Whitley Bay
Tyne And Wear
NE26 3QR
Secretary Name | Mr David Shaun Brannen |
---|---|
Status | Current |
Appointed | 20 July 2020(55 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Ms Kelly Dawn Barron |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2021(56 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Business Development Executive |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Mr Nigel Thurlow Dorner |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(56 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Elsie Smith |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 20 July 1996) |
Role | Retired |
Correspondence Address | 7 Kingston Close Whitley Bay Tyne & Wear NE26 1JW |
Director Name | Clara Helena Howey |
---|---|
Date of Birth | February 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 June 1994) |
Role | Retired |
Correspondence Address | 32 Kingsto Close Whitley Bay Tyne & Wear |
Director Name | Frank Morris Duerden |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(27 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 March 2003) |
Role | Retired |
Correspondence Address | 4 Kingston Court Whitley Bay Tyne & Wear NE26 1JP |
Secretary Name | Mr Terence Howard Brannen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(27 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 The Links Whitley Bay Tyne & Wear NE26 1RS |
Director Name | Vera Cooke |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 August 1997) |
Role | Retired |
Correspondence Address | 30 Kingston Close Whitley Lodge Whitley Bay Tyne & Wear NE26 1JW |
Director Name | David John Charlton |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1996(31 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 December 2000) |
Role | Retired |
Correspondence Address | 9 Kingston Close Whitley Bay Tyne & Wear NE26 1JW |
Secretary Name | Mr Christopher Thomas Wanless |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(32 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 October 2001) |
Role | Auditor |
Country of Residence | England |
Correspondence Address | 3 Kingston Court Whitley Bay Tyne & Wear NE26 1JP |
Director Name | Anne Mitchell |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(32 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 April 2010) |
Role | Housewife |
Correspondence Address | 1 Western Court Whitley Bay Tyne & Wear NE26 1JR |
Director Name | Edward Paul Wilkinson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(35 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 08 October 2001) |
Role | Engineer Shift Supervisor |
Correspondence Address | 1 Kingston Court Whitley Bay Tyne & Wear NE26 1JP |
Secretary Name | Duncan Martin McKay Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2003) |
Role | Consultant |
Correspondence Address | 2 Kingston Court Whitley Bay Tyne & Wear NE26 1JP |
Director Name | Edward Paul Wilkinson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(38 years after company formation) |
Appointment Duration | 1 year (resigned 20 February 2004) |
Role | Maintenance Supervisor |
Correspondence Address | 1 Kingston Court Whitley Bay Tyne & Wear NE26 1JP |
Director Name | Duncan Martin McKay Smart |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(38 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 July 2006) |
Role | Tax Consultant |
Correspondence Address | 2 Kingston Court Whitley Bay Tyne & Wear NE26 1JP |
Director Name | Edward Paul Wilkinson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(38 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 February 2004) |
Role | Maintenance Supervisor |
Correspondence Address | 1 Kingston Court Whitley Bay Tyne & Wear NE26 1JP |
Secretary Name | Jennifer Louise Cavagin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(38 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 05 April 2004) |
Role | Chartered Surveyor |
Correspondence Address | 6 Abbotsford Park Monkseaton Whitley Bay Tyne & Wear NE25 8AT |
Director Name | Mr Christopher Dixon |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(39 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 May 2006) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Sherwell Mount Wingrove Rowlands Gill Tyne & Wear NE39 1DT |
Secretary Name | Miss Carly Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(39 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 01 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Fenwick Close Northumberland Park Newcastle Upon Tyne Tyne & Wear NE27 0RL |
Director Name | Mr Christopher Thomas Wanless |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(42 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 06 December 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Kingston Court Whitley Bay Tyne & Wear NE26 1JP |
Director Name | Mr Kevin Raymond Young |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(42 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 October 2009) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kingston Close Whitley Bay Tyne & Wear NE26 1JW |
Secretary Name | Mr Christopher Thomas Wanless |
