Whitley Bay
Tyne & Wear
NE26 3QR
Director Name | Jane Hamblin |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2009(33 years, 9 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Facilities Man |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Miss Shona Marion Upton |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2011(35 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Secretary Name | Mr David Shaun Brannen |
---|---|
Status | Current |
Appointed | 13 May 2014(38 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Prof Prue Chiles |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2017(41 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | University Professor |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Prof David John Greenwood |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2019(43 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | University Academic |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Mr Alasdair Douglas Upton |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2019(43 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Mr David John Kay |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2019(43 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Mrs Margaret Olive Buxton |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(16 years, 6 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 25 June 2011) |
Role | Teacher (Retired) |
Country of Residence | England |
Correspondence Address | 208 Osborne Court Newcastle Upon Tyne Tyne & Wear NE2 1LH |
Director Name | Mr William Brian Dockrell |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 October 1994) |
Role | Visiting Professor In The Scho |
Correspondence Address | 306 Osborne Court Newcastle Upon Tyne Tyne & Wear NE2 1LH |
Director Name | Dr Joseph Gibson Banks |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 May 1992(16 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 18 December 2002) |
Role | Educational Administrator |
Correspondence Address | 5 Osborne Court Osborne Avenue Newcastle Upon Tyne Tyne & Wear NE2 1LE |
Director Name | Mr Paul Richard Fitzroy Nailer |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 October 1995) |
Role | Software Engineer |
Correspondence Address | 8 Osborne Court Newcastle Upon Tyne Tyne & Wear NE2 1LE |
Director Name | Mr Terence Howard Brannen |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(16 years, 6 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 23 April 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 29 The Links Whitley Bay Tyne & Wear NE26 1RS |
Director Name | Miss Elisabeth Henriette Adelheid Scherpf |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 May 1992(16 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 13 October 2004) |
Role | Retired Teacher |
Correspondence Address | 204 Osborne Court Newcastle Upon Tyne Tyne & Wear NE2 1LH |
Secretary Name | Mrs Elisabeth Henriette Adelheid Scherpf- Hedderly |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 25 May 1992(16 years, 6 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 20 May 2009) |
Role | Company Director |
Correspondence Address | 204 Osborne Court Newcastle Upon Tyne Tyne & Wear NE2 1LH |
Director Name | Mr Guy Charles Tritton |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(16 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 May 2003) |
Role | Project Manager |
Correspondence Address | 202 Osborne Court Osborne Avenue Newcastle Upon Tyne NE2 1LH |
Director Name | Anna Duffy |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 1999) |
Role | Lecturer |
Correspondence Address | 210 Osborne Court Osborne Avenue Newcastle Upon Tyne Tyne And Wear NE2 1LH |
Director Name | Michael Horend |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 June 1997) |
Role | Purchasing Controller |
Correspondence Address | 304 Osborne Avenue Jesmond Newcastle Upon Tyne Tyne And Wear NE2 1LH |
Director Name | Kevin Alexander Ginty |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 April 2000) |
Role | Managing Director |
Correspondence Address | 207 Osborne Court Osborne Avenue Jesmond Newcastle Upon Tyne NE2 1LH |
Director Name | Charles Rupert Clay |
---|---|
Date of Birth | August 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1997(21 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 April 2004) |
Role | Retired |
Correspondence Address | 301 Osborne Court Osborne Avenue Newcastle Upon Tyne NE2 1LH |
Director Name | Amanda Lipman |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 April 2002) |
Role | Solicitor |
Correspondence Address | 308 Osborne Court Osborne Avenue Newcastle Upon Tyne Tyne & Wear NE2 1LH |
Director Name | Ms Kathleen Mary Thompson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(23 years, 10 months after company formation) |
Appointment Duration | 18 years, 12 months (resigned 24 September 2018) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Prof Andrew Noel Ballantyne |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(26 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 September 2008) |
Role | University Prof |
Correspondence Address | 206 Osborne Court Osborne Avenue Newcastle Upon Tyne NE2 1LH |
Director Name | John Malcolm Tickner |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 July 2004) |
Role | IT Consultant |
Correspondence Address | Flat 203 Osborne Court Osborne Avenue Newcastle Upon Tyne Tyne & Wear NE2 1LH |
Director Name | Heather Markham |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(27 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 15 February 2004) |
Role | Trainee Solicitor |
Correspondence Address | 104 Osborne Court Osborne Avenue Jesmond Newcastle Tyne & Wear NE2 1LE |
Director Name | John McLeod |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2007) |
Role | Student |
Correspondence Address | 303 Osborne Court Newcastle Upon Tyne Tyne & Wear NE2 1LH |
