Witton Gilbert
Durham
DH7 6SG
Director Name | Mr Stephen Dunn |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2006(26 years, 1 month after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Purchase Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory The Avenue Washington Village Tyne & Wear NE38 7LE |
Director Name | Mr John Barnes |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2011(31 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Usworth Cottages Washington Road Sunderland Tyne & Wear SR3 3JA |
Director Name | Mr Bryan Bellamy |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2015(35 years after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Weardale Avenue Sunderland SR6 8AS |
Director Name | Mr Frederick Lonsdale |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2019(38 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Weardale Avenue Sunderland SR6 8AS |
Director Name | Mr John Maw |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2022(41 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Weardale Avenue Sunderland SR6 8AS |
Director Name | Mr Arthur John Wakefield |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2022(41 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Weardale Avenue Sunderland SR6 8AS |
Director Name | Mr Stephen Wright |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2022(42 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 18 Gorleston Way Sunderland SR3 2NL |
Secretary Name | Mr Thomas Taylor Turner |
---|---|
Status | Current |
Appointed | 04 December 2022(42 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | 12 Weardale Avenue Sunderland SR6 8AS |
Director Name | Mr Joseph Allan Bones |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 11 May 1998) |
Role | Retired |
Correspondence Address | 78 Buckinghamshire Road Belmont Durham County Durham DH1 2BE |
Director Name | Mr William Clouder |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 May 1993) |
Role | Retired |
Correspondence Address | 10 Chepstow Street Sunderland Tyne & Wear SR4 7EL |
Director Name | Mr Gordon Douglas |
---|---|
Date of Birth | June 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(11 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 May 1992) |
Role | Retired |
Correspondence Address | 9 Cairns Road Sunderland Tyne & Wear SR5 1QW |
Secretary Name | Mr William Stanley Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 May 1993) |
Role | Company Director |
Correspondence Address | 1 Overdene Dalton Le Dale Seaham County Durham SR7 8QZ |
Director Name | Mr Kenneth Ivomy Edge |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(13 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 1995) |
Role | Retired |
Correspondence Address | 148 Knowleberry Road Blackfell Washington Tyne And Wear NE37 1JN |
Director Name | John Thomas Bentham |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(13 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 1995) |
Role | Company Director |
Correspondence Address | 89 Gloucester Place Peterlee County Durham SR8 2HD |
Secretary Name | Mr Albert Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(13 years after company formation) |
Appointment Duration | 21 years, 6 months (resigned 30 November 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Thursby Grove Hartlepool Cleveland TS25 2JT |
Director Name | Douglas Foster |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(14 years after company formation) |
Appointment Duration | 7 years (resigned 14 May 2001) |
Role | Unemployed |
Correspondence Address | 26 Duke Street North Fulwell Sunderland Tyne & Wear SR6 9RD |
Director Name | Morris Bergson |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 May 1994(14 years after company formation) |
Appointment Duration | 18 years (resigned 15 May 2012) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 63 Hunter Terrace Sunderland Tyne & Wear SR2 8SA |
Director Name | Michael George Booth Ennis |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(15 years after company formation) |
Appointment Duration | 1 year (resigned 13 May 1996) |
Role | Retired |
Correspondence Address | 12 Wasdale Court Seabourne Sunderland Tyne And Wear SR6 8JY |
Director Name | Stanley Fisher |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(17 years after company formation) |
Appointment Duration | 2 years (resigned 17 May 1999) |
Role | Company Director |
Correspondence Address | 29 Quantock Place Peterlee Durham SR8 2LP |
Director Name | Paul John Fawcett |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(19 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 17 May 2005) |
Role | Engineer |
Correspondence Address | 80 Side Cliff Road Sunderland Tyne & Wear SR6 9JR |
Director Name | Stanley Fisher |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(23 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 November 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wear Terrace Witton Le Wear Bishop Auckland Durham DL14 0AH |
Director Name | Michael Anthony Crossman |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(24 years after company formation) |
