Company NameNorth East Aircraft Museum
Company StatusDissolved
Company Number01734284
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 June 1983(40 years, 10 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 91020Museums activities

Directors

Director NameMr David Charles
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2021(37 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks (closed 22 June 2021)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address1 Old Washington Road
Sunderland
Tyne And Wear
SR5 3HZ
Director NameMr Hugh Arthur Newall
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(8 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 August 1995)
RoleScientist
Correspondence Address6 Sussex Close
Basildon
Essex
SS15 6PR
Director NameMr Alexander Letham Murison
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(8 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 August 1995)
RoleService Engineer
Correspondence Address44 Tudor Road
Chester Le Street
County Durham
DH3 3RY
Director NameIan Bowes
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(8 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 August 1995)
RoleElectrician
Correspondence Address16 Ullerdale Close
Cheveley Park Belmont
Durham
DH1 2TU
Director NameIan Bowes
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(8 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 August 1995)
RoleElectrician
Correspondence Address16 Ullerdale Close
Cheveley Park Belmont
Durham
DH1 2TU
Director NameMr Ernest Lynch
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(8 years, 2 months after company formation)
Appointment Duration10 months (resigned 15 July 1992)
RolePolice Officer
Correspondence Address14 Hartland Drive
Birtley
Chester Le Street
County Durham
DH3 2LZ
Director NameMr Stephen Roy Cartwright
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(8 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 18 November 1998)
RoleMechanic
Correspondence Address24 North Avenue
Washington
Tyne & Wear
NE37 2LF
Director NameMr David Charles
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(8 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 18 July 1999)
RoleMetallurgist
Correspondence Address15 Bay Tree Close
Patchway
Bristol
Avon
BS12 5EU
Director NameMr Paul Richard Hunt
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(8 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 August 1995)
RolePlanning Officer
Correspondence Address6 Arundel Drive
Newcastle Upon Tyne
Tyne & Wear
NE15 7SP
Director NameMr Derek Gibson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(8 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 1993)
RoleFire Officer
Correspondence Address12 Wolviston Road
Hartlepool
Cleveland
TS25 5AP
Secretary NameMr Alexander Letham Murison
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(8 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 February 1998)
RoleCompany Director
Correspondence Address44 Tudor Road
Chester Le Street
County Durham
DH3 3RY
Director NameMr Andrew Gordon Parkin
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(9 years after company formation)
Appointment Duration4 years (resigned 17 July 1996)
RoleStudent
Country of ResidenceEngland
Correspondence Address30 Ethel Terrace
Castletown
Sunderland
Tyne & Wear
SR5 3BQ
Director NameCraig Russell Blundred
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(12 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 January 2003)
RolePublic Relations Officer
Correspondence Address314 Simonside Terrace
Heaton
Newcastle Upon Tyne
NE6 5DS
Director NameTrevor John Shervington
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(12 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 November 1998)
RoleMachinist
Correspondence Address365 Stamfordham Road Westerhope
Newcastle Upon Tyne
NE5 2LP
Secretary NameCraig Russell Blundred
NationalityBritish
StatusResigned
Appointed30 August 1995(12 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 July 1996)
RolePublic Relations Officer
Correspondence Address314 Simonside Terrace
Heaton
Newcastle Upon Tyne
NE6 5DS
Director NameStuart McIntyre
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(12 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 February 1998)
RoleTechnical Records Assistant
Correspondence Address59 Burnhope Road
Washington
Tyne & Wear
NE38 8DZ
Director NameRichard John Potts
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1998(14 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 05 February 2006)
RoleDirector/Company Secretary
Correspondence Address1 Belmont
West Pelton
Stanley
County Durham
DH9 6SA
Secretary NameRichard John Potts
NationalityBritish
StatusResigned
Appointed14 February 1998(14 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 February 2004)
RoleDirector/Company Secretary
Correspondence Address1 Belmont
West Pelton
Stanley
County Durham
DH9 6SA
Director NameCharles Christopher Johnson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(15 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 February 2005)
RoleFire Fighter
Correspondence AddressHigh Carriteth Farm
Tarset Bellingham
Hexham
Northumberland
NE48 2LD
Director NameDr Hugh Arthur Newell
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2001(18 years, 4 months after company formation)
Appointment Duration19 years, 5 months (resigned 25 March 2021)
RoleScientist
Country of ResidenceEngland
Correspondence Address123 Grosvenor Road
Langley Vale
Epsom
Surrey
KT18 6JF
Director NameWilliam Fulton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2001(18 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 September 2009)
RoleMuseum Superintendent
Correspondence Address38 Benfleet Avenue
Town End Farm
Sunderland
Tyne & Wear
SR5 4RA
Director NameDavid Laight
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2001(18 years, 4 months after company formation)
Appointment Duration2 years (resigned 18 November 2003)
RoleMetallurgist
Correspondence AddressStoneleigh
Barden Moor
Leyburn
North Yorkshire
DL8 5JW
Director NameGavin Norman Carr
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2002(19 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 February 2006)
RoleMechanic
Correspondence Address11 Forres Place
Parkside Dale
Cramlington
Northumberland
NE23 1TF
Secretary NameMr Alexander Letham Murison
NationalityBritish
StatusResigned
Appointed01 February 2004(20 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 March 2006)
RoleCompany Director
Correspondence Address44 Tudor Road
Chester Le Street
County Durham
DH3 3RY
Director NameMr Keith Davison
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2005(21 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 20 June 2012)
RolePostman
Country of ResidenceUnited Kingdom
Correspondence Address26 Millbank Terrace
Station Town
County Durham
TS28 5EF
Director NameDavid John Lyne
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2006(22 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 2009)
RoleEngineer
Correspondence Address9 Broadstairs Court
Grindon
Sunderland
Tyne & Wear
SR4 8NP
Secretary NameStephen Chapman
NationalityBritish
StatusResigned
Appointed05 March 2006(22 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 April 2008)
RoleCivil Servant
Correspondence Address47 Church View
Boldon Colliery
Tyne & Wear
NE35 9JR
Director NameMiss Linda Ross
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(25 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 September 2009)
RoleCook
Correspondence Address9 Fletcher Crescent
Houghton Le Spring
County Durham
DH4 4LS
Director NameMr Paul Hughes
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(25 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 June 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Chantry Estate
Corbridge
Northumberland
NE45 5JH
Director NameMr Charles Christopher Johnson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(25 years, 11 months after company formation)
Appointment Duration3 years (resigned 20 June 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBurngrange Farm Emblehope
Greenhaugh
Hexham
Northumberland
NE48 1RY
Director NameMr John George Stelling
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(25 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 25 March 2021)
RoleTraining Advisor
Country of ResidenceEngland
Correspondence Address20 Wellfield Terrace
Bill Quay
Gateshead
Tyne & Wear
NE10 0SS
Secretary NameMr Brian Dixon
NationalityBritish
StatusResigned
Appointed12 June 2009(25 years, 12 months after company formation)
Appointment Duration10 years (resigned 11 June 2019)
RoleLecturer
Country of ResidenceEngland
Correspondence Address19 Acton Place
Newcastle Upon Tyne
Northumberland
NE7 7RL
Director NameMr David Robert Haw
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(29 years after company formation)
Appointment Duration1 year, 8 months (resigned 16 March 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Old Washington Road
Sunderland
Tyne And Wear
SR5 3HZ

Contact

Websiteneam.org.uk
Telephone0191 5190662
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1 Old Washington Road
Sunderland
Tyne And Wear
SR5 3HZ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North

Accounts

Latest Accounts5 April 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

22 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 5 April 2019 (10 pages)
17 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
11 June 2019Termination of appointment of Brian Dixon as a secretary on 11 June 2019 (1 page)
19 December 2018Total exemption full accounts made up to 5 April 2018 (10 pages)
26 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 5 April 2017 (10 pages)
28 September 2017Total exemption full accounts made up to 5 April 2017 (10 pages)
26 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
21 September 2016Total exemption small company accounts made up to 5 April 2016 (10 pages)
21 September 2016Total exemption small company accounts made up to 5 April 2016 (10 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
11 October 2015Annual return made up to 13 September 2015 no member list (4 pages)
11 October 2015Annual return made up to 13 September 2015 no member list (4 pages)
8 October 2015Total exemption full accounts made up to 5 April 2015 (10 pages)
8 October 2015Total exemption full accounts made up to 5 April 2015 (10 pages)
8 October 2015Total exemption full accounts made up to 5 April 2015 (10 pages)
1 October 2014Total exemption small company accounts made up to 5 April 2014 (13 pages)
1 October 2014Total exemption small company accounts made up to 5 April 2014 (13 pages)
1 October 2014Total exemption small company accounts made up to 5 April 2014 (13 pages)
16 September 2014Annual return made up to 13 September 2014 no member list (4 pages)
16 September 2014Annual return made up to 13 September 2014 no member list (4 pages)
21 March 2014Termination of appointment of David Haw as a director (1 page)
21 March 2014Termination of appointment of David Haw as a director (1 page)
4 February 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
4 February 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
4 February 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
28 November 2013Annual return made up to 13 September 2013 no member list (4 pages)
28 November 2013Annual return made up to 13 September 2013 no member list (4 pages)
6 January 2013Total exemption full accounts made up to 5 April 2012 (14 pages)
6 January 2013Total exemption full accounts made up to 5 April 2012 (14 pages)
6 January 2013Total exemption full accounts made up to 5 April 2012 (14 pages)
20 November 2012Annual return made up to 13 September 2012 no member list (4 pages)
20 November 2012Annual return made up to 13 September 2012 no member list (4 pages)
29 June 2012Termination of appointment of Keith Davison as a director (1 page)
29 June 2012Termination of appointment of Charles Johnson as a director (1 page)
29 June 2012Termination of appointment of Charles Johnson as a director (1 page)
29 June 2012Termination of appointment of Paul Hughes as a director (1 page)
29 June 2012Termination of appointment of Paul Hughes as a director (1 page)
29 June 2012Appointment of Mr David Robert Haw as a director (2 pages)
29 June 2012Appointment of Mr David Robert Haw as a director (2 pages)
29 June 2012Termination of appointment of Keith Davison as a director (1 page)
4 January 2012Total exemption full accounts made up to 5 April 2011 (14 pages)
4 January 2012Total exemption full accounts made up to 5 April 2011 (14 pages)
4 January 2012Total exemption full accounts made up to 5 April 2011 (14 pages)
13 September 2011Annual return made up to 13 September 2011 no member list (7 pages)
13 September 2011Annual return made up to 13 September 2011 no member list (7 pages)
12 November 2010Total exemption full accounts made up to 5 April 2010 (14 pages)
12 November 2010Total exemption full accounts made up to 5 April 2010 (14 pages)
12 November 2010Total exemption full accounts made up to 5 April 2010 (14 pages)
15 September 2010Director's details changed for Hugh Arthur Newell on 13 September 2010 (2 pages)
15 September 2010Director's details changed for Keith Davison on 13 September 2010 (2 pages)
15 September 2010Director's details changed for Mr Charles Christopher Johnson on 13 September 2010 (2 pages)
15 September 2010Director's details changed for Hugh Arthur Newell on 13 September 2010 (2 pages)
15 September 2010Director's details changed for Keith Davison on 13 September 2010 (2 pages)
15 September 2010Annual return made up to 13 September 2010 no member list (7 pages)
15 September 2010Director's details changed for Mr Paul Hughes on 13 September 2010 (2 pages)
15 September 2010Director's details changed for Mr Charles Christopher Johnson on 13 September 2010 (2 pages)
15 September 2010Registered office address changed from Washington Road Sunderland Tyne & Wear SR5 3HU on 15 September 2010 (1 page)
15 September 2010Registered office address changed from Washington Road Sunderland Tyne & Wear SR5 3HU on 15 September 2010 (1 page)
15 September 2010Director's details changed for Mr Paul Hughes on 13 September 2010 (2 pages)
15 September 2010Annual return made up to 13 September 2010 no member list (7 pages)
8 January 2010Total exemption full accounts made up to 5 April 2009 (13 pages)
8 January 2010Total exemption full accounts made up to 5 April 2009 (13 pages)
8 January 2010Total exemption full accounts made up to 5 April 2009 (13 pages)
1 October 2009Annual return made up to 13/09/09 (3 pages)
1 October 2009Annual return made up to 13/09/09 (3 pages)
1 October 2009Appointment terminated director william fulton (1 page)
1 October 2009Appointment terminated director william fulton (1 page)
12 September 2009Appointment terminated director linda ross (1 page)
12 September 2009Appointment terminated director david lyne (1 page)
12 September 2009Appointment terminated director linda ross (1 page)
12 September 2009Appointment terminated director david lyne (1 page)
12 June 2009Secretary appointed mr brian dixon (1 page)
12 June 2009Secretary appointed mr brian dixon (1 page)
5 June 2009Director appointed mr john george stelling (1 page)
5 June 2009Director appointed mr john george stelling (1 page)
29 May 2009Director appointed mr charles christopher johnson (1 page)
29 May 2009Director appointed mr charles christopher johnson (1 page)
19 May 2009Director appointed miss linda ross (1 page)
19 May 2009Director appointed miss linda ross (1 page)
18 May 2009Director appointed mr paul hughes (1 page)
18 May 2009Director appointed mr paul hughes (1 page)
27 January 2009Total exemption full accounts made up to 5 April 2008 (13 pages)
27 January 2009Total exemption full accounts made up to 5 April 2008 (13 pages)
27 January 2009Total exemption full accounts made up to 5 April 2008 (13 pages)
10 December 2008Annual return made up to 13/09/08 (3 pages)
10 December 2008Annual return made up to 13/09/08 (3 pages)
10 December 2008Appointment terminated secretary stephen chapman (1 page)
10 December 2008Appointment terminated secretary stephen chapman (1 page)
29 December 2007Total exemption full accounts made up to 5 April 2007 (14 pages)
29 December 2007Total exemption full accounts made up to 5 April 2007 (14 pages)
29 December 2007Total exemption full accounts made up to 5 April 2007 (14 pages)
16 October 2007Annual return made up to 13/09/07 (5 pages)
16 October 2007Annual return made up to 13/09/07 (5 pages)
28 February 2007Total exemption full accounts made up to 5 April 2006 (14 pages)
28 February 2007Total exemption full accounts made up to 5 April 2006 (14 pages)
28 February 2007Total exemption full accounts made up to 5 April 2006 (14 pages)
16 October 2006Annual return made up to 13/09/06
  • 363(288) ‐ Director resigned
(6 pages)
16 October 2006Annual return made up to 13/09/06
  • 363(288) ‐ Director resigned
(6 pages)
9 March 2006New director appointed (2 pages)
9 March 2006Secretary resigned (1 page)
9 March 2006New secretary appointed (2 pages)
9 March 2006New director appointed (2 pages)
9 March 2006Secretary resigned (1 page)
9 March 2006New secretary appointed (2 pages)
7 March 2006Total exemption full accounts made up to 5 April 2005 (15 pages)
7 March 2006Total exemption full accounts made up to 5 April 2005 (15 pages)
7 March 2006Total exemption full accounts made up to 5 April 2005 (15 pages)
5 October 2005Annual return made up to 13/09/05 (5 pages)
5 October 2005Annual return made up to 13/09/05 (5 pages)
23 February 2005New director appointed (2 pages)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
23 February 2005New director appointed (2 pages)
21 February 2005Full accounts made up to 5 April 2004 (15 pages)
21 February 2005Full accounts made up to 5 April 2004 (15 pages)
21 February 2005Full accounts made up to 5 April 2004 (15 pages)
12 October 2004Annual return made up to 13/09/04 (5 pages)
12 October 2004Annual return made up to 13/09/04 (5 pages)
18 February 2004New secretary appointed (2 pages)
18 February 2004New secretary appointed (2 pages)
18 February 2004Secretary resigned (1 page)
18 February 2004Secretary resigned (1 page)
4 February 2004Full accounts made up to 5 April 2003 (15 pages)
4 February 2004Full accounts made up to 5 April 2003 (15 pages)
4 February 2004Full accounts made up to 5 April 2003 (15 pages)
4 December 2003Director resigned (1 page)
4 December 2003Director resigned (1 page)
10 October 2003Annual return made up to 13/09/03 (6 pages)
10 October 2003Annual return made up to 13/09/03 (6 pages)
1 March 2003Director resigned (1 page)
1 March 2003Director resigned (1 page)
31 January 2003Full accounts made up to 5 April 2002 (15 pages)
31 January 2003Full accounts made up to 5 April 2002 (15 pages)
31 January 2003Full accounts made up to 5 April 2002 (15 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
16 September 2002Annual return made up to 13/09/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 September 2002Annual return made up to 13/09/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2002Full accounts made up to 5 April 2001 (11 pages)
2 February 2002Full accounts made up to 5 April 2001 (11 pages)
2 February 2002Full accounts made up to 5 April 2001 (11 pages)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
9 October 2001Annual return made up to 13/09/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 October 2001Annual return made up to 13/09/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 November 2000Full accounts made up to 5 April 2000 (8 pages)
22 November 2000Full accounts made up to 5 April 2000 (8 pages)
22 November 2000Full accounts made up to 5 April 2000 (8 pages)
9 October 2000Annual return made up to 13/09/00 (4 pages)
9 October 2000Annual return made up to 13/09/00 (4 pages)
13 April 2000Full accounts made up to 5 April 1999 (9 pages)
13 April 2000Full accounts made up to 5 April 1999 (9 pages)
13 April 2000Full accounts made up to 5 April 1999 (9 pages)
14 October 1999Director resigned (1 page)
14 October 1999Annual return made up to 13/09/99 (7 pages)
14 October 1999Annual return made up to 13/09/99 (7 pages)
14 October 1999Director resigned (1 page)
16 February 1999Full accounts made up to 5 April 1998 (9 pages)
16 February 1999Full accounts made up to 5 April 1998 (9 pages)
16 February 1999Full accounts made up to 5 April 1998 (9 pages)
10 December 1998New director appointed (2 pages)
10 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
9 December 1998Director resigned (1 page)
9 December 1998Director resigned (1 page)
9 December 1998Director resigned (1 page)
9 December 1998Director resigned (1 page)
9 December 1998New director appointed (2 pages)
8 October 1998Annual return made up to 13/09/98 (6 pages)
8 October 1998Annual return made up to 13/09/98 (6 pages)
3 March 1998Full accounts made up to 5 April 1997 (8 pages)
3 March 1998Full accounts made up to 5 April 1997 (8 pages)
3 March 1998Full accounts made up to 5 April 1997 (8 pages)
23 February 1998Secretary resigned (1 page)
23 February 1998Director resigned (1 page)
23 February 1998Secretary resigned (1 page)
23 February 1998New secretary appointed;new director appointed (2 pages)
23 February 1998New secretary appointed;new director appointed (2 pages)
23 February 1998Director resigned (1 page)
21 October 1997Annual return made up to 13/09/97 (6 pages)
21 October 1997Annual return made up to 13/09/97 (6 pages)
12 May 1997Annual return made up to 13/09/96
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
12 May 1997Annual return made up to 13/09/96
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
6 February 1997Full accounts made up to 5 April 1996 (7 pages)
6 February 1997Full accounts made up to 5 April 1996 (7 pages)
6 February 1997Full accounts made up to 5 April 1996 (7 pages)
22 January 1996Full accounts made up to 5 April 1995 (8 pages)
22 January 1996Full accounts made up to 5 April 1995 (8 pages)
22 January 1996Full accounts made up to 5 April 1995 (8 pages)
24 November 1995New director appointed (2 pages)
24 November 1995New director appointed (2 pages)
24 June 1983Incorporation (25 pages)
24 June 1983Incorporation (25 pages)