Linthorpe
Middlesbrough
Cleveland
TS5 6DS
Director Name | Mr David Phillip Coupe |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2009(57 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 14 Maltby Road Thornton Middlesbrough Cleveland TS8 9BU |
Director Name | Mr Geoffrey Thomas Claxton |
---|---|
Date of Birth | May 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2011(59 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | Roman Road Linthorpe Middlesbrough Cleveland TS5 5QA |
Director Name | Mr Brian Campbell |
---|---|
Date of Birth | June 1939 (Born 83 years ago) |
Nationality | English |
Status | Current |
Appointed | 19 January 2012(60 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Roman Road Linthorpe Middlesbrough Cleveland TS5 5QA |
Director Name | Clifford Stanley Bousfield |
---|---|
Date of Birth | May 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(40 years after company formation) |
Appointment Duration | 7 years (resigned 31 January 1999) |
Role | Retired |
Correspondence Address | 34 Malvern Drive Acklam Middlesbrough Cleveland TS5 8JB |
Director Name | Mr Eric Crown |
---|---|
Date of Birth | November 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(40 years after company formation) |
Appointment Duration | 10 years (resigned 17 January 2002) |
Role | Retired |
Correspondence Address | 18 Crowood Avenue Stokesley Middlesbrough Cleveland TS9 5HY |
Director Name | Godfrey Thomas Freeman |
---|---|
Date of Birth | June 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(40 years after company formation) |
Appointment Duration | 12 months (resigned 31 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 436 Thornaby Road Stockton On Tees Durham TS17 8QH |
Director Name | Mr Stanley Gill |
---|---|
Date of Birth | January 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(40 years after company formation) |
Appointment Duration | 12 months (resigned 31 December 1992) |
Role | Retired |
Correspondence Address | 18 Tanya Gardens Brookfield Middlesbrough Cleveland TS5 8BL |
Director Name | Paul Hayton |
---|---|
Date of Birth | May 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(40 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 December 1997) |
Role | Retired |
Correspondence Address | 7 Willins Close Hutton Rudby Yarm Cleveland TS15 0HJ |
Director Name | Mr David Holt |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(40 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 6 Orchard Road Middlesbrough Cleveland TS5 5PW |
Director Name | Mr Joseph Thomas Edwin Alfred Hudson |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(40 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 1993) |
Role | Electrical Engineer |
Correspondence Address | 25 Hugill Close Yarm Cleveland TS15 9SS |
Director Name | Mr Kenneth Skilbeck Knaggs |
---|---|
Date of Birth | March 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(40 years after company formation) |
Appointment Duration | 7 years (resigned 15 January 1999) |
Role | Retired |
Correspondence Address | 29 Boston Drive Marton In Cleveland Middlesbrough Cleveland TS7 8LZ |
Secretary Name | Mr Leslie Lennard Charlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(40 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 September 1994) |
Role | Company Director |
Correspondence Address | 30 Thatch Lane Ingleby Barwick Stockton On Tees Cleveland TS17 0TN |
Director Name | John Bryan Booth |
---|---|
Date of Birth | June 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(42 years after company formation) |
Appointment Duration | 5 years (resigned 15 January 1999) |
Role | Retired |
Correspondence Address | 16 St Ives Close Tollesby Hall Marton Middlesbrough Cleveland TS8 9AA |
Director Name | John Bryan Booth |
---|---|
Date of Birth | June 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(42 years after company formation) |
Appointment Duration | 5 years (resigned 15 January 1999) |
Role | Retired |
Correspondence Address | 16 St Ives Close Tollesby Hall Marton Middlesbrough Cleveland TS8 9AA |
Director Name | Thomas Edward Bruton |
---|---|
Date of Birth | June 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(42 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 February 1995) |
Role | Retired |
Correspondence Address | 11a Woodlands Drive Yarm Cleveland TS15 9NU |
Secretary Name | Mr John Edwin Pearson |
---|---|
Date of Birth | June 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(42 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 January 1998) |
Role | Haulage Contractor |
Country of Residence | England |
Correspondence Address | 2 Westlands Kirklevington Yarm Cleveland TS15 9NF |
Secretary Name | Mr John Edwin Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(42 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 January 1998) |
Role | Haulage Contractor |
Country of Residence | England |
Correspondence Address | 2 Westlands Kirklevington Yarm Cleveland TS15 9NF |
