North Shields
Tyne & Wear
NE29 6YW
Director Name | Mr Graham Andrew Soult |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2016(32 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Retail Consultant |
Country of Residence | England |
Correspondence Address | 30 Christmas Place Gateshead Tyne And Wear NE8 2BS |
Director Name | Mrs Sophia Margrethe Stovall-Wright |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2021(38 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Culture |
Country of Residence | England |
Correspondence Address | 24 Etherley Lane Bishop Auckland DL14 7QU |
Director Name | Mr George Graham Fryer |
---|---|
Date of Birth | April 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2022(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Head Of Accounts And Business Advisory |
Country of Residence | England |
Correspondence Address | 10 Baugh Close Baugh Close Blackfell Washington NE37 1SN |
Director Name | Mr Gary McLafferty |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2022(38 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Defence Director Engagement North East |
Country of Residence | England |
Correspondence Address | 52 Old Elvet Durham DH1 3JJ |
Director Name | Mr Graham Sleep |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2022(39 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Portland House Belmont Business Park Durham DH1 1TW |
Director Name | Mrs Suzanne Dawn McCreedy |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2023(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Portland House Belmont Business Park Durham DH1 1TW |
Director Name | Stefan Genski |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(8 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 December 1992) |
Role | Pre Production Director |
Correspondence Address | 77 Bamburgh Road Durham County Durham DH1 5NW |
Director Name | David Stuart Hodgson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(8 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 July 1992) |
Role | Lecturer |
Correspondence Address | 2 Glens Flats Pittington Durham County Durham DH6 1AR |
Director Name | Mr John Matthew Foster |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 May 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 75 Willowtree Avenue Gilesgate Moor Durham County Durham DH1 1DZ |
Director Name | Eric William Dowson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 April 1993) |
Role | Member Services Director |
Correspondence Address | 17 Commercial Street Brandon Durham DH7 8PL |
Secretary Name | Thelma Elizabeth Jou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 April 1995) |
Role | Company Director |
Correspondence Address | 85 Thorndale Road Belmont Durham DH1 2AQ |
Secretary Name | Robert Laidler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 July 1998) |
Role | Managing Director |
Correspondence Address | 4 Victoria Street Seaham County Durham SR7 7ST |
Director Name | Andrew Peter French |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1995(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 June 1999) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 49 Ancroft Garth High Shincliffe Durham DH1 2UD |
Director Name | Mr Michael Fleming |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(13 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 09 December 2003) |
Role | Tax Accountant |
Country of Residence | England |
Correspondence Address | 9 Oatlands Way Finchdale Park Pity Me Durham County Durham DH1 5GL |
Secretary Name | Susan Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 13 January 2005) |
Role | Manager |
Correspondence Address | 12 Dunelm Avenue Willington County Durham DL15 0AW |
Director Name | Mr David Eyres |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Willow Park Langley Park Durham County Durham DH7 9FF |
Director Name | Mrs Susan Harris |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(17 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 30 April 2013) |
Role | Director Of Training |
Country of Residence | England |
Correspondence Address | 9 Helmington Square Hunwick County Durham DL15 0LG |
Director Name | John Wilfred Atkinson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 11 December 2007) |
Role | Business Improvement Consultan |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Green Hett Durham County Durham DH6 5LX |
Director Name | Mr Tony Dover |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 December 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Crake Way Emerson Washington Tyne & Wear NE38 0DR |
Director Name | Peter Davison |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(19 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 October 2012) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Braeside Mickle Hill Road Blackhall Rocks Hartlepool TS27 4DF |
Director Name | Jean Marie Foster |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(21 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 October 2012) |
Role | Business Advisor |
Country of Residence | England |
Correspondence Address | 22 South View Hunwick Crook County Durham DL15 0JW |
Director Name | Steve Barker |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(21 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 12 January 2006) |
