Newcastle Upon Tyne
NE99 1AR
Director Name | Miss Mia Rose Fenwick |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(55 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elswick Court 39 Northumberland Street Newcastle Upon Tyne NE99 1AR |
Director Name | Mr Hugo Mark Fenwick |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(55 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elswick Court 39 Northumberland Street Newcastle Upon Tyne NE99 1AR |
Director Name | Mr John Peter Edgar |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(57 years, 5 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elswick Court 39 Northumberland Street Newcastle Upon Tyne NE99 1AR |
Director Name | Mr Allan Low Baxter |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(28 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | Moyola Malting Green Road Layer De La Haye Colchester Essex CO2 0JJ |
Director Name | Barry John Newman |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(28 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Creek House Ladysmith Avenue Brightlingsea Essex CO7 0JD |
Director Name | William Roger Ireland |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(28 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 14 March 2008) |
Role | Company Director |
Correspondence Address | Garden House Dunreath Estate Blanefield By Glasgow G63 9AJ Scotland |
Director Name | Mr Peter Andrew Ireland |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(28 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 14 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | College Farm Weeley Road Great Bentley Colchester Essex CO7 8QZ |
Director Name | Mr Patrick John Ireland |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(28 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | The Thatched Cottage Brantham Hill Brantham Manningtree Colchester Essex CO11 1SD |
Secretary Name | Mr Allan Low Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(28 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | Moyola Malting Green Road Layer De La Haye Colchester Essex CO2 0JJ |
Director Name | Mr Jonathan George Christie |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(29 years, 7 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 31 March 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Berner House Hasketon Woodbridge Suffolk IP13 6JA |
Secretary Name | Jonathan George Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(29 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 November 2000) |
Role | Chartered Accountant |
Correspondence Address | The Old Rectory Holly Lane Little Bealings Woodbridge Suffolk IP13 6PP |
Director Name | Janet Debra Hunt |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(38 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2002) |
Role | Operations Director |
Correspondence Address | 19 Layer Road Colchester Essex CO2 7HT |
Director Name | Julie Ann Hayward |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(38 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 September 2009) |
Role | Merchandise Director |
Correspondence Address | 5 Weavers Green Moat Road, Fordham Colchester Essex CO6 3PF |
Director Name | John David Hartwell |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(38 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 September 2009) |
Role | Personnel Director |
Correspondence Address | 9 Dunnock Way Longridge Park Colchester Essex CO4 3UP |
Director Name | Lorraine Alison Barnett |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(38 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 September 2009) |
Role | Marketing Director |
Correspondence Address | 18 Edward Marke Drive Langenhoe Colchester Essex CO5 7LP |
Secretary Name | Bernard William Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(38 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 March 2008) |
Role | Company Director |
Correspondence Address | Little Gables Chapel Lane, Elmstead Market Colchester Essex CO7 7AG |
Director Name | Mr Hugo Mark Fenwick |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(45 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Court Lodge Egerton Ashford Kent TN27 9AN |
Director Name | Mr Mark Anthony Fenwick |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(45 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 04 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elswick Court 39 Northumberland Street Newcastle Upon Tyne NE99 1AR |
Director Name | Mr Nicholas Adam Hodnett Fenwick |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(45 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 11 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elswick Court 39 Northumberland Street Newcastle Upon Tyne NE99 1AR |
Director Name | Mr Peter Derek King |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2017(54 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 September 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Elswick Court 39 Northumberland Street Newcastle Upon Tyne NE99 1AR |
