Company NameFormica Holdings Limited
Company StatusDissolved
Company Number01004782
CategoryPrivate Limited Company
Incorporation Date15 March 1971(53 years, 1 month ago)
Dissolution Date19 December 2023 (4 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Neil Laurence Mason
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2015(44 years, 8 months after company formation)
Appointment Duration8 years, 1 month (closed 19 December 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoast Road
North Shields
Tyne & Wear
NE29 8RE
Director NameMr Martijn Van Der Zee
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityDutch
StatusClosed
Appointed20 November 2020(49 years, 8 months after company formation)
Appointment Duration3 years (closed 19 December 2023)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressCoast Road
North Shields
Tyne & Wear
NE29 8RE
Secretary NameMrs Maryana Browne
StatusClosed
Appointed11 December 2023(52 years, 9 months after company formation)
Appointment Duration1 week, 1 day (closed 19 December 2023)
RoleCompany Director
Correspondence AddressCoast Road
North Shields
Tyne & Wear
NE29 8RE
Director NameMr Alan Smith
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(20 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 January 1995)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressThe Old School
Rennington
Alnwick
Northumberland
NE66 3RR
Director NameMr Richard John Crow
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(20 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 March 1996)
RoleBusiness Executive
Correspondence Address23 Haddington Road
Whitley Bay
Tyne & Wear
NE25 9XD
Director NameJohn Boanas
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(20 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 January 1992)
RoleBusiness Executive
Correspondence AddressOgle Castle
Ogle Ponteland
Newcastle Upon Tyne
NE20 0AT
Secretary NameMr Cy Dobson
NationalityBritish
StatusResigned
Appointed08 November 1991(20 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 September 1996)
RoleCompany Director
Correspondence Address9 Ridgeway
Holywell
Whitley Bay
Tyne & Wear
NE25 0PH
Director NameMr Peter Marshall
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(21 years, 10 months after company formation)
Appointment Duration2 years (resigned 28 February 1995)
RoleCompany Executive
Correspondence AddressHampton House Finch Lane
Knott Green
Beaconsfield
Buckinghamshire
HP9 2TL
Director NameRobert Gerard Kraus
Date of BirthNovember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed13 October 1994(23 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 February 1995)
RoleBusiness Executive
Correspondence Address291 Forest Drive South
Short Hills
New Jersey
Channel
Director NameMr David Theodore Schneider
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed13 October 1994(23 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 June 1995)
RoleBusiness Executive
Correspondence Address71 Woodmont Drive
Woodcliff Lake
New Jersey 07675
Foreign
Secretary NameMr (Assistant Company Secretary) Charles Alan Brooks
NationalityBritish
StatusResigned
Appointed13 October 1994(23 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 February 1995)
RoleCompany Director
Correspondence Address14 Stonehenge Road
Morristown
New Jersey 07960
Foreign
Director NameMr Peter Denis Hall
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(23 years, 11 months after company formation)
Appointment Duration21 years, 8 months (resigned 28 October 2016)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressCoast Road
North Shields
Tyne & Wear
NE29 8RE
Director NameMr William Adams
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(23 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 January 2002)
RoleExecutive
Correspondence Address61 Hatfield Drive
Seghill
Cramlington
Northumberland
NE23 7TU
Director NamePeter Alderson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(23 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 December 2009)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address36 Dunsdale Drive
Eastfield Vale
Cramlington
Northumberland
NE23 2GA
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(25 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(25 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 1998)
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(26 years, 9 months after company formation)
Appointment Duration4 months (resigned 01 May 1998)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Secretary NameJudith Dodds
NationalityBritish
StatusResigned
Appointed01 September 1998(27 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 January 2004)
RoleCredit Manager
Correspondence Address6 Lyneburn Grange
Ellington
Morpeth
Northumberland
NE61 5BZ
Director NameChristopher Mark Lloyd
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(30 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2003)
RoleCompany Director
Correspondence AddressHolmfield House
8 The Oaks
Matfen
Northumberland
NE20 0TG
Director NameMark Duncan Adamson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(30 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoast Road
North Shields
Tyne & Wear
NE29 8RE
Secretary NameJoanne McGregor
NationalityBritish
StatusResigned
Appointed01 January 2004(32 years, 10 months after company formation)
Appointment Duration19 years, 11 months (resigned 11 December 2023)
RoleCompany Director
Correspondence AddressCoast Road
North Shields
Tyne & Wear
NE29 8RE
Director NameMr Jonathan Barclay Whisker
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(38 years, 12 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoast Road
North Shields
Tyne & Wear
NE29 8RE
Director NameMr Richard Simon Pollington
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(38 years, 12 months after company formation)
Appointment Duration7 years, 5 months (resigned 09 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoast Road
North Shields
Tyne & Wear
NE29 8RE
Director NameMr Neil Laurence Mason
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2010(39 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoast Road
North Shields
Tyne & Wear
NE29 8RE
Director NameMr Mark Richard Gill
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2015(43 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 November 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoast Road
North Shields
Tyne & Wear
NE29 8RE
Director NameMr Peter John Rush
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2016(45 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2020)
RolePresident
Country of ResidenceEngland
Correspondence AddressCoast Road
North Shields
Tyne & Wear
NE29 8RE
Director NameMr Paul Andrew Foreman
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(48 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 November 2020)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoast Road
North Shields
Tyne & Wear
NE29 8RE
Director NameMs Agnese Bula
Date of BirthJuly 1983 (Born 40 years ago)
NationalityLatvian
StatusResigned
Appointed18 February 2022(50 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 June 2023)
RoleFinance Director
Country of ResidenceNetherlands
Correspondence AddressCoast Road
North Shields
Tyne & Wear
NE29 8RE
Secretary NameInvensys Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 1996(25 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 1998)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX

Contact

Websiteformica.co.uk
Telephone0191 2593912
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressCoast Road
North Shields
Tyne & Wear
NE29 8RE
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1Formica LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

27 January 1986Delivered on: 4 February 1986
Satisfied on: 7 September 1989
Persons entitled: Bankers Trust Company

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or formica limited to the chargee.
Particulars: L/H premises with all buildings erected thereon forming part of the site off the coast road north shields tyne and wear. (Please see doc M30 for full details).
Fully Satisfied

Filing History

25 November 2020Second filing for the appointment of Mr Martijn Van Der Zee as a director (3 pages)
24 November 2020Termination of appointment of Paul Andrew Foreman as a director on 20 November 2020 (1 page)
24 November 2020Appointment of Mr Martijn Van Der Zee as a director on 20 November 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 25/11/2020
(3 pages)
4 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
22 September 2020Full accounts made up to 30 June 2019 (16 pages)
31 January 2020Termination of appointment of Peter John Rush as a director on 31 January 2020 (1 page)
31 January 2020Appointment of Mr Paul Andrew Foreman as a director on 31 January 2020 (2 pages)
7 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
17 October 2019Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
19 March 2019Full accounts made up to 30 June 2018 (17 pages)
6 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
5 April 2018Full accounts made up to 30 June 2017 (16 pages)
22 March 2018Withdrawal of a person with significant control statement on 22 March 2018 (2 pages)
1 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
1 November 2017Notification of Formica Limited as a person with significant control on 6 April 2016 (1 page)
1 November 2017Register(s) moved to registered office address Coast Road North Shields Tyne & Wear NE29 8RE (1 page)
1 November 2017Notification of Formica Limited as a person with significant control on 6 April 2016 (1 page)
1 November 2017Register(s) moved to registered office address Coast Road North Shields Tyne & Wear NE29 8RE (1 page)
18 August 2017Termination of appointment of Richard Simon Pollington as a director on 9 August 2017 (1 page)
18 August 2017Termination of appointment of Richard Simon Pollington as a director on 9 August 2017 (1 page)
4 April 2017Full accounts made up to 30 June 2016 (15 pages)
4 April 2017Full accounts made up to 30 June 2016 (15 pages)
7 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
31 October 2016Termination of appointment of Peter Denis Hall as a director on 28 October 2016 (1 page)
31 October 2016Appointment of Mr Peter John Rush as a director on 28 October 2016 (2 pages)
31 October 2016Appointment of Mr Peter John Rush as a director on 28 October 2016 (2 pages)
31 October 2016Termination of appointment of Peter Denis Hall as a director on 28 October 2016 (1 page)
11 April 2016Full accounts made up to 30 June 2015 (16 pages)
11 April 2016Full accounts made up to 30 June 2015 (16 pages)
29 January 2016Appointment of Mr Neil Laurence Mason as a director on 9 November 2015 (2 pages)
29 January 2016Termination of appointment of Mark Richard Gill as a director on 9 November 2015 (1 page)
29 January 2016Appointment of Mr Neil Laurence Mason as a director on 9 November 2015 (2 pages)
29 January 2016Termination of appointment of Mark Richard Gill as a director on 9 November 2015 (1 page)
23 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100,002
(5 pages)
23 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100,002
(5 pages)
27 May 2015Full accounts made up to 30 June 2014 (15 pages)
27 May 2015Full accounts made up to 30 June 2014 (15 pages)
22 January 2015Appointment of Mr Mark Richard Gill as a director on 16 January 2015 (2 pages)
22 January 2015Termination of appointment of Neil Laurence Mason as a director on 16 January 2015 (1 page)
22 January 2015Termination of appointment of Neil Laurence Mason as a director on 16 January 2015 (1 page)
22 January 2015Appointment of Mr Mark Richard Gill as a director on 16 January 2015 (2 pages)
29 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100,002
(5 pages)
29 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100,002
(5 pages)
4 April 2014Full accounts made up to 30 June 2013 (17 pages)
4 April 2014Full accounts made up to 30 June 2013 (17 pages)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100,002
(5 pages)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100,002
(5 pages)
9 May 2013Termination of appointment of Mark Adamson as a director (1 page)
9 May 2013Termination of appointment of Mark Adamson as a director (1 page)
8 May 2013Full accounts made up to 30 June 2012 (17 pages)
8 May 2013Full accounts made up to 30 June 2012 (17 pages)
21 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
21 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
11 April 2012Full accounts made up to 28 February 2011 (17 pages)
11 April 2012Full accounts made up to 28 February 2011 (17 pages)
25 November 2011Current accounting period extended from 28 February 2012 to 30 June 2012 (1 page)
25 November 2011Current accounting period extended from 28 February 2012 to 30 June 2012 (1 page)
21 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
18 November 2010Director's details changed for Peter Denis Hall on 1 October 2010 (2 pages)
18 November 2010Director's details changed for Peter Denis Hall on 1 October 2010 (2 pages)
18 November 2010Secretary's details changed for Joanne Mcgregor on 1 October 2010 (1 page)
18 November 2010Secretary's details changed for Joanne Mcgregor on 1 October 2010 (1 page)
18 November 2010Director's details changed for Mark Duncan Adamson on 1 August 2010 (2 pages)
18 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
18 November 2010Director's details changed for Mark Duncan Adamson on 1 August 2010 (2 pages)
18 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
18 November 2010Director's details changed for Mark Duncan Adamson on 1 August 2010 (2 pages)
18 November 2010Secretary's details changed for Joanne Mcgregor on 1 October 2010 (1 page)
18 November 2010Director's details changed for Peter Denis Hall on 1 October 2010 (2 pages)
26 August 2010Appointment of Mr Neil Laurence Mason as a director (2 pages)
26 August 2010Appointment of Mr Neil Laurence Mason as a director (2 pages)
23 August 2010Termination of appointment of Jonathan Whisker as a director (1 page)
23 August 2010Termination of appointment of Jonathan Whisker as a director (1 page)
17 March 2010Director's details changed for Mark Duncan Adamson on 15 March 2010 (2 pages)
17 March 2010Director's details changed for Mark Duncan Adamson on 15 March 2010 (2 pages)
15 March 2010Full accounts made up to 28 February 2010 (10 pages)
15 March 2010Full accounts made up to 28 February 2010 (10 pages)
3 March 2010Previous accounting period shortened from 30 June 2010 to 28 February 2010 (1 page)
3 March 2010Previous accounting period shortened from 30 June 2010 to 28 February 2010 (1 page)
2 March 2010Appointment of Mr Jonathan Barclay Whisker as a director (2 pages)
2 March 2010Appointment of Mr Richard Simon Pollington as a director (2 pages)
2 March 2010Appointment of Mr Richard Simon Pollington as a director (2 pages)
2 March 2010Appointment of Mr Jonathan Barclay Whisker as a director (2 pages)
26 February 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 100,002
(4 pages)
26 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 February 2010Statement of company's objects (2 pages)
26 February 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 100,002
(4 pages)
26 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
26 February 2010Statement of company's objects (2 pages)
4 January 2010Termination of appointment of Peter Alderson as a director (1 page)
4 January 2010Termination of appointment of Peter Alderson as a director (1 page)
19 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
19 November 2009Register inspection address has been changed (1 page)
19 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
19 November 2009Register(s) moved to registered inspection location (1 page)
19 November 2009Register inspection address has been changed (1 page)
19 November 2009Register(s) moved to registered inspection location (1 page)
18 November 2009Director's details changed for Peter Denis Hall on 16 November 2009 (2 pages)
18 November 2009Director's details changed for Peter Denis Hall on 16 November 2009 (2 pages)
18 November 2009Director's details changed for Mark Duncan Adamson on 16 November 2009 (2 pages)
18 November 2009Director's details changed for Peter Alderson on 16 November 2009 (2 pages)
18 November 2009Director's details changed for Mark Duncan Adamson on 16 November 2009 (2 pages)
18 November 2009Director's details changed for Peter Alderson on 16 November 2009 (2 pages)
20 August 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
20 August 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
7 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
7 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
18 November 2008Return made up to 24/10/08; full list of members (4 pages)
18 November 2008Return made up to 24/10/08; full list of members (4 pages)
20 December 2007Accounting reference date extended from 31/12/07 to 30/06/08 (1 page)
20 December 2007Accounting reference date extended from 31/12/07 to 30/06/08 (1 page)
31 October 2007Return made up to 24/10/07; full list of members (2 pages)
31 October 2007Return made up to 24/10/07; full list of members (2 pages)
11 October 2007Accounts made up to 31 December 2006 (5 pages)
11 October 2007Accounts made up to 31 December 2006 (5 pages)
10 November 2006Return made up to 24/10/06; full list of members (2 pages)
10 November 2006Secretary's particulars changed (1 page)
10 November 2006Secretary's particulars changed (1 page)
10 November 2006Return made up to 24/10/06; full list of members (2 pages)
13 September 2006Accounts made up to 31 December 2005 (5 pages)
13 September 2006Accounts made up to 31 December 2005 (5 pages)
31 October 2005Return made up to 24/10/05; full list of members (2 pages)
31 October 2005Return made up to 24/10/05; full list of members (2 pages)
13 September 2005Accounts made up to 31 December 2004 (5 pages)
13 September 2005Accounts made up to 31 December 2004 (5 pages)
24 November 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 November 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 March 2004New secretary appointed (1 page)
18 March 2004New secretary appointed (1 page)
27 February 2004Secretary resigned (1 page)
27 February 2004Secretary resigned (1 page)
26 February 2004Accounts made up to 31 December 2003 (5 pages)
26 February 2004Accounts made up to 31 December 2003 (5 pages)
4 December 2003Accounts made up to 31 December 2002 (5 pages)
4 December 2003Accounts made up to 31 December 2002 (5 pages)
28 October 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 2002Return made up to 24/10/02; full list of members (8 pages)
26 November 2002Return made up to 24/10/02; full list of members (8 pages)
8 September 2002Accounts made up to 31 December 2001 (4 pages)
8 September 2002Accounts made up to 31 December 2001 (4 pages)
15 January 2002Director resigned (1 page)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
15 January 2002Director resigned (1 page)
6 November 2001Accounts made up to 31 December 2000 (4 pages)
6 November 2001Accounts made up to 31 December 2000 (4 pages)
17 October 2001Return made up to 24/10/01; full list of members (7 pages)
17 October 2001Return made up to 24/10/01; full list of members (7 pages)
15 November 2000Return made up to 24/10/00; full list of members (7 pages)
15 November 2000Return made up to 24/10/00; full list of members (7 pages)
10 April 2000Accounts made up to 31 December 1999 (4 pages)
10 April 2000Accounts made up to 31 December 1999 (4 pages)
29 November 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 November 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 October 1999Secretary's particulars changed (1 page)
28 October 1999Secretary's particulars changed (1 page)
7 June 1999Accounts made up to 31 December 1998 (4 pages)
7 June 1999Accounts made up to 31 December 1998 (4 pages)
25 November 1998Return made up to 24/10/98; no change of members (4 pages)
25 November 1998Return made up to 24/10/98; no change of members (4 pages)
20 October 1998Accounts made up to 31 December 1997 (4 pages)
20 October 1998Accounts made up to 31 December 1997 (4 pages)
10 September 1998Director resigned (1 page)
10 September 1998Registered office changed on 10/09/98 from: btr house carlisle place london SW1P 1BX (1 page)
10 September 1998Secretary resigned (1 page)
10 September 1998Registered office changed on 10/09/98 from: btr house carlisle place london SW1P 1BX (1 page)
10 September 1998New secretary appointed (2 pages)
10 September 1998Director resigned (1 page)
10 September 1998Secretary resigned (1 page)
10 September 1998Director resigned (1 page)
10 September 1998Director resigned (1 page)
10 September 1998New secretary appointed (2 pages)
1 February 1998New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
20 November 1997Return made up to 24/10/97; full list of members (32 pages)
20 November 1997Return made up to 24/10/97; full list of members (32 pages)
23 October 1997Accounts made up to 31 December 1996 (4 pages)
23 October 1997Accounts made up to 31 December 1996 (4 pages)
8 September 1997Secretary's particulars changed (1 page)
8 September 1997Secretary's particulars changed (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
13 January 1997Return made up to 24/10/96; full list of members (32 pages)
13 January 1997Return made up to 24/10/96; full list of members (32 pages)
8 January 1997Secretary resigned (1 page)
8 January 1997New director appointed (14 pages)
8 January 1997New director appointed (16 pages)
8 January 1997New director appointed (14 pages)
8 January 1997New secretary appointed (2 pages)
8 January 1997Secretary resigned (1 page)
8 January 1997Registered office changed on 08/01/97 from: coast rd north shields tyne and wear NE29 8RE (1 page)
8 January 1997New secretary appointed (2 pages)
8 January 1997New director appointed (16 pages)
8 January 1997Registered office changed on 08/01/97 from: coast rd north shields tyne and wear NE29 8RE (1 page)
25 October 1996Accounts made up to 31 December 1995 (4 pages)
25 October 1996Accounts made up to 31 December 1995 (4 pages)
1 May 1996Director resigned (1 page)
1 May 1996Director resigned (1 page)
30 November 1995Accounting reference date extended from 30/11 to 31/12 (1 page)
30 November 1995Accounting reference date extended from 30/11 to 31/12 (1 page)
9 November 1995Return made up to 24/10/95; full list of members (6 pages)
9 November 1995Return made up to 24/10/95; full list of members (6 pages)
7 November 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
7 November 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
15 September 1995Director resigned (2 pages)
15 September 1995Director resigned (2 pages)
24 August 1995Accounts made up to 30 November 1994 (4 pages)
24 August 1995Accounts made up to 30 November 1994 (4 pages)
6 July 1995Director's particulars changed (2 pages)
6 July 1995Director's particulars changed (2 pages)
27 June 1995Secretary resigned (2 pages)
27 June 1995Secretary resigned (2 pages)
27 June 1995Director resigned (2 pages)
27 June 1995Director resigned (2 pages)
23 May 1995Director resigned;new director appointed (2 pages)
23 May 1995New director appointed (2 pages)
23 May 1995Director resigned;new director appointed (2 pages)
23 May 1995New director appointed (2 pages)
23 May 1995Director resigned;new director appointed (2 pages)
23 May 1995Director resigned;new director appointed (2 pages)
12 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 April 1971Company name changed\certificate issued on 15/04/71 (2 pages)
15 April 1971Company name changed\certificate issued on 15/04/71 (2 pages)
15 March 1971Certificate of incorporation (1 page)
15 March 1971Certificate of incorporation (1 page)