Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0JW
Director Name | Kevin Fox |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 June 2021(41 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Seventh Avenue Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JW |
Director Name | Preston Kenneth Pitzer |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 1991(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 November 1995) |
Role | Company Director |
Correspondence Address | 100 Thermon Drive San Marco San Marcos Texas 78666 United States |
Director Name | Alan Pearson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(11 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 5 Plantation Grove Bill Quay Gateshead Tyne & Wear NE10 0TB |
Director Name | Neil Cunningham |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 November 1992) |
Role | Company Director |
Correspondence Address | 36 North Drive Cleadon Sunderland Tyne & Wear SR6 7SP |
Director Name | Richard Lewis Burdick |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 1991(11 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | 100 Thermon Drive San Marcos Texas 78666 United States |
Secretary Name | Neil Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 June 1992) |
Role | Company Director |
Correspondence Address | 36 North Drive Cleadon Sunderland Tyne & Wear SR6 7SP |
Secretary Name | Robert Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 April 1996) |
Role | Accountant |
Correspondence Address | 39 Cleadon Meadows Cleadon Sunderland Tyne & Wear SR6 7PH |
Director Name | Mr Paul Smith |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Sunnirise Cleadon South Shields Tyne & Wear NE34 8DP |
Director Name | David Thomas Alexander |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 September 1992(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 May 1995) |
Role | Company Director |
Correspondence Address | 4409 Centerpoint Road San Marcos Texas Guadalupe 78666 United States |
Secretary Name | Alan Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(16 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 December 1996) |
Role | Company Director |
Correspondence Address | 5 Plantation Grove Bill Quay Gateshead Tyne & Wear NE10 0TB |
Secretary Name | Mr Stephen Bonner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1996(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Whittonstall Fatfield Washington Tyne & Wear NE38 8PH |
Director Name | Mr Stephen Bonner |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(19 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 22 Whittonstall Fatfield Washington Tyne & Wear NE38 8PH |
Director Name | Mark Burdick |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2001(21 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2008) |
Role | President Of Thermon Mfg |
Correspondence Address | 100 Thermon Drive San Marcos Texas 7866 United States |
Director Name | Rob Mulder |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 April 2001(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 June 2005) |
Role | Managing Director |
Correspondence Address | Buizerderf 20 2250 Mt Voorschoten Netherlands |
Secretary Name | Rob Mulder |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 01 April 2001(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 June 2005) |
Role | Company Director |
Correspondence Address | Buizerderf 20 2250 Mt Voorschoten Netherlands |
Director Name | Roeland De Jong |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 June 2005(25 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 March 2006) |
Role | Company Director |
Correspondence Address | Kopspoor 8 Capelle Aan Den Ijssel 2908 Ba Netherlands |
Director Name | David Ralph |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 June 2005(25 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1762 Oak Forest Drive New Braunfels Texas Tx 78132 United States |
Secretary Name | Roeland De Jong |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 21 June 2005(25 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 March 2006) |
Role | Company Director |
Correspondence Address | Kopspoor 8 Capelle Aan Den Ijssel 2908 Ba Netherlands |
Secretary Name | David Ralph |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 15 March 2006(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1762 Oak Forest Drive New Braunfels Texas Tx 78132 United States |
Director Name | Reinald Hermanus-Johanna Van Pelt |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 September 2008(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2009) |
Role | Finance Director |
Correspondence Address | None Rogaland 18 Capelle Aan Den Yssel 2905 Ar Netherlands |
Director Name | Mr George Peyton Alexander |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2009(30 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 April 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Seventh Avenue Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JW |
Director Name | Mr Rodney Lynn Bingham |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2009(30 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 April 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Seventh Avenue Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JW |
Director Name | Jay Carl Peterson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2010(31 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 05 May 2021) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Seventh Avenue Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JW |
Secretary Name | Jay Carl Peterson |
---|---|
Status | Resigned |
Appointed | 30 September 2010(31 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 05 May 2021) |
Role | Company Director |
Correspondence Address | Seventh Avenue Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JW |
Website | www.thermon.com |
---|
Registered Address | Of1/Of2 Washington Business Centre 2 Turbine Way Sunderland Tyne And Wear SR5 3NZ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington North |
Built Up Area | Sunderland |
Year | 2013 |
---|---|
Turnover | £1,015,332 |
Net Worth | £674,345 |
Cash | £243,290 |
Current Liabilities | £78,888 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 7 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
31 March 1993 | Delivered on: 8 April 1993 Satisfied on: 6 October 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 tower road,glover west trading estate,washington,tyne and wear t/n ty 209775 (part). Fully Satisfied |
---|---|
16 September 1988 | Delivered on: 4 October 1988 Satisfied on: 6 October 1999 Persons entitled: Barclays Bank PLC Classification: Corporate mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 17/6/88. Particulars: The goods described the benefit of all contracts warranties and agreements pertaining thereto all logbooks maintenance records books manuals handbooks and other goods benefits of all insurances any moneys payable to the company in connection with a sale or proposed sale of any of the goods. Samsung computer no 874900215 and other goods see doc M93 for full details. Fully Satisfied |
18 December 1987 | Delivered on: 30 December 1987 Satisfied on: 27 July 1991 Persons entitled: Barclays Bank PLC Classification: Corporate mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter d/d 18/12/87. Particulars: 1. the goods. 2. the benefit of all contracts warranties 3. all logbooks. 4. the benefit of all insurances (please see form 395 for full details). Fully Satisfied |
12 March 1987 | Delivered on: 20 March 1987 Satisfied on: 6 October 1999 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or thermafast limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 August 1982 | Delivered on: 19 August 1982 Satisfied on: 27 July 1991 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all proeprty and assets present and future including goodwill, book debts uncalled capital. Together with all buildings fixtues (including trade fixtures) and fixed plant & machinery. Fully Satisfied |
15 February 1980 | Delivered on: 22 February 1980 Satisfied on: 22 September 1999 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or ipswich insulations limited to the chargee on any account whatsoever. Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. With all buildings fixtures (with trade fixtures) fixed plant & machinery. Fully Satisfied |
8 December 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
---|---|
18 April 2023 | Registered office address changed from Seventh Avenue Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JW to Of1/of2 Washington Business Centre 2 Turbine Way Sunderland Tyne and Wear SR5 3NZ on 18 April 2023 (1 page) |
11 April 2023 | Accounts for a small company made up to 31 March 2022 (10 pages) |
15 November 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
27 June 2022 | Accounts for a small company made up to 31 March 2021 (10 pages) |
7 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
24 June 2021 | Accounts for a small company made up to 31 March 2020 (10 pages) |
1 June 2021 | Appointment of Kevin Fox as a director on 1 June 2021 (2 pages) |
27 May 2021 | Statement of company's objects (2 pages) |
27 May 2021 | Memorandum and Articles of Association (26 pages) |
27 May 2021 | Resolutions
|
5 May 2021 | Termination of appointment of Jay Carl Peterson as a secretary on 5 May 2021 (1 page) |
5 May 2021 | Termination of appointment of Jay Carl Peterson as a director on 5 May 2021 (1 page) |
21 August 2020 | Accounts for a small company made up to 31 March 2019 (13 pages) |
3 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
14 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
31 December 2018 | Accounts for a small company made up to 31 March 2018 (14 pages) |
10 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
12 April 2017 | Termination of appointment of George Peyton Alexander as a director on 12 April 2017 (1 page) |
12 April 2017 | Termination of appointment of Rodney Lynn Bingham as a director on 12 April 2017 (1 page) |
12 April 2017 | Termination of appointment of George Peyton Alexander as a director on 12 April 2017 (1 page) |
12 April 2017 | Termination of appointment of Rodney Lynn Bingham as a director on 12 April 2017 (1 page) |
9 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
19 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
25 February 2016 | Full accounts made up to 31 March 2015 (14 pages) |
25 February 2016 | Full accounts made up to 31 March 2015 (14 pages) |
10 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
5 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
11 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
18 September 2013 | Full accounts made up to 31 March 2013 (16 pages) |
18 September 2013 | Full accounts made up to 31 March 2013 (16 pages) |
19 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
17 July 2012 | Full accounts made up to 31 March 2012 (14 pages) |
17 July 2012 | Full accounts made up to 31 March 2012 (14 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
2 June 2011 | Full accounts made up to 31 March 2011 (14 pages) |
2 June 2011 | Full accounts made up to 31 March 2011 (14 pages) |
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
1 October 2010 | Appointment of Jay Carl Peterson as a director (2 pages) |
1 October 2010 | Appointment of Jay Carl Peterson as a director (2 pages) |
30 September 2010 | Termination of appointment of David Ralph as a director (1 page) |
30 September 2010 | Termination of appointment of David Ralph as a director (1 page) |
30 September 2010 | Appointment of Jay Carl Peterson as a secretary (1 page) |
30 September 2010 | Appointment of Jay Carl Peterson as a secretary (1 page) |
30 September 2010 | Termination of appointment of David Ralph as a secretary (1 page) |
30 September 2010 | Termination of appointment of David Ralph as a secretary (1 page) |
7 September 2010 | Full accounts made up to 31 March 2010 (15 pages) |
7 September 2010 | Full accounts made up to 31 March 2010 (15 pages) |
10 June 2010 | Director's details changed for Mr John Alison on 31 March 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr John Alison on 31 March 2010 (2 pages) |
10 June 2010 | Director's details changed for David Ralph on 31 March 2010 (2 pages) |
10 June 2010 | Director's details changed for David Ralph on 31 March 2010 (2 pages) |
10 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Mr Rooney Lynn Bingham on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Rooney Lynn Bingham on 22 February 2010 (2 pages) |
19 February 2010 | Appointment of Mr George Peyton Alexander as a director (2 pages) |
19 February 2010 | Appointment of Mr John Alison as a director (2 pages) |
19 February 2010 | Appointment of Mr John Alison as a director (2 pages) |
19 February 2010 | Appointment of Mr Rooney Lynn Bingham as a director (2 pages) |
19 February 2010 | Appointment of Mr George Peyton Alexander as a director (2 pages) |
19 February 2010 | Appointment of Mr Rooney Lynn Bingham as a director (2 pages) |
15 February 2010 | Termination of appointment of Reinald Van Pelt as a director (1 page) |
15 February 2010 | Termination of appointment of Reinald Van Pelt as a director (1 page) |
23 October 2009 | Full accounts made up to 31 March 2009 (15 pages) |
23 October 2009 | Full accounts made up to 31 March 2009 (15 pages) |
13 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
13 April 2009 | Appointment terminated director mark burdick (1 page) |
13 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
13 April 2009 | Appointment terminated director mark burdick (1 page) |
17 September 2008 | Director appointed director reinald hermanus-johanna van pelt (1 page) |
17 September 2008 | Director appointed director reinald hermanus-johanna van pelt (1 page) |
12 August 2008 | Full accounts made up to 31 March 2008 (15 pages) |
12 August 2008 | Full accounts made up to 31 March 2008 (15 pages) |
30 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
30 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
4 August 2007 | Full accounts made up to 31 March 2007 (14 pages) |
4 August 2007 | Full accounts made up to 31 March 2007 (14 pages) |
19 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
19 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
23 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
23 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
4 July 2006 | Full accounts made up to 31 March 2005 (15 pages) |
4 July 2006 | Full accounts made up to 31 March 2005 (15 pages) |
31 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
31 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
13 April 2006 | New secretary appointed (2 pages) |
13 April 2006 | Secretary resigned;director resigned (1 page) |
13 April 2006 | Secretary resigned;director resigned (1 page) |
13 April 2006 | New secretary appointed (2 pages) |
27 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
27 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New secretary appointed;new director appointed (2 pages) |
14 July 2005 | New secretary appointed;new director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
29 June 2005 | Secretary resigned;director resigned (1 page) |
29 June 2005 | Secretary resigned;director resigned (1 page) |
25 June 2005 | Return made up to 31/03/05; full list of members (7 pages) |
25 June 2005 | Return made up to 31/03/05; full list of members (7 pages) |
29 April 2005 | Full accounts made up to 31 March 2004 (15 pages) |
29 April 2005 | Full accounts made up to 31 March 2004 (15 pages) |
2 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
2 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
25 June 2004 | Return made up to 31/03/04; full list of members (7 pages) |
25 June 2004 | Return made up to 31/03/04; full list of members (7 pages) |
25 September 2003 | Full accounts made up to 31 March 2003 (15 pages) |
25 September 2003 | Full accounts made up to 31 March 2003 (15 pages) |
10 June 2003 | Return made up to 31/03/03; full list of members (7 pages) |
10 June 2003 | Return made up to 31/03/03; full list of members (7 pages) |
11 October 2002 | Amended full accounts made up to 31 March 2002 (17 pages) |
11 October 2002 | Amended full accounts made up to 31 March 2002 (17 pages) |
25 September 2002 | Full accounts made up to 31 March 2002 (17 pages) |
25 September 2002 | Full accounts made up to 31 March 2002 (17 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
15 May 2002 | Return made up to 31/03/02; full list of members (7 pages) |
15 May 2002 | Return made up to 31/03/02; full list of members (7 pages) |
10 December 2001 | Full accounts made up to 31 March 2001 (15 pages) |
10 December 2001 | Full accounts made up to 31 March 2001 (15 pages) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Director resigned (1 page) |
13 November 2001 | Return made up to 31/03/01; full list of members
|
13 November 2001 | Return made up to 31/03/01; full list of members
|
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
18 September 2001 | New secretary appointed;new director appointed (2 pages) |
18 September 2001 | New secretary appointed;new director appointed (2 pages) |
12 July 2001 | Secretary resigned;director resigned (1 page) |
12 July 2001 | Secretary resigned;director resigned (1 page) |
10 December 2000 | Full accounts made up to 31 March 2000 (15 pages) |
10 December 2000 | Full accounts made up to 31 March 2000 (15 pages) |
27 April 2000 | Return made up to 31/03/00; full list of members
|
27 April 2000 | Return made up to 31/03/00; full list of members
|
10 April 2000 | Full accounts made up to 31 March 1999 (17 pages) |
10 April 2000 | Full accounts made up to 31 March 1999 (17 pages) |
6 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 1999 | Registered office changed on 01/10/99 from: 18 tower road glover westtrading estate district 11 washington tyne & wear NE37 2SH (1 page) |
1 October 1999 | Registered office changed on 01/10/99 from: 18 tower road glover westtrading estate district 11 washington tyne & wear NE37 2SH (1 page) |
22 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
14 May 1998 | Return made up to 31/03/98; full list of members (6 pages) |
14 May 1998 | Return made up to 31/03/98; full list of members (6 pages) |
8 January 1998 | Full accounts made up to 31 March 1997 (18 pages) |
8 January 1998 | Full accounts made up to 31 March 1997 (18 pages) |
18 June 1997 | Return made up to 31/03/97; full list of members (6 pages) |
18 June 1997 | Return made up to 31/03/97; full list of members (6 pages) |
21 April 1997 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
21 April 1997 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
6 January 1997 | New secretary appointed (2 pages) |
6 January 1997 | New secretary appointed (2 pages) |
6 January 1997 | Secretary resigned (1 page) |
6 January 1997 | Secretary resigned (1 page) |
17 July 1996 | Full accounts made up to 31 December 1995 (19 pages) |
17 July 1996 | Full accounts made up to 31 December 1995 (19 pages) |
1 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
1 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
28 April 1996 | New secretary appointed (2 pages) |
28 April 1996 | Secretary resigned (1 page) |
28 April 1996 | New secretary appointed (2 pages) |
28 April 1996 | Secretary resigned (1 page) |
1 December 1995 | Director resigned (2 pages) |
1 December 1995 | Director resigned (2 pages) |
23 May 1995 | Accounts for a small company made up to 31 December 1994 (17 pages) |
23 May 1995 | Accounts for a small company made up to 31 December 1994 (17 pages) |
24 April 1995 | Return made up to 31/03/95; no change of members (6 pages) |
24 April 1995 | Return made up to 31/03/95; no change of members (6 pages) |
24 April 1985 | Memorandum and Articles of Association (10 pages) |
24 April 1985 | Memorandum and Articles of Association (10 pages) |
4 October 1979 | Incorporation (17 pages) |
4 October 1979 | Company name changed\certificate issued on 04/10/79 (5 pages) |
4 October 1979 | Incorporation (17 pages) |
4 October 1979 | Company name changed\certificate issued on 04/10/79 (5 pages) |