Consett
DH8 5BP
Director Name | Mr Joseph Zvi Schleider |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2018(52 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 163 Alexandra Road Gateshead NE8 1RB |
Director Name | Mr Andrew James Clarkson |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2023(57 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Regional Manager |
Country of Residence | England |
Correspondence Address | ,Baird House Liverpool Innovation Park Edge Lane Fairfield Liverpool L7 9NJ |
Director Name | Mr Daniel Henry Nichol |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2023(57 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 39 William Wailes Walk Gateshead Tyne And Wear NE9 5EW |
Director Name | Mr John Holland |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2023(57 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Fresh Produce Broker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Westfield Grove Newcastle Upon Tyne NE3 4YA |
Director Name | Reginald Clive Baty |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(26 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 7 Cross Fell Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9EA |
Director Name | Derek Clarke |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(26 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 05 May 1997) |
Role | Manager |
Correspondence Address | 9 Epsom Close Shotley Bridge Consett County Durham DH8 0NS |
Director Name | Robert Holford |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 April 1996) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 The Farthings Washington Tyne & Wear NE37 1TG |
Director Name | John Holland |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 April 1996) |
Role | Company Director |
Correspondence Address | 6 Ruthview Court Adderstone Crescent Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2HH |
Director Name | Alan Taylor Main |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(26 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 December 1992) |
Role | General Manager |
Correspondence Address | 28 Sandringham Avenue Benton Newcastle Upon Tyne Tyne & Wear NE12 8JX |
Director Name | Mr Brian Moon |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(26 years, 2 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 04 April 2001) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 1 Espley Court Espley Morpeth Northumberland NE61 3EX |
Director Name | George Hedley Rhodes |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 37 Astley Gardens Seaton Sluice Whitley Bay Tyne & Wear NE26 4JN |
Director Name | John Rickaby |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(26 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 14 April 1993) |
Role | Manager |
Correspondence Address | 75 Sorrel Gardens South Shields Tyne & Wear NE34 8TS |
Director Name | Alan Shield |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(26 years, 2 months after company formation) |
Appointment Duration | 13 years (resigned 20 April 2005) |
Role | General Manager |
Correspondence Address | 80 Picktree Lodge Chester Le Street County Durham DH3 4DJ |
Secretary Name | Andrew Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(26 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 8 Links Court Whitley Bay Tyne & Wear NE26 1RZ |
Secretary Name | Mr Malcolm Norman Venus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(26 years, 11 months after company formation) |
Appointment Duration | 17 years, 12 months (resigned 24 December 2010) |
Role | Company Director |
Correspondence Address | East Hall 29 Holywood Wolsingham Bishop Auckland County Durham DL13 3HE |
Director Name | Mr Dudley Colin Alexander Baty |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(28 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 03 April 1998) |
Role | Wholesaler |
Country of Residence | England |
Correspondence Address | Mountsett Cottage Burnopfield Newcastle Upon Tyne NE16 6AZ |
Director Name | Gordon Irwin McNamara |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(28 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 07 May 2003) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 105 Linbridge Drive West Denton Newcastle Upon Tyne Tyne & Wear NE5 5DN |
Director Name | Mr Paul Ryan |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(30 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | 67 Bellerby Drive Ouston Chester Le Street County Durham DH2 1UF |
Director Name | Eric Chalmers |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(30 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 March 2001) |
Role | Retail Fruit And Veg |
Correspondence Address | 17 Willowfield Avenue Fawdon Newcastle Upon Tyne Tyne & Wear NE3 3NH |
Director Name | Mr Geoffrey Charles Warren |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(32 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 20 April 2005) |
Role | Company Director |
Correspondence Address | The Gables 1 Beech Tree Close Longframlington Northumberland NE65 8DB |
Director Name | Paul Holford |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(35 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 23 February 2010) |
Role | Company Director |
Correspondence Address | Honeysuckle Cottage 3 Home Farm Cottages Blaydon On Tyne Tyne & Wear NE21 6RN |
Director Name | Mr Michael Robert Orange |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(35 years, 2 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 11 March 2023) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 1 Linley Hill Fellside Park Whickham Tyne & Wear NE16 5TP |
Director Name | Mr Eamon Quigley |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(37 years, 4 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 16 February 2022) |
Role | Haulage Contractor |
Country of Residence | England |
Correspondence Address | Byermoor Farm House Fellside Road Burnopfield Newcastle Upon Tyne NE16 6BE |
Director Name | Mr John Holland |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(39 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 03 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rodborough 8 Westfield Grove Newcastle Upon Tyne NE3 4YA |
Director Name | Mr Gerard Price |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(44 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 August 2015) |
Role | Regional Director |
Country of Residence | Scotland |
Correspondence Address | Administration Centre North East Fruit & Vegetable Market, Gateshead Tyne & Wear NE11 0QY |
Director Name | Mr David Alan Shield |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2015(49 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 May 2021) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Total Produce North East Fruit & Vegetable Market Team Valley Trading Estate Gateshead Tyne And Wear NE11 0QY |
Director Name | Mr Gerald Price |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2022(56 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 03 March 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Corsewall Avenue Glasgow G32 9LA Scotland |
Director Name | Mr Paul James Elliot |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2022(56 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Runnymede Road Ponteland Newcastle Upon Tyne NE20 9HE |
Telephone | 0191 4879541 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Administration Centre North East Fruit & Vegetable Market, Gateshead Tyne & Wear NE11 0QY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £281,015 |
Cash | £69,732 |
Current Liabilities | £181,558 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 24 March 2024 (overdue) |
24 August 2011 | Delivered on: 25 August 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: North east wholesale fruit & vegetable market team valley trading estate gateshead tyne and wear part of t/no TY496347 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
28 June 2011 | Delivered on: 29 June 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 February 2010 | Delivered on: 24 February 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 31 north east fruit and vegetable market lowe fell tyne and wear t/n TY206478, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
2 September 2003 | Delivered on: 4 September 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 74-76 team valley trading estate gateshead. Outstanding |
17 April 1996 | Delivered on: 18 April 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
9 July 2020 | Termination of appointment of John Holland as a director on 3 July 2020 (1 page) |
---|---|
12 June 2020 | Confirmation statement made on 31 May 2020 with updates (5 pages) |
12 June 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
13 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
7 June 2019 | Director's details changed for Mr Eamon Quigley on 7 June 2019 (2 pages) |
16 May 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
17 October 2018 | Appointment of Mr Joseph Zvi Schleider as a director on 2 October 2018 (2 pages) |
22 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
14 June 2018 | Confirmation statement made on 31 May 2018 with updates (5 pages) |
14 June 2018 | Change of details for Mr Eamon Quigley as a person with significant control on 1 January 2018 (2 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 June 2017 | Director's details changed for Mr Dudley Colin Alexander Baty on 7 June 2017 (2 pages) |
7 June 2017 | Director's details changed for Mr Dudley Colin Alexander Baty on 7 June 2017 (2 pages) |
7 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
23 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
13 June 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
30 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 November 2015 | Director's details changed for Mr John Holland on 6 November 2015 (2 pages) |
9 November 2015 | Director's details changed for Mr John Holland on 6 November 2015 (2 pages) |
9 November 2015 | Director's details changed for Mr John Holland on 6 November 2015 (2 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 August 2015 | Appointment of Mr David Alan Shield as a director on 5 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr David Alan Shield as a director on 5 August 2015 (2 pages) |
10 August 2015 | Termination of appointment of Gerard Price as a director on 5 August 2015 (1 page) |
10 August 2015 | Appointment of Mr David Alan Shield as a director on 5 August 2015 (2 pages) |
10 August 2015 | Termination of appointment of Gerard Price as a director on 5 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Gerard Price as a director on 5 August 2015 (1 page) |
14 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
12 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
20 November 2013 | Appointment of Mr Gerard Price as a director (2 pages) |
20 November 2013 | Appointment of Mr Gerard Price as a director (2 pages) |
29 August 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
29 August 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
1 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (9 pages) |
1 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (9 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
6 June 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (8 pages) |
6 June 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (8 pages) |
9 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
9 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (8 pages) |
25 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (8 pages) |
24 December 2010 | Termination of appointment of Malcolm Venus as a secretary (1 page) |
24 December 2010 | Termination of appointment of Malcolm Venus as a secretary (1 page) |
25 May 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
25 May 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
13 May 2010 | Director's details changed for Eamon Quigley on 11 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Eamon Quigley on 11 April 2010 (2 pages) |
13 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (16 pages) |
13 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (16 pages) |
12 May 2010 | Termination of appointment of Paul Holford as a director (1 page) |
12 May 2010 | Director's details changed for Michael Robert Orange on 11 April 2010 (2 pages) |
12 May 2010 | Termination of appointment of Paul Holford as a director (1 page) |
12 May 2010 | Director's details changed for Michael Robert Orange on 11 April 2010 (2 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 June 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
4 June 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
28 May 2009 | Return made up to 11/04/09; full list of members (15 pages) |
28 May 2009 | Return made up to 11/04/09; full list of members (15 pages) |
2 December 2008 | Auditor's resignation (1 page) |
2 December 2008 | Auditor's resignation (1 page) |
2 December 2008 | Auditor's resignation (1 page) |
2 December 2008 | Auditor's resignation (1 page) |
20 November 2008 | Auditor's resignation (1 page) |
20 November 2008 | Auditor's resignation (1 page) |
18 November 2008 | Auditor's resignation (1 page) |
18 November 2008 | Auditor's resignation (1 page) |
28 May 2008 | Return made up to 11/04/08; full list of members (15 pages) |
28 May 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
28 May 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
28 May 2008 | Return made up to 11/04/08; full list of members (15 pages) |
24 May 2007 | Full accounts made up to 31 December 2006 (11 pages) |
24 May 2007 | Return made up to 11/04/07; full list of members (10 pages) |
24 May 2007 | Full accounts made up to 31 December 2006 (11 pages) |
24 May 2007 | Return made up to 11/04/07; full list of members (10 pages) |
20 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
20 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
12 June 2006 | Return made up to 11/04/06; full list of members
|
12 June 2006 | Return made up to 11/04/06; full list of members
|
7 June 2005 | Return made up to 11/04/05; full list of members (12 pages) |
7 June 2005 | Return made up to 11/04/05; full list of members (12 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
6 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
6 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | Return made up to 11/04/04; full list of members
|
21 July 2004 | Return made up to 11/04/04; full list of members
|
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
12 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
12 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
4 September 2003 | Particulars of mortgage/charge (3 pages) |
4 September 2003 | Particulars of mortgage/charge (3 pages) |
18 May 2003 | Return made up to 11/04/03; full list of members (11 pages) |
18 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
18 May 2003 | Return made up to 11/04/03; full list of members (11 pages) |
18 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
2 June 2002 | Return made up to 11/04/02; change of members
|
2 June 2002 | Return made up to 11/04/02; change of members
|
10 April 2002 | Full accounts made up to 31 December 2001 (11 pages) |
10 April 2002 | Full accounts made up to 31 December 2001 (11 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | Director's particulars changed (1 page) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | Return made up to 11/04/01; full list of members (11 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | Return made up to 11/04/01; full list of members (11 pages) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Director's particulars changed (1 page) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Director resigned (1 page) |
11 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
11 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
7 June 2000 | Return made up to 11/04/00; change of members
|
7 June 2000 | Return made up to 11/04/00; change of members
|
20 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
20 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
5 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
5 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
23 April 1999 | Return made up to 11/04/99; change of members (8 pages) |
23 April 1999 | Return made up to 11/04/99; change of members (8 pages) |
1 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
1 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
26 May 1998 | Return made up to 11/04/98; full list of members
|
26 May 1998 | Return made up to 11/04/98; full list of members
|
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | New director appointed (2 pages) |
21 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
21 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
14 May 1997 | Return made up to 11/04/97; full list of members (10 pages) |
14 May 1997 | Return made up to 11/04/97; full list of members (10 pages) |
12 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
12 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
30 April 1996 | Return made up to 11/04/96; change of members
|
30 April 1996 | Return made up to 11/04/96; change of members
|
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | New director appointed (2 pages) |
18 April 1996 | Particulars of mortgage/charge (3 pages) |
18 April 1996 | Particulars of mortgage/charge (3 pages) |
19 May 1995 | Return made up to 11/04/95; full list of members (12 pages) |
19 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |
19 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |
19 May 1995 | Return made up to 11/04/95; full list of members (12 pages) |
23 April 1990 | Return made up to 11/04/90; full list of members (9 pages) |
23 April 1990 | Return made up to 11/04/90; full list of members (9 pages) |
28 June 1988 | Return made up to 06/04/88; full list of members (7 pages) |
28 June 1988 | Return made up to 06/04/88; full list of members (7 pages) |
31 January 1966 | Incorporation (17 pages) |
31 January 1966 | Incorporation (17 pages) |