormant company made up to 29 June 2013 (7 pages) |
6 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
9 October 2013 | Appointment of Mr Edward Wills as a director (2 pages) |
9 October 2013 | Appointment of Mr Edward Wills as a director (2 pages) |
14 May 2013 | Secretary's details changed for Carolyn Sephton on 13 May 2013 (1 page) |
14 May 2013 | Secretary's details changed for Carolyn Sephton on 13 May 2013 (1 page) |
4 April 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
4 April 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
13 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (8 pages) |
13 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (8 pages) |
11 October 2012 | Director's details changed for Mr Keith Down on 24 September 2012 (2 pages) |
11 October 2012 | Director's details changed for Mr Keith Down on 24 September 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr David Allen Brown on 24 September 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr David Allen Brown on 24 September 2012 (2 pages) |
2 August 2012 | Appointment of Nicholas John Dillon Woods as a director (2 pages) |
2 August 2012 | Appointment of Nicholas John Dillon Woods as a director (2 pages) |
31 May 2012 | Director's details changed for Steven John Hamilton on 23 May 2012 (2 pages) |
31 May 2012 | Director's details changed for Steven John Hamilton on 23 May 2012 (2 pages) |
16 January 2012 | Accounts for a dormant company made up to 2 July 2011 (6 pages) |
16 January 2012 | Accounts for a dormant company made up to 2 July 2011 (6 pages) |
16 January 2012 | Accounts for a dormant company made up to 2 July 2011 (6 pages) |
11 January 2012 | Appointment of Mr Andrew Rodney Wickham as a director (3 pages) |
11 January 2012 | Appointment of Mr Andrew Rodney Wickham as a director (3 pages) |
3 January 2012 | Termination of appointment of Matthew Dolphin as a director (1 page) |
3 January 2012 | Termination of appointment of Matthew Dolphin as a director (1 page) |
22 December 2011 | Termination of appointment of Alex Carter as a director (1 page) |
22 December 2011 | Termination of appointment of Alex Carter as a director (1 page) |
31 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (8 pages) |
31 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (8 pages) |
4 July 2011 | Termination of appointment of Keith Ludeman as a director (1 page) |
4 July 2011 | Termination of appointment of Keith Ludeman as a director (1 page) |
11 April 2011 | Appointment of David Allen Brown as a director (3 pages) |
11 April 2011 | Appointment of David Allen Brown as a director (3 pages) |
24 March 2011 | Appointment of Keith Down as a director (3 pages) |
24 March 2011 | Appointment of Keith Down as a director (3 pages) |
8 March 2011 | Accounts for a dormant company made up to 3 July 2010 (6 pages) |
8 March 2011 | Termination of appointment of Nicholas Swift as a director (1 page) |
8 March 2011 | Accounts for a dormant company made up to 3 July 2010 (6 pages) |
8 March 2011 | Accounts for a dormant company made up to 3 July 2010 (6 pages) |
8 March 2011 | Termination of appointment of Nicholas Swift as a director (1 page) |
4 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (8 pages) |
4 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (8 pages) |
3 September 2010 | Director's details changed for Matthew Stjohn Dolphin on 31 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Matthew Stjohn Dolphin on 31 August 2010 (2 pages) |
26 April 2010 | Resolutions
|
26 April 2010 | Resolutions
|
19 March 2010 | Full accounts made up to 27 June 2009 (16 pages) |
19 March 2010 | Full accounts made up to 27 June 2009 (16 pages) |
18 December 2009 | Termination of appointment of Andrew Wickham as a director (1 page) |
18 December 2009 | Termination of appointment of Andrew Wickham as a director (1 page) |
9 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (7 pages) |
9 November 2009 | Director's details changed for Matthew Stjohn Dolphin on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Alex Paul Carter on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Steven John Hamilton on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Andrew Rodney Wickham on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Matthew Stjohn Dolphin on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Alex Paul Carter on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Steven John Hamilton on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Andrew Rodney Wickham on 6 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (7 pages) |