Appointment Duration | 1 year (resigned 17 May 2005) |
Role | Measuring Engineering |
Correspondence Address | 40 Linton Road Gateshead Tyne & Wear NE9 6XL |
Director Name | Mr Eric Colling |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 13 May 2008) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Cookes Wood Broompark Durham County Durham DH7 7RL |
Director Name | Mr John Sandford Faulkner |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(33 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 28 November 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hambledon Close Boldon Colliery Tyne And Wear NE35 9NB |
Director Name | Mr Douglas William Gardner |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(33 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 March 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 102 Rochester Road Newton Hall Durham DH1 5PN |
Director Name | Mr David Andrew Clark |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2014(34 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 August 2014) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 64 64 St Leonards Streethendon Hendon Sunderland Tyne & Wear SR2 8QE |
Secretary Name | Mr Peter Russell |
---|---|
Status | Resigned |
Appointed | 07 December 2014(34 years, 7 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 04 December 2022) |
Role | Company Director |
Correspondence Address | 57 Norburn Park Witton Gilbert Durham DH7 6SG |
Director Name | Mr Daniel Lee Duncan |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2015(35 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 March 2019) |
Role | Train Guard |
Country of Residence | England |
Correspondence Address | 57 Norburn Park Witton Gilbert Durham DH7 6SG |
Director Name | Mr Steven Edward Duncan |
---|---|
Date of Birth | August 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2016(36 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 March 2019) |
Role | Stiudent |
Country of Residence | England |
Correspondence Address | 57 Norburn Park Witton Gilbert Durham DH7 6SG |
Director Name | Mr Michael Neal Davison |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2016(36 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 March 2019) |
Role | Delivery Driver / Mechanic |
Country of Residence | England |
Correspondence Address | 57 Norburn Park Witton Gilbert Durham DH7 6SG |
Director Name | Mr Neil Bradshaw |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2018(37 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 27 May 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 57 Norburn Park Witton Gilbert Durham DH7 6SG |
Director Name | Mr Nigel Cooper |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2019(38 years, 11 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 11 January 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 57 Norburn Park Witton Gilbert Durham DH7 6SG |
Director Name | Mr Neil Bradshaw |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2019(38 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 October 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 57 Norburn Park Witton Gilbert Durham DH7 6SG |
Director Name | Mr William Henry Dix |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2019(38 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 22 March 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 57 Norburn Park Witton Gilbert Durham DH7 6SG |
Registered Address | 12 Weardale Avenue Sunderland SR6 8AS |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Fulwell |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £24,414 |
Cash | £21,256 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 28 May 2023 (10 months ago) |
---|---|
Next Return Due | 11 June 2024 (2 months, 2 weeks from now) |
2 June 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
---|---|
28 May 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
20 January 2020 | Termination of appointment of Nigel Cooper as a director on 11 January 2020 (1 page) |
3 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
17 May 2019 | Resolutions
|
17 May 2019 | Memorandum and Articles of Association (12 pages) |
11 April 2019 | Appointment of Mr Albert Bryan Tuddenham as a director on 7 April 2019 (2 pages) |
9 April 2019 | Resolutions
|
30 March 2019 | Appointment of Mr Nigel Cooper as a director on 19 March 2019 (2 pages) |
30 March 2019 | Termination of appointment of Peter George Laverick as a director on 19 March 2019 (1 page) |
27 March 2019 | Appointment of Mr Neil Bradshaw as a director on 19 March 2019 (2 pages) |
27 March 2019 | Appointment of Mr William Henry Dix as a director on 19 March 2019 (2 pages) |
27 March 2019 | Appointment of Mr Frederick Lonsdale as a director on 19 March 2019 (2 pages) |
26 March 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
20 March 2019 | Termination of appointment of Steven Edward Duncan as a director on 19 March 2019 (1 page) |
20 March 2019 | Termination of appointment of Michael Neal Davison as a director on 19 March 2019 (1 page) |
