North Shields
Tyne & Wear
NE29 8RE
Director Name | Mr Martijn Van Der Zee |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 20 November 2020(63 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 17 January 2023) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | Coast Road North Shields Tyne & Wear NE29 8RE |
Director Name | Ms Agnese Bula |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | Latvian |
Status | Closed |
Appointed | 18 February 2022(64 years, 5 months after company formation) |
Appointment Duration | 11 months (closed 17 January 2023) |
Role | Finance Director |
Country of Residence | Netherlands |
Correspondence Address | Coast Road North Shields Tyne & Wear NE29 8RE |
Director Name | Mr Alan Smith |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(34 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 February 1995) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | The Old School Rennington Alnwick Northumberland NE66 3RR |
Director Name | John Boanas |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 1993) |
Role | Business Executive |
Correspondence Address | Ogle Castle Ogle Ponteland Newcastle Upon Tyne NE20 0AT |
Secretary Name | Mr Cy Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(34 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 September 1996) |
Role | Company Director |
Correspondence Address | 9 Ridgeway Holywell Whitley Bay Tyne & Wear NE25 0PH |
Director Name | Mr Peter Marshall |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(35 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 1995) |
Role | Company Executive |
Correspondence Address | Hampton House Finch Lane Knott Green Beaconsfield Buckinghamshire HP9 2TL |
Director Name | Mr David Theodore Schneider |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 October 1994(37 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 June 1995) |
Role | Business Executive |
Correspondence Address | 71 Woodmont Drive Woodcliff Lake New Jersey 07675 Foreign |
Director Name | Robert Gerard Kraus |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 October 1994(37 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 February 1995) |
Role | Business Executive |
Correspondence Address | 291 Forest Drive South Short Hills New Jersey Channel |
Secretary Name | Mr (Assistant Company Secretary) Charles Alan Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(37 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 February 1995) |
Role | Company Director |
Correspondence Address | 14 Stonehenge Road Morristown New Jersey 07960 Foreign |
Director Name | Mr Richard John Crow |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(37 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 09 March 1996) |
Role | Executive |
Correspondence Address | 23 Haddington Road Whitley Bay Tyne & Wear NE25 9XD |
Director Name | Peter Alderson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(37 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 December 2009) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 36 Dunsdale Drive Eastfield Vale Cramlington Northumberland NE23 2GA |
Director Name | Mr William Adams |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(37 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 January 2002) |
Role | Executive |
Correspondence Address | 61 Hatfield Drive Seghill Cramlington Northumberland NE23 7TU |
Director Name | Mr Peter Denis Hall |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(37 years, 5 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 28 October 2016) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Coast Road North Shields Tyne & Wear NE29 8RE |
Director Name | Robert Casson Brown |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(38 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1997) |
Role | Solicitor |
Correspondence Address | 38 Newlands Avenue Melton Park Newcastle Upon Tyne NE3 5PX |
Director Name | James Demmink Thom |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(38 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 1998) |
Role | Treasurer |
Correspondence Address | Tollgate Cottage Turners Hill Road Crawley Down West Sussex RH10 4HG |
Director Name | David John Stevens |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(40 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 01 May 1998) |
Role | Solicitor |
Correspondence Address | 42 Burghley Road Wimbledon London SW19 5HN |
Secretary Name | Judith Dodds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(40 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 January 2004) |
Role | Company Director |
Correspondence Address | 6 Lyneburn Grange Ellington Morpeth Northumberland NE61 5BZ |
Director Name | Christopher Mark Lloyd |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(44 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | Holmfield House 8 The Oaks Matfen Northumberland NE20 0TG |
Director Name | Mark Duncan Adamson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(44 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coast Road North Shields Tyne & Wear NE29 8RE |
Director Name | Mr Mark Richard Gill |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2015(57 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 09 November 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Coast Road North Shields Tyne & Wear NE29 8RE |
Director Name | Mr Neil Laurence Mason |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(58 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 February 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Coast Road North Shields Tyne & Wear NE29 8RE |
Director Name | Mr Peter John Rush |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2016(59 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2020) |
Role | President |
Country of Residence | England |
Correspondence Address | Coast Road North Shields Tyne & Wear NE29 8RE |
Director Name | Mr Paul Andrew Foreman |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2020(62 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 November 2020) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Coast Road North Shields Tyne & Wear NE29 8RE |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1996(38 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 1998) |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Registered Address | Coast Road North Shields Tyne & Wear NE29 8RE |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Formica Ii Corp 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
24 November 2020 | Termination of appointment of Paul Andrew Foreman as a director on 20 November 2020 (1 page) |
