Whitley Bay
Tyne & Wear
NE26 3QR
Director Name | Mr Christopher Donald Fraser |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2015(56 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Mr Malcolm Patrick Albany Macourt |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2019(60 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Secretary Name | Mr David Shaun Brannen |
---|---|
Status | Current |
Appointed | 15 July 2020(60 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Mr Kurt Josef Obermaier |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | German |
Status | Current |
Appointed | 04 August 2022(62 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Mrs Lynette Sylvia Leigh |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2022(62 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Mrs Jane Belcher |
---|---|
Date of Birth | October 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(32 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 February 1998) |
Role | Housewife |
Correspondence Address | 5 Beechcroft Newcastle Upon Tyne Tyne & Wear NE3 4NB |
Director Name | Mrs Marjorie Henderson |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(32 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 December 1996) |
Role | Housewife |
Correspondence Address | 21 Beechcroft Newcastle Upon Tyne Tyne & Wear NE3 4NB |
Director Name | Mr Malcolm Patrick Albany Macourt |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(32 years, 10 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 17 July 2001) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 24 Beechcroft Kenton Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4NB |
Director Name | Mrs Dorothy Waters |
---|---|
Date of Birth | November 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(32 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 February 1993) |
Role | Housewife |
Correspondence Address | 17 Beechcroft Newcastle Upon Tyne Tyne & Wear NE3 4NB |
Director Name | Mr J M Walder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(32 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 February 1993) |
Role | Company Director |
Correspondence Address | Messrs Lamb & Edge 112/118 Pilgrim Street Newcastle Upon Tyne NE1 6LL |
Director Name | Mrs Olive Verity |
---|---|
Date of Birth | May 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(32 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 July 1998) |
Role | Housewife |
Correspondence Address | 10 Beechcroft Newcastle Upon Tyne Tyne & Wear NE3 4NB |
Director Name | Mrs Joyce Mary Rishton |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(32 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 September 1997) |
Role | Company Director |
Correspondence Address | 23 Beechcroft Kenton Road Newcastle Upon Tyne NE3 4NB |
Director Name | Mrs Lilian Shields |
---|---|
Date of Birth | March 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(32 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 29 September 1992) |
Role | Housewife |
Correspondence Address | 3 Beechcroft Newcastle Upon Tyne Tyne & Wear NE3 4NB |
Secretary Name | Mr Christopher Neil Allender |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(32 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne Tyne & Wear NE1 1YF |
Director Name | Joan Isabell Rasmussen |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 September 1995) |
Role | Company Director |
Correspondence Address | 18 Beechcroft Flats Kenton Road Newcastle Upon Tyne Tyne & Wear NE3 4NB |
Director Name | Harry Morrison |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(37 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 18 September 2007) |
Role | Retired |
Correspondence Address | 19 Beechcroft Kenton Road Newcastle Upon Tyne NE3 4NB |
Director Name | Audrey Hudson |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(37 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 September 2005) |
Role | Housewife |
Correspondence Address | 7 Beechcroft Kenton Road Newcastle Upon Tyne Tyne & Wear NE3 4NB |
Director Name | Trudy Adeline Eppel |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(38 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 01 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Beechcroft Kenton Road Newcastle Upon Tyne Tyne & Wear NE3 4NB |
Director Name | Mr Christopher Donald Fraser |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(39 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 18 September 2007) |
Role | Local Government |
Country of Residence | England |
