St Albans
Hertfordshire
AL1 4SD
Director Name | Mr Philip John Poole |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2015(55 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Retired Finance Director |
Country of Residence | England |
Correspondence Address | Bank Chambers 26 Mosley Street Newcastle Upon Tyne NE1 1DF |
Director Name | Mr John Overend Harrison |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2018(57 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bank Chambers 26 Mosley Street Newcastle Upon Tyne NE1 1DF |
Director Name | Mr John Thoburn Stansfeld |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2018(58 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Bank Chambers 26 Mosley Street Newcastle Upon Tyne NE1 1DF |
Director Name | Mr William Trevor Seddon |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2018(58 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | Mr Paul Burrage |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2018(58 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Retired Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bank Chambers 26 Mosley Street Newcastle Upon Tyne NE1 1DF |
Director Name | Mrs Alice Hermione Laura Ambrose-Thurman |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2019(59 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bank Chambers 26 Mosley Street Newcastle Upon Tyne NE1 1DF |
Director Name | Mrs Maureen Dixon |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2019(59 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Sub Postmistress |
Country of Residence | United Kingdom |
Correspondence Address | Bank Chambers 26 Mosley Street Newcastle Upon Tyne NE1 1DF |
Secretary Name | Mrs Marcia Lant |
---|---|
Status | Current |
Appointed | 01 April 2022(61 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Bank Chambers 26 Mosley Street Newcastle Upon Tyne NE1 1DF |
Director Name | Mr John Philip Birkett Marshall |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2022(62 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Non-Executive/Board Member/Governor |
Country of Residence | England |
Correspondence Address | Bank Chambers 26 Mosley Street Newcastle Upon Tyne NE1 1DF |
Director Name | Ms Dagmar Dvorak |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2024(63 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Bank Chambers 26 Mosley Street Newcastle Upon Tyne NE1 1DF |
Director Name | Mr Michael William Joynson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2024(63 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank Chambers 26 Mosley Street Newcastle Upon Tyne NE1 1DF |
Director Name | Ronald Lovely |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(31 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 26 April 2005) |
Role | Retired Chartered Accountant |
Correspondence Address | 9 Rectory Green West Boldon Tyne & Wear NE36 0QD |
Director Name | Peter Michael Milburn |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(31 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | Longwood House Minsteracres Consett Northumberland DH8 9RU |
Director Name | Joseph William Norman Petty |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(31 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 17 October 2006) |
Role | Retired Solicitor |
Correspondence Address | 7 Wentworth Grange The Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1NL |
Director Name | Alan Reed |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(31 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 28 February 2002) |
Role | Retired |
Correspondence Address | 22 Glamis Avenue Melton Park Newcastle Upon Tyne Tyne & Wear NE3 5SX |
Director Name | Arthur James Scotchmer |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(31 years, 4 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 31 March 2009) |
Role | Retired |
Correspondence Address | Courthill Moreton Road Longborough Moreton In Marsh Gloucestershire GL56 0QQ Wales |
Director Name | Mr Lionel Ronald St John Scott |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(31 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 20 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Evergreens Hambledon Park Hambledon Godalming Surrey GU8 4EP |
Director Name | Gordon Alan Sharp |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(31 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 October 1998) |
Role | Retired Salvation Army Officer |
Correspondence Address | 146 Coppice Drive Parklands Northampton Northamptonshire NN3 6NG |
Director Name | Keith William Slatter |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(31 years, 4 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 18 October 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 116 Reddown Road Coulsdon Surrey CR5 1AL |
Director Name | Right Reverend Kenneth Edward Gill |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(31 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 25 April 2006) |
Role | Assistant Bishop |
