5 North Street
Newcastle Upon Tyne
NE1 8DF
Director Name | Mr Andrew Charles Brown |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2007(54 years after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Croft 40 Faircross Way St Albans Hertfordshire AL1 4SD |
Director Name | Mr Hugh Benson Welch |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2012(59 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Riding Lea Riding Mill Northumberland NE44 6HZ |
Director Name | Mr Philip John Poole |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2015(62 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Retired Finance Director |
Country of Residence | England |
Correspondence Address | Bank Chambers 26 Mosley Street Newcastle Upon Tyne NE1 1DF |
Director Name | Mr John Overend Harrison |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2018(64 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bank Chambers 26 Mosley Street Newcastle Upon Tyne NE1 1DF |
Director Name | Mr Paul Burrage |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2018(65 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Retired Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bank Chambers 26 Mosley Street Newcastle Upon Tyne NE1 1DF |
Director Name | Mr William Trevor Seddon |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2018(65 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Bank Chambers 26 Mosley Street Newcastle Upon Tyne NE1 1DF |
Director Name | Mr John Thoburn Stansfeld |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2018(65 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Bank Chambers 26 Mosley Street Newcastle Upon Tyne NE1 1DF |
Director Name | Mrs Alice Hermione Laura Ambrose-Thurman |
---|---|
Date of Birth | December 1984 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2019(66 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bank Chambers 26 Mosley Street Newcastle Upon Tyne NE1 1DF |
Director Name | Mrs Maureen Dixon |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2019(66 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Sub-Postmistress |
Country of Residence | United Kingdom |
Correspondence Address | Bank Chambers 26 Mosley Street Newcastle Upon Tyne NE1 1DF |
Director Name | Ms Angela May Russell |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2019(66 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank Chambers 26 Mosley Street Newcastle Upon Tyne NE1 1DF |
Secretary Name | Mrs Marcia Lant |
---|---|
Status | Current |
Appointed | 01 April 2022(69 years after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | Bank Chambers 26 Mosley Street Newcastle Upon Tyne NE1 1DF |
Director Name | Mr John Philip Birkett Marshall |
---|---|
Date of Birth | September 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2022(69 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Non-Executive Director/Board Member/Governor |
Country of Residence | England |
Correspondence Address | Bank Chambers 26 Mosley Street Newcastle Upon Tyne NE1 1DF |
Director Name | Mr John Richard Adamson |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(38 years, 7 months after company formation) |
Appointment Duration | 14 years (resigned 04 November 2005) |
Role | Chairman And Managing Director |
Country of Residence | England |
Correspondence Address | Sweet Hope Old Mousen Belford Northumberland NE70 7HN |
Director Name | Martin Lister Franks |
---|---|
Date of Birth | April 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 1994) |
Role | Retired Chartered Civil Engineer |
Correspondence Address | 48 High Street Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1LX |
Director Name | Right Reverend Kenneth Edward Gill |
---|---|
Date of Birth | May 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(38 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 25 April 2006) |
Role | Assistant Bishop |
Correspondence Address | Kingfisher Lodge 41 Long Cram Haddington East Lothian EH41 4NS Scotland |
Director Name | Ronald Lovely |
---|---|
Date of Birth | August 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(38 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 26 April 2005) |
Role | Retired |
Correspondence Address | 9 Rectory Green West Boldon Tyne & Wear NE36 0QD |
Director Name | Peter Michael Milburn |
---|---|
Date of Birth | September 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(38 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | Longwood House Minsteracres Consett Northumberland DH8 9RU |
Director Name | Joseph William Norman Petty |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(38 years, 7 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 17 October 2006) |
Role | Retired Solicitor |
Correspondence Address | 7 Wentworth Grange The Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1NL |
Director Name | Alan Reed |
