International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director Name | Mr Robert William Armstrong |
---|---|
Date of Birth | July 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(40 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 August 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Cairn House Dalton Newcastle Upon Tyne NE18 0AB |
Director Name | Mr Edward Dunn |
---|---|
Date of Birth | June 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(40 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 August 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hill Park Ponteland Newcastle Upon Tyne NE20 9RX |
Director Name | Mr John Matthew Fickling |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(40 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 July 1994) |
Role | Company Director |
Correspondence Address | 62 Gainsborough Close Whitley Bay Tyne & Wear NE25 9XB |
Director Name | Anthony Denis Kennan |
---|---|
Date of Birth | May 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(40 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 July 1994) |
Role | Company Director |
Correspondence Address | 13 The Poplars Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4AE |
Director Name | David Bell Monaghan |
---|---|
Date of Birth | July 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(40 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 July 1994) |
Role | Company Director |
Correspondence Address | 43 Well Ridge Close Redhouse Farm Whitley Bay Tyne & Wear NE25 9PN |
Secretary Name | Mr David Gerard Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(40 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 July 1994) |
Role | Company Director |
Correspondence Address | 47 Ridgely Drive Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9BJ |
Director Name | Mr Gordon George Watt |
---|---|
Date of Birth | June 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(42 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alderbury Holt Southampton Road,Clarendon Salisbury Wiltshire SP5 3DG |
Director Name | Dawson Thomas Williams |
---|---|
Date of Birth | September 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(42 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 19 July 1996) |
Role | Company Director |
Correspondence Address | Chately Wood House Rockford Ringwood Hampshire BH24 3LZ |
Secretary Name | Michael Adrian Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(42 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 25 August 1994) |
Role | Company Director |
Correspondence Address | 5 Sandycroft Warsash Southampton Hampshire SO31 9AA |
Director Name | John Greaves |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(42 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Forum Court The Chesters Bedlington Northumberland NE22 6LH |
Director Name | Patricia Gail Hindmarsh |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(42 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 January 1999) |
Role | Accountant Director |
Correspondence Address | 3 Ainderby Road Throckley Newcastle Upon Tyne Tyne And Wear NE15 9DQ |
Director Name | Mr Stephen Leslie Noble |
---|---|
Date of Birth | June 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(42 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Close House Brewery Close Stamfordham Northumberland NE18 0PQ |
Secretary Name | Patricia Gail Hindmarsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(42 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 1996) |
Role | Accountant Director |
Correspondence Address | 3 Ainderby Road Throckley Newcastle Upon Tyne Tyne And Wear NE15 9DQ |
Director Name | Mr David Robert Martin |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(43 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 07 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bondwood Barn Repton Shrubs Bretby Burton On Trent Staffordshire DE15 0RJ |
Director Name | Mr David Robert Martin |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(43 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 07 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bondwood Barn Repton Shrubs Bretby Burton On Trent Staffordshire DE15 0RJ |
Director Name | Stephen Bayfield |
---|---|
Date of Birth | May 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(44 years, 7 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | Windy Ridge Riverside Close Stoford Salisbury Wiltshire SP2 0PX |
Director Name | Mr Michael Adrian Jones |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(44 years, 7 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 28 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Old Shaftesbury Drive Old Blandford Road Harnham Salisbury Wiltshire SP2 8QH |
Director Name | Stephen Philip Lonsdale |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(44 years, 8 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 16 December 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lintfort Picktree Farm Picktree Chester Le Street County Durham NE38 9HX |
Secretary Name | Mr David Paul Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(44 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 18 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 139 Eastern Way Darras Hall Ponteland Newcastle Upon Tyne NE20 9RH |
Director Name | John Alfred Ray |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(46 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 August 2002) |
Role | Company Director |
Correspondence Address | 50 The Gables Sedgefield Stockton On Tees Cleveland TS21 3EU |
Director Name | Mr David Paul Turner |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(50 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 June 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Secretary Name | Mrs Elizabeth Anne Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(53 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 December 2013) |