Correspondence Address | Kingfisher Lodge 41 Long Cram Haddington East Lothian EH41 4NS Scotland |
Director Name | Martin Lister Franks |
---|---|
Date of Birth | April 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 1994) |
Role | Retired Chartered Civil Engineer |
Correspondence Address | 48 High Street Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1LX |
Director Name | Mr John Richard Adamson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(31 years, 4 months after company formation) |
Appointment Duration | 14 years (resigned 04 November 2005) |
Role | Chairman And Managing Director |
Country of Residence | England |
Correspondence Address | Sweet Hope Old Mousen Belford Northumberland NE70 7HN |
Secretary Name | David Norman Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(31 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | Borrowdale 37 Broadway Tynemouth North Shields Tyne & Wear NE30 2LL |
Director Name | Michael Thomas De Val |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(38 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Oakley Road Chinnor Oxfordshire OX39 4HB |
Director Name | Mr Peter Ames Dowsett |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(39 years, 3 months after company formation) |
Appointment Duration | 14 years (resigned 15 October 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Monkhams Drive Woodford Green Essex IG8 0LE |
Secretary Name | Kenneth Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(39 years, 4 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 31 March 2022) |
Role | Company Director |
Correspondence Address | Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | Hilary Anne Pearson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(39 years, 9 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 30 August 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Linton House Holland Park Avenue London W11 3RL |
Director Name | Mr Paul Geoffrey Chandler |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(41 years, 3 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Crossgate Peth Durham DH1 4PZ |
Director Name | Graeme Crockatt King |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(44 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Strath Darent House Shoreham Road Otford Sevenoaks Kent TN14 5RW |
Director Name | Mr Eric Morgan |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(45 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 16 October 2018) |
Role | Retired Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 96 Runnymede Road Ponteland Newcastle Upon Tyne NE20 9HH |
Director Name | Mr Andrew Goldsworthy Gibbs |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(45 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 15 October 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 23 Shooters Hill Road Blackheath London SE3 7AS |
Director Name | Mr Alan Charles Emery |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(48 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 October 2015) |
Role | Retired Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Richmond Green Nailsea Bristol Avon BS48 4FJ |
Director Name | Mr David John Buffham |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2010(50 years, 3 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 15 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 157 Darras Road Ponteland Newcastle Upon Tyne NE20 9PQ |
Director Name | Ms Angela May Russell |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2019(59 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Telephone | 0191 2327940 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Bank Chambers 26 Mosley Street Newcastle Upon Tyne NE1 1DF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Adrian Gifford 5.56% Ordinary |
---|---|
1 at £1 | Andrew Gibbs 5.56% Ordinary |
1 at £1 | Arthur James Scotchmer 5.56% Ordinary |
1 at £1 | Barclayshare Nominees LTD 5.56% Ordinary |
1 at £1 | British & Foreign Bible Society Inc. 5.56% Ordinary |
1 at £1 | Church Missionary Trust Association LTD 5.56% Ordinary |
1 at £1 | Eric Morgan 5.56% Ordinary |
1 at £1 | Geoffrey Alan Hill 5.56% Ordinary |
1 at £1 | Hilary Anne Pearson 5.56% Ordinary |
1 at £1 | John Livingston 5.56% Ordinary |
1 at £1 | John Pritchard 5.56% Ordinary |
1 at £1 | Keith William Slatter 5.56% Ordinary |
1 at £1 | Nigel Sherlock 5.56% Ordinary |
1 at £1 | Paul Chandler 5.56% Ordinary |
1 at £1 | Peter Ames Dowsett 5.56% Ordinary |
1 at £1 | Ronald Lovely 5.56% Ordinary |
1 at £1 | Salvation Army Trustee Co. 5.56% Ordinary |
1 at £1 | Trustees Of Methodist Church Purposes 5.56% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,016,884 |
Net Worth | £49,273,120 |
Cash | £227,464 |
Current Liabilities | £23,419 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 19 October 2023 (6 months ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 2 weeks from now) |
31 August 1982 | Delivered on: 1 April 1982 Persons entitled: Lloyds Bank Limited PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at kenton newcastle upon tyne in the county of tyne and wear. Title no. Ty 83335. Outstanding |
---|
28 February 2024 | Termination of appointment of Angela May Russell as a director on 27 February 2024 (1 page) |
---|---|
28 February 2024 | Appointment of Ms Dagmar Dvorak as a director on 27 February 2024 (2 pages) |
28 February 2024 | Appointment of Mr Michael William Joynson as a director on 27 February 2024 (2 pages) |
20 October 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
10 August 2023 | Group of companies' accounts made up to 31 March 2023 (30 pages) |
25 October 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
25 October 2022 | Appointment of Mr John Philip Birkett Marshall as a director on 19 October 2022 (2 pages) |
20 October 2022 | Termination of appointment of Hugh Benson Welch as a director on 19 October 2022 (1 page) |
31 August 2022 | Registered office address changed from Saville Chambers 5 North Street Newcastle upon Tyne NE1 8DF to Bank Chambers 26 Mosley Street Newcastle upon Tyne NE1 1DF on 31 August 2022 (1 page) |
4 August 2022 | Group of companies' accounts made up to 31 March 2022 (30 pages) |
1 April 2022 | Appointment of Mrs Marcia Lant as a secretary on 1 April 2022 (2 pages) |
1 April 2022 | Termination of appointment of Kenneth Quinn as a secretary on 31 March 2022 (1 page) |
20 October 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
15 September 2021 | Group of companies' accounts made up to 31 March 2021 (30 pages) |
19 October 2020 | Confirmation statement made on 19 October 2020 with updates (5 pages) |
8 October 2020 | Group of companies' accounts made up to 31 March 2020 (29 pages) |
2 April 2020 | Termination of appointment of Paul Geoffrey Chandler as a director on 31 March 2020 (1 page) |
28 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
24 October 2019 | Group of companies' accounts made up to 31 March 2019 (28 pages) |
18 October 2019 | Appointment of Mrs Maureen Dixon as a director on 15 October 2019 (2 pages) |
16 October 2019 | Termination of appointment of Andrew Goldsworthy Gibbs as a director on 15 October 2019 (1 page) |
16 October 2019 | Appointment of Ms Alice Hermione Laura Ambrose-Thurman as a director on 15 October 2019 (2 pages) |
16 October 2019 | Appointment of Ms Angela May Russell as a director on 15 October 2019 (2 pages) |
16 October 2019 | Termination of appointment of David John Buffham as a director on 15 October 2019 (1 page) |
25 October 2018 | Group of companies' accounts made up to 31 March 2018 (28 pages) |
19 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
17 October 2018 | Termination of appointment of Adrian Donald White as a director on 16 October 2018 (1 page) |
17 October 2018 | Director's details changed for Mr William Trevor Seddon on 16 October 2018 (2 pages) |
17 October 2018 | Termination of appointment of Norman Keith Stephenson as a director on 16 October 2018 (1 page) |
17 October 2018 | Termination of appointment of Eric Morgan as a director on 16 October 2018 (1 page) |
17 October 2018 | Appointment of Mr John Thoburn Stansfeld as a director on 16 October 2018 (2 pages) |
17 October 2018 | Appointment of Mr Paul Burrage as a director on 16 October 2018 (2 pages) |
17 October 2018 | Appointment of Mr William Trevor Seddon as a director on 16 October 2018 (2 pages) |
8 February 2018 | Appointment of Mr John Overend Harrison as a director on 30 January 2018 (2 pages) |
26 October 2017 | Group of companies' accounts made up to 31 March 2017 (28 pages) |
26 October 2017 | Group of companies' accounts made up to 31 March 2017 (28 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with updates (5 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with updates (5 pages) |
14 September 2017 | Termination of appointment of Hilary Anne Pearson as a director on 30 August 2017 (1 page) |
14 September 2017 | Termination of appointment of Hilary Anne Pearson as a director on 30 August 2017 (1 page) |
28 November 2016 | Group of companies' accounts made up to 31 March 2016 (29 pages) |
28 November 2016 | Group of companies' accounts made up to 31 March 2016 (29 pages) |
26 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
4 November 2015 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
4 November 2015 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
21 October 2015 | Director's details changed for Mr Eric Morgan on 1 June 2015 (2 pages) |
21 October 2015 | Termination of appointment of Alan Charles Emery as a director on 20 October 2015 (1 page) |
21 October 2015 | Appointment of Mr Philip John Poole as a director on 20 October 2015 (2 pages) |
21 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Appointment of Mr Philip John Poole as a director on 20 October 2015 (2 pages) |
21 October 2015 | Director's details changed for Mr Eric Morgan on 1 June 2015 (2 pages) |
21 October 2015 | Termination of appointment of Alan Charles Emery as a director on 20 October 2015 (1 page) |
28 October 2014 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
28 October 2014 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
20 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
