Company NameCity Of Durham Trust Limited(The)
Company StatusConverted / Closed
Company Number00377108
CategoryConverted / Closed
Incorporation Date9 November 1942(81 years, 5 months ago)
Dissolution Date7 April 2021 (2 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71112Urban planning and landscape architectural activities

Directors

Director NameRoger John Cornwell
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1997(54 years, 6 months after company formation)
Appointment Duration23 years, 11 months (closed 07 April 2021)
RoleWeb Site Designer
Country of ResidenceUnited Kingdom
Correspondence Address40 The Avenue
Durham
Co Durham
DH1 4EB
Director NameProf Timothy John Andrew Clark
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2009(66 years, 6 months after company formation)
Appointment Duration11 years, 11 months (closed 07 April 2021)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address19 Cotherstone Road
Newton Hall
Durham
County Durham
DH1 5YN
Director NameDr Malcolm Christopher Reed
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2011(68 years, 6 months after company formation)
Appointment Duration9 years, 11 months (closed 07 April 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressNormanlea Albert Street
Durham
DH1 4RL
Director NameMr Richard David Hird
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2014(71 years, 7 months after company formation)
Appointment Duration6 years, 10 months (closed 07 April 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address46 Hallgarth Street
Durham
DH1 3AT
Director NameMr Matthew Edwin Phillips
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2015(72 years, 6 months after company formation)
Appointment Duration5 years, 11 months (closed 07 April 2021)
RoleLibrarian
Country of ResidenceEngland
Correspondence Address35 35 Archery Rise
Durham
DH1 4LA
Director NameMrs Elizabeth Anne Brown
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2015(72 years, 6 months after company formation)
Appointment Duration5 years, 11 months (closed 07 April 2021)
RoleNursery Manager
Country of ResidenceEngland
Correspondence Address4 4 George Street
Nevilles Cross
Durham
DH1 4PA
Director NameProf Barbara Ravelhofer
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusClosed
Appointed11 May 2016(73 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 07 April 2021)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 17 Albert Road
Durham
DH1 4RL
Director NameMr John Ashby
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2016(73 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 07 April 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Leazes Place
Durham
DH1 1RE
Director NameMr John Lowe
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2016(74 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 07 April 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Diamond Terrace
Durham
DH1 5SX
Director NameDr Adrian Gareth Green
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2019(76 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 07 April 2021)
RoleAcademic
Country of ResidenceEngland
Correspondence AddressThe West Wing The West Wing, Holywell Hall
Brancepeth
Durham
DH7 8EQ
Director NameDr Lucinda Alice Szablewska
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2019(76 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 07 April 2021)
RoleSocial Researcher
Country of ResidenceEngland
Correspondence AddressBlackett, Hart & Pratt, Llp Aire House
Mandale Business Park
Durham
Co Durham
DH1 1TH
Secretary NameDr Malcolm Christopher Reed
StatusClosed
Appointed18 June 2019(76 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 07 April 2021)
RoleCompany Director
Correspondence AddressBlackett, Hart & Pratt, Llp Aire House
Mandale Business Park
Durham
Co Durham
DH1 1TH
Director NameMr Michael Hurlow
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2020(77 years, 11 months after company formation)
Appointment Duration6 months, 1 week (closed 07 April 2021)
RoleLandscape Architect, Urban And Heritage Specialist
Country of ResidenceEngland
Correspondence AddressBlackett, Hart & Pratt, Llp Aire House
Mandale Business Park
Durham
Co Durham
DH1 1TH
Director NameMs Susan Margaret Childs
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2020(77 years, 11 months after company formation)
Appointment Duration6 months, 1 week (closed 07 April 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBlackett, Hart & Pratt, Llp Aire House
Mandale Business Park
Durham
Co Durham
DH1 1TH
Director NameDr Anthony Ian Doyle
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1964(21 years, 7 months after company formation)
Appointment Duration46 years, 11 months (resigned 17 May 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address64 Gilesgate
Durham
County Durham
DH1 1HY
Director NameDr Kenneth Roy Ashby
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(49 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 12 May 2004)
RoleRetired Lecturer
Correspondence Address25 Hawthorn Terrace
Durham City
Durham
County Durham
DH1 4EL
Director NameMr Dennis Hankey Jones
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(49 years, 2 months after company formation)
Appointment Duration27 years, 4 months (resigned 22 May 2019)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address72 Hallgarth Street
Durham City
Durham
DH1 3AY
Director NameMaj Roy James Albert Gazzard
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(49 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 May 1994)
RoleArchitect
Country of ResidenceEngland
Correspondence Address13 Dunelm Court
Durham
County Durham
DH1 4QX
Director NameMr William Fletcher
Date of BirthMay 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(49 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 May 1994)
RoleRetired
Correspondence Address219 Gilesgate
Durham
County Durham
DH1 1QG
Director NameDr Anthony Ian Doyle
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(49 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 May 1994)
RoleRetired Librarain
Country of ResidenceUnited Kingdom
Correspondence Address64 Gilesgate
Durham
County Durham
DH1 1HY
Director NameMrs Frances Margaret Dobson
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(49 years, 2 months after company formation)
Appointment Duration16 years, 4 months (resigned 14 May 2008)
RolePostmistress
Country of ResidenceEngland
Correspondence AddressBrancepeth Castle
Brancepeth Village
Durham
DH7 8DF
Director NameMrs June Hilda Crosby
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(49 years, 2 months after company formation)
Appointment Duration16 years, 4 months (resigned 14 May 2008)
RoleRetired Lecturer
Country of ResidenceEngland
Correspondence AddressOld School House High Street
Stanhope
Bishop Auckland
County Durham
DL13 2UR
Director NameDr William Derek Corner
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(49 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 June 1992)
RoleRetired Lecturer
Correspondence AddressSpringfield Springfield Park
Durham
County Durham
DH1 4LS
Director NameMr George Bull
Date of BirthJuly 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(49 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 05 June 2001)
RoleRetired Solicitor
Correspondence Address47a Halgarth Street
Durham City
Durham
DH1 3AT
Secretary NameMr Charles Stuart McCain
NationalityBritish
StatusResigned
Appointed31 December 1991(49 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 17 September 2002)
RoleCompany Director
Correspondence AddressEldon Chambers
23 The Quayside
Newcastle Upon Tyne
NE1 3DE
Director NameDavid Michael Hodgson Glen
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(49 years, 7 months after company formation)
Appointment Duration21 years, 11 months (resigned 21 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Manor Close
Shincliffe
Durham
County Durham
DH1 2NS
Director NameEnid Mary Hart
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(49 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 14 May 2003)
RoleRetired
Correspondence AddressRedesdale The Oval
North End
Durham
DH1 4NE
Director NameRichard Kemp Brown
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(56 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 07 May 2002)
RoleRetired
Correspondence Address31 Albert Street
Durham
County Durham
DH1 4RJ
Director NameMrs Fleur Elisabeth Coppock
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(56 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 August 2001)
RoleCompany Director
Correspondence Address1 The Grove
North End
Durham
DH1 4LU
Director NamePaul Joseph Francis Beard
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(59 years, 6 months after company formation)
Appointment Duration18 years, 5 months (resigned 30 September 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Grays Terrace
Redhills
Durham
County Durham
DH1 4AU
Secretary NameDr Douglas Charles David Pocock
NationalityBritish
StatusResigned
Appointed17 September 2002(59 years, 10 months after company formation)
Appointment Duration16 years, 8 months (resigned 22 May 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Cookes Wood
Broompark
Durham
County Durham
DH7 7RL
Director NameJulie Elizabeth Hepple
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(60 years, 6 months after company formation)
Appointment Duration13 years (resigned 11 May 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address48 Claypath
Durham
County Durham
DH1 1QS
Director NameJanet Anne Gill
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(60 years, 6 months after company formation)
Appointment Duration13 years (resigned 11 May 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address42 Hallgarth Street
Durham
County Durham
DH1 3AT
Director NameMr Colin Paul Green
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(62 years, 6 months after company formation)
Appointment Duration10 years (resigned 13 May 2015)
RoleFinancial Planner
Country of ResidenceUnited Kingdom
Correspondence Address11 Priory Green
Byker
Newcastle Upon Tyne
NE6 2DW
Director NameJohn William Charters
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(63 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 2011)
RoleMedical Practitioner
Correspondence AddressWoodside Cottage
Shincliffe
Durham
DH1 2NB

Contact

Websitedurhamcity.org

Location

Registered AddressBlackett, Hart & Pratt, Llp Aire House
Mandale Business Park
Durham
Co Durham
DH1 1TH
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham

Financials

Year2014
Turnover£7,187
Net Worth£10,090
Cash£12,856
Current Liabilities£3,260

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

19 October 2020Appointment of Mr Michael Hurlow as a director on 30 September 2020 (2 pages)
18 October 2020Appointment of Ms Susan Margaret Childs as a director on 30 September 2020 (2 pages)
18 October 2020Termination of appointment of Paul Joseph Francis Beard as a director on 30 September 2020 (1 page)
22 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
22 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
10 July 2019Director's details changed for Dr Adrian Gareth Jones on 22 May 2019 (2 pages)
20 June 2019Appointment of Dr Lucinda Alice Szablewska as a director on 22 May 2019 (2 pages)
20 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
20 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
19 June 2019Termination of appointment of Douglas Charles David Pocock as a secretary on 22 May 2019 (1 page)
19 June 2019Appointment of Dr Malcolm Christopher Reed as a secretary on 18 June 2019 (2 pages)
19 June 2019Termination of appointment of Douglas Charles David Pocock as a director on 22 May 2019 (1 page)
19 June 2019Director's details changed for Malcolm Christopher Reed on 31 December 2018 (2 pages)
19 June 2019Termination of appointment of Dennis Hankey Jones as a director on 22 May 2019 (1 page)
19 June 2019Appointment of Dr Adrian Gareth Jones as a director on 22 May 2019 (2 pages)
19 June 2019Termination of appointment of Colin Jubb as a director on 22 May 2019 (1 page)
6 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
6 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
10 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
10 April 2017Appointment of Professor Barbara Ravelhofer as a director on 11 May 2016 (2 pages)
10 April 2017Termination of appointment of Julie Elizabeth Hepple as a director on 11 May 2016 (1 page)
10 April 2017Termination of appointment of Janet Anne Gill as a director on 11 May 2016 (1 page)
10 April 2017Appointment of Mr John Ashby as a director on 11 May 2016 (2 pages)
10 April 2017Appointment of Mr John Ashby as a director on 11 May 2016 (2 pages)
10 April 2017Termination of appointment of Janet Anne Gill as a director on 11 May 2016 (1 page)
10 April 2017Appointment of Professor Barbara Ravelhofer as a director on 11 May 2016 (2 pages)
10 April 2017Termination of appointment of Julie Elizabeth Hepple as a director on 11 May 2016 (1 page)
22 December 2016Appointment of Mr John Lowe as a director on 13 December 2016 (2 pages)
22 December 2016Appointment of Mr John Lowe as a director on 13 December 2016 (2 pages)
15 August 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
15 August 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
3 August 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
3 August 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
11 September 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
11 September 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
16 July 2015Annual return made up to 30 June 2015 no member list (14 pages)
16 July 2015Termination of appointment of Colin Paul Green as a director on 13 May 2015 (1 page)
16 July 2015Appointment of Mr Matthew Edwin Phillips as a director on 13 May 2015 (2 pages)
16 July 2015Appointment of Mrs Elizabeth Anne Brown as a director on 13 May 2015 (2 pages)
16 July 2015Appointment of Mr Matthew Edwin Phillips as a director on 13 May 2015 (2 pages)
16 July 2015Appointment of Mrs Elizabeth Anne Brown as a director on 13 May 2015 (2 pages)
16 July 2015Annual return made up to 30 June 2015 no member list (14 pages)
16 July 2015Termination of appointment of Colin Paul Green as a director on 13 May 2015 (1 page)
1 April 2015Registered office address changed from C/O Quality Solicitors - Bhp Kepier House Belmont Business Park Durham Co Durham DH1 1TW to Blackett, Hart & Pratt, Llp Aire House Mandale Business Park Durham, Co Durham DH1 1TH on 1 April 2015 (1 page)
1 April 2015Registered office address changed from C/O Quality Solicitors - Bhp Kepier House Belmont Business Park Durham Co Durham DH1 1TW to Blackett, Hart & Pratt, Llp Aire House Mandale Business Park Durham, Co Durham DH1 1TH on 1 April 2015 (1 page)
1 April 2015Registered office address changed from C/O Quality Solicitors - Bhp Kepier House Belmont Business Park Durham Co Durham DH1 1TW to Blackett, Hart & Pratt, Llp Aire House Mandale Business Park Durham, Co Durham DH1 1TH on 1 April 2015 (1 page)
28 August 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
28 August 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
28 July 2014Termination of appointment of Nigel Ruffle as a director on 21 May 2014 (1 page)
28 July 2014Termination of appointment of Barry Thomas as a director on 15 October 2013 (1 page)
28 July 2014Appointment of Mr Richard David Hird as a director on 21 May 2014 (2 pages)
28 July 2014Annual return made up to 30 June 2014 no member list (13 pages)
28 July 2014Termination of appointment of David Michael Hodgson Glen as a director on 21 May 2014 (1 page)
28 July 2014Termination of appointment of Barry Thomas as a director on 15 October 2013 (1 page)
28 July 2014Termination of appointment of David Michael Hodgson Glen as a director on 21 May 2014 (1 page)
28 July 2014Appointment of Mr Richard David Hird as a director on 21 May 2014 (2 pages)
28 July 2014Termination of appointment of Mary Eileen Sales as a director on 21 May 2014 (1 page)
28 July 2014Annual return made up to 30 June 2014 no member list (13 pages)
28 July 2014Termination of appointment of Nigel Ruffle as a director on 21 May 2014 (1 page)
28 July 2014Termination of appointment of Mary Eileen Sales as a director on 21 May 2014 (1 page)
4 October 2013Total exemption full accounts made up to 31 December 2012 (16 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (16 pages)
3 July 2013Registered office address changed from C/O Blackett Hart & Pratt Llp Kepier House Belmont Business Park Durham County Durham DH1 1TW on 3 July 2013 (1 page)
3 July 2013Annual return made up to 30 June 2013 no member list (16 pages)
3 July 2013Registered office address changed from C/O Blackett Hart & Pratt Llp Kepier House Belmont Business Park Durham County Durham DH1 1TW on 3 July 2013 (1 page)
3 July 2013Annual return made up to 30 June 2013 no member list (16 pages)
3 July 2013Registered office address changed from C/O Blackett Hart & Pratt Llp Kepier House Belmont Business Park Durham County Durham DH1 1TW on 3 July 2013 (1 page)
27 July 2012Total exemption full accounts made up to 31 December 2011 (21 pages)
27 July 2012Total exemption full accounts made up to 31 December 2011 (21 pages)
24 July 2012Director's details changed for Mr Nigel Ruffle on 30 June 2012 (2 pages)
24 July 2012Director's details changed for Mr Nigel Ruffle on 30 June 2012 (2 pages)
24 July 2012Director's details changed for Mrs Mary Eileen Sales on 30 June 2012 (2 pages)
24 July 2012Director's details changed for Mrs Mary Eileen Sales on 30 June 2012 (2 pages)
23 July 2012Termination of appointment of John Charters as a director (1 page)
23 July 2012Director's details changed for Mr Nigel Ruffle on 30 June 2012 (2 pages)
23 July 2012Director's details changed for Roger John Cornwell on 30 June 2012 (2 pages)
23 July 2012Director's details changed for David Michael Hodgson Glen on 30 June 2012 (2 pages)
23 July 2012Director's details changed for Professor Timothy John Andrew Clark on 30 June 2012 (2 pages)
23 July 2012Director's details changed for Paul Joseph Francis Beard on 30 June 2012 (2 pages)
23 July 2012Director's details changed for Mrs Mary Eileen Sales on 30 June 2012 (2 pages)
23 July 2012Director's details changed for Roger John Cornwell on 30 June 2012 (2 pages)
23 July 2012Director's details changed for Mr Nigel Ruffle on 30 June 2012 (2 pages)
23 July 2012Director's details changed for David Michael Hodgson Glen on 30 June 2012 (2 pages)
23 July 2012Director's details changed for Colin Jubb on 30 June 2012 (2 pages)
23 July 2012Director's details changed for Colin Jubb on 30 June 2012 (2 pages)
23 July 2012Annual return made up to 30 June 2012 no member list (8 pages)
23 July 2012Director's details changed for Julie Elizabeth Hepple on 30 June 2012 (2 pages)
23 July 2012Director's details changed for Mrs Mary Eileen Sales on 30 June 2012 (2 pages)
23 July 2012Director's details changed for Mr Dennis Hankey Jones on 30 June 2012 (2 pages)
23 July 2012Termination of appointment of John Charters as a director (1 page)
23 July 2012Director's details changed for Dr Douglas Charles David Pocock on 30 June 2012 (2 pages)
23 July 2012Director's details changed for Paul Joseph Francis Beard on 30 June 2012 (2 pages)
23 July 2012Director's details changed for Julie Elizabeth Hepple on 30 June 2012 (2 pages)
23 July 2012Director's details changed for Dr Douglas Charles David Pocock on 30 June 2012 (2 pages)
23 July 2012Director's details changed for Mr Dennis Hankey Jones on 30 June 2012 (2 pages)
23 July 2012Annual return made up to 30 June 2012 no member list (8 pages)
23 July 2012Director's details changed for Professor Timothy John Andrew Clark on 30 June 2012 (2 pages)
18 August 2011Termination of appointment of William Pollard as a director (2 pages)
18 August 2011Appointment of Malcolm Christopher Reed as a director (3 pages)
18 August 2011Annual return made up to 30 June 2011 (27 pages)
18 August 2011Termination of appointment of Anthony Doyle as a director (2 pages)
18 August 2011Director's details changed for Mrs Mary Eileen Sales on 1 June 2011 (3 pages)
18 August 2011Director's details changed for Mrs Mary Eileen Sales on 1 June 2011 (3 pages)
18 August 2011Termination of appointment of Soran Reader as a director (2 pages)
18 August 2011Termination of appointment of William Pollard as a director (2 pages)
18 August 2011Termination of appointment of Anthony Doyle as a director (2 pages)
18 August 2011Annual return made up to 30 June 2011 (27 pages)
18 August 2011Director's details changed for Mrs Mary Eileen Sales on 1 June 2011 (3 pages)
18 August 2011Appointment of Malcolm Christopher Reed as a director (3 pages)
18 August 2011Termination of appointment of Soran Reader as a director (2 pages)
29 June 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
29 June 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
3 August 2010Annual return made up to 30 June 2010 (30 pages)
3 August 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
3 August 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
3 August 2010Annual return made up to 30 June 2010 (30 pages)
13 August 2009Director's change of particulars / timothy clark / 11/08/2009 (1 page)
13 August 2009Annual return made up to 30/06/09 (16 pages)
13 August 2009Annual return made up to 30/06/09 (16 pages)
13 August 2009Director's change of particulars / william pollard / 01/05/2009 (1 page)
13 August 2009Secretary's change of particulars roger john cornwell logged form (1 page)
13 August 2009Director's change of particulars / william pollard / 01/05/2009 (1 page)
13 August 2009Secretary's change of particulars roger john cornwell logged form (1 page)
13 August 2009Director's change of particulars / timothy clark / 11/08/2009 (1 page)
30 July 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
30 July 2009Director appointed professor timothy john andrew clark (2 pages)
30 July 2009Director appointed colin jubb (2 pages)
30 July 2009Director appointed professor timothy john andrew clark (2 pages)
30 July 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
30 July 2009Director appointed colin jubb (2 pages)
30 July 2009Director appointed barry thomas (2 pages)
30 July 2009Director appointed barry thomas (2 pages)
13 August 2008Director appointed dr soran reader (2 pages)
13 August 2008Director appointed dr soran reader (2 pages)
31 July 2008Appointment terminated director frances dobson (1 page)
31 July 2008Appointment terminated director june crosby (1 page)
31 July 2008Director appointed dr william james pollard (2 pages)
31 July 2008Appointment terminated director june crosby (1 page)
31 July 2008Annual return made up to 30/06/08 (10 pages)
31 July 2008Director appointed dr william james pollard (2 pages)
31 July 2008Annual return made up to 30/06/08 (10 pages)
31 July 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
31 July 2008Appointment terminated director frances dobson (1 page)
31 July 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
25 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
25 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
25 July 2007Annual return made up to 30/06/07
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
25 July 2007Annual return made up to 30/06/07
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
21 August 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
21 August 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Annual return made up to 30/06/06
  • 363(287) ‐ Registered office changed on 24/07/06
(11 pages)
24 July 2006Director resigned (1 page)
24 July 2006New director appointed (2 pages)
24 July 2006Director resigned (1 page)
24 July 2006Annual return made up to 30/06/06
  • 363(287) ‐ Registered office changed on 24/07/06
(11 pages)
24 July 2006New director appointed (2 pages)
8 August 2005Full accounts made up to 31 December 2004 (10 pages)
8 August 2005Full accounts made up to 31 December 2004 (10 pages)
20 July 2005Annual return made up to 30/06/05
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 July 2005Annual return made up to 30/06/05
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 July 2005New director appointed (2 pages)
8 July 2005New director appointed (2 pages)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
5 August 2004Annual return made up to 30/06/04
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
5 August 2004Annual return made up to 30/06/04
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
5 August 2004Full accounts made up to 31 December 2003 (10 pages)
5 August 2004Full accounts made up to 31 December 2003 (10 pages)
15 July 2003Annual return made up to 30/06/03 (11 pages)
15 July 2003New director appointed (2 pages)
15 July 2003Director resigned (1 page)
15 July 2003New director appointed (2 pages)
15 July 2003Full accounts made up to 31 December 2002 (8 pages)
15 July 2003Director resigned (1 page)
15 July 2003New director appointed (2 pages)
15 July 2003Annual return made up to 30/06/03 (11 pages)
15 July 2003New director appointed (2 pages)
15 July 2003Full accounts made up to 31 December 2002 (8 pages)
25 November 2002Secretary resigned (1 page)
25 November 2002New secretary appointed (2 pages)
25 November 2002Secretary resigned (1 page)
25 November 2002New secretary appointed (2 pages)
21 July 2002Full accounts made up to 31 December 2001 (8 pages)
21 July 2002Full accounts made up to 31 December 2001 (8 pages)
11 July 2002Annual return made up to 30/06/02
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(12 pages)
11 July 2002New director appointed (2 pages)
11 July 2002Annual return made up to 30/06/02
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(12 pages)
11 July 2002New director appointed (2 pages)
9 January 2002Registered office changed on 09/01/02 from: kepier house belmont business park belmont durham county durham DH1 1TW (1 page)
9 January 2002Registered office changed on 09/01/02 from: kepier house belmont business park belmont durham county durham DH1 1TW (1 page)
31 December 2001Registered office changed on 31/12/01 from: aa (1 page)
31 December 2001Registered office changed on 31/12/01 from: aa (1 page)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
11 July 2001Annual return made up to 30/06/01
  • 363(288) ‐ Director resigned
(9 pages)
11 July 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
11 July 2001Annual return made up to 30/06/01
  • 363(288) ‐ Director resigned
(9 pages)
11 July 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
31 August 2000Accounts for a small company made up to 31 December 1999 (15 pages)
31 August 2000Accounts for a small company made up to 31 December 1999 (15 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000Annual return made up to 30/06/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 August 2000Annual return made up to 30/06/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
22 October 1999Full accounts made up to 31 December 1998 (15 pages)
22 October 1999Full accounts made up to 31 December 1998 (15 pages)
16 August 1999Annual return made up to 30/06/99 (10 pages)
16 August 1999Annual return made up to 30/06/99 (10 pages)
16 August 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
20 July 1998Annual return made up to 30/06/98
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 July 1998Annual return made up to 30/06/98
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 June 1998Full accounts made up to 31 December 1997 (16 pages)
10 June 1998Full accounts made up to 31 December 1997 (16 pages)
28 January 1998Annual return made up to 31/12/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
28 January 1998Annual return made up to 31/12/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
31 July 1997Full accounts made up to 31 December 1996 (15 pages)
31 July 1997Full accounts made up to 31 December 1996 (15 pages)
21 January 1997Annual return made up to 31/12/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
21 January 1997Annual return made up to 31/12/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
13 September 1996Full accounts made up to 31 December 1995 (9 pages)
13 September 1996Full accounts made up to 31 December 1995 (9 pages)
21 August 1996Director resigned (1 page)
21 August 1996Director resigned (1 page)
17 January 1996Annual return made up to 31/12/95 (10 pages)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
17 January 1996Annual return made up to 31/12/95 (10 pages)
17 January 1996Director resigned (2 pages)
17 January 1996Director resigned (2 pages)
26 June 1995New director appointed (2 pages)
26 June 1995New director appointed (2 pages)