Role | Company Director |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Colin Stephenson |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(59 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Kenneth McIntyre Carlaw |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(59 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Mark Antony Bowd |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(60 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Mark Antony Bowd |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2013(61 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Secretary Name | Lorna Edwards |
---|---|
Status | Resigned |
Appointed | 16 December 2013(62 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 June 2020) |
Role | Company Director |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mrs Lorna Edwards |
---|---|
Date of Birth | February 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(64 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Stephen Richard Hodkinson |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(64 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Andrew Charles Cullen |
---|---|
Date of Birth | September 1979 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2017(65 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Carol Bainbridge |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2017(65 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Edward Charles Thomas Potter |
---|---|
Date of Birth | July 1982 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2017(65 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Stephen Brien Law |
---|---|
Date of Birth | August 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2017(65 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Secretary Name | British Bus (Company Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1995(43 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 1996) |
Correspondence Address | 54 Endless Street Salisbury Wiltshire SP1 3UH |
Website | arriva.co.uk |
---|---|
Telephone | 0191 5204000 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Doxford |
Built Up Area | Sunderland |
Address Matches | Over 10 other UK companies use this postal address |
10.3m at £1 | Arriva (2007) Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 April 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 May 2023 (1 month, 1 week from now) |
15 August 1994 | Delivered on: 31 August 1994 Satisfied on: 6 July 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge and set-off over credit balances Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the working capital facility letter dated 15TH august 1994. Particulars: All monies now or at any time hereafter standing to the credit of any account(s) of the company in the bank's books. Fully Satisfied |
---|---|
11 August 1994 | Delivered on: 26 August 1994 Satisfied on: 1 May 1998 Persons entitled: The First National Bank of Boston"the Agent" Classification: Fixed and floating charge Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the loan agreement dated 4TH may 1994, any interest rate agreement, or any of the security documents (as defined in the charge). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 July 1990 | Delivered on: 23 July 1990 Satisfied on: 6 July 1995 Persons entitled: Standard Charterd Bankas Agent and Trustee for Itself and Dresdner Bank A.G. Classification: Guarantee & debenture Secured details: All moneys due or to become due from produmutual fleet management and/or any of the other companies named to the chargee under the terms of this charge and pursuant to a loan agreement of even date. Particulars: The property specified on form M395 reg m 229. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 July 1990 | Delivered on: 23 July 1990 Satisfied on: 6 July 1995 Persons entitled: Standard Chartered Bank Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: The property specified on form M395 reg M256. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 March 1990 | Delivered on: 6 April 1990 Satisfied on: 6 July 1995 Persons entitled: Standard Chartered Bank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 June 1986 | Delivered on: 11 June 1986 Satisfied on: 14 May 1994 Persons entitled: Lloyds Bank PLC Classification: Omnibus letter of set off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with lloyds bank PLC. Fully Satisfied |
21 July 1976 | Delivered on: 27 July 1976 Satisfied on: 14 May 1994 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hill house, great whittington, northumberland. Fully Satisfied |
10 July 2021 | Full accounts made up to 31 December 2019 (19 pages) |
---|---|
30 June 2021 | Statement of capital following an allotment of shares on 30 June 2021
|
23 April 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
26 March 2021 | Termination of appointment of Andrew Charles Cullen as a director on 26 March 2021 (1 page) |
24 March 2021 | Termination of appointment of Edward Charles Thomas Potter as a director on 14 December 2020 (1 page) |
25 August 2020 | Appointment of Mr Mark Hemus as a director on 1 August 2020 (2 pages) |
16 June 2020 | Termination of appointment of Lorna Edwards as a secretary on 12 June 2020 (1 page) |
20 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
2 March 2020 | Termination of appointment of Carol Bainbridge as a director on 1 March 2020 (1 page) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (14 pages) |
18 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
29 January 2019 | Termination of appointment of Stephen Brien Law as a director on 25 January 2019 (1 page) |
26 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
1 June 2018 | Director's details changed for Mr Edward Charles Thomas Potter on 25 May 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 18 April 2018 with updates (4 pages) |