Director Name | Sarah Waterman |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 April 2009) |
Role | Long Term Sick |
Correspondence Address | 210 Osborne Court Osborne Avenue Jesmond Newcastle Tyne & Wear N62 1LH |
Director Name | Patricia Elizabeth Lagrem |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(28 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 12 October 2005) |
Role | Property Manager |
Correspondence Address | 7 Osborne Court Osborne Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1LE |
Director Name | Rev William Roy Large |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(31 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 August 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Osborne Court Osborne Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1LE |
Director Name | Deborah White |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(32 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 23 April 2009) |
Role | Waitress |
Correspondence Address | 203 Osborne Court Osborne Ave Jesmond Newcastle Upon Tyne Tyne And Wear NE2 1LH |
Secretary Name | Mr Robin Alexander Worthington Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(33 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 May 2014) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Mr John White |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2009(33 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 09 August 2019) |
Role | Print Technician |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Mr Simon Rennison-Rae |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2009(33 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 October 2013) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Miss Kirsty Davies-Walters |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2014(38 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 2016) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Mr Paul Smith |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2014(38 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 29 January 2015) |
Role | Construction |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Registered Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £4,104 |
Current Liabilities | £36 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
20 January 1998 | Delivered on: 31 January 1998 Satisfied on: 3 February 2006 Persons entitled: Northern Rock PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Osborne court osborne avenue jesmond newcastle-upon-tyne tyne & wear including flat 9 osborne court aforesaid goodwill of the business benefit of licences and floating charge in respect of the undertaking and all other property and assets both present and future. Fully Satisfied |
---|---|
20 January 1998 | Delivered on: 22 January 1998 Satisfied on: 3 February 2006 Persons entitled: Northern Rock PLC Classification: Deed of variation and receipt Secured details: £7,000 due or to become due from the company to the chargee. Particulars: F/H osborne court (inc, flat 9) osborne avenue jesmond newcastle upon tyne. Fully Satisfied |
16 March 1990 | Delivered on: 28 March 1990 Satisfied on: 3 February 2006 Persons entitled: Northern Rock Building Society Classification: Legal charge Secured details: Sterling pounds 29,000. Particulars: F/H osborne court, osbourne avenue, jesmond, newcastle upon tyne & tyne & wear. Fully Satisfied |
10 November 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
5 June 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
2 June 2020 | Appointment of Professor David John Greenwood as a director on 21 August 2019 (2 pages) |
10 September 2019 | Appointment of Mr David John Kay as a director on 21 August 2019 (2 pages) |
3 September 2019 | Appointment of Mr Alasdair Douglas Upton as a director on 21 August 2019 (2 pages) |
30 August 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
9 August 2019 | Termination of appointment of John White as a director on 9 August 2019 (1 page) |
28 May 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
10 April 2019 | Termination of appointment of Kathleen Mary Thompson as a director on 24 September 2018 (1 page) |
4 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
25 May 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
19 September 2017 | Appointment of Professor Prue Chiles as a director on 19 July 2017 (2 pages) |
19 September 2017 | Appointment of Professor Prue Chiles as a director on 19 July 2017 (2 pages) |
25 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
25 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
7 June 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
7 June 2017 | Termination of appointment of Kirsty Davies-Walters as a director on 1 October 2016 (1 page) |
7 June 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
7 June 2017 | Termination of appointment of Kirsty Davies-Walters as a director on 1 October 2016 (1 page) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 June 2016 | Annual return made up to 25 May 2016 no member list (5 pages) |
9 June 2016 | Annual return made up to 25 May 2016 no member list (5 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 June 2015 | Director's details changed for Miss Kirsten Davies-Walters on 1 January 2015 (2 pages) |
2 June 2015 | Annual return made up to 25 May 2015 no member list (5 pages) |
2 June 2015 | Director's details changed for Miss Kirsten Davies-Walters on 1 January 2015 (2 pages) |
2 June 2015 | Termination of appointment of Paul Smith as a director on 29 January 2015 (1 page) |
2 June 2015 | Termination of appointment of Paul Smith as a director on 29 January 2015 (1 page) |
2 June 2015 | Director's details changed for Miss Kirsten Davies-Walters on 1 January 2015 (2 pages) |
2 June 2015 | Annual return made up to 25 May 2015 no member list (5 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 August 2014 | Appointment of Miss Kirsten Davies-Walters as a director on 19 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Paul Smith as a director on 20 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Paul Smith as a director on 20 August 2014 (2 pages) |
28 August 2014 | Appointment of Miss Kirsten Davies-Walters as a director on 19 August 2014 (2 pages) |
29 May 2014 | Annual return made up to 25 May 2014 no member list (4 pages) |
29 May 2014 | Annual return made up to 25 May 2014 no member list (4 pages) |
15 May 2014 | Termination of appointment of Robin Clark as a secretary (1 page) |
15 May 2014 | Appointment of Mr David Shaun Brannen as a secretary (2 pages) |
15 May 2014 | Appointment of Mr David Shaun Brannen as a secretary (2 pages) |
15 May 2014 | Termination of appointment of Robin Clark as a secretary (1 page) |
5 December 2013 | Termination of appointment of Simon Rennison-Rae as a director (1 page) |
5 December 2013 | Termination of appointment of Simon Rennison-Rae as a director (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 May 2013 | Director's details changed for Mr John White on 1 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Miss Shona Marion Upton on 1 May 2013 (2 pages) |
30 May 2013 | Annual return made up to 25 May 2013 no member list (5 pages) |
30 May 2013 | Secretary's details changed for Mr Robin Alexander Worthington Clark on 1 May 2013 (1 page) |
30 May 2013 | Director's details changed for Jane Hamblin on 1 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Mr John White on 1 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Jane Hamblin on 1 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Miss Shona Marion Upton on 1 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Mr Simon Rennison-Rae on 1 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Mr John White on 1 May 2013 (2 pages) |
30 May 2013 | Secretary's details changed for Mr Robin Alexander Worthington Clark on 1 May 2013 (1 page) |
30 May 2013 | Director's details changed for Pamela Richold on 1 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Pamela Richold on 1 May 2013 (2 pages) |
30 May 2013 | Secretary's details changed for Mr Robin Alexander Worthington Clark on 1 May 2013 (1 page) |
30 May 2013 | Director's details changed for Mr Simon Rennison-Rae on 1 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Pamela Richold on 1 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Ms Kathleen Mary Thompson on 1 May 2013 (2 pages) |
30 May 2013 | Annual return made up to 25 May 2013 no member list (5 pages) |
30 May 2013 | Director's details changed for Ms Kathleen Mary Thompson on 1 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Mr Simon Rennison-Rae on 1 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Jane Hamblin on 1 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Ms Kathleen Mary Thompson on 1 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Miss Shona Marion Upton on 1 May 2013 (2 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 June 2012 | Director's details changed for Miss Shona Marion Upton on 17 August 2011 (2 pages) |
1 June 2012 | Director's details changed for Miss Shona Marion Upton on 17 August 2011 (2 pages) |
1 June 2012 | Annual return made up to 25 May 2012 no member list (8 pages) |
1 June 2012 | Annual return made up to 25 May 2012 no member list (8 pages) |
1 June 2012 | Termination of appointment of William Large as a director (1 page) |
1 June 2012 | Termination of appointment of William Large as a director (1 page) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 August 2011 | Appointment of Miss Shona Marion Upton as a director (2 pages) |
23 August 2011 | Appointment of Miss Shona Marion Upton as a director (2 pages) |
5 July 2011 | Termination of appointment of Margaret Buxton as a director (1 page) |
5 July 2011 | Termination of appointment of Margaret Buxton as a director (1 page) |
9 June 2011 | Annual return made up to 25 May 2011 no member list (9 pages) |
9 June 2011 | Annual return made up to 25 May 2011 no member list (9 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 June 2010 | Annual return made up to 25 May 2010 no member list (6 pages) |
7 June 2010 | Annual return made up to 25 May 2010 no member list (6 pages) |
4 June 2010 | Director's details changed for Mr John White on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Mrs Margaret Olive Buxton on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for The Revd William Roy Large on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Mr John White on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Mrs Margaret Olive Buxton on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Mr Simon Rennison-Rae on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Mrs Margaret Olive Buxton on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Jane Hamblin on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for The Revd William Roy Large on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Jane Hamblin on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Pamela Richold on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Jane Hamblin on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Pamela Richold on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Mr Simon Rennison-Rae on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for The Revd William Roy Large on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Mr John White on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Pamela Richold on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Mr Simon Rennison-Rae on 1 October 2009 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 September 2009 | Director appointed mr john white (1 page) |
24 September 2009 | Director appointed mr simon rennison-rae (1 page) |
24 September 2009 | Director appointed mr simon rennison-rae (1 page) |
24 September 2009 | Director appointed mr john white (1 page) |
20 September 2009 | Director appointed jane hamblin (2 pages) |
20 September 2009 | Director appointed jane hamblin (2 pages) |
16 June 2009 | Secretary appointed robin alexander worthington clark (2 pages) |
16 June 2009 | Secretary appointed robin alexander worthington clark (2 pages) |
4 June 2009 | Appointment terminated secretary elisabeth scherpf- hedderly (1 page) |
4 June 2009 | Appointment terminated director terence brannen (1 page) |
4 June 2009 | Appointment terminated secretary elisabeth scherpf- hedderly (1 page) |
4 June 2009 | Appointment terminate, director terence howard brannen logged form (1 page) |
4 June 2009 | Appointment terminated director sarah waterman (1 page) |
4 June 2009 | Annual return made up to 25/05/09 (3 pages) |
4 June 2009 | Appointment terminated director terence brannen (1 page) |
4 June 2009 | Appointment terminated director sarah waterman (1 page) |
4 June 2009 | Appointment terminate, director deborah white logged form (1 page) |
4 June 2009 | Annual return made up to 25/05/09 (3 pages) |
4 June 2009 | Appointment terminate, director deborah white logged form (1 page) |
4 June 2009 | Appointment terminated director deborah white (1 page) |
4 June 2009 | Appointment terminate, director sarah waterman logged form (1 page) |
4 June 2009 | Appointment terminate, director terence howard brannen logged form (1 page) |
4 June 2009 | Appointment terminate, secretary elizabeth henriette adelheid scherpe-hedderley logged form (1 page) |
4 June 2009 | Appointment terminate, secretary elizabeth henriette adelheid scherpe-hedderley logged form (1 page) |
4 June 2009 | Appointment terminated director deborah white (1 page) |
4 June 2009 | Appointment terminate, director sarah waterman logged form (1 page) |
30 September 2008 | Appointment terminated director andrew ballantyne (1 page) |
30 September 2008 | Director appointed deborah white (2 pages) |
30 September 2008 | Director appointed deborah white (2 pages) |
30 September 2008 | Appointment terminated director andrew ballantyne (1 page) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
11 June 2008 | Annual return made up to 25/05/08 (4 pages) |
11 June 2008 | Annual return made up to 25/05/08 (4 pages) |
11 June 2008 | Secretary's change of particulars / elisabeth scherpf / 30/07/2007 (1 page) |
11 June 2008 | Secretary's change of particulars / elisabeth scherpf / 30/07/2007 (1 page) |
18 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
18 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
22 June 2007 | Annual return made up to 25/05/07
|
22 June 2007 | Annual return made up to 25/05/07
|
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 June 2006 | Annual return made up to 25/05/06
|
13 June 2006 | Annual return made up to 25/05/06
|
3 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | New director appointed (2 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
8 June 2005 | Annual return made up to 25/05/05
|
8 June 2005 | Annual return made up to 25/05/05
|
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New director appointed (2 pages) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
29 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
29 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
22 June 2004 | Annual return made up to 25/05/04
|
22 June 2004 | Annual return made up to 25/05/04
|
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
23 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
23 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Annual return made up to 25/05/03
|
17 July 2003 | Annual return made up to 25/05/03
|
17 July 2003 | New director appointed (2 pages) |
28 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
28 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
18 July 2002 | Annual return made up to 25/05/02
|
18 July 2002 | Annual return made up to 25/05/02
|
24 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
24 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
24 May 2001 | Annual return made up to 25/05/01
|
24 May 2001 | Registered office changed on 24/05/01 from: 32 park drive melton park gosforth newcastle upon tyne NE3 5QB (1 page) |
24 May 2001 | Registered office changed on 24/05/01 from: 32 park drive melton park gosforth newcastle upon tyne NE3 5QB (1 page) |
24 May 2001 | Annual return made up to 25/05/01
|
26 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
24 May 2000 | Annual return made up to 25/05/00
|
24 May 2000 | Annual return made up to 25/05/00
|
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
28 May 1999 | Annual return made up to 25/05/99 (6 pages) |
28 May 1999 | Annual return made up to 25/05/99 (6 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
31 January 1998 | Particulars of mortgage/charge (3 pages) |
31 January 1998 | Particulars of mortgage/charge (3 pages) |
22 January 1998 | Particulars of mortgage/charge (3 pages) |
22 January 1998 | Particulars of mortgage/charge (3 pages) |
28 October 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
28 October 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
28 July 1997 | Annual return made up to 25/05/97 (6 pages) |
28 July 1997 | Annual return made up to 25/05/97 (6 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (4 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (4 pages) |
17 June 1996 | Annual return made up to 25/05/96
|
17 June 1996 | Annual return made up to 25/05/96
|
1 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
25 September 1995 | Annual return made up to 25/05/95
|
25 September 1995 | Annual return made up to 25/05/95
|
25 September 1995 | New director appointed (2 pages) |
25 September 1995 | New director appointed (2 pages) |
27 November 1975 | Incorporation (17 pages) |
27 November 1975 | Incorporation (17 pages) |