---|---|
Date of Birth | May 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(38 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 28 February 2002) |
Role | Retired |
Correspondence Address | 22 Glamis Avenue Melton Park Newcastle Upon Tyne Tyne & Wear NE3 5SX |
Director Name | Arthur James Scotchmer |
---|---|
Date of Birth | April 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(38 years, 7 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 31 March 2009) |
Role | Retired |
Correspondence Address | Courthill Moreton Road Longborough Moreton In Marsh Gloucestershire GL56 0QQ Wales |
Director Name | Mr Lionel Ronald St John Scott |
---|---|
Date of Birth | July 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(38 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 20 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Evergreens Hambledon Park Hambledon Godalming Surrey GU8 4EP |
Director Name | Gordon Alan Sharp |
---|---|
Date of Birth | August 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(38 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 October 1998) |
Role | Retired Salvaton Army Officer |
Correspondence Address | 146 Coppice Drive Parklands Northampton Northamptonshire NN3 6NG |
Director Name | Keith William Slatter |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(38 years, 7 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 18 October 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 116 Reddown Road Coulsdon Surrey CR5 1AL |
Director Name | Peter Arthur Storey Taylor |
---|---|
Date of Birth | August 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(38 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 October 1999) |
Role | Company Director |
Correspondence Address | Little Paddock 34 High Street Long Crendon Aylesbury Buckinghamshire HP18 9AF |
Secretary Name | David Norman Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(38 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | Borrowdale 37 Broadway Tynemouth North Shields Tyne & Wear NE30 2LL |
Director Name | Michael Thomas De Val |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(45 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Oakley Road Chinnor Oxfordshire OX39 4HB |
Director Name | Mr Peter Ames Dowsett |
---|---|
Date of Birth | June 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(46 years, 6 months after company formation) |
Appointment Duration | 14 years (resigned 16 October 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Monkhams Drive Woodford Green Essex IG8 0LE |
Secretary Name | Kenneth Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(46 years, 7 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 31 March 2022) |
Role | Company Director |
Correspondence Address | Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | Hilary Anne Pearson |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(47 years after company formation) |
Appointment Duration | 17 years, 4 months (resigned 30 August 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | Mr Paul Geoffrey Chandler |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(48 years, 6 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Crossgate Peth Durham DH1 4PZ |
Director Name | Graeme Crockatt King |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(51 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Strath Darent House Shoreham Road Otford Sevenoaks Kent TN14 5RW |
Director Name | Mr Andrew Goldsworthy Gibbs |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(53 years after company formation) |
Appointment Duration | 13 years, 6 months (resigned 15 October 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 23 Shooters Hill Road Blackheath London SE3 7AS |
Director Name | Mr Eric Morgan |
---|---|
Date of Birth | June 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(53 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 16 October 2018) |
Role | Retired Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 96 Runnymede Road Ponteland Newcastle Upon Tyne NE20 9HH |
Director Name | Mr Alan Charles Emery |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(56 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 October 2015) |
Role | Retired Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Richmond Green Nailsea Bristol Avon BS48 4FJ |
Director Name | Mr David John Buffham |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2010(57 years, 6 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 15 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 157 Darras Road Ponteland Newcastle Upon Tyne NE20 9PQ |
Director Name | Rev Norman Keith Stephenson |
---|---|
Date of Birth | June 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2012(59 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 16 October 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat B 25 Montpelier Road London W5 2QT |
