Lincoln
LN5 8PN
Director Name | Sir Edward Humphry Tyrrell Wakefield |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2003(64 years, 2 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chillingham Castle Chillingham Northumberland NE66 5NJ |
Director Name | Jim Railton |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2007(68 years, 2 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Auctioneer |
Correspondence Address | Nursery House Chatton Alnwick Northumberland NE66 5PY |
Director Name | Michael Ivan Maling Hutchinson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2008(69 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | New Shoreston Farm Bamburgh Northumberland NE69 7AS |
Director Name | Mrs Sandra Mansell |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2012(73 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Olliver Road Richmond DL10 5QA |
Director Name | Mr Christopher John Mullin |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2014(75 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Walled Garden Cottages Callaly Castle Alnwick Northumberland NE66 4TA |
Director Name | Mr Louis Michael Rudston Fell |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2018(78 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Brockdam Farm Ellingham Chathill Northumberland NE67 5HN |
Director Name | Mr Charles Bain-Smith |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(79 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Chartered Architect |
Country of Residence | United Kingdom |
Correspondence Address | 20 Brockman Road Folkestone Kent CT20 1DL |
Director Name | Mr Terence John Pardoe |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2018(79 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | North Hazelrigg Farmhouse Chatton Alnwick Northumberland NE66 5SB |
Director Name | Mrs Lucinda Katharine Elizabeth Wakefield |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2021(81 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Banker |
Country of Residence | England |
Correspondence Address | 7 Kingswood Road London SW2 4JE |
Secretary Name | GWA Cosec Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 04 June 2008(69 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months |
Correspondence Address | 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
Director Name | David Calvert Noble Rollin |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1990(51 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 26 April 2003) |
Role | Secretary |
Correspondence Address | Torran House Shields Road Stobhillgate Morpeth Northumberland NE61 6LA |
Director Name | Miss Irene Hindmarsh |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(52 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 November 1998) |
Role | Principal St Aidans College Du |
Correspondence Address | 8 Dickens Wynd Durham County Durham DH1 3QR |
Director Name | Andrew Martell |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(52 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 02 June 2004) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Shotley Hall Shotley Bridge Durham DH8 9TE |
Director Name | Mr Marshall Shepherd |
---|---|
Date of Birth | August 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(52 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 10 April 2002) |
Role | Curator Of Reserve Herd |
Correspondence Address | Orbliston Fochabers Morayshire IV32 7LN Scotland |
Director Name | Dowager Countess Violet Tankerville |
---|---|
Date of Birth | July 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(52 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 03 November 2003) |
Role | Retired |
Correspondence Address | The Grange Residential Care Home Church Road Rennington Alnwick Northumberland NE66 3RR |
Director Name | Mr Philip Thomas Deakin |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(52 years, 2 months after company formation) |
Appointment Duration | 28 years (resigned 07 June 2019) |
Role | Retired |
Correspondence Address | Grove House Howick Street Alnwick Northumberland NE66 1UY |
Director Name | Councillor The Hon Ian Bennett |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(52 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 02 November 1998) |
Role | Landowner |
Correspondence Address | Estate House Chillingham Alnwick Northumberland NE66 5NW |
Secretary Name | Mrs Janet McKay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(52 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 13 December 1991) |
Role | Company Director |
Correspondence Address | Wardens Cottage Chillingham Alnwick Northumberland NE66 5NP |
Secretary Name | Mrs Ann Elizabeth Widdows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(52 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | Wardens Cottage Chillingham Alnwick Northumberland NE66 5NP |
Director Name | Lord James Michael Joicey |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(59 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 04 June 2008) |
