Sunderland
Tyne & Wear
SR2 7BH
Director Name | Mr Thomas Fred Gittins |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2016(59 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 The Esplanade Sunderland Tyne & Wear SR2 7BH |
Secretary Name | Mr Thomas Fred Gittins |
---|---|
Status | Current |
Appointed | 08 March 2016(59 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | 8 The Esplanade Sunderland Tyne & Wear SR2 7BH |
Director Name | Mr Stephen Anderson Willis |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2019(62 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 The Esplanade Sunderland Tyne & Wear SR2 7BH |
Director Name | Mr Michael Stuart Shaw |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2019(62 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Retired Chemical Engineer |
Country of Residence | England |
Correspondence Address | 8 The Esplanade Sunderland Tyne & Wear SR2 7BH |
Director Name | Mr George Edward Bates |
---|---|
Date of Birth | May 1906 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(34 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 24 February 1996) |
Role | Retired |
Correspondence Address | 5 Ullswater Grove Sunderland Tyne & Wear SR5 1RF |
Director Name | Dr Geoffrey Birch |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(34 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 21 February 1997) |
Role | Retired |
Correspondence Address | Woodside Windsor Terrace Dipton Stanley County Durham DH9 9EL |
Director Name | Mr Norman William Brewis |
---|---|
Date of Birth | October 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(34 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 24 February 1995) |
Role | Retired |
Correspondence Address | 25 Dryden Road Low Fell Gateshead Tyne & Wear NE9 5HP |
Director Name | Mr Frederick Lackenby Bush |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 January 1994) |
Role | Funeral Director |
Correspondence Address | 18 Dryden Road Low Fell Gateshead Tyne & Wear NE9 5HQ |
Director Name | George Cheesmond |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(34 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 26 February 1993) |
Role | Retired |
Correspondence Address | Brandelhow Church Lane Barton Richmond |
Secretary Name | Paul Frederick Torgersen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(34 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 23 February 1996) |
Role | Company Director |
Correspondence Address | 8 The Esplanade Sunderland Tyne & Wear SR2 7BH |
Director Name | Mr James William Lamb |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1991(34 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 23 February 1995) |
Role | Chartered Accountant |
Correspondence Address | 6 Moor Lane Whitburn Sunderland Tyne & Wear SR6 7JT |
Director Name | Alan Hall |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(35 years, 7 months after company formation) |
Appointment Duration | 16 years (resigned 08 March 2008) |
Role | Administrator |
Correspondence Address | 14 Park Road North Chester Le Street County Durham DH3 3SD |
Director Name | Charles Sheldon Marshall |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(36 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 23 April 2005) |
Role | Bus And Coach Operator |
Correspondence Address | 60 Westfield Road Bishop Auckland County Durham DL14 6AE |
Director Name | Mr Joseph William Froud |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(37 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 February 2003) |
Role | Joinery Contractor |
Country of Residence | England |
Correspondence Address | Richmond House Rosemary Lane Easington Village Peterlee Durham SR8 3BQ |
Director Name | Mr George Clark |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 February 1995(38 years, 7 months after company formation) |
Appointment Duration | 17 years (resigned 08 March 2012) |
Role | Industrial Relations Officer |
Country of Residence | England |
Correspondence Address | 2 Dene Crescent Ryton Tyne & Wear NE40 3RY |
Director Name | Angus MacDonald Griffin |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(38 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 26 February 1999) |
Role | Self Employed Financial Consul |
Correspondence Address | 8a West Park Road Cleadon Sunderland Tyne & Wear SR6 7RR |
Director Name | Michael Manning |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1995(38 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 24 February 2006) |
Role | Solicitor |
Correspondence Address | 68 Darlington Road Hartburn Stockton On Tees Cleveland TS18 5ER |
Secretary Name | Alan Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(39 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 08 March 2008) |