Director Name | Nigel Jeremy Ellenor |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(43 years after company formation) |
Appointment Duration | 12 months (resigned 31 December 1995) |
Role | Envinonmental/Business Mngment |
Correspondence Address | 5 Mosswood Crescent Acklam Middlesbrough Cleveland TS5 8ND |
Director Name | John Henzell Hemy |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(43 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 18 January 2009) |
Role | Electrical Engineer |
Correspondence Address | 27 Walton Avenue Linthorpe Middlesbrough TS5 7RN |
Director Name | Mr David Holt |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(44 years after company formation) |
Appointment Duration | 1 year (resigned 31 December 1996) |
Role | M.D |
Correspondence Address | 6 Orchard Road Middlesbrough Cleveland TS5 5PW |
Director Name | Ivor Davies |
---|---|
Date of Birth | May 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(45 years after company formation) |
Appointment Duration | 2 years (resigned 15 January 1999) |
Role | Retired |
Correspondence Address | 78 Church Lane Acklam Middlesbrough Cleveland TS5 7EB |
Director Name | Derek Saville King |
---|---|
Date of Birth | August 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(45 years after company formation) |
Appointment Duration | 2 years (resigned 15 January 1999) |
Role | Retired |
Correspondence Address | 3 Croft Avenue Acklam Middlesbrough TS5 8AH |
Secretary Name | Geoffey Mark Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(46 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 04 January 2009) |
Role | Manager |
Correspondence Address | 3 Devonshire Place Harrogate North Yorkshire HG1 4AA |
Director Name | Michael Albert Bennett |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(47 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 September 2005) |
Role | Police Officer |
Correspondence Address | 34 Whitby Avenue Guisborough Cleveland TS14 7AP |
Director Name | Andrew Frederick Hardcastle |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(47 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 January 2002) |
Role | Police Officer |
Correspondence Address | 3 Rufford Close Ingleby Barwick Stockton On Tees Cleveland TS17 0UG |
Director Name | George Eric Anderson |
---|---|
Date of Birth | July 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(48 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 16 December 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19 Kader Farm Road Middlesbrough Cleveland TS5 8LJ |
Director Name | Bryan Campbell |
---|---|
Date of Birth | June 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(48 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 January 2008) |
Role | Retired Butcher |
Correspondence Address | 3 Clifton Gardens Eaglescliffe Stockton On Tees Cleveland TS16 9BB |
Director Name | Mr David Holt |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(48 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 March 2009) |
Role | Company Director |
Correspondence Address | 6 Orchard Road Middlesbrough Cleveland TS5 5PW |
Director Name | Mr David Blake |
---|---|
Date of Birth | October 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(57 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 January 2011) |
Role | Retired |
Correspondence Address | 12 Skottowe Crescent Great Ayton Middlesbrough Cleveland TS9 6DS |
Director Name | Mr Ian Stewart Bailey |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(59 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 17 January 2013) |
Role | Self Employed Sole Trader |
Country of Residence | England |
Correspondence Address | Roman Road Linthorpe Middlesbrough Cleveland TS5 5QA |
Director Name | Mr John Edward Sidney Davey |
---|---|
Date of Birth | June 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(59 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 01 February 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Roman Road Linthorpe Middlesbrough Cleveland TS5 5QA |
Director Name | Mr David John Alderton |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(59 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 16 February 2018) |
Role | Senior Financial Planning Manager |
Country of Residence | England |
Correspondence Address | Roman Road Linthorpe Middlesbrough Cleveland TS5 5QA |
Director Name | Mr Glen Colvin |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 December 2011(60 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 January 2013) |
Role | Environment Health And Safety Manager |
Country of Residence | England |
Correspondence Address | Roman Road Linthorpe Middlesbrough Cleveland TS5 5QA |
Director Name | Mr Clive Gregory |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 January 2012(60 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 01 February 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Roman Road Linthorpe Middlesbrough Cleveland TS5 5QA |
Website | middlesbroughfreemasons.org.uk |
---|---|
Telephone | 01642 818104 |
Telephone region | Middlesbrough |
Registered Address | Roman Road Linthorpe Middlesbrough Cleveland TS5 5QA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Park |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | £172,764 |
Cash | £21,446 |
Current Liabilities | £22,561 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 4 February 2022 (1 year, 1 month ago) |
---|---|
Next Return Due | 18 February 2023 (overdue) |
28 July 2011 | Delivered on: 2 August 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Masonic hall roman road middlesbrough t/n CE172015, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
28 July 2003 | Delivered on: 5 August 2003 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Masonic hall roman road middlesbrough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
18 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
---|---|
29 April 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
23 November 2020 | Director's details changed for Mr Brian Campbell on 23 November 2020 (2 pages) |
18 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
10 March 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
22 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
19 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
11 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
22 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
21 February 2018 | Termination of appointment of David Wilson as a director on 1 February 2018 (1 page) |
21 February 2018 | Termination of appointment of Mervyn Armstrong Smith as a director on 1 February 2018 (1 page) |
21 February 2018 | Termination of appointment of Clive Gregory as a director on 1 February 2018 (1 page) |
21 February 2018 | Termination of appointment of John Edward Sidney Davey as a director on 1 February 2018 (1 page) |
16 February 2018 | Termination of appointment of David John Alderton as a director on 16 February 2018 (1 page) |
31 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 March 2017 | Confirmation statement made on 4 February 2017 with updates (4 pages) |
21 March 2017 | Confirmation statement made on 4 February 2017 with updates (4 pages) |
21 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 March 2016 | Annual return made up to 4 February 2016 no member list (7 pages) |
17 March 2016 | Annual return made up to 4 February 2016 no member list (7 pages) |
17 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 March 2015 | Annual return made up to 4 February 2015 no member list (7 pages) |
22 March 2015 | Annual return made up to 4 February 2015 no member list (7 pages) |
22 March 2015 | Annual return made up to 4 February 2015 no member list (7 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 April 2014 | Annual return made up to 4 February 2014 no member list (7 pages) |
22 April 2014 | Annual return made up to 4 February 2014 no member list (7 pages) |
22 April 2014 | Annual return made up to 4 February 2014 no member list (7 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
14 March 2013 | Annual return made up to 4 February 2013 no member list (7 pages) |
14 March 2013 | Annual return made up to 4 February 2013 no member list (7 pages) |
14 March 2013 | Annual return made up to 4 February 2013 no member list (7 pages) |
14 February 2013 | Termination of appointment of Ian Bailey as a director (1 page) |
14 February 2013 | Termination of appointment of Glen Colvin as a director (1 page) |
14 February 2013 | Termination of appointment of Ian Bailey as a director (1 page) |
14 February 2013 | Termination of appointment of Glen Colvin as a director (1 page) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 March 2012 | Annual return made up to 4 February 2012 no member list (8 pages) |
22 March 2012 | Annual return made up to 4 February 2012 no member list (8 pages) |
22 March 2012 | Annual return made up to 4 February 2012 no member list (8 pages) |
27 February 2012 | Appointment of Mr Glen Colvin as a director (2 pages) |
27 February 2012 | Appointment of Mr Glen Colvin as a director (2 pages) |
21 February 2012 | Appointment of Mr Brian Campbell as a director (2 pages) |
21 February 2012 | Appointment of Mr Clive Gregory as a director (2 pages) |
21 February 2012 | Termination of appointment of Albert Thomas as a director (1 page) |
21 February 2012 | Termination of appointment of Stanley Nelson as a director (1 page) |
21 February 2012 | Termination of appointment of George Anderson as a director (1 page) |
21 February 2012 | Appointment of Mr Brian Campbell as a director (2 pages) |
21 February 2012 | Appointment of Mr Clive Gregory as a director (2 pages) |
21 February 2012 | Termination of appointment of Albert Thomas as a director (1 page) |
21 February 2012 | Termination of appointment of Stanley Nelson as a director (1 page) |
21 February 2012 | Termination of appointment of George Anderson as a director (1 page) |
6 December 2011 | Resolutions
|
6 December 2011 | Resolutions
|
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 May 2011 | Memorandum and Articles of Association (8 pages) |
17 May 2011 | Memorandum and Articles of Association (8 pages) |
10 March 2011 | Appointment of Mr Mervyn Armstrong Smith as a director (2 pages) |
10 March 2011 | Appointment of Mr Mervyn Armstrong Smith as a director (2 pages) |
25 February 2011 | Resolutions
|
25 February 2011 | Resolutions
|
7 February 2011 | Appointment of Mr Geoffrey Thomas Claxton as a director (2 pages) |
7 February 2011 | Appointment of Mr Geoffrey Thomas Claxton as a director (2 pages) |
4 February 2011 | Annual return made up to 4 February 2011 no member list (10 pages) |
4 February 2011 | Termination of appointment of Peter Sanderson as a director (1 page) |
4 February 2011 | Termination of appointment of Michael Shepherd as a director (1 page) |
4 February 2011 | Appointment of Mr Ian Bailey as a director (2 pages) |
4 February 2011 | Termination of appointment of Peter Sanderson as a director (1 page) |
4 February 2011 | Termination of appointment of Ronald Nicholson as a director (1 page) |
4 February 2011 | Appointment of Mr David John Alderton as a director (2 pages) |
4 February 2011 | Termination of appointment of David Blake as a director (1 page) |
4 February 2011 | Appointment of Mr David Wilson as a director (2 pages) |
4 February 2011 | Appointment of Mr John Edward Sidney Davey as a director (2 pages) |
4 February 2011 | Appointment of Mr Stanley Nelson as a director (2 pages) |
4 February 2011 | Annual return made up to 4 February 2011 no member list (10 pages) |
4 February 2011 | Annual return made up to 4 February 2011 no member list (10 pages) |
4 February 2011 | Termination of appointment of Peter Sanderson as a director (1 page) |
4 February 2011 | Termination of appointment of Michael Shepherd as a director (1 page) |
4 February 2011 | Appointment of Mr Ian Bailey as a director (2 pages) |
4 February 2011 | Termination of appointment of Peter Sanderson as a director (1 page) |
4 February 2011 | Termination of appointment of Ronald Nicholson as a director (1 page) |
4 February 2011 | Appointment of Mr David John Alderton as a director (2 pages) |
4 February 2011 | Termination of appointment of David Blake as a director (1 page) |
4 February 2011 | Appointment of Mr David Wilson as a director (2 pages) |
4 February 2011 | Appointment of Mr John Edward Sidney Davey as a director (2 pages) |
4 February 2011 | Appointment of Mr Stanley Nelson as a director (2 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 February 2010 | Annual return made up to 4 January 2010 no member list (6 pages) |
19 February 2010 | Director's details changed for Mr Peter Sanderson on 18 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Albert Richard Thomas on 18 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Michael Norburn Shepherd on 18 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Albert Richard Thomas on 18 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Paul Edwin Cowley on 18 February 2010 (2 pages) |
19 February 2010 | Director's details changed for George Eric Anderson on 18 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Peter Sanderson on 18 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Ronald Clive Nicholson on 18 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr David Philip Coupe on 18 February 2010 (2 pages) |
19 February 2010 | Appointment of Mr David Blake as a director (1 page) |
19 February 2010 | Appointment of Mr David Philip Coupe as a director (1 page) |
19 February 2010 | Appointment of Mr Michael Norburn Shepherd as a director (1 page) |
19 February 2010 | Appointment of Mr Peter Sanderson as a director (1 page) |
19 February 2010 | Appointment of Mr Albert Richard Mcmeekin Thomas as a director (1 page) |
19 February 2010 | Annual return made up to 4 January 2010 no member list (6 pages) |
19 February 2010 | Annual return made up to 4 January 2010 no member list (6 pages) |
19 February 2010 | Director's details changed for Mr Peter Sanderson on 18 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Albert Richard Thomas on 18 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Michael Norburn Shepherd on 18 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Albert Richard Thomas on 18 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Paul Edwin Cowley on 18 February 2010 (2 pages) |
19 February 2010 | Director's details changed for George Eric Anderson on 18 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Peter Sanderson on 18 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr David Philip Coupe on 18 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Ronald Clive Nicholson on 18 February 2010 (2 pages) |
19 February 2010 | Appointment of Mr David Blake as a director (1 page) |
19 February 2010 | Appointment of Mr David Philip Coupe as a director (1 page) |
19 February 2010 | Appointment of Mr Michael Norburn Shepherd as a director (1 page) |
19 February 2010 | Appointment of Mr Peter Sanderson as a director (1 page) |
19 February 2010 | Appointment of Mr Albert Richard Mcmeekin Thomas as a director (1 page) |
21 January 2010 | Termination of appointment of John Hemy as a director (1 page) |
21 January 2010 | Termination of appointment of David Holt as a director (1 page) |
21 January 2010 | Termination of appointment of Martin Woods as a director (1 page) |
21 January 2010 | Termination of appointment of John Pearson as a director (1 page) |
21 January 2010 | Termination of appointment of John Hemy as a director (1 page) |
21 January 2010 | Termination of appointment of Martin Woods as a director (1 page) |
21 January 2010 | Termination of appointment of David Holt as a director (1 page) |
21 January 2010 | Termination of appointment of John Pearson as a director (1 page) |
12 January 2010 | Termination of appointment of John Pearson as a secretary (1 page) |
12 January 2010 | Termination of appointment of John Pearson as a secretary (1 page) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 January 2009 | Annual return made up to 04/01/09 (5 pages) |
20 January 2009 | Secretary appointed mr john edwin pearson (1 page) |
20 January 2009 | Appointment terminated secretary geoffrey pearson (1 page) |
20 January 2009 | Annual return made up to 04/01/09 (5 pages) |
20 January 2009 | Secretary appointed mr john edwin pearson (1 page) |
20 January 2009 | Appointment terminated secretary geoffrey pearson (1 page) |
6 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Secretary's particulars changed (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Secretary's particulars changed (1 page) |
30 January 2008 | Annual return made up to 04/01/08 (3 pages) |
30 January 2008 | Annual return made up to 04/01/08 (3 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
7 February 2007 | Annual return made up to 04/01/07 (8 pages) |
7 February 2007 | Annual return made up to 04/01/07 (8 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 February 2006 | Annual return made up to 04/01/06 (8 pages) |
3 February 2006 | Annual return made up to 04/01/06 (8 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
4 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
22 June 2005 | Annual return made up to 04/01/05 (8 pages) |
22 June 2005 | Annual return made up to 04/01/05 (8 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
26 January 2004 | Annual return made up to 04/01/04 (8 pages) |
26 January 2004 | Annual return made up to 04/01/04 (8 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
23 January 2003 | Annual return made up to 04/01/03
|
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Annual return made up to 04/01/03
|
23 January 2003 | Director resigned (1 page) |
2 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
2 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | Director resigned (1 page) |
22 January 2002 | Annual return made up to 04/01/02 (7 pages) |
22 January 2002 | Annual return made up to 04/01/02 (7 pages) |
8 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
8 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
11 January 2001 | Annual return made up to 04/01/01
|
11 January 2001 | Annual return made up to 04/01/01
|
22 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
22 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
21 January 2000 | Annual return made up to 04/01/00
|
21 January 2000 | Annual return made up to 04/01/00
|
25 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
25 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
24 February 1999 | Annual return made up to 04/01/99
|
24 February 1999 | Annual return made up to 04/01/99
|
25 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
25 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
18 February 1998 | Secretary resigned (1 page) |
18 February 1998 | Secretary resigned (1 page) |
5 February 1998 | New secretary appointed (2 pages) |
5 February 1998 | New secretary appointed (2 pages) |
2 January 1998 | Annual return made up to 04/01/98
|
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | Annual return made up to 04/01/98
|
2 January 1998 | New director appointed (2 pages) |
2 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
2 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | Director resigned (1 page) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | Annual return made up to 04/01/97 (10 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | Annual return made up to 04/01/97 (10 pages) |
13 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
13 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | New director appointed (2 pages) |
15 February 1996 | Annual return made up to 04/01/96
|
15 February 1996 | Annual return made up to 04/01/96
|
23 March 1995 | Director resigned;new director appointed (4 pages) |
23 March 1995 | Director resigned;new director appointed (4 pages) |
16 July 1992 | Resolutions
|
16 July 1992 | Resolutions
|
19 December 1951 | Incorporation (18 pages) |
19 December 1951 | Incorporation (18 pages) |