International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director Name | Mrs Helen Mary Seeber |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2020(57 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Andrew Anderson Brand |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(28 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 10 Willow Court Ryton Tyne & Wear NE40 3PE |
Director Name | Sir Thomas Cowie |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadwood Hall Lanchester County Durham DH7 0TD |
Director Name | Mr Terrance Neil Pykett |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(28 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Humblebee Hall North Piddle Worcestershire WR7 4PF |
Director Name | Mr Gordon William Hodgson |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(28 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 1998) |
Role | Chartered Accountant |
Correspondence Address | Bramble House Easington Lane Houghton Le Spring Tyne & Wear DH5 0QX |
Secretary Name | Mr David Paul Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(28 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 18 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 139 Eastern Way Darras Hall Ponteland Newcastle Upon Tyne NE20 9RH |
Director Name | Stephen Philip Lonsdale |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1991(28 years, 10 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 16 December 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lintfort Picktree Farm Picktree Chester Le Street County Durham NE38 9HX |
Director Name | Michael Peter Gwilt |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 June 1998) |
Role | Company Director |
Correspondence Address | 17 Telford Close High Shincliffe Durham DH1 2YJ |
Director Name | John Alfred Ray |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(35 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 July 2003) |
Role | Company Director |
Correspondence Address | 37 Harefield Long Melford Sudbury Suffolk CO10 9DE |
Director Name | Robert John Davies |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(36 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 March 2002) |
Role | Accountant |
Correspondence Address | Foresters Hall The Green Middleton Tyas Richmond North Yorkshire DL10 6QY |
Director Name | Mr Arthur Mark Saxton |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(40 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 March 2005) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | Ballintrae Higher Marsh, Kingston St. Mary Taunton Somerset TA2 8HH |
Secretary Name | Mrs Elizabeth Anne Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(42 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 December 2013) |
Role | Company Director |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr David Paul Turner |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(42 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 June 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Kenneth McIntyre Carlaw |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(48 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Secretary Name | Mrs Lorna Edwards |
---|---|
Status | Resigned |
Appointed | 16 December 2013(51 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 June 2020) |
Role | Company Director |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mrs Lorna Edwards |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2019(56 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 June 2020) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Website | arriva.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 5204000 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Doxford |
Built Up Area | Sunderland |
Address Matches | Over 10 other UK companies use this postal address |
400k at £0.2 | Arriva Finance Lease LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,374,000 |
Current Liabilities | £8,682,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 3 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 6 days from now) |
22 June 1992 | Delivered on: 25 June 1992 Satisfied on: 2 September 2000 Persons entitled: Samuel Montagu & Co. Limited (As Security Trustee for the Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under or pursuant to the relevant documents (as defined). Particulars: The chargor as beneficial owner has charged in favour of the security trustee with the payment and discharge of the secured obligations, by way of first fixed charge the real property; all rights and claims to which the chargor is now or may hereafter become entitled in relation to the special deposits; (for full details of charge see form 395 and contd sheets). Fully Satisfied |
---|---|
8 September 1989 | Delivered on: 13 September 1989 Satisfied on: 29 June 1992 Persons entitled: Canadian Imperial Bank of Commerce as Agent for Itself and the Banks as Defined Classification: Supplemental guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as agent for itself and the banks as defined on any account whatsoever. Particulars: The undertaking and all property & assets of the company see doc for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 August 1988 | Delivered on: 10 August 1988 Satisfied on: 29 June 1992 Persons entitled: Canadian Imperial Bank of Commerce as Agent for the Banks Named on the Schedule Attached to The Certificate (Please See Doc's for Full Details) Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargees. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 May 1987 | Delivered on: 21 May 1987 Satisfied on: 9 February 1991 Persons entitled: Canadian Imperial Bank of Commerce as Agent for the Banks Named on the Schedule Attached to The Certificate (Please See Doc's for Full Details) Banque Francaise Du Commerce Extevieur Union Bank of Switzerland. Privatbanken LTD Allied Irish Banks PLC. Berlinen Bank Canadian Imperial Bank of Commerce. Charterhouse Bank LTD. The Governor and Co. of the Bank of Scotland. Banque Paribas Credit Lyonn Ais. The Governor and Co. of the Bank of Ireland. Italian International Bank P Lc Australia and New Zealand Banking Group LTD. Ag (London Branch) Barclays Bank PLC. N.M. Rothschild & Sons LTD. Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee and/or cowie financial holdings PLC and/or cowie financial services limited and/or interleasing (UK) limited and/or broadwood financial company limited and/or cowie contract hire limited to the chargees. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 February 1987 | Delivered on: 18 February 1987 Persons entitled: Standard Chartered Bank as Agent for the Banks as Listed in the Schedule Classification: Deed of accession & supplemental charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee for itself and as agent for the banks as defined supplemental to a guarantee & debenture dated 30.10.85. Particulars: See doc for further details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 October 1985 | Delivered on: 6 November 1985 Persons entitled: Standard Chestered Bank Classification: A guarantee debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the facility letter dated 30TH october 1985 and the deed of even date. Particulars: For further details see doc 70. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 June 1985 | Delivered on: 18 June 1985 Persons entitled: Forward Trust Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 18 june'85. Particulars: Please see doc M69 for further details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 October 2023 | Director's details changed for Mrs Helen Mary Seeber on 3 October 2023 (2 pages) |
---|---|
28 September 2023 | Accounts for a small company made up to 31 December 2022 (20 pages) |
3 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
14 December 2022 | Termination of appointment of David Graham Johnstone as a director on 14 December 2022 (1 page) |
13 December 2022 | Appointment of Mr Malcolm Bulbeck as a director on 12 December 2022 (2 pages) |
17 October 2022 | Accounts for a small company made up to 31 December 2021 (19 pages) |
6 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
28 October 2021 | Full accounts made up to 31 December 2020 (23 pages) |
1 July 2021 | Director's details changed for Mrs Helen Mary Seeber on 1 July 2021 (2 pages) |
10 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
6 January 2021 | Full accounts made up to 31 December 2019 (22 pages) |
18 June 2020 | Appointment of Mrs Helen Mary Seeber as a director on 12 June 2020 (2 pages) |
16 June 2020 | Termination of appointment of Lorna Edwards as a director on 12 June 2020 (1 page) |
16 June 2020 | Termination of appointment of Lorna Edwards as a secretary on 12 June 2020 (1 page) |
21 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
7 November 2019 | Director's details changed for Mrs Lorna Edwards on 25 October 2019 (2 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
30 August 2019 | Appointment of Mrs Lorna Edwards as a director on 22 August 2019 (2 pages) |
3 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
28 September 2018 | Full accounts made up to 31 December 2017 (20 pages) |
3 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
8 November 2017 | Resolutions
|
8 November 2017 | Resolutions
|
21 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
3 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
31 March 2016 | Termination of appointment of Kenneth Mcintyre Carlaw as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Kenneth Mcintyre Carlaw as a director on 31 March 2016 (1 page) |
8 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
5 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
26 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
17 December 2013 | Termination of appointment of Elizabeth Davies as a secretary (1 page) |
17 December 2013 | Appointment of Mrs Lorna Edwards as a secretary (2 pages) |
17 December 2013 | Termination of appointment of Elizabeth Davies as a secretary (1 page) |
17 December 2013 | Appointment of Mrs Lorna Edwards as a secretary (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
8 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
28 May 2012 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page) |
28 May 2012 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page) |
4 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
4 July 2011 | Appointment of Kenneth Mcintyre Carlaw as a director (2 pages) |
4 July 2011 | Appointment of Kenneth Mcintyre Carlaw as a director (2 pages) |
1 July 2011 | Termination of appointment of David Turner as a director (1 page) |
1 July 2011 | Termination of appointment of David Turner as a director (1 page) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Director's details changed for Mr David Graham Johnstone on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr David Paul Turner on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr David Graham Johnstone on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr David Paul Turner on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr David Graham Johnstone on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr David Paul Turner on 4 May 2011 (2 pages) |
11 January 2011 | Termination of appointment of Stephen Lonsdale as a director (1 page) |
11 January 2011 | Termination of appointment of Stephen Lonsdale as a director (1 page) |
16 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
10 May 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 3 May 2010 (1 page) |
10 May 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 3 May 2010 (1 page) |
10 May 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 3 May 2010 (1 page) |
10 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
6 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
6 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
4 March 2009 | Director's change of particulars / david johnstone / 01/10/2008 (1 page) |
4 March 2009 | Director's change of particulars / david johnstone / 01/10/2008 (1 page) |
22 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
7 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
7 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
4 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
4 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
5 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
5 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
7 February 2006 | New director appointed (3 pages) |
7 February 2006 | New director appointed (3 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
30 August 2005 | Secretary's particulars changed (1 page) |
30 August 2005 | Secretary's particulars changed (1 page) |
2 June 2005 | Return made up to 03/05/05; full list of members (7 pages) |
2 June 2005 | Return made up to 03/05/05; full list of members (7 pages) |
17 March 2005 | New director appointed (5 pages) |
17 March 2005 | New director appointed (5 pages) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | Secretary resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
24 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
24 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
7 July 2003 | Director's particulars changed (1 page) |
7 July 2003 | Director's particulars changed (1 page) |
6 June 2003 | Return made up to 03/05/03; full list of members
|
6 June 2003 | Return made up to 03/05/03; full list of members
|
5 March 2003 | Auditor's resignation (6 pages) |
5 March 2003 | Auditor's resignation (6 pages) |
21 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
21 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
29 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
29 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
23 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
22 May 2001 | Return made up to 03/05/01; full list of members (7 pages) |
22 May 2001 | Return made up to 03/05/01; full list of members (7 pages) |
19 December 2000 | Director's particulars changed (1 page) |
19 December 2000 | Director's particulars changed (1 page) |
25 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
2 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2000 | Return made up to 03/05/00; full list of members (7 pages) |
23 May 2000 | Return made up to 03/05/00; full list of members (7 pages) |
17 May 1999 | Return made up to 03/05/99; no change of members (5 pages) |
17 May 1999 | Return made up to 03/05/99; no change of members (5 pages) |
7 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
7 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
8 January 1999 | Amended full accounts made up to 31 December 1997 (12 pages) |
8 January 1999 | Amended full accounts made up to 31 December 1997 (12 pages) |
24 December 1998 | Auditor's resignation (4 pages) |
24 December 1998 | Auditor's resignation (4 pages) |
10 November 1998 | Auditor's resignation (2 pages) |
10 November 1998 | Auditor's resignation (2 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
28 August 1998 | Registered office changed on 28/08/98 from: millfield house hylton road sunderland tyne & wear (1 page) |
28 August 1998 | Registered office changed on 28/08/98 from: millfield house hylton road sunderland tyne & wear (1 page) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
19 May 1998 | Return made up to 03/05/98; no change of members (4 pages) |
19 May 1998 | Return made up to 03/05/98; no change of members (4 pages) |
16 February 1998 | Director's particulars changed (1 page) |
16 February 1998 | Director's particulars changed (1 page) |
29 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | Director resigned (1 page) |
28 July 1997 | Director's particulars changed (1 page) |
28 July 1997 | Director's particulars changed (1 page) |
2 June 1997 | Return made up to 03/05/97; full list of members (5 pages) |
2 June 1997 | Return made up to 03/05/97; full list of members (5 pages) |
18 April 1997 | New director appointed (1 page) |
18 April 1997 | New director appointed (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
6 November 1996 | Director's particulars changed (1 page) |
6 November 1996 | Director's particulars changed (1 page) |
21 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
21 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
15 May 1996 | Return made up to 03/05/96; full list of members (6 pages) |
15 May 1996 | Return made up to 03/05/96; full list of members (6 pages) |
29 August 1995 | Full accounts made up to 31 December 1994 (14 pages) |
29 August 1995 | Full accounts made up to 31 December 1994 (14 pages) |
13 July 1995 | Resolutions
|
13 July 1995 | Resolutions
|
16 May 1995 | Return made up to 03/05/95; full list of members
|
16 May 1995 | Return made up to 03/05/95; full list of members
|
7 July 1994 | Full accounts made up to 31 December 1993 (14 pages) |
7 July 1994 | Full accounts made up to 31 December 1993 (14 pages) |
12 May 1994 | Return made up to 03/05/94; full list of members (8 pages) |
12 May 1994 | Return made up to 03/05/94; full list of members (8 pages) |
10 May 1994 | Resolutions
|
10 May 1994 | Resolutions
|
10 May 1994 | Resolutions
|
10 May 1994 | Resolutions
|
21 January 1994 | Director resigned (1 page) |
21 January 1994 | Director resigned (1 page) |
24 May 1993 | Full accounts made up to 31 December 1992 (12 pages) |
24 May 1993 | Full accounts made up to 31 December 1992 (12 pages) |
17 May 1993 | Return made up to 03/05/93; full list of members (9 pages) |
17 May 1993 | Return made up to 03/05/93; full list of members (9 pages) |
10 July 1992 | Full accounts made up to 31 December 1991 (13 pages) |
10 July 1992 | Full accounts made up to 31 December 1991 (13 pages) |
29 June 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1992 | Particulars of mortgage/charge (12 pages) |
25 June 1992 | Particulars of mortgage/charge (12 pages) |
12 May 1992 | Return made up to 03/05/92; no change of members
|
12 May 1992 | Return made up to 03/05/92; no change of members
|
1 May 1992 | Resolutions
|
1 May 1992 | Resolutions
|
12 September 1991 | Director resigned;new director appointed (1 page) |
12 September 1991 | Director resigned;new director appointed (1 page) |
15 July 1991 | Full accounts made up to 31 December 1990 (13 pages) |
15 July 1991 | Full accounts made up to 31 December 1990 (13 pages) |
23 May 1991 | Return made up to 03/05/91; full list of members (9 pages) |
23 May 1991 | Return made up to 03/05/91; full list of members (9 pages) |
9 February 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 1990 | Full accounts made up to 31 December 1989 (14 pages) |
5 September 1990 | Full accounts made up to 31 December 1989 (14 pages) |
15 August 1990 | Director's particulars changed (1 page) |
15 August 1990 | Director's particulars changed (1 page) |
29 May 1990 | Return made up to 03/05/90; full list of members (8 pages) |
29 May 1990 | Return made up to 03/05/90; full list of members (8 pages) |
23 October 1989 | Accounts for a small company made up to 31 December 1988 (12 pages) |
23 October 1989 | Accounts for a small company made up to 31 December 1988 (12 pages) |
13 September 1989 | Particulars of mortgage/charge (8 pages) |
13 September 1989 | Particulars of mortgage/charge (8 pages) |
12 September 1989 | Resolutions
|
12 September 1989 | Resolutions
|
7 September 1988 | Return made up to 30/03/88; full list of members (9 pages) |
7 September 1988 | Return made up to 30/03/88; full list of members (9 pages) |
7 September 1988 | Full accounts made up to 31 December 1987 (11 pages) |
7 September 1988 | Full accounts made up to 31 December 1987 (11 pages) |
10 August 1988 | Particulars of mortgage/charge (8 pages) |
10 August 1988 | Particulars of mortgage/charge (8 pages) |
29 June 1987 | Full accounts made up to 31 December 1986 (12 pages) |
29 June 1987 | Full accounts made up to 31 December 1986 (12 pages) |
11 June 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 1985 | Accounts made up to 30 November 1984 (13 pages) |
10 August 1985 | Accounts made up to 30 November 1984 (13 pages) |
3 December 1983 | Accounts made up to 30 September 1982 (10 pages) |
3 December 1983 | Accounts made up to 30 September 1982 (10 pages) |
19 March 1983 | Accounts made up to 30 September 1980 (10 pages) |
19 March 1983 | Accounts made up to 30 September 1980 (10 pages) |
18 October 1979 | Accounts made up to 30 September 1978 (10 pages) |
18 October 1979 | Accounts made up to 30 September 1978 (10 pages) |
10 June 1977 | Accounts made up to 30 September 1976 (11 pages) |
10 June 1977 | Accounts made up to 30 September 1976 (11 pages) |
8 May 1975 | Accounts made up to 30 September 1974 (14 pages) |
8 May 1975 | Accounts made up to 30 September 1974 (14 pages) |
16 November 1962 | Certificate of incorporation (1 page) |
16 November 1962 | Incorporation (32 pages) |
16 November 1962 | Certificate of incorporation (1 page) |
16 November 1962 | Incorporation (32 pages) |