Role | Company Director |
Correspondence Address | 14 Park Road North Chester Le Street County Durham DH3 3SD |
Director Name | Robert Louis Mattimore |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(40 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 27 February 2004) |
Role | Health And Safety Adviser |
Correspondence Address | 71 Adolphus Street Whitburn South Tyneside SR6 7DJ |
Director Name | David Fairweather McFarlane |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(40 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 10 March 2007) |
Role | Retired |
Correspondence Address | Brecon View Hillcrest Claypath Durham City County Durham DH1 1RB |
Director Name | Malcolm Hall Fortune |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(42 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 13 March 2010) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 20 Woodlands Road Sunderland Tyne & Wear SR6 7UD |
Director Name | Gilbert Crossley |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1999(42 years, 8 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 08 March 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 39 Borrowdale Avenue Seaburn Sunderland SR6 8LJ |
Director Name | James Frederick Forster |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(45 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 08 March 2012) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | West Deanery Farm South Church Bishop Auckland Durham DL14 6SQ |
Director Name | David Johnson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2002(45 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 12 March 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 19 Castle View Chester Le Street Durham DH3 3XA |
Director Name | Alexander Ash Gowens |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2007(50 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 July 2009) |
Role | Rtd Engineer |
Correspondence Address | 9 Ewesley Chapel Wood Rickleton Washington Tyne & Wear NE38 9JG |
Director Name | Joseph Bulmer |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2007(50 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 May 2013) |
Role | Rtd Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Rushmoor Park Spennymoor County Durham DL16 6NX |
Director Name | Mr Keith Bibby |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2008(51 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 08 March 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Rydal Mount Sunderland Tyne & Wear SR5 1PB |
Secretary Name | Prof Denovan Keith Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2009(52 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 May 2009) |
Role | Retired Consultant |
Correspondence Address | 12 Newlands Avenue Sunderland Tyne & Wear SR3 1XW |
Secretary Name | Mr Geoffrey Rumford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(52 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2011) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 46 Vicarage Close Silksworth Sunderland Tyne & Wear SR3 1JF |
Director Name | Mr Paul Debenham |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2010(53 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 08 March 2012) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 8 The Esplanade Sunderland Tyne & Wear SR2 7BH |
Director Name | Mr Brian Graham |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2010(53 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 08 March 2012) |
Role | Retired Joiner |
Country of Residence | England |
Correspondence Address | 8 The Esplanade Sunderland Tyne & Wear SR2 7BH |
Director Name | Prof Brian Footitt |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2010(53 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 08 March 2012) |
Role | Nursing Director |
Country of Residence | England |
Correspondence Address | 8 The Esplanade Sunderland Tyne & Wear SR2 7BH |
Secretary Name | Mr Philip Donald Rann |
---|---|
Status | Resigned |
Appointed | 10 September 2011(55 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 March 2016) |
Role | Company Director |
Correspondence Address | 8 The Esplanade Sunderland Tyne & Wear SR2 7BH |
Director Name | Mr Edwin John Jeffrey |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(55 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 09 March 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Esplanade Sunderland Tyne & Wear SR2 7BH |
Registered Address | 8 The Esplanade Sunderland Tyne & Wear SR2 7BH |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 8 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
