Metro Riverside
Gateshead
NE11 9SN
Director Name | Mr Philip John Jeffrey Turnbull |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2022(48 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Staithes 3, The Watermark Metro Riverside Newcastle Upon Tyne NE11 9SN |
Director Name | Mr John Wilfrid Mills |
---|---|
Date of Birth | May 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 June 1997) |
Role | Regoonal Chairman Southern Region Abbeyfield Soc. |
Correspondence Address | 7 Cogdean Close Corfe Mullen Wimborne Dorset BH21 3XA |
Director Name | Terence Michael Smith |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 June 1994) |
Role | Accountant And Auditor |
Correspondence Address | 68 High Street Chislehurst Kent BR7 5BL |
Director Name | William Kirby Robinson |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(17 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 11 June 2002) |
Role | Retired |
Correspondence Address | 13 Beatrice Road Heaton Newcastle Upon Tyne NE6 5RJ |
Director Name | John Nigel Newall |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(17 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 07 October 2002) |
Role | Practising Accountant |
Correspondence Address | Harrison Newall & Co 477 Buxton Road Great Moor Stockport SK2 7HE |
Director Name | Raymond Keith Morris |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(17 years, 3 months after company formation) |
Appointment Duration | 6 days (resigned 20 June 1991) |
Role | Retired |
Correspondence Address | Dippons Cottage 51 Mill Lane Tettenhall Wood Wolverhampton West Midlands WV6 8HD |
Director Name | John Mather |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(17 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 09 July 2001) |
Role | Retired |
Correspondence Address | 29 Norwood Park Bearsden Glasgow Lanarkshire G61 2RF Scotland |
Director Name | Steward Hughes |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(17 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 11 June 2002) |
Role | Senior Lecturer - Coventry University |
Correspondence Address | 26 Jordan Close Kenilworth Warwickshire CV8 2AE |
Director Name | Henry Roy Harris |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 August 1993) |
Role | Clerk To The Trustees Of The Wakefield & Tetl |
Correspondence Address | 13 King Edwards Road Ruislip Middlesex HA4 7AE |
Director Name | Peter Derek Armitage |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 June 1997) |
Role | Accountant And Auditor |
Correspondence Address | 19 Doleswood Drive Laughton Sheffield South Yorkshire S31 7ZB |
Director Name | George David Rennie Dalgarno |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 June 1996) |
Role | Company Accountant |
Correspondence Address | 19 Woodland Court Oxted Surrey RH8 0NR |
Director Name | Mr David Edward Bland |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 September 1995) |
Role | Director General The Chartered Insurance Inst |
Country of Residence | United Kingdom |
Correspondence Address | 31 Dundee Wharf 73 High Street Wapping London E1 9YG |
Secretary Name | Brian Townsley Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(17 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 07 October 2002) |
Role | Company Director |
Correspondence Address | 24 Pembury Road Tonbridge Kent TN9 2HX |
Director Name | John Edmund Saunders |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(18 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 07 October 2002) |
Role | Retired |
Correspondence Address | 100 Larchcroft Road Ipswich Suffolk IP1 6PE |
Director Name | William Rodney Gray |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 1994) |
Role | Computer Consultant |
Correspondence Address | 6 Bracknell Gate Frognal Lane London NW3 7EA |
Director Name | Mr Maurice John Denyer |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(18 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 15 June 1995) |
Role | Company Accountant/Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Annan Cottage Holland Road Steyning West Sussex BN44 3GJ |
Director Name | Ronald William Dimond |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1994(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 December 1996) |
Role | Accountant |
Correspondence Address | 4 Collingwood Walk Sittingbourne Kent ME10 1LY |
Director Name | Richard Madill Balmer |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(22 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 07 October 2002) |
Role | Accountant |
Correspondence Address | 22 Market Square Antrim BT41 4DT Northern Ireland |
Director Name | John David Blake |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(22 years, 2 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 01 June 2004) |
Role | Professor Of Accounting |
Correspondence Address | 356 Fleetwood Road Thornton Cleveleys Lancashire FY5 1SL |
Director Name | Michael Charles Garrod |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(23 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 October 2002) |
Role | Finance Manager |
Correspondence Address | 24 Snowcroft Capel St Mary Ipswich Suffolk IP9 2UT |
Director Name | Angus Marshall Campbell |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(27 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 07 October 2002) |
Role | Retired |
Correspondence Address | Teals Point 2 Teals Way Lower Heswall Wirral CH60 4RX Wales |
Director Name | Dr Alan Booth |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 July 2007) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Stags House Mill Lane, Mickleton Barnard Castle Co Durham DL12 0JR |
Director Name | Mr Mervyn Sanderson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(28 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 11 October 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Wellington Square Cheltenham Gloucestershire GL50 4JU Wales |
Director Name | Mr John Benn Morris |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 March 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Oaklands Close Verwood Dorset BH31 6NZ |
Director Name | Joseph Block |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(28 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 30 April 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Staithes 3, The Watermark Metro Riverside Newcastle Upon Tyne NE11 9SN |
Director Name | Mr Andrew Richard Lamb |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(28 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 30 April 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Staithes 3, The Watermark Metro Riverside Newcastle Upon Tyne NE11 9SN |
Director Name | Frank Lefley |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(28 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 30 April 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Staithes 3, The Watermark Metro Riverside Newcastle Upon Tyne NE11 9SN |
Director Name | Peter Thomas Hathaway |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 July 2007) |
Role | Accountant |
Correspondence Address | 39 Burrington Drive Stoke On Trent Staffordshire ST4 8YD |
Director Name | Mr Leslie David Bradley |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(28 years, 6 months after company formation) |
Appointment Duration | 19 years (resigned 14 October 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Staithes 3, The Watermark Metro Riverside Newcastle Upon Tyne NE11 9SN |
Director Name | Ronald William Dimond |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 September 2005) |
Role | Company Director |
Correspondence Address | 4 Collingwood Walk Sittingbourne Kent ME10 1LY |
Secretary Name | Leslie David Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(28 years, 6 months after company formation) |
Appointment Duration | 19 years (resigned 14 October 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Staithes 3, The Watermark Metro Riverside Newcastle Upon Tyne NE11 9SN |
Director Name | Mr Shahram Moallemi |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(41 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 July 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Staithes 3, The Watermark Metro Riverside Newcastle Upon Tyne NE11 9SN |
Director Name | Mr Philip Martin Ford |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(41 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 October 2021) |
Role | Accountant Practitioner |
Country of Residence | England |
Correspondence Address | 3 Staithes 3, The Watermark Metro Riverside Newcastle Upon Tyne NE11 9SN |
Website | aiaworldwide.com |
---|---|
Telephone | 0191 4930277 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 3 Staithes 3, The Watermark Metro Riverside Newcastle Upon Tyne NE11 9SN |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (5 months from now) |
7 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
9 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
5 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
3 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
27 April 2022 | Appointment of Mr Philip John Jeffrey Turnbull as a director on 27 April 2022 (2 pages) |
14 October 2021 | Appointment of Mr Philip John Jeffrey Turnbull as a secretary on 14 October 2021 (2 pages) |
14 October 2021 | Termination of appointment of Philip Martin Ford as a director on 14 October 2021 (1 page) |
14 October 2021 | Termination of appointment of Leslie David Bradley as a director on 14 October 2021 (1 page) |
14 October 2021 | Termination of appointment of Leslie David Bradley as a secretary on 14 October 2021 (1 page) |
27 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
11 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
27 August 2020 | Change of details for Mr Philip John Jeffrey Turnbull as a person with significant control on 25 August 2020 (2 pages) |
24 August 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
24 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
28 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
8 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
1 August 2019 | Change of details for Mr Philip John Jeffrey Turnbull as a person with significant control on 30 July 2019 (2 pages) |
24 July 2019 | Termination of appointment of Shahram Moallemi as a director on 19 July 2019 (1 page) |
3 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
8 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (4 pages) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (4 pages) |
27 July 2016 | Elect to keep the persons' with significant control register information on the public register (2 pages) |
27 July 2016 | Elect to keep the persons' with significant control register information on the public register (2 pages) |
20 June 2016 | Annual return made up to 14 June 2016 no member list (3 pages) |
20 June 2016 | Annual return made up to 14 June 2016 no member list (3 pages) |
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
15 June 2015 | Annual return made up to 14 June 2015 no member list (3 pages) |
15 June 2015 | Annual return made up to 14 June 2015 no member list (3 pages) |
5 May 2015 | Appointment of Mr Philip Martin Ford as a director on 30 April 2015 (2 pages) |
5 May 2015 | Appointment of Mr Philip Martin Ford as a director on 30 April 2015 (2 pages) |
30 April 2015 | Termination of appointment of Frank Lefley as a director on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Andrew Richard Lamb as a director on 30 April 2015 (1 page) |
30 April 2015 | Appointment of Mr Shahram Moallemi as a director on 30 April 2015 (2 pages) |
30 April 2015 | Termination of appointment of Joseph Block as a director on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Frank Lefley as a director on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Joseph Block as a director on 30 April 2015 (1 page) |
30 April 2015 | Appointment of Mr Shahram Moallemi as a director on 30 April 2015 (2 pages) |
30 April 2015 | Termination of appointment of Andrew Richard Lamb as a director on 30 April 2015 (1 page) |
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
18 June 2014 | Termination of appointment of Jonathan Staples as a director (1 page) |
18 June 2014 | Annual return made up to 14 June 2014 no member list (4 pages) |
18 June 2014 | Termination of appointment of Jonathan Staples as a director (1 page) |
18 June 2014 | Annual return made up to 14 June 2014 no member list (4 pages) |
8 January 2014 | Director's details changed for Leslie David Bradley on 20 December 2013 (2 pages) |
8 January 2014 | Director's details changed for Leslie David Bradley on 20 December 2013 (2 pages) |
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
17 June 2013 | Annual return made up to 14 June 2013 no member list (4 pages) |
17 June 2013 | Annual return made up to 14 June 2013 no member list (4 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
18 June 2012 | Annual return made up to 14 June 2012 no member list (4 pages) |
18 June 2012 | Annual return made up to 14 June 2012 no member list (4 pages) |
15 August 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
15 August 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
16 June 2011 | Annual return made up to 14 June 2011 no member list (4 pages) |
16 June 2011 | Annual return made up to 14 June 2011 no member list (4 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
20 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
14 June 2010 | Annual return made up to 14 June 2010 no member list (4 pages) |
14 June 2010 | Annual return made up to 14 June 2010 no member list (4 pages) |
29 October 2009 | Director's details changed for Leslie David Bradley on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Leslie David Bradley on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr. Jonathan Edward Staples on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Andrew Richard Lamb on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Joseph Block on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Frank Lefley on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr. Jonathan Edward Staples on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Andrew Richard Lamb on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Frank Lefley on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Joseph Block on 21 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Leslie David Bradley on 21 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Leslie David Bradley on 21 October 2009 (1 page) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
15 June 2009 | Annual return made up to 14/06/09 (3 pages) |
15 June 2009 | Annual return made up to 14/06/09 (3 pages) |
15 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
15 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
16 June 2008 | Annual return made up to 14/06/08 (3 pages) |
16 June 2008 | Annual return made up to 14/06/08 (3 pages) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
19 June 2007 | Location of register of members (1 page) |
19 June 2007 | Annual return made up to 14/06/07 (3 pages) |
19 June 2007 | Location of register of members (1 page) |
19 June 2007 | Annual return made up to 14/06/07 (3 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
12 October 2006 | Registered office changed on 12/10/06 from: aia, south bank building kingsway team valley newcastle upon tyne NE11 0JS (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: aia, south bank building kingsway team valley newcastle upon tyne NE11 0JS (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director's particulars changed (1 page) |
11 July 2006 | Registered office changed on 11/07/06 from: south bank building kingsway team valley newcastle upon tyne (1 page) |
11 July 2006 | Location of debenture register (1 page) |
11 July 2006 | Director's particulars changed (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Annual return made up to 14/06/06 (3 pages) |
11 July 2006 | Location of debenture register (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Annual return made up to 14/06/06 (3 pages) |
11 July 2006 | Registered office changed on 11/07/06 from: south bank building kingsway team valley newcastle upon tyne (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Location of register of members (1 page) |
11 July 2006 | Location of register of members (1 page) |
11 July 2006 | Director resigned (1 page) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
10 July 2005 | Annual return made up to 14/06/05 (8 pages) |
10 July 2005 | Annual return made up to 14/06/05 (8 pages) |
11 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
11 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Annual return made up to 14/06/04 (9 pages) |
7 July 2004 | Annual return made up to 14/06/04 (9 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Director resigned (1 page) |
31 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
22 July 2003 | Annual return made up to 14/06/03
|
22 July 2003 | Annual return made up to 14/06/03
|
18 April 2003 | Registered office changed on 18/04/03 from: 40 tyndalls park road bristol BS8 1PL (1 page) |
18 April 2003 | Registered office changed on 18/04/03 from: 40 tyndalls park road bristol BS8 1PL (1 page) |
16 November 2002 | Resolutions
|
16 November 2002 | Resolutions
|
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (3 pages) |
1 November 2002 | New director appointed (3 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
31 October 2002 | New secretary appointed;new director appointed (2 pages) |
31 October 2002 | New secretary appointed;new director appointed (2 pages) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Secretary resigned (1 page) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Secretary resigned (1 page) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Director resigned (1 page) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
11 July 2002 | Annual return made up to 14/06/02
|
11 July 2002 | Annual return made up to 14/06/02
|
19 June 2002 | Resolutions
|
19 June 2002 | Resolutions
|
5 June 2002 | Memorandum and Articles of Association (25 pages) |
5 June 2002 | Memorandum and Articles of Association (25 pages) |
17 May 2002 | Full accounts made up to 31 December 2000 (16 pages) |
17 May 2002 | Full accounts made up to 31 December 2000 (16 pages) |
12 February 2002 | Director's particulars changed (1 page) |
12 February 2002 | Director's particulars changed (1 page) |
11 February 2002 | Director's particulars changed (1 page) |
11 February 2002 | Director's particulars changed (1 page) |
11 February 2002 | Director's particulars changed (1 page) |
11 February 2002 | Director's particulars changed (1 page) |
11 February 2002 | Director's particulars changed (1 page) |
11 February 2002 | Director's particulars changed (1 page) |
10 January 2002 | Annual return made up to 14/06/01
|
10 January 2002 | Annual return made up to 14/06/01
|
16 August 2000 | Full accounts made up to 31 December 1999 (16 pages) |
16 August 2000 | Full accounts made up to 31 December 1999 (16 pages) |
24 July 2000 | Annual return made up to 14/06/00 (7 pages) |
24 July 2000 | Annual return made up to 14/06/00 (7 pages) |
14 July 1999 | Annual return made up to 14/06/99 (9 pages) |
14 July 1999 | Annual return made up to 14/06/99 (9 pages) |
5 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
5 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
17 August 1998 | Full accounts made up to 31 December 1997 (16 pages) |
17 August 1998 | Full accounts made up to 31 December 1997 (16 pages) |
30 July 1998 | Annual return made up to 14/06/98
|
30 July 1998 | Annual return made up to 14/06/98
|
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | Annual return made up to 14/06/97
|
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
10 July 1997 | Annual return made up to 14/06/97
|
29 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
29 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | Annual return made up to 14/06/96
|
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | Annual return made up to 14/06/96
|
8 August 1995 | Full accounts made up to 31 December 1994 (16 pages) |
8 August 1995 | Full accounts made up to 31 December 1994 (16 pages) |
1 August 1995 | Annual return made up to 14/06/95
|
1 August 1995 | Annual return made up to 14/06/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (105 pages) |