Newcastle Upon Tyne
NE1 4JE
Secretary Name | Adam McGhin |
---|---|
Status | Current |
Appointed | 04 March 2016(86 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | Citygate St James' Boulevard Newcastle NE1 4JE |
Director Name | Mr Adam McGhin |
---|---|
Date of Birth | February 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2016(87 years after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James' Boulevard Newcastle NE1 4JE |
Director Name | Mrs Eliza Pattinson |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(89 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Robert Jan Hudson |
---|---|
Date of Birth | July 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2022(92 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Ian Joicey Dickinson |
---|---|
Date of Birth | December 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(61 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 February 1994) |
Role | Solicitor |
Correspondence Address | The Manor House Riding Mill Northumberland NE44 6HW |
Director Name | Robert Henry Dickinson |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(61 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 05 May 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Styford Hall Stocksfield Northumberland NE43 7TX |
Director Name | Stephen Dickinson |
---|---|
Date of Birth | October 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(61 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 05 May 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Crow Hall Bardon Mill Northumberland NE47 7BJ |
Secretary Name | Peter Michael Milburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(61 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | Derwent Lodge Shotley Bridge County Durham DH8 0TG |
Director Name | Mr Brian Aidan Crumbley |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(64 years after company formation) |
Appointment Duration | 12 years (resigned 30 September 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 10 Westfield Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4YA |
Director Name | Mr Geoffrey Joseph Davis |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(64 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 02 November 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Lintzford Road Hamsterley Mill Rowlands Gill Newcastle Upon Tyne NE39 1HA |
Director Name | Peter Michael Milburn |
---|---|
Date of Birth | September 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(64 years after company formation) |
Appointment Duration | 6 years (resigned 29 September 1999) |
Role | Company Director |
Correspondence Address | Derwent Lodge Shotley Bridge County Durham DH8 0TG |
Secretary Name | Geoffrey Joseph Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(65 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | 9 The Copse Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6HA |
Director Name | Mr Andrew Rolland Cunningham |
---|---|
Date of Birth | July 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(67 years, 7 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 31 December 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Secretary Name | Mrs Marie Louise Glanville |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 October 2003(74 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Bramhall Drive High Generals Wood Rickleton Washington Tyne & Wear NE38 9DB |
Director Name | Mr Rupert Jerome Dickinson |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(74 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 October 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 59 Albert Bridge Road London SW11 4AQ |
Director Name | Mr Peter Christopher George Schwerdt |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(74 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newtown House Alton Barnes Marlborough Wiltshire SN8 4LB |
Director Name | Sean Anthony Slade |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(74 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 November 2004) |
Role | Chartered Surveyor |
Correspondence Address | Idlewood Maidenhead Road Cookham Berkshire SL6 9DF |
Director Name | Ms Debra Rachel Yudolph |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(74 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 December 2008) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 43 Netheravon Road London W4 2AN |
Director Name | Mr Mark Jeremy Robson |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(74 years, 7 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 30 April 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Andrew Michael Pratt |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(77 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shadybrook, Beeches Drive Farnham Common Slough Berkshire SL2 3JT |
Secretary Name | Michael Patrick Windle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(79 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 March 2016) |
Role | Company Director |
Correspondence Address | High Priar Stanton Townhead Morpeth Northumberland NE65 8PR |
Director Name | Mr Nicholas Peter On |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(79 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 2016) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Citygate Saint James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mark Greenwood |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(80 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Peter Quentin Patrick Couch |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2010(81 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2014) |
Role | Director Of Equity Release |
Country of Residence | United Kingdom |
Correspondence Address | Follifoot House Amberley Gloucestershire GL5 5AG Wales |
Director Name | Mr Nicholas Mark Fletcher Jopling |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2010(81 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 20 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mrs Vanessa Kate Simms |
---|---|
Date of Birth | August 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2016(86 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citygate St. James Boulevard Newcastle Upon Tyne NE1 4JE |
Website | graingerplc.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
759.1k at £1 | Atlantic Metropolitan (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 27 July 2022 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 10 August 2023 (2 months from now) |
30 June 2004 | Delivered on: 17 July 2004 Satisfied on: 19 February 2015 Persons entitled: Barclays Bank PLC as Agent and Trustee for Itself and Each of the Beneficiaries Classification: Security agreement Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a first floating charge all of the company's properties and all other assets both present and future. Fully Satisfied |
---|---|
15 April 1998 | Delivered on: 18 April 1998 Satisfied on: 21 August 2004 Persons entitled: Newcastle Building Society Classification: Charge Secured details: All monies due or to become due from the company to the chargee pursuant to an offer letter dated 26TH march 1998 in relation to a term loan of £7,720,000 and any of the security documents in respect of the same (including this charge and the guarantee of indemnity of even date). Particulars: All the mortgagor's right to and interest in investment account NGA3931290GLO with newcastle building society and all monies from time to time standing to the credit of such account including all interest and other rights including the mortgagor's right to repayment. Fully Satisfied |
31 March 1998 | Delivered on: 4 April 1998 Satisfied on: 21 August 2004 Persons entitled: Newcastle Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee (pursuant to a loan offer dated 26TH march 1998) including monies due pursuant to a guarantee and debenture. Particulars: 13 penelope road, salford, 37 the summit, liverpool, 28 charlton avenue, eccles, 68 gentwood, huyton and all the other properties detailed on the schedule attached to the form M395 together with all buildings, erections, fixtures, fittings and fixed plant and machinery and materials together with an assignment by way of security of the goodwill of any business. Fully Satisfied |
31 March 1998 | Delivered on: 4 April 1998 Satisfied on: 21 August 2004 Persons entitled: Newcastle Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee (pursuant to a loan offer dated 26TH march 1998) including monies due pursuant to a guarantee and indemnity of even date. Particulars: 79 aigburth road, liverpool and 105 aigburth road, liverpool, 14 albert road, liverpool and all the other properties detailed on the schedule attached to the form M395 together with all buildings, erections, fixtures, fittings and fixed plant and machinery and materials together with an assignment by way of security of the goodwill of any business.. See the mortgage charge document for full details. Fully Satisfied |
31 March 1998 | Delivered on: 4 April 1998 Satisfied on: 21 August 2004 Persons entitled: Newcastle Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee (pursuant to a loan offer dated 26TH march 1998) including monies due pursuant to a guarantee and indemnity of even date. Particulars: 12 richmond road, fallowfield title number GM463033, 14 richmond road, fallowfield title number GM463034, 16 richmond road, fallowfield title number GM463035 and all the other properties detailed on the schedule attached to the form M395 together with all buildings, erections, fixtures, fittings and fixed plant and machinery and materials together with an assignment by way of security of the goodwill of any business. Fully Satisfied |
30 September 1992 | Delivered on: 20 October 1992 Satisfied on: 21 August 2004 Persons entitled: Barclays Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge all book and other debts due or owing to the company. Fully Satisfied |
19 May 1988 | Delivered on: 8 June 1988 Satisfied on: 21 August 2004 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H and l/h property together with all buildings fixtures and fixed plant and machinery. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
27 August 2021 | Director's details changed for Ms Helen Christine Gordon on 27 May 2021 (2 pages) |
---|---|
28 July 2021 | Second filing for the termination of Vanessa Kate Simms as a director (3 pages) |
27 July 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
30 June 2021 | Accounts for a dormant company made up to 30 September 2020 (6 pages) |
27 April 2021 | Termination of appointment of Vanessa Kate Simms as a director on 23 April 2021 (1 page) |
27 April 2021 | Termination of appointment of Vanessa Kate Simms as a director on 23 April 2021
|
21 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
2 July 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
10 July 2019 | Confirmation statement made on 10 July 2019 with updates (4 pages) |
30 April 2019 | Termination of appointment of Mark Jeremy Robson as a director on 30 April 2019 (1 page) |
29 April 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
23 April 2019 | Appointment of Mrs Eliza Pattinson as a director on 23 April 2019 (2 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
31 May 2018 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
21 December 2017 | Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page) |
27 June 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
27 June 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
16 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
5 June 2017 | Director's details changed for Mr Mark Jeremy Robson on 5 June 2017 (2 pages) |
5 June 2017 | Director's details changed for Mr Mark Jeremy Robson on 5 June 2017 (2 pages) |
4 October 2016 | Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page) |
4 October 2016 | Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages) |
4 October 2016 | Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page) |
4 October 2016 | Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages) |
13 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
7 May 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
7 May 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
18 March 2016 | Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages) |
18 March 2016 | Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages) |
18 March 2016 | Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages) |
18 March 2016 | Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages) |
3 March 2016 | Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages) |
3 March 2016 | Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages) |
27 January 2016 | Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages) |
27 January 2016 | Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages) |
26 January 2016 | Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages) |
26 January 2016 | Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages) |
11 January 2016 | Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages) |
11 January 2016 | Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages) |
23 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
4 June 2015 | Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages) |
4 June 2015 | Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages) |
4 June 2015 | Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages) |
19 February 2015 | Satisfaction of charge 7 in full (4 pages) |
19 February 2015 | Satisfaction of charge 7 in full (4 pages) |
2 December 2014 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
2 December 2014 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
24 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
30 June 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
30 June 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
25 February 2014 | Termination of appointment of Peter Couch as a director (2 pages) |
25 February 2014 | Termination of appointment of Peter Couch as a director (2 pages) |
23 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
24 December 2012 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
24 December 2012 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
15 November 2012 | Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages) |
15 November 2012 | Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages) |
4 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (9 pages) |
4 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (9 pages) |
16 August 2012 | Director's details changed for Mark Greenwood on 13 August 2012 (3 pages) |
16 August 2012 | Director's details changed for Mark Greenwood on 13 August 2012 (3 pages) |
11 August 2012 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages) |
11 August 2012 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
8 August 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
8 August 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
2 January 2012 | Full accounts made up to 30 September 2011 (12 pages) |
2 January 2012 | Full accounts made up to 30 September 2011 (12 pages) |
23 December 2011 | Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages) |
23 December 2011 | Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages) |
10 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (9 pages) |
10 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (9 pages) |
23 May 2011 | Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages) |
23 May 2011 | Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages) |
2 February 2011 | Full accounts made up to 30 September 2010 (13 pages) |
2 February 2011 | Full accounts made up to 30 September 2010 (13 pages) |
7 January 2011 | Termination of appointment of Andrew Pratt as a director (1 page) |
7 January 2011 | Termination of appointment of Andrew Pratt as a director (1 page) |
16 December 2010 | Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages) |
16 December 2010 | Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages) |
15 December 2010 | Appointment of Peter Quentin Patrick Couch as a director (3 pages) |
15 December 2010 | Appointment of Peter Quentin Patrick Couch as a director (3 pages) |
12 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (8 pages) |
12 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (8 pages) |
11 October 2010 | Appointment of Mark Greenwood as a director (3 pages) |
11 October 2010 | Appointment of Mark Greenwood as a director (3 pages) |
25 September 2010 | Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages) |
25 September 2010 | Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages) |
23 September 2010 | Director's details changed for Mark Jeremy Robson on 23 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Mark Jeremy Robson on 23 September 2010 (2 pages) |
11 January 2010 | Full accounts made up to 30 September 2009 (13 pages) |
11 January 2010 | Full accounts made up to 30 September 2009 (13 pages) |
29 October 2009 | Termination of appointment of Rupert Dickinson as a director (2 pages) |
29 October 2009 | Termination of appointment of Rupert Dickinson as a director (2 pages) |
15 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (14 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (14 pages) |
23 January 2009 | Director appointed nick on (2 pages) |
23 January 2009 | Director appointed nick on (2 pages) |
23 December 2008 | Appointment terminated director debra yudolph (1 page) |
23 December 2008 | Appointment terminated director debra yudolph (1 page) |
22 December 2008 | Appointment terminated secretary marie glanville (1 page) |
22 December 2008 | Appointment terminated secretary marie glanville (1 page) |
19 December 2008 | Secretary appointed michael patrick windle (1 page) |
19 December 2008 | Secretary appointed michael patrick windle (1 page) |
4 November 2008 | Director's change of particulars / andrew cunningham / 03/10/2008 (1 page) |
4 November 2008 | Director's change of particulars / andrew cunningham / 03/10/2008 (1 page) |
8 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
8 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (14 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (14 pages) |
22 April 2008 | Director's change of particulars / andrew cunningham / 22/04/2008 (1 page) |
22 April 2008 | Director's change of particulars / andrew cunningham / 22/04/2008 (1 page) |
23 November 2007 | Director's particulars changed (1 page) |
23 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
8 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
8 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
31 July 2007 | New director appointed (3 pages) |
31 July 2007 | New director appointed (3 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
7 June 2007 | Full accounts made up to 30 September 2006 (14 pages) |
7 June 2007 | Full accounts made up to 30 September 2006 (14 pages) |
11 April 2007 | Director's particulars changed (1 page) |
11 April 2007 | Director's particulars changed (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
11 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
11 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
26 June 2006 | Full accounts made up to 30 September 2005 (14 pages) |
26 June 2006 | Full accounts made up to 30 September 2005 (14 pages) |
27 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
27 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
2 August 2005 | Full accounts made up to 30 September 2004 (15 pages) |
2 August 2005 | Full accounts made up to 30 September 2004 (15 pages) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
30 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
30 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
12 October 2004 | Director's particulars changed (1 page) |
12 October 2004 | Director's particulars changed (1 page) |
15 September 2004 | Resolutions
|
15 September 2004 | Resolutions
|
21 August 2004 | Declaration of satisfaction of mortgage/charge (4 pages) |
21 August 2004 | Declaration of satisfaction of mortgage/charge (4 pages) |
4 August 2004 | Director's particulars changed (1 page) |
4 August 2004 | Director's particulars changed (1 page) |
17 July 2004 | Particulars of mortgage/charge (11 pages) |
17 July 2004 | Particulars of mortgage/charge (11 pages) |
22 June 2004 | Full accounts made up to 30 September 2003 (13 pages) |
22 June 2004 | Full accounts made up to 30 September 2003 (13 pages) |
17 June 2004 | New director appointed (5 pages) |
17 June 2004 | New director appointed (5 pages) |
1 June 2004 | New director appointed (3 pages) |
1 June 2004 | New director appointed (3 pages) |
1 June 2004 | New director appointed (3 pages) |
1 June 2004 | New director appointed (3 pages) |
27 May 2004 | New director appointed (4 pages) |
27 May 2004 | New director appointed (3 pages) |
27 May 2004 | New director appointed (4 pages) |
27 May 2004 | New director appointed (3 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
4 May 2004 | Director's particulars changed (1 page) |
4 May 2004 | Director's particulars changed (1 page) |
9 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
9 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
9 October 2003 | New secretary appointed (1 page) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | New secretary appointed (1 page) |
9 October 2003 | Secretary resigned (1 page) |
18 June 2003 | Full accounts made up to 30 September 2002 (13 pages) |
18 June 2003 | Full accounts made up to 30 September 2002 (13 pages) |
21 March 2003 | Return made up to 24/02/03; full list of members (8 pages) |
21 March 2003 | Return made up to 24/02/03; full list of members (8 pages) |
11 October 2002 | Registered office changed on 11/10/02 from: times square 2ND floor newcastle upon tyne tyne & wear NE1 4EP (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: times square 2ND floor newcastle upon tyne tyne & wear NE1 4EP (1 page) |
17 May 2002 | Full accounts made up to 30 September 2001 (14 pages) |
17 May 2002 | Full accounts made up to 30 September 2001 (14 pages) |
20 March 2002 | Return made up to 24/02/02; full list of members (7 pages) |
20 March 2002 | Return made up to 24/02/02; full list of members (7 pages) |
18 May 2001 | Director's particulars changed (1 page) |
18 May 2001 | Director's particulars changed (1 page) |
11 May 2001 | Full accounts made up to 30 September 2000 (16 pages) |
11 May 2001 | Full accounts made up to 30 September 2000 (16 pages) |
11 April 2001 | Registered office changed on 11/04/01 from: chaucer buildings 57,grainger street newcastle-upon-tyne NE1 5LE (1 page) |
11 April 2001 | Registered office changed on 11/04/01 from: chaucer buildings 57,grainger street newcastle-upon-tyne NE1 5LE (1 page) |
19 March 2001 | Return made up to 24/02/01; full list of members (7 pages) |
19 March 2001 | Return made up to 24/02/01; full list of members (7 pages) |
2 March 2000 | Return made up to 24/02/00; full list of members
|
2 March 2000 | Return made up to 24/02/00; full list of members
|
18 February 2000 | Full accounts made up to 30 September 1999 (15 pages) |
18 February 2000 | Full accounts made up to 30 September 1999 (15 pages) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
8 March 1999 | Return made up to 01/03/99; no change of members (13 pages) |
8 March 1999 | Return made up to 01/03/99; no change of members (13 pages) |
11 February 1999 | Full accounts made up to 30 September 1998 (14 pages) |
11 February 1999 | Full accounts made up to 30 September 1998 (14 pages) |
5 October 1998 | Auditor's resignation (1 page) |
5 October 1998 | Auditor's resignation (1 page) |
18 April 1998 | Particulars of mortgage/charge (3 pages) |
18 April 1998 | Particulars of mortgage/charge (3 pages) |
4 April 1998 | Particulars of mortgage/charge (5 pages) |
4 April 1998 | Particulars of mortgage/charge (5 pages) |
26 March 1998 | Return made up to 01/03/98; full list of members (14 pages) |
26 March 1998 | Return made up to 01/03/98; full list of members (14 pages) |
17 March 1998 | Full accounts made up to 30 September 1997 (10 pages) |
17 March 1998 | Full accounts made up to 30 September 1997 (10 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
22 April 1997 | Full accounts made up to 30 September 1996 (12 pages) |
22 April 1997 | Full accounts made up to 30 September 1996 (12 pages) |
16 April 1997 | Return made up to 01/03/97; no change of members (11 pages) |
16 April 1997 | Return made up to 01/03/97; no change of members (11 pages) |
10 April 1996 | Full accounts made up to 30 September 1995 (11 pages) |
10 April 1996 | Full accounts made up to 30 September 1995 (11 pages) |
2 April 1996 | Return made up to 01/03/96; no change of members (9 pages) |
2 April 1996 | Return made up to 01/03/96; no change of members (9 pages) |
13 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 March 1995 | Return made up to 01/03/95; full list of members (16 pages) |
28 March 1995 | Return made up to 01/03/95; full list of members (16 pages) |
22 March 1995 | Full accounts made up to 30 September 1994 (11 pages) |
22 March 1995 | Full accounts made up to 30 September 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (61 pages) |
11 February 1988 | Registered office changed on 11/02/88 from: greenwood house 4-7 salisbury court london EC4Y 8BT (1 page) |
11 February 1988 | Registered office changed on 11/02/88 from: greenwood house 4-7 salisbury court london EC4Y 8BT (1 page) |
8 April 1986 | Memorandum and Articles of Association (11 pages) |
8 April 1986 | Memorandum and Articles of Association (11 pages) |
15 October 1929 | Certificate of incorporation (1 page) |
15 October 1929 | Certificate of incorporation (1 page) |