Role | Consultant |
Correspondence Address | 4 Coatham Drive Hartlepool Cleveland TS26 0AQ |
Secretary Name | Mrs Margaret Campbell Pugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 November 2010) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Peile Park Shotley Bridge Consett County Durham DH8 0SL |
Director Name | Dr Alan Greggains |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bertha Terrace Houghton-Le-Spring Tyne & Wear DH4 4HD |
Director Name | Mrs Claire Glynn |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 September 2013) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 66 Bellerby Drive Ouston Chester Le Street County Durham DH2 1UF |
Director Name | Mr Bryan Burke |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 February 2011) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 1 Malvern Close Ashington Northumberland NE63 0TD |
Secretary Name | Mrs Christine Yule |
---|---|
Status | Resigned |
Appointed | 18 November 2010(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 August 2015) |
Role | Company Director |
Correspondence Address | Portland House Belmont Business Park Durham DH1 1TW |
Director Name | Mr Graham John Courtney |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(27 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 05 August 2013) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | Portland House Belmont Business Park Durham DH1 1TW |
Director Name | Mr John Ainsley |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2012(29 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2016) |
Role | Training Consultant |
Country of Residence | England |
Correspondence Address | Portland House Belmont Business Park Durham DH1 1TW |
Director Name | Ms Samantha Jane Doyle |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2015(31 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 November 2021) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Portland House Belmont Business Park Durham DH1 1TW |
Secretary Name | Mr John Ainsley |
---|---|
Status | Resigned |
Appointed | 26 August 2015(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2016) |
Role | Company Director |
Correspondence Address | Portland House Belmont Business Park Durham DH1 1TW |
Director Name | Mr Richard William Edward Carter |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(32 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 November 2022) |
Role | Web Design Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | Northern Design Centre Abbott's Hill Gateshead Tyne And Wear NE8 3DF |
Director Name | Mr Simon Keith William Boyson |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 November 2021) |
Role | Corporate Finance Specialist |
Country of Residence | England |
Correspondence Address | Portland House Belmont Business Park Durham DH1 1TW |
Website | durhambusinessclub.co.uk |
---|---|
Telephone | 0191 3755700 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Portland House Belmont Business Park Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £49,230 |
Cash | £10,808 |
Current Liabilities | £32,737 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
20 October 1989 | Delivered on: 7 November 1989 Satisfied on: 4 May 2013 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: West pelton house west pelton chester-le-street co. Durham the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
5 September 1989 | Delivered on: 11 September 1989 Satisfied on: 4 May 2013 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company 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 |
8 January 2024 | Confirmation statement made on 3 January 2024 with no updates (3 pages) |
---|---|
13 October 2023 | Director's details changed for Mr George Graham Fryer on 1 October 2023 (2 pages) |
7 August 2023 | Total exemption full accounts made up to 30 June 2023 (11 pages) |
6 February 2023 | Appointment of Ms Suzanne Mccreedy as a director on 23 January 2023 (2 pages) |
31 January 2023 | Appointment of Mr Graham Sleep as a director on 13 December 2022 (2 pages) |
31 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
25 January 2023 | Termination of appointment of Richard William Edward Carter as a director on 17 November 2022 (1 page) |
16 December 2022 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
28 June 2022 | Appointment of Mr Gary Mclafferty as a director on 27 June 2022 (2 pages) |
18 May 2022 | Appointment of Mr George Graham Fryer as a director on 18 May 2022 (2 pages) |
18 May 2022 | Termination of appointment of Graham Robert Robson as a director on 18 May 2022 (1 page) |
11 February 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
28 January 2022 | Termination of appointment of John Scheel as a director on 16 January 2022 (1 page) |
25 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
30 November 2021 | Termination of appointment of Simon Keith William Boyson as a director on 29 November 2021 (1 page) |
30 November 2021 | Termination of appointment of Samantha Jane Doyle as a director on 30 November 2021 (1 page) |
30 November 2021 | Appointment of Mrs Sophia Margrethe Stovall-Wright as a director on 22 November 2021 (2 pages) |
20 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