Correspondence Address | 20 Beechcroft Kenton Road Newcastle Upon Tyne NE3 4NB |
Secretary Name | Mr Terence Howard Brannen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(40 years, 4 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 15 July 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Florrie Elaine Van De Velde |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(41 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 17 October 2012) |
Role | Solicitor Retired |
Country of Residence | England |
Correspondence Address | 13 Beechcroft Kenton Road Newcastle Upon Tyne Tyne & Wear NE3 4NB |
Director Name | William Joseph Boland |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(41 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 October 2007) |
Role | Clinical Therapist |
Correspondence Address | 18 Beechcroft Kenton Road Newcastle Upon Tyne Tyne & Wear NE3 4NB |
Director Name | Caroline Morton |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(41 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 October 2003) |
Role | Bank Clerk |
Correspondence Address | 5 Beechcroft Kenton Road Gosforth Tyne & Wear NE3 4NB |
Director Name | Sheila Elizabeth Shorrick |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(41 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 September 2007) |
Role | Ne3 4nb |
Correspondence Address | Apartment 16 Beechcroft Kenton Road Gosforth Newcastle Upon Tyne Northumberland NE3 4NB |
Director Name | Gordon Basil Leigh |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(46 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 August 2007) |
Role | Retired |
Correspondence Address | Flat 5 Beechcroft Kenton Road Newcastle Upon Tyne Tyne & Wear NE3 4NB |
Director Name | Mrs Lynette Sylvia Leigh |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(48 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 October 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Mr Stanley Jack Eppel |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 September 2011(52 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 November 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Dr Jennifer Kernahan |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2012(53 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 16 October 2018) |
Role | Retired Peadiatrician |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Mrs Florrie Elaine Van Der Velde |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2014(55 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 07 November 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Mrs Sandra Heather Stanton |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2015(56 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 January 2021) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Mrs Kathleen Ann Walton |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2017(58 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 July 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Registered Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £60,705 |
Cash | £44,579 |
Current Liabilities | £5,750 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
26 October 2023 | Micro company accounts made up to 28 February 2023 (5 pages) |
---|---|
3 August 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
2 August 2023 | Appointment of Mrs Kathleen Ann Walton as a director on 10 November 2022 (2 pages) |
31 July 2023 | Appointment of Mrs Doreen Sibbald Flanagan as a director on 10 November 2022 (2 pages) |
25 July 2023 | Termination of appointment of Lynette Sylvia Leigh as a director on 10 November 2022 (1 page) |
25 July 2023 | Termination of appointment of Malcolm Patrick Albany Macourt as a director on 10 November 2022 (1 page) |
28 October 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
4 August 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
4 August 2022 | Appointment of Mr Kurt Josef Obermaier as a director on 4 August 2022 (2 pages) |
4 August 2022 | Appointment of Mrs Lynette Sylvia Leigh as a director on 4 August 2022 (2 pages) |
4 August 2022 | Termination of appointment of Kathleen Ann Walton as a director on 4 July 2022 (1 page) |
22 February 2022 | Micro company accounts made up to 28 February 2021 (4 pages) |
4 August 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
4 August 2021 | Termination of appointment of Sandra Heather Stanton as a director on 27 January 2021 (1 page) |
28 January 2021 | Micro company accounts made up to 29 February 2020 (9 pages) |