19 October 2014 | Director's details changed for Mr Paul Geoffrey Chandler on 14 August 2014 (2 pages) |
19 October 2014 | Director's details changed for Mr Paul Geoffrey Chandler on 14 August 2014 (2 pages) |
18 December 2013 | Secretary's details changed for Kenneth Quinn on 18 December 2013 (1 page) |
18 December 2013 | Secretary's details changed for Kenneth Quinn on 18 December 2013 (1 page) |
28 October 2013 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
28 October 2013 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
24 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
16 October 2013 | Appointment of Mr Adrian Donald White as a director (2 pages) |
16 October 2013 | Termination of appointment of Peter Dowsett as a director (1 page) |
16 October 2013 | Termination of appointment of Peter Dowsett as a director (1 page) |
16 October 2013 | Appointment of Mr Adrian Donald White as a director (2 pages) |
30 October 2012 | Group of companies' accounts made up to 31 March 2012 (23 pages) |
30 October 2012 | Group of companies' accounts made up to 31 March 2012 (23 pages) |
26 October 2012 | Resolutions
|
26 October 2012 | Resolutions
|
19 October 2012 | Appointment of Mr Hugh Benson Welch as a director (2 pages) |
19 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (14 pages) |
19 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (14 pages) |
19 October 2012 | Appointment of Mr Norman Keith Stephenson as a director (2 pages) |
19 October 2012 | Appointment of Mr Norman Keith Stephenson as a director (2 pages) |
19 October 2012 | Appointment of Mr Hugh Benson Welch as a director (2 pages) |
17 October 2012 | Termination of appointment of Clive Wright as a director (1 page) |
17 October 2012 | Termination of appointment of Clive Wright as a director (1 page) |
21 October 2011 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
21 October 2011 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
19 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (14 pages) |
19 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (14 pages) |
18 October 2011 | Termination of appointment of Keith Slatter as a director (1 page) |
18 October 2011 | Termination of appointment of Keith Slatter as a director (1 page) |
20 October 2010 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
20 October 2010 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
19 October 2010 | Appointment of Mr David John Buffham as a director (2 pages) |
19 October 2010 | Appointment of Mr David John Buffham as a director (2 pages) |
19 October 2010 | Director's details changed for Hilary Anne Pearson on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Hilary Anne Pearson on 19 October 2010 (2 pages) |
19 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (15 pages) |
19 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (15 pages) |
21 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (10 pages) |
21 October 2009 | Director's details changed for Andrew Charles Brown on 21 October 2009 (2 pages) |
21 October 2009 | Group of companies' accounts made up to 31 March 2009 (20 pages) |
21 October 2009 | Group of companies' accounts made up to 31 March 2009 (20 pages) |
21 October 2009 | Director's details changed for Andrew Charles Brown on 21 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (10 pages) |
6 April 2009 | Director appointed alan charles emery (2 pages) |
6 April 2009 | Director appointed alan charles emery (2 pages) |
1 April 2009 | Appointment terminated director arthur scotchmer (1 page) |
1 April 2009 | Appointment terminated director arthur scotchmer (1 page) |
20 October 2008 | Return made up to 19/10/08; full list of members (12 pages) |
20 October 2008 | Return made up to 19/10/08; full list of members (12 pages) |
17 October 2008 | Full accounts made up to 31 March 2008 (19 pages) |
17 October 2008 | Full accounts made up to 31 March 2008 (19 pages) |
19 October 2007 | Return made up to 19/10/07; full list of members (7 pages) |
19 October 2007 | Return made up to 19/10/07; full list of members (7 pages) |
18 October 2007 | Full accounts made up to 31 March 2007 (13 pages) |
18 October 2007 | Full accounts made up to 31 March 2007 (13 pages) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | New director appointed (2 pages) |
5 November 2006 | Full accounts made up to 31 March 2006 (13 pages) |
5 November 2006 | Full accounts made up to 31 March 2006 (13 pages) |
31 October 2006 | Return made up to 19/10/06; full list of members (7 pages) |
31 October 2006 | Return made up to 19/10/06; full list of members (7 pages) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | New director appointed (2 pages) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | New director appointed (2 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
21 October 2005 | Full accounts made up to 31 March 2005 (12 pages) |
21 October 2005 | Full accounts made up to 31 March 2005 (12 pages) |
20 October 2005 | Return made up to 19/10/05; full list of members (7 pages) |
20 October 2005 | Return made up to 19/10/05; full list of members (7 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
27 October 2004 | Resolutions
|
27 October 2004 | Memorandum and Articles of Association (27 pages) |
27 October 2004 | Resolutions
|
27 October 2004 | Return made up to 19/10/04; full list of members (16 pages) |
27 October 2004 | Memorandum and Articles of Association (27 pages) |
27 October 2004 | Return made up to 19/10/04; full list of members (16 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
18 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
18 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
29 March 2004 | Director's particulars changed (1 page) |
29 March 2004 | Director's particulars changed (1 page) |
29 January 2004 | Director's particulars changed (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director's particulars changed (1 page) |
29 January 2004 | Director resigned (1 page) |
26 October 2003 | Return made up to 19/10/03; full list of members (16 pages) |
26 October 2003 | Return made up to 19/10/03; full list of members (16 pages) |
10 October 2003 | Full accounts made up to 31 March 2003 (11 pages) |
10 October 2003 | Full accounts made up to 31 March 2003 (11 pages) |
17 July 2003 | Director's particulars changed (1 page) |
17 July 2003 | Director's particulars changed (1 page) |
28 February 2003 | Auditor's resignation (1 page) |
28 February 2003 | Auditor's resignation (1 page) |
30 October 2002 | Return made up to 19/10/02; full list of members (16 pages) |
30 October 2002 | Return made up to 19/10/02; full list of members (16 pages) |
27 October 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
27 October 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
27 September 2002 | Full accounts made up to 28 February 2002 (10 pages) |
27 September 2002 | Full accounts made up to 28 February 2002 (10 pages) |
11 September 2002 | Director's particulars changed (1 page) |
11 September 2002 | Director's particulars changed (1 page) |
6 September 2002 | Registered office changed on 06/09/02 from: 4 st james st newcastle upon tyne NE1 4NG (1 page) |
6 September 2002 | Registered office changed on 06/09/02 from: 4 st james st newcastle upon tyne NE1 4NG (1 page) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
5 November 2001 | Return made up to 19/10/01; full list of members
|
5 November 2001 | Return made up to 19/10/01; full list of members
|
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
1 October 2001 | Full accounts made up to 28 February 2001 (21 pages) |
1 October 2001 | Full accounts made up to 28 February 2001 (21 pages) |
31 July 2001 | Director's particulars changed (1 page) |
31 July 2001 | Director's particulars changed (1 page) |
23 October 2000 | Return made up to 19/10/00; full list of members (14 pages) |
23 October 2000 | Return made up to 19/10/00; full list of members (14 pages) |
27 September 2000 | Full accounts made up to 29 February 2000 (20 pages) |
27 September 2000 | Full accounts made up to 29 February 2000 (20 pages) |
7 July 2000 | Director's particulars changed (1 page) |
7 July 2000 | Director's particulars changed (1 page) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | Return made up to 19/10/99; full list of members
|
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New secretary appointed (2 pages) |
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | New secretary appointed (2 pages) |
16 November 1999 | Return made up to 19/10/99; full list of members
|
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Director resigned (1 page) |
26 October 1999 | Full accounts made up to 28 February 1999 (21 pages) |
26 October 1999 | Full accounts made up to 28 February 1999 (21 pages) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | New director appointed (2 pages) |
21 October 1998 | Full accounts made up to 28 February 1998 (20 pages) |
21 October 1998 | Return made up to 19/10/98; no change of members
|
21 October 1998 | Return made up to 19/10/98; no change of members
|
21 October 1998 | Full accounts made up to 28 February 1998 (20 pages) |
7 November 1997 | Return made up to 30/10/97; full list of members (11 pages) |
7 November 1997 | Return made up to 30/10/97; full list of members (11 pages) |
7 October 1997 | Full accounts made up to 28 February 1997 (20 pages) |
7 October 1997 | Full accounts made up to 28 February 1997 (20 pages) |
3 November 1996 | Return made up to 30/10/96; full list of members
|
3 November 1996 | Full accounts made up to 29 February 1996 (21 pages) |
3 November 1996 | Full accounts made up to 29 February 1996 (21 pages) |
3 November 1996 | Return made up to 30/10/96; full list of members
|
3 November 1995 | Full accounts made up to 28 February 1995 (22 pages) |
3 November 1995 | Return made up to 30/10/95; full list of members
|
3 November 1995 | Full accounts made up to 28 February 1995 (22 pages) |
3 November 1995 | Return made up to 30/10/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
1 November 1984 | Memorandum of association (14 pages) |
1 November 1984 | Memorandum of association (14 pages) |