---|---|
Status | Resigned |
Appointed | 27 September 2010(45 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 August 2011) |
Role | Company Director |
Correspondence Address | 3 Kingston Court Whitley Bay Tyne And Wear NE26 1JP |
Secretary Name | Mr Terence Howard Brannen |
---|---|
Status | Resigned |
Appointed | 01 August 2011(46 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 July 2020) |
Role | Company Director |
Correspondence Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Mr Kevin Raymond Young |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2011(46 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 June 2012) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Mr Brian Colin Smith |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2011(46 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 January 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Mr Nigel Thurlow Dorner |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(47 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 18 December 2015) |
Role | Semi Retired |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Mr Frank Hall |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2014(48 years, 12 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 25 September 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Secretary Name | Kingston Property Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2009(44 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 01 October 2009) |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Telephone | 0191 2511997 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
7 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
17 November 2020 | Termination of appointment of Frank Hall as a director on 25 September 2020 (1 page) |
24 July 2020 | Termination of appointment of Terence Howard Brannen as a secretary on 20 July 2020 (1 page) |
24 July 2020 | Appointment of Mr David Shaun Brannen as a secretary on 20 July 2020 (2 pages) |
24 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
1 October 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
26 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
26 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
3 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
3 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
26 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
14 October 2016 | Appointment of Mr Keith Mervyn Lyon Buxton as a director on 21 September 2016 (2 pages) |
14 October 2016 | Appointment of Mr Keith Mervyn Lyon Buxton as a director on 21 September 2016 (2 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
16 August 2016 | Confirmation statement made on 24 July 2016 with updates (4 pages) |
16 August 2016 | Confirmation statement made on 24 July 2016 with updates (4 pages) |
13 January 2016 | Termination of appointment of Nigel Thurlow Dorner as a director on 18 December 2015 (1 page) |
13 January 2016 | Termination of appointment of Nigel Thurlow Dorner as a director on 18 December 2015 (1 page) |
28 September 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
12 August 2015 | Annual return made up to 24 July 2015 no member list (3 pages) |
12 August 2015 | Annual return made up to 24 July 2015 no member list (3 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
20 August 2014 | Annual return made up to 24 July 2014 no member list (3 pages) |
20 August 2014 | Termination of appointment of Brian Colin Smith as a director on 9 January 2014 (1 page) |
20 August 2014 | Annual return made up to 24 July 2014 no member list (3 pages) |
20 August 2014 | Termination of appointment of Brian Colin Smith as a director on 9 January 2014 (1 page) |
20 August 2014 | Termination of appointment of Brian Colin Smith as a director on 9 January 2014 (1 page) |
22 January 2014 | Appointment of Mr Frank Hall as a director (2 pages) |
22 January 2014 | Appointment of Mr Frank Hall as a director (2 pages) |
18 October 2013 | Accounts for a dormant company made up to 31 March 2013 (11 pages) |
18 October 2013 | Accounts for a dormant company made up to 31 March 2013 (11 pages) |
2 August 2013 | Annual return made up to 24 July 2013 no member list (3 pages) |
2 August 2013 | Annual return made up to 24 July 2013 no member list (3 pages) |
2 August 2013 | Director's details changed for Mr Nigel Thurlow Dorner on 1 July 2013 (2 pages) |
2 August 2013 | Director's details changed for Mr Nigel Thurlow Dorner on 1 July 2013 (2 pages) |
12 March 2013 | Appointment of Mr Nigel Thurlow Dorner as a director (2 pages) |
12 March 2013 | Appointment of Mr Nigel Thurlow Dorner as a director (2 pages) |
7 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
7 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
2 August 2012 | Annual return made up to 24 July 2012 no member list (2 pages) |
2 August 2012 | Annual return made up to 24 July 2012 no member list (2 pages) |
21 June 2012 | Termination of appointment of Kevin Young as a director (1 page) |
21 June 2012 | Termination of appointment of Kevin Young as a director (1 page) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
7 December 2011 | Termination of appointment of Christopher Wanless as a director (1 page) |
7 December 2011 | Appointment of Mr Kevin Raymond Young as a director (2 pages) |
7 December 2011 | Appointment of Mr Kevin Raymond Young as a director (2 pages) |
7 December 2011 | Appointment of Mr Brian Colin Smith as a director (2 pages) |
7 December 2011 | Appointment of Mr Brian Colin Smith as a director (2 pages) |
7 December 2011 | Termination of appointment of Christopher Wanless as a director (1 page) |
1 November 2011 | Registered office address changed from 3 Kingston Court Whitley Bay Tyne & Wear NE26 1JP United Kingdom on 1 November 2011 (1 page) |
1 November 2011 | Termination of appointment of Christopher Wanless as a secretary (1 page) |
1 November 2011 | Appointment of Mr Terence Howard Brannen as a secretary (1 page) |
1 November 2011 | Registered office address changed from 3 Kingston Court Whitley Bay Tyne & Wear NE26 1JP United Kingdom on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from 3 Kingston Court Whitley Bay Tyne & Wear NE26 1JP United Kingdom on 1 November 2011 (1 page) |
1 November 2011 | Appointment of Mr Terence Howard Brannen as a secretary (1 page) |
1 November 2011 | Termination of appointment of Christopher Wanless as a secretary (1 page) |
15 August 2011 | Annual return made up to 24 July 2011 no member list (3 pages) |
15 August 2011 | Annual return made up to 24 July 2011 no member list (3 pages) |
12 July 2011 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 12 July 2011 (1 page) |
12 July 2011 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 12 July 2011 (1 page) |
15 June 2011 | Registered office address changed from 3 Kingston Court Whitley Bay Tyne and Wear NE26 1JP on 15 June 2011 (2 pages) |
15 June 2011 | Registered office address changed from 3 Kingston Court Whitley Bay Tyne and Wear NE26 1JP on 15 June 2011 (2 pages) |
9 May 2011 | Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 9 May 2011 (2 pages) |
9 May 2011 | Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 9 May 2011 (2 pages) |
9 May 2011 | Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 9 May 2011 (2 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 September 2010 | Termination of appointment of Kingston Property Services Limited as a secretary (1 page) |
27 September 2010 | Appointment of Mr Christopher Thomas Wanless as a secretary (2 pages) |
27 September 2010 | Appointment of Mr Christopher Thomas Wanless as a secretary (2 pages) |
27 September 2010 | Termination of appointment of Kingston Property Services Limited as a secretary (1 page) |
27 July 2010 | Annual return made up to 24 July 2010 no member list (3 pages) |
27 July 2010 | Annual return made up to 24 July 2010 no member list (3 pages) |
26 July 2010 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Christopher Thomas Wanless on 1 October 2009 (2 pages) |
26 July 2010 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
26 July 2010 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Christopher Thomas Wanless on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Christopher Thomas Wanless on 1 October 2009 (2 pages) |
1 April 2010 | Termination of appointment of Anne Mitchell as a director (1 page) |
1 April 2010 | Termination of appointment of Anne Mitchell as a director (1 page) |
8 February 2010 | Amended accounts made up to 31 March 2009 (4 pages) |
8 February 2010 | Amended accounts made up to 31 March 2009 (4 pages) |
14 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
14 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
12 October 2009 | Termination of appointment of Kevin Young as a director (1 page) |
12 October 2009 | Termination of appointment of Kevin Young as a director (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from sanderson weatherall c/o 22-24 grey street newcastle upon tyne NE1 6AD (1 page) |
31 July 2009 | Location of register of members (1 page) |
31 July 2009 | Annual return made up to 24/07/09 (3 pages) |
31 July 2009 | Annual return made up to 24/07/09 (3 pages) |
31 July 2009 | Location of debenture register (1 page) |
31 July 2009 | Location of register of members (1 page) |
31 July 2009 | Location of debenture register (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from sanderson weatherall c/o 22-24 grey street newcastle upon tyne NE1 6AD (1 page) |
27 May 2009 | Secretary appointed kingston property services LIMITED (1 page) |
27 May 2009 | Secretary appointed kingston property services LIMITED (1 page) |
27 May 2009 | Appointment terminated secretary carly sutherland (1 page) |
27 May 2009 | Appointment terminated secretary carly sutherland (1 page) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 August 2008 | Annual return made up to 24/07/08 (4 pages) |
5 August 2008 | Annual return made up to 24/07/08 (4 pages) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | New director appointed (2 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
10 August 2007 | Annual return made up to 24/07/07 (3 pages) |
10 August 2007 | Annual return made up to 24/07/07 (3 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Annual return made up to 24/07/06 (4 pages) |
2 August 2006 | Annual return made up to 24/07/06 (4 pages) |
3 June 2006 | Director resigned (1 page) |
3 June 2006 | Director resigned (1 page) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
5 August 2005 | Annual return made up to 24/07/05 (4 pages) |
5 August 2005 | Annual return made up to 24/07/05 (4 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
2 August 2004 | Annual return made up to 24/07/04 (4 pages) |
2 August 2004 | Annual return made up to 24/07/04 (4 pages) |
17 June 2004 | Registered office changed on 17/06/04 from: 22-24 grey street newcastle upon tyne NE1 6AD (1 page) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | Registered office changed on 17/06/04 from: 22-24 grey street newcastle upon tyne NE1 6AD (1 page) |
17 June 2004 | New director appointed (2 pages) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
29 April 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
29 April 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
14 April 2004 | Registered office changed on 14/04/04 from: 2 kingston court whitley bay tyne & wear NE26 1JP (1 page) |
14 April 2004 | Registered office changed on 14/04/04 from: 2 kingston court whitley bay tyne & wear NE26 1JP (1 page) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | New secretary appointed (2 pages) |
14 April 2004 | New secretary appointed (2 pages) |
14 April 2004 | Secretary resigned (1 page) |
15 March 2004 | Secretary resigned (1 page) |
15 March 2004 | New director appointed (1 page) |
15 March 2004 | New secretary appointed (1 page) |
15 March 2004 | New director appointed (1 page) |
15 March 2004 | New secretary appointed (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | New director appointed (1 page) |
15 March 2004 | Secretary resigned (1 page) |
15 March 2004 | New director appointed (1 page) |
15 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
31 July 2003 | Annual return made up to 24/07/03 (4 pages) |
31 July 2003 | Annual return made up to 24/07/03 (4 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Secretary resigned (1 page) |
3 March 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
3 March 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
1 November 2002 | Annual return made up to 24/07/02 (4 pages) |
1 November 2002 | Annual return made up to 24/07/02 (4 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
22 January 2002 | Registered office changed on 22/01/02 from: 3 kingston court whitley bay tyne & wear NE26 1JP (1 page) |
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | Registered office changed on 22/01/02 from: 3 kingston court whitley bay tyne & wear NE26 1JP (1 page) |
22 January 2002 | New secretary appointed (2 pages) |
21 December 2001 | Secretary resigned (1 page) |
21 December 2001 | Secretary resigned (1 page) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | Director resigned (1 page) |
9 August 2001 | Annual return made up to 24/07/01 (4 pages) |
9 August 2001 | Annual return made up to 24/07/01 (4 pages) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | New director appointed (2 pages) |
19 December 2000 | Full accounts made up to 31 March 2000 (5 pages) |
19 December 2000 | Full accounts made up to 31 March 2000 (5 pages) |
31 July 2000 | Annual return made up to 24/07/00 (4 pages) |
31 July 2000 | Annual return made up to 24/07/00 (4 pages) |
21 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
11 August 1999 | Annual return made up to 24/07/99 (4 pages) |
11 August 1999 | Annual return made up to 24/07/99 (4 pages) |
17 August 1998 | Full accounts made up to 31 March 1998 (6 pages) |
17 August 1998 | Full accounts made up to 31 March 1998 (6 pages) |
6 August 1998 | Annual return made up to 24/07/98 (4 pages) |
6 August 1998 | Annual return made up to 24/07/98 (4 pages) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
3 September 1997 | Full accounts made up to 31 March 1997 (6 pages) |
3 September 1997 | Full accounts made up to 31 March 1997 (6 pages) |
5 August 1997 | Annual return made up to 24/07/97
|
5 August 1997 | Annual return made up to 24/07/97
|
8 June 1997 | New secretary appointed (2 pages) |
8 June 1997 | Secretary resigned (1 page) |
8 June 1997 | New secretary appointed (2 pages) |
8 June 1997 | Secretary resigned (1 page) |
28 August 1996 | Director resigned (1 page) |
28 August 1996 | Director resigned (1 page) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | Annual return made up to 24/07/96
|
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | Annual return made up to 24/07/96
|
26 July 1996 | Full accounts made up to 31 March 1996 (5 pages) |
26 July 1996 | Full accounts made up to 31 March 1996 (5 pages) |
19 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
19 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
18 July 1995 | Annual return made up to 24/07/95 (4 pages) |
18 July 1995 | Annual return made up to 24/07/95 (4 pages) |
1 February 1965 | Incorporation (20 pages) |
1 February 1965 | Incorporation (20 pages) |