28 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
21 July 2020 | Appointment of Mr David Shaun Brannen as a secretary on 15 July 2020 (2 pages) |
21 July 2020 | Termination of appointment of Terence Howard Brannen as a secretary on 15 July 2020 (1 page) |
20 November 2019 | Appointment of Mr Malcolm Patrick Albany Macourt as a director on 6 November 2019 (2 pages) |
31 October 2019 | Micro company accounts made up to 28 February 2019 (11 pages) |
24 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
24 July 2019 | Termination of appointment of Jennifer Kernahan as a director on 16 October 2018 (1 page) |
5 November 2018 | Micro company accounts made up to 28 February 2018 (9 pages) |
3 August 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
3 August 2018 | Appointment of Mrs Kathleen Ann Walton as a director on 7 November 2017 (2 pages) |
26 July 2018 | Termination of appointment of Florrie Elaine Van Der Velde as a director on 7 November 2017 (1 page) |
26 July 2018 | Termination of appointment of Stanley Jack Eppel as a director on 7 November 2017 (1 page) |
14 November 2017 | Micro company accounts made up to 28 February 2017 (11 pages) |
14 November 2017 | Micro company accounts made up to 28 February 2017 (11 pages) |
26 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
16 November 2016 | Appointment of Mr Christopher Donald Fraser as a director on 14 October 2015 (2 pages) |
16 November 2016 | Appointment of Mr Christopher Donald Fraser as a director on 14 October 2015 (2 pages) |
4 November 2016 | Termination of appointment of Malcolm Patrick Albany Macourt as a director on 13 October 2016 (1 page) |
4 November 2016 | Termination of appointment of Malcolm Patrick Albany Macourt as a director on 13 October 2016 (1 page) |
3 November 2016 | Appointment of Mrs Sandra Heather Stanton as a director on 14 October 2015 (2 pages) |
3 November 2016 | Appointment of Mrs Sandra Heather Stanton as a director on 14 October 2015 (2 pages) |
16 August 2016 | Termination of appointment of Kathleen Ann Walton as a director on 14 October 2015 (1 page) |
16 August 2016 | Confirmation statement made on 21 July 2016 with updates (4 pages) |
16 August 2016 | Confirmation statement made on 21 July 2016 with updates (4 pages) |
16 August 2016 | Termination of appointment of Kathleen Ann Walton as a director on 14 October 2015 (1 page) |
15 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
15 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
6 August 2015 | Annual return made up to 21 July 2015 no member list (5 pages) |
6 August 2015 | Annual return made up to 21 July 2015 no member list (5 pages) |
29 January 2015 | Appointment of Mrs Florrie Elaine Van Der Velde as a director on 28 October 2014 (2 pages) |
29 January 2015 | Appointment of Mrs Florrie Elaine Van Der Velde as a director on 28 October 2014 (2 pages) |
15 January 2015 | Termination of appointment of Lynette Sylvia Leigh as a director on 28 October 2014 (1 page) |
15 January 2015 | Termination of appointment of Lynette Sylvia Leigh as a director on 28 October 2014 (1 page) |
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
23 July 2014 | Annual return made up to 21 July 2014 no member list (5 pages) |
23 July 2014 | Annual return made up to 21 July 2014 no member list (5 pages) |
25 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
25 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
25 July 2013 | Secretary's details changed for Mr Terence Howard Brannen on 1 July 2013 (1 page) |
25 July 2013 | Secretary's details changed for Mr Terence Howard Brannen on 1 July 2013 (1 page) |
25 July 2013 | Director's details changed for Mr Maurice Banbury Constable on 1 July 2013 (2 pages) |
25 July 2013 | Director's details changed for Malcolm Patrick Albany Macourt on 1 July 2013 (2 pages) |
25 July 2013 | Director's details changed for Lynette Sylvia Leigh on 1 July 2013 (2 pages) |
25 July 2013 | Annual return made up to 21 July 2013 no member list (5 pages) |
25 July 2013 | Director's details changed for Lynette Sylvia Leigh on 1 July 2013 (2 pages) |
25 July 2013 | Director's details changed for Dr Jennifer Kernahan on 1 July 2013 (2 pages) |
25 July 2013 | Secretary's details changed for Mr Terence Howard Brannen on 1 July 2013 (1 page) |
25 July 2013 | Director's details changed for Kathleen Ann Walton on 1 July 2013 (2 pages) |
25 July 2013 | Director's details changed for Dr Jennifer Kernahan on 1 July 2013 (2 pages) |
25 July 2013 | Director's details changed for Malcolm Patrick Albany Macourt on 1 July 2013 (2 pages) |