9 November 2009 | Director's details changed for Matthew Stjohn Dolphin on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Alex Paul Carter on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Steven John Hamilton on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Andrew Rodney Wickham on 6 November 2009 (2 pages) |
15 October 2009 | Director's details changed for Matthew Stjohn Dolphin on 5 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Steven John Hamilton on 5 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Alex Paul Carter on 5 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Matthew Stjohn Dolphin on 5 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Steven John Hamilton on 5 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Alex Paul Carter on 5 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Matthew Stjohn Dolphin on 5 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Steven John Hamilton on 5 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Alex Paul Carter on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Andrew Rodney Wickham on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages) |
14 October 2009 | Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Andrew Rodney Wickham on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages) |
14 October 2009 | Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Andrew Rodney Wickham on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages) |
14 October 2009 | Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Nicholas Swift on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Nicholas Swift on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Nicholas Swift on 5 October 2009 (3 pages) |
4 May 2009 | Full accounts made up to 28 June 2008 (20 pages) |
4 May 2009 | Full accounts made up to 28 June 2008 (20 pages) |
11 November 2008 | Return made up to 19/10/08; full list of members (5 pages) |
11 November 2008 | Return made up to 19/10/08; full list of members (5 pages) |
25 April 2008 | Full accounts made up to 30 June 2007 (20 pages) |
25 April 2008 | Full accounts made up to 30 June 2007 (20 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from 41-51 grey street newcastle upon tyne NE1 6EE (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from 41-51 grey street newcastle upon tyne NE1 6EE (1 page) |
16 November 2007 | Return made up to 19/10/07; full list of members (3 pages) |
16 November 2007 | Return made up to 19/10/07; full list of members (3 pages) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | New director appointed (2 pages) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
26 July 2007 | New director appointed (9 pages) |
26 July 2007 | New director appointed (9 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
8 May 2007 | Full accounts made up to 1 July 2006 (19 pages) |
8 May 2007 | Full accounts made up to 1 July 2006 (19 pages) |
8 May 2007 | Full accounts made up to 1 July 2006 (19 pages) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | Director resigned (1 page) |
22 November 2006 | Return made up to 19/10/06; full list of members (8 pages) |
22 November 2006 | Return made up to 19/10/06; full list of members (8 pages) |
17 November 2006 | Return made up to 15/10/06; full list of members (8 pages) |
17 November 2006 | Return made up to 15/10/06; full list of members (8 pages) |
21 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Director's particulars changed (1 page) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | Director resigned (1 page) |
18 July 2006 | New secretary appointed (1 page) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | New secretary appointed (1 page) |
18 July 2006 | Secretary resigned (1 page) |
19 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Director's particulars changed (1 page) |
3 May 2006 | Full accounts made up to 2 July 2005 (18 pages) |
3 May 2006 | New director appointed (3 pages) |
3 May 2006 | Full accounts made up to 2 July 2005 (18 pages) |
3 May 2006 | Full accounts made up to 2 July 2005 (18 pages) |
3 May 2006 | New director appointed (3 pages) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
5 December 2005 | Return made up to 15/10/05; full list of members (6 pages) |
5 December 2005 | Return made up to 15/10/05; full list of members (6 pages) |
23 November 2005 | Location of register of members (1 page) |
23 November 2005 | Location of debenture register (1 page) |
23 November 2005 | Location of register of members (1 page) |
23 November 2005 | Location of debenture register (1 page) |
15 November 2005 | Resolutions
|
15 November 2005 | Resolutions
|
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2005 | Aud cease to hold office (1 page) |
6 September 2005 | Aud cease to hold office (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | New director appointed (4 pages) |
22 August 2005 | New secretary appointed;new director appointed (4 pages) |
22 August 2005 | Registered office changed on 22/08/05 from: nelson road newport isle of wight PO30 1RD (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | New director appointed (4 pages) |
22 August 2005 | New secretary appointed;new director appointed (4 pages) |
22 August 2005 | Registered office changed on 22/08/05 from: nelson road newport isle of wight PO30 1RD (1 page) |
7 July 2005 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
7 July 2005 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
9 November 2004 | Return made up to 15/10/04; full list of members (6 pages) |
9 November 2004 | Return made up to 15/10/04; full list of members (6 pages) |
1 November 2004 | Full accounts made up to 30 April 2004 (17 pages) |
1 November 2004 | Full accounts made up to 30 April 2004 (17 pages) |
22 October 2003 | Return made up to 15/10/03; no change of members (5 pages) |
22 October 2003 | Full accounts made up to 30 April 2003 (17 pages) |
22 October 2003 | Return made up to 15/10/03; no change of members (5 pages) |
22 October 2003 | Full accounts made up to 30 April 2003 (17 pages) |
29 October 2002 | Return made up to 15/10/02; no change of members (6 pages) |
29 October 2002 | Full accounts made up to 30 April 2002 (18 pages) |
29 October 2002 | Return made up to 15/10/02; no change of members (6 pages) |
29 October 2002 | Full accounts made up to 30 April 2002 (18 pages) |
5 November 2001 | Return made up to 15/10/01; full list of members (6 pages) |
5 November 2001 | Full accounts made up to 30 April 2001 (17 pages) |
5 November 2001 | Return made up to 15/10/01; full list of members (6 pages) |
5 November 2001 | Full accounts made up to 30 April 2001 (17 pages) |
26 October 2000 | Full accounts made up to 30 April 2000 (23 pages) |
26 October 2000 | Return made up to 15/10/00; full list of members (6 pages) |
26 October 2000 | Full accounts made up to 30 April 2000 (23 pages) |
26 October 2000 | Return made up to 15/10/00; full list of members (6 pages) |
28 October 1999 | Full accounts made up to 30 April 1999 (17 pages) |
28 October 1999 | Return made up to 15/10/99; full list of members (6 pages) |
28 October 1999 | Full accounts made up to 30 April 1999 (17 pages) |
28 October 1999 | Return made up to 15/10/99; full list of members (6 pages) |
4 November 1998 | Full accounts made up to 30 April 1998 (15 pages) |
4 November 1998 | Return made up to 15/10/98; no change of members (5 pages) |
4 November 1998 | Full accounts made up to 30 April 1998 (15 pages) |
4 November 1998 | Return made up to 15/10/98; no change of members (5 pages) |
3 November 1997 | Full accounts made up to 30 April 1997 (15 pages) |
3 November 1997 | Return made up to 15/10/97; full list of members
|
3 November 1997 | Full accounts made up to 30 April 1997 (15 pages) |
3 November 1997 | Return made up to 15/10/97; full list of members
|
7 November 1996 | Full accounts made up to 30 April 1996 (17 pages) |
7 November 1996 | Return made up to 15/10/96; no change of members (4 pages) |
7 November 1996 | Full accounts made up to 30 April 1996 (17 pages) |
7 November 1996 | Return made up to 15/10/96; no change of members (4 pages) |
31 October 1995 | Full accounts made up to 30 April 1995 (16 pages) |
31 October 1995 | Return made up to 15/10/95; change of members (14 pages) |
31 October 1995 | Full accounts made up to 30 April 1995 (16 pages) |
31 October 1995 | Return made up to 15/10/95; change of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (101 pages) |
3 June 1988 | Resolutions
|
3 June 1988 | Resolutions
|
17 October 1986 | Memorandum of association (10 pages) |
17 October 1986 | Memorandum of association (10 pages) |
10 October 1986 | Resolutions
|
10 October 1986 | Resolutions
|
8 July 1986 | Full accounts made up to 31 December 1985 (20 pages) |
8 July 1986 | Full accounts made up to 31 December 1985 (20 pages) |
27 August 1929 | Incorporation (57 pages) |
27 August 1929 | Incorporation (57 pages) |