Newcastle Upon Tyne
NE1 6EE
Director Name | Mr Richard Swan |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2022(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Limited 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Mark Robert Ferriday |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2022(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 41-51 Grey Street Newcastle Upon Tyne NE1 6EE |
Director Name | Thomas Toole |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 June 1992(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 February 1996) |
Role | Company Director |
Correspondence Address | 96 Delwood Walk Castleknock Dublin 15 Irish Ireland |
Director Name | Charles Robertson Whyte |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 January 1998) |
Role | Company Director |
Correspondence Address | 70 Oakdale Harrogate North Yorkshire HG1 2LT |
Director Name | Mr David John Quinn |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 September 1993) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Southcroft Caledon Road Beaconsfield Buckinghamshire HP9 2BX |
Director Name | Mr Peter James O'Boyle |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(7 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 16 January 2003) |
Role | Company Director |
Correspondence Address | 2 Strood Gate North Common Road Wivelsfield Green Haywards Heath West Sussex RH17 7RY |
Director Name | John Malkerns |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(7 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 16 July 1993) |
Role | Consultant/Director |
Correspondence Address | 23 St Marys Road Leatherhead Surrey KT22 8HB |
Director Name | Mr David Jackson |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 1996) |
Role | Airline Executive |
Country of Residence | United Kingdom |
Correspondence Address | 141 Argyle Road Ealing London W13 8ER |
Director Name | Cornelius Clarke |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 June 1992(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 3 Naywood Park Rahery Dublin Irish |
Secretary Name | Mr David John Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southcroft Caledon Road Beaconsfield Buckinghamshire HP9 2BX |
Director Name | Mr John Philip Harvey |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 October 1998) |
Role | Airline Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 39 Royal Westminster Lodge 3 Elverton Street London SW1P 2QW |
Director Name | Laurence Joseph Dermot Stanley |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 February 1996(11 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 September 1996) |
Role | Airline Manager |
Correspondence Address | 9 Vernon Drive Cluntarf Dublin 3 Irish |
Director Name | David Christopher Wookey |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 October 1998) |
Role | Vice President |
Correspondence Address | Hunters Lodge 1 Bentley Park Burnham Slough Buckinghamshire SL1 8EA |
Director Name | John Derek Fenwick Owen |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 October 2002) |
Role | Company Director |
Correspondence Address | 15 Priory Drive Reigate Surrey RH2 8AF |
Director Name | Michael Joseph Macnulty |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 January 1998(12 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 19 October 1998) |
Role | Company Director |
Correspondence Address | Keady Galleon Stillorgan Park County Dublin Eire Irish |
Director Name | Christopher Moyes |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(13 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 July 2006) |
Role | Company Director |
Correspondence Address | Heathcroft Potters Bank Durham City DH1 3RR |
Director Name | Ian Philip Butcher |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(13 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 July 2007) |
Role | Company Director |
Correspondence Address | Church Farm High Row Caldwell Richmond North Yorkshire DL11 7QQ |
Director Name | Martin Stanley Andrew Ballinger |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | Bolam Hall East Morpeth Northumberland NE61 3UA |
Secretary Name | Ian Philip Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | Church Farm High Row Caldwell Richmond North Yorkshire DL11 7QQ |
Director Name | Steven Radusin |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2001) |
Role | Chartered Management Acc |
Correspondence Address | 8 Cranham Avenue Billingshurst West Sussex RH14 9EN |
Director Name | Mr Richard John Hunt |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(18 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 08 February 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rawlings Court Woburn Bedfordshire MK17 9QB |
Director Name | Mr Arthur Dodgson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(18 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 October 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Eden Way Billingham Cleveland TS22 5NU |
Director Name | Mr Keith Lawrence Ludeman |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go Ahead Group Plc 6th Floor 1 Warwick Row London SW1E 5ER |
Director Name | Mr Nicholas Swift |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go Ahead Group Plc 6th Floor 1 Warwick Row London SW1E 5ER |
Director Name | Mr Keith Down |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 December 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street London SW1H 9NP |
Director Name | Mr David Allen Brown |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(26 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 05 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street London SW1H 9NP |
Director Name | Mr Simon Patrick Butcher |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Ms Elodie Brian |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 June 2019(34 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Mr Gordon Alexander Boyd |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2021(36 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 28 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Christian Schreyer |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 November 2021(36 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Website | go-ahead.com |
---|
Registered Address | 3rd Floor 41-51 Grey Street Newcastle Upon Tyne NE1 6EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
600k at £1 | Aviance Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 2 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
16 July 1998 | Delivered on: 22 July 1998 Satisfied on: 17 November 1998 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed 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 |
---|---|
15 December 1993 | Delivered on: 22 December 1993 Satisfied on: 2 June 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
22 October 1991 | Delivered on: 23 October 1991 Satisfied on: 10 December 1993 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Inc, heritable property & assets in scotland). 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 |
4 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
---|---|
18 March 2020 | Accounts for a dormant company made up to 29 June 2019 (6 pages) |
19 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
13 February 2020 | Director's details changed for Elodie Brian on 5 June 2019 (2 pages) |
13 June 2019 | Appointment of Elodie Brian as a director on 5 June 2019 (2 pages) |
16 April 2019 | Confirmation statement made on 16 April 2019 with updates (3 pages) |
22 March 2019 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
30 November 2018 | Termination of appointment of Simon Patrick Butcher as a director on 30 November 2018 (1 page) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
8 February 2018 | Accounts for a dormant company made up to 1 July 2017 (5 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with no updates (3 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with no updates (3 pages) |
20 March 2017 | Accounts for a dormant company made up to 2 July 2016 (5 pages) |
20 March 2017 | Accounts for a dormant company made up to 2 July 2016 (5 pages) |
2 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
30 March 2016 | Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages) |
30 March 2016 | Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages) |
10 March 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
10 March 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
7 December 2015 | Termination of appointment of Keith Down as a director on 6 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Keith Down as a director on 6 December 2015 (1 page) |
30 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
4 March 2015 | Accounts for a dormant company made up to 28 June 2014 (5 pages) |
4 March 2015 | Accounts for a dormant company made up to 28 June 2014 (5 pages) |
30 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
1 October 2014 | Statement of company's objects (2 pages) |
1 October 2014 | Statement of company's objects (2 pages) |
30 December 2013 | Accounts for a dormant company made up to 29 June 2013 (5 pages) |
30 December 2013 | Accounts for a dormant company made up to 29 June 2013 (5 pages) |
23 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
13 May 2013 | Secretary's details changed for Carolyn Sephton on 13 May 2013 (1 page) |
13 May 2013 | Secretary's details changed for Carolyn Sephton on 13 May 2013 (1 page) |
30 January 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
30 January 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
13 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Director's details changed for Mr Keith Down on 24 September 2012 (2 pages) |
11 October 2012 | Director's details changed for Mr Keith Down on 24 September 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr David Allen Brown on 24 September 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr David Allen Brown on 24 September 2012 (2 pages) |
25 January 2012 | Accounts for a dormant company made up to 2 July 2011 (5 pages) |
25 January 2012 | Accounts for a dormant company made up to 2 July 2011 (5 pages) |
25 January 2012 | Accounts for a dormant company made up to 2 July 2011 (5 pages) |
24 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Termination of appointment of Keith Ludeman as a director (1 page) |
4 July 2011 | Termination of appointment of Keith Ludeman as a director (1 page) |
11 April 2011 | Appointment of David Allen Brown as a director (3 pages) |
11 April 2011 | Appointment of David Allen Brown as a director (3 pages) |
23 March 2011 | Appointment of Keith Down as a director (3 pages) |
23 March 2011 | Appointment of Keith Down as a director (3 pages) |
8 March 2011 | Termination of appointment of Nicholas Swift as a director (1 page) |
8 March 2011 | Termination of appointment of Nicholas Swift as a director (1 page) |
4 March 2011 | Accounts for a dormant company made up to 3 July 2010 (5 pages) |
4 March 2011 | Accounts for a dormant company made up to 3 July 2010 (5 pages) |
4 March 2011 | Accounts for a dormant company made up to 3 July 2010 (5 pages) |
5 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Resolutions
|
23 April 2010 | Resolutions
|
14 January 2010 | Accounts for a dormant company made up to 27 June 2009 (5 pages) |
14 January 2010 | Accounts for a dormant company made up to 27 June 2009 (5 pages) |
6 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages) |
14 October 2009 | Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages) |
14 October 2009 | Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Nicholas Swift on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Nicholas Swift on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Nicholas Swift on 5 October 2009 (3 pages) |
4 December 2008 | Accounts for a dormant company made up to 28 June 2008 (5 pages) |
4 December 2008 | Accounts for a dormant company made up to 28 June 2008 (5 pages) |
14 November 2008 | Appointment terminated director arthur dodgson (1 page) |
14 November 2008 | Appointment terminated director arthur dodgson (1 page) |
11 November 2008 | Return made up to 19/10/08; full list of members (4 pages) |
11 November 2008 | Return made up to 19/10/08; full list of members (4 pages) |
25 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
25 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
13 November 2007 | Return made up to 19/10/07; full list of members (3 pages) |
13 November 2007 | Return made up to 19/10/07; full list of members (3 pages) |
26 July 2007 | New director appointed (9 pages) |
26 July 2007 | New director appointed (9 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
9 May 2007 | Accounts for a dormant company made up to 1 July 2006 (5 pages) |
9 May 2007 | Accounts for a dormant company made up to 1 July 2006 (5 pages) |
9 May 2007 | Accounts for a dormant company made up to 1 July 2006 (5 pages) |
22 November 2006 | Return made up to 19/10/06; full list of members (6 pages) |
22 November 2006 | Return made up to 19/10/06; full list of members (6 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
18 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | New secretary appointed (2 pages) |
3 May 2006 | Accounts for a dormant company made up to 2 July 2005 (5 pages) |
3 May 2006 | Accounts for a dormant company made up to 2 July 2005 (5 pages) |
3 May 2006 | Accounts for a dormant company made up to 2 July 2005 (5 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
21 November 2005 | Return made up to 19/10/05; full list of members (6 pages) |
21 November 2005 | Return made up to 19/10/05; full list of members (6 pages) |
3 May 2005 | Full accounts made up to 3 July 2004 (14 pages) |
3 May 2005 | Full accounts made up to 3 July 2004 (14 pages) |
3 May 2005 | Full accounts made up to 3 July 2004 (14 pages) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
16 November 2004 | Return made up to 19/10/04; full list of members (7 pages) |
16 November 2004 | Return made up to 19/10/04; full list of members (7 pages) |
28 April 2004 | Full accounts made up to 28 June 2003 (17 pages) |
28 April 2004 | Full accounts made up to 28 June 2003 (17 pages) |
19 November 2003 | Return made up to 19/10/03; full list of members (7 pages) |
19 November 2003 | Return made up to 19/10/03; full list of members (7 pages) |
3 May 2003 | Full accounts made up to 29 June 2002 (19 pages) |
3 May 2003 | Full accounts made up to 29 June 2002 (19 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | New director appointed (2 pages) |
18 November 2002 | Return made up to 19/10/02; full list of members (7 pages) |
18 November 2002 | Return made up to 19/10/02; full list of members (7 pages) |
1 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 2002 | Full accounts made up to 30 June 2001 (16 pages) |
30 April 2002 | Full accounts made up to 30 June 2001 (16 pages) |
14 November 2001 | Return made up to 19/10/01; full list of members (7 pages) |
14 November 2001 | Return made up to 19/10/01; full list of members (7 pages) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Director resigned (1 page) |
8 July 2001 | Registered office changed on 08/07/01 from: level 16 cale cross house pilgrim street newcastle upon tyne tyne and wear NE1 6SU (1 page) |
8 July 2001 | Registered office changed on 08/07/01 from: level 16 cale cross house pilgrim street newcastle upon tyne tyne and wear NE1 6SU (1 page) |
14 February 2001 | Full accounts made up to 1 July 2000 (14 pages) |
14 February 2001 | Full accounts made up to 1 July 2000 (14 pages) |
14 February 2001 | Full accounts made up to 1 July 2000 (14 pages) |
15 November 2000 | Return made up to 19/10/00; full list of members (7 pages) |
15 November 2000 | Return made up to 19/10/00; full list of members (7 pages) |
18 May 2000 | Director's particulars changed (1 page) |
18 May 2000 | Director's particulars changed (1 page) |
7 March 2000 | Resolutions
|
7 March 2000 | Resolutions
|
7 February 2000 | Full accounts made up to 3 July 1999 (16 pages) |
7 February 2000 | Full accounts made up to 3 July 1999 (16 pages) |
7 February 2000 | Full accounts made up to 3 July 1999 (16 pages) |
15 November 1999 | Return made up to 19/10/99; full list of members (12 pages) |
15 November 1999 | Return made up to 19/10/99; full list of members (12 pages) |
20 July 1999 | Return made up to 21/06/99; full list of members (12 pages) |
20 July 1999 | Return made up to 21/06/99; full list of members (12 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | Secretary resigned (1 page) |
12 January 1999 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
12 January 1999 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | Registered office changed on 18/11/98 from: 7TH floor norfolk house gatwick airport gatwick west sussex RH6 0QJ (1 page) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | New director appointed (3 pages) |
18 November 1998 | New director appointed (3 pages) |
18 November 1998 | New director appointed (3 pages) |
18 November 1998 | New director appointed (3 pages) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | Registered office changed on 18/11/98 from: 7TH floor norfolk house gatwick airport gatwick west sussex RH6 0QJ (1 page) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | New director appointed (2 pages) |
17 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1998 | Auditor's resignation (1 page) |
3 August 1998 | Auditor's resignation (1 page) |
29 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
29 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
22 July 1998 | Particulars of mortgage/charge (6 pages) |
22 July 1998 | Particulars of mortgage/charge (6 pages) |
14 July 1998 | Return made up to 21/06/98; no change of members
|
14 July 1998 | Return made up to 21/06/98; no change of members
|
2 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | Director resigned (1 page) |
17 July 1997 | Return made up to 21/06/97; full list of members (6 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | Return made up to 21/06/97; full list of members (6 pages) |
17 July 1997 | New director appointed (2 pages) |
30 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
30 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
18 February 1997 | Company name changed manchester handling LIMITED\certificate issued on 19/02/97 (2 pages) |
18 February 1997 | Company name changed manchester handling LIMITED\certificate issued on 19/02/97 (2 pages) |
19 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
19 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Ad 30/09/96--------- £ si 100000@1=100000 £ ic 500000/600000 (2 pages) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Ad 30/09/96--------- £ si 100000@1=100000 £ ic 500000/600000 (2 pages) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Director resigned (1 page) |
25 June 1996 | Return made up to 21/06/96; no change of members (6 pages) |
25 June 1996 | Return made up to 21/06/96; no change of members (6 pages) |
28 March 1996 | Director resigned;new director appointed (6 pages) |
28 March 1996 | Director resigned;new director appointed (6 pages) |
14 August 1995 | Full accounts made up to 31 December 1994 (18 pages) |
14 August 1995 | Full accounts made up to 31 December 1994 (18 pages) |