Fellside Road
Whickham
Newcastle Upon Tyne
NE16 5BA
Director Name | Mr Paul Haste |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | English |
Status | Current |
Appointed | 10 March 2020(81 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Hollinside Park Fellside Road Whickham Newcastle Upon Tyne NE16 5BA |
Director Name | Mr Paul Courty |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | English |
Status | Current |
Appointed | 10 March 2020(81 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Hollinside Park Fellside Road Whickham Newcastle Upon Tyne NE16 5BA |
Director Name | Mr Fred Ovington Levey |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2021(82 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Hollinside Park Fellside Road Whickham Newcastle Upon Tyne NE16 5BA |
Director Name | Mr Ronald Simpson |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2021(83 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Hollinside Park Fellside Road Whickham Newcastle Upon Tyne NE16 5BA |
Director Name | Mr Ian Harvey |
---|---|
Date of Birth | August 1990 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2022(83 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Regional Development Officer |
Country of Residence | England |
Correspondence Address | Hollinside Park Fellside Road Whickham Newcastle Upon Tyne NE16 5BA |
Director Name | Mr Kris Robert Holmes |
---|---|
Date of Birth | December 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2022(83 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Hollinside Park Fellside Road Whickham Newcastle Upon Tyne NE16 5BA |
Director Name | Mrs Rachel Cooper |
---|---|
Date of Birth | February 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2022(83 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Hollinside Park Fellside Road Whickham Newcastle Upon Tyne NE16 5BA |
Director Name | Alex Appleby |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(53 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 March 1998) |
Role | Lecturer |
Correspondence Address | 24 Thornhaugh Avenue Whickham Newcastle Upon Tyne Tyne & Wear NE16 5YZ |
Director Name | Michael Boldon |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(53 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 24 April 1997) |
Role | Garage Dealer Principal |
Correspondence Address | Gellesfield Chare Whickham Newcastle Upon Tyne NE16 5TQ |
Secretary Name | Norman Weightman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(53 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | 2 Lilac Gardens Whickham Newcastle Upon Tyne Tyne & Wear NE16 4LS |
Secretary Name | Michael Joseph Musto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(54 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 February 1995) |
Role | Secretary |
Correspondence Address | 35 Dene Avenue Rowlands Gill Gateshead Tyne & Wear NE39 1DY |
Secretary Name | Malcolm Ellison Pearse |
---|---|
Date of Birth | August 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1995(56 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 1999) |
Role | Port Authority Clerical Office |
Country of Residence | United Kingdom |
Correspondence Address | 7 Gellesfield Chare Whickham Newcastle Upon Tyne Tyne & Wear NE16 5TQ |
Secretary Name | Malcolm Ellison Pearse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1995(56 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 1999) |
Role | Port Authority Clerical Office |
Country of Residence | United Kingdom |
Correspondence Address | 7 Gellesfield Chare Whickham Newcastle Upon Tyne Tyne & Wear NE16 5TQ |
Director Name | Mr Keith Granville Cann-Evans |
---|---|
Date of Birth | October 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(56 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 January 2001) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Westacres House 59 Grange Lane Whickham Newcastle Upon Tyne Tyne & Wear NE16 5AH |
Director Name | Arthur Bennett |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(58 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 April 1999) |
Role | Retired |
Correspondence Address | 15 Elm Court Whickham Newcastle Upon Tyne NE16 4PS |
Director Name | Robert Charles Cable |
---|---|
Date of Birth | October 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(58 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 January 2003) |
Role | Quality Assurance Manager |
Correspondence Address | 20 Amberley Walk Whickham Newcastle Upon Tyne NE16 5HU |
Secretary Name | Bruce Ogilvie Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(61 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 February 2002) |
Role | Retired |
Correspondence Address | 16 Caldwell Road Newcastle Upon Tyne Tyne & Wear NE3 2AX |
Director Name | Janet Mary Cann Evans |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(63 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 January 2006) |
Role | Company Director |
Correspondence Address | West Acres House 59 Grange Lane Whickham Newcastle Upon Tyne NE16 5AH |
Secretary Name | Jean Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(63 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 December 2005) |
Role | Retired |
Correspondence Address | 18 Norhurst Fellside Park Whickham Newcastle Upon Tyne Tyne & Wear NE16 5UX |
Director Name | John Chapman |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(65 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 January 2007) |
Role | Engineer |
Correspondence Address | 11 Napier Court Whickham Newcastle Upon Tyne Northumberland NE16 5QH |
Secretary Name | Arthur John Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(67 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 October 2008) |
Role | Retired |
Correspondence Address | 3 Redhill Drive Whickham Newcastle Upon Tyne Tyne & Wear NE16 5TY |
Director Name | Mr Keith Granville Cann-Evans |
---|---|
Date of Birth | October 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(69 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 January 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Westacres House 59 Grange Lane Whickham Newcastle Upon Tyne Tyne & Wear NE16 5AH |
Secretary Name | Malcolm Ellison Pearse |
---|---|
Date of Birth | August 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2008(70 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Gellesfield Chare Whickham Newcastle Upon Tyne Tyne & Wear NE16 5TQ |
Director Name | John Chapman |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(70 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 January 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Elsdon Court Whickham Newcastle Upon Tyne Tyne And Wear NE16 5JB |
Director Name | Janet Mary Cann-Evans |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(70 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 January 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | West Acres House 59 Grange Lane Whickham Newcastle Upon Tyne NE16 5AH |
Director Name | Philip Owen Byrne |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(71 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whickham Golf Club Ltd Hollinside Park Fellside Ro Whickham Newcastle Upon Tyne Tyne And Wear NE16 5BA |
Director Name | Philip Owen Byrne |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(71 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whickham Golf Club Ltd Hollinside Park Fellside Ro Whickham Newcastle Upon Tyne Tyne And Wear NE16 5BA |
Director Name | Leslie John Britton |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(71 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 10 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whickham Golf Club Ltd Hollinside Park Fellside Ro Whickham Newcastle Upon Tyne Tyne And Wear NE16 5BA |
Secretary Name | Jean Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(72 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 16 April 2013) |
Role | Company Director |
Correspondence Address | Whickham Golf Club Ltd Hollinside Park Fellside Road Whickham Newcastle Upon Tyne Tyne And Wear NE16 5BA |
Secretary Name | Mr John Greenwood |
---|---|
Status | Resigned |
Appointed | 16 April 2013(74 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 March 2015) |
Role | Company Director |
Correspondence Address | Hollinside Park Fellside Road Whickham Newcastle Upon Tyne NE16 5BA |
Director Name | Mrs Francis Bell |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2015(76 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Hollinside Park Fellside Road Whickham Newcastle Upon Tyne NE16 5BA |
Director Name | Mrs Pamela Appleby |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(77 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 March 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Hollinside Park Fellside Road Whickham Newcastle Upon Tyne NE16 5BA |
Director Name | Mr Peter John Brown |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2018(79 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 July 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Hollinside Park Fellside Road Whickham Newcastle Upon Tyne NE16 5BA |
Director Name | Mrs Lucy Ashworth |
---|---|
Date of Birth | July 1973 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 March 2020(81 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 08 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollinside Park Fellside Road Whickham Newcastle Upon Tyne NE16 5BA |
Website | whickhamgolfclub.co.uk |
---|---|
Telephone | 0191 4881576 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Hollinside Park Fellside Road Whickham Newcastle Upon Tyne NE16 5BA |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Whickham South and Sunniside |
Year | 2013 |
---|---|
Net Worth | £476,569 |
Cash | £50,095 |
Current Liabilities | £111,552 |
Latest Accounts | 31 December 2022 (5 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 April 2023 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 26 April 2024 (10 months, 2 weeks from now) |
7 February 2011 | Delivered on: 10 February 2011 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H whickham golf club (including land on the west of fellside road and other land) fellside road whickham newcastle upon tyne t/nos TY300775 TY180347 TY418143 and TY433525 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
7 July 2004 | Delivered on: 9 July 2004 Persons entitled: Scottish Courage Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h property k/a wickham golf club, hollinside park, fellside road, whickham, newcastle upon tyne t/n's TY300775 and TY180347, by way of assignment the goodwill of the business, the benefit of all justices licences and public entertainment licences, fixed charge all proceeds of insurance maintained in respect of the undertaking property and assets, all goods and movable fittings, floating charge the whole of the company's undertaking. Outstanding |
5 August 1991 | Delivered on: 9 August 1991 Persons entitled: Northern Rock Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All that f/hold property k/as 20 aston way, whickham, tyne and wear title no 87039. Outstanding |
13 August 1980 | Delivered on: 27 August 1980 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Clubhouse extension phase ii whickham golf club whickham tyne & wear. Outstanding |
13 August 1980 | Delivered on: 27 August 1980 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Whickham golf club hollinside park whickham tyne & wear. Outstanding |
15 August 1979 | Delivered on: 21 August 1979 Persons entitled: Newcastle-upon-Tyne Classification: Legal charge Secured details: £7,000. Particulars: 20, aston way, clavering park estate, whickham tyne and wear . Outstanding |
7 September 1976 | Delivered on: 10 September 1976 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All trade & fixtures present & future, goodwill & benefit of all licences right title and interest in whickham golf club clubhouse whickham tyne & wear (for all details see doc 53). Outstanding |
6 February 1976 | Delivered on: 23 February 1976 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Whickham golf club clubhouse at gibside, whickham tyne & wear. Together with all trade & other fixtures present & future & the goodwill of the business carried on upon the above premises & the benefit of all licences held in connection therewith & all compensation of any time payable under statute on account of the non-renewal of any licence. Area of property comprises 1.88 acres or thereabouts. Outstanding |
12 April 1972 | Delivered on: 3 May 1972 Persons entitled: The U.D.C. of Whickham Classification: Legal charge Secured details: £15000. Particulars: Land @ hollinside whickham, durham. Outstanding |
18 August 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
---|---|
6 August 2021 | Appointment of Mr Ronald Simpson as a director on 5 August 2021 (2 pages) |
2 July 2021 | Termination of appointment of Peter John Brown as a director on 2 July 2021 (1 page) |
20 April 2021 | Appointment of Mrs Rebekah Harrison as a director on 19 April 2021 (2 pages) |
20 April 2021 | Appointment of Mr Fred Ovington Levey as a director on 19 April 2021 (2 pages) |
15 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
8 April 2021 | Termination of appointment of Lucy Ashworth as a director on 8 April 2021 (1 page) |
2 April 2021 | Termination of appointment of Philip Coldron as a director on 31 March 2021 (1 page) |
15 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
18 March 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
11 March 2020 | Termination of appointment of Chris John Read Sutton as a director on 10 March 2020 (1 page) |
11 March 2020 | Appointment of Mr Andrew Hyde as a director on 10 March 2020 (2 pages) |
11 March 2020 | Appointment of Mrs Lucy Ashworth as a director on 10 March 2020 (2 pages) |
11 March 2020 | Appointment of Mr Paul Thomas Hedley as a director on 10 March 2020 (2 pages) |
11 March 2020 | Appointment of Mr Paul Courty as a director on 10 March 2020 (2 pages) |
11 March 2020 | Appointment of Mr Paul Haste as a director on 10 March 2020 (2 pages) |
11 March 2020 | Termination of appointment of Emma Frances Martin as a director on 10 March 2020 (1 page) |
11 March 2020 | Termination of appointment of Leslie John Britton as a director on 10 March 2020 (1 page) |
18 November 2019 | Appointment of Mr Stephen Coleby as a director on 14 November 2019 (2 pages) |
12 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
21 March 2019 | Appointment of Mr Chris John Read Sutton as a director on 14 March 2019 (2 pages) |
20 March 2019 | Appointment of Miss Emma Frances Martin as a director on 14 March 2019 (2 pages) |
20 March 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
15 March 2019 | Termination of appointment of Kenneth Greatbatch as a director on 14 March 2019 (1 page) |
15 March 2019 | Termination of appointment of Hayley Gobin as a director on 14 March 2019 (1 page) |
12 February 2019 | Termination of appointment of Ian Harvey as a director on 8 February 2019 (1 page) |
9 November 2018 | Auditor's resignation (2 pages) |
7 November 2018 | Termination of appointment of David Hutchinson as a director on 6 November 2018 (1 page) |
26 October 2018 | Memorandum and Articles of Association (10 pages) |
26 October 2018 | Resolutions
|
14 May 2018 | Termination of appointment of John Greenwood as a director on 13 May 2018 (1 page) |
24 April 2018 | Termination of appointment of Malcolm David Goodinson as a director on 23 April 2018 (1 page) |
9 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
4 April 2018 | Resolutions
|
20 March 2018 | Appointment of Miss Hayley Gobin as a director on 15 March 2018 (2 pages) |
16 March 2018 | Appointment of Mr Peter John Brown as a director on 15 March 2018 (2 pages) |
16 March 2018 | Termination of appointment of Pamela Appleby as a director on 15 March 2018 (1 page) |
15 March 2018 | Full accounts made up to 31 December 2017 (15 pages) |
20 February 2018 | Termination of appointment of Garry Wilson as a director on 19 February 2018 (1 page) |
20 November 2017 | Appointment of Mr David Hutchinson as a director on 6 November 2017 (2 pages) |
20 November 2017 | Appointment of Mr David Hutchinson as a director on 6 November 2017 (2 pages) |
17 August 2017 | Termination of appointment of Raymond Alan Dennis as a director on 15 August 2017 (1 page) |
17 August 2017 | Termination of appointment of Raymond Alan Dennis as a director on 15 August 2017 (1 page) |
8 May 2017 | Appointment of Mr Malcolm David Goodinson as a director on 4 May 2017 (2 pages) |
8 May 2017 | Appointment of Mr Malcolm David Goodinson as a director on 4 May 2017 (2 pages) |
3 May 2017 | Termination of appointment of Stephen Crozier Chapman as a director on 3 May 2017 (1 page) |
3 May 2017 | Termination of appointment of Stephen Crozier Chapman as a director on 3 May 2017 (1 page) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (4 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (4 pages) |
27 March 2017 | Appointment of Mr Philip Coldron as a director on 23 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Philip Coldron as a director on 23 March 2017 (2 pages) |
24 March 2017 | Termination of appointment of Malcolm David Goodinson as a director on 23 March 2017 (1 page) |
24 March 2017 | Termination of appointment of Malcolm David Goodinson as a director on 23 March 2017 (1 page) |
17 March 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
17 March 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
1 March 2017 | Appointment of Mr Ian Harvey as a director on 23 February 2017 (2 pages) |
1 March 2017 | Appointment of Mr Ian Harvey as a director on 23 February 2017 (2 pages) |
6 January 2017 | Termination of appointment of Keith John Varey as a director on 4 January 2017 (1 page) |
6 January 2017 | Termination of appointment of Keith John Varey as a director on 4 January 2017 (1 page) |
22 August 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
22 August 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
7 June 2016 | Appointment of Keith John Varey as a director on 23 May 2016 (2 pages) |
7 June 2016 | Appointment of Keith John Varey as a director on 23 May 2016 (2 pages) |
27 May 2016 | Satisfaction of charge 4 in full (1 page) |
27 May 2016 | Satisfaction of charge 2 in full (2 pages) |
27 May 2016 | Satisfaction of charge 8 in full (2 pages) |
27 May 2016 | Satisfaction of charge 3 in full (1 page) |
27 May 2016 | Satisfaction of charge 6 in full (1 page) |
27 May 2016 | Satisfaction of charge 1 in full (1 page) |
27 May 2016 | Satisfaction of charge 5 in full (1 page) |
27 May 2016 | Satisfaction of charge 7 in full (1 page) |
27 May 2016 | Satisfaction of charge 1 in full (1 page) |
27 May 2016 | Satisfaction of charge 2 in full (2 pages) |
27 May 2016 | Satisfaction of charge 3 in full (1 page) |
27 May 2016 | Satisfaction of charge 4 in full (1 page) |
27 May 2016 | Satisfaction of charge 6 in full (1 page) |
27 May 2016 | Satisfaction of charge 5 in full (1 page) |
27 May 2016 | Satisfaction of charge 7 in full (1 page) |
27 May 2016 | Satisfaction of charge 8 in full (2 pages) |
21 April 2016 | Resolutions
|
21 April 2016 | Resolutions
|
12 April 2016 | Annual return made up to 12 April 2016 no member list (8 pages) |
12 April 2016 | Annual return made up to 12 April 2016 no member list (8 pages) |
11 April 2016 | Appointment of Mr Malcolm David Goodinson as a director on 31 March 2016 (2 pages) |
11 April 2016 | Appointment of Mrs Pamela Appleby as a director on 31 March 2016 (2 pages) |
11 April 2016 | Appointment of Mr Malcolm David Goodinson as a director on 31 March 2016 (2 pages) |
11 April 2016 | Appointment of Mrs Pamela Appleby as a director on 31 March 2016 (2 pages) |
8 April 2016 | Termination of appointment of James Raymond Thew as a director on 31 March 2016 (1 page) |
8 April 2016 | Termination of appointment of Francis Bell as a director on 31 March 2016 (1 page) |
8 April 2016 | Termination of appointment of James Raymond Thew as a director on 31 March 2016 (1 page) |
8 April 2016 | Termination of appointment of Francis Bell as a director on 31 March 2016 (1 page) |
24 July 2015 | Appointment of Mr Garry Wilson as a director on 24 July 2015 (2 pages) |
24 July 2015 | Appointment of Mr Garry Wilson as a director on 24 July 2015 (2 pages) |
18 May 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
18 May 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
14 April 2015 | Annual return made up to 12 April 2015 no member list (7 pages) |
14 April 2015 | Annual return made up to 12 April 2015 no member list (7 pages) |
31 March 2015 | Appointment of Mr James Raymond Thew as a director on 26 March 2015 (2 pages) |
31 March 2015 | Appointment of Mrs Francis Bell as a director on 26 March 2015 (2 pages) |
31 March 2015 | Appointment of Mrs Irene Patricia Hutton as a secretary on 26 March 2015 (2 pages) |
31 March 2015 | Appointment of Mr James Raymond Thew as a director on 26 March 2015 (2 pages) |
31 March 2015 | Appointment of Mrs Francis Bell as a director on 26 March 2015 (2 pages) |
31 March 2015 | Appointment of Mrs Irene Patricia Hutton as a secretary on 26 March 2015 (2 pages) |
28 March 2015 | Termination of appointment of Frederick John Warneford as a director on 26 February 2015 (1 page) |
28 March 2015 | Termination of appointment of Barbara Lena Newton as a director on 26 March 2015 (1 page) |
28 March 2015 | Termination of appointment of Garry Wilson as a director on 21 March 2015 (1 page) |
28 March 2015 | Termination of appointment of Malcolm Hession as a director on 26 March 2015 (1 page) |
28 March 2015 | Termination of appointment of John Greenwood as a secretary on 26 March 2015 (1 page) |
28 March 2015 | Termination of appointment of Frederick John Warneford as a director on 26 February 2015 (1 page) |
28 March 2015 | Termination of appointment of Barbara Lena Newton as a director on 26 March 2015 (1 page) |
28 March 2015 | Termination of appointment of Garry Wilson as a director on 21 March 2015 (1 page) |
28 March 2015 | Termination of appointment of Malcolm Hession as a director on 26 March 2015 (1 page) |
28 March 2015 | Termination of appointment of John Greenwood as a secretary on 26 March 2015 (1 page) |
22 May 2014 | Annual return made up to 12 April 2014 no member list (8 pages) |
22 May 2014 | Annual return made up to 12 April 2014 no member list (8 pages) |
10 April 2014 | Memorandum and Articles of Association (9 pages) |
10 April 2014 | Resolutions
|
10 April 2014 | Memorandum and Articles of Association (9 pages) |
10 April 2014 | Resolutions
|
3 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
3 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
1 April 2014 | Appointment of Mr Frederick John Warneford as a director (2 pages) |
1 April 2014 | Appointment of Mr Malcolm Hession as a director (2 pages) |
1 April 2014 | Appointment of Mrs Barbara Lena Newton as a director (2 pages) |
1 April 2014 | Appointment of Mr Garry Wilson as a director (2 pages) |
1 April 2014 | Appointment of Mr Frederick John Warneford as a director (2 pages) |
1 April 2014 | Appointment of Mr Malcolm Hession as a director (2 pages) |
1 April 2014 | Appointment of Mrs Barbara Lena Newton as a director (2 pages) |
1 April 2014 | Appointment of Mr Garry Wilson as a director (2 pages) |
31 March 2014 | Termination of appointment of Stephen Wallace as a director (1 page) |
31 March 2014 | Termination of appointment of Paul Tinnion as a director (1 page) |
31 March 2014 | Termination of appointment of Ronald Simpson as a director (1 page) |
31 March 2014 | Termination of appointment of Emma Martin as a director (1 page) |
31 March 2014 | Termination of appointment of Stephen Wallace as a director (1 page) |
31 March 2014 | Termination of appointment of Paul Tinnion as a director (1 page) |
31 March 2014 | Termination of appointment of Ronald Simpson as a director (1 page) |
31 March 2014 | Termination of appointment of Emma Martin as a director (1 page) |
5 February 2014 | Appointment of Mr John Greenwood as a director (2 pages) |
5 February 2014 | Appointment of Mr John Greenwood as a director (2 pages) |
4 February 2014 | Termination of appointment of Jean Miller as a director (1 page) |
4 February 2014 | Termination of appointment of Jean Miller as a director (1 page) |
7 January 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (3 pages) |
7 January 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (3 pages) |
29 July 2013 | Memorandum and Articles of Association (9 pages) |
29 July 2013 | Resolutions
|
29 July 2013 | Memorandum and Articles of Association (9 pages) |
29 July 2013 | Resolutions
|
13 June 2013 | Memorandum and Articles of Association (9 pages) |
13 June 2013 | Resolutions
|
13 June 2013 | Memorandum and Articles of Association (9 pages) |
13 June 2013 | Resolutions
|
6 June 2013 | Termination of appointment of Denis Smith as a director (1 page) |
6 June 2013 | Termination of appointment of Denis Smith as a director (1 page) |
8 May 2013 | Annual return made up to 12 April 2013 no member list (12 pages) |
8 May 2013 | Annual return made up to 12 April 2013 no member list (12 pages) |
16 April 2013 | Appointment of Mr John Greenwood as a secretary (1 page) |
16 April 2013 | Termination of appointment of Jean Miller as a secretary (1 page) |
16 April 2013 | Appointment of Mr John Greenwood as a secretary (1 page) |
16 April 2013 | Termination of appointment of Jean Miller as a secretary (1 page) |
21 February 2013 | Appointment of Ronald Simpson as a director (3 pages) |
21 February 2013 | Appointment of Ronald Simpson as a director (3 pages) |
15 February 2013 | Resolutions
|
15 February 2013 | Memorandum and Articles of Association (10 pages) |
15 February 2013 | Resolutions
|
15 February 2013 | Memorandum and Articles of Association (10 pages) |
11 February 2013 | Appointment of Stephen James Wallace as a director (3 pages) |
11 February 2013 | Appointment of Denis John Smith as a director (3 pages) |
11 February 2013 | Appointment of Emma Frances Martin as a director (3 pages) |
11 February 2013 | Termination of appointment of Judith Snell as a director (2 pages) |
11 February 2013 | Termination of appointment of John Greenwood as a director (2 pages) |
11 February 2013 | Termination of appointment of Leslie Frizzell as a director (2 pages) |
11 February 2013 | Termination of appointment of Philip Byrne as a director (2 pages) |
11 February 2013 | Appointment of Stephen James Wallace as a director (3 pages) |
11 February 2013 | Appointment of Denis John Smith as a director (3 pages) |
11 February 2013 | Appointment of Emma Frances Martin as a director (3 pages) |
11 February 2013 | Termination of appointment of Judith Snell as a director (2 pages) |
11 February 2013 | Termination of appointment of John Greenwood as a director (2 pages) |
11 February 2013 | Termination of appointment of Leslie Frizzell as a director (2 pages) |
11 February 2013 | Termination of appointment of Philip Byrne as a director (2 pages) |
28 January 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
28 January 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
23 October 2012 | Termination of appointment of Jean Dobson as a director (2 pages) |
23 October 2012 | Appointment of Raymond Alan Dennis as a director (3 pages) |
23 October 2012 | Termination of appointment of Jean Dobson as a director (2 pages) |
23 October 2012 | Appointment of Raymond Alan Dennis as a director (3 pages) |
18 April 2012 | Annual return made up to 12 April 2012 no member list (12 pages) |
18 April 2012 | Annual return made up to 12 April 2012 no member list (12 pages) |
5 April 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
5 April 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
14 February 2012 | Appointment of Judith Carol Snell as a director (3 pages) |
14 February 2012 | Appointment of Judith Carol Snell as a director (3 pages) |
3 February 2012 | Appointment of Councillor Paul Farnham Tinnion as a director (3 pages) |
3 February 2012 | Termination of appointment of Eric Turner as a director (2 pages) |
3 February 2012 | Termination of appointment of June Robson as a director (2 pages) |
3 February 2012 | Termination of appointment of John Hedley as a director (2 pages) |
3 February 2012 | Appointment of Councillor Paul Farnham Tinnion as a director (3 pages) |
3 February 2012 | Termination of appointment of Eric Turner as a director (2 pages) |
3 February 2012 | Termination of appointment of June Robson as a director (2 pages) |
3 February 2012 | Termination of appointment of John Hedley as a director (2 pages) |
26 July 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
26 July 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
26 April 2011 | Appointment of Stephen Crozier Chapman as a director (3 pages) |
26 April 2011 | Appointment of Stephen Crozier Chapman as a director (3 pages) |
15 April 2011 | Annual return made up to 12 April 2011 no member list (12 pages) |
15 April 2011 | Termination of appointment of Malcolm Pearse as a director (1 page) |
15 April 2011 | Annual return made up to 12 April 2011 no member list (12 pages) |
15 April 2011 | Termination of appointment of Malcolm Pearse as a director (1 page) |
7 April 2011 | Termination of appointment of Malcolm Pearse as a secretary (2 pages) |
7 April 2011 | Appointment of Jean Miller as a secretary (3 pages) |
7 April 2011 | Termination of appointment of Malcolm Pearse as a secretary (2 pages) |
7 April 2011 | Appointment of Jean Miller as a secretary (3 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
2 February 2011 | Termination of appointment of John Scales as a director (2 pages) |
2 February 2011 | Termination of appointment of Winiford Robson as a director (2 pages) |
2 February 2011 | Termination of appointment of George Wallace as a director (2 pages) |
2 February 2011 | Termination of appointment of Kenneth Old as a director (2 pages) |
2 February 2011 | Termination of appointment of Anthony Martin as a director (2 pages) |
2 February 2011 | Termination of appointment of Paul Haste as a director (2 pages) |
2 February 2011 | Termination of appointment of Jonathan Chapman as a director (2 pages) |
2 February 2011 | Termination of appointment of John Chapman as a director (2 pages) |
2 February 2011 | Termination of appointment of Janet Cann-Evans as a director (2 pages) |
2 February 2011 | Termination of appointment of Keith Cann-Evans as a director (2 pages) |
2 February 2011 | Appointment of June Robson as a director (3 pages) |
2 February 2011 | Appointment of Jean Miller as a director (3 pages) |
2 February 2011 | Appointment of John Hedley as a director (3 pages) |
2 February 2011 | Appointment of Kenneth Greatbatch as a director (3 pages) |
2 February 2011 | Appointment of Jean Dobson as a director (3 pages) |
2 February 2011 | Termination of appointment of John Scales as a director (2 pages) |
2 February 2011 | Termination of appointment of Winiford Robson as a director (2 pages) |
2 February 2011 | Termination of appointment of George Wallace as a director (2 pages) |
2 February 2011 | Termination of appointment of Kenneth Old as a director (2 pages) |
2 February 2011 | Termination of appointment of Anthony Martin as a director (2 pages) |
2 February 2011 | Termination of appointment of Paul Haste as a director (2 pages) |
2 February 2011 | Termination of appointment of Jonathan Chapman as a director (2 pages) |
2 February 2011 | Termination of appointment of John Chapman as a director (2 pages) |
2 February 2011 | Termination of appointment of Janet Cann-Evans as a director (2 pages) |
2 February 2011 | Termination of appointment of Keith Cann-Evans as a director (2 pages) |
2 February 2011 | Appointment of June Robson as a director (3 pages) |
2 February 2011 | Appointment of Jean Miller as a director (3 pages) |
2 February 2011 | Appointment of John Hedley as a director (3 pages) |
2 February 2011 | Appointment of Kenneth Greatbatch as a director (3 pages) |
2 February 2011 | Appointment of Jean Dobson as a director (3 pages) |
22 December 2010 | Memorandum and Articles of Association (7 pages) |
22 December 2010 | Resolutions
|
22 December 2010 | Memorandum and Articles of Association (7 pages) |
22 December 2010 | Resolutions
|
11 August 2010 | Termination of appointment of William Hopper as a director (2 pages) |
11 August 2010 | Termination of appointment of William Hopper as a director (2 pages) |
29 July 2010 | Appointment of Anthony James Martin as a director (3 pages) |
29 July 2010 | Appointment of Anthony James Martin as a director (3 pages) |
20 July 2010 | Accounts made up to 31 October 2009 (13 pages) |
20 July 2010 | Accounts made up to 31 October 2009 (13 pages) |
15 June 2010 | Termination of appointment of Joseph Douglas as a director (2 pages) |
15 June 2010 | Termination of appointment of Joseph Douglas as a director (2 pages) |
23 April 2010 | Appointment of John Scales as a director (3 pages) |
23 April 2010 | Termination of appointment of Stephen Coleby as a director (2 pages) |
23 April 2010 | Appointment of John Scales as a director (3 pages) |
23 April 2010 | Termination of appointment of Stephen Coleby as a director (2 pages) |
19 April 2010 | Annual return made up to 12 April 2010 no member list (11 pages) |
19 April 2010 | Director's details changed for Malcolm Ellison Pearse on 12 April 2010 (2 pages) |
19 April 2010 | Director's details changed for William Richard Hopper on 12 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Kenneth Old on 12 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Leslie Frizzell on 12 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Winiford Robson on 12 April 2010 (2 pages) |
19 April 2010 | Director's details changed for George Wallace on 12 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Paul Haste on 12 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Joseph Michael Douglas on 12 April 2010 (2 pages) |
19 April 2010 | Director's details changed for John Greenwood on 12 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Janet Mary Cann-Evans on 12 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Stephen Coleby on 12 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 12 April 2010 no member list (11 pages) |
19 April 2010 | Director's details changed for Malcolm Ellison Pearse on 12 April 2010 (2 pages) |
19 April 2010 | Director's details changed for William Richard Hopper on 12 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Kenneth Old on 12 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Leslie Frizzell on 12 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Winiford Robson on 12 April 2010 (2 pages) |
19 April 2010 | Director's details changed for George Wallace on 12 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Paul Haste on 12 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Joseph Michael Douglas on 12 April 2010 (2 pages) |
19 April 2010 | Director's details changed for John Greenwood on 12 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Stephen Coleby on 12 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Janet Mary Cann-Evans on 12 April 2010 (2 pages) |
10 February 2010 | Appointment of Eric Turner as a director (3 pages) |
10 February 2010 | Appointment of Jonathan Scott Chapman as a director (3 pages) |
10 February 2010 | Appointment of Philip Owen Byrne as a director (3 pages) |
10 February 2010 | Appointment of Leslie John Britton as a director (3 pages) |
10 February 2010 | Appointment of Eric Turner as a director (3 pages) |
10 February 2010 | Appointment of Jonathan Scott Chapman as a director (3 pages) |
10 February 2010 | Appointment of Philip Owen Byrne as a director (3 pages) |
10 February 2010 | Appointment of Leslie John Britton as a director (3 pages) |
9 February 2010 | Termination of appointment of Paul Tinnion as a director (2 pages) |
9 February 2010 | Termination of appointment of Michael Cuthbertson as a director (2 pages) |
9 February 2010 | Termination of appointment of Paul Tinnion as a director (2 pages) |
9 February 2010 | Termination of appointment of Michael Cuthbertson as a director (2 pages) |
15 January 2010 | Termination of appointment of a director (2 pages) |
15 January 2010 | Termination of appointment of a director (2 pages) |
24 April 2009 | Annual return made up to 12/04/09 (7 pages) |
24 April 2009 | Appointment terminated director arthur davidson (1 page) |
24 April 2009 | Annual return made up to 12/04/09 (7 pages) |
24 April 2009 | Appointment terminated director arthur davidson (1 page) |
31 March 2009 | Accounts made up to 31 October 2008 (16 pages) |
31 March 2009 | Accounts made up to 31 October 2008 (16 pages) |
27 March 2009 | Director appointed janet mary cann-evans (2 pages) |
27 March 2009 | Director appointed janet mary cann-evans (2 pages) |
26 February 2009 | Appointment terminated director jean miller (1 page) |
26 February 2009 | Director appointed winiford robson (2 pages) |
26 February 2009 | Director appointed paul haste (2 pages) |
26 February 2009 | Director appointed john chapman (2 pages) |
26 February 2009 | Appointment terminated director jean miller (1 page) |
26 February 2009 | Director appointed winiford robson (2 pages) |
26 February 2009 | Director appointed paul haste (2 pages) |
26 February 2009 | Director appointed john chapman (2 pages) |
16 February 2009 | Director appointed edward hendrikson (2 pages) |
16 February 2009 | Appointment terminated director barry sutton (1 page) |
16 February 2009 | Appointment terminated director ronald simpson (1 page) |
16 February 2009 | Appointment terminated director jean dobson (1 page) |
16 February 2009 | Director appointed edward hendrikson (2 pages) |
16 February 2009 | Appointment terminated director barry sutton (1 page) |
16 February 2009 | Appointment terminated director ronald simpson (1 page) |
16 February 2009 | Appointment terminated director jean dobson (1 page) |
22 October 2008 | Appointment terminated director raymond dennis (1 page) |
22 October 2008 | Appointment terminated director raymond dennis (1 page) |
14 October 2008 | Secretary appointed malcolm ellison pearse (2 pages) |
14 October 2008 | Appointment terminated secretary arthur davidson (1 page) |
14 October 2008 | Secretary appointed malcolm ellison pearse (2 pages) |
14 October 2008 | Appointment terminated secretary arthur davidson (1 page) |
26 August 2008 | Accounts made up to 31 October 2007 (14 pages) |
26 August 2008 | Accounts made up to 31 October 2007 (14 pages) |
9 May 2008 | Annual return made up to 12/04/08 (7 pages) |
9 May 2008 | Annual return made up to 12/04/08 (7 pages) |
6 May 2008 | Director appointed malcolm ellison pearse (2 pages) |
6 May 2008 | Director appointed malcolm ellison pearse (2 pages) |
3 March 2008 | Memorandum and Articles of Association (11 pages) |
3 March 2008 | Resolutions
|
3 March 2008 | Appointment terminated director william riley (1 page) |
3 March 2008 | Memorandum and Articles of Association (11 pages) |
3 March 2008 | Resolutions
|
3 March 2008 | Appointment terminated director william riley (1 page) |
26 February 2008 | Director appointed stephen coleby (2 pages) |
26 February 2008 | Director appointed stephen coleby (2 pages) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | New director appointed (2 pages) |
12 July 2007 | Annual return made up to 12/04/07 (4 pages) |
12 July 2007 | Annual return made up to 12/04/07 (4 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
16 January 2007 | Accounts made up to 31 October 2006 (13 pages) |
16 January 2007 | Accounts made up to 31 October 2006 (13 pages) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
21 April 2006 | Annual return made up to 12/04/06 (4 pages) |
21 April 2006 | Annual return made up to 12/04/06 (4 pages) |
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Director's particulars changed (1 page) |
20 March 2006 | Memorandum and Articles of Association (10 pages) |
20 March 2006 | Resolutions
|
20 March 2006 | Memorandum and Articles of Association (10 pages) |
20 March 2006 | Resolutions
|
24 February 2006 | Secretary resigned;director resigned (1 page) |
24 February 2006 | New secretary appointed;new director appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Secretary resigned;director resigned (1 page) |
24 February 2006 | New secretary appointed;new director appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
28 December 2005 | Accounts made up to 31 October 2005 (16 pages) |
28 December 2005 | Secretary resigned;director resigned (1 page) |
28 December 2005 | New secretary appointed (2 pages) |
28 December 2005 | Accounts made up to 31 October 2005 (16 pages) |
28 December 2005 | Secretary resigned;director resigned (1 page) |
28 December 2005 | New secretary appointed (2 pages) |
19 April 2005 | Annual return made up to 12/04/05 (11 pages) |
19 April 2005 | Annual return made up to 12/04/05 (11 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
29 January 2005 | Accounts made up to 31 October 2004 (11 pages) |
29 January 2005 | Accounts made up to 31 October 2004 (11 pages) |
9 July 2004 | Particulars of mortgage/charge (4 pages) |
9 July 2004 | Particulars of mortgage/charge (4 pages) |
4 June 2004 | Accounts made up to 31 October 2003 (12 pages) |
4 June 2004 | Accounts made up to 31 October 2003 (12 pages) |
12 May 2004 | Resolutions
|
12 May 2004 | Memorandum and Articles of Association (21 pages) |
12 May 2004 | Resolutions
|
12 May 2004 | Memorandum and Articles of Association (21 pages) |
28 April 2004 | Annual return made up to 12/04/04 (12 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | Annual return made up to 12/04/04 (12 pages) |
28 April 2004 | New director appointed (2 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
22 April 2003 | Annual return made up to 12/04/03
|
22 April 2003 | Annual return made up to 12/04/03
|
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
18 February 2003 | Accounts made up to 31 October 2002 (13 pages) |
18 February 2003 | Accounts made up to 31 October 2002 (13 pages) |
16 September 2002 | New secretary appointed (2 pages) |
16 September 2002 | New secretary appointed (2 pages) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
11 April 2002 | Annual return made up to 12/04/02
|
11 April 2002 | Annual return made up to 12/04/02
|
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Secretary resigned;director resigned (1 page) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Secretary resigned;director resigned (1 page) |
26 February 2002 | New director appointed (2 pages) |
12 February 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
12 February 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | Annual return made up to 12/04/01
|
19 April 2001 | Director resigned (1 page) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | Annual return made up to 12/04/01
|
22 March 2001 | Accounts made up to 31 October 2000 (12 pages) |
22 March 2001 | Accounts made up to 31 October 2000 (12 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | New director appointed (2 pages) |
4 May 2000 | Annual return made up to 12/04/00 (8 pages) |
4 May 2000 | Annual return made up to 12/04/00 (8 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | Director resigned (1 page) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
1 March 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
1 March 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
20 December 1999 | Accounting reference date shortened from 31/01/00 to 31/10/99 (1 page) |
20 December 1999 | Accounting reference date shortened from 31/01/00 to 31/10/99 (1 page) |
9 August 1999 | New secretary appointed;new director appointed (2 pages) |
9 August 1999 | Secretary resigned;director resigned (1 page) |
9 August 1999 | New secretary appointed;new director appointed (2 pages) |
9 August 1999 | Secretary resigned;director resigned (1 page) |
6 May 1999 | Memorandum and Articles of Association (13 pages) |
6 May 1999 | Memorandum and Articles of Association (13 pages) |
29 March 1999 | Accounts made up to 31 January 1999 (11 pages) |
29 March 1999 | Accounts made up to 31 January 1999 (11 pages) |
18 April 1998 | Annual return made up to 12/04/98
|
18 April 1998 | Director resigned (1 page) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | Accounts made up to 31 January 1998 (11 pages) |
18 April 1998 | Annual return made up to 12/04/98
|
18 April 1998 | Director resigned (1 page) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | Accounts made up to 31 January 1998 (11 pages) |
12 December 1997 | Change of auditor's name (1 page) |
12 December 1997 | Change of auditor's name (1 page) |
8 May 1997 | Accounts made up to 31 January 1997 (11 pages) |
8 May 1997 | Director's particulars changed (1 page) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | Annual return made up to 12/04/97
|
8 May 1997 | Accounts made up to 31 January 1997 (11 pages) |
8 May 1997 | Director's particulars changed (1 page) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | Annual return made up to 12/04/97
|
18 June 1996 | Accounts made up to 31 January 1996 (11 pages) |
18 June 1996 | Accounts made up to 31 January 1996 (11 pages) |
17 May 1996 | Annual return made up to 12/04/96
|
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | Annual return made up to 12/04/96
|
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | New director appointed (2 pages) |
11 August 1995 | Resolutions
|
11 August 1995 | Resolutions
|
5 May 1995 | Accounts made up to 31 January 1995 (4 pages) |
5 May 1995 | New director appointed (2 pages) |
5 May 1995 | Accounts made up to 31 January 1995 (4 pages) |
5 May 1995 | New director appointed (2 pages) |
27 April 1995 | New secretary appointed (2 pages) |
27 April 1995 | Annual return made up to 12/04/95
|
27 April 1995 | New secretary appointed (2 pages) |
27 April 1995 | Annual return made up to 12/04/95
|
10 September 1993 | Memorandum and Articles of Association (13 pages) |
10 September 1993 | Memorandum and Articles of Association (13 pages) |