Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director Name | Ms Karen Anderson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2007(53 years, 7 months after company formation) |
Appointment Duration | 17 years |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | Mr David Paul Crane |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2008(55 years, 3 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | Mike Rich |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2014(61 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Group Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | Mr Colin Kent |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2014(61 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | Stephen Paul Gould |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2018(64 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Group Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | Leonardo Caruso |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(65 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Secretary Name | Nicola Jane Carrington Loose |
---|---|
Status | Current |
Appointed | 01 March 2019(65 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | Ian Harrison |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(66 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | Mr Anthony David Dawson |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(38 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 21 Hillbrow Richmond Hill Richmond Surrey TW10 6BH |
Director Name | Mr Thomas Charles Cannon |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(38 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 10 May 1993) |
Role | Chartered Secretary |
Correspondence Address | 90 Knowle Wood Road Dorridge Solihull West Midlands B93 8JP |
Director Name | Richard Egerton Christopher Marton |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(39 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 April 1997) |
Role | Company Director |
Correspondence Address | Capernwray 6 Kier Park Ascot Berkshire SL5 7DS |
Director Name | Mr John Bernard Tustain |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(42 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 26 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Oak Barn Clattercut Lane Rushock Droitwich Worcestershire WR9 0NN |
Director Name | Peter Turnbull |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(42 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 April 1997) |
Role | Chartered Accountant |
Correspondence Address | Much Binding Marsh Aylesbury Buckinghamshire HP17 8SS |
Director Name | Mr Raymond Thorne |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(42 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 April 1997) |
Role | Chartered Accountant |
Correspondence Address | 60 Silhill Hall Road Solihull West Midlands B91 1JS |
Director Name | Mr Stuart David McCaslin |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(42 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 April 1997) |
Role | Chartered Sec |
Country of Residence | England |
Correspondence Address | Victoria House 27 Victoria Road Bidford On Avon Warwickshire B50 4AS |
Director Name | Paul Raymond Williams |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(43 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 26 March 2007) |
Role | Company Director |
Correspondence Address | Summerfields House Stoke Pound Lane Stoke Prior Bromsgrove Worcestershire B60 4LE |
Director Name | Patrick Joseph Smiley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(43 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 March 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ravenswood Augustus Road Birmingham B15 3LN |
Secretary Name | Patrick Joseph Smiley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(43 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 March 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ravenswood Augustus Road Birmingham B15 3LN |
Director Name | Colin Kent |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(56 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vertu House Kingsway North Team Valley Gateshead Tyne And Wear NE11 0JH |
Director Name | Steve Ferry |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(56 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 02 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | Mr Michael Sherwin |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(56 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 01 March 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Secretary Name | Karen Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(56 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 01 March 2019) |
Role | Company Director |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | Mr Timothy David Tozer |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2016(62 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 10 July 2018) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | Ian Harrison |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(63 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Secretary Name | BSG Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1992(38 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 April 1997) |
Correspondence Address | Seton House Warwick Technology Park Gallows Hill Warwick CV34 6DE |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2001(47 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 September 2002) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Hammonds Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2002(49 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 March 2007) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(53 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 February 2010) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Website | bristolstreet.co.uk |
---|
Registered Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
9.3m at £1 | Vertu Motors PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £660,751,000 |
Gross Profit | £71,147,000 |
Net Worth | £2,253,000 |
Current Liabilities | £97,476,000 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months from now) |
6 November 1998 | Delivered on: 7 November 1998 Satisfied on: 3 April 2007 Persons entitled: Fce Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 480-484 ringwood road south parkstone poole with the goodwill of the business the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
9 October 1997 | Delivered on: 14 October 1997 Satisfied on: 3 April 2007 Persons entitled: Ford Credit Europe PLC Classification: Supplemental charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property to the east of southam road banbury oxfordshire t/n ON196242. Fully Satisfied |
4 April 1997 | Delivered on: 16 April 1997 Satisfied on: 1 June 2002 Persons entitled: Bsg International PLC Classification: Composite guarantee and 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 pursuant to clause 7.3 of an agreement dated 18 march 1997 (as therein defined) or this composite guarantee and debenture. 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 |
4 April 1997 | Delivered on: 14 April 1997 Satisfied on: 3 April 2007 Persons entitled: Barclays Bank PLC 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. See the mortgage charge document for full details. Fully Satisfied |
4 April 1997 | Delivered on: 11 April 1997 Satisfied on: 3 April 2007 Persons entitled: Ford Credit Europe PLC 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. See the mortgage charge document for full details. Fully Satisfied |
4 April 1997 | Delivered on: 11 April 1997 Satisfied on: 3 April 2007 Persons entitled: Ford Credit Europe PLC Classification: Charge on vehicle stocks Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All used motor vehicles which are from time to time during the conrinuance of this security in the possession of the borrower. See the mortgage charge document for full details. Fully Satisfied |
4 April 1997 | Delivered on: 9 April 1997 Satisfied on: 16 March 2001 Persons entitled: Legal & General Ventures Limitedas Security Trustee for the Lenders and the Lenders Classification: Group debenture Secured details: All monies due or to become due from each security company (as defined) to the secured parties (or any of them) (as defined) under the mezzanine credit agreement,the lender documents (or any of them) and under this deed 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. See the mortgage charge document for full details. Fully Satisfied |
30 September 1996 | Delivered on: 12 October 1996 Satisfied on: 11 September 2003 Persons entitled: Saab Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture. Particulars: All monies owing to the company by the chargee in respect of refunds of monies paid by way of deposit on the acquisition of motor vehicles on a consignment basis. See the mortgage charge document for full details. Fully Satisfied |
21 August 2000 | Delivered on: 25 August 2000 Satisfied on: 3 April 2007 Persons entitled: Rfs Limited Classification: Charge Secured details: All obligations and liabilities by the company to the chargee under the terms of the facility letter and all legal cost charges and expenses in connection with the facility letter. Particulars: By way of first fixed charge the fleet debtors and all right relating to the proceeds and the company declares a trust over the deposit and the debt represented and all right title and interest of the company under the terms of a declaration of trust scheduled by the charge. See the mortgage charge document for full details. Fully Satisfied |
21 August 2000 | Delivered on: 25 August 2000 Satisfied on: 19 September 2012 Persons entitled: Rfs Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a facility letter dated 7 april 2000 as the same may be amended varied supplemented or replaced from time to time. Particulars: All the new renault motor vehicle stock funded by the mortgagee on the deferred direct debit fleet funding facility pursuant to the facility letter ("motor vehicle stock").all sums of money from time to time or at any time paid by the company to any third party by way of deposit in pursuance of any arrangement whereunder the company is entitled to possession on a consignment or sale or return or other similar basis of motor vehicle stock belonging to such third party or any associate thereof.. See the mortgage charge document for full details. Fully Satisfied |
5 April 2000 | Delivered on: 6 April 2000 Satisfied on: 12 December 2003 Persons entitled: Volkswagen Financial Services (UK) Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the chargors present and future stock of motor vehicles supplied to the chargor by the chargee pursuant to a master credit sale agreement dated 28TH march 2000 and all monies payable under any insurances in respect of the motor vehicles. See the mortgage charge document for full details. Fully Satisfied |
7 March 2000 | Delivered on: 10 March 2000 Satisfied on: 12 December 2003 Persons entitled: Volkswagen Financial Services (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies owing from time to time owing to bristol fourth investments limited by volkswagen group united kingdom limited in respect of refunds of monies paid by or by the direction of bristol street fourt investments to volkswagen group united kingdom limited by way of deposit on the acquisition of motor vehicles on a consignment basis. See the mortgage charge document for full details. Fully Satisfied |
20 September 1999 | Delivered on: 24 September 1999 Satisfied on: 18 December 2003 Persons entitled: Wilson Bowden Properties Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a building contract of even date. Particulars: Freehold property k/a car showroom premises riverside park northampton t/n NN162848 and the proceeds of sale thereof and all buildings and fixctures (including trade fixtures) and the benefit of all rights easements. See the mortgage charge document for full details. Fully Satisfied |
29 March 1999 | Delivered on: 30 March 1999 Satisfied on: 3 April 2007 Persons entitled: Fce Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises at 350-358 haydn road nottingham t/nos NT70874 and NT318713 and goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 November 1998 | Delivered on: 7 November 1998 Satisfied on: 3 April 2007 Persons entitled: Fce Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises at gatehouse road aylesbury t/no BM15152 with the goodwill of the business and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 November 1998 | Delivered on: 7 November 1998 Satisfied on: 26 July 2002 Persons entitled: Fce Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises alston drive broadwell abbey molton keynes t/no BM135342 with the goodwill of the business the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 December 1984 | Delivered on: 10 January 1985 Satisfied on: 22 December 1989 Persons entitled: Barclays Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book & other debts due or owing to the company. Fully Satisfied |
7 December 2022 | Delivered on: 9 December 2022 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
27 February 2017 | Delivered on: 6 March 2017 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
10 November 1995 | Delivered on: 4 March 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land on the north side of haughton road, darlington in the county of durham, t/no: DU73016. Outstanding |
28 February 2011 | Delivered on: 2 March 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as or being land on the north side of haughton road, darlington, t/no: DU73016 and DU288659. Outstanding |
27 March 2007 | Delivered on: 4 April 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing 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. Outstanding |
21 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
---|---|
21 July 2023 | Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson the Spark, Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5DE (1 page) |
21 December 2022 | Satisfaction of charge 005228560021 in full (1 page) |
9 December 2022 | Registration of charge 005228560022, created on 7 December 2022 (46 pages) |
25 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 28/02/22 (1 page) |
25 November 2022 | Audit exemption subsidiary accounts made up to 28 February 2022 (21 pages) |
25 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (148 pages) |
25 November 2022 | Audit exemption statement of guarantee by parent company for period ending 28/02/22 (4 pages) |
13 October 2022 | Director's details changed for Mr Robert Thomas Forrester on 10 October 2022 (2 pages) |
15 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
12 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (1 page) |
12 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (144 pages) |
12 November 2021 | Audit exemption subsidiary accounts made up to 28 February 2021 (20 pages) |
12 November 2021 | Audit exemption statement of guarantee by parent company for period ending 28/02/21 (4 pages) |
12 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
16 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page) |
16 December 2020 | Audit exemption statement of guarantee by parent company for period ending 29/02/20 (4 pages) |
16 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (146 pages) |
16 December 2020 | Audit exemption subsidiary accounts made up to 29 February 2020 (20 pages) |
5 August 2020 | Director's details changed for Mike Rich on 24 July 2020 (2 pages) |
13 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
2 January 2020 | Appointment of Ian Harrison as a director on 1 January 2020 (2 pages) |
25 October 2019 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages) |
25 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (133 pages) |
25 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page) |
25 October 2019 | Audit exemption subsidiary accounts made up to 28 February 2019 (19 pages) |
12 August 2019 | Termination of appointment of Ian Harrison as a director on 12 August 2019 (1 page) |
16 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
5 March 2019 | Termination of appointment of Michael Sherwin as a director on 1 March 2019 (1 page) |
5 March 2019 | Appointment of Nicola Jane Carrington Loose as a secretary on 1 March 2019 (2 pages) |
5 March 2019 | Termination of appointment of Karen Anderson as a secretary on 1 March 2019 (1 page) |
27 November 2018 | Audit exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages) |
27 November 2018 | Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page) |
27 November 2018 | Audit exemption subsidiary accounts made up to 28 February 2018 (19 pages) |
27 November 2018 | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (127 pages) |
13 November 2018 | Appointment of Leonardo Caruso as a director on 1 November 2018 (2 pages) |
23 July 2018 | Termination of appointment of Timothy David Tozer as a director on 10 July 2018 (1 page) |
11 July 2018 | Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page) |
11 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
5 March 2018 | Termination of appointment of Stephen Ferry as a director on 2 March 2018 (1 page) |
5 March 2018 | Appointment of Stephen Paul Gould as a director on 2 March 2018 (2 pages) |
29 January 2018 | Director's details changed for David Paul Crane on 23 January 2018 (2 pages) |
29 January 2018 | Director's details changed for Mike Rich on 23 January 2018 (2 pages) |
29 January 2018 | Director's details changed for Timothy David Tozer on 22 January 2018 (2 pages) |
17 January 2018 | Appointment of Ian Harrison as a director on 1 March 2017 (2 pages) |
12 January 2018 | Appointment of Colin Kent as a director on 20 November 2014 (2 pages) |
10 January 2018 | Part of the property or undertaking has been released and no longer forms part of charge 005228560021 (1 page) |
16 August 2017 | Audit exemption subsidiary accounts made up to 28 February 2017 (19 pages) |
16 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page) |
16 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages) |
16 August 2017 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages) |
16 August 2017 | Audit exemption subsidiary accounts made up to 28 February 2017 (19 pages) |
16 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages) |
16 August 2017 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages) |
16 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page) |
11 July 2017 | Director's details changed for Mike Rich on 9 July 2017 (2 pages) |
11 July 2017 | Director's details changed for Mike Rich on 9 July 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
28 April 2017 | Satisfaction of charge 19 in full (1 page) |
28 April 2017 | Satisfaction of charge 19 in full (1 page) |
12 April 2017 | Satisfaction of charge 20 in full (1 page) |
12 April 2017 | Satisfaction of charge 20 in full (1 page) |
16 March 2017 | Satisfaction of charge 18 in full (1 page) |
16 March 2017 | Satisfaction of charge 18 in full (1 page) |
9 March 2017 | Resolutions
|
9 March 2017 | Resolutions
|
6 March 2017 | Registration of charge 005228560021, created on 27 February 2017 (44 pages) |
6 March 2017 | Registration of charge 005228560021, created on 27 February 2017 (44 pages) |
16 September 2016 | Audit exemption subsidiary accounts made up to 29 February 2016 (19 pages) |
16 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (125 pages) |
16 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page) |
16 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (125 pages) |
16 September 2016 | Audit exemption statement of guarantee by parent company for period ending 29/02/16 (4 pages) |
16 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page) |
16 September 2016 | Audit exemption subsidiary accounts made up to 29 February 2016 (19 pages) |
16 September 2016 | Audit exemption statement of guarantee by parent company for period ending 29/02/16 (4 pages) |
18 July 2016 | Director's details changed for Steve Ferry on 20 November 2014 (2 pages) |
18 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
18 July 2016 | Director's details changed for Steve Ferry on 20 November 2014 (2 pages) |
1 July 2016 | Appointment of Timothy David Tozer as a director on 30 June 2016 (2 pages) |
1 July 2016 | Appointment of Timothy David Tozer as a director on 30 June 2016 (2 pages) |
16 November 2015 | Audit exemption subsidiary accounts made up to 28 February 2015 (19 pages) |
16 November 2015 | Audit exemption subsidiary accounts made up to 28 February 2015 (19 pages) |
9 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (133 pages) |
9 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (133 pages) |
30 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 28/02/15 (2 pages) |
30 September 2015 | Audit exemption statement of guarantee by parent company for period ending 28/02/15 (4 pages) |
30 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 28/02/15 (2 pages) |
30 September 2015 | Audit exemption statement of guarantee by parent company for period ending 28/02/15 (4 pages) |
17 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
27 May 2015 | Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015 (1 page) |
11 December 2014 | Appointment of Mike Rich as a director on 20 November 2014 (3 pages) |
11 December 2014 | Appointment of Mike Rich as a director on 20 November 2014 (3 pages) |
5 December 2014 | Accounts made up to 28 February 2014 (21 pages) |
5 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (106 pages) |
5 December 2014 | Accounts made up to 28 February 2014 (21 pages) |
5 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (106 pages) |
3 December 2014 | Termination of appointment of Colin Kent as a director on 20 November 2014 (1 page) |
3 December 2014 | Termination of appointment of Ian Harrison as a director on 20 November 2014 (1 page) |
3 December 2014 | Termination of appointment of Colin Kent as a director on 20 November 2014 (1 page) |
3 December 2014 | Termination of appointment of Ian Harrison as a director on 20 November 2014 (1 page) |
1 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page) |
1 December 2014 | Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages) |
1 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page) |
1 December 2014 | Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages) |
24 November 2014 | Director's details changed for Michael Sherwin on 21 November 2014 (2 pages) |
24 November 2014 | Director's details changed for Michael Sherwin on 21 November 2014 (2 pages) |
3 November 2014 | Director's details changed for Karen Anderson on 8 October 2014 (2 pages) |
3 November 2014 | Director's details changed for Karen Anderson on 8 October 2014 (2 pages) |
3 November 2014 | Director's details changed for Karen Anderson on 8 October 2014 (2 pages) |
11 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
19 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (1 page) |
19 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (1 page) |
19 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (92 pages) |
19 November 2013 | Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages) |
19 November 2013 | Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages) |
19 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (92 pages) |
19 November 2013 | Audit exemption subsidiary accounts made up to 28 February 2013 (17 pages) |
19 November 2013 | Audit exemption subsidiary accounts made up to 28 February 2013 (17 pages) |
31 July 2013 | Director's details changed for Michael Sherwin on 29 July 2013 (2 pages) |
31 July 2013 | Director's details changed for Michael Sherwin on 29 July 2013 (2 pages) |
15 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (7 pages) |
15 July 2013 | Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England (1 page) |
15 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (7 pages) |
15 July 2013 | Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England (1 page) |
11 January 2013 | Register(s) moved to registered inspection location (1 page) |
11 January 2013 | Register inspection address has been changed (1 page) |
11 January 2013 | Register inspection address has been changed (1 page) |
11 January 2013 | Register(s) moved to registered inspection location (1 page) |
24 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
24 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
10 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Full accounts made up to 29 February 2012 (19 pages) |
6 July 2012 | Full accounts made up to 29 February 2012 (19 pages) |
21 September 2011 | Director's details changed for Robert Thomas Forrester on 25 August 2011 (3 pages) |
21 September 2011 | Director's details changed for Robert Thomas Forrester on 25 August 2011 (3 pages) |
4 August 2011 | Full accounts made up to 28 February 2011 (20 pages) |
4 August 2011 | Full accounts made up to 28 February 2011 (20 pages) |
14 July 2011 | Director's details changed for Karen Anderson on 10 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Steve Ferry on 10 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Colin Kent on 10 July 2011 (2 pages) |
14 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Secretary's details changed for Karen Anderson on 10 July 2011 (1 page) |
14 July 2011 | Director's details changed for Colin Kent on 10 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Steve Ferry on 10 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Ian Harrison on 10 July 2011 (2 pages) |
14 July 2011 | Secretary's details changed for Karen Anderson on 10 July 2011 (1 page) |
14 July 2011 | Director's details changed for Karen Anderson on 10 July 2011 (2 pages) |
14 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Director's details changed for David Paul Crane on 10 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Michael Sherwin on 10 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Ian Harrison on 10 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Robert Thomas Forrester on 10 July 2011 (2 pages) |
14 July 2011 | Director's details changed for David Paul Crane on 10 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Michael Sherwin on 10 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Robert Thomas Forrester on 10 July 2011 (2 pages) |
4 March 2011 | Particulars of a charge subject to which a property has been acquired / charge no: 20 (5 pages) |
4 March 2011 | Particulars of a charge subject to which a property has been acquired / charge no: 20 (5 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
17 September 2010 | Full accounts made up to 28 February 2010 (18 pages) |
17 September 2010 | Full accounts made up to 28 February 2010 (18 pages) |
12 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (7 pages) |
12 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (7 pages) |
6 April 2010 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 6 April 2010 (2 pages) |
6 April 2010 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 6 April 2010 (2 pages) |
6 April 2010 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 6 April 2010 (2 pages) |
5 March 2010 | Appointment of Michael Sherwin as a director (3 pages) |
5 March 2010 | Appointment of Michael Sherwin as a director (3 pages) |
4 March 2010 | Appointment of Karen Anderson as a secretary (3 pages) |
4 March 2010 | Appointment of Karen Anderson as a secretary (3 pages) |
3 March 2010 | Termination of appointment of Muckle Secretary Limited as a secretary (2 pages) |
3 March 2010 | Termination of appointment of Muckle Secretary Limited as a secretary (2 pages) |
17 February 2010 | Appointment of Steve Ferry as a director (3 pages) |
17 February 2010 | Appointment of Steve Ferry as a director (3 pages) |
17 February 2010 | Appointment of Colin Kent as a director (3 pages) |
17 February 2010 | Appointment of Colin Kent as a director (3 pages) |
17 February 2010 | Appointment of Ian Harrison as a director (3 pages) |
17 February 2010 | Appointment of Ian Harrison as a director (3 pages) |
20 November 2009 | Full accounts made up to 28 February 2009 (19 pages) |
20 November 2009 | Full accounts made up to 28 February 2009 (19 pages) |
26 October 2009 | Director's details changed for Robert Thomas Forrester on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Karen Anderson on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Karen Anderson on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Robert Thomas Forrester on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Robert Thomas Forrester on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Karen Anderson on 1 October 2009 (3 pages) |
20 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
15 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
15 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
17 February 2009 | Resolutions
|
17 February 2009 | Resolutions
|
26 November 2008 | Full accounts made up to 29 February 2008 (20 pages) |
26 November 2008 | Full accounts made up to 29 February 2008 (20 pages) |
7 November 2008 | Director appointed david paul crane (3 pages) |
7 November 2008 | Director appointed david paul crane (3 pages) |
16 July 2008 | Location of debenture register (1 page) |
16 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
16 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
16 July 2008 | Location of debenture register (1 page) |
6 May 2008 | Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page) |
27 December 2007 | Secretary's particulars changed (1 page) |
27 December 2007 | Secretary's particulars changed (1 page) |
3 August 2007 | Registered office changed on 03/08/07 from: norham house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page) |
3 August 2007 | Registered office changed on 03/08/07 from: norham house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page) |
31 July 2007 | Location of debenture register (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: rotterdam house 116 quayside newcastle upon tyne tyne & wear NE1 3DY (1 page) |
31 July 2007 | Location of register of members (1 page) |
31 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
31 July 2007 | Location of register of members (1 page) |
31 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
31 July 2007 | Location of debenture register (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: rotterdam house 116 quayside newcastle upon tyne tyne & wear NE1 3DY (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: alpha house wassage way hampton park hampton lovett droitwich worcestershire WR9 0NX (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: alpha house wassage way hampton park hampton lovett droitwich worcestershire WR9 0NX (1 page) |
14 April 2007 | Resolutions
|
14 April 2007 | Resolutions
|
14 April 2007 | Declaration of assistance for shares acquisition (13 pages) |
14 April 2007 | Declaration of assistance for shares acquisition (13 pages) |
5 April 2007 | Secretary resigned (1 page) |
5 April 2007 | New director appointed (3 pages) |
5 April 2007 | New director appointed (3 pages) |
5 April 2007 | Accounting reference date extended from 31/12/07 to 28/02/08 (1 page) |
5 April 2007 | New secretary appointed (2 pages) |
5 April 2007 | New director appointed (3 pages) |
5 April 2007 | Secretary resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | New director appointed (3 pages) |
5 April 2007 | Secretary resigned;director resigned (1 page) |
5 April 2007 | Accounting reference date extended from 31/12/07 to 28/02/08 (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | New secretary appointed (2 pages) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Secretary resigned;director resigned (1 page) |
4 April 2007 | Particulars of mortgage/charge (8 pages) |
4 April 2007 | Particulars of mortgage/charge (8 pages) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2007 | Full accounts made up to 31 December 2006 (19 pages) |
1 April 2007 | Full accounts made up to 31 December 2006 (19 pages) |
19 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
21 July 2006 | Return made up to 10/07/06; full list of members (8 pages) |
21 July 2006 | Return made up to 10/07/06; full list of members (8 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
19 July 2005 | Return made up to 10/07/05; full list of members (8 pages) |
19 July 2005 | Return made up to 10/07/05; full list of members (8 pages) |
17 September 2004 | Full accounts made up to 31 December 2003 (20 pages) |
17 September 2004 | Full accounts made up to 31 December 2003 (20 pages) |
20 July 2004 | Return made up to 10/07/04; full list of members (8 pages) |
20 July 2004 | Return made up to 10/07/04; full list of members (8 pages) |
18 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2003 | Full accounts made up to 31 December 2002 (21 pages) |
13 October 2003 | Full accounts made up to 31 December 2002 (21 pages) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2003 | Return made up to 10/07/03; full list of members (8 pages) |
16 July 2003 | Return made up to 10/07/03; full list of members (8 pages) |
2 March 2003 | Secretary's particulars changed (1 page) |
2 March 2003 | Secretary's particulars changed (1 page) |
7 December 2002 | Resolutions
|
7 December 2002 | Resolutions
|
7 December 2002 | Resolutions
|
7 December 2002 | Resolutions
|
25 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
3 October 2002 | Location of register of members (1 page) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Location of register of directors' interests (1 page) |
3 October 2002 | Location of register of members (1 page) |
3 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | Location of debenture register (1 page) |
3 October 2002 | Location of debenture register (1 page) |
3 October 2002 | Location of register of directors' interests (1 page) |
27 July 2002 | Return made up to 10/07/02; full list of members (8 pages) |
27 July 2002 | Return made up to 10/07/02; full list of members (8 pages) |
26 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2002 | Declaration of mortgage charge released/ceased (1 page) |
26 July 2002 | Declaration of mortgage charge released/ceased (1 page) |
20 July 2002 | Declaration of mortgage charge released/ceased (1 page) |
20 July 2002 | Declaration of mortgage charge released/ceased (1 page) |
20 July 2002 | Declaration of mortgage charge released/ceased (1 page) |
20 July 2002 | Declaration of mortgage charge released/ceased (1 page) |
20 July 2002 | Declaration of mortgage charge released/ceased (1 page) |
20 July 2002 | Declaration of mortgage charge released/ceased (1 page) |
20 July 2002 | Declaration of mortgage charge released/ceased (1 page) |
20 July 2002 | Declaration of mortgage charge released/ceased (1 page) |
20 June 2002 | Auditor's resignation (1 page) |
20 June 2002 | Auditor's resignation (1 page) |
1 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
13 July 2001 | Return made up to 10/07/01; full list of members
|
13 July 2001 | Return made up to 10/07/01; full list of members
|
16 May 2001 | New secretary appointed (2 pages) |
16 May 2001 | New secretary appointed (2 pages) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2000 | Full accounts made up to 31 December 1999 (18 pages) |
31 August 2000 | Full accounts made up to 31 December 1999 (18 pages) |
25 August 2000 | Particulars of mortgage/charge (7 pages) |
25 August 2000 | Particulars of mortgage/charge (7 pages) |
25 August 2000 | Particulars of mortgage/charge (7 pages) |
25 August 2000 | Particulars of mortgage/charge (7 pages) |
26 July 2000 | Return made up to 10/07/00; full list of members (7 pages) |
26 July 2000 | Return made up to 10/07/00; full list of members (7 pages) |
6 April 2000 | Particulars of mortgage/charge (3 pages) |
6 April 2000 | Particulars of mortgage/charge (3 pages) |
10 March 2000 | Particulars of mortgage/charge (3 pages) |
10 March 2000 | Particulars of mortgage/charge (3 pages) |
24 September 1999 | Particulars of mortgage/charge (3 pages) |
24 September 1999 | Particulars of mortgage/charge (3 pages) |
27 August 1999 | Full accounts made up to 31 December 1998 (17 pages) |
27 August 1999 | Full accounts made up to 31 December 1998 (17 pages) |
15 July 1999 | Return made up to 10/07/99; no change of members (4 pages) |
15 July 1999 | Return made up to 10/07/99; no change of members (4 pages) |
30 March 1999 | Particulars of mortgage/charge (4 pages) |
30 March 1999 | Particulars of mortgage/charge (4 pages) |
7 November 1998 | Particulars of mortgage/charge (3 pages) |
7 November 1998 | Particulars of mortgage/charge (3 pages) |
7 November 1998 | Particulars of mortgage/charge (3 pages) |
7 November 1998 | Particulars of mortgage/charge (3 pages) |
7 November 1998 | Particulars of mortgage/charge (3 pages) |
7 November 1998 | Particulars of mortgage/charge (3 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
14 October 1997 | Particulars of mortgage/charge (3 pages) |
14 October 1997 | Particulars of mortgage/charge (3 pages) |
14 August 1997 | Return made up to 10/07/97; full list of members (7 pages) |
14 August 1997 | Return made up to 10/07/97; full list of members (7 pages) |
15 July 1997 | Registered office changed on 15/07/97 from: seton house warwick technology park gallows hill warwick CV34 6DE (1 page) |
15 July 1997 | Registered office changed on 15/07/97 from: seton house warwick technology park gallows hill warwick CV34 6DE (1 page) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Secretary resigned (1 page) |
18 April 1997 | Declaration of assistance for shares acquisition (11 pages) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Resolutions
|
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Auditor's resignation (1 page) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Secretary resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | New secretary appointed;new director appointed (3 pages) |
18 April 1997 | Auditor's resignation (1 page) |
18 April 1997 | Resolutions
|
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Declaration of assistance for shares acquisition (11 pages) |
18 April 1997 | New secretary appointed;new director appointed (3 pages) |
18 April 1997 | Director resigned (1 page) |
16 April 1997 | Particulars of mortgage/charge (7 pages) |
16 April 1997 | Particulars of mortgage/charge (7 pages) |
14 April 1997 | Particulars of mortgage/charge (3 pages) |
14 April 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Particulars of mortgage/charge (5 pages) |
11 April 1997 | Particulars of mortgage/charge (5 pages) |
11 April 1997 | Particulars of mortgage/charge (4 pages) |
11 April 1997 | Particulars of mortgage/charge (4 pages) |
9 April 1997 | Particulars of mortgage/charge (8 pages) |
9 April 1997 | Particulars of mortgage/charge (8 pages) |
17 December 1996 | Auditor's resignation (3 pages) |
17 December 1996 | Auditor's resignation (3 pages) |
2 December 1996 | Resolutions
|
2 December 1996 | Resolutions
|
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
12 October 1996 | Particulars of mortgage/charge (3 pages) |
12 October 1996 | Particulars of mortgage/charge (3 pages) |
8 October 1996 | Resolutions
|
8 October 1996 | £ nc 20000/9362000 20/09/96 (1 page) |
8 October 1996 | Ad 20/09/96--------- £ si 9341047@1=9341047 £ ic 100/9341147 (2 pages) |
8 October 1996 | Resolutions
|
8 October 1996 | Ad 20/09/96--------- £ si 9341047@1=9341047 £ ic 100/9341147 (2 pages) |
8 October 1996 | Resolutions
|
8 October 1996 | Resolutions
|
8 October 1996 | £ nc 20000/9362000 20/09/96 (1 page) |
30 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
30 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
24 September 1996 | Registered office changed on 24/09/96 from: bristol street house 1270 coventry road birmingham B25 8BB (1 page) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | Registered office changed on 24/09/96 from: bristol street house 1270 coventry road birmingham B25 8BB (1 page) |
12 August 1996 | Return made up to 10/07/96; change of members (7 pages) |
12 August 1996 | Return made up to 10/07/96; change of members (7 pages) |
9 January 1996 | Registered office changed on 09/01/96 from: burgess house 1270 coventry road birmingham B25 8BB (1 page) |
9 January 1996 | Registered office changed on 09/01/96 from: burgess house 1270 coventry road birmingham B25 8BB (1 page) |
28 November 1995 | Director resigned;new director appointed (6 pages) |
28 November 1995 | Director resigned;new director appointed (6 pages) |
27 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
27 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
24 October 1995 | New director appointed (4 pages) |
24 October 1995 | New director appointed (4 pages) |
16 October 1995 | Registered office changed on 16/10/95 from: po box 1234 burgess house 1270 coventry road yardley birmingham B25 8JD (1 page) |
16 October 1995 | Registered office changed on 16/10/95 from: po box 1234 burgess house 1270 coventry road yardley birmingham B25 8JD (1 page) |
26 September 1995 | Company name changed fleet datascan LIMITED\certificate issued on 27/09/95 (4 pages) |
26 September 1995 | Company name changed fleet datascan LIMITED\certificate issued on 27/09/95 (4 pages) |
1 August 1995 | Return made up to 10/07/95; no change of members (10 pages) |
1 August 1995 | Return made up to 10/07/95; no change of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
16 March 1983 | Company name changed\certificate issued on 16/03/83 (2 pages) |
16 March 1983 | Company name changed\certificate issued on 16/03/83 (2 pages) |
20 August 1953 | Incorporation (14 pages) |
20 August 1953 | Incorporation (14 pages) |