25 July 2013 | Annual return made up to 21 July 2013 no member list (5 pages) |
25 July 2013 | Director's details changed for Mr Maurice Banbury Constable on 1 July 2013 (2 pages) |
25 July 2013 | Director's details changed for Kathleen Ann Walton on 1 July 2013 (2 pages) |
20 June 2013 | Termination of appointment of Florrie Van De Velde as a director (1 page) |
20 June 2013 | Termination of appointment of Florrie Van De Velde as a director (1 page) |
13 November 2012 | Appointment of Dr Jennifer Kernahan as a director (2 pages) |
13 November 2012 | Appointment of Dr Jennifer Kernahan as a director (2 pages) |
8 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
8 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
2 August 2012 | Termination of appointment of Trudy Eppel as a director (1 page) |
2 August 2012 | Annual return made up to 21 July 2012 no member list (8 pages) |
2 August 2012 | Annual return made up to 21 July 2012 no member list (8 pages) |
2 August 2012 | Termination of appointment of Trudy Eppel as a director (1 page) |
1 November 2011 | Appointment of Mr Stanley Jack Eppel as a director (2 pages) |
1 November 2011 | Appointment of Mr Stanley Jack Eppel as a director (2 pages) |
29 September 2011 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
29 September 2011 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
29 July 2011 | Annual return made up to 21 July 2011 no member list (8 pages) |
29 July 2011 | Annual return made up to 21 July 2011 no member list (8 pages) |
12 October 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
12 October 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
5 August 2010 | Director's details changed for Kathleen Ann Walton on 1 October 2009 (2 pages) |
5 August 2010 | Annual return made up to 21 July 2010 no member list (8 pages) |
5 August 2010 | Director's details changed for Mr Maurice Banbury Constable on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Kathleen Ann Walton on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Trudy Adeline Eppel on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Trudy Adeline Eppel on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Trudy Adeline Eppel on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Kathleen Ann Walton on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Lynette Sylvia Leigh on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Mr Maurice Banbury Constable on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Lynette Sylvia Leigh on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Mr Maurice Banbury Constable on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Florrie Elaine Van De Velde on 1 October 2009 (2 pages) |
5 August 2010 | Annual return made up to 21 July 2010 no member list (8 pages) |
5 August 2010 | Director's details changed for Florrie Elaine Van De Velde on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Florrie Elaine Van De Velde on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Lynette Sylvia Leigh on 1 October 2009 (2 pages) |
3 August 2010 | Appointment of Mr Maurice Banbury Constable as a director (2 pages) |
3 August 2010 | Appointment of Mr Maurice Banbury Constable as a director (2 pages) |
3 August 2010 | Termination of appointment of Joyce Rishton as a director (1 page) |
3 August 2010 | Termination of appointment of Joyce Rishton as a director (1 page) |
9 October 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
9 October 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
31 July 2009 | Annual return made up to 21/07/09 (4 pages) |
31 July 2009 | Annual return made up to 21/07/09 (4 pages) |
26 November 2008 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
26 November 2008 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
24 July 2008 | Annual return made up to 21/07/08 (4 pages) |
24 July 2008 | Appointment terminated director harry morrison (1 page) |
24 July 2008 | Appointment terminated director harry morrison (1 page) |
24 July 2008 | Appointment terminated director christopher fraser (1 page) |
24 July 2008 | Appointment terminated director sheila shorrick (1 page) |
24 July 2008 | Appointment terminated director sheila shorrick (1 page) |
24 July 2008 | Appointment terminated director gordon leigh (1 page) |
24 July 2008 | Appointment terminated director william boland (1 page) |
24 July 2008 | Appointment terminated director william boland (1 page) |
24 July 2008 | Appointment terminated director gordon leigh (1 page) |
24 July 2008 | Appointment terminated director christopher fraser (1 page) |
24 July 2008 | Annual return made up to 21/07/08 (4 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
4 October 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
4 October 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
14 August 2007 | Annual return made up to 21/07/07 (7 pages) |
14 August 2007 | Annual return made up to 21/07/07 (7 pages) |
5 December 2006 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
5 December 2006 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
16 August 2006 | Annual return made up to 21/07/06
|
16 August 2006 | Annual return made up to 21/07/06
|
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
25 November 2005 | Full accounts made up to 28 February 2005 (11 pages) |
25 November 2005 | Full accounts made up to 28 February 2005 (11 pages) |
16 August 2005 | Annual return made up to 21/07/05 (7 pages) |
16 August 2005 | Annual return made up to 21/07/05 (7 pages) |
11 December 2004 | Full accounts made up to 29 February 2004 (11 pages) |
11 December 2004 | Full accounts made up to 29 February 2004 (11 pages) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Annual return made up to 21/07/04 (7 pages) |
20 August 2004 | Annual return made up to 21/07/04 (7 pages) |
20 August 2004 | Director resigned (1 page) |
14 October 2003 | Full accounts made up to 28 February 2003 (10 pages) |
14 October 2003 | Full accounts made up to 28 February 2003 (10 pages) |
4 August 2003 | Annual return made up to 21/07/03 (7 pages) |
4 August 2003 | Annual return made up to 21/07/03 (7 pages) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | Annual return made up to 21/07/02
|
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | Annual return made up to 21/07/02
|
10 August 2002 | New director appointed (2 pages) |
4 August 2002 | Full accounts made up to 28 February 2002 (10 pages) |
4 August 2002 | Full accounts made up to 28 February 2002 (10 pages) |
28 July 2001 | Full accounts made up to 28 February 2001 (10 pages) |
28 July 2001 | Full accounts made up to 28 February 2001 (10 pages) |
26 July 2001 | Annual return made up to 21/07/01 (5 pages) |
26 July 2001 | Annual return made up to 21/07/01 (5 pages) |
22 August 2000 | Full accounts made up to 29 February 2000 (8 pages) |
22 August 2000 | Full accounts made up to 29 February 2000 (8 pages) |
4 August 2000 | Annual return made up to 21/07/00
|
4 August 2000 | Annual return made up to 21/07/00
|
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | Registered office changed on 20/03/00 from: no 23 beechcroft kenton road gosforth northumberland NE3 4NB (1 page) |
20 March 2000 | Registered office changed on 20/03/00 from: no 23 beechcroft kenton road gosforth northumberland NE3 4NB (1 page) |
20 March 2000 | New secretary appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
18 August 1999 | Annual return made up to 21/07/99 (4 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | Annual return made up to 21/07/99 (4 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
17 August 1999 | Annual return made up to 21/07/98
|
17 August 1999 | Annual return made up to 21/07/98
|
6 August 1999 | Full accounts made up to 28 February 1999 (10 pages) |
6 August 1999 | Full accounts made up to 28 February 1999 (10 pages) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
27 July 1998 | Director resigned (1 page) |
27 July 1998 | Director resigned (1 page) |
6 July 1998 | Full accounts made up to 28 February 1998 (10 pages) |
6 July 1998 | Full accounts made up to 28 February 1998 (10 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
6 August 1997 | Annual return made up to 21/07/97
|
6 August 1997 | Annual return made up to 21/07/97
|
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
22 June 1997 | Full accounts made up to 28 February 1997 (12 pages) |
22 June 1997 | Full accounts made up to 28 February 1997 (12 pages) |
1 August 1996 | Full accounts made up to 29 February 1996 (10 pages) |
1 August 1996 | Full accounts made up to 29 February 1996 (10 pages) |
16 July 1996 | Annual return made up to 21/07/96 (6 pages) |
16 July 1996 | Annual return made up to 21/07/96 (6 pages) |
8 November 1995 | Full accounts made up to 28 February 1995 (10 pages) |
8 November 1995 | Full accounts made up to 28 February 1995 (10 pages) |
17 July 1995 | Annual return made up to 21/07/95
|
17 July 1995 | Annual return made up to 21/07/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
17 September 1959 | Incorporation (19 pages) |
17 September 1959 | Incorporation (19 pages) |