Role | Landowner/Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Etal Manor Berwick Upon Tweed Northumberland TD15 2PU Scotland |
Director Name | Brian Ingham |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1998(59 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 November 2001) |
Role | Retired |
Correspondence Address | Sandwood Cottage 3 Greenbank, Eggleston Barnard Castle County Durham DL12 0BQ |
Director Name | Charles Bain-Smith |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1998(59 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 14 June 2012) |
Role | Chartered Architect |
Correspondence Address | 10 Martello Road Folkestone Kent CT20 1PF |
Director Name | Dr Timothy John Fletcher |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2002(63 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 04 June 2014) |
Role | Vet Farmer |
Country of Residence | Scotland |
Correspondence Address | Reediehill Farm Auchtermuchty Fife KY14 7HS Scotland |
Director Name | Mr Andrew Watt Shepherd |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(63 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 14 June 2012) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 14 Mortonhall Road Edinburgh EH9 2HW Scotland |
Director Name | John Addison Baker Cresswell |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(65 years, 2 months after company formation) |
Appointment Duration | 14 years (resigned 01 June 2018) |
Role | Farmer |
Correspondence Address | Newlands Farmhouse Belford Northumberland NE70 7DS |
Director Name | Mr Angus Edward Collingwood Cameron |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(65 years, 2 months after company formation) |
Appointment Duration | 15 years (resigned 07 June 2019) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Old School House Old School House Glanton Alnwick Northumberland NE66 4BA |
Director Name | Sir John Frederick Willis |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(65 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 January 2008) |
Role | Retired |
Correspondence Address | Hampden House Belvedere Terrace Alnwick Northumberland NE66 2NX |
Secretary Name | Lord James Michael Joicey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(66 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Etal Manor Berwick Upon Tweed Northumberland TD15 2PU Scotland |
Director Name | Lord Nigel Vinson |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(69 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 07 June 2019) |
Role | H Of Lords |
Country of Residence | United Kingdom |
Correspondence Address | Roddam Hall Roddam Alnwick Northumberland NE66 4XY |
Director Name | Mrs Vera Bakar Mutimer |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2012(73 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 03 January 2019) |
Role | Consultant Economist |
Country of Residence | United Kingdom |
Correspondence Address | Castleton Hardwicke Hay-On-Wye Hereford HR3 5HA Wales |
Website | chillinghamwildcattle.com |
---|---|
Telephone | 01668 215250 |
Telephone region | Bamburgh |
Registered Address | Wardens Cottage Chillingham Alnwick Northumberland NE66 5NP |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Chillingham |
Ward | Wooler |
Year | 2014 |
---|---|
Turnover | £107,953 |
Net Worth | £567,093 |
Cash | £77,579 |
Current Liabilities | £67,882 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (3 months, 1 week from now) |
21 May 2007 | Delivered on: 24 May 2007 Persons entitled: Evelyn Joy Howard and Michael Nelstop Howard Classification: Legal charge Secured details: £30,000.00 due or to become due from the company to. Particulars: Chillingham cattle park chillingham alnwick northumberland t/n ND144266. Outstanding |
---|
12 November 2020 | Termination of appointment of Nigel Vinson as a director on 7 June 2019 (1 page) |
---|---|
12 November 2020 | Director's details changed for Mrs Sandra Mansell on 1 January 2020 (2 pages) |
12 November 2020 | Termination of appointment of Philip Thomas Deakin as a director on 7 June 2019 (1 page) |
12 November 2020 | Termination of appointment of Angus Edward Collingwood Cameron as a director on 7 June 2019 (1 page) |
7 October 2020 | Total exemption full accounts made up to 31 December 2019 (27 pages) |
3 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
4 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
18 June 2019 | Total exemption full accounts made up to 31 December 2018 (27 pages) |
23 May 2019 | Appointment of Mr Charles Bain-Smith as a director on 1 June 2018 (2 pages) |
1 March 2019 | Termination of appointment of John Addison Baker Cresswell as a director on 1 June 2018 (1 page) |
28 February 2019 | Termination of appointment of Vera Bakar Mutimer as a director on 3 January 2019 (1 page) |
28 February 2019 | Appointment of Mr Terence John Pardoe as a director on 5 October 2018 (2 pages) |
28 February 2019 | Appointment of Mr Louis Michael Rudston Fell as a director on 16 March 2018 (2 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (28 pages) |
3 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
22 June 2017 | Total exemption full accounts made up to 31 December 2016 (25 pages) |
22 June 2017 | Total exemption full accounts made up to 31 December 2016 (25 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
25 April 2017 | Secretary's details changed for Gwa Cosec Ltd on 14 February 2017 (1 page) |
25 April 2017 | Secretary's details changed for Gwa Cosec Ltd on 14 February 2017 (1 page) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (23 pages) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (23 pages) |
24 June 2016 | Annual return made up to 20 June 2016 no member list (13 pages) |
24 June 2016 | Annual return made up to 20 June 2016 no member list (13 pages) |
9 July 2015 | Annual return made up to 20 June 2015 no member list (13 pages) |
9 July 2015 | Annual return made up to 20 June 2015 no member list (13 pages) |
3 June 2015 | Total exemption full accounts made up to 31 December 2014 (21 pages) |
3 June 2015 | Total exemption full accounts made up to 31 December 2014 (21 pages) |
2 September 2014 | Termination of appointment of Timothy John Fletcher as a director on 4 June 2014 (1 page) |
2 September 2014 | Termination of appointment of Timothy John Fletcher as a director on 4 June 2014 (1 page) |
2 September 2014 | Termination of appointment of Timothy John Fletcher as a director on 4 June 2014 (1 page) |
1 August 2014 | Appointment of Mr Christopher John Mullin as a director on 4 June 2014 (2 pages) |
1 August 2014 | Appointment of Mr Christopher John Mullin as a director on 4 June 2014 (2 pages) |
1 August 2014 | Appointment of Mr Christopher John Mullin as a director on 4 June 2014 (2 pages) |
23 June 2014 | Annual return made up to 20 June 2014 no member list (13 pages) |
23 June 2014 | Annual return made up to 20 June 2014 no member list (13 pages) |
10 June 2014 | Total exemption full accounts made up to 31 December 2013 (23 pages) |
10 June 2014 | Total exemption full accounts made up to 31 December 2013 (23 pages) |
4 September 2013 | Termination of appointment of Charles Bain-Smith as a director (1 page) |
4 September 2013 | Termination of appointment of Charles Bain-Smith as a director (1 page) |
4 September 2013 | Annual return made up to 20 June 2013 no member list (13 pages) |
4 September 2013 | Annual return made up to 20 June 2013 no member list (13 pages) |
9 May 2013 | Total exemption full accounts made up to 31 December 2012 (23 pages) |
9 May 2013 | Total exemption full accounts made up to 31 December 2012 (23 pages) |
10 October 2012 | Appointment of Mrs Vera Mutimer as a director (2 pages) |
10 October 2012 | Appointment of Mrs Vera Mutimer as a director (2 pages) |
18 September 2012 | Appointment of Mrs Sandra Mansell as a director (2 pages) |
18 September 2012 | Appointment of Mrs Sandra Mansell as a director (2 pages) |
18 September 2012 | Termination of appointment of Andrew Shepherd as a director (1 page) |
18 September 2012 | Termination of appointment of Andrew Shepherd as a director (1 page) |
13 August 2012 | Total exemption full accounts made up to 31 December 2011 (23 pages) |
13 August 2012 | Total exemption full accounts made up to 31 December 2011 (23 pages) |
16 July 2012 | Annual return made up to 20 June 2012 no member list (13 pages) |
16 July 2012 | Annual return made up to 20 June 2012 no member list (13 pages) |
6 July 2011 | Annual return made up to 20 June 2011 (23 pages) |
6 July 2011 | Annual return made up to 20 June 2011 (23 pages) |
25 May 2011 | Total exemption full accounts made up to 31 December 2010 (25 pages) |
25 May 2011 | Total exemption full accounts made up to 31 December 2010 (25 pages) |
17 August 2010 | Director's details changed for Charles Bain-Smith on 26 June 2008 (1 page) |
17 August 2010 | Director's details changed for Charles Bain-Smith on 26 June 2008 (1 page) |
6 August 2010 | Total exemption full accounts made up to 31 December 2009 (24 pages) |
6 August 2010 | Total exemption full accounts made up to 31 December 2009 (24 pages) |
8 July 2010 | Annual return made up to 20 June 2010 (23 pages) |
8 July 2010 | Annual return made up to 20 June 2010 (23 pages) |
25 October 2009 | Total exemption full accounts made up to 31 December 2008 (25 pages) |
25 October 2009 | Total exemption full accounts made up to 31 December 2008 (25 pages) |
30 June 2009 | Annual return made up to 20/06/09 (9 pages) |
30 June 2009 | Annual return made up to 20/06/09 (9 pages) |
24 June 2009 | Director's change of particulars / angus collingwood cameron / 01/06/2008 (1 page) |
24 June 2009 | Director's change of particulars / angus collingwood cameron / 01/06/2008 (1 page) |
24 September 2008 | Secretary appointed gwa cosec LTD (2 pages) |
24 September 2008 | Secretary appointed gwa cosec LTD (2 pages) |
3 September 2008 | Total exemption full accounts made up to 31 December 2007 (29 pages) |
3 September 2008 | Total exemption full accounts made up to 31 December 2007 (29 pages) |
29 July 2008 | Director appointed lord nigel vinson (2 pages) |
29 July 2008 | Director appointed lord nigel vinson (2 pages) |
15 July 2008 | Appointment terminated director john willis (1 page) |
15 July 2008 | Director appointed michael ivan maling hutchinson (2 pages) |
15 July 2008 | Appointment terminated director and secretary james joicey (1 page) |
15 July 2008 | Annual return made up to 14/06/08 (8 pages) |
15 July 2008 | Appointment terminated director and secretary james joicey (1 page) |
15 July 2008 | Director appointed michael ivan maling hutchinson (2 pages) |
15 July 2008 | Appointment terminated director john willis (1 page) |
15 July 2008 | Annual return made up to 14/06/08 (8 pages) |
31 July 2007 | Total exemption full accounts made up to 31 December 2006 (26 pages) |
31 July 2007 | Total exemption full accounts made up to 31 December 2006 (26 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | Annual return made up to 14/06/07 (8 pages) |
12 July 2007 | Annual return made up to 14/06/07 (8 pages) |
12 July 2007 | New director appointed (2 pages) |
24 May 2007 | Particulars of mortgage/charge (3 pages) |
24 May 2007 | Particulars of mortgage/charge (3 pages) |
14 July 2006 | Annual return made up to 14/06/06
|
14 July 2006 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
14 July 2006 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
14 July 2006 | Annual return made up to 14/06/06
|
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | New secretary appointed (2 pages) |
25 July 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
25 July 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
19 July 2005 | Annual return made up to 14/06/05
|
19 July 2005 | Annual return made up to 14/06/05
|
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
9 July 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
9 July 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | Annual return made up to 14/06/04
|
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | Registered office changed on 08/07/04 from: estate house chillingham alnwick northumberland. NE66 5NW (1 page) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | Registered office changed on 08/07/04 from: estate house chillingham alnwick northumberland. NE66 5NW (1 page) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | Annual return made up to 14/06/04
|
22 June 2004 | Memorandum and Articles of Association (21 pages) |
22 June 2004 | Memorandum and Articles of Association (21 pages) |
18 June 2004 | Resolutions
|
18 June 2004 | Resolutions
|
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
20 September 2003 | Total exemption full accounts made up to 31 December 2002 (23 pages) |
20 September 2003 | Total exemption full accounts made up to 31 December 2002 (23 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
16 July 2003 | Annual return made up to 14/06/03
|
16 July 2003 | Annual return made up to 14/06/03
|
5 September 2002 | Total exemption full accounts made up to 31 December 2001 (23 pages) |
5 September 2002 | Total exemption full accounts made up to 31 December 2001 (23 pages) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | Annual return made up to 14/06/02
|
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | Annual return made up to 14/06/02
|
9 July 2002 | New director appointed (2 pages) |
19 July 2001 | Director's particulars changed (1 page) |
19 July 2001 | Total exemption full accounts made up to 31 December 2000 (18 pages) |
19 July 2001 | Total exemption full accounts made up to 31 December 2000 (18 pages) |
19 July 2001 | Director's particulars changed (1 page) |
19 July 2001 | Director's particulars changed (1 page) |
19 July 2001 | Director's particulars changed (1 page) |
16 July 2001 | Annual return made up to 14/06/01 (6 pages) |
16 July 2001 | Annual return made up to 14/06/01 (6 pages) |
23 June 2000 | Annual return made up to 14/06/00 (6 pages) |
23 June 2000 | Annual return made up to 14/06/00 (6 pages) |
23 June 2000 | Full accounts made up to 31 December 1999 (24 pages) |
23 June 2000 | Full accounts made up to 31 December 1999 (24 pages) |
6 July 1999 | Annual return made up to 14/06/99 (6 pages) |
6 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
6 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
6 July 1999 | Annual return made up to 14/06/99 (6 pages) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
9 July 1998 | Annual return made up to 14/06/98
|
9 July 1998 | Annual return made up to 14/06/98
|
23 June 1997 | Annual return made up to 14/06/97 (6 pages) |
23 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
23 June 1997 | Annual return made up to 14/06/97 (6 pages) |
23 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
4 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
4 July 1996 | Annual return made up to 14/06/96 (6 pages) |
4 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
4 July 1996 | Annual return made up to 14/06/96 (6 pages) |
28 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
28 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
21 June 1995 | Annual return made up to 14/06/95 (6 pages) |
21 June 1995 | Annual return made up to 14/06/95 (6 pages) |
13 June 1990 | Resolutions
|
13 June 1990 | Resolutions
|
11 April 1939 | Incorporation (20 pages) |
11 April 1939 | Incorporation (20 pages) |