12 November 2020 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
28 October 2020 | Appointment of Mr Simon Keith William Boyson as a director on 1 January 2020 (2 pages) |
8 July 2020 | Termination of appointment of Philip Duncan Murray as a director on 1 July 2020 (1 page) |
10 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
4 February 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
15 March 2018 | Termination of appointment of Alistair Neil Smith as a director on 31 December 2017 (1 page) |
15 March 2018 | Termination of appointment of Alistair Neil Smith as a director on 31 December 2017 (1 page) |
15 February 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
17 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
16 January 2017 | Confirmation statement made on 3 January 2017 with updates (4 pages) |
16 January 2017 | Termination of appointment of John Ainsley as a secretary on 31 December 2016 (1 page) |
16 January 2017 | Confirmation statement made on 3 January 2017 with updates (4 pages) |
16 January 2017 | Termination of appointment of John Ainsley as a secretary on 31 December 2016 (1 page) |
16 January 2017 | Termination of appointment of John Ainsley as a director on 31 December 2016 (1 page) |
16 January 2017 | Termination of appointment of John Ainsley as a director on 31 December 2016 (1 page) |
16 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
3 November 2016 | Appointment of Mr Graham Robert Robson as a director on 26 October 2016 (2 pages) |
3 November 2016 | Appointment of Mr Graham Robert Robson as a director on 26 October 2016 (2 pages) |
26 October 2016 | Termination of appointment of Steven James Keppie as a director on 14 October 2016 (1 page) |
26 October 2016 | Termination of appointment of Steven James Keppie as a director on 14 October 2016 (1 page) |
21 July 2016 | Appointment of Mr Graham Andrew Soult as a director on 20 July 2016 (2 pages) |
21 July 2016 | Appointment of Mr Graham Andrew Soult as a director on 20 July 2016 (2 pages) |
14 April 2016 | Appointment of Mr Richard William Edward Carter as a director on 1 April 2016 (2 pages) |
14 April 2016 | Appointment of Mr Richard William Edward Carter as a director on 1 April 2016 (2 pages) |
6 January 2016 | Annual return made up to 3 January 2016 no member list (6 pages) |
6 January 2016 | Annual return made up to 3 January 2016 no member list (6 pages) |
6 January 2016 | Termination of appointment of Roger Michael Tipple as a director on 8 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Roger Michael Tipple as a director on 8 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Roger Michael Tipple as a director on 8 December 2015 (1 page) |
6 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
6 January 2016 | Termination of appointment of Roger Michael Tipple as a director on 8 December 2015 (1 page) |
6 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 August 2015 | Termination of appointment of Christine Yule as a director on 31 August 2015 (1 page) |
31 August 2015 | Termination of appointment of Christine Yule as a director on 31 August 2015 (1 page) |
27 August 2015 | Termination of appointment of Christine Yule as a secretary on 26 August 2015 (1 page) |
27 August 2015 | Appointment of Mr John Ainsley as a secretary on 26 August 2015 (2 pages) |
27 August 2015 | Appointment of Mr John Ainsley as a secretary on 26 August 2015 (2 pages) |
27 August 2015 | Termination of appointment of Christine Yule as a secretary on 26 August 2015 (1 page) |
18 June 2015 | Appointment of Ms Samantha Jane Doyle as a director on 16 June 2015 (2 pages) |
18 June 2015 | Appointment of Ms Samantha Jane Doyle as a director on 16 June 2015 (2 pages) |
5 January 2015 | Annual return made up to 3 January 2015 no member list (7 pages) |
5 January 2015 | Annual return made up to 3 January 2015 no member list (7 pages) |
5 January 2015 | Annual return made up to 3 January 2015 no member list (7 pages) |
23 December 2014 | Termination of appointment of Judith Webb as a director on 9 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Judith Webb as a director on 9 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Judith Webb as a director on 9 December 2014 (1 page) |
16 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
18 November 2014 | Appointment of Mr Philip Duncan Murray as a director on 5 November 2014 (2 pages) |
18 November 2014 | Appointment of Mr Philip Duncan Murray as a director on 5 November 2014 (2 pages) |
18 November 2014 | Appointment of Mr Philip Duncan Murray as a director on 5 November 2014 (2 pages) |
13 November 2014 | Appointment of Mr Steven James Keppie as a director on 5 November 2014 (2 pages) |
13 November 2014 | Appointment of Mr Steven James Keppie as a director on 5 November 2014 (2 pages) |
13 November 2014 | Appointment of Mr Steven James Keppie as a director on 5 November 2014 (2 pages) |
6 January 2014 | Annual return made up to 3 January 2014 no member list (7 pages) |
6 January 2014 | Annual return made up to 3 January 2014 no member list (7 pages) |
6 January 2014 | Annual return made up to 3 January 2014 no member list (7 pages) |
14 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
14 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
20 September 2013 | Termination of appointment of Graham Courtney as a director (1 page) |
20 September 2013 | Termination of appointment of Graham Courtney as a director (1 page) |
20 September 2013 | Termination of appointment of Claire Glynn as a director (1 page) |
20 September 2013 | Termination of appointment of Claire Glynn as a director (1 page) |
9 May 2013 | Termination of appointment of Susan Harris as a director (1 page) |
9 May 2013 | Termination of appointment of Susan Harris as a director (1 page) |
4 May 2013 | Satisfaction of charge 2 in full (4 pages) |
4 May 2013 | Satisfaction of charge 1 in full (4 pages) |
4 May 2013 | Satisfaction of charge 1 in full (4 pages) |
4 May 2013 | Satisfaction of charge 2 in full (4 pages) |
4 March 2013 | Registered office address changed from Mile House Bridge End Chester Le Street Co. Durham DH3 3RA England on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from Mile House Bridge End Chester Le Street Co. Durham DH3 3RA England on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from Mile House Bridge End Chester Le Street Co. Durham DH3 3RA England on 4 March 2013 (1 page) |
7 January 2013 | Annual return made up to 3 January 2013 no member list (10 pages) |
7 January 2013 | Annual return made up to 3 January 2013 no member list (10 pages) |
7 January 2013 | Annual return made up to 3 January 2013 no member list (10 pages) |
28 November 2012 | Appointment of Mr John Ainsley as a director (2 pages) |
28 November 2012 | Appointment of Mr John Ainsley as a director (2 pages) |
7 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
7 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
31 October 2012 | Termination of appointment of Peter Davison as a director (1 page) |
31 October 2012 | Termination of appointment of Jean Foster as a director (1 page) |
31 October 2012 | Termination of appointment of Jean Foster as a director (1 page) |
31 October 2012 | Termination of appointment of Peter Davison as a director (1 page) |
2 February 2012 | Appointment of Mr Alistair Neil Smith as a director (2 pages) |
2 February 2012 | Appointment of Mr Alistair Neil Smith as a director (2 pages) |
2 February 2012 | Annual return made up to 3 January 2012 no member list (11 pages) |
2 February 2012 | Annual return made up to 3 January 2012 no member list (11 pages) |
2 February 2012 | Annual return made up to 3 January 2012 no member list (11 pages) |
25 November 2011 | Termination of appointment of John Mcgowan as a director (1 page) |
25 November 2011 | Termination of appointment of John Mcgowan as a director (1 page) |
1 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
18 August 2011 | Appointment of Mr Graham John Courtney as a director (2 pages) |
18 August 2011 | Appointment of Mr Graham John Courtney as a director (2 pages) |
18 August 2011 | Appointment of Mr John Scheel as a director (2 pages) |
18 August 2011 | Appointment of Mr John Scheel as a director (2 pages) |
18 August 2011 | Appointment of Mr Roger Michael Tipple as a director (2 pages) |
18 August 2011 | Appointment of Mr Roger Michael Tipple as a director (2 pages) |
9 March 2011 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
9 March 2011 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
7 March 2011 | Termination of appointment of Bryan Burke as a director (1 page) |
7 March 2011 | Termination of appointment of Bryan Burke as a director (1 page) |
20 January 2011 | Annual return made up to 3 January 2011 no member list (10 pages) |
20 January 2011 | Annual return made up to 3 January 2011 no member list (10 pages) |
20 January 2011 | Annual return made up to 3 January 2011 no member list (10 pages) |
19 January 2011 | Director's details changed for Susan Matthews on 1 January 2011 (2 pages) |
19 January 2011 | Director's details changed for Christine Yule on 1 January 2011 (2 pages) |
19 January 2011 | Termination of appointment of Margaret Pugh as a director (1 page) |
19 January 2011 | Director's details changed for Susan Matthews on 1 January 2011 (2 pages) |
19 January 2011 | Director's details changed for Susan Matthews on 1 January 2011 (2 pages) |
19 January 2011 | Director's details changed for Christine Yule on 1 January 2011 (2 pages) |
19 January 2011 | Registered office address changed from Mile House, Bridgend Chester Le Street Co Durham DH3 3RA on 19 January 2011 (1 page) |
19 January 2011 | Termination of appointment of Margaret Pugh as a director (1 page) |
19 January 2011 | Registered office address changed from Mile House, Bridgend Chester Le Street Co Durham DH3 3RA on 19 January 2011 (1 page) |
19 January 2011 | Director's details changed for Christine Yule on 1 January 2011 (2 pages) |
7 December 2010 | Appointment of Mrs Christine Yule as a secretary (1 page) |
7 December 2010 | Termination of appointment of Margaret Pugh as a secretary (1 page) |
7 December 2010 | Termination of appointment of Margaret Pugh as a secretary (1 page) |
7 December 2010 | Appointment of Mrs Christine Yule as a secretary (1 page) |
21 July 2010 | Company name changed durham business club LIMITED\certificate issued on 21/07/10
|
21 July 2010 | Company name changed durham business club LIMITED\certificate issued on 21/07/10
|
14 July 2010 | Change of name notice (2 pages) |
14 July 2010 | Change of name notice (2 pages) |
12 July 2010 | Change of name notice (2 pages) |
12 July 2010 | Resolutions
|
12 July 2010 | Resolutions
|
12 July 2010 | Change of name notice (2 pages) |
9 July 2010 | Appointment of Mr John Mcgowan as a director (2 pages) |
9 July 2010 | Appointment of Mr John Mcgowan as a director (2 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Change of name notice (4 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Change of name notice (4 pages) |
8 February 2010 | Annual return made up to 3 January 2010 no member list (8 pages) |
8 February 2010 | Annual return made up to 3 January 2010 no member list (8 pages) |
8 February 2010 | Annual return made up to 3 January 2010 no member list (8 pages) |
29 January 2010 | Director's details changed for Mr Bryan Burke on 28 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mrs Margaret Campbell Pugh on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Judith Webb on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mrs Claire Glynn on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mrs Margaret Campbell Pugh on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Jean Marie Foster on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Judith Webb on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mrs Claire Glynn on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Christine Yule on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Jean Marie Foster on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Christine Yule on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Susan Matthews on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Bryan Burke on 28 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Bryan Jonathan Hoare on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Peter Davison on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Susan Matthews on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Peter Davison on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Bryan Jonathan Hoare on 29 January 2010 (2 pages) |
28 January 2010 | Termination of appointment of Anthony Spence as a director (1 page) |
28 January 2010 | Termination of appointment of Alan Greggains as a director (1 page) |
28 January 2010 | Director's details changed for Mr Bryan Burke on 31 October 2009 (2 pages) |
28 January 2010 | Termination of appointment of Anthony Spence as a director (1 page) |
28 January 2010 | Termination of appointment of Alan Greggains as a director (1 page) |
28 January 2010 | Director's details changed for Mr Bryan Burke on 31 October 2009 (2 pages) |
25 November 2009 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
25 November 2009 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
27 May 2009 | Director appointed mrs clair glynn (1 page) |
27 May 2009 | Director appointed mrs clair glynn (1 page) |
8 April 2009 | Director appointed mr bryan burke (1 page) |
8 April 2009 | Director appointed mr bryan burke (1 page) |
7 January 2009 | Annual return made up to 03/01/09 (5 pages) |
7 January 2009 | Annual return made up to 03/01/09 (5 pages) |
3 November 2008 | Appointment terminated director andrew houghton (1 page) |
3 November 2008 | Appointment terminated director andrew houghton (1 page) |
31 October 2008 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
31 October 2008 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
30 April 2008 | Appointment terminated director thomas talbot (1 page) |
30 April 2008 | Appointment terminated director thomas talbot (1 page) |
29 January 2008 | Annual return made up to 03/01/08 (3 pages) |
29 January 2008 | Annual return made up to 03/01/08 (3 pages) |
3 January 2008 | New director appointed (2 pages) |
3 January 2008 | New director appointed (2 pages) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
30 November 2007 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
30 November 2007 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
27 November 2007 | Director's particulars changed (1 page) |
27 November 2007 | Director's particulars changed (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: oaks house high chare chester le street county durham DH3 3PX (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: oaks house high chare chester le street county durham DH3 3PX (1 page) |
3 January 2007 | Director's particulars changed (1 page) |
3 January 2007 | Director's particulars changed (1 page) |
3 January 2007 | Director's particulars changed (1 page) |
3 January 2007 | Annual return made up to 03/01/07 (3 pages) |
3 January 2007 | Annual return made up to 03/01/07 (3 pages) |
3 January 2007 | Director's particulars changed (1 page) |
9 November 2006 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
9 November 2006 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
20 April 2006 | New director appointed (1 page) |
20 April 2006 | New director appointed (1 page) |
20 April 2006 | New director appointed (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | New director appointed (1 page) |
9 January 2006 | Annual return made up to 03/01/06 (3 pages) |
9 January 2006 | Annual return made up to 03/01/06 (3 pages) |
10 November 2005 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
10 November 2005 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
27 June 2005 | Registered office changed on 27/06/05 from: the mechanics institute bridgend chester le street DH3 3RA (1 page) |
27 June 2005 | Registered office changed on 27/06/05 from: the mechanics institute bridgend chester le street DH3 3RA (1 page) |
18 February 2005 | Secretary resigned (1 page) |
18 February 2005 | Secretary resigned (1 page) |
16 February 2005 | New secretary appointed (2 pages) |
16 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
28 January 2005 | Annual return made up to 03/01/05 (7 pages) |
28 January 2005 | Annual return made up to 03/01/05 (7 pages) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
3 November 2004 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
11 June 2004 | Registered office changed on 11/06/04 from: 172A front street chester le street co durham DH3 3AZ (1 page) |
11 June 2004 | Registered office changed on 11/06/04 from: 172A front street chester le street co durham DH3 3AZ (1 page) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | Total exemption full accounts made up to 30 June 2003 (13 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | Total exemption full accounts made up to 30 June 2003 (13 pages) |
6 February 2004 | Company name changed durham small business club limit ed\certificate issued on 06/02/04 (3 pages) |
6 February 2004 | Company name changed durham small business club limit ed\certificate issued on 06/02/04 (3 pages) |
27 January 2004 | Annual return made up to 03/01/04
|
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Annual return made up to 03/01/04
|
27 January 2004 | Director resigned (1 page) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | New director appointed (2 pages) |
9 January 2003 | Annual return made up to 03/01/03 (8 pages) |
9 January 2003 | Annual return made up to 03/01/03 (8 pages) |
25 September 2002 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
25 September 2002 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
18 January 2002 | Annual return made up to 03/01/02
|
18 January 2002 | Annual return made up to 03/01/02
|
18 January 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
18 January 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | New director appointed (2 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
12 January 2001 | Annual return made up to 03/01/01 (5 pages) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Annual return made up to 03/01/01 (5 pages) |
12 January 2001 | Director resigned (1 page) |
24 November 2000 | Accounts made up to 30 June 2000 (12 pages) |
24 November 2000 | Accounts made up to 30 June 2000 (12 pages) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
25 January 2000 | Annual return made up to 03/01/00 (6 pages) |
25 January 2000 | Annual return made up to 03/01/00 (6 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
20 October 1999 | Accounts made up to 30 June 1999 (11 pages) |
20 October 1999 | Accounts made up to 30 June 1999 (11 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
24 February 1999 | Accounts made up to 30 June 1998 (11 pages) |
24 February 1999 | Accounts made up to 30 June 1998 (11 pages) |
20 January 1999 | Annual return made up to 03/01/99
|
20 January 1999 | Annual return made up to 03/01/99
|
27 August 1998 | New secretary appointed (2 pages) |
27 August 1998 | New secretary appointed (2 pages) |
30 July 1998 | Secretary resigned;director resigned (1 page) |
30 July 1998 | Secretary resigned;director resigned (1 page) |
19 January 1998 | Annual return made up to 03/01/98 (6 pages) |
19 January 1998 | Accounts made up to 30 June 1997 (13 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | Accounts made up to 30 June 1997 (13 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | Annual return made up to 03/01/98 (6 pages) |
17 February 1997 | Registered office changed on 17/02/97 from: pity me business centre abbey road durham DH1 5JZ (1 page) |
17 February 1997 | Registered office changed on 17/02/97 from: pity me business centre abbey road durham DH1 5JZ (1 page) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | New director appointed (2 pages) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | Director resigned (1 page) |
19 January 1997 | Accounts made up to 30 June 1996 (14 pages) |
19 January 1997 | Annual return made up to 03/01/97 (6 pages) |
19 January 1997 | Accounts made up to 30 June 1996 (14 pages) |
19 January 1997 | Annual return made up to 03/01/97 (6 pages) |
19 March 1996 | Accounts made up to 30 June 1995 (14 pages) |
19 March 1996 | Accounts made up to 30 June 1995 (14 pages) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | Annual return made up to 03/01/96
|
21 February 1996 | Annual return made up to 03/01/96
|
21 February 1996 | New director appointed (2 pages) |
22 September 1995 | Director resigned (2 pages) |
22 September 1995 | Director resigned (2 pages) |
24 April 1995 | New secretary appointed (2 pages) |
24 April 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
7 November 1989 | Particulars of mortgage/charge (3 pages) |
7 November 1989 | Particulars of mortgage/charge (3 pages) |
11 September 1989 | Particulars of mortgage/charge (3 pages) |
11 September 1989 | Particulars of mortgage/charge (3 pages) |
29 September 1983 | Certificate of incorporation (1 page) |
29 September 1983 | Certificate of incorporation (1 page) |