5 North Street
Newcastle Upon Tyne
NE1 8DF
Director Name | Mr Hugh Benson Welch |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2018(84 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | Mr Andrew Charles Brown |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2019(85 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Bank Chambers 26 Mosley Street Newcastle Upon Tyne NE1 1DF |
Director Name | Ms Angela May Russell |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2019(85 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank Chambers 26 Mosley Street Newcastle Upon Tyne NE1 1DF |
Secretary Name | Mrs Marcia Lant |
---|---|
Status | Current |
Appointed | 01 April 2022(88 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | Bank Chambers 26 Mosley Street Newcastle Upon Tyne NE1 1DF |
Director Name | Mrs Alice Hermione Laura Ambrose-Thurman |
---|---|
Date of Birth | December 1984 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2022(88 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Bank Chambers 26 Mosley Street Newcastle Upon Tyne NE1 1DF |
Director Name | Mr John Richard Adamson |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(57 years, 10 months after company formation) |
Appointment Duration | 14 years (resigned 04 November 2005) |
Role | Chairman And Managing Director |
Country of Residence | England |
Correspondence Address | Sweet Hope Old Mousen Belford Northumberland NE70 7HN |
Director Name | Martin Lister Franks |
---|---|
Date of Birth | April 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(57 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 1994) |
Role | Retired Chartered Civil Engineer |
Correspondence Address | 48 High Street Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1LX |
Director Name | Right Reverend Kenneth Edward Gill |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(57 years, 10 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 25 April 2006) |
Role | Assistant Bishop |
Correspondence Address | Kingfisher Lodge 41 Long Cram Haddington East Lothian EH41 4NS Scotland |
Director Name | Ronald Lovely |
---|---|
Date of Birth | August 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(57 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 26 April 2005) |
Role | Retired |
Correspondence Address | 9 Rectory Green West Boldon Tyne & Wear NE36 0QD |
Director Name | Peter Michael Milburn |
---|---|
Date of Birth | September 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(57 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | Longwood House Minsteracres Consett Northumberland DH8 9RU |
Director Name | Joseph William Norman Petty |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(57 years, 10 months after company formation) |
Appointment Duration | 15 years (resigned 17 October 2006) |
Role | Retired |
Correspondence Address | 7 Wentworth Grange The Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1NL |
Director Name | Alan Reed |
---|---|
Date of Birth | May 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(57 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 28 February 2002) |
Role | Retired Chartered Accountant |
Correspondence Address | 22 Glamis Avenue Melton Park Newcastle Upon Tyne Tyne & Wear NE3 5SX |
Director Name | Arthur James Scotchmer |
---|---|
Date of Birth | April 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(57 years, 10 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 01 April 2008) |
Role | Retired |
Correspondence Address | Courthill Moreton Road Longborough Moreton In Marsh Gloucestershire GL56 0QQ Wales |
Director Name | Mr Lionel Ronald St John Scott |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(57 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 20 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Evergreens Hambledon Park Hambledon Godalming Surrey GU8 4EP |
Director Name | Gordon Alan Sharp |
---|---|
Date of Birth | August 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(57 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 20 October 1998) |
Role | Retired Salvation Army Officer |
Correspondence Address | 146 Coppice Drive Parklands Northampton Northamptonshire NN3 6NG |
Director Name | Keith William Slatter |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(57 years, 10 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 01 April 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 116 Reddown Road Coulsdon Surrey CR5 1AL |
Director Name | Peter Arthur Storey Taylor |
---|---|
Date of Birth | August 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(57 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 19 October 1999) |
Role | Company Director |
Correspondence Address | 5 Wainwrights Long Crendon Aylesbury Buckinghamshire HP18 9DT |
Secretary Name | David Norman Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(57 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | Borrowdale 37 Broadway Tynemouth North Shields Tyne & Wear NE30 2LL |
Director Name | Michael Thomas De Val |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(65 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 March 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Oakley Road Chinnor Oxfordshire OX39 4HB |
Director Name | Mr Peter Ames Dowsett |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(65 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 April 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Monkhams Drive Woodford Green Essex IG8 0LE |
Secretary Name | Kenneth Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(65 years, 11 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 31 March 2022) |
Role | Company Director |
Correspondence Address | Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | Hilary Anne Pearson |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(66 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 April 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Linton House Holland Park Avenue London W11 3RL |
Director Name | Mr Paul Geoffrey Chandler |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(67 years, 10 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Crossgate Peth Durham DH1 4PZ |
Director Name | Graeme Crockatt King |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(70 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Strath Darent House Shoreham Road Otford Sevenoaks Kent TN14 5RW |
Director Name | Mr Eric Morgan |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(74 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 16 October 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 96 Runnymede Road Ponteland Newcastle Upon Tyne NE20 9HH |
Director Name | Mr David John Buffham |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2011(77 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 15 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 157 Darras Road Ponteland Newcastle Upon Tyne NE20 9PQ |
Director Name | Mr Hugh Benson Welch |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2018(84 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 19 October 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bank Chambers 26 Mosley Street Newcastle Upon Tyne NE1 1DF |
Website | www.metateks.com |
---|
Registered Address | Bank Chambers 26 Mosley Street Newcastle Upon Tyne NE1 1DF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 15 October 2022 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 29 October 2023 (4 months, 2 weeks from now) |
2 July 1947 | Delivered on: 18 July 1947 Persons entitled: Northern Counties Permanent Building Society Classification: Mortgage Secured details: £350 and further advances. Particulars: 60 blackwell avenue, walker, newcastle upon tyne. Outstanding |
---|
20 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
---|---|
7 September 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
30 October 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
16 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
2 April 2020 | Termination of appointment of Paul Geoffrey Chandler as a director on 31 March 2020 (1 page) |
24 October 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
16 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
16 October 2019 | Appointment of Mr Andrew Charles Brown as a director on 15 October 2019 (2 pages) |
16 October 2019 | Appointment of Ms Angela May Russell as a director on 15 October 2019 (2 pages) |
16 October 2019 | Termination of appointment of David John Buffham as a director on 15 October 2019 (1 page) |
22 October 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
17 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
17 October 2018 | Appointment of Mr Hugh Benson Welch as a director on 16 October 2018 (2 pages) |
17 October 2018 | Termination of appointment of Eric Morgan as a director on 16 October 2018 (1 page) |
26 October 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
26 October 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
18 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
10 November 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
10 November 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
26 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
6 November 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
6 November 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
21 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
28 October 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
28 October 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
20 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
19 October 2014 | Director's details changed for Mr Paul Geoffrey Chandler on 14 August 2014 (2 pages) |
19 October 2014 | Director's details changed for Mr Paul Geoffrey Chandler on 14 August 2014 (2 pages) |
18 December 2013 | Secretary's details changed for Kenneth Quinn on 18 December 2013 (1 page) |
18 December 2013 | Secretary's details changed for Kenneth Quinn on 18 December 2013 (1 page) |
29 October 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
29 October 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
24 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
30 October 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
30 October 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
19 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (6 pages) |
19 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (6 pages) |
21 October 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
21 October 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
17 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Appointment of Mr David John Buffham as a director (2 pages) |
20 July 2011 | Appointment of Mr David John Buffham as a director (2 pages) |
20 October 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
20 October 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
15 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
21 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Director's details changed for Paul Geoffrey Chandler on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Eric Morgan on 21 October 2009 (2 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
21 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Director's details changed for Paul Geoffrey Chandler on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Eric Morgan on 21 October 2009 (2 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
16 October 2008 | Return made up to 15/10/08; full list of members (3 pages) |
16 October 2008 | Return made up to 15/10/08; full list of members (3 pages) |
16 April 2008 | Appointment terminated director keith slatter (1 page) |
16 April 2008 | Appointment terminated director peter dowsett (1 page) |
16 April 2008 | Appointment terminated director arthur scotchmer (1 page) |
16 April 2008 | Appointment terminated director hilary pearson (1 page) |
16 April 2008 | Appointment terminated director keith slatter (1 page) |
16 April 2008 | Appointment terminated director peter dowsett (1 page) |
16 April 2008 | Appointment terminated director arthur scotchmer (1 page) |
16 April 2008 | Appointment terminated director hilary pearson (1 page) |
10 April 2008 | Director appointed eric morgan (2 pages) |
10 April 2008 | Director appointed eric morgan (2 pages) |
19 October 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
19 October 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
18 October 2007 | Return made up to 15/10/07; full list of members (3 pages) |
18 October 2007 | Return made up to 15/10/07; full list of members (3 pages) |
8 November 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
8 November 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
31 October 2006 | Return made up to 15/10/06; full list of members (3 pages) |
31 October 2006 | Return made up to 15/10/06; full list of members (3 pages) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
21 October 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
21 October 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
20 October 2005 | Return made up to 15/10/05; full list of members (4 pages) |
20 October 2005 | Return made up to 15/10/05; full list of members (4 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
27 October 2004 | Return made up to 15/10/04; full list of members (12 pages) |
27 October 2004 | Return made up to 15/10/04; full list of members (12 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
18 October 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
18 October 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
29 March 2004 | Director's particulars changed (1 page) |
29 March 2004 | Director's particulars changed (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director's particulars changed (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director's particulars changed (1 page) |
10 November 2003 | Resolutions
|
10 November 2003 | Resolutions
|
6 November 2003 | Memorandum and Articles of Association (4 pages) |
6 November 2003 | Conso 21/10/03 (1 page) |
6 November 2003 | Memorandum and Articles of Association (4 pages) |
6 November 2003 | Conso 21/10/03 (1 page) |
26 October 2003 | Return made up to 15/10/03; full list of members (13 pages) |
26 October 2003 | Return made up to 15/10/03; full list of members (13 pages) |
10 October 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
10 October 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
17 July 2003 | Director's particulars changed (1 page) |
17 July 2003 | Director's particulars changed (1 page) |
31 October 2002 | Return made up to 15/10/02; full list of members
|
31 October 2002 | Return made up to 15/10/02; full list of members
|
27 October 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
27 October 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
27 September 2002 | Accounts for a dormant company made up to 28 February 2002 (6 pages) |
27 September 2002 | Accounts for a dormant company made up to 28 February 2002 (6 pages) |
11 September 2002 | Director's particulars changed (1 page) |
11 September 2002 | Director's particulars changed (1 page) |
6 September 2002 | Registered office changed on 06/09/02 from: 4 st. James st. Newcastle-on-tyne NE1 4NG (1 page) |
6 September 2002 | Registered office changed on 06/09/02 from: 4 st. James st. Newcastle-on-tyne NE1 4NG (1 page) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
17 October 2001 | Return made up to 15/10/01; full list of members (11 pages) |
17 October 2001 | Return made up to 15/10/01; full list of members (11 pages) |
1 October 2001 | Accounts for a dormant company made up to 28 February 2001 (6 pages) |
1 October 2001 | Accounts for a dormant company made up to 28 February 2001 (6 pages) |
31 July 2001 | Director's particulars changed (1 page) |
31 July 2001 | Director's particulars changed (1 page) |
18 October 2000 | Return made up to 15/10/00; full list of members (11 pages) |
18 October 2000 | Return made up to 15/10/00; full list of members (11 pages) |
27 September 2000 | Accounts for a dormant company made up to 29 February 2000 (6 pages) |
27 September 2000 | Accounts for a dormant company made up to 29 February 2000 (6 pages) |
7 July 2000 | Director's particulars changed (1 page) |
7 July 2000 | Director's particulars changed (1 page) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
16 November 1999 | New secretary appointed (2 pages) |
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | Return made up to 15/10/99; full list of members
|
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New secretary appointed (2 pages) |
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | Return made up to 15/10/99; full list of members
|
16 November 1999 | New director appointed (2 pages) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Director resigned (1 page) |
26 October 1999 | Accounts for a dormant company made up to 28 February 1999 (6 pages) |
26 October 1999 | Accounts for a dormant company made up to 28 February 1999 (6 pages) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
29 October 1998 | Accounts for a dormant company made up to 28 February 1998 (6 pages) |
29 October 1998 | Accounts for a dormant company made up to 28 February 1998 (6 pages) |
19 October 1998 | Return made up to 15/10/98; no change of members
|
19 October 1998 | Return made up to 15/10/98; no change of members
|
28 October 1997 | Return made up to 15/10/97; full list of members (12 pages) |
28 October 1997 | Return made up to 15/10/97; full list of members (12 pages) |
6 October 1997 | Full accounts made up to 28 February 1997 (8 pages) |
6 October 1997 | Full accounts made up to 28 February 1997 (8 pages) |
20 October 1996 | Full accounts made up to 28 February 1996 (8 pages) |
20 October 1996 | Return made up to 15/10/96; full list of members
|
20 October 1996 | Full accounts made up to 28 February 1996 (8 pages) |
20 October 1996 | Return made up to 15/10/96; full list of members
|
18 October 1995 | Full accounts made up to 28 February 1995 (13 pages) |
18 October 1995 | Return made up to 15/10/95; full list of members
|
18 October 1995 | Full accounts made up to 28 February 1995 (13 pages) |
18 October 1995 | Return made up to 15/10/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (77 pages) |