Kingston Park
Newcastle Upon Tyne
Tyne & Wear
NE3 2ER
Director Name | Sally Michelle Nelson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2012(43 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Police Staff |
Country of Residence | United Kingdom |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne Tyne & Wear NE3 2ER |
Director Name | Mr George Laurence Pallister |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2017(48 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne Tyne & Wear NE3 2ER |
Director Name | Mrs Lynn Craig |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2017(48 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne Tyne & Wear NE3 2ER |
Secretary Name | Kingston Property Services (Corporation) |
---|---|
Status | Current |
Appointed | 02 May 2011(42 years after company formation) |
Appointment Duration | 13 years |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Mr David Jeffery |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(22 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 August 1999) |
Role | Engineer |
Correspondence Address | 68 Hunters Court Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1SP |
Director Name | Mr David Sunderland |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(22 years, 4 months after company formation) |
Appointment Duration | 17 years, 12 months (resigned 26 August 2009) |
Role | Retired |
Correspondence Address | 28 Hunters Court Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1SP |
Director Name | Mr John Riddell Stoddart |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(22 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 12 April 1999) |
Role | Retired NHS Administrator |
Correspondence Address | 59 Hunters Court Gosforth Newcastle Upon Tyne Tyne And Wear NE3 1SP |
Director Name | Mr James Hackett |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(22 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 23 January 2003) |
Role | Retired |
Correspondence Address | 32 Hunters Court Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1SP |
Director Name | Mrs Constance Lily Evans |
---|---|
Date of Birth | June 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(22 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 August 1992) |
Role | Retired |
Correspondence Address | 62 Hunters Court Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1SP |
Director Name | Mrs Mary Constance Denham |
---|---|
Date of Birth | March 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(22 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 August 1996) |
Role | Retired |
Correspondence Address | 11 Hunters Court Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1SP |
Director Name | Mr Martin Fairfax Best |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(22 years, 4 months after company formation) |
Appointment Duration | 17 years, 12 months (resigned 26 August 2009) |
Role | Retired Manager |
Correspondence Address | 22 Hunters Court Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1SP |
Secretary Name | Mrs Constance Lily Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(22 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 August 1992) |
Role | Company Director |
Correspondence Address | 62 Hunters Court Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1SP |
Secretary Name | Mr David Jeffery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1992(23 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 August 1999) |
Role | Company Director |
Correspondence Address | 68 Hunters Court Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1SP |
Director Name | Mr George Laurence Pallister |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(26 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 18 August 2005) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 52 Hunters Court Gosforth Newcastle Upon Tyne Tyne And Wear NE3 1SP |
Director Name | Nicola Jayne Jackson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 September 1997) |
Role | Careers Guidance & Training |
Correspondence Address | 55 Hunters Court South Gosforth Newcastle Upon Tyne NE3 1SP |
Director Name | Lindsay Scott Crystal |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(28 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 26 August 2009) |
Role | Retired |
Correspondence Address | 3 Hunters Court Gosforth Newcastle Upon Tyne Tyne And Wear NE3 1SP |
Director Name | Gillian Stoddart |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(30 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 14 January 2008) |
Role | Retired NHS Administrator |
Correspondence Address | 59 Hunters Court Newcastle Upon Tyne Tyne & Wear NE3 1SP |
Secretary Name | Gillian Stoddart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(30 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 14 January 2008) |
Role | Retired NHS Administrator |
Correspondence Address | 59 Hunters Court Newcastle Upon Tyne Tyne & Wear NE3 1SP |