14 November 2017 | Change of details for Arriva (2007) Limited as a person with significant control on 10 November 2017 (2 pages) |
14 November 2017 | Change of details for Arriva (2007) Limited as a person with significant control on 10 November 2017 (2 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
19 June 2017 | Appointment of Stephen Brien Law as a director on 19 June 2017 (2 pages) |
19 June 2017 | Appointment of Stephen Brien Law as a director on 19 June 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
5 April 2017 | Termination of appointment of Lorna Edwards as a director on 5 April 2017 (1 page) |
5 April 2017 | Appointment of Mr Edward Charles Thomas Potter as a director on 5 April 2017 (2 pages) |
5 April 2017 | Appointment of Andrew Charles Cullen as a director on 5 April 2017 (2 pages) |
5 April 2017 | Appointment of Carol Bainbridge as a director on 5 April 2017 (2 pages) |
5 April 2017 | Termination of appointment of Lorna Edwards as a director on 5 April 2017 (1 page) |
5 April 2017 | Appointment of Mr Edward Charles Thomas Potter as a director on 5 April 2017 (2 pages) |
5 April 2017 | Appointment of Andrew Charles Cullen as a director on 5 April 2017 (2 pages) |
5 April 2017 | Appointment of Carol Bainbridge as a director on 5 April 2017 (2 pages) |
31 March 2017 | Termination of appointment of Stephen Richard Hodkinson as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Stephen Richard Hodkinson as a director on 31 March 2017 (1 page) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (13 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (13 pages) |
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
31 March 2016 | Termination of appointment of Kenneth Mcintyre Carlaw as a director on 31 March 2016 (1 page) |
31 March 2016 | Appointment of Mr Stephen Richard Hodkinson as a director on 31 March 2016 (2 pages) |
31 March 2016 | Appointment of Mrs Lorna Edwards as a director on 31 March 2016 (2 pages) |
31 March 2016 | Termination of appointment of Kenneth Mcintyre Carlaw as a director on 31 March 2016 (1 page) |
31 March 2016 | Appointment of Mr Stephen Richard Hodkinson as a director on 31 March 2016 (2 pages) |
31 March 2016 | Appointment of Mrs Lorna Edwards as a director on 31 March 2016 (2 pages) |
22 January 2016 | Termination of appointment of Mark Anthony Bowd as a director on 22 January 2016 (1 page) |
22 January 2016 | Termination of appointment of Mark Anthony Bowd as a director on 22 January 2016 (1 page) |
18 September 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
18 September 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
20 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (11 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (11 pages) |
22 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
17 December 2013 | Termination of appointment of Elizabeth Davies as a secretary (1 page) |
17 December 2013 | Appointment of Lorna Edwards as a secretary (2 pages) |
17 December 2013 | Termination of appointment of Elizabeth Davies as a secretary (1 page) |
17 December 2013 | Appointment of Lorna Edwards as a secretary (2 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
20 August 2013 | Appointment of Mr Mark Antony Bowd as a director (2 pages) |
20 August 2013 | Appointment of Mr Mark Antony Bowd as a director (2 pages) |
16 August 2013 | Termination of appointment of Mark Bowd as a director (1 page) |
16 August 2013 | Termination of appointment of Mark Bowd as a director (1 page) |
18 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
28 May 2012 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page) |
28 May 2012 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page) |
25 May 2012 | Appointment of Mark Antony Bowd as a director (2 pages) |
25 May 2012 | Appointment of Mark Antony Bowd as a director (2 pages) |
18 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Termination of appointment of Colin Stephenson as a director (1 page) |
31 October 2011 | Termination of appointment of Colin Stephenson as a director (1 page) |
29 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
4 July 2011 | Appointment of Kenneth Mcintyre Carlaw as a director (2 pages) |
4 July 2011 | Appointment of Kenneth Mcintyre Carlaw as a director (2 pages) |
1 July 2011 | Termination of appointment of David Turner as a director (1 page) |
1 July 2011 | Termination of appointment of David Turner as a director (1 page) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Director's details changed for Mr David Paul Turner on 18 April 2011 (2 pages) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Director's details changed for Mr David Paul Turner on 18 April 2011 (2 pages) |
11 January 2011 | Appointment of Colin Stephenson as a director (2 pages) |
11 January 2011 | Termination of appointment of Stephen Lonsdale as a director (1 page) |
11 January 2011 | Appointment of Colin Stephenson as a director (2 pages) |
11 January 2011 | Termination of appointment of Stephen Lonsdale as a director (1 page) |
16 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
19 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 18 April 2010 (1 page) |
19 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 18 April 2010 (1 page) |
3 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
21 April 2009 | Return made up to 18/04/09; full list of members (3 pages) |
21 April 2009 | Return made up to 18/04/09; full list of members (3 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
23 April 2008 | Return made up to 18/04/08; full list of members (3 pages) |
23 April 2008 | Return made up to 18/04/08; full list of members (3 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
20 April 2007 | Return made up to 18/04/07; full list of members (2 pages) |
20 April 2007 | Return made up to 18/04/07; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
5 May 2006 | Return made up to 18/04/06; full list of members (2 pages) |
