Team Valley Trading Estate
Gateshead
NE11 0NJ
Director Name | Mr Stephen Guyon |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2015(44 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | H26 The Avenues Eleventh Avenue North Team Valley Trading Estate Gateshead NE11 0NJ |
Director Name | Mr Dean Andrew Fielding |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2016(45 years, 5 months after company formation) |
Appointment Duration | 8 years |
Role | Finance/Business Director |
Country of Residence | England |
Correspondence Address | H26 The Avenues Eleventh Avenue North Team Valley Trading Estate Gateshead NE11 0NJ |
Director Name | Ms Lesley Telford |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2016(45 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Bank Officer |
Country of Residence | England |
Correspondence Address | H26 The Avenues Eleventh Avenue North Team Valley Trading Estate Gateshead NE11 0NJ |
Director Name | Mr Pete Edwin Brown |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2017(46 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | H26 The Avenues Eleventh Avenue North Team Valley Trading Estate Gateshead NE11 0NJ |
Director Name | Mr Michael Barton |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2019(49 years after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | H26 The Avenues Eleventh Avenue North Team Valley Trading Estate Gateshead NE11 0NJ |
Director Name | Mrs Glynis Joan Frew |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2023(52 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | H26 The Avenues Eleventh Avenue North Team Valley Trading Estate Gateshead NE11 0NJ |
Director Name | Mr Anthony May |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2024(53 years, 2 months after company formation) |
Appointment Duration | 3 months |
Role | Trainee Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | H26 The Avenues Eleventh Avenue North Team Valley Trading Estate Gateshead NE11 0NJ |
Director Name | Mrs Sandra Louise Erickson |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2024(53 years, 2 months after company formation) |
Appointment Duration | 3 months |
Role | Recruitment Director |
Country of Residence | United Kingdom |
Correspondence Address | H26 The Avenues Eleventh Avenue North Team Valley Trading Estate Gateshead NE11 0NJ |
Director Name | Mrs Lisa Boyack |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2024(53 years, 2 months after company formation) |
Appointment Duration | 3 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | H26 The Avenues Eleventh Avenue North Team Valley Trading Estate Gateshead NE11 0NJ |
Director Name | Thomas Hammill |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(21 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 October 2001) |
Role | School Teacher |
Correspondence Address | 5 Hagg Bank Cottages Wylam Northumberland NE41 8JT |
Director Name | Mr John Elliott |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(21 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 January 1999) |
Role | Retired Doctor |
Correspondence Address | 143 Cedar Road Fenham Newcastle Upon Tyne Tyne & Wear NE4 9PH |
Director Name | Mr Michael Ball |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(21 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 November 1995) |
Role | City Of Newcastle Housing Advise Officer |
Correspondence Address | 17 Haswell Close Gateshead Tyne & Wear NE10 8UE |
Secretary Name | Mr John Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(21 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 5 Barnhill Stanley County Durham DH9 8AN |
Director Name | Mr Thomas Gwilym Evans |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(21 years, 12 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 26 September 2002) |
Role | Retired Electrical Engineer |
Correspondence Address | 1 Ridley Close Beaumont Park Hexham Northumberland NE46 2HY |
Director Name | Mrs Lynne Gilroy |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(21 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 October 1997) |
Role | Medical Secretary |
Correspondence Address | 73 Gowland Avenue Fenham Newcastle Tyne & Wear NE4 9NJ |
Director Name | Cllr Robert Higgins |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(25 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 November 1997) |
Role | Probation Officer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Highwood Road Denton Burn Newcastle Upon Tyne Tyne & Wear NE15 7UR |
Director Name | Dr William Anthony Barker |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(25 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 11 December 1997) |
Role | Consultant Neuropsychiatrist |
Correspondence Address | 19 Longmeadows Darras Hall Ponteland Northumberland NE20 9DX |
Director Name | Jocelyn Nora Coleman |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 May 2002) |
Role | Teacher |
Correspondence Address | Almaren Bath Terrace Blyth Northumberland NE24 3AX |
Director Name | Raymond Colville |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1999(28 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 September 2002) |
Role | Civil Servant |
Correspondence Address | 17 Rowan Tree Avenue Gilesgate Moor Durham County Durham DH1 1DX |
Director Name | Dr Daniel Campbell |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1999(28 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 January 2001) |
Role | Lecturer |
Correspondence Address | 35 Linden Way Ponteland Newcastle Upon Tyne NE20 9DP |
Director Name | Maureen Cockburn |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1999(28 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 March 2002) |
Role | NHS Manager |
Correspondence Address | 2 Buxton Green Westerhope Newcastle Upon Tyne Tyne & Wear NE5 4AH |
Director Name | Christopher John Gregory |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2001(31 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 2003) |
Role | Retired |
Correspondence Address | 71 Brock Farm Court North Shields Tyne & Wear NE30 2BH |
Secretary Name | Mr Stephen Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(31 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 13 March 2012) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Architectural House Plummer Street Newcastle Upon Tyne NE4 7AB |
Director Name | Johnathon Heslop |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(31 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 27 March 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Architectural House Plummer Street Newcastle Upon Tyne NE4 7AB |
Director Name | Jim Halliday |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(31 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 April 2007) |
Role | Chief Accountant |
Correspondence Address | 10 Lodsworth Drive Cramlington Northumberland NE23 7XR |
Director Name | Jez Corfield |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(33 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 December 2016) |
Role | Health & Safety Officer |
Country of Residence | England |
Correspondence Address | Textile House Dukesway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0LF |
Director Name | Ms Ranjana Bell |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(35 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Architectural House Plummer Street Newcastle Upon Tyne NE4 7AB |
Director Name | Rt Hon Hilary Jane Armstrong |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(37 years after company formation) |
Appointment Duration | 11 years (resigned 28 November 2018) |
Role | Member Of Parliament |
Country of Residence | England |
Correspondence Address | Unit D13 Marquis Court Team Valley Trading Estate Gateshead NE11 0RU |
Director Name | Dipu Ahad |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(37 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 15 November 2012) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Architectural House Plummer Street Newcastle Upon Tyne NE4 7AB |
Director Name | Miss Jacqueline Crombie |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(38 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2011) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Architectural House Plummer Street Newcastle Upon Tyne NE4 7AB |
Director Name | Mr Gordon Macgregor Burns |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2010(39 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 July 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Textile House Dukesway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0LF |
Director Name | Joanne Jane Curry |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2012(41 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 15 January 2015) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Textile House Dukesway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0LF |
Director Name | Ms Samantha Crawley |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 July 2014(43 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 May 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Textile House Dukesway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0LF |
Director Name | Ms Catherine Mary Hearne |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2019(49 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 November 2023) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | H26 The Avenues Eleventh Avenue North Team Valley Trading Estate Gateshead NE11 0NJ |
Website | thecyrens.org |
---|
Registered Address | H26 The Avenues Eleventh Avenue North Team Valley Trading Estate Gateshead NE11 0NJ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £15,207,520 |
Net Worth | £10,580,405 |
Cash | £689,636 |
Current Liabilities | £2,050,794 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 7 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 3 weeks from now) |
13 July 2009 | Delivered on: 15 July 2009 Persons entitled: North East Direct Access Limited Classification: Legal charge Secured details: £689,333.00 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings on the west side of A167 plawsworth county durham t/nos. DU191844, DU187018 and DU193565. Outstanding |
---|---|
30 June 2006 | Delivered on: 13 July 2006 Persons entitled: The Council of the City of Newcastle upon Tyne Classification: Legal charge Secured details: £500,000-00 due or to become due from the company to. Particulars: Elliot house, 4 bentinck terrace, newcastle upon tyne. Outstanding |
2 February 2000 | Delivered on: 10 February 2000 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: Elliots house bentinck terrace newcastle upon tyne tyne and wear t/n TY263602. Outstanding |
11 November 1996 | Delivered on: 25 November 1996 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: Conrad house bentinck terrace newcastle upon tyne. Outstanding |
11 November 1996 | Delivered on: 22 November 1996 Persons entitled: Marie Curie Cancer Care Classification: Legal charge Secured details: £100,000 due from the company to the chargee under the terms of this charge. Particulars: F/H-land k/a conrad house bentinck terrace t/n-TY105269 and nos 1, 2 and 3 bentinck terrace aforesaid comprised in conveyances respectively dated 11TH november 1955, 3RD october 1955 and 10TH october 1955. Outstanding |
4 December 1995 | Delivered on: 13 December 1995 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: 214 westgate road, newcastle upon tyne, tyne & wear t/no: TY78182. Outstanding |
27 September 2018 | Delivered on: 1 October 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold land known as 69 avondale rise, newcastle upon tyne, NE6 2FS (title number TY13591) - for more property details please see the schedule contained within the legal charge. Outstanding |
20 December 2017 | Delivered on: 6 January 2018 Persons entitled: The Council of the City of Newcastle upon Tyne Classification: A registered charge Particulars: 1 solway street newcastle upon tyne. Outstanding |
20 December 2017 | Delivered on: 21 December 2017 Persons entitled: The Council of the City of Newcastle upon Tyne Classification: A registered charge Particulars: 64 montague street lemington newcastle upon tyne. Outstanding |
20 December 2017 | Delivered on: 21 December 2017 Persons entitled: The Council of the City of Newcastle upon Tyne Classification: A registered charge Particulars: 207 and 209 stamfordham road newcastle upon tyne. Outstanding |
12 November 1992 | Delivered on: 25 November 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: Rose cottage,warren mill,belford,northumberland,t/no ND61545. Outstanding |
20 December 2017 | Delivered on: 21 December 2017 Persons entitled: The Council of the City of Newcastle upon Tyne Classification: A registered charge Particulars: 51 brampton avenue walker newcastle upon tyne. Outstanding |
5 July 2017 | Delivered on: 7 July 2017 Persons entitled: The Council of the City of Newcastle upon Tyne Classification: A registered charge Particulars: 12 & 14 denwick avanue newcastle upon tyne. Outstanding |
5 July 2017 | Delivered on: 7 July 2017 Persons entitled: The Council of the City of Newcastle upon Tyne Classification: A registered charge Particulars: 15 & 17 welbeck road walker newcastle upon tyne. Outstanding |
5 July 2017 | Delivered on: 7 July 2017 Persons entitled: The Council of the City of Newcastle upon Tyne Classification: A registered charge Particulars: 17 and 19 dunmorlie street byker newcastle upon tyne. Outstanding |
5 July 2017 | Delivered on: 7 July 2017 Persons entitled: The Council of the City of Newcastle upon Tyne Classification: A registered charge Particulars: 27 woodburn street newcastle upon tyne. Outstanding |
5 July 2017 | Delivered on: 7 July 2017 Persons entitled: The Council of the City of Newcastle upon Tyne Classification: A registered charge Particulars: 86 eastgarth newcastle upon tyne. Outstanding |
5 July 2017 | Delivered on: 7 July 2017 Persons entitled: The Council of the City of Newcastle upon Tyne Classification: A registered charge Particulars: 148 orpington avenue newcastle upon tyne. Outstanding |
17 March 2017 | Delivered on: 22 March 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Unit d, marquis court,. Tenth avenue west,. Team valley,. Gateshead tyne and wear (title no TY250550). Outstanding |
15 October 2015 | Delivered on: 17 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Ridley villas 91-93 new bridge street newcastle t/no. TY489302. Outstanding |
15 October 2015 | Delivered on: 17 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Ron eager house 214 westgate road newcastlet/no. TY78182. Outstanding |
22 June 1992 | Delivered on: 25 June 1992 Persons entitled: The Council of the City of Newcastle upon Tyne Classification: Legal charge Secured details: £207,105 due from the company to the chargee. Particulars: Francis house,202 westgate rd,newcastle upon tyne. T/no.ty 29416. Outstanding |
15 October 2015 | Delivered on: 17 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Francis house 202 westgate road newcastle t/no. TY29416. Outstanding |
15 October 2015 | Delivered on: 17 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Roycroft house 219 westgate road newcastle t/no. TY290246. Outstanding |
15 October 2015 | Delivered on: 17 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 1 and 1A walker terrace gateshead t/no. TY303502. Outstanding |
15 October 2015 | Delivered on: 17 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Denmark house denmark terrace gateshead t/no. TY416984. Outstanding |
15 October 2015 | Delivered on: 17 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Bentinck house bentinck road newcastle t/no. TY334365. Outstanding |
15 October 2015 | Delivered on: 19 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 52 bertram crescent, newcastle upon tyne NE5 6PY and 66 other properties - for more details please refer to the instrument. Outstanding |
11 August 2014 | Delivered on: 12 August 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property k/a or being elliott house, bentinck terrace, newcastle upon tyne. Outstanding |
16 July 2010 | Delivered on: 20 July 2010 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: F/H 156 and 158 hotspur street heaton newcastle upon tyne. Outstanding |
7 July 2010 | Delivered on: 17 July 2010 Persons entitled: Barclays 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 |
12 July 2010 | Delivered on: 15 July 2010 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: F/H property k/a direct access site great north road plawsworth chester le street co durham. Outstanding |
16 March 1992 | Delivered on: 18 March 1992 Persons entitled: The Council of the City of Newcastle upon Tyne Classification: Legal charge Secured details: £95,915.00 and all other monies due or to become due from the company to the chargee. Particulars: Western house 4 bentinck terrace newcastle upon tyne. Outstanding |
30 January 2024 | Appointment of Mrs Lisa Boyack as a director on 24 January 2024 (2 pages) |
---|---|
30 January 2024 | Appointment of Mr Anthony May as a director on 24 January 2024 (2 pages) |
30 January 2024 | Appointment of Mrs Sandra Louise Erickson as a director on 24 January 2024 (2 pages) |
21 December 2023 | Group of companies' accounts made up to 31 March 2023 (56 pages) |
21 December 2023 | Confirmation statement made on 7 December 2023 with no updates (3 pages) |
29 November 2023 | Termination of appointment of Geraldine Kay as a director on 28 November 2023 (1 page) |
29 November 2023 | Termination of appointment of Catherine Mary Hearne as a director on 28 November 2023 (1 page) |
3 October 2023 | Director's details changed for Ms Catherine Mary Hearne on 29 September 2023 (2 pages) |
25 July 2023 | Registered office address changed from Unit D13 Marquis Court Team Valley Trading Estate Gateshead NE11 0RU England to H26 the Avenues Eleventh Avenue North Team Valley Trading Estate Gateshead NE11 0NJ on 25 July 2023 (1 page) |
16 January 2023 | Appointment of Mrs Glynis Joan Frew as a director on 12 January 2023 (2 pages) |
5 January 2023 | Group of companies' accounts made up to 31 March 2022 (59 pages) |
8 December 2022 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
19 December 2021 | Group of companies' accounts made up to 31 March 2021 (66 pages) |
8 December 2021 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
30 March 2021 | Termination of appointment of Andrew William Mcfarlane as a director on 24 March 2021 (1 page) |
31 December 2020 | Group of companies' accounts made up to 31 March 2020 (65 pages) |
7 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
7 December 2020 | Termination of appointment of Maggie Pavlou as a director on 1 December 2020 (1 page) |
12 November 2020 | Termination of appointment of Fiona Wharton as a director on 11 November 2020 (1 page) |
15 June 2020 | Appointment of Mr Andrew Mcfarlane as a director on 12 December 2019 (2 pages) |
12 December 2019 | Appointment of Mr Michael Barton as a director on 12 December 2019 (2 pages) |
12 December 2019 | Group of companies' accounts made up to 31 March 2019 (55 pages) |
12 December 2019 | Appointment of Ms Catherine Hearne as a director on 12 December 2019 (2 pages) |
10 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
17 April 2019 | Termination of appointment of James David Alexander Ramsbotham as a director on 16 April 2019 (1 page) |
10 January 2019 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
23 December 2018 | Group of companies' accounts made up to 31 March 2018 (27 pages) |
29 November 2018 | Termination of appointment of Hilary Jane Armstrong as a director on 28 November 2018 (1 page) |
1 October 2018 | Registration of charge 009957990033, created on 27 September 2018 (47 pages) |
23 July 2018 | Director's details changed for Miss Fiona Wharton on 13 July 2018 (2 pages) |
31 January 2018 | Termination of appointment of Jeremy Peter Middleton as a director on 26 January 2018 (1 page) |
31 January 2018 | Appointment of Mr James Ramsbotham as a director on 26 January 2018 (2 pages) |
6 January 2018 | Registration of charge 009957990032, created on 20 December 2017 (43 pages) |
6 January 2018 | Registration of charge 009957990032, created on 20 December 2017 (43 pages) |
29 December 2017 | Group of companies' accounts made up to 31 March 2017 (24 pages) |
29 December 2017 | Group of companies' accounts made up to 31 March 2017 (24 pages) |
21 December 2017 | Registration of charge 009957990030, created on 20 December 2017 (44 pages) |
21 December 2017 | Registration of charge 009957990031, created on 20 December 2017 (41 pages) |
21 December 2017 | Registration of charge 009957990029, created on 20 December 2017 (44 pages) |
21 December 2017 | Registration of charge 009957990029, created on 20 December 2017 (44 pages) |
21 December 2017 | Registration of charge 009957990030, created on 20 December 2017 (44 pages) |
21 December 2017 | Registration of charge 009957990031, created on 20 December 2017 (41 pages) |
20 December 2017 | Termination of appointment of Michael John Parker as a director on 1 December 2017 (1 page) |
20 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
20 December 2017 | Termination of appointment of Michael John Parker as a director on 1 December 2017 (1 page) |
20 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
1 August 2017 | Registered office address changed from Textile House Dukesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0LF to Unit D13 Marquis Court Team Valley Trading Estate Gateshead NE11 0RU on 1 August 2017 (1 page) |
1 August 2017 | Registered office address changed from Textile House Dukesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0LF to Unit D13 Marquis Court Team Valley Trading Estate Gateshead NE11 0RU on 1 August 2017 (1 page) |
7 July 2017 | Registration of charge 009957990024, created on 5 July 2017 (43 pages) |
7 July 2017 | Registration of charge 009957990024, created on 5 July 2017 (43 pages) |
7 July 2017 | Registration of charge 009957990026, created on 5 July 2017 (44 pages) |
7 July 2017 | Registration of charge 009957990025, created on 5 July 2017 (43 pages) |
7 July 2017 | Registration of charge 009957990023, created on 5 July 2017 (43 pages) |
7 July 2017 | Registration of charge 009957990028, created on 5 July 2017 (44 pages) |
7 July 2017 | Registration of charge 009957990025, created on 5 July 2017 (43 pages) |
7 July 2017 | Registration of charge 009957990028, created on 5 July 2017 (44 pages) |
7 July 2017 | Registration of charge 009957990027, created on 5 July 2017 (43 pages) |
7 July 2017 | Registration of charge 009957990027, created on 5 July 2017 (43 pages) |
7 July 2017 | Registration of charge 009957990023, created on 5 July 2017 (43 pages) |
7 July 2017 | Registration of charge 009957990026, created on 5 July 2017 (44 pages) |
2 June 2017 | Auditor's resignation (1 page) |
2 June 2017 | Auditor's resignation (1 page) |
24 May 2017 | Resolutions
|
24 May 2017 | Resolutions
|
3 May 2017 | Termination of appointment of Brian Manning as a director on 27 April 2017 (1 page) |
3 May 2017 | Appointment of Ms Geraldine Kay as a director on 28 April 2017 (2 pages) |
3 May 2017 | Appointment of Ms Geraldine Kay as a director on 28 April 2017 (2 pages) |
3 May 2017 | Termination of appointment of Brian Manning as a director on 27 April 2017 (1 page) |
22 March 2017 | Registration of charge 009957990022, created on 17 March 2017 (10 pages) |
22 March 2017 | Registration of charge 009957990022, created on 17 March 2017 (10 pages) |
10 February 2017 | Appointment of Mr Peter Brown as a director on 27 January 2017 (2 pages) |
10 February 2017 | Appointment of Mr Peter Brown as a director on 27 January 2017 (2 pages) |
20 December 2016 | Group of companies' accounts made up to 31 March 2016 (43 pages) |
20 December 2016 | Group of companies' accounts made up to 31 March 2016 (43 pages) |
7 December 2016 | Termination of appointment of Alexander Thomas Michael Shiel as a director on 1 December 2016 (1 page) |
7 December 2016 | Termination of appointment of Jez Corfield as a director on 1 December 2016 (1 page) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (4 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (4 pages) |
7 December 2016 | Termination of appointment of Alexander Thomas Michael Shiel as a director on 1 December 2016 (1 page) |
7 December 2016 | Appointment of Miss Fiona Wharton as a director on 1 December 2016 (2 pages) |
7 December 2016 | Appointment of Miss Fiona Wharton as a director on 1 December 2016 (2 pages) |
7 December 2016 | Termination of appointment of Jez Corfield as a director on 1 December 2016 (1 page) |
10 May 2016 | Appointment of Mrs Lesley Telford as a director on 10 May 2016 (2 pages) |
10 May 2016 | Appointment of Mrs Lesley Telford as a director on 10 May 2016 (2 pages) |
22 April 2016 | Appointment of Mr Dean Andrew Fielding as a director on 22 April 2016 (2 pages) |
22 April 2016 | Appointment of Mr Dean Andrew Fielding as a director on 22 April 2016 (2 pages) |
9 December 2015 | Annual return made up to 7 December 2015 no member list (6 pages) |
9 December 2015 | Annual return made up to 7 December 2015 no member list (6 pages) |
27 October 2015 | Group of companies' accounts made up to 31 March 2015 (40 pages) |
27 October 2015 | Group of companies' accounts made up to 31 March 2015 (40 pages) |
19 October 2015 | Registration of charge 009957990014, created on 15 October 2015 (15 pages) |
19 October 2015 | Registration of charge 009957990014, created on 15 October 2015 (15 pages) |
17 October 2015 | Registration of charge 009957990018, created on 15 October 2015 (12 pages) |
17 October 2015 | Registration of charge 009957990019, created on 15 October 2015 (12 pages) |
17 October 2015 | Registration of charge 009957990021, created on 15 October 2015 (12 pages) |
17 October 2015 | Registration of charge 009957990017, created on 15 October 2015 (12 pages) |
17 October 2015 | Registration of charge 009957990020, created on 15 October 2015 (12 pages) |
17 October 2015 | Registration of charge 009957990020, created on 15 October 2015 (12 pages) |
17 October 2015 | Registration of charge 009957990018, created on 15 October 2015 (12 pages) |
17 October 2015 | Registration of charge 009957990015, created on 15 October 2015 (12 pages) |
17 October 2015 | Registration of charge 009957990021, created on 15 October 2015 (12 pages) |
17 October 2015 | Registration of charge 009957990015, created on 15 October 2015 (12 pages) |
17 October 2015 | Registration of charge 009957990017, created on 15 October 2015 (12 pages) |
17 October 2015 | Registration of charge 009957990016, created on 15 October 2015 (12 pages) |
17 October 2015 | Registration of charge 009957990016, created on 15 October 2015 (12 pages) |
17 October 2015 | Registration of charge 009957990019, created on 15 October 2015 (12 pages) |
26 May 2015 | Termination of appointment of Samantha Crawley as a director on 26 May 2015 (1 page) |
26 May 2015 | Termination of appointment of Samantha Crawley as a director on 26 May 2015 (1 page) |
26 May 2015 | Appointment of Mr Stephen Guyon as a director on 26 May 2015 (2 pages) |
26 May 2015 | Appointment of Mr Stephen Guyon as a director on 26 May 2015 (2 pages) |
16 January 2015 | Termination of appointment of Joanne Jane Curry as a director on 15 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Joanne Jane Curry as a director on 15 January 2015 (1 page) |
10 December 2014 | Group of companies' accounts made up to 31 March 2014 (40 pages) |
10 December 2014 | Group of companies' accounts made up to 31 March 2014 (40 pages) |
8 December 2014 | Annual return made up to 7 December 2014 no member list (7 pages) |
8 December 2014 | Annual return made up to 7 December 2014 no member list (7 pages) |
8 December 2014 | Annual return made up to 7 December 2014 no member list (7 pages) |
27 October 2014 | Termination of appointment of Karen Ann Humble as a director on 17 October 2014 (1 page) |
27 October 2014 | Termination of appointment of Karen Ann Humble as a director on 17 October 2014 (1 page) |
12 August 2014 | Registration of charge 009957990013, created on 11 August 2014 (12 pages) |
12 August 2014 | Registration of charge 009957990013, created on 11 August 2014 (12 pages) |
22 July 2014 | Termination of appointment of Gordon Macgregor Burns as a director on 21 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Gordon Macgregor Burns as a director on 21 July 2014 (1 page) |
22 July 2014 | Appointment of Ms Samantha Crawley as a director on 18 July 2014 (2 pages) |
22 July 2014 | Appointment of Ms Samantha Crawley as a director on 18 July 2014 (2 pages) |
12 December 2013 | Annual return made up to 7 December 2013 no member list (7 pages) |
12 December 2013 | Register inspection address has been changed from Architectural House Plummer Street Newcastle upon Tyne Tyne & Wear NE4 7AB England (1 page) |
12 December 2013 | Annual return made up to 7 December 2013 no member list (7 pages) |
12 December 2013 | Annual return made up to 7 December 2013 no member list (7 pages) |
12 December 2013 | Register inspection address has been changed from Architectural House Plummer Street Newcastle upon Tyne Tyne & Wear NE4 7AB England (1 page) |
2 December 2013 | Registered office address changed from Architectural House Plummer Street Newcastle upon Tyne NE4 7AB United Kingdom on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from Architectural House Plummer Street Newcastle upon Tyne NE4 7AB United Kingdom on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from Architectural House Plummer Street Newcastle upon Tyne NE4 7AB United Kingdom on 2 December 2013 (1 page) |
16 October 2013 | Group of companies' accounts made up to 31 March 2013 (32 pages) |
16 October 2013 | Group of companies' accounts made up to 31 March 2013 (32 pages) |
10 October 2013 | Memorandum and Articles of Association (13 pages) |
10 October 2013 | Statement of company's objects (1 page) |
10 October 2013 | Statement of company's objects (1 page) |
10 October 2013 | Resolutions
|
10 October 2013 | Resolutions
|
10 October 2013 | Memorandum and Articles of Association (13 pages) |
13 May 2013 | Appointment of Mrs Maggie Pavlou as a director (2 pages) |
13 May 2013 | Appointment of Mrs Maggie Pavlou as a director (2 pages) |
13 March 2013 | Termination of appointment of Dipu Ahad as a director (1 page) |
13 March 2013 | Termination of appointment of Dipu Ahad as a director (1 page) |
10 January 2013 | Appointment of Mr Jeremy Peter Middleton as a director (2 pages) |
10 January 2013 | Appointment of Mr Jeremy Peter Middleton as a director (2 pages) |
10 December 2012 | Annual return made up to 7 December 2012 no member list (7 pages) |
10 December 2012 | Annual return made up to 7 December 2012 no member list (7 pages) |
10 December 2012 | Annual return made up to 7 December 2012 no member list (7 pages) |
5 November 2012 | Group of companies' accounts made up to 31 March 2012 (34 pages) |
5 November 2012 | Group of companies' accounts made up to 31 March 2012 (34 pages) |
2 August 2012 | Termination of appointment of Marion Talbot as a director (1 page) |
2 August 2012 | Termination of appointment of Marion Talbot as a director (1 page) |
1 August 2012 | Appointment of Joanne Jane Curry as a director (2 pages) |
1 August 2012 | Appointment of Joanne Jane Curry as a director (2 pages) |
21 May 2012 | Resolutions
|
21 May 2012 | Resolutions
|
13 March 2012 | Termination of appointment of Stephen Bell as a secretary (1 page) |
13 March 2012 | Termination of appointment of Stephen Bell as a secretary (1 page) |
19 January 2012 | Register(s) moved to registered office address (1 page) |
19 January 2012 | Register(s) moved to registered office address (1 page) |
19 January 2012 | Annual return made up to 7 December 2011 no member list (8 pages) |
19 January 2012 | Annual return made up to 7 December 2011 no member list (8 pages) |
19 January 2012 | Annual return made up to 7 December 2011 no member list (8 pages) |
4 January 2012 | Termination of appointment of Jacqueline Crombie as a director (1 page) |
4 January 2012 | Termination of appointment of Jacqueline Crombie as a director (1 page) |
27 October 2011 | Termination of appointment of Michael Worthington as a director (1 page) |
27 October 2011 | Termination of appointment of Michael Worthington as a director (1 page) |
11 October 2011 | Group of companies' accounts made up to 31 March 2011 (34 pages) |
11 October 2011 | Group of companies' accounts made up to 31 March 2011 (34 pages) |
13 April 2011 | Secretary's details changed for Mr Stephen Bell on 11 April 2011 (1 page) |
13 April 2011 | Secretary's details changed for Mr Stephen Bell on 11 April 2011 (1 page) |
21 January 2011 | Annual return made up to 7 December 2010 no member list (9 pages) |
21 January 2011 | Annual return made up to 7 December 2010 no member list (9 pages) |
21 January 2011 | Annual return made up to 7 December 2010 no member list (9 pages) |
7 December 2010 | Appointment of Ms Marion Elizabeth Talbot as a director (2 pages) |
7 December 2010 | Appointment of Ms Marion Elizabeth Talbot as a director (2 pages) |
8 November 2010 | Termination of appointment of Ranjana Bell as a director (1 page) |
8 November 2010 | Appointment of Mr Gordon Macgregor Burns as a director (2 pages) |
8 November 2010 | Appointment of Mr Gordon Macgregor Burns as a director (2 pages) |
8 November 2010 | Appointment of Mr Brian Manning as a director (2 pages) |
8 November 2010 | Appointment of Mr Brian Manning as a director (2 pages) |
8 November 2010 | Termination of appointment of Ranjana Bell as a director (1 page) |
12 August 2010 | Group of companies' accounts made up to 31 March 2010 (35 pages) |
12 August 2010 | Group of companies' accounts made up to 31 March 2010 (35 pages) |
20 July 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
20 July 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
17 July 2010 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
17 July 2010 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
1 June 2010 | Termination of appointment of Peter Watson as a director (1 page) |
1 June 2010 | Termination of appointment of Peter Watson as a director (1 page) |
1 June 2010 | Termination of appointment of Johnathon Heslop as a director (1 page) |
1 June 2010 | Termination of appointment of Johnathon Heslop as a director (1 page) |
10 December 2009 | Secretary's details changed for Susan Atkinson on 2 October 2009 (1 page) |
10 December 2009 | Register(s) moved to registered inspection location (1 page) |
10 December 2009 | Annual return made up to 7 December 2009 no member list (8 pages) |
10 December 2009 | Secretary's details changed for Susan Atkinson on 2 October 2009 (1 page) |
10 December 2009 | Annual return made up to 7 December 2009 no member list (8 pages) |
10 December 2009 | Register inspection address has been changed (1 page) |
10 December 2009 | Register(s) moved to registered inspection location (1 page) |
10 December 2009 | Annual return made up to 7 December 2009 no member list (8 pages) |
10 December 2009 | Register inspection address has been changed (1 page) |
10 December 2009 | Secretary's details changed for Susan Atkinson on 2 October 2009 (1 page) |
9 December 2009 | Director's details changed for Karen Humble on 2 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Karen Humble on 2 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Johnathon Heslop on 2 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Michael John Worthington on 2 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Peter Watson on 2 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Karen Humble on 2 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Michael John Worthington on 2 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Rt Hon Hilary Jane Armstrong on 2 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Michael John Parker on 2 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Michael John Parker on 2 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Rt Hon Hilary Jane Armstrong on 2 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Ms Ranjana Bell on 2 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Ms Ranjana Bell on 2 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Dipu Ahad on 2 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Johnathon Heslop on 2 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Ms Ranjana Bell on 2 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Dipu Ahad on 2 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Alexander Thomas Michael Shiel on 2 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Alexander Thomas Michael Shiel on 2 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Michael John Parker on 2 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Peter Watson on 2 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Michael John Worthington on 2 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Dipu Ahad on 2 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Alexander Thomas Michael Shiel on 2 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Jez Corfield on 2 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Miss Jacqueline Crombie on 2 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Miss Jacqueline Crombie on 2 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Peter Watson on 2 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Jez Corfield on 2 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Jez Corfield on 2 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Johnathon Heslop on 2 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Miss Jacqueline Crombie on 2 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Rt Hon Hilary Jane Armstrong on 2 October 2009 (2 pages) |
3 December 2009 | Company name changed tyneside cyrenians LIMITED\certificate issued on 03/12/09
|
3 December 2009 | Company name changed tyneside cyrenians LIMITED\certificate issued on 03/12/09
|
27 November 2009 | Memorandum and Articles of Association (16 pages) |
27 November 2009 | Memorandum and Articles of Association (16 pages) |
19 November 2009 | Change of name notice (2 pages) |
19 November 2009 | Change of name notice (2 pages) |
17 November 2009 | Amended full accounts made up to 31 March 2009 (49 pages) |
17 November 2009 | Amended full accounts made up to 31 March 2009 (49 pages) |
9 October 2009 | Full accounts made up to 31 March 2009 (62 pages) |
9 October 2009 | Full accounts made up to 31 March 2009 (62 pages) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
7 April 2009 | Director's change of particulars / hilary armstrong / 05/03/2009 (1 page) |
7 April 2009 | Director's change of particulars / hilary armstrong / 05/03/2009 (1 page) |
10 March 2009 | Director appointed miss jacqueline crombie (1 page) |
10 March 2009 | Director appointed miss jacqueline crombie (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from elliott house 4 bentinck terrace newcastle upon tyne tyne and wear NE4 6US (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from elliott house 4 bentinck terrace newcastle upon tyne tyne and wear NE4 6US (1 page) |
27 January 2009 | Appointment terminated director jo partridge (1 page) |
27 January 2009 | Appointment terminated director jo partridge (1 page) |
12 December 2008 | Annual return made up to 07/12/08 (6 pages) |
12 December 2008 | Location of register of members (1 page) |
12 December 2008 | Annual return made up to 07/12/08 (6 pages) |
12 December 2008 | Location of register of members (1 page) |
24 September 2008 | Appointment terminated director john wharton (1 page) |
24 September 2008 | Appointment terminated director john wharton (1 page) |
1 August 2008 | Full accounts made up to 31 March 2008 (33 pages) |
1 August 2008 | Full accounts made up to 31 March 2008 (33 pages) |
15 July 2008 | Director appointed mr peter watson (1 page) |
15 July 2008 | Director appointed mr peter watson (1 page) |
21 May 2008 | Appointment terminated director james ramsbotham (1 page) |
21 May 2008 | Appointment terminated director james ramsbotham (1 page) |
22 January 2008 | Secretary's particulars changed (1 page) |
22 January 2008 | Secretary's particulars changed (1 page) |
18 December 2007 | New director appointed (1 page) |
18 December 2007 | New director appointed (1 page) |
18 December 2007 | New director appointed (1 page) |
18 December 2007 | New director appointed (1 page) |
18 December 2007 | New director appointed (1 page) |
18 December 2007 | New director appointed (1 page) |
18 December 2007 | Annual return made up to 07/12/07 (3 pages) |
18 December 2007 | New director appointed (1 page) |
18 December 2007 | New director appointed (1 page) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Annual return made up to 07/12/07 (3 pages) |
18 December 2007 | New director appointed (1 page) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | New director appointed (1 page) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | New director appointed (2 pages) |
6 August 2007 | Full accounts made up to 31 March 2007 (29 pages) |
6 August 2007 | Full accounts made up to 31 March 2007 (29 pages) |
20 July 2007 | New secretary appointed (2 pages) |
20 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
4 January 2007 | Annual return made up to 07/12/06 (6 pages) |
4 January 2007 | Annual return made up to 07/12/06 (6 pages) |
13 July 2006 | Particulars of mortgage/charge (3 pages) |
13 July 2006 | Particulars of mortgage/charge (3 pages) |
7 July 2006 | Full accounts made up to 31 March 2006 (27 pages) |
7 July 2006 | Full accounts made up to 31 March 2006 (27 pages) |
14 February 2006 | Annual return made up to 07/12/05
|
14 February 2006 | Annual return made up to 07/12/05
|
2 August 2005 | Full accounts made up to 31 March 2005 (27 pages) |
2 August 2005 | Full accounts made up to 31 March 2005 (27 pages) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
7 January 2005 | Annual return made up to 07/12/04
|
7 January 2005 | Annual return made up to 07/12/04
|
23 August 2004 | Full accounts made up to 31 March 2004 (38 pages) |
23 August 2004 | Full accounts made up to 31 March 2004 (38 pages) |
31 December 2003 | New director appointed (2 pages) |
31 December 2003 | New director appointed (2 pages) |
30 December 2003 | Annual return made up to 07/12/03 (6 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Annual return made up to 07/12/03 (6 pages) |
30 December 2003 | Director resigned (1 page) |
1 October 2003 | Full accounts made up to 31 March 2003 (42 pages) |
1 October 2003 | Full accounts made up to 31 March 2003 (42 pages) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | Annual return made up to 07/12/02
|
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | Annual return made up to 07/12/02
|
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | New director appointed (2 pages) |
19 September 2002 | Full accounts made up to 31 March 2002 (23 pages) |
19 September 2002 | Full accounts made up to 31 March 2002 (23 pages) |
10 June 2002 | New secretary appointed (2 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director's particulars changed (1 page) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | Secretary resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Secretary resigned (1 page) |
10 June 2002 | New secretary appointed (2 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director's particulars changed (1 page) |
10 June 2002 | Director resigned (1 page) |
2 January 2002 | Annual return made up to 07/12/01
|
2 January 2002 | Annual return made up to 07/12/01
|
24 September 2001 | Full accounts made up to 31 March 2001 (19 pages) |
24 September 2001 | Full accounts made up to 31 March 2001 (19 pages) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | Annual return made up to 07/12/00
|
15 December 2000 | Annual return made up to 07/12/00
|
15 December 2000 | New director appointed (2 pages) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
2 October 2000 | Full accounts made up to 31 March 2000 (17 pages) |
2 October 2000 | Full accounts made up to 31 March 2000 (17 pages) |
10 February 2000 | Particulars of mortgage/charge (3 pages) |
10 February 2000 | Particulars of mortgage/charge (3 pages) |
4 January 2000 | Annual return made up to 07/12/99 (5 pages) |
4 January 2000 | Annual return made up to 07/12/99 (5 pages) |
21 October 1999 | Full accounts made up to 31 March 1999 (17 pages) |
21 October 1999 | Full accounts made up to 31 March 1999 (17 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
31 December 1998 | Full accounts made up to 31 March 1998 (17 pages) |
31 December 1998 | Annual return made up to 07/12/98 (6 pages) |
31 December 1998 | Annual return made up to 07/12/98 (6 pages) |
31 December 1998 | Full accounts made up to 31 March 1998 (17 pages) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
9 January 1998 | Resolutions
|
9 January 1998 | Resolutions
|
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Annual return made up to 07/12/97
|
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Annual return made up to 07/12/97
|
27 October 1997 | Full accounts made up to 31 March 1997 (15 pages) |
27 October 1997 | Full accounts made up to 31 March 1997 (15 pages) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
6 January 1997 | Director's particulars changed (1 page) |
6 January 1997 | Annual return made up to 07/12/96 (8 pages) |
6 January 1997 | Annual return made up to 07/12/96 (8 pages) |
6 January 1997 | Director's particulars changed (1 page) |
6 January 1997 | Director's particulars changed (1 page) |
6 January 1997 | Director's particulars changed (1 page) |
25 November 1996 | Particulars of mortgage/charge (3 pages) |
25 November 1996 | Particulars of mortgage/charge (3 pages) |
22 November 1996 | Particulars of mortgage/charge (3 pages) |
22 November 1996 | Particulars of mortgage/charge (3 pages) |
22 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
22 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
2 April 1996 | Director resigned (1 page) |
2 April 1996 | Director resigned (1 page) |
27 March 1996 | New director appointed (2 pages) |
27 March 1996 | New director appointed (2 pages) |
5 January 1996 | Director resigned (1 page) |
5 January 1996 | Director resigned (1 page) |
5 January 1996 | Annual return made up to 07/12/95 (8 pages) |
5 January 1996 | Annual return made up to 07/12/95 (8 pages) |
13 December 1995 | Particulars of mortgage/charge (4 pages) |
13 December 1995 | Particulars of mortgage/charge (4 pages) |
5 October 1995 | Full accounts made up to 31 March 1995 (15 pages) |
5 October 1995 | Full accounts made up to 31 March 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (71 pages) |
4 February 1994 | Resolutions
|
4 February 1994 | Resolutions
|
4 February 1994 | Memorandum and Articles of Association (22 pages) |
4 February 1994 | Memorandum and Articles of Association (22 pages) |
1 December 1970 | Certificate of incorporation (1 page) |
1 December 1970 | Certificate of incorporation (1 page) |
1 December 1970 | Incorporation (24 pages) |
1 December 1970 | Incorporation (24 pages) |