Director Name | Mr Robert Feather |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2018(55 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elswick Court 39 Northumberland Street Newcastle Upon Tyne NE99 1AR |
Website | www.williegee.com |
---|---|
Telephone | 01206 571212 |
Telephone region | Colchester |
Registered Address | Elswick Court 39 Northumberland Street Newcastle Upon Tyne NE99 1AR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 27 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 15 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 29 May 2024 (1 month, 1 week from now) |
30 September 1988 | Delivered on: 11 October 1988 Satisfied on: 5 March 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 155 high street, colchester, essex. Fully Satisfied |
---|---|
25 September 1985 | Delivered on: 27 September 1985 Satisfied on: 5 March 2008 Persons entitled: Sun Life Assurance Society PLC Classification: Further charge Secured details: £400,000 and all other monies due or to become due from the company to the chargee under the terms of this charge and the principal deed dated 5 january 1967. Particulars: F/Hold 149, 152, 153 & 154 high street colchester essex. Fully Satisfied |
1 July 1985 | Delivered on: 9 July 1985 Satisfied on: 5 March 2008 Persons entitled: Caledonian Insurance Company Classification: Standard society Secured details: £180,000 and all monies due or to become due from the company to the chargee in terms of the minute of agreement dated 12TH and 27TH june 1985. Particulars: Auchineden estate blanefield stirling. Fully Satisfied |
11 July 1972 | Delivered on: 13 July 1972 Satisfied on: 5 March 2008 Persons entitled: Colchester Permanent Benefit Building Society Classification: Further charge by way of legal mortgage Secured details: £8,500. Particulars: Maponite warehouse hawkins road, colchester, essex being the property comprised in the charge dtd 29-june-64. Fully Satisfied |
5 January 1967 | Delivered on: 10 January 1967 Satisfied on: 5 March 2008 Persons entitled: Sun Life Assurance Society LTD Classification: Mortgage Secured details: £150,000. Particulars: 152, 153 & 154, & 149 high street colchester two policies of life assurance in the lives of william roger ireland & barry john griffin by sun life assurance society LTD nos 1319343 & 1319271 dated 5-1-67. Fully Satisfied |
29 June 1964 | Delivered on: 2 July 1964 Satisfied on: 5 March 2008 Persons entitled: Colchester Permanent Benefit Building Society Classification: Mortgage Secured details: £8,000. Particulars: Maponite warehouse & premises, hawkins rd colchester, essex. Fully Satisfied |
18 July 2023 | Accounts for a dormant company made up to 27 January 2023 (4 pages) |
---|---|
19 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
9 June 2022 | Accounts for a dormant company made up to 28 January 2022 (5 pages) |
18 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
28 July 2021 | Accounts for a dormant company made up to 29 January 2021 (5 pages) |
18 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
18 August 2020 | Accounts for a dormant company made up to 31 January 2020 (5 pages) |
22 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
3 April 2020 | Appointment of Mr John Peter Edgar as a director on 1 April 2020 (2 pages) |
2 April 2020 | Termination of appointment of Robert Feather as a director on 1 April 2020 (1 page) |
25 July 2019 | Accounts for a dormant company made up to 25 January 2019 (5 pages) |
28 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
1 October 2018 | Appointment of Miss Mia Rose Fenwick as a director on 1 October 2018 (2 pages) |
1 October 2018 | Appointment of Mr Hugo Mark Fenwick as a director on 1 October 2018 (2 pages) |
28 September 2018 | Termination of appointment of Peter Derek King as a director on 14 September 2018 (1 page) |
27 June 2018 | Accounts for a dormant company made up to 26 January 2018 (4 pages) |
29 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
25 May 2018 | Appointment of Mr Robert Feather as a director on 11 May 2018 (2 pages) |
25 May 2018 | Termination of appointment of Nicholas Adam Hodnett Fenwick as a director on 11 May 2018 (1 page) |
31 August 2017 | Accounts for a dormant company made up to 27 January 2017 (4 pages) |
31 August 2017 | Accounts for a dormant company made up to 27 January 2017 (4 pages) |
17 August 2017 | Appointment of Mr Peter Derek King as a director on 4 August 2017 (2 pages) |
17 August 2017 | Termination of appointment of Mark Anthony Fenwick as a director on 4 August 2017 (1 page) |
17 August 2017 | Termination of appointment of Mark Anthony Fenwick as a director on 4 August 2017 (1 page) |
17 August 2017 | Appointment of Mr Peter Derek King as a director on 4 August 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
21 August 2016 | Full accounts made up to 29 January 2016 (7 pages) |
21 August 2016 | Full accounts made up to 29 January 2016 (7 pages) |
23 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
4 August 2015 | Full accounts made up to 30 January 2015 (7 pages) |
4 August 2015 | Full accounts made up to 30 January 2015 (7 pages) |
10 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
1 October 2014 | Full accounts made up to 31 January 2014 (7 pages) |
1 October 2014 | Full accounts made up to 31 January 2014 (7 pages) |
20 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
28 June 2013 | Full accounts made up to 25 January 2013 (7 pages) |
28 June 2013 | Full accounts made up to 25 January 2013 (7 pages) |
21 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
18 October 2012 | Full accounts made up to 27 January 2012 (7 pages) |
18 October 2012 | Full accounts made up to 27 January 2012 (7 pages) |
8 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
18 July 2011 | Full accounts made up to 28 January 2011 (7 pages) |
18 July 2011 | Full accounts made up to 28 January 2011 (7 pages) |
24 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
23 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Full accounts made up to 29 January 2010 (11 pages) |
16 August 2010 | Full accounts made up to 29 January 2010 (11 pages) |
14 December 2009 | Director's details changed for Nicholas Adam Hodnett Fenwick on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Nicholas Adam Hodnett Fenwick on 14 December 2009 (2 pages) |
14 December 2009 | Secretary's details changed for Miss Jill Anders on 14 December 2009 (1 page) |
14 December 2009 | Secretary's details changed for Miss Jill Anders on 14 December 2009 (1 page) |
14 December 2009 | Director's details changed for Mr Mark Anthony Fenwick on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr Mark Anthony Fenwick on 14 December 2009 (2 pages) |
11 November 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Termination of appointment of Hugo Fenwick as a director (1 page) |
16 October 2009 | Termination of appointment of John Hartwell as a director (1 page) |
16 October 2009 | Termination of appointment of Hugo Fenwick as a director (1 page) |
16 October 2009 | Termination of appointment of Julie Hayward as a director (1 page) |
16 October 2009 | Termination of appointment of Jonathan Christie as a director (1 page) |
16 October 2009 | Termination of appointment of Lorraine Barnett as a director (1 page) |
16 October 2009 | Termination of appointment of Jonathan Christie as a director (1 page) |
16 October 2009 | Termination of appointment of John Hartwell as a director (1 page) |
16 October 2009 | Termination of appointment of Lorraine Barnett as a director (1 page) |
16 October 2009 | Termination of appointment of Julie Hayward as a director (1 page) |
29 September 2009 | Full accounts made up to 30 January 2009 (13 pages) |
29 September 2009 | Full accounts made up to 30 January 2009 (13 pages) |
5 December 2008 | Auditor's resignation (1 page) |
5 December 2008 | Auditor's resignation (1 page) |
4 November 2008 | Full accounts made up to 31 January 2008 (20 pages) |
4 November 2008 | Full accounts made up to 31 January 2008 (20 pages) |
21 August 2008 | Return made up to 11/08/08; full list of members (6 pages) |
21 August 2008 | Location of debenture register (1 page) |
21 August 2008 | Return made up to 11/08/08; full list of members (6 pages) |
21 August 2008 | Location of register of members (1 page) |
21 August 2008 | Location of register of members (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from elswick court northumberland street newcastle upon tyne NE99 1AR (1 page) |
21 August 2008 | Location of debenture register (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from elswick court northumberland street newcastle upon tyne NE99 1AR (1 page) |
20 March 2008 | Director appointed nicholas adam hodnett fenwick (2 pages) |
20 March 2008 | Appointment terminated secretary bernard elliott (1 page) |
20 March 2008 | Director appointed hugo mark fenwick (2 pages) |
20 March 2008 | Appointment terminated director peter ireland (1 page) |
20 March 2008 | Director appointed hugo mark fenwick (2 pages) |
20 March 2008 | Director appointed mark anthony fenwick (2 pages) |
20 March 2008 | Secretary appointed jill anders (2 pages) |
20 March 2008 | Registered office changed on 20/03/2008 from 152 high street colchester essex CO1 1PN (1 page) |
20 March 2008 | Auditor's resignation (1 page) |
20 March 2008 | Appointment terminated secretary bernard elliott (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from 152 high street colchester essex CO1 1PN (1 page) |
20 March 2008 | Appointment terminated director william ireland (1 page) |
20 March 2008 | Appointment terminated director peter ireland (1 page) |
20 March 2008 | Secretary appointed jill anders (2 pages) |
20 March 2008 | Director appointed nicholas adam hodnett fenwick (2 pages) |
20 March 2008 | Auditor's resignation (1 page) |
20 March 2008 | Appointment terminated director william ireland (1 page) |
20 March 2008 | Director appointed mark anthony fenwick (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
24 September 2007 | Full accounts made up to 31 January 2007 (21 pages) |
24 September 2007 | Full accounts made up to 31 January 2007 (21 pages) |
17 August 2007 | Return made up to 11/08/07; full list of members (3 pages) |
17 August 2007 | Return made up to 11/08/07; full list of members (3 pages) |
9 October 2006 | Full accounts made up to 31 January 2006 (22 pages) |
9 October 2006 | Full accounts made up to 31 January 2006 (22 pages) |
4 September 2006 | Return made up to 11/08/06; full list of members (3 pages) |
4 September 2006 | Return made up to 11/08/06; full list of members (3 pages) |
4 September 2006 | Director's particulars changed (1 page) |
4 September 2006 | Director's particulars changed (1 page) |
22 September 2005 | Full accounts made up to 31 January 2005 (21 pages) |
22 September 2005 | Full accounts made up to 31 January 2005 (21 pages) |
8 September 2005 | Location of debenture register (1 page) |
8 September 2005 | Location of register of members (1 page) |
8 September 2005 | Location of debenture register (1 page) |
8 September 2005 | Return made up to 11/08/05; full list of members (4 pages) |
8 September 2005 | Registered office changed on 08/09/05 from: 152 high street colchester essex CO1 1PN (1 page) |
8 September 2005 | Return made up to 11/08/05; full list of members (4 pages) |
8 September 2005 | Registered office changed on 08/09/05 from: 152 high street colchester essex CO1 1PN (1 page) |
8 September 2005 | Location of register of members (1 page) |
23 September 2004 | Full accounts made up to 31 January 2004 (21 pages) |
23 September 2004 | Full accounts made up to 31 January 2004 (21 pages) |
17 September 2004 | Return made up to 11/08/04; full list of members (9 pages) |
17 September 2004 | Return made up to 11/08/04; full list of members (9 pages) |
5 July 2004 | Director's particulars changed (1 page) |
5 July 2004 | Director's particulars changed (1 page) |
3 December 2003 | Full accounts made up to 31 January 2003 (21 pages) |
3 December 2003 | Full accounts made up to 31 January 2003 (21 pages) |
19 September 2003 | Return made up to 11/08/03; full list of members
|
19 September 2003 | Return made up to 11/08/03; full list of members
|
15 October 2002 | Full accounts made up to 31 January 2002 (19 pages) |
15 October 2002 | Full accounts made up to 31 January 2002 (19 pages) |
16 September 2002 | Return made up to 11/08/02; full list of members
|
16 September 2002 | Return made up to 11/08/02; full list of members
|
10 September 2001 | Full accounts made up to 31 January 2001 (19 pages) |
10 September 2001 | Full accounts made up to 31 January 2001 (19 pages) |
22 August 2001 | Return made up to 11/08/01; full list of members
|
22 August 2001 | Return made up to 11/08/01; full list of members
|
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New secretary appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New secretary appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Secretary resigned (1 page) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | Secretary resigned (1 page) |
25 September 2000 | Return made up to 11/08/00; full list of members (8 pages) |
25 September 2000 | Return made up to 11/08/00; full list of members (8 pages) |
19 September 2000 | Full accounts made up to 31 January 2000 (20 pages) |
19 September 2000 | Full accounts made up to 31 January 2000 (20 pages) |
14 September 1999 | Return made up to 11/08/99; no change of members (4 pages) |
14 September 1999 | Return made up to 11/08/99; no change of members (4 pages) |
14 July 1999 | Full accounts made up to 31 January 1999 (19 pages) |
14 July 1999 | Full accounts made up to 31 January 1999 (19 pages) |
23 September 1998 | Return made up to 11/08/98; no change of members (4 pages) |
23 September 1998 | Return made up to 11/08/98; no change of members (4 pages) |
7 July 1998 | Full accounts made up to 31 January 1998 (19 pages) |
7 July 1998 | Full accounts made up to 31 January 1998 (19 pages) |
8 September 1997 | Return made up to 11/08/97; full list of members (6 pages) |
8 September 1997 | Return made up to 11/08/97; full list of members (6 pages) |
1 September 1997 | Full accounts made up to 31 January 1997 (18 pages) |
1 September 1997 | Full accounts made up to 31 January 1997 (18 pages) |
25 October 1996 | Full accounts made up to 31 January 1996 (18 pages) |
25 October 1996 | Full accounts made up to 31 January 1996 (18 pages) |
27 September 1996 | Return made up to 11/08/96; full list of members
|
27 September 1996 | Return made up to 11/08/96; full list of members
|
1 November 1995 | Return made up to 11/08/95; full list of members
|
1 November 1995 | Return made up to 11/08/95; full list of members
|
13 September 1995 | Director resigned (2 pages) |
13 September 1995 | Director resigned (2 pages) |
28 July 1995 | Full accounts made up to 31 January 1995 (18 pages) |
28 July 1995 | Full accounts made up to 31 January 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
9 January 1988 | Articles of association (6 pages) |
9 January 1988 | Articles of association (6 pages) |
7 November 1962 | Certificate of incorporation (1 page) |
7 November 1962 | Incorporation (19 pages) |
7 November 1962 | Incorporation (19 pages) |
7 November 1962 | Certificate of incorporation (1 page) |