Durham
County Durham
DH1 4RF
Director Name | Peter Hagger |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2002(55 years, 8 months after company formation) |
Appointment Duration | 21 years |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 7 Meldon Way High Shincliffe Durham DH1 2PZ |
Director Name | Mr Michael Smith |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2013(66 years, 8 months after company formation) |
Appointment Duration | 10 years |
Role | Pensions Executive |
Country of Residence | England |
Correspondence Address | The City Theatre Fowler's Yard Back Silver Street Durham DH1 3RA |
Director Name | Mrs Kathryn Ann Gander |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2017(70 years, 8 months after company formation) |
Appointment Duration | 6 years |
Role | Teacher |
Country of Residence | England |
Correspondence Address | The City Theatre Fowler's Yard Back Silver Street Durham DH1 3RA |
Director Name | Mr Kristian Edward Colling |
---|---|
Date of Birth | June 1989 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2017(70 years, 8 months after company formation) |
Appointment Duration | 6 years |
Role | Teacher |
Country of Residence | England |
Correspondence Address | The City Theatre Fowler's Yard Back Silver Street Durham DH1 3RA |
Secretary Name | Mr Christopher James Neville-Smith |
---|---|
Status | Current |
Appointed | 10 March 2017(70 years, 8 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | City Theatre Fowlers Yard Durham DH1 3RA |
Director Name | Mrs Lesley Ann Anderson |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2018(71 years, 7 months after company formation) |
Appointment Duration | 5 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 The Paddock Lanchester Durham DH7 0HW |
Director Name | Amanda Chapman |
---|---|
Date of Birth | April 1995 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(72 years, 7 months after company formation) |
Appointment Duration | 4 years |
Role | Retailer |
Country of Residence | England |
Correspondence Address | The City Theatre Fowler's Yard Back Silver Street Durham DH1 3RA |
Director Name | Ms Emma Grisdale |
---|---|
Date of Birth | April 1998 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2020(73 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Clinical Psychologist |
Country of Residence | England |
Correspondence Address | The City Theatre Fowler's Yard Back Silver Street Durham DH1 3RA |
Director Name | Mr Neil Gander |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2020(73 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Cycle Mechanic |
Country of Residence | England |
Correspondence Address | The City Theatre Fowler's Yard Back Silver Street Durham DH1 3RA |
Secretary Name | Mr Kristian Edward Colling |
---|---|
Status | Current |
Appointed | 13 March 2020(73 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | The City Theatre Fowler's Yard Back Silver Street Durham DH1 3RA |
Director Name | Miss Stephanie Cubello |
---|---|
Date of Birth | December 1995 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2021(74 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Bar Person |
Country of Residence | England |
Correspondence Address | The City Theatre Fowler's Yard Back Silver Street Durham DH1 3RA |
Director Name | Miss Christine Ann Coates |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2021(74 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The City Theatre Fowler's Yard Back Silver Street Durham DH1 3RA |
Director Name | Miss Joyce Brown |
---|---|
Date of Birth | June 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1991(44 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 04 April 1995) |
Role | Teacher |
Correspondence Address | Tanhyl Darlington Road Durham County Durham DH1 4PH |
Director Name | Miss Joyce Brown |
---|---|
Date of Birth | June 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1991(44 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 04 April 1995) |
Role | Teacher |
Correspondence Address | Tanhyl Darlington Road Durham County Durham DH1 4PH |
Director Name | Mr Alfred George Bywaters |
---|---|
Date of Birth | December 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1991(44 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 15 March 1996) |
Role | Retd Local Govt Officer |
Correspondence Address | 29 Wearside Drive Durham County Durham DH1 1LE |
Director Name | Mr Peter Desmond Dawson |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1991(44 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 July 1993) |
Role | Teacher |
Correspondence Address | 3 Western Lodge Cottages Durham County Durham DH1 4LH |
Secretary Name | Mrs Teresa Lesley Hagger |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 18 March 1991(44 years, 8 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 05 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Meldon Way High Shincliffe Durham County Durham DH1 2PZ |
Director Name | Lesley Ann Anderson |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(48 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 March 1998) |
Role | Occupational Therapist |
Correspondence Address | 40 Barrasford Road Durham County Durham DH1 5NB |
Director Name | Charlotte Bond |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(48 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 March 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 West View Lymington Esh Winning Durham DH7 9NJ |
Director Name | Colin Hollis Clark |
---|---|
Date of Birth | May 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(49 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 March 1999) |
Role | Driving Ionstructor |
Correspondence Address | Langley Crag Sleetburn Lane Langley Moor Durham DH7 8LQ |
Director Name | Marion Ada Clapham |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(53 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 14 March 2003) |
Role | Retired Secretary |
Correspondence Address | 41 Cragside Close Spennymoor County Durham DL16 7SD |
Director Name | Bryan Cooke |
---|---|
Date of Birth | December 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(54 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 15 March 2002) |
Role | Retired |
Correspondence Address | Quarryside Back Western Hill Durham County Durham DH1 4RG |
Director Name | Mrs Marion Ada Clapham |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(57 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 17 March 2008) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 67 Canterbury Road Newton Hall Durham County Durham DH1 5PY |
Director Name | John Gordon Bond |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(60 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 05 March 2010) |
Role | Unemployed |
Correspondence Address | 104 Rochester Road Newton Hall Durham County Durham DH1 5PN |
Director Name | Dr Jessica Ruth Beard |
---|---|
Date of Birth | September 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(61 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 March 2011) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 6 Westwood View Chester Le Street Durham DH3 3JT |
Secretary Name | Dr Jessica Ruth Beard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(61 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 March 2008) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Dh3 |
Director Name | Eunice Bell |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(62 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 09 March 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Winchester Road Durham DH1 5QU |
Director Name | Charlotte Bond |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(63 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 15 March 2013) |
Role | Accounts Clerk |
Country of Residence | United Kingdom |
Correspondence Address | The City Theatre Fowler's Yard Back Silver Street City Of Durham Co Durham DH1 3RA |
Director Name | Mrs Marion Ada Clapham |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(63 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 15 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cioty Theatre Fowler's Yard Back Silver Street Durham DH1 3RA |
Secretary Name | Jennifer Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(63 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 10 March 2017) |
Role | Company Director |
Correspondence Address | The City Theatre Fowler's Yard Back Silver Street Durham DH1 3RA |
Director Name | Miss Jayne Elizabeth Campbell |
---|---|
Date of Birth | March 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2016(69 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 November 2016) |
Role | Shop Manager |
Country of Residence | England |
Correspondence Address | The City Theatre Fowler's Yard Back Silver Street Durham DH1 3RA |
Director Name | Mrs Lesley Ann Anderson |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2016(69 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 March 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Durham City Theatre Fowlers Yard Durham DH1 3RA |
Website | durham-city-theatre.co.uk |
---|
Registered Address | The City Theatre Fowler's Yard Back Silver Street Durham DH1 3RA |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Elvet and Gilesgate |
Built Up Area | Durham |
Year | 2014 |
---|---|
Net Worth | £350,020 |
Cash | £19,856 |
Current Liabilities | £1,910 |
Latest Accounts | 31 December 2022 (2 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 May 2022 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2023 (1 month, 3 weeks from now) |
15 June 1984 | Delivered on: 19 June 1984 Persons entitled: The Council of the City of Durham Classification: Legal charge Secured details: £10,000. Particulars: All that land & premises situate in fowlers yard back silver street, city of durham. Outstanding |
---|
15 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
---|---|
15 May 2021 | Appointment of Miss Christine Ann Coates as a director on 23 April 2021 (2 pages) |
13 May 2021 | Appointment of Miss Stephanie Cubello as a director on 23 April 2021 (2 pages) |
13 May 2021 | Termination of appointment of Pauline Gill as a director on 23 April 2021 (1 page) |
13 May 2021 | Termination of appointment of Judith Mary Mckinnell as a director on 23 April 2021 (1 page) |
2 May 2021 | Memorandum and Articles of Association (22 pages) |
26 April 2021 | Total exemption full accounts made up to 31 December 2020 (17 pages) |
2 July 2020 | Termination of appointment of Chris Mcgeorge as a director on 28 June 2020 (1 page) |
1 May 2020 | Register inspection address has been changed from 95 Gilesgate Durham DH1 1JA England to 18 Shepherds Court Gilesgate Durham DH1 1JQ (1 page) |
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
1 May 2020 | Appointment of Mr Kristian Edward Colling as a secretary on 13 March 2020 (2 pages) |
14 April 2020 | Total exemption full accounts made up to 31 December 2019 (17 pages) |
2 April 2020 | Appointment of Ms. Emma Grisdale as a director on 13 March 2020 (2 pages) |
2 April 2020 | Appointment of Mr. Neil Gander as a director on 13 March 2020 (2 pages) |
30 March 2020 | Termination of appointment of Howard Marshall Peach as a director on 13 March 2020 (1 page) |
9 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
14 April 2019 | Appointment of Amanda Chapman as a director on 1 March 2019 (2 pages) |
14 April 2019 | Appointment of Mr Chris Mcgeorge as a director on 1 March 2019 (2 pages) |
14 April 2019 | Termination of appointment of Neil Karl Joseph Gander as a director on 1 March 2019 (1 page) |
8 April 2019 | Total exemption full accounts made up to 31 December 2018 (19 pages) |
1 June 2018 | Total exemption full accounts made up to 31 December 2017 (18 pages) |
15 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
9 May 2018 | Termination of appointment of Kathleen Elizabeth Lawrie as a director on 23 February 2018 (1 page) |
9 May 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
9 May 2018 | Termination of appointment of a director (1 page) |
8 May 2018 | Appointment of Mrs Pauline Gill as a director on 23 February 2018 (2 pages) |
8 May 2018 | Appointment of Mrs Judith Mary Mckinnell as a director on 23 February 2018 (2 pages) |
8 May 2018 | Termination of appointment of Gordon William Lawrie as a director on 23 February 2018 (1 page) |
8 May 2018 | Termination of appointment of Teresa Lesley Hagger as a director on 23 February 2018 (1 page) |
8 May 2018 | Appointment of Mrs Lesley Ann Anderson as a director on 23 February 2018 (2 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (4 pages) |
22 March 2017 | Register inspection address has been changed from 19 Middleham Road Newton Hall Durham DH1 5QH to 95 Gilesgate Durham DH1 1JA (1 page) |
22 March 2017 | Appointment of Mr Howard Marshall Peach as a director on 10 March 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (4 pages) |
22 March 2017 | Register inspection address has been changed from 19 Middleham Road Newton Hall Durham DH1 5QH to 95 Gilesgate Durham DH1 1JA (1 page) |
22 March 2017 | Appointment of Mr Howard Marshall Peach as a director on 10 March 2017 (2 pages) |
21 March 2017 | Appointment of Mr Kristian Edward Colling as a director on 10 March 2017 (2 pages) |
21 March 2017 | Appointment of Mr Gordon William Lawrie as a director on 10 March 2017 (2 pages) |
21 March 2017 | Appointment of Mr Neil Karl Joseph Gander as a director on 10 March 2017 (2 pages) |
21 March 2017 | Appointment of Mrs Kathryn Ann Gander as a director on 10 March 2017 (2 pages) |
21 March 2017 | Appointment of Mr Christopher James Neville-Smith as a secretary on 10 March 2017 (2 pages) |
21 March 2017 | Termination of appointment of Christopher James Neville-Smith as a director on 10 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Marion Ada Clapham as a director on 10 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Lesley Ann Anderson as a director on 10 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Jennifer Gill as a secretary on 10 March 2017 (1 page) |
21 March 2017 | Appointment of Mr Kristian Edward Colling as a director on 10 March 2017 (2 pages) |
21 March 2017 | Appointment of Mr Gordon William Lawrie as a director on 10 March 2017 (2 pages) |
21 March 2017 | Appointment of Mr Neil Karl Joseph Gander as a director on 10 March 2017 (2 pages) |
21 March 2017 | Appointment of Mrs Kathryn Ann Gander as a director on 10 March 2017 (2 pages) |
21 March 2017 | Appointment of Mr Christopher James Neville-Smith as a secretary on 10 March 2017 (2 pages) |
21 March 2017 | Termination of appointment of Christopher James Neville-Smith as a director on 10 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Marion Ada Clapham as a director on 10 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Lesley Ann Anderson as a director on 10 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Jennifer Gill as a secretary on 10 March 2017 (1 page) |
4 November 2016 | Termination of appointment of Jayne Elizabeth Campbell as a director on 1 November 2016 (1 page) |
4 November 2016 | Termination of appointment of Jayne Elizabeth Campbell as a director on 1 November 2016 (1 page) |
14 April 2016 | Appointment of Mrs Lesley Ann Anderson as a director on 22 March 2016 (2 pages) |
14 April 2016 | Appointment of Mrs Lesley Ann Anderson as a director on 22 March 2016 (2 pages) |
7 April 2016 | Annual return made up to 9 March 2016 no member list (8 pages) |
7 April 2016 | Termination of appointment of Theresa Mary Mulkerrin as a director on 9 March 2012 (1 page) |
7 April 2016 | Termination of appointment of Judith Mary Mckinnell as a director on 14 March 2003 (1 page) |
7 April 2016 | Annual return made up to 9 March 2016 no member list (8 pages) |
7 April 2016 | Termination of appointment of Theresa Mary Mulkerrin as a director on 9 March 2012 (1 page) |
7 April 2016 | Termination of appointment of Judith Mary Mckinnell as a director on 14 March 2003 (1 page) |
6 April 2016 | Appointment of Miss Jayne Elizabeth Campbell as a director (2 pages) |
6 April 2016 | Appointment of Miss Jayne Elizabeth Campbell as a director on 11 March 2016 (2 pages) |
6 April 2016 | Termination of appointment of Theresa Mary Mulkerrin as a director on 11 March 2016 (1 page) |
6 April 2016 | Termination of appointment of Judith Mary Mckinnell as a director on 11 March 2016 (1 page) |
6 April 2016 | Appointment of Miss Jayne Elizabeth Campbell as a director (2 pages) |
6 April 2016 | Appointment of Miss Jayne Elizabeth Campbell as a director on 11 March 2016 (2 pages) |
6 April 2016 | Termination of appointment of Theresa Mary Mulkerrin as a director on 11 March 2016 (1 page) |
6 April 2016 | Termination of appointment of Judith Mary Mckinnell as a director on 11 March 2016 (1 page) |
24 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 March 2015 | Annual return made up to 9 March 2015 no member list (8 pages) |
30 March 2015 | Appointment of Mrs. Kathleen Elizabeth Lawrie as a director on 13 March 2015 (2 pages) |
30 March 2015 | Annual return made up to 9 March 2015 no member list (8 pages) |
30 March 2015 | Annual return made up to 9 March 2015 no member list (8 pages) |
30 March 2015 | Appointment of Mrs. Kathleen Elizabeth Lawrie as a director on 13 March 2015 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 June 2014 | Termination of appointment of Alan Godfrey as a director (1 page) |
17 June 2014 | Termination of appointment of Alan Godfrey as a director (1 page) |
27 March 2014 | Resolutions
|
27 March 2014 | Resolutions
|
24 March 2014 | Appointment of Mr Christopher James Neville-Smith as a director (2 pages) |
24 March 2014 | Appointment of Mr Christopher James Neville-Smith as a director (2 pages) |
20 March 2014 | Appointment of Mrs Marion Ada Clapham as a director (2 pages) |
20 March 2014 | Termination of appointment of Kathleen Lawrie as a director (1 page) |
20 March 2014 | Termination of appointment of Gordon Lawrie as a director (1 page) |
20 March 2014 | Termination of appointment of Lesley Anderson as a director (1 page) |
20 March 2014 | Appointment of Mrs Marion Ada Clapham as a director (2 pages) |
20 March 2014 | Termination of appointment of Kathleen Lawrie as a director (1 page) |
20 March 2014 | Termination of appointment of Gordon Lawrie as a director (1 page) |
20 March 2014 | Termination of appointment of Lesley Anderson as a director (1 page) |
10 March 2014 | Annual return made up to 9 March 2014 no member list (12 pages) |
10 March 2014 | Annual return made up to 9 March 2014 no member list (12 pages) |
10 March 2014 | Annual return made up to 9 March 2014 no member list (12 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 March 2013 | Appointment of Miss Theresa Mulkerrin as a director (2 pages) |
26 March 2013 | Appointment of Miss Theresa Mulkerrin as a director (2 pages) |
21 March 2013 | Annual return made up to 9 March 2013 no member list (13 pages) |
21 March 2013 | Director's details changed for Lesley Ann Anderson on 9 March 2013 (2 pages) |
21 March 2013 | Appointment of Mr. Michael Drummond Moverley Smith as a director (2 pages) |
21 March 2013 | Appointment of Mrs. Judith Mary Mckinnell as a director (2 pages) |
21 March 2013 | Termination of appointment of Charlotte Bond as a director (1 page) |
21 March 2013 | Termination of appointment of Sheila Shippen as a director (1 page) |
21 March 2013 | Termination of appointment of Marion Clapham as a director (1 page) |
21 March 2013 | Annual return made up to 9 March 2013 no member list (13 pages) |
21 March 2013 | Director's details changed for Lesley Ann Anderson on 9 March 2013 (2 pages) |
21 March 2013 | Annual return made up to 9 March 2013 no member list (13 pages) |
21 March 2013 | Director's details changed for Lesley Ann Anderson on 9 March 2013 (2 pages) |
21 March 2013 | Appointment of Mr. Michael Drummond Moverley Smith as a director (2 pages) |
21 March 2013 | Appointment of Mrs. Judith Mary Mckinnell as a director (2 pages) |
21 March 2013 | Termination of appointment of Charlotte Bond as a director (1 page) |
21 March 2013 | Termination of appointment of Sheila Shippen as a director (1 page) |
21 March 2013 | Termination of appointment of Marion Clapham as a director (1 page) |
18 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 April 2012 | Annual return made up to 9 March 2012 no member list (12 pages) |
3 April 2012 | Appointment of Mrs Teresa Lesley Hagger as a director (2 pages) |
3 April 2012 | Annual return made up to 9 March 2012 no member list (12 pages) |
3 April 2012 | Annual return made up to 9 March 2012 no member list (12 pages) |
3 April 2012 | Appointment of Mrs Teresa Lesley Hagger as a director (2 pages) |
29 March 2012 | Appointment of Mr Alan John Godfrey as a director (2 pages) |
29 March 2012 | Termination of appointment of Theresa Mulkerrin as a director (1 page) |
29 March 2012 | Termination of appointment of Eunice Bell as a director (1 page) |
29 March 2012 | Appointment of Mr Alan John Godfrey as a director (2 pages) |
29 March 2012 | Termination of appointment of Theresa Mulkerrin as a director (1 page) |
29 March 2012 | Termination of appointment of Eunice Bell as a director (1 page) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 May 2011 | Director's details changed for Theresa Mary Mulkerrin on 1 October 2009 (2 pages) |
5 May 2011 | Director's details changed for Mrs Wendy Frances Smith on 1 October 2009 (2 pages) |
5 May 2011 | Director's details changed for Dr Jessica Ruth Beard on 1 October 2009 (2 pages) |
5 May 2011 | Director's details changed for Eunice Bell on 1 October 2009 (2 pages) |
5 May 2011 | Director's details changed for Peter Hagger on 1 October 2009 (2 pages) |
5 May 2011 | Director's details changed for Theresa Mary Mulkerrin on 1 October 2009 (2 pages) |
5 May 2011 | Director's details changed for Mrs Wendy Frances Smith on 1 October 2009 (2 pages) |
5 May 2011 | Director's details changed for Dr Jessica Ruth Beard on 1 October 2009 (2 pages) |
5 May 2011 | Director's details changed for Eunice Bell on 1 October 2009 (2 pages) |
5 May 2011 | Director's details changed for Peter Hagger on 1 October 2009 (2 pages) |
5 May 2011 | Director's details changed for Theresa Mary Mulkerrin on 1 October 2009 (2 pages) |
5 May 2011 | Director's details changed for Eunice Bell on 1 October 2009 (2 pages) |
5 May 2011 | Director's details changed for Peter Hagger on 1 October 2009 (2 pages) |
5 May 2011 | Director's details changed for Dr Jessica Ruth Beard on 1 October 2009 (2 pages) |
5 May 2011 | Director's details changed for Mrs Wendy Frances Smith on 1 October 2009 (2 pages) |
8 April 2011 | Termination of appointment of Jennifer Gill as a director (2 pages) |
8 April 2011 | Termination of appointment of Jennifer Gill as a director (2 pages) |
24 March 2011 | Termination of appointment of Heather Prestwich as a director (2 pages) |
24 March 2011 | Termination of appointment of Jessica Beard as a director (2 pages) |
24 March 2011 | Appointment of Gordon William Lawrie as a director (3 pages) |
24 March 2011 | Appointment of Kathleen Elizabeth Lawrie as a director (3 pages) |
24 March 2011 | Annual return made up to 9 March 2011 (22 pages) |
24 March 2011 | Annual return made up to 9 March 2011 (22 pages) |
24 March 2011 | Termination of appointment of Heather Prestwich as a director (2 pages) |
24 March 2011 | Termination of appointment of Jessica Beard as a director (2 pages) |
24 March 2011 | Appointment of Gordon William Lawrie as a director (3 pages) |
24 March 2011 | Appointment of Kathleen Elizabeth Lawrie as a director (3 pages) |
24 March 2011 | Annual return made up to 9 March 2011 (22 pages) |
12 April 2010 | Appointment of Sheila Anne Shippen as a director (3 pages) |
12 April 2010 | Termination of appointment of Kathleen Lawrie as a director (2 pages) |
12 April 2010 | Appointment of Sheila Anne Shippen as a director (3 pages) |
12 April 2010 | Termination of appointment of Kathleen Lawrie as a director (2 pages) |
30 March 2010 | Annual return made up to 9 March 2010 (16 pages) |
30 March 2010 | Termination of appointment of John Bond as a director (2 pages) |
30 March 2010 | Termination of appointment of Teresa Hagger as a secretary (2 pages) |
30 March 2010 | Appointment of Charlotter Bond as a director (3 pages) |
30 March 2010 | Appointment of Dr Heather Rachel Prestwich as a director (3 pages) |
30 March 2010 | Appointment of Marion Ada Clapham as a director (3 pages) |
30 March 2010 | Appointment of Jennifer Gill as a secretary (3 pages) |
30 March 2010 | Register(s) moved to registered inspection location (2 pages) |
30 March 2010 | Register inspection address has been changed (2 pages) |
30 March 2010 | Registered office address changed from 7 Meldon Way High Shincliffe Durham DH1 2PZ on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 9 March 2010 (16 pages) |
30 March 2010 | Annual return made up to 9 March 2010 (16 pages) |
30 March 2010 | Termination of appointment of John Bond as a director (2 pages) |
30 March 2010 | Termination of appointment of Teresa Hagger as a secretary (2 pages) |
30 March 2010 | Appointment of Charlotter Bond as a director (3 pages) |
30 March 2010 | Appointment of Dr Heather Rachel Prestwich as a director (3 pages) |
30 March 2010 | Appointment of Marion Ada Clapham as a director (3 pages) |
30 March 2010 | Appointment of Jennifer Gill as a secretary (3 pages) |
30 March 2010 | Register(s) moved to registered inspection location (2 pages) |
30 March 2010 | Register inspection address has been changed (2 pages) |
30 March 2010 | Registered office address changed from 7 Meldon Way High Shincliffe Durham DH1 2PZ on 30 March 2010 (2 pages) |
17 March 2010 | Memorandum and Articles of Association (8 pages) |
17 March 2010 | Resolutions
|
17 March 2010 | Memorandum and Articles of Association (8 pages) |
17 March 2010 | Resolutions
|
25 February 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 December 2009 | Memorandum and Articles of Association (8 pages) |
15 December 2009 | Resolutions
|
15 December 2009 | Memorandum and Articles of Association (8 pages) |
15 December 2009 | Resolutions
|
21 May 2009 | Annual return made up to 09/03/09 (10 pages) |
21 May 2009 | Appointment terminated secretary jessica beard (1 page) |
21 May 2009 | Annual return made up to 09/03/09 (10 pages) |
21 May 2009 | Appointment terminated secretary jessica beard (1 page) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 April 2009 | Director appointed theresa mary mulkerrin (2 pages) |
30 April 2009 | Director appointed theresa mary mulkerrin (2 pages) |
20 April 2009 | Director appointed eunice bell (2 pages) |
20 April 2009 | Director's change of particulars / john bond / 01/06/2008 (1 page) |
20 April 2009 | Appointment terminated director michael smith (1 page) |
20 April 2009 | Appointment terminated director alwyn priestnall (1 page) |
20 April 2009 | Director appointed eunice bell (2 pages) |
20 April 2009 | Director's change of particulars / john bond / 01/06/2008 (1 page) |
20 April 2009 | Appointment terminated director michael smith (1 page) |
20 April 2009 | Appointment terminated director alwyn priestnall (1 page) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 April 2008 | Appointment terminated director theresa mulkerrin (1 page) |
17 April 2008 | Appointment terminated director gordon lawrie (1 page) |
17 April 2008 | Appointment terminated director marion clapham (1 page) |
17 April 2008 | Appointment terminated director theresa mulkerrin (1 page) |
17 April 2008 | Appointment terminated director gordon lawrie (1 page) |
17 April 2008 | Appointment terminated director marion clapham (1 page) |
15 April 2008 | Director appointed jennifer gill (2 pages) |
15 April 2008 | Director and secretary appointed dr jessica ruth beard (2 pages) |
15 April 2008 | Director appointed jennifer gill (2 pages) |
15 April 2008 | Director and secretary appointed dr jessica ruth beard (2 pages) |
15 April 2008 | Director and secretary appointed dr jessica ruth beard
|
1 April 2008 | Annual return made up to 09/03/08 (5 pages) |
1 April 2008 | Annual return made up to 09/03/08 (5 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 April 2007 | Annual return made up to 09/03/07
|
12 April 2007 | Annual return made up to 09/03/07
|
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
23 March 2006 | Annual return made up to 09/03/06
|
23 March 2006 | Annual return made up to 09/03/06
|
5 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
21 March 2005 | Annual return made up to 09/03/05
|
21 March 2005 | Annual return made up to 09/03/05
|
11 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
26 March 2004 | Annual return made up to 09/03/04
|
26 March 2004 | Annual return made up to 09/03/04
|
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
1 April 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
1 April 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
25 March 2003 | Annual return made up to 09/03/03
|
25 March 2003 | Annual return made up to 09/03/03
|
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
25 March 2002 | Annual return made up to 09/03/02
|
25 March 2002 | Annual return made up to 09/03/02
|
21 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
21 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
26 March 2001 | Annual return made up to 09/03/01
|
26 March 2001 | Annual return made up to 09/03/01
|
19 April 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
19 April 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
31 March 2000 | Annual return made up to 09/03/00
|
31 March 2000 | Annual return made up to 09/03/00
|
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | Annual return made up to 09/03/99 (6 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | Annual return made up to 09/03/99 (6 pages) |
14 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
14 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
22 April 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
22 April 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | Annual return made up to 09/03/98
|
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | Annual return made up to 09/03/98
|
25 March 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
25 March 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
14 March 1997 | Annual return made up to 09/03/97
|
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | Annual return made up to 09/03/97
|
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
19 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
19 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
13 March 1996 | Annual return made up to 09/03/96
|
13 March 1996 | Annual return made up to 09/03/96
|
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
15 May 1995 | Annual return made up to 09/03/95 (6 pages) |
15 May 1995 | Annual return made up to 09/03/95 (6 pages) |
24 April 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
24 April 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
26 July 1946 | Incorporation (10 pages) |
26 July 1946 | Incorporation (10 pages) |