Director Name | Dorothy Keenlyside |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(34 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 17 August 2006) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19 Hunters Court Newcastle On Tyne NE3 1SP |
Director Name | Miss Janet Devoy |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(35 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 06 November 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 60 Hunters Court South Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1SP |
Director Name | Alistair Robert McNaughton |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(36 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 21 August 2008) |
Role | Retired |
Correspondence Address | 50 Hunters Court South Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1SP |
Secretary Name | Miss Patricia McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(38 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 May 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 62 Hunters Court Newcastle Upon Tyne Tyne & Wear NE3 1SP |
Director Name | Mr Keith Muscat |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(40 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 September 2012) |
Role | Accountancy Assistant |
Country of Residence | England |
Correspondence Address | 16 Hunters Court South Gosforth Newcastle Upon Tyne NE3 1SP |
Director Name | Mr David Somerville |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(40 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 September 2012) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 67 Hunters Court South Gosforth Newcastle Upon Tyne NE3 1SP |
Director Name | Mrs Gillian Robinson |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(40 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 49 Hunters Court South Gosforth Newcastle Upon Tyne NE3 1SP |
Director Name | Heather Joy Kinnersly-Taylor |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 November 2012) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne Tyne & Wear NE3 2ER |
Director Name | Peter Francis Leslie |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(43 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 November 2017) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Miss Patricia McDonald |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2012(43 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne Tyne & Wear NE3 2ER |
Director Name | 16/12/1940 (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2009(40 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 August 2009) |
Correspondence Address | 49 Hunters Court South Gosforth Newcastle Upon Tyne NE3 1SP |
Director Name | Hunters Court Maintenance Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2009(40 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 August 2009) |
Correspondence Address | 67 Hunters Court South Gosforth Newcastle Upon Tyne NE3 1SP |
Registered Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne Tyne & Wear NE3 2ER |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £17,498 |
Cash | £3,558 |
Current Liabilities | £5,204 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
13 December 2023 | Termination of appointment of Benjamin Edward Porter Goff as a director on 13 December 2023 (1 page) |
---|---|
14 August 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
6 April 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
28 February 2023 | Appointment of Miss Jennifer Louise Edwards as a director on 31 October 2022 (2 pages) |
27 February 2023 | Appointment of Mr Benjamin Edward Porter Goff as a director on 31 October 2022 (2 pages) |
17 February 2023 | Termination of appointment of George Laurence Pallister as a director on 17 February 2023 (1 page) |
10 August 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
7 April 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
5 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
10 December 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
6 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
5 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
11 October 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
16 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
4 December 2017 | Appointment of Mrs Lynn Craig as a director on 4 December 2017 (2 pages) |
4 December 2017 | Appointment of Mr George Laurence Pallister as a director on 16 November 2017 (2 pages) |
4 December 2017 | Appointment of Mr George Laurence Pallister as a director on 16 November 2017 (2 pages) |
4 December 2017 | Appointment of Mrs Lynn Craig as a director on 4 December 2017 (2 pages) |
7 November 2017 | Termination of appointment of Peter Francis Leslie as a director on 6 November 2017 (1 page) |
7 November 2017 | Termination of appointment of Peter Francis Leslie as a director on 6 November 2017 (1 page) |
15 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
27 September 2016 | Termination of appointment of Dorothy Keenlyside as a director on 21 September 2016 (1 page) |
27 September 2016 | Termination of appointment of Patricia Mcdonald as a director on 21 September 2016 (1 page) |
27 September 2016 | Termination of appointment of Dorothy Keenlyside as a director on 21 September 2016 (1 page) |
27 September 2016 | Termination of appointment of Patricia Mcdonald as a director on 21 September 2016 (1 page) |
17 August 2016 | Confirmation statement made on 15 August 2016 with updates (4 pages) |
17 August 2016 | Confirmation statement made on 15 August 2016 with updates (4 pages) |
7 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
7 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
20 August 2015 | Annual return made up to 15 August 2015 no member list (5 pages) |
20 August 2015 | Annual return made up to 15 August 2015 no member list (5 pages) |
12 September 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
12 September 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
21 August 2014 | Annual return made up to 15 August 2014 no member list (5 pages) |
21 August 2014 | Annual return made up to 15 August 2014 no member list (5 pages) |
25 November 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
25 November 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
9 September 2013 | Appointment of Sally Michelle Nelson as a director (3 pages) |
9 September 2013 | Appointment of Sally Michelle Nelson as a director (3 pages) |
16 August 2013 | Annual return made up to 15 August 2013 no member list (5 pages) |
16 August 2013 | Annual return made up to 15 August 2013 no member list (5 pages) |
28 January 2013 | Amended accounts made up to 30 April 2012 (6 pages) |
28 January 2013 | Amended accounts made up to 30 April 2012 (6 pages) |
20 December 2012 | Appointment of David George Jewell as a director (3 pages) |
20 December 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
20 December 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
20 December 2012 | Appointment of David George Jewell as a director (3 pages) |
7 December 2012 | Appointment of Peter Francis Leslie as a director (3 pages) |
7 December 2012 | Appointment of Peter Francis Leslie as a director (3 pages) |
29 November 2012 | Appointment of Dorothy Keenlyside as a director (3 pages) |
29 November 2012 | Appointment of Miss Patricia Mcdonald as a director (2 pages) |
29 November 2012 | Appointment of Dorothy Keenlyside as a director (3 pages) |
29 November 2012 | Appointment of Miss Patricia Mcdonald as a director (2 pages) |
13 November 2012 | Termination of appointment of David Somerville as a director (1 page) |
13 November 2012 | Termination of appointment of Marilyn Wilson as a director (1 page) |
13 November 2012 | Termination of appointment of Janet Devoy as a director (1 page) |
13 November 2012 | Termination of appointment of Marilyn Wilson as a director (1 page) |
13 November 2012 | Termination of appointment of Heather Kinnersly-Taylor as a director (1 page) |
13 November 2012 | Termination of appointment of David Somerville as a director (1 page) |
13 November 2012 | Termination of appointment of Heather Kinnersly-Taylor as a director (1 page) |
13 November 2012 | Termination of appointment of Keith Muscat as a director (1 page) |
13 November 2012 | Termination of appointment of Keith Muscat as a director (1 page) |
13 November 2012 | Termination of appointment of Janet Devoy as a director (1 page) |
16 August 2012 | Annual return made up to 15 August 2012 no member list (7 pages) |
16 August 2012 | Termination of appointment of Marian Tindale as a director (1 page) |
16 August 2012 | Termination of appointment of Marian Tindale as a director (1 page) |
16 August 2012 | Annual return made up to 15 August 2012 no member list (7 pages) |
9 November 2011 | Appointment of Heather Joy Kinnersly-Taylor as a director (3 pages) |
9 November 2011 | Appointment of Heather Joy Kinnersly-Taylor as a director (3 pages) |
7 October 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
7 October 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
5 September 2011 | Annual return made up to 7 October 1986 (5 pages) |
5 September 2011 | Annual return made up to 7 October 1986 (5 pages) |
5 September 2011 | Annual return made up to 7 October 1986 (5 pages) |
5 September 2011 | Termination of appointment of Patricia Mcdonald as a director (1 page) |
5 September 2011 | Termination of appointment of Patricia Mcdonald as a director (1 page) |
17 August 2011 | Appointment of Kingston Property Services as a secretary (2 pages) |
17 August 2011 | Termination of appointment of Patricia Mcdonald as a secretary (1 page) |
17 August 2011 | Appointment of Kingston Property Services as a secretary (2 pages) |
17 August 2011 | Annual return made up to 15 August 2011 no member list (8 pages) |
17 August 2011 | Annual return made up to 15 August 2011 no member list (8 pages) |
17 August 2011 | Termination of appointment of Patricia Mcdonald as a secretary (1 page) |
3 August 2011 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX on 3 August 2011 (1 page) |
3 August 2011 | Termination of appointment of Gillian Robinson as a director (1 page) |
3 August 2011 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX on 3 August 2011 (1 page) |
3 August 2011 | Termination of appointment of Gillian Robinson as a director (1 page) |
6 December 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
6 December 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
26 August 2010 | Annual return made up to 15 August 2010 no member list (9 pages) |
26 August 2010 | Annual return made up to 15 August 2010 no member list (9 pages) |
25 August 2010 | Director's details changed for Mrs Gillian Robinson on 15 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Patricia Mcdonald on 15 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Miss Marilyn Ann Wilson on 15 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Miss Marilyn Ann Wilson on 15 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Mrs Gillian Robinson on 15 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Mr Keith Muscat on 15 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Mr David Somerville on 15 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Mr David Somerville on 15 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Patricia Mcdonald on 15 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Marian Florence Tindale on 15 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Mr Keith Muscat on 15 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Marian Florence Tindale on 15 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Janet Devoy on 15 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Janet Devoy on 15 August 2010 (2 pages) |
14 May 2010 | Appointment of Mrs Gillian Robinson as a director (1 page) |
14 May 2010 | Appointment of Mrs Gillian Robinson as a director (1 page) |
15 March 2010 | Termination of appointment of Hunters Court Maintenance Limited as a director (1 page) |
15 March 2010 | Termination of appointment of 16/12/1940 as a director (1 page) |
15 March 2010 | Termination of appointment of Hunters Court Maintenance Limited as a director (1 page) |
15 March 2010 | Termination of appointment of Hunters Court Maintenance Limited as a director (1 page) |
15 March 2010 | Termination of appointment of Hunters Court Maintenance Limited as a director (1 page) |
15 March 2010 | Termination of appointment of Hunters Court Maintenance Limited as a director (1 page) |
15 March 2010 | Termination of appointment of Hunters Court Maintenance Limited as a director (1 page) |
15 March 2010 | Termination of appointment of 16/12/1940 as a director (1 page) |
7 March 2010 | Appointment of Mr Keith Muscat as a director (1 page) |
7 March 2010 | Appointment of Mr David Somerville as a director (1 page) |
7 March 2010 | Appointment of Miss Marilyn Ann Wilson as a director (1 page) |
7 March 2010 | Appointment of Miss Marilyn Ann Wilson as a director (1 page) |
7 March 2010 | Appointment of Mr David Somerville as a director (1 page) |
7 March 2010 | Appointment of Mr Keith Muscat as a director (1 page) |
24 October 2009 | Termination of appointment of Keith Yellowley as a director (1 page) |
24 October 2009 | Appointment of 16/12/1940 as a director (1 page) |
24 October 2009 | Termination of appointment of Lindsay Crystal as a director (1 page) |
24 October 2009 | Appointment of 16/12/1940 as a director (1 page) |
24 October 2009 | Termination of appointment of Martin Best as a director (1 page) |
24 October 2009 | Termination of appointment of Keith Yellowley as a director (1 page) |
24 October 2009 | Termination of appointment of David Sunderland as a director (1 page) |
24 October 2009 | Appointment of Hunters Court Maintenance Limited as a director (1 page) |
24 October 2009 | Termination of appointment of Lindsay Crystal as a director (1 page) |
24 October 2009 | Appointment of Hunters Court Maintenance Limited as a director (1 page) |
24 October 2009 | Termination of appointment of Martin Best as a director (1 page) |
24 October 2009 | Termination of appointment of David Sunderland as a director (1 page) |
24 October 2009 | Appointment of Hunters Court Maintenance Limited as a director (1 page) |
24 October 2009 | Appointment of Hunters Court Maintenance Limited as a director (1 page) |
24 October 2009 | Appointment of Hunters Court Maintenance Limited as a director (1 page) |
24 October 2009 | Appointment of Hunters Court Maintenance Limited as a director (1 page) |
21 October 2009 | Memorandum and Articles of Association (3 pages) |
21 October 2009 | Memorandum and Articles of Association (3 pages) |
23 September 2009 | Accounts for a small company made up to 30 April 2009 (6 pages) |
23 September 2009 | Accounts for a small company made up to 30 April 2009 (6 pages) |
31 August 2009 | Annual return made up to 15/08/09 (4 pages) |
31 August 2009 | Annual return made up to 15/08/09 (4 pages) |
3 September 2008 | Director appointed marian florence tindale (2 pages) |
3 September 2008 | Director appointed marian florence tindale (2 pages) |
3 September 2008 | Appointment terminated director alistair mcnaughton (2 pages) |
3 September 2008 | Appointment terminated director alistair mcnaughton (2 pages) |
3 September 2008 | Annual return made up to 15/08/08
|
3 September 2008 | Annual return made up to 15/08/08
|
27 August 2008 | Accounts for a small company made up to 30 April 2008 (6 pages) |
27 August 2008 | Accounts for a small company made up to 30 April 2008 (6 pages) |
17 January 2008 | Secretary resigned;director resigned (1 page) |
17 January 2008 | Secretary resigned;director resigned (1 page) |
17 January 2008 | New secretary appointed;new director appointed (2 pages) |
17 January 2008 | New secretary appointed;new director appointed (2 pages) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | New director appointed (2 pages) |
11 September 2007 | Annual return made up to 15/08/07 (6 pages) |
11 September 2007 | Annual return made up to 15/08/07 (6 pages) |
8 September 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
8 September 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
20 January 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
20 January 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
30 August 2006 | Annual return made up to 18/08/06
|
30 August 2006 | Annual return made up to 18/08/06
|
2 September 2005 | Annual return made up to 18/08/05
|
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | Annual return made up to 18/08/05
|
2 September 2005 | New director appointed (2 pages) |
5 August 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
5 August 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | New director appointed (2 pages) |
31 August 2004 | Annual return made up to 18/08/04 (6 pages) |
31 August 2004 | Annual return made up to 18/08/04 (6 pages) |
27 August 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
27 August 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
10 October 2003 | Annual return made up to 05/09/03
|
10 October 2003 | Annual return made up to 05/09/03
|
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
1 September 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
1 September 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
16 December 2002 | Annual return made up to 05/09/02 (6 pages) |
16 December 2002 | Annual return made up to 05/09/02 (6 pages) |
15 October 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
15 October 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
26 September 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
26 September 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
18 September 2001 | Annual return made up to 05/09/01
|
18 September 2001 | Annual return made up to 05/09/01
|
11 September 2000 | Annual return made up to 05/09/00 (5 pages) |
11 September 2000 | Annual return made up to 05/09/00 (5 pages) |
16 August 2000 | Full accounts made up to 30 April 2000 (8 pages) |
16 August 2000 | Full accounts made up to 30 April 2000 (8 pages) |
22 February 2000 | Full accounts made up to 30 April 1999 (8 pages) |
22 February 2000 | Full accounts made up to 30 April 1999 (8 pages) |
6 December 1999 | Annual return made up to 05/09/99 (5 pages) |
6 December 1999 | Annual return made up to 05/09/99 (5 pages) |
5 December 1999 | Director resigned (1 page) |
5 December 1999 | New secretary appointed;new director appointed (2 pages) |
5 December 1999 | Director resigned (1 page) |
5 December 1999 | New secretary appointed;new director appointed (2 pages) |
5 December 1999 | Secretary resigned;director resigned (1 page) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | Secretary resigned;director resigned (1 page) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | Registered office changed on 05/12/99 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
5 December 1999 | Registered office changed on 05/12/99 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
24 September 1998 | Full accounts made up to 30 April 1998 (6 pages) |
24 September 1998 | Annual return made up to 05/09/98
|
24 September 1998 | Full accounts made up to 30 April 1998 (6 pages) |
24 September 1998 | Annual return made up to 05/09/98
|
24 February 1998 | Full accounts made up to 30 April 1997 (6 pages) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | Full accounts made up to 30 April 1997 (6 pages) |
24 February 1998 | Annual return made up to 05/09/97 (6 pages) |
24 February 1998 | Annual return made up to 05/09/97 (6 pages) |
6 February 1997 | Full accounts made up to 30 April 1996 (7 pages) |
6 February 1997 | Full accounts made up to 30 April 1996 (7 pages) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | Annual return made up to 05/09/96
|
27 January 1997 | Annual return made up to 05/09/96
|
27 January 1997 | New director appointed (2 pages) |
27 February 1996 | Annual return made up to 05/09/95
|
27 February 1996 | New director appointed (2 pages) |
27 February 1996 | Annual return made up to 05/09/95
|
27 February 1996 | New director appointed (2 pages) |
27 February 1996 | Full accounts made up to 30 April 1995 (10 pages) |
27 February 1996 | Full accounts made up to 30 April 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
7 December 1982 | Accounts made up to 30 December 1980 (9 pages) |
7 December 1982 | Accounts made up to 30 December 1980 (9 pages) |
7 May 1969 | Incorporation (20 pages) |
7 May 1969 | Incorporation (20 pages) |