20 March 2019 | Termination of appointment of Albert Bryan Tuddenham as a director on 19 March 2019 (1 page) |
20 March 2019 | Termination of appointment of Daniel Lee Duncan as a director on 19 March 2019 (1 page) |
30 May 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
28 May 2018 | Termination of appointment of Neil Bradshaw as a director on 27 May 2018 (1 page) |
20 May 2018 | Appointment of Mr Douglas William Gardner as a director on 1 April 2018 (2 pages) |
23 March 2018 | Appointment of Mr Peter George Laverick as a director on 20 March 2018 (2 pages) |
23 March 2018 | Appointment of Mr Neil Bradshaw as a director on 20 March 2018 (2 pages) |
21 March 2018 | Micro company accounts made up to 31 December 2017 (8 pages) |
21 March 2018 | Termination of appointment of Douglas William Gardner as a director on 20 March 2018 (1 page) |
30 May 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
30 May 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
31 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
9 August 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
9 August 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
17 June 2016 | Resolutions
|
17 June 2016 | Resolutions
|
10 June 2016 | Appointment of Mr Steven Edward Duncan as a director on 24 May 2016 (2 pages) |
10 June 2016 | Appointment of Mr Michael Neal Davison as a director on 24 May 2016 (2 pages) |
10 June 2016 | Appointment of Mr Steven Edward Duncan as a director on 24 May 2016 (2 pages) |
10 June 2016 | Annual return made up to 28 May 2016 no member list (12 pages) |
10 June 2016 | Appointment of Mr Michael Neal Davison as a director on 24 May 2016 (2 pages) |
10 June 2016 | Annual return made up to 28 May 2016 no member list (12 pages) |
9 June 2016 | Termination of appointment of Stanley Fisher as a director on 30 November 2015 (1 page) |
9 June 2016 | Termination of appointment of Stanley Fisher as a director on 30 November 2015 (1 page) |
13 July 2015 | Micro company accounts made up to 31 December 2014 (3 pages) |
13 July 2015 | Micro company accounts made up to 31 December 2014 (3 pages) |
25 June 2015 | Resolutions
|
25 June 2015 | Resolutions
|
28 May 2015 | Annual return made up to 28 May 2015 no member list (12 pages) |
28 May 2015 | Director's details changed for Mr Douglas William Gardner on 28 May 2015 (2 pages) |
28 May 2015 | Director's details changed for Mr Albert Bryan Tuddenham on 1 April 2015 (2 pages) |
28 May 2015 | Director's details changed for Mr Douglas William Gardner on 28 May 2015 (2 pages) |
28 May 2015 | Annual return made up to 28 May 2015 no member list (12 pages) |
28 May 2015 | Director's details changed for Mr Albert Bryan Tuddenham on 1 April 2015 (2 pages) |
28 May 2015 | Director's details changed for Mr Albert Bryan Tuddenham on 1 April 2015 (2 pages) |
28 May 2015 | Director's details changed for Mr John Sandford Faulkner on 28 May 2015 (2 pages) |
28 May 2015 | Director's details changed for Mr John Sandford Faulkner on 28 May 2015 (2 pages) |
19 May 2015 | Appointment of Mr Bryan Bellamy as a director on 12 May 2015 (2 pages) |
19 May 2015 | Appointment of Mr Daniel Lee Duncan as a director on 12 May 2015 (2 pages) |
19 May 2015 | Appointment of Mr Bryan Bellamy as a director on 12 May 2015 (2 pages) |
19 May 2015 | Appointment of Mr Daniel Lee Duncan as a director on 12 May 2015 (2 pages) |
18 May 2015 | Termination of appointment of Richard Allen Parker as a director on 12 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Richard Allen Parker as a director on 12 May 2015 (1 page) |
15 December 2014 | Registered office address changed from 4 Thursby Grove, Hartlepool, Cleveland,. TS25 2JT. to 57 Norburn Park Witton Gilbert Durham DH7 6SG on 15 December 2014 (1 page) |
15 December 2014 | Appointment of Mr Richard Allen Parker as a director on 3 August 2014 (2 pages) |
15 December 2014 | Appointment of Mr Richard Allen Parker as a director on 3 August 2014 (2 pages) |
15 December 2014 | Appointment of Mr Richard Allen Parker as a director on 3 August 2014 (2 pages) |
15 December 2014 | Registered office address changed from 4 Thursby Grove, Hartlepool, Cleveland,. TS25 2JT. to 57 Norburn Park Witton Gilbert Durham DH7 6SG on 15 December 2014 (1 page) |
13 December 2014 | Appointment of Mr Peter Russell as a secretary on 7 December 2014 (2 pages) |
13 December 2014 | Director's details changed for Peter Russell on 20 August 2012 (2 pages) |
13 December 2014 | Termination of appointment of Albert Stephenson as a secretary on 30 November 2014 (1 page) |
13 December 2014 | Termination of appointment of Albert Stephenson as a director on 30 November 2014 (1 page) |
13 December 2014 | Termination of appointment of Albert Stephenson as a secretary on 30 November 2014 (1 page) |
13 December 2014 | Termination of appointment of David Andrew Clark as a director on 2 August 2014 (1 page) |
13 December 2014 | Director's details changed for Peter Russell on 20 August 2012 (2 pages) |
13 December 2014 | Appointment of Mr Peter Russell as a secretary on 7 December 2014 (2 pages) |
13 December 2014 | Termination of appointment of Albert Stephenson as a director on 30 November 2014 (1 page) |
13 December 2014 | Appointment of Mr Peter Russell as a secretary on 7 December 2014 (2 pages) |
13 December 2014 | Termination of appointment of David Andrew Clark as a director on 2 August 2014 (1 page) |
13 December 2014 | Termination of appointment of David Andrew Clark as a director on 2 August 2014 (1 page) |
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 June 2014 | Termination of appointment of Richard Parker as a director (1 page) |
16 June 2014 | Appointment of Mr David Andrew Clark as a director (2 pages) |
16 June 2014 | Annual return made up to 28 May 2014 no member list (13 pages) |
16 June 2014 | Appointment of Mr David Andrew Clark as a director (2 pages) |
16 June 2014 | Termination of appointment of Richard Parker as a director (1 page) |
16 June 2014 | Annual return made up to 28 May 2014 no member list (13 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 June 2013 | Appointment of Mr Albert Bryan Tuddenham as a director (2 pages) |
14 June 2013 | Appointment of Mr Richard Allen Parker as a director (2 pages) |
14 June 2013 | Appointment of Mr John Sandford Faulkner as a director (2 pages) |
14 June 2013 | Appointment of Mr John Sandford Faulkner as a director (2 pages) |
14 June 2013 | Appointment of Mr Richard Allen Parker as a director (2 pages) |
14 June 2013 | Appointment of Mr Douglas William Gardner as a director (2 pages) |
14 June 2013 | Appointment of Mr Douglas William Gardner as a director (2 pages) |
14 June 2013 | Annual return made up to 28 May 2013 no member list (9 pages) |
14 June 2013 | Annual return made up to 28 May 2013 no member list (9 pages) |
14 June 2013 | Appointment of Mr Albert Bryan Tuddenham as a director (2 pages) |
8 January 2013 | Termination of appointment of Colin Hough as a director (1 page) |
8 January 2013 | Termination of appointment of Colin Hough as a director (1 page) |
16 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 June 2012 | Termination of appointment of Morris Bergson as a director (1 page) |
14 June 2012 | Termination of appointment of Ronald Haswell as a director (1 page) |
14 June 2012 | Annual return made up to 28 May 2012 no member list (10 pages) |
14 June 2012 | Annual return made up to 28 May 2012 no member list (10 pages) |
14 June 2012 | Termination of appointment of Ronald Haswell as a director (1 page) |
14 June 2012 | Termination of appointment of Morris Bergson as a director (1 page) |
30 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 June 2011 | Annual return made up to 28 May 2011 no member list (12 pages) |
2 June 2011 | Annual return made up to 28 May 2011 no member list (12 pages) |
1 June 2011 | Termination of appointment of Albert Tuddenham as a director (1 page) |
1 June 2011 | Termination of appointment of George Teasdale as a director (1 page) |
1 June 2011 | Appointment of Mr John Barnes as a director (2 pages) |
1 June 2011 | Appointment of Mr John Barnes as a director (2 pages) |
1 June 2011 | Termination of appointment of George Teasdale as a director (1 page) |
1 June 2011 | Termination of appointment of Albert Tuddenham as a director (1 page) |
26 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 June 2010 | Director's details changed for Colin Hough on 28 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Albert Stephenson on 28 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Ronald Haswell on 28 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Albert Bryan Tuddenham on 28 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 28 May 2010 no member list (8 pages) |
11 June 2010 | Director's details changed for Mr George Teasdale on 28 May 2010 (2 pages) |
11 June 2010 | Director's details changed for James Pratt Humberston on 28 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Joan Stephenson on 28 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Albert Bryan Tuddenham on 28 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Stanley Fisher on 28 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Joan Stephenson on 28 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Peter Russell on 28 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr George Teasdale on 28 May 2010 (2 pages) |
11 June 2010 | Director's details changed for James Pratt Humberston on 28 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Ronald Haswell on 28 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Stanley Fisher on 28 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Morris Bergson on 28 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Morris Bergson on 28 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 28 May 2010 no member list (8 pages) |
11 June 2010 | Director's details changed for Peter Russell on 28 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Albert Stephenson on 28 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Colin Hough on 28 May 2010 (2 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 June 2009 | Annual return made up to 28/05/09 (5 pages) |
2 June 2009 | Annual return made up to 28/05/09 (5 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 June 2008 | Director appointed mr george teasdale (1 page) |
4 June 2008 | Annual return made up to 28/05/08 (5 pages) |
4 June 2008 | Annual return made up to 28/05/08 (5 pages) |
4 June 2008 | Director appointed mr george teasdale (1 page) |
4 June 2008 | Director appointed mr albert bryan tuddenham (1 page) |
4 June 2008 | Director appointed mr albert bryan tuddenham (1 page) |
20 May 2008 | Appointment terminated director eric colling (1 page) |
20 May 2008 | Appointment terminated director noel maw (1 page) |
20 May 2008 | Appointment terminated director eric colling (1 page) |
20 May 2008 | Appointment terminated director noel maw (1 page) |
6 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 June 2007 | Annual return made up to 28/05/07 (3 pages) |
11 June 2007 | Annual return made up to 28/05/07 (3 pages) |
6 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Director's particulars changed (1 page) |
1 June 2007 | Resolutions
|
1 June 2007 | Resolutions
|
13 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Annual return made up to 28/05/06 (8 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | Annual return made up to 28/05/06 (8 pages) |
9 June 2006 | New director appointed (2 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | Annual return made up to 28/05/05 (7 pages) |
13 June 2005 | Annual return made up to 28/05/05 (7 pages) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
25 May 2005 | Resolutions
|
25 May 2005 | Resolutions
|
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
18 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Annual return made up to 28/05/04
|
16 June 2004 | Annual return made up to 28/05/04
|
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | Director resigned (1 page) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | New director appointed (2 pages) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
14 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
14 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
8 June 2003 | New director appointed (2 pages) |
8 June 2003 | Annual return made up to 28/05/03
|
8 June 2003 | New director appointed (2 pages) |
8 June 2003 | Annual return made up to 28/05/03
|
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | Annual return made up to 28/05/02
|
10 June 2002 | Director resigned (1 page) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | Annual return made up to 28/05/02
|
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
4 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
4 June 2001 | Annual return made up to 28/05/01
|
4 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | Annual return made up to 28/05/01
|
18 August 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
18 August 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Annual return made up to 28/05/00
|
5 June 2000 | Annual return made up to 28/05/00
|
5 June 2000 | Director resigned (1 page) |
24 September 1999 | Accounts for a small company made up to 31 December 1998 (10 pages) |
24 September 1999 | Accounts for a small company made up to 31 December 1998 (10 pages) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Annual return made up to 28/05/99 (8 pages) |
2 June 1999 | Annual return made up to 28/05/99 (8 pages) |
22 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
22 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | Annual return made up to 28/05/98 (8 pages) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | Annual return made up to 28/05/98 (8 pages) |
27 May 1998 | Director resigned (1 page) |
7 November 1997 | Resolutions
|
7 November 1997 | Resolutions
|
26 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
26 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
31 May 1997 | Annual return made up to 28/05/97 (8 pages) |
31 May 1997 | Director resigned (1 page) |
31 May 1997 | Director resigned (1 page) |
31 May 1997 | New director appointed (2 pages) |
31 May 1997 | New director appointed (2 pages) |
31 May 1997 | Director resigned (1 page) |
31 May 1997 | Director resigned (1 page) |
31 May 1997 | Annual return made up to 28/05/97 (8 pages) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | Annual return made up to 28/05/96 (8 pages) |
3 June 1996 | Director resigned (1 page) |
3 June 1996 | Annual return made up to 28/05/96 (8 pages) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | Director resigned (1 page) |
26 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
26 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
8 August 1995 | Annual return made up to 28/05/95
|
8 August 1995 | Annual return made up to 28/05/95
|
24 May 1995 | New director appointed (2 pages) |
24 May 1995 | New director appointed (2 pages) |
24 May 1995 | New director appointed (2 pages) |
24 May 1995 | New director appointed (2 pages) |
24 May 1995 | New director appointed (2 pages) |
24 May 1995 | New director appointed (2 pages) |
23 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
23 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |