Bellevue Bank
Gateshead
NE9 6BQ
Director Name | Mr Geoffrey Barrie Johnson |
---|---|
Date of Birth | June 1947 (Born 75 years ago) |
Nationality | English |
Status | Current |
Appointed | 02 May 2007(57 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Local Govt Officer |
Country of Residence | England |
Correspondence Address | Bellevue Chambers Bellevue Bank Gateshead NE9 6BQ |
Director Name | Mr Kenneth Mutch |
---|---|
Date of Birth | May 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2011(61 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Bellevue Chambers Bellevue Bank Gateshead NE9 6BQ |
Director Name | Mr Malcolm Nicholson |
---|---|
Date of Birth | July 1940 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2011(61 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Bellevue Chambers Bellevue Bank Gateshead NE9 6BQ |
Director Name | Mr Stephen Carmichael |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2013(63 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | Bellevue Chambers Bellevue Bank Gateshead NE9 6BQ |
Director Name | Mr Patrick Thomson |
---|---|
Date of Birth | December 1982 (Born 40 years ago) |
Nationality | English |
Status | Current |
Appointed | 16 November 2016(67 years after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Bellevue Chambers Bellevue Bank Gateshead NE9 6BQ |
Director Name | Mr Kevin Oliver |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | English |
Status | Current |
Appointed | 29 May 2019(69 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Driver |
Country of Residence | England |
Correspondence Address | Bellevue Chambers Bellevue Bank Gateshead NE9 6BQ |
Director Name | Mr Paul Sutton |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | English |
Status | Current |
Appointed | 12 August 2020(70 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Steward |
Country of Residence | England |
Correspondence Address | Bellevue Chambers Bellevue Bank Gateshead NE9 6BQ |
Director Name | Mr Martin Renwick |
---|---|
Date of Birth | July 1971 (Born 51 years ago) |
Nationality | English |
Status | Current |
Appointed | 12 August 2020(70 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Bellevue Chambers Bellevue Bank Gateshead NE9 6BQ |
Secretary Name | Mr Paul Sutton |
---|---|
Status | Current |
Appointed | 12 August 2020(70 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | Bellevue Chambers Bellevue Bank Gateshead NE9 6BQ |
Director Name | Mr John Innerd |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | English |
Status | Current |
Appointed | 21 November 2021(72 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Kitchen Designer |
Country of Residence | England |
Correspondence Address | Bellevue Chambers Bellevue Bank Gateshead NE9 6BQ |
Director Name | Mr Alan John Blackburn |
---|---|
Date of Birth | July 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(41 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 February 1993) |
Role | Retired |
Correspondence Address | 59 Wynbury Road Low Fell Gateshead Tyne & Wear NE9 6TT |
Director Name | Mr Michael Condon |
---|---|
Date of Birth | November 1927 (Born 95 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 June 1991(41 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 February 1993) |
Role | Retired |
Correspondence Address | 44 Ventnor Gardens Low Fell Gateshead Tyne & Wear NE9 6EA |
Director Name | Mr William Roy Curry |
---|---|
Date of Birth | June 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(41 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 27 June 1992) |
Role | Chartered Accountant |
Correspondence Address | 56 Valley Drive Low Fell Gateshead Tyne & Wear NE9 5DH |
Director Name | Mr Peter James Jennings |
---|---|
Date of Birth | July 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(41 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 February 1993) |
Role | Store Manager |
Correspondence Address | 19 Cyprus Gardens Low Fell Gateshead Tyne & Wear NE9 5UL |
Secretary Name | Dr Stanley Tetlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(41 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 September 1997) |
Role | Company Director |
Correspondence Address | 3 Highbury Close Springwell Village Gateshead Tyne & Wear NE9 7PU |
Director Name | Mr John Forster |
---|---|
Date of Birth | September 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(41 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 February 1993) |
Role | Self Employed Plumber |
Correspondence Address | 13 Oakwood Avenue Low Fell Gateshead Tyne & Wear NE9 6PR |
Secretary Name | David Wyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(42 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 03 February 1993) |
Role | Bank Official |
Correspondence Address | 19 Dartmouth Avenue Gateshead Tyne & Wear NE9 6XA |
Director Name | Gordon Edwin Armstrong |
---|---|
Date of Birth | July 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(43 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 January 1994) |
Role | Company Director |
Correspondence Address | Fellside 11 Station Road Low Fell Gateshead Tyne & Wear NE9 6DR |
Director Name | Malcolm Anthony Cairns |
---|---|
Date of Birth | May 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(43 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 October 1993) |
Role | Gentleman |
Correspondence Address | 13 Field House Road Gateshead Tyne & Wear NE8 4SH |
Director Name | Aidan James Cowley |
---|---|
Date of Birth | April 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(43 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 October 1993) |
Role | Retired |
Correspondence Address | 1 Valley Drive Low Fell Gateshead Tyne & Wear NE9 5DD |
Secretary Name | Aidan James Cowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(43 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 October 1993) |
Role | Retired |
Correspondence Address | 1 Valley Drive Low Fell Gateshead Tyne & Wear NE9 5DD |
Secretary Name | George Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(43 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 10 September 2002) |
Role | Retired |
Correspondence Address | 11a Belle Vue Bank Gateshead Tyne & Wear NE9 6BQ |
Director Name | Brian Kelly |
---|---|
Date of Birth | August 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(44 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 April 2002) |
Role | Insurance Agent |
Correspondence Address | 4 Glenbrooke Terrace Low Fell Gateshead Tyne & Wear NE9 6AJ |
Director Name | Roy William Foster |
---|---|
Date of Birth | September 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1994(45 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 January 1999) |
Role | Teacher |
Correspondence Address | Alumwell House 18a Caarlton Terrace Low Fell Gateshead Tyne & Wear NE9 6HT |
Director Name | Brian Robson Easton |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(49 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 August 2002) |
Role | Retired |
Correspondence Address | 60 Rokeby View Gateshead Tyne & Wear NE9 7UD |
Director Name | Allan John Blackburn |
---|---|
Date of Birth | July 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2002(52 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 31 May 2006) |
Role | Retired |
Correspondence Address | 59 Wynbury Road Low Fell Gateshead Tyneside NE9 6TT |
Director Name | Mr Michael Condon |
---|---|
Date of Birth | November 1927 (Born 95 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 May 2002(52 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 18 May 2011) |
Role | Retired |
Correspondence Address | 44 Ventnor Gardens Low Fell Gateshead Tyne & Wear NE9 6EA |
Director Name | Peter Hardesty |
---|---|
Date of Birth | June 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2002(52 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 23 June 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 31 Oakwood Avenue Low Fell Gateshead Tyne & Wear NE9 6PR |
Secretary Name | Peter Hardesty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2002(52 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 23 June 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 31 Oakwood Avenue Low Fell Gateshead Tyne & Wear NE9 6PR |
Director Name | Brian Desmond Heslop |
---|---|
Date of Birth | June 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(53 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 January 2007) |
Role | Professional Driver |
Correspondence Address | 15 Denewell Avenue Low Fell Gateshead Tyne & Wear NE9 5HD |
Director Name | Brian Desmond Heslop |
---|---|
Date of Birth | June 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(53 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 January 2007) |
Role | Professional Driver |
Correspondence Address | 15 Denewell Avenue Low Fell Gateshead Tyne & Wear NE9 5HD |
Director Name | Mr Malcolm Angus Jackson |
---|---|
Date of Birth | May 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(53 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 15 May 2009) |
Role | Telecommunications Engineer |
Country of Residence | England |
Correspondence Address | 30 Station Road Lowfell Gateshead Tyne & Wear NE9 6HD |
Director Name | Mr David Kevin Heslop |
---|---|
Date of Birth | October 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(56 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 24 May 2015) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Nursery Lane Gateshead Tyne & Wear NE10 9TB |
Director Name | Goff Ellis |
---|---|
Date of Birth | May 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(57 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 15 May 2009) |
Role | Retired |
Correspondence Address | 28 Woodstock Road Gateshead Tyne & Wear NE9 7TS |
Director Name | Mr John Chaney |
---|---|
Date of Birth | August 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2011(61 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 20 May 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Bellevue Chambers Bellevue Bank Gateshead NE9 6BQ |
Secretary Name | Mr Graham Varty |
---|---|
Status | Resigned |
Appointed | 23 June 2016(66 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 May 2020) |
Role | Company Director |
Correspondence Address | Belle Vue Chambers 11 Belle Vue Bank Gateshead NE9 6BQ |
Telephone | 0191 4820998 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Bellevue Chambers Bellevue Bank Gateshead NE9 6BQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Low Fell |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £138,375 |
Cash | £10,973 |
Current Liabilities | £1,294 |
Latest Accounts | 31 January 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 25 May 2022 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2023 (2 months, 1 week from now) |
18 April 2000 | Delivered on: 20 April 2000 Persons entitled: Northern Clubs Federation Brewery Limited Classification: Fixed and floating charge Secured details: £18,579 due from the company to the chargee. Particulars: Carlton club bellevue chambers bellevue bank gateshead NE9 6BQ. Outstanding |
---|---|
18 June 1993 | Delivered on: 21 June 1993 Persons entitled: Northern Clubs Federation Brewery Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and all monies due for goods supplied under the terms of the charge. Particulars: F/H belle view chambers belle view bank low fell gateshead tyne and wear with land adjacent. Undertaking and all property and assets. Outstanding |
2 December 2021 | Notification of a person with significant control statement (2 pages) |
---|---|
1 December 2021 | Termination of appointment of Malcolm Nicholson as a director on 21 November 2021 (1 page) |
1 December 2021 | Termination of appointment of Patrick Thomson as a director on 21 November 2021 (1 page) |
1 December 2021 | Appointment of Mr John Innerd as a director on 21 November 2021 (2 pages) |
1 December 2021 | Director's details changed for Andrew Faldon on 1 December 2021 (2 pages) |
1 December 2021 | Cessation of Malcolm Nicholson as a person with significant control on 1 December 2021 (1 page) |
25 May 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
12 April 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
22 October 2020 | Appointment of Mr Paul Sutton as a secretary on 12 August 2020 (2 pages) |
21 October 2020 | Termination of appointment of Graham Varty as a director on 5 May 2020 (1 page) |
20 October 2020 | Appointment of Mr Paul Sutton as a director on 12 August 2020 (2 pages) |
20 October 2020 | Appointment of Mr Martin Renwick as a director on 12 August 2020 (2 pages) |
20 October 2020 | Appointment of Mr Kevin Oliver as a director on 29 May 2019 (2 pages) |
20 October 2020 | Appointment of Mr Patrick Thomson as a director on 16 November 2016 (2 pages) |
20 October 2020 | Director's details changed for Geoffrey Barrie Johnson on 2 July 2020 (2 pages) |
20 October 2020 | Director's details changed for Mr Stephen Carmichael on 2 July 2020 (2 pages) |
20 October 2020 | Director's details changed for Mr Kenneth Mutch on 2 July 2020 (2 pages) |
20 October 2020 | Termination of appointment of Graham Varty as a secretary on 5 May 2020 (1 page) |
25 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
25 March 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
28 May 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
14 May 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
6 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
8 May 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
29 April 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
29 April 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
7 April 2017 | Appointment of Mr Graham Varty as a director on 23 June 2016 (2 pages) |
7 April 2017 | Appointment of Mr Graham Varty as a director on 23 June 2016 (2 pages) |
2 March 2017 | Appointment of Mr Graham Varty as a secretary on 23 June 2016 (2 pages) |
2 March 2017 | Termination of appointment of Peter Hardesty as a director on 23 June 2016 (1 page) |
2 March 2017 | Termination of appointment of Peter Hardesty as a secretary on 23 June 2016 (1 page) |
2 March 2017 | Appointment of Mr Graham Varty as a secretary on 23 June 2016 (2 pages) |
2 March 2017 | Termination of appointment of Peter Hardesty as a director on 23 June 2016 (1 page) |
2 March 2017 | Termination of appointment of Peter Hardesty as a secretary on 23 June 2016 (1 page) |
25 May 2016 | Annual return made up to 25 May 2016 no member list (7 pages) |
25 May 2016 | Termination of appointment of David Kevin Heslop as a director on 24 May 2015 (1 page) |
25 May 2016 | Termination of appointment of Ian Kenneth Mellership as a director on 30 November 2015 (1 page) |
25 May 2016 | Annual return made up to 25 May 2016 no member list (7 pages) |
25 May 2016 | Termination of appointment of David Kevin Heslop as a director on 24 May 2015 (1 page) |
25 May 2016 | Termination of appointment of Ian Kenneth Mellership as a director on 30 November 2015 (1 page) |
7 March 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
26 May 2015 | Annual return made up to 25 May 2015 no member list (9 pages) |
26 May 2015 | Annual return made up to 25 May 2015 no member list (9 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
16 June 2014 | Annual return made up to 25 May 2014 no member list (9 pages) |
16 June 2014 | Termination of appointment of John Chaney as a director (1 page) |
16 June 2014 | Termination of appointment of John Chaney as a director (1 page) |
16 June 2014 | Annual return made up to 25 May 2014 no member list (9 pages) |
16 June 2014 | Termination of appointment of John Chaney as a director (1 page) |
16 June 2014 | Termination of appointment of John Chaney as a director (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
13 June 2013 | Annual return made up to 25 May 2013 no member list (10 pages) |
13 June 2013 | Annual return made up to 25 May 2013 no member list (10 pages) |
9 June 2013 | Appointment of Mr Stephen Carmichael as a director (2 pages) |
9 June 2013 | Appointment of Mr Stephen Carmichael as a director (2 pages) |
11 June 2012 | Annual return made up to 25 May 2012 no member list (8 pages) |
11 June 2012 | Annual return made up to 25 May 2012 no member list (8 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
17 August 2011 | Total exemption full accounts made up to 31 January 2011 (16 pages) |
17 August 2011 | Total exemption full accounts made up to 31 January 2011 (16 pages) |
15 June 2011 | Annual return made up to 25 May 2011 no member list (8 pages) |
15 June 2011 | Director's details changed for Ian Kenneth Mellership on 13 June 2011 (2 pages) |
15 June 2011 | Director's details changed for Peter Hardesty on 15 June 2011 (2 pages) |
15 June 2011 | Termination of appointment of Kenneth Mutch as a director (1 page) |
15 June 2011 | Termination of appointment of Malcolm Nicholson as a director (1 page) |
15 June 2011 | Director's details changed for Geoffrey Barrie Johnson on 13 June 2011 (2 pages) |
15 June 2011 | Director's details changed for Andrew Faldon on 15 June 2011 (2 pages) |
15 June 2011 | Director's details changed for David Heslop on 13 June 2011 (2 pages) |
15 June 2011 | Annual return made up to 25 May 2011 no member list (8 pages) |
15 June 2011 | Director's details changed for Peter Hardesty on 15 June 2011 (2 pages) |
15 June 2011 | Director's details changed for Ian Kenneth Mellership on 13 June 2011 (2 pages) |
15 June 2011 | Termination of appointment of Kenneth Mutch as a director (1 page) |
15 June 2011 | Termination of appointment of Malcolm Nicholson as a director (1 page) |
15 June 2011 | Director's details changed for Andrew Faldon on 15 June 2011 (2 pages) |
15 June 2011 | Director's details changed for Geoffrey Barrie Johnson on 13 June 2011 (2 pages) |
15 June 2011 | Director's details changed for David Heslop on 13 June 2011 (2 pages) |
13 June 2011 | Appointment of Mr Kenneth Mutch as a director (2 pages) |
13 June 2011 | Appointment of Mr Malcolm Nicholson as a director (2 pages) |
13 June 2011 | Appointment of Mr Kenneth Mutch as a director (2 pages) |
13 June 2011 | Appointment of Mr Malcolm Nicholson as a director (2 pages) |
9 June 2011 | Termination of appointment of Michael Condon as a director (1 page) |
9 June 2011 | Appointment of Mr John Chaney as a director (2 pages) |
9 June 2011 | Termination of appointment of Michael Condon as a director (1 page) |
9 June 2011 | Appointment of Mr John Chaney as a director (2 pages) |
8 June 2011 | Appointment of Mr Malcolm Nicholson as a director (2 pages) |
8 June 2011 | Appointment of Mr Kenneth Mutch as a director (2 pages) |
8 June 2011 | Appointment of Mr Malcolm Nicholson as a director (2 pages) |
8 June 2011 | Appointment of Mr Kenneth Mutch as a director (2 pages) |
26 November 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
26 November 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
3 June 2010 | Annual return made up to 25 May 2010 (14 pages) |
3 June 2010 | Termination of appointment of Malcolm Jackson as a director (1 page) |
3 June 2010 | Termination of appointment of Paul Tague as a director (2 pages) |
3 June 2010 | Annual return made up to 25 May 2010 (14 pages) |
3 June 2010 | Termination of appointment of Malcolm Jackson as a director (1 page) |
3 June 2010 | Termination of appointment of Paul Tague as a director (2 pages) |
6 June 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
6 June 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
18 May 2009 | Annual return made up to 18/05/09 (5 pages) |
18 May 2009 | Appointment terminated director paul tague (1 page) |
18 May 2009 | Appointment terminated director malcolm jackson (1 page) |
18 May 2009 | Appointment terminated director goff ellis (1 page) |
18 May 2009 | Annual return made up to 18/05/09 (5 pages) |
18 May 2009 | Appointment terminated director paul tague (1 page) |
18 May 2009 | Appointment terminated director malcolm jackson (1 page) |
18 May 2009 | Appointment terminated director goff ellis (1 page) |
9 July 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
9 July 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
18 June 2008 | Annual return made up to 18/05/08
|
18 June 2008 | Annual return made up to 18/05/08
|
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | Annual return made up to 18/05/07
|
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | Annual return made up to 18/05/07
|
13 April 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
5 June 2006 | Annual return made up to 18/05/06
|
5 June 2006 | Annual return made up to 18/05/06
|
10 March 2006 | Full accounts made up to 31 January 2006 (13 pages) |
10 March 2006 | Full accounts made up to 31 January 2006 (13 pages) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | Annual return made up to 17/05/05
|
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | Annual return made up to 17/05/05
|
18 March 2005 | Full accounts made up to 31 January 2005 (13 pages) |
18 March 2005 | Full accounts made up to 31 January 2005 (13 pages) |
1 June 2004 | Annual return made up to 17/05/04
|
1 June 2004 | Annual return made up to 17/05/04
|
13 March 2004 | Full accounts made up to 31 January 2004 (13 pages) |
13 March 2004 | Full accounts made up to 31 January 2004 (13 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
9 June 2003 | Annual return made up to 17/05/03
|
9 June 2003 | Annual return made up to 17/05/03
|
7 March 2003 | Full accounts made up to 31 January 2003 (13 pages) |
7 March 2003 | Full accounts made up to 31 January 2003 (13 pages) |
18 November 2002 | New secretary appointed;new director appointed (2 pages) |
18 November 2002 | New secretary appointed;new director appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
24 May 2002 | Annual return made up to 17/05/02
|
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | Annual return made up to 17/05/02
|
24 May 2002 | New director appointed (2 pages) |
27 March 2002 | Full accounts made up to 31 January 2002 (12 pages) |
27 March 2002 | Full accounts made up to 31 January 2002 (12 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
19 June 2001 | Annual return made up to 17/05/01
|
19 June 2001 | Annual return made up to 17/05/01
|
7 March 2001 | Full accounts made up to 31 January 2001 (13 pages) |
7 March 2001 | Full accounts made up to 31 January 2001 (13 pages) |
26 May 2000 | Annual return made up to 17/05/00
|
26 May 2000 | Annual return made up to 17/05/00
|
20 April 2000 | Particulars of mortgage/charge (3 pages) |
20 April 2000 | Particulars of mortgage/charge (3 pages) |
15 April 2000 | Full accounts made up to 31 January 2000 (13 pages) |
15 April 2000 | Full accounts made up to 31 January 2000 (13 pages) |
28 July 1999 | Full accounts made up to 31 January 1999 (13 pages) |
28 July 1999 | Full accounts made up to 31 January 1999 (13 pages) |
4 June 1999 | Annual return made up to 28/05/99
|
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | Annual return made up to 28/05/99
|
4 June 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
16 July 1998 | Annual return made up to 07/06/98
|
16 July 1998 | Annual return made up to 07/06/98
|
12 June 1998 | Full accounts made up to 31 January 1998 (12 pages) |
12 June 1998 | Full accounts made up to 31 January 1998 (12 pages) |
30 July 1997 | Annual return made up to 07/06/97
|
30 July 1997 | Annual return made up to 07/06/97
|
30 June 1997 | Full accounts made up to 31 January 1997 (12 pages) |
30 June 1997 | Full accounts made up to 31 January 1997 (12 pages) |
23 December 1996 | Full accounts made up to 31 January 1996 (13 pages) |
23 December 1996 | Full accounts made up to 31 January 1996 (13 pages) |
5 August 1996 | Annual return made up to 07/06/96
|
5 August 1996 | Annual return made up to 07/06/96
|
16 November 1995 | Director resigned (2 pages) |
16 November 1995 | Annual return made up to 07/06/95 (12 pages) |
16 November 1995 | Director resigned (2 pages) |
16 November 1995 | Annual return made up to 07/06/95 (12 pages) |
29 June 1995 | New director appointed (2 pages) |
29 June 1995 | New director appointed (2 pages) |
29 June 1995 | New director appointed (2 pages) |
29 June 1995 | New director appointed (2 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | Director resigned (2 pages) |
7 June 1995 | Director resigned (2 pages) |
7 June 1995 | Full accounts made up to 31 January 1995 (12 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | Director resigned (2 pages) |
7 June 1995 | Director resigned (2 pages) |
7 June 1995 | Full accounts made up to 31 January 1995 (12 pages) |