Sunderland
Tyne And Wear
SR5 3HZ
Director Name | Mr Hugh Arthur Newall |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 August 1995) |
Role | Scientist |
Correspondence Address | 6 Sussex Close Basildon Essex SS15 6PR |
Director Name | Mr Alexander Letham Murison |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 August 1995) |
Role | Service Engineer |
Correspondence Address | 44 Tudor Road Chester Le Street County Durham DH3 3RY |
Director Name | Ian Bowes |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 August 1995) |
Role | Electrician |
Correspondence Address | 16 Ullerdale Close Cheveley Park Belmont Durham DH1 2TU |
Director Name | Ian Bowes |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 August 1995) |
Role | Electrician |
Correspondence Address | 16 Ullerdale Close Cheveley Park Belmont Durham DH1 2TU |
Director Name | Mr Ernest Lynch |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(8 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 15 July 1992) |
Role | Police Officer |
Correspondence Address | 14 Hartland Drive Birtley Chester Le Street County Durham DH3 2LZ |
Director Name | Mr Stephen Roy Cartwright |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 18 November 1998) |
Role | Mechanic |
Correspondence Address | 24 North Avenue Washington Tyne & Wear NE37 2LF |
Director Name | Mr David Charles |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 18 July 1999) |
Role | Metallurgist |
Correspondence Address | 15 Bay Tree Close Patchway Bristol Avon BS12 5EU |
Director Name | Mr Paul Richard Hunt |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 August 1995) |
Role | Planning Officer |
Correspondence Address | 6 Arundel Drive Newcastle Upon Tyne Tyne & Wear NE15 7SP |
Director Name | Mr Derek Gibson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 1993) |
Role | Fire Officer |
Correspondence Address | 12 Wolviston Road Hartlepool Cleveland TS25 5AP |
Secretary Name | Mr Alexander Letham Murison |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 February 1998) |
Role | Company Director |
Correspondence Address | 44 Tudor Road Chester Le Street County Durham DH3 3RY |
Director Name | Mr Andrew Gordon Parkin |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(9 years after company formation) |
Appointment Duration | 4 years (resigned 17 July 1996) |
Role | Student |
Country of Residence | England |
Correspondence Address | 30 Ethel Terrace Castletown Sunderland Tyne & Wear SR5 3BQ |
Director Name | Craig Russell Blundred |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 23 January 2003) |
Role | Public Relations Officer |
Correspondence Address | 314 Simonside Terrace Heaton Newcastle Upon Tyne NE6 5DS |
Director Name | Trevor John Shervington |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 November 1998) |
Role | Machinist |
Correspondence Address | 365 Stamfordham Road Westerhope Newcastle Upon Tyne NE5 2LP |
Secretary Name | Craig Russell Blundred |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(12 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 July 1996) |
Role | Public Relations Officer |
Correspondence Address | 314 Simonside Terrace Heaton Newcastle Upon Tyne NE6 5DS |
Director Name | Stuart McIntyre |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 February 1998) |
Role | Technical Records Assistant |
Correspondence Address | 59 Burnhope Road Washington Tyne & Wear NE38 8DZ |
Director Name | Richard John Potts |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1998(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 February 2006) |
Role | Director/Company Secretary |
Correspondence Address | 1 Belmont West Pelton Stanley County Durham DH9 6SA |
Secretary Name | Richard John Potts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1998(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 February 2004) |
Role | Director/Company Secretary |
Correspondence Address | 1 Belmont West Pelton Stanley County Durham DH9 6SA |
Director Name | Charles Christopher Johnson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 February 2005) |
Role | Fire Fighter |
Correspondence Address | High Carriteth Farm Tarset Bellingham Hexham Northumberland NE48 2LD |
Director Name | Dr Hugh Arthur Newell |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2001(18 years, 4 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 25 March 2021) |
Role | Scientist |
Country of Residence | England |
Correspondence Address | 123 Grosvenor Road Langley Vale Epsom Surrey KT18 6JF |
Director Name | William Fulton |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2001(18 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 September 2009) |
Role | Museum Superintendent |
Correspondence Address | 38 Benfleet Avenue Town End Farm Sunderland Tyne & Wear SR5 4RA |
Director Name | David Laight |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2001(18 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 18 November 2003) |
Role | Metallurgist |
Correspondence Address | Stoneleigh Barden Moor Leyburn North Yorkshire DL8 5JW |
Director Name | Gavin Norman Carr |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2002(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 February 2006) |
Role | Mechanic |
Correspondence Address | 11 Forres Place Parkside Dale Cramlington Northumberland NE23 1TF |
Secretary Name | Mr Alexander Letham Murison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 March 2006) |
Role | Company Director |
Correspondence Address | 44 Tudor Road Chester Le Street County Durham DH3 3RY |
Director Name | Mr Keith Davison |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2005(21 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 June 2012) |
Role | Postman |
Country of Residence | United Kingdom |
Correspondence Address | 26 Millbank Terrace Station Town County Durham TS28 5EF |
Director Name | David John Lyne |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2006(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 January 2009) |
Role | Engineer |
Correspondence Address | 9 Broadstairs Court Grindon Sunderland Tyne & Wear SR4 8NP |
Secretary Name | Stephen Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2006(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 April 2008) |
Role | Civil Servant |
Correspondence Address | 47 Church View Boldon Colliery Tyne & Wear NE35 9JR |
Director Name | Miss Linda Ross |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(25 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 September 2009) |
Role | Cook |
Correspondence Address | 9 Fletcher Crescent Houghton Le Spring County Durham DH4 4LS |
Director Name | Mr Paul Hughes |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 June 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chantry Estate Corbridge Northumberland NE45 5JH |
Director Name | Mr Charles Christopher Johnson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(25 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 20 June 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Burngrange Farm Emblehope Greenhaugh Hexham Northumberland NE48 1RY |
Director Name | Mr John George Stelling |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(25 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 25 March 2021) |
Role | Training Advisor |
Country of Residence | England |
Correspondence Address | 20 Wellfield Terrace Bill Quay Gateshead Tyne & Wear NE10 0SS |
Secretary Name | Mr Brian Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(25 years, 12 months after company formation) |
Appointment Duration | 10 years (resigned 11 June 2019) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 19 Acton Place Newcastle Upon Tyne Northumberland NE7 7RL |
Director Name | Mr David Robert Haw |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(29 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 March 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Old Washington Road Sunderland Tyne And Wear SR5 3HZ |
Website | neam.org.uk |
---|---|
Telephone | 0191 5190662 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 1 Old Washington Road Sunderland Tyne And Wear SR5 3HZ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington North |
Latest Accounts | 5 April 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
22 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
---|---|
19 December 2019 | Total exemption full accounts made up to 5 April 2019 (10 pages) |
17 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
11 June 2019 | Termination of appointment of Brian Dixon as a secretary on 11 June 2019 (1 page) |
19 December 2018 | Total exemption full accounts made up to 5 April 2018 (10 pages) |
26 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 5 April 2017 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 5 April 2017 (10 pages) |
26 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
21 September 2016 | Total exemption small company accounts made up to 5 April 2016 (10 pages) |
21 September 2016 | Total exemption small company accounts made up to 5 April 2016 (10 pages) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
11 October 2015 | Annual return made up to 13 September 2015 no member list (4 pages) |
11 October 2015 | Annual return made up to 13 September 2015 no member list (4 pages) |
8 October 2015 | Total exemption full accounts made up to 5 April 2015 (10 pages) |
8 October 2015 | Total exemption full accounts made up to 5 April 2015 (10 pages) |
8 October 2015 | Total exemption full accounts made up to 5 April 2015 (10 pages) |
1 October 2014 | Total exemption small company accounts made up to 5 April 2014 (13 pages) |
1 October 2014 | Total exemption small company accounts made up to 5 April 2014 (13 pages) |
1 October 2014 | Total exemption small company accounts made up to 5 April 2014 (13 pages) |
16 September 2014 | Annual return made up to 13 September 2014 no member list (4 pages) |
16 September 2014 | Annual return made up to 13 September 2014 no member list (4 pages) |
21 March 2014 | Termination of appointment of David Haw as a director (1 page) |
21 March 2014 | Termination of appointment of David Haw as a director (1 page) |
4 February 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
4 February 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
4 February 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
28 November 2013 | Annual return made up to 13 September 2013 no member list (4 pages) |
28 November 2013 | Annual return made up to 13 September 2013 no member list (4 pages) |
6 January 2013 | Total exemption full accounts made up to 5 April 2012 (14 pages) |
6 January 2013 | Total exemption full accounts made up to 5 April 2012 (14 pages) |
6 January 2013 | Total exemption full accounts made up to 5 April 2012 (14 pages) |
20 November 2012 | Annual return made up to 13 September 2012 no member list (4 pages) |
20 November 2012 | Annual return made up to 13 September 2012 no member list (4 pages) |
29 June 2012 | Termination of appointment of Keith Davison as a director (1 page) |
29 June 2012 | Termination of appointment of Charles Johnson as a director (1 page) |
29 June 2012 | Termination of appointment of Charles Johnson as a director (1 page) |
29 June 2012 | Termination of appointment of Paul Hughes as a director (1 page) |
29 June 2012 | Termination of appointment of Paul Hughes as a director (1 page) |
29 June 2012 | Appointment of Mr David Robert Haw as a director (2 pages) |
29 June 2012 | Appointment of Mr David Robert Haw as a director (2 pages) |
29 June 2012 | Termination of appointment of Keith Davison as a director (1 page) |
4 January 2012 | Total exemption full accounts made up to 5 April 2011 (14 pages) |
4 January 2012 | Total exemption full accounts made up to 5 April 2011 (14 pages) |
4 January 2012 | Total exemption full accounts made up to 5 April 2011 (14 pages) |
13 September 2011 | Annual return made up to 13 September 2011 no member list (7 pages) |
13 September 2011 | Annual return made up to 13 September 2011 no member list (7 pages) |
12 November 2010 | Total exemption full accounts made up to 5 April 2010 (14 pages) |
12 November 2010 | Total exemption full accounts made up to 5 April 2010 (14 pages) |
12 November 2010 | Total exemption full accounts made up to 5 April 2010 (14 pages) |
15 September 2010 | Director's details changed for Hugh Arthur Newell on 13 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Keith Davison on 13 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Mr Charles Christopher Johnson on 13 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Hugh Arthur Newell on 13 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Keith Davison on 13 September 2010 (2 pages) |
15 September 2010 | Annual return made up to 13 September 2010 no member list (7 pages) |
15 September 2010 | Director's details changed for Mr Paul Hughes on 13 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Mr Charles Christopher Johnson on 13 September 2010 (2 pages) |
15 September 2010 | Registered office address changed from Washington Road Sunderland Tyne & Wear SR5 3HU on 15 September 2010 (1 page) |
15 September 2010 | Registered office address changed from Washington Road Sunderland Tyne & Wear SR5 3HU on 15 September 2010 (1 page) |
15 September 2010 | Director's details changed for Mr Paul Hughes on 13 September 2010 (2 pages) |
15 September 2010 | Annual return made up to 13 September 2010 no member list (7 pages) |
8 January 2010 | Total exemption full accounts made up to 5 April 2009 (13 pages) |
8 January 2010 | Total exemption full accounts made up to 5 April 2009 (13 pages) |
8 January 2010 | Total exemption full accounts made up to 5 April 2009 (13 pages) |
1 October 2009 | Annual return made up to 13/09/09 (3 pages) |
1 October 2009 | Annual return made up to 13/09/09 (3 pages) |
1 October 2009 | Appointment terminated director william fulton (1 page) |
1 October 2009 | Appointment terminated director william fulton (1 page) |
12 September 2009 | Appointment terminated director linda ross (1 page) |
12 September 2009 | Appointment terminated director david lyne (1 page) |
12 September 2009 | Appointment terminated director linda ross (1 page) |
12 September 2009 | Appointment terminated director david lyne (1 page) |
12 June 2009 | Secretary appointed mr brian dixon (1 page) |
12 June 2009 | Secretary appointed mr brian dixon (1 page) |
5 June 2009 | Director appointed mr john george stelling (1 page) |
5 June 2009 | Director appointed mr john george stelling (1 page) |
29 May 2009 | Director appointed mr charles christopher johnson (1 page) |
29 May 2009 | Director appointed mr charles christopher johnson (1 page) |
19 May 2009 | Director appointed miss linda ross (1 page) |
19 May 2009 | Director appointed miss linda ross (1 page) |
18 May 2009 | Director appointed mr paul hughes (1 page) |
18 May 2009 | Director appointed mr paul hughes (1 page) |
27 January 2009 | Total exemption full accounts made up to 5 April 2008 (13 pages) |
27 January 2009 | Total exemption full accounts made up to 5 April 2008 (13 pages) |
27 January 2009 | Total exemption full accounts made up to 5 April 2008 (13 pages) |
10 December 2008 | Annual return made up to 13/09/08 (3 pages) |
10 December 2008 | Annual return made up to 13/09/08 (3 pages) |
10 December 2008 | Appointment terminated secretary stephen chapman (1 page) |
10 December 2008 | Appointment terminated secretary stephen chapman (1 page) |
29 December 2007 | Total exemption full accounts made up to 5 April 2007 (14 pages) |
29 December 2007 | Total exemption full accounts made up to 5 April 2007 (14 pages) |
29 December 2007 | Total exemption full accounts made up to 5 April 2007 (14 pages) |
16 October 2007 | Annual return made up to 13/09/07 (5 pages) |
16 October 2007 | Annual return made up to 13/09/07 (5 pages) |
28 February 2007 | Total exemption full accounts made up to 5 April 2006 (14 pages) |
28 February 2007 | Total exemption full accounts made up to 5 April 2006 (14 pages) |
28 February 2007 | Total exemption full accounts made up to 5 April 2006 (14 pages) |
16 October 2006 | Annual return made up to 13/09/06
|
16 October 2006 | Annual return made up to 13/09/06
|
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | New secretary appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | Total exemption full accounts made up to 5 April 2005 (15 pages) |
7 March 2006 | Total exemption full accounts made up to 5 April 2005 (15 pages) |
7 March 2006 | Total exemption full accounts made up to 5 April 2005 (15 pages) |
5 October 2005 | Annual return made up to 13/09/05 (5 pages) |
5 October 2005 | Annual return made up to 13/09/05 (5 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | New director appointed (2 pages) |
21 February 2005 | Full accounts made up to 5 April 2004 (15 pages) |
21 February 2005 | Full accounts made up to 5 April 2004 (15 pages) |
21 February 2005 | Full accounts made up to 5 April 2004 (15 pages) |
12 October 2004 | Annual return made up to 13/09/04 (5 pages) |
12 October 2004 | Annual return made up to 13/09/04 (5 pages) |
18 February 2004 | New secretary appointed (2 pages) |
18 February 2004 | New secretary appointed (2 pages) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | Secretary resigned (1 page) |
4 February 2004 | Full accounts made up to 5 April 2003 (15 pages) |
4 February 2004 | Full accounts made up to 5 April 2003 (15 pages) |
4 February 2004 | Full accounts made up to 5 April 2003 (15 pages) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | Director resigned (1 page) |
10 October 2003 | Annual return made up to 13/09/03 (6 pages) |
10 October 2003 | Annual return made up to 13/09/03 (6 pages) |
1 March 2003 | Director resigned (1 page) |
1 March 2003 | Director resigned (1 page) |
31 January 2003 | Full accounts made up to 5 April 2002 (15 pages) |
31 January 2003 | Full accounts made up to 5 April 2002 (15 pages) |
31 January 2003 | Full accounts made up to 5 April 2002 (15 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
16 September 2002 | Annual return made up to 13/09/02
|
16 September 2002 | Annual return made up to 13/09/02
|
2 February 2002 | Full accounts made up to 5 April 2001 (11 pages) |
2 February 2002 | Full accounts made up to 5 April 2001 (11 pages) |
2 February 2002 | Full accounts made up to 5 April 2001 (11 pages) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
9 October 2001 | Annual return made up to 13/09/01
|
9 October 2001 | Annual return made up to 13/09/01
|
22 November 2000 | Full accounts made up to 5 April 2000 (8 pages) |
22 November 2000 | Full accounts made up to 5 April 2000 (8 pages) |
22 November 2000 | Full accounts made up to 5 April 2000 (8 pages) |
9 October 2000 | Annual return made up to 13/09/00 (4 pages) |
9 October 2000 | Annual return made up to 13/09/00 (4 pages) |
13 April 2000 | Full accounts made up to 5 April 1999 (9 pages) |
13 April 2000 | Full accounts made up to 5 April 1999 (9 pages) |
13 April 2000 | Full accounts made up to 5 April 1999 (9 pages) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Annual return made up to 13/09/99 (7 pages) |
14 October 1999 | Annual return made up to 13/09/99 (7 pages) |
14 October 1999 | Director resigned (1 page) |
16 February 1999 | Full accounts made up to 5 April 1998 (9 pages) |
16 February 1999 | Full accounts made up to 5 April 1998 (9 pages) |
16 February 1999 | Full accounts made up to 5 April 1998 (9 pages) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | New director appointed (2 pages) |
8 October 1998 | Annual return made up to 13/09/98 (6 pages) |
8 October 1998 | Annual return made up to 13/09/98 (6 pages) |
3 March 1998 | Full accounts made up to 5 April 1997 (8 pages) |
3 March 1998 | Full accounts made up to 5 April 1997 (8 pages) |
3 March 1998 | Full accounts made up to 5 April 1997 (8 pages) |
23 February 1998 | Secretary resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | Secretary resigned (1 page) |
23 February 1998 | New secretary appointed;new director appointed (2 pages) |
23 February 1998 | New secretary appointed;new director appointed (2 pages) |
23 February 1998 | Director resigned (1 page) |
21 October 1997 | Annual return made up to 13/09/97 (6 pages) |
21 October 1997 | Annual return made up to 13/09/97 (6 pages) |
12 May 1997 | Annual return made up to 13/09/96
|
12 May 1997 | Annual return made up to 13/09/96
|
6 February 1997 | Full accounts made up to 5 April 1996 (7 pages) |
6 February 1997 | Full accounts made up to 5 April 1996 (7 pages) |
6 February 1997 | Full accounts made up to 5 April 1996 (7 pages) |
22 January 1996 | Full accounts made up to 5 April 1995 (8 pages) |
22 January 1996 | Full accounts made up to 5 April 1995 (8 pages) |
22 January 1996 | Full accounts made up to 5 April 1995 (8 pages) |
24 November 1995 | New director appointed (2 pages) |
24 November 1995 | New director appointed (2 pages) |
24 June 1983 | Incorporation (25 pages) |
24 June 1983 | Incorporation (25 pages) |