---|---|
24 November 2020 | Appointment of Mr Martijn Van Der Zee as a director on 20 November 2020 (2 pages) |
3 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
16 April 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
31 January 2020 | Appointment of Mr Paul Andrew Foreman as a director on 31 January 2020 (2 pages) |
31 January 2020 | Termination of appointment of Peter John Rush as a director on 31 January 2020 (1 page) |
7 November 2019 | Cessation of Fletcher Building Limited as a person with significant control on 3 June 2019 (1 page) |
7 November 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
7 November 2019 | Notification of Hal Trust as a person with significant control on 3 June 2019 (1 page) |
17 October 2019 | Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
26 November 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
6 November 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
12 April 2018 | Withdrawal of a person with significant control statement on 12 April 2018 (2 pages) |
12 April 2018 | Notification of Fletcher Building Limited as a person with significant control on 6 April 2016 (1 page) |
30 November 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
30 November 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
1 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
1 November 2017 | Register(s) moved to registered office address Coast Road North Shields Tyne & Wear NE29 8RE (1 page) |
1 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
1 November 2017 | Register(s) moved to registered office address Coast Road North Shields Tyne & Wear NE29 8RE (1 page) |
6 April 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
6 April 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
7 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
31 October 2016 | Termination of appointment of Peter Denis Hall as a director on 28 October 2016 (1 page) |
31 October 2016 | Appointment of Mr Peter John Rush as a director on 28 October 2016 (2 pages) |
31 October 2016 | Appointment of Mr Peter John Rush as a director on 28 October 2016 (2 pages) |
31 October 2016 | Termination of appointment of Peter Denis Hall as a director on 28 October 2016 (1 page) |
29 January 2016 | Termination of appointment of Mark Richard Gill as a director on 9 November 2015 (1 page) |
29 January 2016 | Appointment of Mr Neil Laurence Mason as a director on 9 November 2015 (2 pages) |
29 January 2016 | Appointment of Mr Neil Laurence Mason as a director on 9 November 2015 (2 pages) |
29 January 2016 | Termination of appointment of Mark Richard Gill as a director on 9 November 2015 (1 page) |
23 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 September 2015 | Total exemption full accounts made up to 30 June 2015 (6 pages) |
23 September 2015 | Total exemption full accounts made up to 30 June 2015 (6 pages) |
6 May 2015 | Total exemption full accounts made up to 30 June 2014 (6 pages) |
6 May 2015 | Total exemption full accounts made up to 30 June 2014 (6 pages) |
22 January 2015 | Termination of appointment of Neil Laurence Mason as a director on 16 January 2015 (1 page) |
22 January 2015 | Appointment of Mr Mark Richard Gill as a director on 16 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Mark Richard Gill as a director on 16 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Neil Laurence Mason as a director on 16 January 2015 (1 page) |
29 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
27 March 2014 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
27 March 2014 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
28 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
9 May 2013 | Appointment of Mr Neil Laurence Mason as a director (2 pages) |
9 May 2013 | Appointment of Mr Neil Laurence Mason as a director (2 pages) |
9 May 2013 | Termination of appointment of Mark Adamson as a director (1 page) |
9 May 2013 | Termination of appointment of Mark Adamson as a director (1 page) |
15 March 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
15 March 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
21 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
15 March 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
12 December 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
31 March 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
18 November 2010 | Director's details changed for Mark Duncan Adamson on 1 August 2010 (2 pages) |
18 November 2010 | Director's details changed for Mark Duncan Adamson on 1 August 2010 (2 pages) |
18 November 2010 | Director's details changed for Peter Denis Hall on 1 October 2010 (2 pages) |
18 November 2010 | Director's details changed for Mark Duncan Adamson on 1 August 2010 (2 pages) |
18 November 2010 | Director's details changed for Peter Denis Hall on 1 October 2010 (2 pages) |
18 November 2010 | Secretary's details changed for Joanne Mcgregor on 1 October 2010 (1 page) |
18 November 2010 | Director's details changed for Peter Denis Hall on 1 October 2010 (2 pages) |
18 November 2010 | Secretary's details changed for Joanne Mcgregor on 1 October 2010 (1 page) |
18 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Secretary's details changed for Joanne Mcgregor on 1 October 2010 (1 page) |
17 March 2010 | Director's details changed for Mark Duncan Adamson on 15 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mark Duncan Adamson on 15 March 2010 (2 pages) |
4 January 2010 | Termination of appointment of Peter Alderson as a director (1 page) |
4 January 2010 | Termination of appointment of Peter Alderson as a director (1 page) |
19 November 2009 | Register(s) moved to registered inspection location (1 page) |
19 November 2009 | Register(s) moved to registered inspection location (1 page) |
19 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
19 November 2009 | Register inspection address has been changed (1 page) |
19 November 2009 | Register inspection address has been changed (1 page) |
19 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
20 August 2009 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
20 August 2009 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
7 April 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
7 April 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
20 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
20 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
20 December 2007 | Accounting reference date extended from 31/12/07 to 30/06/08 (1 page) |
20 December 2007 | Accounting reference date extended from 31/12/07 to 30/06/08 (1 page) |