5 May 2006 | Return made up to 18/04/06; full list of members (2 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
30 August 2005 | Secretary's particulars changed (1 page) |
30 August 2005 | Secretary's particulars changed (1 page) |
25 April 2005 | Return made up to 18/04/05; full list of members (7 pages) |
25 April 2005 | Return made up to 18/04/05; full list of members (7 pages) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | Secretary resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
5 May 2004 | Return made up to 18/04/04; full list of members (7 pages) |
5 May 2004 | Return made up to 18/04/04; full list of members (7 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
19 May 2003 | Return made up to 18/04/03; full list of members (7 pages) |
19 May 2003 | Return made up to 18/04/03; full list of members (7 pages) |
5 March 2003 | Auditor's resignation (6 pages) |
5 March 2003 | Auditor's resignation (6 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
20 May 2002 | Return made up to 18/04/02; full list of members
|
20 May 2002 | Return made up to 18/04/02; full list of members
|
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
29 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
22 May 2001 | Return made up to 18/04/01; full list of members (7 pages) |
22 May 2001 | Return made up to 18/04/01; full list of members (7 pages) |
28 November 2000 | Statement of affairs (8 pages) |
28 November 2000 | Ad 01/01/00--------- £ si [email protected] (2 pages) |
28 November 2000 | Statement of affairs (9 pages) |
28 November 2000 | Ad 01/01/00--------- £ si [email protected] (2 pages) |
28 November 2000 | Statement of affairs (8 pages) |
28 November 2000 | Ad 01/01/00--------- £ si [email protected] (2 pages) |
28 November 2000 | Statement of affairs (9 pages) |
28 November 2000 | Ad 01/01/00--------- £ si [email protected] (2 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
9 May 2000 | Return made up to 18/04/00; full list of members (7 pages) |
9 May 2000 | Return made up to 18/04/00; full list of members (7 pages) |
11 January 2000 | £ nc 500/30000000 29/12/99 (3 pages) |
11 January 2000 | £ nc 500/30000000 29/12/99 (3 pages) |
10 January 2000 | Company name changed rochester & marshall LIMITED\certificate issued on 07/01/00 (2 pages) |
10 January 2000 | Company name changed rochester & marshall LIMITED\certificate issued on 07/01/00 (2 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
6 August 1999 | Director's particulars changed (1 page) |
6 August 1999 | Director's particulars changed (1 page) |
11 May 1999 | Return made up to 18/04/99; no change of members
|
11 May 1999 | Return made up to 18/04/99; no change of members
|
15 February 1999 | Director resigned (1 page) |
15 February 1999 | Director resigned (1 page) |
24 December 1998 | Auditor's resignation (4 pages) |
24 December 1998 | Auditor's resignation (4 pages) |
12 November 1998 | Auditor's resignation (2 pages) |
12 November 1998 | Auditor's resignation (2 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
21 October 1998 | Memorandum and Articles of Association (5 pages) |
21 October 1998 | Resolutions
|
21 October 1998 | Memorandum and Articles of Association (5 pages) |
21 October 1998 | Resolutions
|
28 August 1998 | Registered office changed on 28/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page) |
28 August 1998 | Registered office changed on 28/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 1998 | Return made up to 18/04/98; no change of members (6 pages) |
28 April 1998 | Return made up to 18/04/98; no change of members (6 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
24 April 1997 | Return made up to 18/04/97; full list of members
|
24 April 1997 | Return made up to 18/04/97; full list of members
|
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
18 March 1997 | Director resigned (1 page) |
18 March 1997 | Director resigned (1 page) |
26 September 1996 | Resolutions
|
26 September 1996 | Resolutions
|
30 August 1996 | New director appointed (2 pages) |
30 August 1996 | New director appointed (2 pages) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | Secretary resigned (1 page) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | Registered office changed on 23/08/96 from: 6 portland terrace jesmond newcastle upon tyne NE2 1QQ (1 page) |
23 August 1996 | Registered office changed on 23/08/96 from: 6 portland terrace jesmond newcastle upon tyne NE2 1QQ (1 page) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | Secretary resigned (1 page) |
23 August 1996 | Director resigned (1 page) |
12 August 1996 | New director appointed (3 pages) |
12 August 1996 | New director appointed (3 pages) |
12 August 1996 | New director appointed (3 pages) |
12 August 1996 | New director appointed (3 pages) |
8 August 1996 | New secretary appointed (2 pages) |
8 August 1996 | New secretary appointed (2 pages) |
9 July 1996 | Full accounts made up to 30 December 1995 (9 pages) |
9 July 1996 | Full accounts made up to 30 December 1995 (9 pages) |
10 May 1996 | Return made up to 18/04/96; full list of members (24 pages) |
10 May 1996 | Return made up to 18/04/96; full list of members (24 pages) |
25 September 1995 | Memorandum and Articles of Association (24 pages) |
25 September 1995 | Memorandum and Articles of Association (24 pages) |
22 September 1995 | Resolutions
|
22 September 1995 | Resolutions
|
3 August 1995 | Return made up to 18/04/95; full list of members
|
3 August 1995 | Return made up to 18/04/95; full list of members
|
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1995 | New director appointed (8 pages) |
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1995 | New director appointed (8 pages) |
16 May 1995 | Full accounts made up to 31 December 1994 (8 pages) |
16 May 1995 | Full accounts made up to 31 December 1994 (8 pages) |
4 April 1995 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
4 April 1995 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |