Ground Floor Tower Block
Montagu Court Montagu Ave
Newcastle Upon Tyne
NE3 4JL
Director Name | Mr John Frank Arthur Harrison |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2017(52 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Administration Office Ground Floor Tower Block Montagu Court Montagu Ave Newcastle Upon Tyne NE3 4JL |
Director Name | Mr James Rodney Lamb |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2019(53 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Administration Office Ground Floor Tower Block Montagu Court Montagu Ave Newcastle Upon Tyne NE3 4JL |
Director Name | Mr Brian Olds |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2019(53 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Administration Office Ground Floor Tower Block Montagu Court Montagu Ave Newcastle Upon Tyne NE3 4JL |
Director Name | Mr Robert Ian Davison |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2019(53 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Administration Office Ground Floor Tower Block Montagu Court Montagu Ave Newcastle Upon Tyne NE3 4JL |
Director Name | Mr Nicholas Stuart Rawlinson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2019(53 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | The Administration Office Ground Floor Tower Block Montagu Court Montagu Ave Newcastle Upon Tyne NE3 4JL |
Director Name | Mr Stephen William Banks |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2019(53 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Administration Office Ground Floor Tower Block Montagu Court Montagu Ave Newcastle Upon Tyne NE3 4JL |
Secretary Name | Mr Simon Dangerfield |
---|---|
Status | Current |
Appointed | 12 December 2019(54 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | The Administration Office Ground Floor Tower Block Montagu Court Montagu Ave Newcastle Upon Tyne NE3 4JL |
Director Name | Mr Roger Gay Jones |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2021(55 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Administration Office Ground Floor Tower Block Montagu Court Montagu Ave Newcastle Upon Tyne NE3 4JL |
Director Name | Mr Nicholas Tulip |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2022(56 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | The Administration Office Ground Floor Tower Block Montagu Court Montagu Ave Newcastle Upon Tyne NE3 4JL |
Director Name | Mr Michael Anthony Shortland |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2022(56 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Administration Office Ground Floor Tower Block Montagu Court Montagu Ave Newcastle Upon Tyne NE3 4JL |
Director Name | Douglas William Johnson Errington |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(25 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 10 October 2003) |
Role | Solicitor |
Correspondence Address | 57 Montagu Court Gosforth Newcastle Upon Tyne NE3 4JL |
Director Name | Mr Donald David Cohen |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(25 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 November 1998) |
Role | Company Director |
Correspondence Address | Flat No 74 Montagu Court Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4JL |
Director Name | Mrs Rachel Audrey Black |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(25 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 25 May 2006) |
Role | Company Director |
Correspondence Address | Flat No 38 Montagu Court Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4JL |
Director Name | Mrs Phyllis Black |
---|---|
Date of Birth | February 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(25 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 March 1995) |
Role | Housewife |
Correspondence Address | Flat No 76 Montagu Court Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4JL |
Director Name | Dr Archibald Cook Mc Ewan |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 March 1992) |
Role | Company Manager |
Correspondence Address | Flat No 26 Montagu Court Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4JL |
Director Name | Mr Richard Pickersgill |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 July 1992) |
Role | Solicitor |
Correspondence Address | Flat No 39 Montagu Court Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4JL |
Secretary Name | Mr Derrick Patrick Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | Trevelyan College Elvet Hill Road Durham County Durham DH1 3LN |
Director Name | Mrs Margaret Christison |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1992(27 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 05 December 1999) |
Role | Housewife |
Correspondence Address | Flat No 34 Montagu Court Montagu Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4JL |
Director Name | David Franks |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1992(27 years, 6 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 09 September 2013) |
Role | Retired Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 28 Montagu Court Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4JL |
Secretary Name | Bryan Ashford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 November 1997) |
Role | Company Director |
Correspondence Address | 17 Carr Field Eland Haugh Ponteland Newcastle Upon Tyne NE20 9XR |
Director Name | Lilian Harris |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1995(30 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 05 February 2006) |
Role | Company Director |
Correspondence Address | 22 Montagu Court Montagu Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4JL |
Director Name | Tessa Helen Abrahams |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1996(31 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 26 October 1997) |
Role | Housewife |
Correspondence Address | 14 Montagu Court Newcastle Upon Tyne Tyne & Wear NE3 4JL |
Director Name | Peter Lawrence |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(32 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 January 2003) |
Role | Courier |
Correspondence Address | 18 Montagu Court Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4JL |
Secretary Name | Mr Terence Howard Brannen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(32 years, 6 months after company formation) |
Appointment Duration | 22 years (resigned 12 December 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Administration Office Ground Floor Tower Block Montagu Court Montagu Ave Newcastle Upon Tyne NE3 4JL |
Director Name | Clement Clark |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1998(33 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 14 July 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Montagu Court Newcastle Upon Tyne NE3 4JL |
Director Name | Cyril James Davies |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1999(34 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 11 April 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Montagu Court Newcastle Upon Tyne Tyne & Wear NE3 4JL |
Director Name | Vivien McGee |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2000(35 years, 7 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 12 November 2018) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | The Administration Office Ground Floor Tower Block Montagu Court Montagu Ave Newcastle Upon Tyne NE3 4JL |
Director Name | Tracy Jenette Fawcett |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2004(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 January 2006) |
Role | Marketing |
Correspondence Address | 62 Montagu Court Newcastle Upon Tyne Tyne & Wear NE3 4JL |
Director Name | John William Raymond Graham |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2006(40 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 12 December 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Administration Office Ground Floor Tower Block Montagu Court Montagu Ave Newcastle Upon Tyne NE3 4JL |
Director Name | Keith Victor Newton |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2006(40 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 12 December 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Administration Office Ground Floor Tower Block Montagu Court Montagu Ave Newcastle Upon Tyne NE3 4JL |
Director Name | David William Bewick |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2006(40 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 12 December 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Administration Office Ground Floor Tower Block Montagu Court Montagu Ave Newcastle Upon Tyne NE3 4JL |
Director Name | Malcolm David Jacobson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2007(41 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 05 March 2019) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | The Administration Office Ground Floor Tower Block Montagu Court Montagu Ave Newcastle Upon Tyne NE3 4JL |
Director Name | Mr John Frank Arthur Harrison |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2016(51 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 December 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Administration Office Ground Floor Tower Block Montagu Court Montagu Ave Newcastle Upon Tyne NE3 4JL |
Director Name | Mr James Rodney Lamb |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2017(52 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 May 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Administration Office Ground Floor Tower Block Montagu Court Montagu Ave Newcastle Upon Tyne NE3 4JL |
Director Name | Mr Anthony Alan Josephs |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2017(52 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 June 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Administration Office Ground Floor Tower Block Montagu Court Montagu Ave Newcastle Upon Tyne NE3 4JL |
Website | moorsidemaintenance.co.uk |
---|
Registered Address | The Administration Office Ground Floor Tower Block Montagu Court Montagu Ave Newcastle Upon Tyne NE3 4JL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Current Liabilities | £106,091 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 2 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (9 months from now) |
7 April 1972 | Delivered on: 12 April 1972 Satisfied on: 4 June 1992 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: Montagu court, kenton park, newcastle-upon-tyne, northumberland. Fully Satisfied |
---|
3 January 2024 | Confirmation statement made on 2 January 2024 with no updates (3 pages) |
---|---|
15 September 2023 | Termination of appointment of Brian Olds as a director on 14 September 2023 (1 page) |
8 September 2023 | Termination of appointment of James Rodney Lamb as a director on 18 July 2023 (1 page) |
29 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
3 January 2023 | Confirmation statement made on 2 January 2023 with no updates (3 pages) |
8 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
27 April 2022 | Appointment of Mr Michael Anthony Shortland as a director on 27 April 2022 (2 pages) |
13 April 2022 | Appointment of Mr Nicholas Tulip as a director on 30 March 2022 (2 pages) |
15 February 2022 | Termination of appointment of Nicholas Stuart Rawlinson as a director on 14 February 2022 (1 page) |
6 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
22 June 2021 | Termination of appointment of Anthony Alan Josephs as a director on 18 June 2021 (1 page) |
22 June 2021 | Appointment of Mr Robert Ian Davison as a director on 5 March 2019 (2 pages) |
16 February 2021 | Appointment of Mr Roger Gay Jones as a director on 15 February 2021 (2 pages) |
7 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
23 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
2 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
17 December 2019 | Director's details changed for Mr Stephen William Bank on 16 December 2019 (2 pages) |
12 December 2019 | Termination of appointment of Terence Howard Brannen as a secretary on 12 December 2019 (1 page) |
12 December 2019 | Appointment of Mr Simon Dangerfield as a secretary on 12 December 2019 (2 pages) |
5 November 2019 | Appointment of Mr Nicholas Stuart Rawlinson as a director on 5 March 2019 (2 pages) |
10 July 2019 | Appointment of Mr Brian Olds as a director on 5 March 2019 (2 pages) |
15 May 2019 | Current accounting period extended from 30 April 2020 to 30 September 2020 (1 page) |
7 May 2019 | Termination of appointment of Brian Taylorson as a director on 3 May 2019 (1 page) |
3 May 2019 | Appointment of Mr Stephen William Bank as a director on 5 March 2019 (2 pages) |
25 March 2019 | Resolutions
|
15 March 2019 | Appointment of Mr James Rodney Lamb as a director on 5 March 2019 (2 pages) |
12 March 2019 | Termination of appointment of Malcolm David Jacobson as a director on 5 March 2019 (1 page) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
15 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
13 December 2018 | Appointment of Mr Anthony Alan Josephs as a director on 12 December 2017 (2 pages) |
13 November 2018 | Termination of appointment of Vivien Mcgee as a director on 12 November 2018 (1 page) |
29 May 2018 | Termination of appointment of James Rodney Lamb as a director on 29 May 2018 (1 page) |
16 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
15 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
10 January 2018 | Termination of appointment of Keith Victor Newton as a director on 12 December 2017 (1 page) |
10 January 2018 | Appointment of Mr John Frank Arthur Harrison as a director on 12 December 2017 (2 pages) |
10 January 2018 | Termination of appointment of John William Raymond Graham as a director on 12 December 2017 (1 page) |
10 January 2018 | Termination of appointment of David William Bewick as a director on 12 December 2017 (1 page) |
10 January 2018 | Termination of appointment of David William Bewick as a director on 12 December 2017 (1 page) |
9 January 2018 | Appointment of Mr Brian Taylorson as a director on 12 December 2017 (2 pages) |
9 January 2018 | Appointment of Mr James Rodney Lamb as a director on 7 December 2017 (2 pages) |
5 January 2018 | Appointment of Dr Harald Brian Carrick as a director on 12 December 2017 (2 pages) |
14 November 2017 | Termination of appointment of Anthony Alan Josephs as a director on 5 December 2016 (1 page) |
14 November 2017 | Termination of appointment of Anthony Alan Josephs as a director on 5 December 2016 (1 page) |
14 November 2017 | Termination of appointment of John Frank Arthur Harrison as a director on 5 December 2016 (1 page) |
14 November 2017 | Termination of appointment of John Frank Arthur Harrison as a director on 5 December 2016 (1 page) |
11 July 2017 | Appointment of Mr John Frank Arthur Harrison as a director on 5 December 2016 (2 pages) |
11 July 2017 | Appointment of Mr Anthony Alan Josephs as a director on 5 December 2016 (2 pages) |
11 July 2017 | Termination of appointment of Brian Taylorson as a director on 5 December 2016 (1 page) |
11 July 2017 | Termination of appointment of Brian Taylorson as a director on 5 December 2016 (1 page) |
11 July 2017 | Appointment of Mr John Frank Arthur Harrison as a director on 5 December 2016 (2 pages) |
11 July 2017 | Appointment of Mr Anthony Alan Josephs as a director on 5 December 2016 (2 pages) |
3 May 2017 | Termination of appointment of Judith Ann Scrivener as a director on 3 May 2017 (1 page) |
3 May 2017 | Termination of appointment of Judith Ann Scrivener as a director on 3 May 2017 (1 page) |
21 February 2017 | Termination of appointment of Eric James Steven as a director on 16 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Eric James Steven as a director on 16 February 2017 (1 page) |
5 January 2017 | Confirmation statement made on 2 January 2017 with updates (4 pages) |
5 January 2017 | Confirmation statement made on 2 January 2017 with updates (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
9 June 2016 | Termination of appointment of Stuart Briggs Straker as a director on 26 May 2016 (1 page) |
9 June 2016 | Termination of appointment of Stuart Briggs Straker as a director on 26 May 2016 (1 page) |
7 January 2016 | Annual return made up to 2 January 2016 no member list (6 pages) |
7 January 2016 | Annual return made up to 2 January 2016 no member list (6 pages) |
7 January 2016 | Annual return made up to 2 January 2016 no member list (6 pages) |
3 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
3 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
9 January 2015 | Annual return made up to 2 January 2015 no member list (6 pages) |
9 January 2015 | Annual return made up to 2 January 2015 no member list (6 pages) |
9 January 2015 | Annual return made up to 2 January 2015 no member list (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
20 November 2014 | Appointment of Mr Stuart Briggs Straker as a director on 3 December 2013 (2 pages) |
20 November 2014 | Appointment of Mr Stuart Briggs Straker as a director on 3 December 2013 (2 pages) |
20 November 2014 | Appointment of Mr Stuart Briggs Straker as a director on 3 December 2013 (2 pages) |
22 January 2014 | Director's details changed for Malcolm David Jacobson on 1 December 2013 (2 pages) |
22 January 2014 | Director's details changed for Vivien Mcgee on 1 December 2013 (2 pages) |
22 January 2014 | Director's details changed for John William Raymond Graham on 1 December 2013 (2 pages) |
22 January 2014 | Director's details changed for Mrs Judith Ann Scrivener on 1 December 2013 (2 pages) |
22 January 2014 | Annual return made up to 2 January 2014 no member list (6 pages) |
22 January 2014 | Director's details changed for Malcolm David Jacobson on 1 December 2013 (2 pages) |
22 January 2014 | Director's details changed for Malcolm David Jacobson on 1 December 2013 (2 pages) |
22 January 2014 | Annual return made up to 2 January 2014 no member list (6 pages) |
22 January 2014 | Annual return made up to 2 January 2014 no member list (6 pages) |
22 January 2014 | Termination of appointment of Clement Clark as a director (1 page) |
22 January 2014 | Secretary's details changed for Mr Terence Howard Brannen on 1 December 2013 (1 page) |
22 January 2014 | Director's details changed for Keith Victor Newton on 1 December 2013 (2 pages) |
22 January 2014 | Director's details changed for Mrs Judith Ann Scrivener on 1 December 2013 (2 pages) |
22 January 2014 | Director's details changed for Mrs Judith Ann Scrivener on 1 December 2013 (2 pages) |
22 January 2014 | Secretary's details changed for Mr Terence Howard Brannen on 1 December 2013 (1 page) |
22 January 2014 | Director's details changed for David William Bewick on 1 December 2013 (2 pages) |
22 January 2014 | Director's details changed for Keith Victor Newton on 1 December 2013 (2 pages) |
22 January 2014 | Director's details changed for Vivien Mcgee on 1 December 2013 (2 pages) |
22 January 2014 | Director's details changed for Eric James Steven on 1 December 2013 (2 pages) |
22 January 2014 | Director's details changed for Vivien Mcgee on 1 December 2013 (2 pages) |
22 January 2014 | Director's details changed for Eric James Steven on 1 December 2013 (2 pages) |
22 January 2014 | Director's details changed for Eric James Steven on 1 December 2013 (2 pages) |
22 January 2014 | Director's details changed for David William Bewick on 1 December 2013 (2 pages) |
22 January 2014 | Secretary's details changed for Mr Terence Howard Brannen on 1 December 2013 (1 page) |
22 January 2014 | Director's details changed for Keith Victor Newton on 1 December 2013 (2 pages) |
22 January 2014 | Director's details changed for John William Raymond Graham on 1 December 2013 (2 pages) |
22 January 2014 | Director's details changed for David William Bewick on 1 December 2013 (2 pages) |
22 January 2014 | Termination of appointment of Clement Clark as a director (1 page) |
22 January 2014 | Director's details changed for John William Raymond Graham on 1 December 2013 (2 pages) |
14 January 2014 | Appointment of Mr Brian Taylorson as a director (2 pages) |
14 January 2014 | Appointment of Mr Brian Taylorson as a director (2 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
13 September 2013 | Termination of appointment of David Franks as a director (1 page) |
13 September 2013 | Termination of appointment of David Franks as a director (1 page) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
9 January 2013 | Appointment of Mrs Judith Ann Scrivener as a director (2 pages) |
9 January 2013 | Appointment of Mrs Judith Ann Scrivener as a director (2 pages) |
9 January 2013 | Annual return made up to 2 January 2013 no member list (10 pages) |
9 January 2013 | Annual return made up to 2 January 2013 no member list (10 pages) |
9 January 2013 | Annual return made up to 2 January 2013 no member list (10 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
5 January 2012 | Annual return made up to 2 January 2012 no member list (10 pages) |
5 January 2012 | Annual return made up to 2 January 2012 no member list (10 pages) |
5 January 2012 | Termination of appointment of Cyril Davies as a director (1 page) |
5 January 2012 | Termination of appointment of Cyril Davies as a director (1 page) |
5 January 2012 | Annual return made up to 2 January 2012 no member list (10 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
11 January 2011 | Annual return made up to 2 January 2011 no member list (11 pages) |
11 January 2011 | Annual return made up to 2 January 2011 no member list (11 pages) |
11 January 2011 | Annual return made up to 2 January 2011 no member list (11 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
19 January 2010 | Director's details changed for Eric James Steven on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Keith Victor Newton on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Clement Clark on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Clement Clark on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for John William Raymond Graham on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Clement Clark on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Cyril James Davies on 1 October 2009 (2 pages) |
19 January 2010 | Annual return made up to 2 January 2010 no member list (7 pages) |
19 January 2010 | Director's details changed for Keith Victor Newton on 1 October 2009 (2 pages) |
19 January 2010 | Annual return made up to 2 January 2010 no member list (7 pages) |
19 January 2010 | Annual return made up to 2 January 2010 no member list (7 pages) |
19 January 2010 | Director's details changed for Cyril James Davies on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for David Franks on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Cyril James Davies on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for John William Raymond Graham on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for David William Bewick on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for David William Bewick on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Eric James Steven on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for John William Raymond Graham on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for David William Bewick on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for David Franks on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for David Franks on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Eric James Steven on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Keith Victor Newton on 1 October 2009 (2 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
2 January 2009 | Annual return made up to 02/01/09 (5 pages) |
2 January 2009 | Annual return made up to 02/01/09 (5 pages) |
15 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
15 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Annual return made up to 02/01/08 (3 pages) |
31 January 2008 | Annual return made up to 02/01/08 (3 pages) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | New director appointed (2 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
18 February 2007 | New director appointed (2 pages) |
18 February 2007 | New director appointed (2 pages) |
18 February 2007 | New director appointed (2 pages) |
18 February 2007 | Annual return made up to 02/01/07 (6 pages) |
18 February 2007 | New director appointed (2 pages) |
18 February 2007 | Annual return made up to 02/01/07 (6 pages) |
18 February 2007 | New director appointed (2 pages) |
18 February 2007 | New director appointed (2 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
6 February 2006 | Annual return made up to 02/01/06
|
6 February 2006 | Annual return made up to 02/01/06
|
29 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
29 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
27 January 2005 | New director appointed (1 page) |
27 January 2005 | Annual return made up to 02/01/05
|
27 January 2005 | Annual return made up to 02/01/05
|
27 January 2005 | New director appointed (1 page) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
3 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
3 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
7 January 2004 | Annual return made up to 02/01/04
|
7 January 2004 | Annual return made up to 02/01/04
|
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
8 February 2003 | Annual return made up to 02/01/03
|
8 February 2003 | Annual return made up to 02/01/03
|
15 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
15 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
8 January 2002 | Annual return made up to 02/01/02
|
8 January 2002 | Annual return made up to 02/01/02
|
31 January 2001 | Annual return made up to 02/01/01 (5 pages) |
31 January 2001 | Annual return made up to 02/01/01 (5 pages) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
10 November 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
10 November 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
11 February 2000 | Annual return made up to 02/01/00
|
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | Annual return made up to 02/01/00
|
11 February 2000 | New director appointed (2 pages) |
26 January 2000 | Full accounts made up to 30 April 1999 (10 pages) |
26 January 2000 | Full accounts made up to 30 April 1999 (10 pages) |
14 January 1999 | Annual return made up to 02/01/99
|
14 January 1999 | Annual return made up to 02/01/99
|
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
7 December 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
7 December 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
11 January 1998 | Annual return made up to 02/01/98
|
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | Annual return made up to 02/01/98
|
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | New director appointed (2 pages) |
4 December 1997 | New secretary appointed (2 pages) |
4 December 1997 | Secretary resigned (1 page) |
4 December 1997 | New secretary appointed (2 pages) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Secretary resigned (1 page) |
10 October 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
10 October 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
14 January 1997 | Annual return made up to 02/01/97 (6 pages) |
14 January 1997 | Annual return made up to 02/01/97 (6 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | New director appointed (2 pages) |
8 October 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
8 October 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
10 January 1996 | Annual return made up to 02/01/96 (6 pages) |
10 January 1996 | Annual return made up to 02/01/96 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
26 July 1972 | Memorandum of association (5 pages) |
26 July 1972 | Memorandum of association (5 pages) |
18 May 1965 | Incorporation (20 pages) |
18 May 1965 | Incorporation (20 pages) |