31 October 2007 | Return made up to 24/10/07; full list of members (2 pages) |
31 October 2007 | Return made up to 24/10/07; full list of members (2 pages) |
11 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
11 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
10 November 2006 | Return made up to 24/10/06; full list of members (2 pages) |
10 November 2006 | Secretary's particulars changed (1 page) |
10 November 2006 | Return made up to 24/10/06; full list of members (2 pages) |
10 November 2006 | Secretary's particulars changed (1 page) |
13 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
13 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
31 October 2005 | Return made up to 24/10/05; full list of members (2 pages) |
31 October 2005 | Return made up to 24/10/05; full list of members (2 pages) |
13 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
13 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
24 November 2004 | Return made up to 24/10/04; full list of members (7 pages) |
24 November 2004 | Return made up to 24/10/04; full list of members (7 pages) |
9 March 2004 | New secretary appointed (1 page) |
9 March 2004 | New secretary appointed (1 page) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | Secretary resigned (1 page) |
26 February 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
26 February 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
4 December 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
4 December 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
28 October 2003 | Return made up to 24/10/03; full list of members
|
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Return made up to 24/10/03; full list of members
|
26 November 2002 | Return made up to 24/10/02; full list of members (8 pages) |
26 November 2002 | Return made up to 24/10/02; full list of members (8 pages) |
8 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
8 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | Director resigned (1 page) |
6 November 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
6 November 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
17 October 2001 | Return made up to 24/10/01; full list of members (7 pages) |
17 October 2001 | Return made up to 24/10/01; full list of members (7 pages) |
15 November 2000 | Return made up to 24/10/00; full list of members (7 pages) |
15 November 2000 | Return made up to 24/10/00; full list of members (7 pages) |
10 April 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
10 April 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
29 November 1999 | Return made up to 24/10/99; full list of members
|
29 November 1999 | Return made up to 24/10/99; full list of members
|
28 October 1999 | Secretary's particulars changed (1 page) |
28 October 1999 | Secretary's particulars changed (1 page) |
26 October 1999 | Secretary's particulars changed (1 page) |
26 October 1999 | Secretary's particulars changed (1 page) |
7 June 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
7 June 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
25 November 1998 | Return made up to 24/10/98; no change of members (4 pages) |
25 November 1998 | Return made up to 24/10/98; no change of members (4 pages) |
20 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
20 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
10 September 1998 | Registered office changed on 10/09/98 from: btr house carlisle place london SW1P 1BX (1 page) |
10 September 1998 | New secretary appointed (2 pages) |
10 September 1998 | Secretary resigned (1 page) |
10 September 1998 | New secretary appointed (2 pages) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | Registered office changed on 10/09/98 from: btr house carlisle place london SW1P 1BX (1 page) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | Secretary resigned (1 page) |
1 February 1998 | New director appointed (2 pages) |
1 February 1998 | New director appointed (2 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
23 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
23 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
5 September 1997 | Secretary's particulars changed (1 page) |
5 September 1997 | Secretary's particulars changed (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page) |
13 January 1997 | Return made up to 24/10/96; full list of members (32 pages) |
13 January 1997 | Return made up to 24/10/96; full list of members (32 pages) |
8 January 1997 | New director appointed (16 pages) |
8 January 1997 | Secretary resigned (1 page) |
8 January 1997 | Secretary resigned (1 page) |
8 January 1997 | New secretary appointed (2 pages) |
8 January 1997 | New director appointed (14 pages) |
8 January 1997 | New director appointed (16 pages) |
8 January 1997 | Registered office changed on 08/01/97 from: coast road north shields tyne and wear NE29 8RE (1 page) |
8 January 1997 | Registered office changed on 08/01/97 from: coast road north shields tyne and wear NE29 8RE (1 page) |
8 January 1997 | New secretary appointed (2 pages) |
8 January 1997 | New director appointed (14 pages) |
25 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
25 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
1 May 1996 | Director resigned (1 page) |
1 May 1996 | Director resigned (1 page) |
30 November 1995 | Accounting reference date extended from 30/11 to 31/12 (1 page) |
30 November 1995 | Accounting reference date extended from 30/11 to 31/12 (1 page) |
9 November 1995 | Return made up to 24/10/95; full list of members (6 pages) |
9 November 1995 | Return made up to 24/10/95; full list of members (6 pages) |
7 November 1995 | Resolutions
|
7 November 1995 | Resolutions
|
15 September 1995 | Director resigned (2 pages) |
15 September 1995 | Director resigned (2 pages) |
15 September 1995 | Director resigned (2 pages) |
15 September 1995 | Director resigned (2 pages) |
24 August 1995 | Accounts for a dormant company made up to 30 November 1994 (4 pages) |
24 August 1995 | Accounts for a dormant company made up to 30 November 1994 (4 pages) |
6 July 1995 | Director's particulars changed (2 pages) |
6 July 1995 | Director's particulars changed (2 pages) |
27 June 1995 | Secretary resigned (2 pages) |
27 June 1995 | Secretary resigned (2 pages) |
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | Director resigned;new director appointed (2 pages) |
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | Director resigned;new director appointed (2 pages) |
22 May 1995 | Director resigned;new director appointed (2 pages) |
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | Director resigned;new director appointed (2 pages) |