1 September 2005 | Delivered on: 3 September 2005 Satisfied on: 21 November 2007 Persons entitled: Darlington Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The price bishop trust kingsway bishop auckland t/n DU274428, all buildings fixed plant and machinery, goodwill, uncalled capital, floating charge plant machinery and other equipment, undertaking property and assets,. See the mortgage charge document for full details. Fully Satisfied |
---|---|
16 May 1991 | Delivered on: 22 May 1991 Satisfied on: 13 May 2005 Persons entitled: North of England Building Society Classification: Mortgage Secured details: £1,000,000 and all other monies due or to become due from the company to the chargee. Including further advances. Particulars: F/H land & buildings contraining approx 0.6 acre at north of station road fulwell sunderland tyne & wear. Fully Satisfied |
16 October 2023 | Accounts for a dormant company made up to 30 September 2023 (2 pages) |
---|---|
21 June 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
6 June 2023 | Appointment of Mr John David Watts as a director on 11 June 2022 (2 pages) |
4 June 2023 | Termination of appointment of Michael Stuart Shaw as a director on 11 March 2023 (1 page) |
4 June 2023 | Termination of appointment of Simon Craig Steele as a director on 11 June 2022 (1 page) |
4 June 2023 | Appointment of Mr Duncan Maw as a director on 11 March 2023 (2 pages) |
3 April 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
21 June 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
16 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
8 June 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
12 March 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
30 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
7 November 2019 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
7 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
17 May 2019 | Secretary's details changed for Mr Thomas Frederick Gittins on 17 May 2019 (1 page) |
12 April 2019 | Appointment of Mr Stephen Anderson Willis as a director on 9 March 2019 (2 pages) |
12 April 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
12 April 2019 | Termination of appointment of John David Watts as a director on 9 March 2019 (1 page) |
12 April 2019 | Appointment of Mr Michael Stuart Shaw as a director on 9 March 2019 (2 pages) |
12 April 2019 | Termination of appointment of Edwin John Jeffrey as a director on 9 March 2019 (1 page) |
9 April 2018 | Accounts for a dormant company made up to 30 September 2017 (1 page) |
12 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
23 March 2017 | Termination of appointment of Philip Donald Rann as a secretary on 8 March 2016 (1 page) |
23 March 2017 | Appointment of Mr Thomas Fred Gittins as a director on 8 March 2016 (2 pages) |
23 March 2017 | Termination of appointment of Philip Donald Rann as a director on 8 March 2016 (1 page) |
23 March 2017 | Termination of appointment of John Lockhart Webster as a director on 14 March 2015 (1 page) |
23 March 2017 | Termination of appointment of Philip Donald Rann as a director on 8 March 2016 (1 page) |
23 March 2017 | Appointment of Mr Simon Craig Steele as a director on 14 March 2015 (2 pages) |
23 March 2017 | Appointment of Mr Thomas Fred Gittins as a director on 8 March 2016 (2 pages) |
23 March 2017 | Appointment of Mr Thomas Frederick Gittins as a secretary on 8 March 2016 (2 pages) |
23 March 2017 | Termination of appointment of John Lockhart Webster as a director on 14 March 2015 (1 page) |
23 March 2017 | Termination of appointment of Philip Donald Rann as a secretary on 8 March 2016 (1 page) |
23 March 2017 | Appointment of Mr Thomas Frederick Gittins as a secretary on 8 March 2016 (2 pages) |
23 March 2017 | Confirmation statement made on 11 March 2017 with updates (4 pages) |
23 March 2017 | Appointment of Mr Simon Craig Steele as a director on 14 March 2015 (2 pages) |
23 March 2017 | Confirmation statement made on 11 March 2017 with updates (4 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 September 2016 (1 page) |
12 January 2017 | Accounts for a dormant company made up to 30 September 2016 (1 page) |
26 May 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
26 May 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
21 March 2016 | Annual return made up to 11 March 2016 no member list (5 pages) |
21 March 2016 | Annual return made up to 11 March 2016 no member list (5 pages) |
16 March 2015 | Annual return made up to 11 March 2015 no member list (5 pages) |
16 March 2015 | Termination of appointment of Joseph Bulmer as a director on 24 May 2013 (1 page) |
16 March 2015 | Termination of appointment of Joseph Bulmer as a director on 24 May 2013 (1 page) |
16 March 2015 | Annual return made up to 11 March 2015 no member list (5 pages) |
14 November 2014 | Accounts for a dormant company made up to 30 September 2014 (1 page) |