Director Name | Mr Adrian Donald White |
---|---|
Date of Birth | October 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2013(60 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 16 October 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 37 Ramsay Road Headington Oxford OX3 8AY |
Telephone | 0191 2327940 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Bank Chambers 26 Mosley Street Newcastle Upon Tyne NE1 1DF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
6m at £1 | Church Missionary Trust Association 20.00% Ordinary |
---|---|
6m at £1 | The British & Foreign Bible Society 20.00% Ordinary |
6m at £1 | The Salvation Army Trustee Co 20.00% Ordinary |
6m at £1 | The Society For Promoting Christian Knowledge 20.00% Ordinary |
6m at £1 | Trustees Of Methodist Church Purposes 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,632,719 |
Gross Profit | £1,521,802 |
Net Worth | £48,053,159 |
Cash | £1,241,753 |
Current Liabilities | £494,903 |
Latest Accounts | 31 March 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 19 October 2022 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 2 November 2023 (7 months from now) |
23 January 1991 | Delivered on: 4 February 1991 Satisfied on: 24 May 2002 Persons entitled: Eagle Star Life Assurance Company Limited Classification: Deed Secured details: £250,500. Particulars: 28,30 and 32, albert road, middlesbrough. Fully Satisfied |
---|---|
26 May 1983 | Delivered on: 6 June 1983 Satisfied on: 24 May 2002 Persons entitled: Schroder Executor and Trustee Company Limited Classification: Supplemental trust deed Secured details: For securing debenture stock of the company amounting to £376759 secured by a trust deed dated 28 may 1963. Particulars: £88,139 12.75% treasury stock 1995 ukp 227,000 13.25% treasury stock 1997 250,000 12% exchequer stock 1998. Fully Satisfied |
26 May 1983 | Delivered on: 6 June 1983 Satisfied on: 24 May 2002 Persons entitled: Schroder Executor and Trustee Classification: Supplemental trust deed Secured details: For securing debenture stock of the company amounting to £122,000 secured by a trust deed dated 1/6/76. Particulars: £83,000 12.5% exchequer stock 1999. Fully Satisfied |
22 June 1976 | Delivered on: 29 June 1976 Satisfied on: 24 May 2002 Persons entitled: Schroder Executor & Trustee Company LTD Classification: Supplemental trust deed. Secured details: Further securing debenture stock of the co. Amounting to £500,000 secured by a trust deed dated 28.5.63. Particulars: See schedule attached to doc M168 for full details. Fully Satisfied |
28 October 1975 | Delivered on: 29 October 1975 Satisfied on: 24 May 2002 Persons entitled: Schroder Executor & Trustee Company Classification: Deed of assurance Secured details: For securing debenture stock of the company amounting to £500,000 secured by a trust deed dated 28 may 1963. Particulars: 9-36 (even 3 odd numbers inclusive) 38-42 (even & odd numbers inclusive) and 64-70 (even & odd numbers inclusive) deanery view at peth bank, lanchester, durham. Fully Satisfied |
29 December 1972 | Delivered on: 19 January 1973 Satisfied on: 24 May 2002 Persons entitled: Eagle Star Insurance Company LTD. Classification: Mortgage & further charge. Secured details: £500,000 & all monies due. Particulars: Various properties as detailed in document 130 on file vol. 2. Fully Satisfied |
18 December 1964 | Delivered on: 21 December 1964 Satisfied on: 24 May 2002 Persons entitled: Eagle Star Insurance Company LTD. Classification: Mortgage Secured details: £250,000 & any other items due. Particulars: Numerous properties mainly in durham as detailed in document 63. Fully Satisfied |
31 May 1963 | Delivered on: 31 May 1963 Satisfied on: 2 May 1996 Persons entitled: Schroder Executor & Trustee Co Classification: Series of debentures Fully Satisfied |
20 October 2021 | Confirmation statement made on 19 October 2021 with updates (4 pages) |
---|---|
15 September 2021 | Accounts for a small company made up to 31 March 2021 (33 pages) |
1 September 2021 | Statement of capital following an allotment of shares on 31 August 2021
|
5 March 2021 | Statement of capital following an allotment of shares on 4 March 2021
|
19 October 2020 | Confirmation statement made on 19 October 2020 with updates (4 pages) |
8 October 2020 | Full accounts made up to 31 March 2020 (33 pages) |
2 September 2020 | Statement of capital following an allotment of shares on 28 August 2020
|
2 April 2020 | Termination of appointment of Paul Geoffrey Chandler as a director on 31 March 2020 (1 page) |
6 March 2020 | Statement of capital following an allotment of shares on 28 February 2020
|
28 October 2019 | Confirmation statement made on 19 October 2019 with updates (4 pages) |
24 October 2019 | Full accounts made up to 31 March 2019 (30 pages) |
18 October 2019 | Appointment of Mrs Maureen Dixon as a director on 15 October 2019 (2 pages) |
16 October 2019 | Director's details changed for Ms Angela May Russell on 15 October 2019 (2 pages) |
16 October 2019 | Director's details changed for Ms Alice Hermione Laura Ambrose-Thurman on 15 October 2019 (2 pages) |
16 October 2019 | Termination of appointment of Andrew Goldsworthy Gibbs as a director on 15 October 2019 (1 page) |
16 October 2019 | Termination of appointment of David John Buffham as a director on 15 October 2019 (1 page) |
16 October 2019 | Appointment of Ms Alice Hermione Laura Ambrose-Thurman as a director on 15 October 2019 (2 pages) |
16 October 2019 | Appointment of Ms Angela May Russell as a director on 15 October 2019 (2 pages) |
4 September 2019 | Statement of capital following an allotment of shares on 31 August 2019
|
5 March 2019 | Statement of capital following an allotment of shares on 28 February 2019
|
25 October 2018 | Full accounts made up to 31 March 2018 (30 pages) |
19 October 2018 | Confirmation statement made on 19 October 2018 with updates (4 pages) |
17 October 2018 | Appointment of Mr John Thoburn Stansfeld as a director on 16 October 2018 (2 pages) |
17 October 2018 | Appointment of Mr William Trevor Seddon as a director on 16 October 2018 (2 pages) |
17 October 2018 | Appointment of Mr Paul Burrage as a director on 16 October 2018 (2 pages) |
17 October 2018 | Termination of appointment of Adrian Donald White as a director on 16 October 2018 (1 page) |
17 October 2018 | Termination of appointment of Eric Morgan as a director on 16 October 2018 (1 page) |
17 October 2018 | Termination of appointment of Norman Keith Stephenson as a director on 16 October 2018 (1 page) |
7 September 2018 | Statement of capital following an allotment of shares on 31 August 2018
|
12 March 2018 | Statement of capital following an allotment of shares on 28 February 2018
|
8 February 2018 | Appointment of Mr John Overend Harrison as a director on 30 January 2018 (2 pages) |
25 October 2017 | Full accounts made up to 31 March 2017 (31 pages) |
25 October 2017 | Full accounts made up to 31 March 2017 (31 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with updates (5 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with updates (5 pages) |
14 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
14 September 2017 | Termination of appointment of Hilary Anne Pearson as a director on 30 August 2017 (1 page) |
14 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
14 September 2017 | Termination of appointment of Hilary Anne Pearson as a director on 30 August 2017 (1 page) |
27 March 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
27 March 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
16 November 2016 | Full accounts made up to 31 March 2016 (36 pages) |
16 November 2016 | Full accounts made up to 31 March 2016 (36 pages) |
26 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
1 September 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
1 September 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
29 February 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
29 February 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
4 November 2015 | Full accounts made up to 31 March 2015 (31 pages) |
4 November 2015 | Full accounts made up to 31 March 2015 (31 pages) |
21 October 2015 | Appointment of Mr Philip John Poole as a director on 20 October 2015 (2 pages) |
21 October 2015 | Termination of appointment of Alan Charles Emery as a director on 20 October 2015 (1 page) |
21 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Appointment of Mr Philip John Poole as a director on 20 October 2015 (2 pages) |
21 October 2015 | Termination of appointment of Alan Charles Emery as a director on 20 October 2015 (1 page) |
21 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
4 September 2015 | Statement of capital following an allotment of shares on 28 August 2015
|
4 September 2015 | Statement of capital following an allotment of shares on 28 August 2015
|
2 March 2015 | Statement of capital following an allotment of shares on 26 February 2015
|
2 March 2015 | Statement of capital following an allotment of shares on 26 February 2015
|
28 October 2014 | Full accounts made up to 31 March 2014 (31 pages) |
28 October 2014 | Full accounts made up to 31 March 2014 (31 pages) |
20 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
19 October 2014 | Director's details changed for Mr Paul Geoffrey Chandler on 14 August 2014 (2 pages) |
19 October 2014 | Director's details changed for Mr Paul Geoffrey Chandler on 14 August 2014 (2 pages) |
9 September 2014 | Statement of capital following an allotment of shares on 29 August 2014
|
9 September 2014 | Statement of capital following an allotment of shares on 29 August 2014
|
28 February 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
28 February 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
18 December 2013 | Director's details changed for Hilary Anne Pearson on 18 December 2013 (2 pages) |
18 December 2013 | Secretary's details changed for Kenneth Quinn on 18 December 2013 (1 page) |
18 December 2013 | Director's details changed for Hilary Anne Pearson on 18 December 2013 (2 pages) |
18 December 2013 | Secretary's details changed for Kenneth Quinn on 18 December 2013 (1 page) |
28 October 2013 | Accounts made up to 31 March 2013 (31 pages) |
28 October 2013 | Accounts made up to 31 March 2013 (31 pages) |
24 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders (14 pages) |
24 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders (14 pages) |
16 October 2013 | Termination of appointment of Peter Dowsett as a director (1 page) |
16 October 2013 | Appointment of Mr Adrian Donald White as a director (2 pages) |
16 October 2013 | Appointment of Mr Adrian Donald White as a director (2 pages) |
16 October 2013 | Termination of appointment of Peter Dowsett as a director (1 page) |
6 September 2013 | Statement of capital following an allotment of shares on 23 August 2013
|
6 September 2013 | Statement of capital following an allotment of shares on 23 August 2013
|
1 March 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
1 March 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
30 October 2012 | Accounts made up to 31 March 2012 (30 pages) |
30 October 2012 | Accounts made up to 31 March 2012 (30 pages) |
26 October 2012 | Resolutions
|
26 October 2012 | Resolutions
|
19 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (14 pages) |
19 October 2012 | Director's details changed for Mr Eric Morgan on 19 October 2012 (2 pages) |
19 October 2012 | Appointment of Mr Norman Keith Stephenson as a director (2 pages) |
19 October 2012 | Appointment of Mr Hugh Benson Welch as a director (2 pages) |
19 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (14 pages) |
19 October 2012 | Director's details changed for Mr Eric Morgan on 19 October 2012 (2 pages) |
19 October 2012 | Appointment of Mr Norman Keith Stephenson as a director (2 pages) |
19 October 2012 | Appointment of Mr Hugh Benson Welch as a director (2 pages) |
17 October 2012 | Termination of appointment of Clive Wright as a director (1 page) |
17 October 2012 | Termination of appointment of Clive Wright as a director (1 page) |
31 August 2012 | Statement of capital following an allotment of shares on 23 August 2012
|
31 August 2012 | Statement of capital following an allotment of shares on 23 February 2012
|
31 August 2012 | Statement of capital following an allotment of shares on 23 August 2012
|
31 August 2012 | Statement of capital following an allotment of shares on 23 February 2012
|
21 October 2011 | Accounts made up to 31 March 2011 (29 pages) |
21 October 2011 | Accounts made up to 31 March 2011 (29 pages) |
19 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (13 pages) |
19 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (13 pages) |
18 October 2011 | Termination of appointment of Keith Slatter as a director (1 page) |
18 October 2011 | Termination of appointment of Keith Slatter as a director (1 page) |
26 August 2011 | Statement of capital following an allotment of shares on 22 August 2011
|
26 August 2011 | Statement of capital following an allotment of shares on 22 August 2011
|
14 March 2011 | Statement of capital following an allotment of shares on 4 March 2011
|
14 March 2011 | Statement of capital following an allotment of shares on 4 March 2011
|
14 March 2011 | Statement of capital following an allotment of shares on 4 March 2011
|
20 October 2010 | Accounts made up to 31 March 2010 (29 pages) |
20 October 2010 | Accounts made up to 31 March 2010 (29 pages) |
19 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (14 pages) |
19 October 2010 | Appointment of Mr David John Buffham as a director (2 pages) |
19 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (14 pages) |
19 October 2010 | Appointment of Mr David John Buffham as a director (2 pages) |
25 August 2010 | Statement of capital following an allotment of shares on 23 August 2010
|
25 August 2010 | Statement of capital following an allotment of shares on 23 August 2010
|
26 February 2010 | Statement of capital following an allotment of shares on 25 February 2010
|
26 February 2010 | Statement of capital following an allotment of shares on 25 February 2010
|
21 October 2009 | Accounts made up to 31 March 2009 (28 pages) |
21 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (10 pages) |
21 October 2009 | Director's details changed for Andrew Charles Brown on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Andrew Goldsworthy Gibbs on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Eric Morgan on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Clive Wright on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Keith William Slatter on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Alan Charles Emery on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Peter Ames Dowsett on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Paul Geoffrey Chandler on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Hilary Anne Pearson on 21 October 2009 (2 pages) |
21 October 2009 | Accounts made up to 31 March 2009 (28 pages) |
21 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (10 pages) |
21 October 2009 | Director's details changed for Andrew Charles Brown on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Andrew Goldsworthy Gibbs on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Eric Morgan on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Clive Wright on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Keith William Slatter on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Alan Charles Emery on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Peter Ames Dowsett on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Paul Geoffrey Chandler on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Hilary Anne Pearson on 21 October 2009 (2 pages) |
29 September 2009 | Ad 26/08/09\gbp si [email protected]=370000\gbp ic 24040000/24410000\ (3 pages) |
29 September 2009 | Ad 26/08/09\gbp si [email protected]=370000\gbp ic 24040000/24410000\ (3 pages) |
6 April 2009 | Director appointed alan charles emery (2 pages) |
6 April 2009 | Director appointed alan charles emery (2 pages) |
1 April 2009 | Appointment terminated director arthur scotchmer (1 page) |
1 April 2009 | Appointment terminated director arthur scotchmer (1 page) |
27 February 2009 | Ad 26/02/09\gbp si [email protected]=525000\gbp ic 23515000/24040000\ (3 pages) |
27 February 2009 | Ad 26/02/09\gbp si [email protected]=525000\gbp ic 23515000/24040000\ (3 pages) |
18 November 2008 | Nc inc already adjusted 21/10/08 (1 page) |
18 November 2008 | Resolutions
|
18 November 2008 | Resolutions
|
18 November 2008 | Nc inc already adjusted 21/10/08 (1 page) |
18 November 2008 | Resolutions
|
18 November 2008 | Resolutions
|
22 October 2008 | Accounts made up to 31 March 2008 (25 pages) |
22 October 2008 | Return made up to 19/10/08; full list of members (7 pages) |
22 October 2008 | Accounts made up to 31 March 2008 (25 pages) |
22 October 2008 | Return made up to 19/10/08; full list of members (7 pages) |
1 September 2008 | Ad 22/08/08\gbp si [email protected]=480000\gbp ic 23035000/23515000\ (3 pages) |
1 September 2008 | Ad 22/08/08\gbp si [email protected]=480000\gbp ic 23035000/23515000\ (3 pages) |
29 February 2008 | Ad 22/02/08\gbp si [email protected]=545000\gbp ic 22490000/23035000\ (3 pages) |
29 February 2008 | Ad 22/02/08\gbp si [email protected]=545000\gbp ic 22490000/23035000\ (3 pages) |
19 October 2007 | Return made up to 19/10/07; full list of members (4 pages) |
19 October 2007 | Return made up to 19/10/07; full list of members (4 pages) |
18 October 2007 | Accounts made up to 31 March 2007 (25 pages) |
18 October 2007 | Accounts made up to 31 March 2007 (25 pages) |
31 August 2007 | Ad 22/08/07--------- £ si [email protected]=480000 £ ic 22010000/22490000 (2 pages) |
31 August 2007 | Ad 22/08/07--------- £ si [email protected]=480000 £ ic 22010000/22490000 (2 pages) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | New director appointed (2 pages) |
5 March 2007 | Ad 26/02/07--------- £ si [email protected]=500000 £ ic 21510000/22010000 (2 pages) |
5 March 2007 | Ad 26/02/07--------- £ si [email protected]=500000 £ ic 21510000/22010000 (2 pages) |
5 November 2006 | Accounts made up to 31 March 2006 (25 pages) |
5 November 2006 | Accounts made up to 31 March 2006 (25 pages) |
30 October 2006 | Return made up to 19/10/06; full list of members (4 pages) |
30 October 2006 | Return made up to 19/10/06; full list of members (4 pages) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | New director appointed (2 pages) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
7 September 2006 | Ad 22/08/06--------- £ si [email protected]=460000 £ ic 21050000/21510000 (2 pages) |
7 September 2006 | Ad 22/08/06--------- £ si [email protected]=460000 £ ic 21050000/21510000 (2 pages) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | New director appointed (2 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
24 March 2006 | Ad 22/02/06--------- £ si [email protected]=420000 £ ic 20630000/21050000 (2 pages) |
24 March 2006 | Ad 22/02/06--------- £ si [email protected]=420000 £ ic 20630000/21050000 (2 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
21 October 2005 | Accounts made up to 31 March 2005 (24 pages) |
21 October 2005 | Accounts made up to 31 March 2005 (24 pages) |
20 October 2005 | Return made up to 19/10/05; full list of members (4 pages) |
20 October 2005 | Return made up to 19/10/05; full list of members (4 pages) |
8 September 2005 | Ad 22/08/05--------- £ si [email protected]=420000 £ ic 20210000/20630000 (2 pages) |
8 September 2005 | Ad 22/08/05--------- £ si [email protected]=420000 £ ic 20210000/20630000 (2 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
1 March 2005 | Ad 22/02/05--------- £ si [email protected]=435000 £ ic 19775000/20210000 (2 pages) |
1 March 2005 | Ad 22/02/05--------- £ si [email protected]=435000 £ ic 19775000/20210000 (2 pages) |
8 November 2004 | Return made up to 19/10/04; full list of members (12 pages) |
8 November 2004 | Return made up to 19/10/04; full list of members (12 pages) |
27 October 2004 | Memorandum and Articles of Association (24 pages) |
27 October 2004 | Resolutions
|
27 October 2004 | Memorandum and Articles of Association (24 pages) |
27 October 2004 | Resolutions
|
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
18 October 2004 | Accounts made up to 31 March 2004 (23 pages) |
18 October 2004 | Accounts made up to 31 March 2004 (23 pages) |
16 September 2004 | Ad 23/08/04--------- £ si [email protected]=390000 £ ic 19385000/19775000 (2 pages) |
16 September 2004 | Ad 23/08/04--------- £ si [email protected]=390000 £ ic 19385000/19775000 (2 pages) |
29 March 2004 | Director's particulars changed (1 page) |
29 March 2004 | Director's particulars changed (1 page) |
4 March 2004 | Ad 23/02/04--------- £ si [email protected]=440000 £ ic 18945000/19385000 (1 page) |
4 March 2004 | Ad 23/02/04--------- £ si [email protected]=440000 £ ic 18945000/19385000 (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director's particulars changed (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director's particulars changed (1 page) |
14 November 2003 | Resolutions
|
14 November 2003 | Nc inc already adjusted 21/10/03 (1 page) |
14 November 2003 | Resolutions
|
14 November 2003 | Resolutions
|
14 November 2003 | Nc inc already adjusted 21/10/03 (1 page) |
14 November 2003 | Resolutions
|
26 October 2003 | Return made up to 19/10/03; full list of members (11 pages) |
26 October 2003 | Return made up to 19/10/03; full list of members (11 pages) |
10 October 2003 | Accounts made up to 31 March 2003 (21 pages) |
10 October 2003 | Accounts made up to 31 March 2003 (21 pages) |
4 September 2003 | Ad 22/08/03--------- £ si [email protected]=385000 £ ic 18560000/18945000 (2 pages) |
4 September 2003 | Ad 22/08/03--------- £ si [email protected]=385000 £ ic 18560000/18945000 (2 pages) |
17 July 2003 | Director's particulars changed (1 page) |
17 July 2003 | Director's particulars changed (1 page) |
8 March 2003 | Ad 22/02/03--------- £ si [email protected]=415000 £ ic 18145000/18560000 (2 pages) |
8 March 2003 | Ad 22/02/03--------- £ si [email protected]=415000 £ ic 18145000/18560000 (2 pages) |
28 February 2003 | Auditor's resignation (1 page) |
28 February 2003 | Auditor's resignation (1 page) |
30 October 2002 | Return made up to 19/10/02; full list of members (13 pages) |
30 October 2002 | Return made up to 19/10/02; full list of members (13 pages) |
27 October 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
27 October 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
27 September 2002 | Accounts made up to 28 February 2002 (20 pages) |
27 September 2002 | Accounts made up to 28 February 2002 (20 pages) |
11 September 2002 | Director's particulars changed (1 page) |
11 September 2002 | Director's particulars changed (1 page) |
6 September 2002 | Registered office changed on 06/09/02 from: 4 st james st newcastle upon tyne NE1 4NG (1 page) |
6 September 2002 | Registered office changed on 06/09/02 from: 4 st james st newcastle upon tyne NE1 4NG (1 page) |
30 August 2002 | Ad 22/08/02--------- £ si [email protected]=480000 £ ic 17665000/18145000 (2 pages) |
30 August 2002 | Ad 22/08/02--------- £ si [email protected]=480000 £ ic 17665000/18145000 (2 pages) |
27 August 2002 | Resolutions
|
27 August 2002 | Resolutions
|
24 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
4 March 2002 | Ad 22/02/02--------- £ si [email protected]=435000 £ ic 17230000/17665000 (2 pages) |
4 March 2002 | Ad 22/02/02--------- £ si [email protected]=435000 £ ic 17230000/17665000 (2 pages) |
5 November 2001 | Return made up to 19/10/01; full list of members
|
5 November 2001 | Return made up to 19/10/01; full list of members
|
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
1 October 2001 | Accounts made up to 28 February 2001 (18 pages) |
1 October 2001 | Accounts made up to 28 February 2001 (18 pages) |
24 August 2001 | Ad 22/08/01--------- £ si [email protected]=520000 £ ic 16710000/17230000 (2 pages) |
24 August 2001 | Ad 22/08/01--------- £ si [email protected]=520000 £ ic 16710000/17230000 (2 pages) |
31 July 2001 | Director's particulars changed (2 pages) |
31 July 2001 | Director's particulars changed (2 pages) |
2 March 2001 | Ad 22/02/01--------- £ si [email protected]=435000 £ ic 16275000/16710000 (2 pages) |
2 March 2001 | Ad 22/02/01--------- £ si [email protected]=435000 £ ic 16275000/16710000 (2 pages) |
23 October 2000 | Return made up to 19/10/00; full list of members (10 pages) |
23 October 2000 | Return made up to 19/10/00; full list of members (10 pages) |
12 October 2000 | Ad 22/08/00--------- £ si [email protected]=495000 £ ic 1504200/1999200 (2 pages) |
12 October 2000 | Ad 22/08/00--------- £ si [email protected]=495000 £ ic 1504200/1999200 (2 pages) |
27 September 2000 | Accounts made up to 29 February 2000 (17 pages) |
27 September 2000 | Accounts made up to 29 February 2000 (17 pages) |
7 July 2000 | Director's particulars changed (1 page) |
7 July 2000 | Director's particulars changed (1 page) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
29 February 2000 | Ad 22/02/00--------- £ si [email protected]=455000 £ ic 1049200/1504200 (2 pages) |
29 February 2000 | Ad 22/02/00--------- £ si [email protected]=455000 £ ic 1049200/1504200 (2 pages) |
16 November 1999 | Return made up to 19/10/99; full list of members
|
16 November 1999 | New secretary appointed (2 pages) |
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | Return made up to 19/10/99; full list of members
|
16 November 1999 | New secretary appointed (2 pages) |
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | New director appointed (2 pages) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Director resigned (1 page) |
26 October 1999 | Accounts made up to 28 February 1999 (19 pages) |
26 October 1999 | Accounts made up to 28 February 1999 (19 pages) |
10 September 1999 | Resolutions
|
10 September 1999 | £ nc 15000000/20000000 20/07/99 (1 page) |
10 September 1999 | Resolutions
|
10 September 1999 | £ nc 15000000/20000000 20/07/99 (1 page) |
26 August 1999 | Ad 20/08/99--------- £ si [email protected]=535000 £ ic 514200/1049200 (2 pages) |
26 August 1999 | Ad 20/08/99--------- £ si [email protected]=535000 £ ic 514200/1049200 (2 pages) |
2 March 1999 | Ad 22/02/99--------- £ si [email protected]=370000 £ ic 144200/514200 (2 pages) |
2 March 1999 | Ad 22/02/99--------- £ si [email protected]=370000 £ ic 144200/514200 (2 pages) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | New director appointed (2 pages) |
22 October 1998 | Return made up to 19/10/98; full list of members (11 pages) |
22 October 1998 | Accounts made up to 28 February 1998 (18 pages) |
22 October 1998 | Return made up to 19/10/98; full list of members (11 pages) |
22 October 1998 | Accounts made up to 28 February 1998 (18 pages) |
1 September 1998 | Ad 21/08/98--------- £ si [email protected]=470000 £ ic 13555000/14025000 (2 pages) |
1 September 1998 | Ad 21/08/98--------- £ si [email protected]=470000 £ ic 13555000/14025000 (2 pages) |
25 February 1998 | Ad 23/02/98--------- £ si [email protected]=410000 £ ic 13145000/13555000 (2 pages) |
25 February 1998 | Ad 23/02/98--------- £ si [email protected]=410000 £ ic 13145000/13555000 (2 pages) |
13 November 1997 | Return made up to 30/10/97; full list of members (11 pages) |
13 November 1997 | Return made up to 30/10/97; full list of members (11 pages) |
6 October 1997 | Accounts made up to 28 February 1997 (19 pages) |
6 October 1997 | Accounts made up to 28 February 1997 (19 pages) |
21 August 1997 | Ad 15/08/97--------- £ si [email protected]=395000 £ ic 12735000/13130000 (2 pages) |
21 August 1997 | Ad 15/08/97--------- £ si [email protected]=395000 £ ic 12735000/13130000 (2 pages) |
12 November 1996 | Return made up to 30/10/96; full list of members (12 pages) |
12 November 1996 | Return made up to 30/10/96; full list of members (12 pages) |
4 November 1996 | Full group accounts made up to 29 February 1996 (22 pages) |
4 November 1996 | Full group accounts made up to 29 February 1996 (22 pages) |
23 August 1996 | Ad 16/08/96--------- £ si [email protected]=355000 £ ic 12025000/12380000 (2 pages) |
23 August 1996 | Ad 16/08/96--------- £ si [email protected]=355000 £ ic 12025000/12380000 (2 pages) |
2 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 1995 | Full group accounts made up to 28 February 1995 (23 pages) |
3 November 1995 | Return made up to 30/10/95; full list of members
|
3 November 1995 | Full group accounts made up to 28 February 1995 (23 pages) |
3 November 1995 | Return made up to 30/10/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (177 pages) |
17 June 1993 | Resolutions
|
17 June 1993 | Resolutions
|
4 November 1992 | Resolutions
|
4 November 1992 | Resolutions
|
2 October 1987 | Resolutions
|
1 October 1973 | Company name changed\certificate issued on 01/10/73 (2 pages) |
1 October 1973 | Company name changed\certificate issued on 01/10/73 (2 pages) |
11 April 1953 | Incorporation (12 pages) |
11 April 1953 | Incorporation (12 pages) |