Metro Riverside
Newcastle Upon Tyne
NE11 9SN
Director Name | Mr Leslie David Bradley |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 1997(65 years, 1 month after company formation) |
Appointment Duration | 27 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Staithes 3 The Watermark Metro Riverside Newcastle Upon Tyne NE11 9SN |
Director Name | Mr Andrew Richard Lamb |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2003(71 years after company formation) |
Appointment Duration | 21 years |
Role | International Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Staithes 3 The Watermark Metro Riverside Newcastle Upon Tyne NE11 9SN |
Director Name | Mr Hugh Godfrey McCormack |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 23 July 2010(78 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Staithes 3 The Watermark Metro Riverside Newcastle Upon Tyne NE11 9SN |
Director Name | Mr Philip Martin Ford |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2011(79 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Practitioner Accounting |
Country of Residence | United Kingdom |
Correspondence Address | Staithes 3 The Watermark Metro Riverside Newcastle Upon Tyne NE11 9SN |
Director Name | Mr Twaraq Oozeerally |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2011(79 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Sole Practitioner Accountancy |
Country of Residence | United Kingdom |
Correspondence Address | Staithes 3 The Watermark Metro Riverside Newcastle Upon Tyne NE11 9SN |
Director Name | Mr Koon Sang Jong |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 25 April 2014(82 years, 1 month after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Staithes 3 The Watermark Metro Riverside Newcastle Upon Tyne NE11 9SN |
Director Name | Mr Say Soon Michael Chow |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 25 April 2014(82 years, 1 month after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Staithes 3 The Watermark Metro Riverside Newcastle Upon Tyne NE11 9SN |
Director Name | Miss Venetia Caroline Carpenter |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2014(82 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Sole Practitioner |
Country of Residence | England |
Correspondence Address | Staithes 3 The Watermark Metro Riverside Newcastle Upon Tyne NE11 9SN |
Director Name | Mr George Antoniou Josephakis |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 27 February 2015(82 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Registered Auditor |
Country of Residence | Cyprus |
Correspondence Address | Staithes 3 The Watermark Metro Riverside Newcastle Upon Tyne NE11 9SN |
Director Name | Mr Seth Ebenezer Kwaku Ganu |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Ghanaian |
Status | Current |
Appointed | 27 February 2015(82 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Financial Consultant |
Country of Residence | West Africa |
Correspondence Address | Staithes 3 The Watermark Metro Riverside Newcastle Upon Tyne NE11 9SN |
Director Name | Ms Gloria Rosemond Murray |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2015(83 years, 1 month after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Staithes 3 The Watermark Metro Riverside Newcastle Upon Tyne NE11 9SN |
Director Name | Mrs Linda Mary Frances Richards |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2015(83 years, 1 month after company formation) |
Appointment Duration | 9 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Staithes 3 The Watermark Metro Riverside Newcastle Upon Tyne NE11 9SN |
Director Name | Mr Shahram Moallemi |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2019(87 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Practising Accountant |
Country of Residence | England |
Correspondence Address | Staithes 3 The Watermark Metro Riverside Newcastle Upon Tyne NE11 9SN |
Director Name | Bernard Oneill |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 September 1991(59 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 20 February 2003) |
Role | Auditor & Accountant |
Correspondence Address | 11 Dromard Terrace Sandymount Dublin 4 Republic Of Ireland Irish |
Director Name | Richard Clifford Demeritte |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | Bahamian |
Status | Resigned |
Appointed | 26 September 1991(59 years, 6 months after company formation) |
Appointment Duration | 22 years, 12 months (resigned 19 September 2014) |
Role | Accountant |
Country of Residence | Caribean |
Correspondence Address | Staithes 3 The Watermark Metro Riverside Newcastle Upon Tyne NE11 9SN |
Director Name | David Lloyd Havard Morgan |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(59 years, 6 months after company formation) |
Appointment Duration | 15 years (resigned 22 September 2006) |
Role | Accountant |
Correspondence Address | 26 Albany Court Beach Road Penarth Vale Of Glamorgan CF64 1JU Wales |
Director Name | Mr Robert Francis Irving |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(59 years, 6 months after company formation) |
Appointment Duration | 22 years (resigned 27 September 2013) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Staithes 3 The Watermark Metro Riverside Newcastle Upon Tyne NE11 9SN |
Director Name | Edward Gillespie |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(59 years, 6 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 11 February 2011) |
Role | Auditor & Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Staithes 3 The Watermark Metro Riverside Newcastle Upon Tyne NE11 9SN |
Secretary Name | Rev George Dobson Heron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(59 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 36 Woodlands Road Shotley Bridge Consett County Durham DH8 0DE |
Director Name | Andreas Chrislides |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(64 years, 3 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 18 December 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Staithes 3 The Watermark Metro Riverside Newcastle Upon Tyne NE11 9SN |
Director Name | Andreas Aloneftis |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 09 April 1997(65 years after company formation) |
Appointment Duration | 18 years (resigned 30 April 2015) |
Role | Md Insurance |
Country of Residence | Cyprus |
Correspondence Address | Staithes 3 The Watermark Metro Riverside Newcastle Upon Tyne NE11 9SN |
Director Name | Shazalan Adam |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 13 March 2001(68 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 December 2003) |
Role | Finance Manager |
Correspondence Address | 53 Jalan 3/9 Taman Bidara Batu Caves Selangor 68100 Malaysia |
Director Name | Ronald William Dimond |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(71 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 September 2005) |
Role | Company Director |
Correspondence Address | 4 Collingwood Walk Sittingbourne Kent ME10 1LY |
Director Name | Joseph Block |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(71 years after company formation) |
Appointment Duration | 16 years, 3 months (resigned 19 July 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Staithes 3 The Watermark Metro Riverside Newcastle Upon Tyne NE11 9SN |
Director Name | John David Blake |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(71 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | 356 Fleetwood Road Thornton Cleveleys Lancashire FY5 1SL |
Director Name | Dr Alan Booth |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(71 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 September 2006) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Stags House Mill Lane, Mickleton Barnard Castle Co Durham DL12 0JR |
Director Name | Frank Lefley |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(71 years after company formation) |
Appointment Duration | 12 years (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Staithes 3 The Watermark Metro Riverside Newcastle Upon Tyne NE11 9SN |
Director Name | Peter Thomas Hathaway |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(71 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2006) |
Role | Accountant |
Correspondence Address | 39 Burrington Drive Stoke On Trent Staffordshire ST4 8YD |
Director Name | Mr John Benn Morris |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(71 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 March 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Oaklands Close Verwood Dorset BH31 6NZ |
Director Name | Dr Bantin Lau |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 21 November 2003(71 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 23 May 2013) |
Role | Finance Director |
Country of Residence | Malaysia |
Correspondence Address | Staithes 3 The Watermark Metro Riverside Newcastle Upon Tyne NE11 9SN |
Director Name | Dr Muhammad Aslam Junejo |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(75 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 December 2007) |
Role | Registered Auditor |
Correspondence Address | 86 Gleneagles Road Heald Green Cheshire SK8 3EN |
Director Name | Mr Mahender Singh Khari |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(77 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 September 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Staithes 3 The Watermark Metro Riverside Newcastle Upon Tyne NE11 9SN |
Director Name | Mr Shahram Moallemi |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2011(79 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 July 2019) |
Role | Sole Practitioner Accounting |
Country of Residence | United Kingdom |
Correspondence Address | Staithes 3 The Watermark Metro Riverside Newcastle Upon Tyne NE11 9SN |
Director Name | Mr Mohd Noh Jidin |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 16 May 2014(82 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 March 2021) |
Role | Audit Partner |
Country of Residence | Malaysia |
Correspondence Address | Staithes 3 The Watermark Metro Riverside Newcastle Upon Tyne NE11 9SN |
Website | www.aiaworldwide.com |
---|---|
Telephone | 0191 4930277 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Staithes 3 The Watermark Metro Riverside Newcastle Upon Tyne NE11 9SN |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,582,852 |
Net Worth | £1,380,513 |
Cash | £863,262 |
Current Liabilities | £528,306 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
15 June 2006 | Delivered on: 17 June 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit 22 the watermark derwent haugh swallwell whickham tyne and wear property transferred out of t/no 382762. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
31 March 2006 | Delivered on: 11 April 2006 Persons entitled: City and Northern Projects Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 22, phase iv, the watermark, gateshead, tyne and wear. Outstanding |
8 March 1977 | Delivered on: 29 March 1977 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Turvey abbey, turvey, bedforshire together with 15.062 acres of land and the buildings erected there in (see doc 87 for full details). Outstanding |
29 August 1980 | Delivered on: 6 September 1980 Persons entitled: Barclays Bank LTD Classification: Sub mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assignment of mortgage of turvey abbey, turvey, bedfordshire with approx 15.062 acres of land and buildings erected thereon title no bd 61069. Fully Satisfied |
9 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
---|---|
18 July 2023 | Termination of appointment of Andrew Richard Lamb as a director on 27 June 2023 (1 page) |
18 July 2023 | Termination of appointment of Twaraq Oozeerally as a director on 27 June 2023 (1 page) |
10 July 2023 | Accounts for a small company made up to 30 September 2022 (40 pages) |
3 May 2023 | Appointment of Ms Kim Sarah Robinson as a director on 26 January 2023 (2 pages) |
14 December 2022 | Appointment of Ms Ranjana Bell as a director on 12 December 2022 (2 pages) |
14 December 2022 | Appointment of Ms Sharon Jandu as a director on 12 December 2022 (2 pages) |
11 November 2022 | Appointment of Dr Peter Ellington as a director on 3 November 2022 (2 pages) |
31 October 2022 | Appointment of Dr Dee Shah as a director on 21 October 2022 (2 pages) |
31 October 2022 | Appointment of Miss Rebecca Hossain as a director on 21 October 2022 (2 pages) |
31 October 2022 | Appointment of Mr John David Froggett as a director on 21 October 2022 (2 pages) |
3 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
13 June 2022 | Accounts for a small company made up to 30 September 2021 (24 pages) |
6 April 2022 | Director's details changed for Mr Philip Martin Ford on 6 April 2022 (2 pages) |
30 March 2022 | Director's details changed for Mr Philip Martin Ford on 30 March 2022 (2 pages) |
27 October 2021 | Termination of appointment of Maggie Timoney as a director on 27 October 2021 (1 page) |
11 August 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
10 June 2021 | Accounts for a small company made up to 30 September 2020 (19 pages) |
27 May 2021 | Memorandum and Articles of Association (371 pages) |
18 May 2021 | Resolutions
|
8 March 2021 | Termination of appointment of Mohd Noh Jidin as a director on 4 March 2021 (1 page) |
5 October 2020 | Accounts for a small company made up to 30 September 2019 (20 pages) |
27 August 2020 | Change of details for Mr Philip John Jeffrey Turnbull as a person with significant control on 25 August 2020 (2 pages) |
27 August 2020 | Director's details changed for Maggie Timoney on 25 August 2020 (2 pages) |
24 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
20 November 2019 | Appointment of Mr Shahram Moallemi as a director on 5 November 2019 (2 pages) |
7 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
1 August 2019 | Director's details changed for Mr Twaraq Oozeerally on 30 July 2019 (2 pages) |
1 August 2019 | Change of details for Mr Philip John Jeffrey Turnbull as a person with significant control on 30 July 2019 (2 pages) |
24 July 2019 | Termination of appointment of Shahram Moallemi as a director on 19 July 2019 (1 page) |
24 July 2019 | Termination of appointment of Joseph Block as a director on 19 July 2019 (1 page) |
11 June 2019 | Accounts for a small company made up to 30 September 2018 (35 pages) |
9 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
13 June 2018 | Full accounts made up to 30 September 2017 (21 pages) |
18 December 2017 | Termination of appointment of Andreas Chrislides as a director on 18 December 2017 (1 page) |
7 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
9 June 2017 | Full accounts made up to 30 September 2016 (23 pages) |
9 June 2017 | Full accounts made up to 30 September 2016 (23 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (31 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (31 pages) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (4 pages) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (4 pages) |
27 July 2016 | Elect to keep the persons' with significant control register information on the public register (2 pages) |
27 July 2016 | Elect to keep the persons' with significant control register information on the public register (2 pages) |
31 May 2016 | Annual return made up to 26 May 2016 no member list (10 pages) |
31 May 2016 | Annual return made up to 26 May 2016 no member list (10 pages) |
26 May 2016 | Director's details changed for Maggie Timoney on 26 May 2016 (2 pages) |
26 May 2016 | Director's details changed for Maggie Timoney on 26 May 2016 (2 pages) |
22 April 2016 | Current accounting period shortened from 31 December 2016 to 30 September 2016 (3 pages) |
22 April 2016 | Current accounting period shortened from 31 December 2016 to 30 September 2016 (3 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (30 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (30 pages) |
1 June 2015 | Annual return made up to 26 May 2015 no member list (10 pages) |
1 June 2015 | Annual return made up to 26 May 2015 no member list (10 pages) |
19 May 2015 | Director's details changed for Mr Philip Martin Ford on 19 May 2015 (2 pages) |
19 May 2015 | Director's details changed for Mr Philip Martin Ford on 19 May 2015 (2 pages) |
30 April 2015 | Appointment of Mrs Linda Mary Frances Richards as a director on 24 April 2015 (2 pages) |
30 April 2015 | Appointment of Mrs Linda Mary Frances Richards as a director on 24 April 2015 (2 pages) |
30 April 2015 | Termination of appointment of Philip John Jeffrey Turnbull as a director on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Geoffrey Francis Silverman as a director on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Frank Lefley as a director on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Frank Lefley as a director on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Andreas Aloneftis as a director on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of John Robert Arthur Turnbull as a director on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Philip John Jeffrey Turnbull as a director on 30 April 2015 (1 page) |
30 April 2015 | Appointment of Ms Gloria Murray as a director on 24 April 2015 (2 pages) |
30 April 2015 | Appointment of Ms Gloria Murray as a director on 24 April 2015 (2 pages) |
30 April 2015 | Termination of appointment of Andreas Aloneftis as a director on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of John Robert Arthur Turnbull as a director on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Geoffrey Francis Silverman as a director on 30 April 2015 (1 page) |
16 March 2015 | Appointment of Mr Seth Ebenezer Kwaku Ganu as a director on 27 February 2015 (2 pages) |
16 March 2015 | Appointment of Mr Seth Ebenezer Kwaku Ganu as a director on 27 February 2015 (2 pages) |
4 March 2015 | Appointment of Mr George Antoniou Josephakis as a director on 27 February 2015 (2 pages) |
4 March 2015 | Appointment of Mr George Antoniou Josephakis as a director on 27 February 2015 (2 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (30 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (30 pages) |
22 September 2014 | Termination of appointment of Richard Clifford Demeritte as a director on 19 September 2014 (1 page) |
22 September 2014 | Termination of appointment of Mahender Khari as a director on 19 September 2014 (1 page) |
22 September 2014 | Termination of appointment of Richard Clifford Demeritte as a director on 19 September 2014 (1 page) |
22 September 2014 | Termination of appointment of Mahender Khari as a director on 19 September 2014 (1 page) |
29 May 2014 | Annual return made up to 26 May 2014 no member list (12 pages) |
29 May 2014 | Annual return made up to 26 May 2014 no member list (12 pages) |
22 May 2014 | Appointment of Mr Mohd Noh Jidin as a director (2 pages) |
22 May 2014 | Appointment of Mr Mohd Noh Jidin as a director (2 pages) |
20 May 2014 | Appointment of Miss Venetia Caroline Carpenter as a director (2 pages) |
20 May 2014 | Appointment of Miss Venetia Caroline Carpenter as a director (2 pages) |
9 May 2014 | Appointment of Mr Say Soon Michael Chow as a director (2 pages) |
9 May 2014 | Appointment of Mr Koon Sang Jong as a director (2 pages) |
9 May 2014 | Appointment of Mr Say Soon Michael Chow as a director (2 pages) |
9 May 2014 | Appointment of Mr Koon Sang Jong as a director (2 pages) |
18 February 2014 | Termination of appointment of Hok Tam as a director (1 page) |
18 February 2014 | Termination of appointment of Hok Tam as a director (1 page) |
8 January 2014 | Director's details changed for Leslie David Bradley on 20 December 2013 (2 pages) |
8 January 2014 | Director's details changed for Leslie David Bradley on 20 December 2013 (2 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (32 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (32 pages) |
30 September 2013 | Termination of appointment of Robert Irving as a director (1 page) |
30 September 2013 | Termination of appointment of Robert Irving as a director (1 page) |
28 May 2013 | Annual return made up to 26 May 2013 no member list (11 pages) |
28 May 2013 | Annual return made up to 26 May 2013 no member list (11 pages) |
23 May 2013 | Termination of appointment of Bantin Lau as a director (1 page) |
23 May 2013 | Termination of appointment of Bantin Lau as a director (1 page) |
24 September 2012 | Director's details changed for Andreas Aloneftis on 24 September 2012 (2 pages) |
24 September 2012 | Director's details changed for Andreas Aloneftis on 24 September 2012 (2 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (32 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (32 pages) |
18 September 2012 | Termination of appointment of Jonathan Staples as a director (1 page) |
18 September 2012 | Termination of appointment of Jonathan Staples as a director (1 page) |
28 May 2012 | Annual return made up to 26 May 2012 no member list (12 pages) |
28 May 2012 | Annual return made up to 26 May 2012 no member list (12 pages) |
30 November 2011 | Appointment of Mr Philip Martin Ford as a director (2 pages) |
30 November 2011 | Appointment of Mr Philip Martin Ford as a director (2 pages) |
24 November 2011 | Appointment of Mr Shahram Moallemi as a director (2 pages) |
24 November 2011 | Appointment of Mr Shahram Moallemi as a director (2 pages) |
23 November 2011 | Appointment of Mr Twaraq Oozeerally as a director (2 pages) |
23 November 2011 | Appointment of Mr Twaraq Oozeerally as a director (2 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (25 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (25 pages) |
26 May 2011 | Annual return made up to 26 May 2011 no member list (10 pages) |
26 May 2011 | Director's details changed for Philip John Jeffrey Turnbull on 26 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Philip John Jeffrey Turnbull on 26 May 2011 (2 pages) |
26 May 2011 | Annual return made up to 26 May 2011 no member list (10 pages) |
11 February 2011 | Termination of appointment of Edward Gillespie as a director (1 page) |
11 February 2011 | Termination of appointment of Edward Gillespie as a director (1 page) |
8 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
8 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
16 August 2010 | Appointment of Mr Hugh Godfrey Mccormack as a director (2 pages) |
16 August 2010 | Appointment of Mr Hugh Godfrey Mccormack as a director (2 pages) |
9 June 2010 | Director's details changed for Philip John Jeffrey Turnbull on 9 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Philip John Jeffrey Turnbull on 9 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Philip John Jeffrey Turnbull on 9 June 2010 (2 pages) |
2 June 2010 | Annual return made up to 26 May 2010 no member list (10 pages) |
2 June 2010 | Annual return made up to 26 May 2010 no member list (10 pages) |
5 November 2009 | Director's details changed for Geoffrey Francis Silverman on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Geoffrey Francis Silverman on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Geoffrey Francis Silverman on 5 November 2009 (2 pages) |
20 October 2009 | Director's details changed for Richard Clifford Demeritte on 19 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Richard Clifford Demeritte on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Robert Francis Irving on 19 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Philip John Jeffrey Turnbull on 19 October 2009 (1 page) |
19 October 2009 | Director's details changed for Geoffrey Francis Silverman on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Andreas Chrislides on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mahender Khari on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Joseph Block on 19 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Philip John Jeffrey Turnbull on 19 October 2009 (1 page) |
19 October 2009 | Secretary's details changed for Philip John Jeffrey Turnbull on 19 October 2009 (1 page) |
19 October 2009 | Director's details changed for Joseph Block on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Dr Bantin Lau on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Dr Bantin Lau on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Edward Gillespie on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Frank Lefley on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr. Jonathan Edward Staples on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Leslie David Bradley on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mahender Khari on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr. Jonathan Edward Staples on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Andrew Richard Lamb on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Philip John Jeffrey Turnbull on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for John Robert Arthur Turnbull on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Frank Lefley on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Hok Lam Tommy Tam on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Andreas Aloneftis on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Andreas Aloneftis on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Maggie Timoney on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Robert Francis Irving on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Andrew Richard Lamb on 19 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Philip John Jeffrey Turnbull on 19 October 2009 (1 page) |
19 October 2009 | Director's details changed for Geoffrey Francis Silverman on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for John Robert Arthur Turnbull on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Edward Gillespie on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Hok Lam Tommy Tam on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Leslie David Bradley on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Philip John Jeffrey Turnbull on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Andreas Chrislides on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Maggie Timoney on 19 October 2009 (2 pages) |
29 August 2009 | Full accounts made up to 31 December 2008 (32 pages) |
29 August 2009 | Full accounts made up to 31 December 2008 (32 pages) |
26 May 2009 | Annual return made up to 26/05/09 (7 pages) |
26 May 2009 | Annual return made up to 26/05/09 (7 pages) |
14 May 2009 | Director appointed mahender singh khari (2 pages) |
14 May 2009 | Director appointed mahender singh khari (2 pages) |
18 December 2008 | Resolutions
|
18 December 2008 | Resolutions
|
20 August 2008 | Full accounts made up to 31 December 2007 (32 pages) |
20 August 2008 | Full accounts made up to 31 December 2007 (32 pages) |
3 June 2008 | Annual return made up to 26/05/08 (7 pages) |
3 June 2008 | Annual return made up to 26/05/08 (7 pages) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Director's particulars changed (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
21 November 2007 | Full accounts made up to 31 December 2006 (28 pages) |
21 November 2007 | Full accounts made up to 31 December 2006 (28 pages) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | New director appointed (2 pages) |
7 June 2007 | Annual return made up to 26/05/07 (4 pages) |
7 June 2007 | Annual return made up to 26/05/07 (4 pages) |
2 November 2006 | Registered office changed on 02/11/06 from: south bank building kingsway team valley gateshead tyne & wear NE11 0JS (1 page) |
2 November 2006 | Registered office changed on 02/11/06 from: south bank building kingsway team valley gateshead tyne & wear NE11 0JS (1 page) |
17 October 2006 | Full accounts made up to 31 December 2005 (27 pages) |
17 October 2006 | Full accounts made up to 31 December 2005 (27 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
17 June 2006 | Particulars of mortgage/charge (4 pages) |
17 June 2006 | Particulars of mortgage/charge (4 pages) |
31 May 2006 | Director's particulars changed (1 page) |
31 May 2006 | Director's particulars changed (1 page) |
31 May 2006 | Annual return made up to 26/05/06 (4 pages) |
31 May 2006 | Director's particulars changed (1 page) |
31 May 2006 | Annual return made up to 26/05/06 (4 pages) |
31 May 2006 | Director's particulars changed (1 page) |
31 May 2006 | Director's particulars changed (1 page) |
31 May 2006 | Director's particulars changed (1 page) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
8 November 2005 | Full accounts made up to 31 December 2004 (48 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (48 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
28 June 2005 | Annual return made up to 26/05/05 (15 pages) |
28 June 2005 | Annual return made up to 26/05/05 (15 pages) |
16 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 2004 | Full accounts made up to 31 December 2003 (29 pages) |
17 November 2004 | Full accounts made up to 31 December 2003 (29 pages) |
18 June 2004 | Annual return made up to 26/05/04 (15 pages) |
18 June 2004 | Annual return made up to 26/05/04 (15 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
18 January 2004 | New director appointed (4 pages) |
18 January 2004 | New director appointed (4 pages) |
18 January 2004 | Director resigned (1 page) |
18 January 2004 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
28 November 2003 | Resolutions
|
28 November 2003 | Resolutions
|
23 October 2003 | Resolutions
|
23 October 2003 | Resolutions
|
16 October 2003 | Full accounts made up to 31 December 2002 (26 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (26 pages) |
26 June 2003 | Annual return made up to 26/05/03 (15 pages) |
26 June 2003 | Annual return made up to 26/05/03 (15 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (1 page) |
7 May 2003 | New director appointed (1 page) |
7 May 2003 | New director appointed (1 page) |
7 May 2003 | New director appointed (1 page) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (3 pages) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (3 pages) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
28 August 2002 | Full accounts made up to 31 December 2001 (27 pages) |
28 August 2002 | Full accounts made up to 31 December 2001 (27 pages) |
17 June 2002 | Annual return made up to 26/05/02
|
17 June 2002 | Annual return made up to 26/05/02
|
10 August 2001 | Full accounts made up to 31 December 2000 (19 pages) |
10 August 2001 | Full accounts made up to 31 December 2000 (19 pages) |
26 June 2001 | Annual return made up to 26/05/01
|
26 June 2001 | Annual return made up to 26/05/01
|
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
28 July 2000 | Full accounts made up to 31 December 1999 (20 pages) |
28 July 2000 | Full accounts made up to 31 December 1999 (20 pages) |
8 June 2000 | Annual return made up to 26/05/00 (7 pages) |
8 June 2000 | Annual return made up to 26/05/00 (7 pages) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
7 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
7 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
22 May 1999 | Annual return made up to 26/05/99 (8 pages) |
22 May 1999 | Annual return made up to 26/05/99 (8 pages) |
7 August 1998 | Full accounts made up to 31 December 1997 (22 pages) |
7 August 1998 | Full accounts made up to 31 December 1997 (22 pages) |
24 May 1998 | Annual return made up to 26/05/98
|
24 May 1998 | Annual return made up to 26/05/98
|
11 August 1997 | Full accounts made up to 31 December 1996 (34 pages) |
11 August 1997 | Full accounts made up to 31 December 1996 (34 pages) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | Annual return made up to 26/05/97 (8 pages) |
8 June 1997 | Annual return made up to 26/05/97 (8 pages) |
8 June 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
30 September 1996 | Full accounts made up to 31 December 1995 (16 pages) |
30 September 1996 | Full accounts made up to 31 December 1995 (16 pages) |
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | New director appointed (2 pages) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | New director appointed (2 pages) |
15 June 1996 | Annual return made up to 26/05/96 (6 pages) |
15 June 1996 | Annual return made up to 26/05/96 (6 pages) |
22 December 1995 | Memorandum and Articles of Association (124 pages) |
22 December 1995 | Resolutions
|
22 December 1995 | Memorandum and Articles of Association (124 pages) |
22 December 1995 | Resolutions
|
22 December 1995 | Resolutions
|
22 December 1995 | Resolutions
|
1 December 1995 | New director appointed (2 pages) |
1 December 1995 | New director appointed (2 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (17 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (17 pages) |
9 June 1995 | Annual return made up to 26/05/95
|
9 June 1995 | Annual return made up to 26/05/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (262 pages) |
20 March 1994 | Resolutions
|
20 March 1994 | Memorandum and Articles of Association (32 pages) |
20 March 1994 | Resolutions
|
20 March 1994 | Memorandum and Articles of Association (32 pages) |
1 April 1932 | Incorporation (31 pages) |
1 April 1932 | Incorporation (31 pages) |