14 November 2014 | Accounts for a dormant company made up to 30 September 2014 (1 page) |
24 March 2014 | Annual return made up to 11 March 2014 no member list (5 pages) |
24 March 2014 | Annual return made up to 11 March 2014 no member list (5 pages) |
10 March 2014 | Accounts for a dormant company made up to 30 September 2013 (1 page) |
10 March 2014 | Accounts for a dormant company made up to 30 September 2013 (1 page) |
9 April 2013 | Annual return made up to 11 March 2013 no member list (5 pages) |
9 April 2013 | Termination of appointment of Stephen Ramshaw as a director (1 page) |
9 April 2013 | Termination of appointment of Christopher Watson as a director (1 page) |
9 April 2013 | Appointment of Mr Edwin John Jeffrey as a director (2 pages) |
9 April 2013 | Termination of appointment of Brian Footitt as a director (1 page) |
9 April 2013 | Termination of appointment of Paul Debenham as a director (1 page) |
9 April 2013 | Termination of appointment of Richard Tucker as a director (1 page) |
9 April 2013 | Termination of appointment of Richard Tucker as a director (1 page) |
9 April 2013 | Termination of appointment of Stephen Ramshaw as a director (1 page) |
9 April 2013 | Termination of appointment of Paul Debenham as a director (1 page) |
9 April 2013 | Termination of appointment of James Forster as a director (1 page) |
9 April 2013 | Termination of appointment of Christopher Watson as a director (1 page) |
9 April 2013 | Appointment of Mr Edwin John Jeffrey as a director (2 pages) |
9 April 2013 | Termination of appointment of Keith Bibby as a director (1 page) |
9 April 2013 | Termination of appointment of Gilbert Crossley as a director (1 page) |
9 April 2013 | Termination of appointment of Robin Middleton as a director (1 page) |
9 April 2013 | Termination of appointment of George Clark as a director (1 page) |
9 April 2013 | Annual return made up to 11 March 2013 no member list (5 pages) |
9 April 2013 | Termination of appointment of Brian Footitt as a director (1 page) |
9 April 2013 | Termination of appointment of George Clark as a director (1 page) |
9 April 2013 | Termination of appointment of Keith Bibby as a director (1 page) |
9 April 2013 | Termination of appointment of Brian Graham as a director (1 page) |
9 April 2013 | Termination of appointment of Craig Steele as a director (1 page) |
9 April 2013 | Termination of appointment of Craig Steele as a director (1 page) |
9 April 2013 | Termination of appointment of Brian Graham as a director (1 page) |
9 April 2013 | Termination of appointment of Robin Middleton as a director (1 page) |
9 April 2013 | Termination of appointment of James Forster as a director (1 page) |
9 April 2013 | Termination of appointment of Gilbert Crossley as a director (1 page) |
22 October 2012 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
22 October 2012 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
7 June 2012 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
7 June 2012 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
27 March 2012 | Termination of appointment of Robert Stobbs as a director (1 page) |
27 March 2012 | Termination of appointment of Geoffrey Rumford as a secretary (1 page) |
27 March 2012 | Appointment of Mr Philip Donald Rann as a director (2 pages) |
27 March 2012 | Appointment of Mr Philip Donald Rann as a secretary (1 page) |
27 March 2012 | Termination of appointment of David Johnson as a director (1 page) |
27 March 2012 | Termination of appointment of Robert Stobbs as a director (1 page) |
27 March 2012 | Termination of appointment of Geoffrey Rumford as a secretary (1 page) |
27 March 2012 | Termination of appointment of Geoffrey Rumford as a director (1 page) |
27 March 2012 | Appointment of Mr Philip Donald Rann as a secretary (1 page) |
27 March 2012 | Termination of appointment of Geoffrey Rumford as a director (1 page) |
27 March 2012 | Annual return made up to 11 March 2012 no member list (16 pages) |
27 March 2012 | Appointment of Mr Philip Donald Rann as a director (2 pages) |
27 March 2012 | Annual return made up to 11 March 2012 no member list (16 pages) |
27 March 2012 | Termination of appointment of David Johnson as a director (1 page) |
13 June 2011 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
13 June 2011 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
6 April 2011 | Annual return made up to 11 March 2011 no member list (18 pages) |
6 April 2011 | Annual return made up to 11 March 2011 no member list (18 pages) |
14 September 2010 | Appointment of Mr Christopher Watson as a director (2 pages) |
14 September 2010 | Appointment of Mr Christopher Watson as a director (2 pages) |
14 September 2010 | Appointment of Mr Paul Debenham as a director (2 pages) |
14 September 2010 | Appointment of Mr Paul Debenham as a director (2 pages) |
8 September 2010 | Appointment of Mr Craig Steele as a director (2 pages) |
8 September 2010 | Appointment of Mr Craig Steele as a director (2 pages) |
7 September 2010 | Appointment of Mr Brian Graham as a director (2 pages) |
7 September 2010 | Appointment of Mr Robert William Stobbs as a director (2 pages) |
7 September 2010 | Appointment of Mr Brian Graham as a director (2 pages) |
7 September 2010 | Appointment of Mr Robert William Stobbs as a director (2 pages) |
7 September 2010 | Appointment of Mr Brian Footitt as a director (2 pages) |
7 September 2010 | Appointment of Mr Brian Footitt as a director (2 pages) |
27 August 2010 | Termination of appointment of Kenneth Wake as a director (1 page) |
27 August 2010 | Termination of appointment of Kenneth Wake as a director (1 page) |
27 August 2010 | Termination of appointment of Malcolm Fortune as a director (1 page) |
27 August 2010 | Termination of appointment of John Stableford as a director (1 page) |
27 August 2010 | Termination of appointment of John Stableford as a director (1 page) |
27 August 2010 | Termination of appointment of Malcolm Fortune as a director (1 page) |
11 June 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
11 June 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
23 April 2010 | Director's details changed for Kenneth Wake on 10 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Richard Hamlyn Tucker on 10 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Kenneth Wake on 10 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Mr Geoffrey Rumford on 10 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Treasurer John Lockhart Webster on 10 March 2010 (2 pages) |
23 April 2010 | Director's details changed for John David Watts on 10 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Malcolm Hall Fortune on 10 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Robin Charles Middleton on 10 March 2010 (2 pages) |
23 April 2010 | Director's details changed for David Johnson on 10 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Treasurer John Lockhart Webster on 10 March 2010 (2 pages) |
23 April 2010 | Director's details changed for John Edward Stableford on 10 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Gilbert Crossley on 10 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 11 March 2010 no member list (10 pages) |
23 April 2010 | Director's details changed for James Frederick Forster on 10 March 2010 (2 pages) |
23 April 2010 | Director's details changed for David Johnson on 10 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Stephen Robert Ramshaw on 10 March 2010 (2 pages) |
23 April 2010 | Director's details changed for John David Watts on 10 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Joseph Bulmer on 10 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Richard Hamlyn Tucker on 10 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Stephen Robert Ramshaw on 10 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Joseph Bulmer on 10 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 11 March 2010 no member list (10 pages) |
23 April 2010 | Director's details changed for Mr Geoffrey Rumford on 10 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Malcolm Hall Fortune on 10 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Gilbert Crossley on 10 March 2010 (2 pages) |
23 April 2010 | Director's details changed for James Frederick Forster on 10 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Robin Charles Middleton on 10 March 2010 (2 pages) |
23 April 2010 | Director's details changed for John Edward Stableford on 10 March 2010 (2 pages) |
21 December 2009 | Termination of appointment of Alexander Gowens as a director (1 page) |
21 December 2009 | Termination of appointment of Alexander Gowens as a director (1 page) |
29 May 2009 | Appointment terminated secretary denovan wilson (1 page) |
29 May 2009 | Secretary appointed mr geoffrey rumford (1 page) |
29 May 2009 | Director appointed mr geoffrey rumford (1 page) |
29 May 2009 | Appointment terminated secretary denovan wilson (1 page) |
29 May 2009 | Secretary appointed mr geoffrey rumford (1 page) |
29 May 2009 | Director appointed mr geoffrey rumford (1 page) |
7 April 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
7 April 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
1 April 2009 | Annual return made up to 11/03/09 (6 pages) |
1 April 2009 | Annual return made up to 11/03/09 (6 pages) |
17 March 2009 | Appointment terminated director alan hall (1 page) |
17 March 2009 | Appointment terminated secretary alan hall (1 page) |
17 March 2009 | Director appointed mr keith bibby (1 page) |
17 March 2009 | Appointment terminated secretary alan hall (1 page) |
17 March 2009 | Secretary appointed professor denovan keith wilson (1 page) |
17 March 2009 | Appointment terminated director roy neville (1 page) |
17 March 2009 | Secretary appointed professor denovan keith wilson (1 page) |
17 March 2009 | Appointment terminated director alan hall (1 page) |
17 March 2009 | Director appointed mr keith bibby (1 page) |
17 March 2009 | Appointment terminated director roy neville (1 page) |
28 November 2008 | Annual return made up to 11/03/08 (7 pages) |
28 November 2008 | Annual return made up to 11/03/08 (7 pages) |
13 June 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
13 June 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
21 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
4 July 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
3 June 2007 | New director appointed (2 pages) |
3 June 2007 | New director appointed (2 pages) |
3 June 2007 | New director appointed (2 pages) |
3 June 2007 | New director appointed (2 pages) |
15 May 2007 | Annual return made up to 11/03/07
|
15 May 2007 | Annual return made up to 11/03/07
|
9 June 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
9 June 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
27 April 2006 | Annual return made up to 11/03/06
|
27 April 2006 | Annual return made up to 11/03/06
|
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
3 September 2005 | Particulars of mortgage/charge (4 pages) |
3 September 2005 | Particulars of mortgage/charge (4 pages) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | New director appointed (2 pages) |
3 August 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
3 August 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
9 June 2005 | Resolutions
|
9 June 2005 | Resolutions
|
13 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2005 | Annual return made up to 11/03/05 (11 pages) |
13 April 2005 | Annual return made up to 11/03/05 (11 pages) |
28 April 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
28 April 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
8 April 2004 | Annual return made up to 11/03/04
|
8 April 2004 | Annual return made up to 11/03/04
|
26 April 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
26 April 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Annual return made up to 11/03/03
|
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Annual return made up to 11/03/03
|
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | Annual return made up to 11/03/02
|
10 April 2002 | Annual return made up to 11/03/02
|
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
9 April 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
9 April 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
8 June 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
8 June 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
4 April 2001 | Annual return made up to 11/03/01
|
4 April 2001 | Annual return made up to 11/03/01
|
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
6 July 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
6 July 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
9 May 2000 | Annual return made up to 11/03/00 (8 pages) |
9 May 2000 | Annual return made up to 11/03/00 (8 pages) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | Annual return made up to 11/03/99
|
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | Annual return made up to 11/03/99
|
20 May 1999 | New director appointed (2 pages) |
11 December 1998 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
11 December 1998 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
19 June 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
19 June 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
17 March 1998 | Annual return made up to 11/03/98 (8 pages) |
17 March 1998 | Annual return made up to 11/03/98 (8 pages) |
10 June 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
10 June 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
3 April 1997 | Annual return made up to 21/03/97
|
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | Annual return made up to 21/03/97
|
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | Director resigned (1 page) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | New director appointed (2 pages) |
14 June 1996 | Annual return made up to 21/03/96
|
14 June 1996 | Annual return made up to 21/03/96
|
14 June 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
14 June 1996 | New secretary appointed (2 pages) |
14 June 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
14 June 1996 | New secretary appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | Annual return made up to 21/03/95
|
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | Annual return made up to 21/03/95
|
17 May 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |