Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director Name | Mr John Alan Braithwaite |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2000(14 years, 10 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Adam Christopher Soulsby |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2015(29 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne Tyne And Wear NE3 2ER |
Director Name | Mr Arthur Tremble |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2019(33 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Ms Elisabetta Cherchi |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 18 August 2022(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Secretary Name | Kingston Property Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 September 2003(17 years, 8 months after company formation) |
Appointment Duration | 20 years, 6 months |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Mrs Christine Ann Martin |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 September 1992) |
Role | British Airways Sales Agent |
Correspondence Address | 50 Northumberland Road Newcastle Upon Tyne Tyne & Wear NE1 8SG |
Director Name | Mrs Shiela Frances McIntosh |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 01 June 2018) |
Role | Area School Meals Organiser |
Country of Residence | England |
Correspondence Address | 50 Northumberland Road Newcastle Upon Tyne Tyne & Wear NE1 8SG |
Director Name | Mr Shaun Slasor |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 September 1992) |
Role | Industrial Chemist |
Correspondence Address | Flat 3 Brady & Martin Court Northumberland Road Newcastle Upon Tyne NE1 8SG |
Secretary Name | David Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 February 1992) |
Role | Company Director |
Correspondence Address | 4 Thornfield Avenue Longridge Preston Lancashire PR3 3HL |
Secretary Name | Mr David Martin Tolson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 August 1997) |
Role | Company Director |
Correspondence Address | 19 Greencroft Penwortham Preston Lancashire PR1 9LA |
Director Name | Miss Julie Bland |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 October 1994) |
Role | Secretary |
Correspondence Address | 52 Northumberland Road Newcastle Upon Tyne Tyne & Wear NE1 8SG |
Director Name | Mr James Diamond |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 December 1994) |
Role | Accounts Manager |
Correspondence Address | 9 Brady & Martin Court Newcastle Upon Tyne Tyne & Wear NE1 8SG |
Director Name | Mrs Moira Welborn |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 January 1994) |
Role | Housewife |
Correspondence Address | Flat 2 Brady & Martin Court Northumberland Road Newcastle Upon Tyne NE1 8SG |
Director Name | Peter Barnett |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 September 1992(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 October 1999) |
Role | Safety Adviser |
Correspondence Address | 10 Brady & Martin Court Newcastle Upon Tyne Tyne & Wear NE1 8SG |
Director Name | Miss Anne Carmel Ridley |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 July 1994) |
Role | Admintration/Teaching |
Correspondence Address | 1 Brady & Martin Court Northumberland Road Newcastle Upon Tyne NE1 8SG |
Director Name | Mr John Stephen Northcott |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 June 1995) |
Role | Company Director |
Correspondence Address | 19 Brady & Martin Ct Northumberland Road Newcastle Upon Tyne |
Director Name | Mr Derek Anthony Martin |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 1998) |
Role | Retired |
Correspondence Address | 50 Northumberland Road Newcastle Upon Tyne Tyne & Wear NE1 8SG |
Director Name | Mr Reginald Lord |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(6 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 01 October 1996) |
Role | Retired |
Correspondence Address | 15 Brady & Martin Court Northumberland Road Newcastle Upon Tyne NE1 8SG |
Director Name | Angela Montgomery |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 December 1996) |
Role | Manager Probation Service |
Correspondence Address | Flat 14 52 Northumberland Road Newcastle Upon Tyne NE1 8SG |
Director Name | Eric Hubbuck |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 May 1998) |
Role | Branch Manager |
Correspondence Address | Flat 16 52 Northumberland Road Newcastle Upon Tyne Tyne & Wear NE1 8SG |
Director Name | Sheila Margaret Edward |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(9 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 07 July 2008) |
Role | Researcher |
Correspondence Address | 4 Brady & Martin Court Northumberland Road Newcastle Upon Tyne NE1 8SG |
Director Name | Mr Arthur Tremble |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(9 years, 9 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 13 June 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Brady & Martin Court Northumberland Road Newcastle Upon Tyne NE1 8SG |
Director Name | Roger Michael Harvey Atkinson |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1996(10 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 21 November 2002) |
Role | Company Director |
Correspondence Address | Flat 11 52 Northumberland Road Newcastle Upon Tyne NE1 8SG |
Director Name | Aidan Stringfellow |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1996(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 April 1999) |
Role | Prof Engineer |
Correspondence Address | Flat 3 Brady & Martin Court 50 Northumberland Road Newcastle Upon Tyne NE1 8SG |
Secretary Name | John Armstrong Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1997(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Turnberry Ouston County Durham DH2 1LR |
Director Name | Ronald Chapman |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 September 2004) |
Role | Retired |
Correspondence Address | 19 Brady & Martin Court Northumberland Road Newcastle Upon Tyne Northumberland NE1 8SG |
Director Name | Ian James Smith |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(13 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 January 2007) |
Role | Retired Police Officer |
Correspondence Address | 6 Brady & Martin Court Northumberland Road Newcastle Upon Tyne Tyne & Wear NE1 8SG |
Director Name | Kestin Hare |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 September 2005) |
Role | Student |
Correspondence Address | 12 Brady & Martin Court Northumberland Road Newcastle Upon Tyne Tyne & Wear NE1 8SG |
Secretary Name | Donald McHenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 September 2003) |
Role | Finance Maanger |
Correspondence Address | 89 Ladybank Chapel Park Newcastle Upon Tyne Tyne & Wear NE5 1UP |
Director Name | Ewan Robert Kerr |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 January 2009) |
Role | Consultant |
Correspondence Address | 20b Eglinton Crescent Edinburgh EH12 5BY Scotland |
Director Name | Mrs Margaret Mary Anne Kerr |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 February 2006(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 03 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Wingrove Road Fenham Newcastle Upon Tyne NE4 9BQ |
Director Name | Susan Christine Hart |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 March 2008) |
Role | Retired |
Correspondence Address | 1 Brady & Martin Court Newcastle Upon Tyne Tyne & Wear NE1 8SG |
Director Name | Sue Christine Hart |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(22 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 26 January 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Brady & Martin Court Northumberland Road Newcastle Upon Tyne Tyne And Wear NE1 8SG |
Director Name | Paula Carol Graham |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 September 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Mrs Julie Crick |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2019(33 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 April 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Website | coshamplant.co.uk |
---|---|
Telephone | 023 92476400 |
Telephone region | Southampton / Portsmouth |
Registered Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Ms Karoush Manoucheri 5.56% Ordinary |
---|---|
1 at £1 | Afshan Dean 2.78% Ordinary |
1 at £1 | Dr Rumana Chowdhoury 2.78% Ordinary |
1 at £1 | Jeff Gray 2.78% Ordinary |
1 at £1 | Joan Dixon 2.78% Ordinary |
1 at £1 | John Braithwaite 2.78% Ordinary |
1 at £1 | Michael George Rogerson 2.78% Ordinary |
1 at £1 | Michael Rustad 2.78% Ordinary |
1 at £1 | Miss S. Prichford 2.78% Ordinary |
1 at £1 | Mr A.c. Soulsby 2.78% Ordinary |
1 at £1 | Mr A.p. Rooney 2.78% Ordinary |
1 at £1 | Mr Alan Whitfield 2.78% Ordinary |
1 at £1 | Mr Arthur Tremble 2.78% Ordinary |
1 at £1 | Mr C. Ord 2.78% Ordinary |
1 at £1 | Mr C.e. Shek 2.78% Ordinary |
1 at £1 | Mr F.a. Alajmi & Mr S. Mckenna 2.78% Ordinary |
1 at £1 | Mr I.d. Bowman 2.78% Ordinary |
1 at £1 | Mr L.d. Ward 2.78% Ordinary |
1 at £1 | Mr Paul James Houlis 2.78% Ordinary |
1 at £1 | Mr R. Brenner 2.78% Ordinary |
1 at £1 | Mr R. Peat 2.78% Ordinary |
1 at £1 | Mr Susan Christine Hart 2.78% Ordinary |
1 at £1 | Mrs Ann Fawkes 2.78% Ordinary |
1 at £1 | Mrs C.m. Wilkinson 2.78% Ordinary |
1 at £1 | Mrs Clare E. Graham 2.78% Ordinary |
1 at £1 | Mrs H. Cummisky 2.78% Ordinary |
1 at £1 | Mrs L.b. Hare 2.78% Ordinary |
1 at £1 | Ms A. Montgomery 2.78% Ordinary |
1 at £1 | Ms Lewis 2.78% Ordinary |
1 at £1 | Ms Margaret Kerr 2.78% Ordinary |
1 at £1 | Ms Sheila Francis Mckintosh 2.78% Ordinary |
1 at £1 | P.c Graham 2.78% Ordinary |
1 at £1 | Semimetric 2.78% Ordinary |
1 at £1 | Tyne Region North LTD 2.78% Ordinary |
1 at £1 | University Of Northumbria 2.78% Ordinary |
Latest Accounts | 25 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 25 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 25 December |
Latest Return | 19 August 2023 (8 months ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 2 weeks from now) |
12 February 2024 | Termination of appointment of Arthur Tremble as a director on 9 February 2024 (1 page) |
---|---|
24 August 2023 | Confirmation statement made on 19 August 2023 with updates (7 pages) |
3 April 2023 | Termination of appointment of Julie Crick as a director on 3 April 2023 (1 page) |
6 February 2023 | Accounts for a dormant company made up to 25 December 2022 (2 pages) |
17 October 2022 | Appointment of Ms Elisabetta Cherchi as a director on 18 August 2022 (2 pages) |
23 August 2022 | Confirmation statement made on 19 August 2022 with updates (7 pages) |
11 August 2022 | Accounts for a dormant company made up to 25 December 2021 (2 pages) |
19 August 2021 | Confirmation statement made on 19 August 2021 with updates (7 pages) |
14 June 2021 | Accounts for a dormant company made up to 25 December 2020 (2 pages) |
19 August 2020 | Director's details changed for Ann Fawkes on 18 August 2020 (2 pages) |
19 August 2020 | Confirmation statement made on 19 August 2020 with updates (7 pages) |
19 August 2020 | Director's details changed for Mr John Alan Braithwaite on 18 August 2020 (2 pages) |
9 June 2020 | Accounts for a dormant company made up to 25 December 2019 (2 pages) |
19 August 2019 | Confirmation statement made on 19 August 2019 with updates (6 pages) |
29 July 2019 | Accounts for a dormant company made up to 25 December 2018 (2 pages) |
8 February 2019 | Appointment of Mrs Julie Crick as a director on 8 February 2019 (2 pages) |
7 February 2019 | Appointment of Mr Arthur Tremble as a director on 7 February 2019 (2 pages) |
21 September 2018 | Confirmation statement made on 16 September 2018 with updates (6 pages) |
21 August 2018 | Accounts for a dormant company made up to 25 December 2017 (2 pages) |
13 June 2018 | Termination of appointment of Shiela Frances Mcintosh as a director on 1 June 2018 (1 page) |
19 September 2017 | Confirmation statement made on 16 September 2017 with updates (6 pages) |
19 September 2017 | Confirmation statement made on 16 September 2017 with updates (6 pages) |
15 August 2017 | Accounts for a dormant company made up to 25 December 2016 (2 pages) |
15 August 2017 | Accounts for a dormant company made up to 25 December 2016 (2 pages) |
26 September 2016 | Confirmation statement made on 16 September 2016 with updates (8 pages) |
26 September 2016 | Confirmation statement made on 16 September 2016 with updates (8 pages) |
6 September 2016 | Accounts for a dormant company made up to 25 December 2015 (2 pages) |
6 September 2016 | Accounts for a dormant company made up to 25 December 2015 (2 pages) |
26 January 2016 | Termination of appointment of Sue Christine Hart as a director on 26 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Sue Christine Hart as a director on 26 January 2016 (1 page) |
29 December 2015 | Appointment of Adam Christopher Soulsby as a director on 10 November 2015 (3 pages) |
29 December 2015 | Appointment of Adam Christopher Soulsby as a director on 10 November 2015 (3 pages) |
23 September 2015 | Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 23 September 2015 (1 page) |
23 September 2015 | Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 23 September 2015 (1 page) |
23 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
8 June 2015 | Accounts for a dormant company made up to 25 December 2014 (2 pages) |
8 June 2015 | Accounts for a dormant company made up to 25 December 2014 (2 pages) |
23 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
18 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
18 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
18 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
27 August 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
27 August 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
25 September 2012 | Termination of appointment of Paula Graham as a director (1 page) |
25 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (10 pages) |
25 September 2012 | Termination of appointment of Margaret Kerr as a director (1 page) |
25 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (10 pages) |
25 September 2012 | Termination of appointment of Paula Graham as a director (1 page) |
25 September 2012 | Termination of appointment of Margaret Kerr as a director (1 page) |
7 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
7 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
20 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (12 pages) |
20 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (12 pages) |
20 July 2011 | Appointment of Paula Carol Graham as a director (3 pages) |
20 July 2011 | Appointment of Paula Carol Graham as a director (3 pages) |
13 June 2011 | Termination of appointment of Arthur Tremble as a director (1 page) |
13 June 2011 | Termination of appointment of Arthur Tremble as a director (1 page) |
17 September 2010 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
17 September 2010 | Director's details changed for Sue Christine Hart on 1 October 2009 (2 pages) |
17 September 2010 | Director's details changed for John Alan Braithwaite on 1 October 2009 (2 pages) |
17 September 2010 | Director's details changed for John Alan Braithwaite on 1 October 2009 (2 pages) |
17 September 2010 | Director's details changed for Sue Christine Hart on 1 October 2009 (2 pages) |
17 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (12 pages) |
17 September 2010 | Director's details changed for Ann Fawkes on 1 October 2009 (2 pages) |
17 September 2010 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
17 September 2010 | Director's details changed for Arthur Tremble on 1 October 2009 (2 pages) |
17 September 2010 | Director's details changed for Mrs Shiela Frances Mcintosh on 1 October 2009 (2 pages) |
17 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (12 pages) |
17 September 2010 | Director's details changed for John Alan Braithwaite on 1 October 2009 (2 pages) |
17 September 2010 | Director's details changed for Ann Fawkes on 1 October 2009 (2 pages) |
17 September 2010 | Director's details changed for Ann Fawkes on 1 October 2009 (2 pages) |
17 September 2010 | Director's details changed for Mrs Shiela Frances Mcintosh on 1 October 2009 (2 pages) |
17 September 2010 | Director's details changed for Arthur Tremble on 1 October 2009 (2 pages) |
17 September 2010 | Director's details changed for Mrs Shiela Frances Mcintosh on 1 October 2009 (2 pages) |
17 September 2010 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
17 September 2010 | Director's details changed for Sue Christine Hart on 1 October 2009 (2 pages) |
17 September 2010 | Director's details changed for Arthur Tremble on 1 October 2009 (2 pages) |
25 August 2010 | Accounts for a dormant company made up to 25 December 2009 (1 page) |
25 August 2010 | Accounts for a dormant company made up to 25 December 2009 (1 page) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
18 September 2009 | Appointment terminated director ewan kerr (1 page) |
18 September 2009 | Appointment terminated director ewan kerr (1 page) |
16 September 2009 | Return made up to 16/09/09; full list of members (17 pages) |
16 September 2009 | Registered office changed on 16/09/2009 from c/o kingston property services LIMITED cheviot house beaminster way east kingston park newcastle upon tyne NE3 2ER england (1 page) |
16 September 2009 | Location of debenture register (1 page) |
16 September 2009 | Registered office changed on 16/09/2009 from c/o kingston property services LIMITED cheviot house beaminster way east kingston park newcastle upon tyne NE3 2ER england (1 page) |
16 September 2009 | Location of debenture register (1 page) |
16 September 2009 | Return made up to 16/09/09; full list of members (17 pages) |
16 September 2009 | Location of register of members (1 page) |
16 September 2009 | Location of register of members (1 page) |
10 October 2008 | Director appointed sue christine hart (2 pages) |
10 October 2008 | Director appointed sue christine hart (2 pages) |
23 September 2008 | Accounts for a dormant company made up to 25 December 2007 (1 page) |
23 September 2008 | Accounts for a dormant company made up to 25 December 2007 (1 page) |
22 September 2008 | Return made up to 16/09/08; full list of members (16 pages) |
22 September 2008 | Return made up to 16/09/08; full list of members (16 pages) |
19 September 2008 | Location of debenture register (1 page) |
19 September 2008 | Location of register of members (1 page) |
19 September 2008 | Location of debenture register (1 page) |
19 September 2008 | Location of register of members (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from kingston property services LIMITED, beaminster way east kingston park, newcastle upon tyne,tyne & wear NE3 2ER (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from kingston property services LIMITED, beaminster way east kingston park, newcastle upon tyne,tyne & wear NE3 2ER (1 page) |
14 July 2008 | Appointment terminated director sheila edward (1 page) |
14 July 2008 | Appointment terminated director sheila edward (1 page) |
5 March 2008 | Appointment terminated director susan hart (1 page) |
5 March 2008 | Appointment terminated director susan hart (1 page) |
18 September 2007 | Location of debenture register (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: beaminster way east kingston park newcastle upon tyne NE3 2ER (1 page) |
18 September 2007 | Location of debenture register (1 page) |
18 September 2007 | Location of register of members (1 page) |
18 September 2007 | Return made up to 16/09/07; full list of members (11 pages) |
18 September 2007 | Return made up to 16/09/07; full list of members (11 pages) |
18 September 2007 | Location of register of members (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: beaminster way east kingston park newcastle upon tyne NE3 2ER (1 page) |
13 September 2007 | Accounts for a dormant company made up to 25 December 2006 (1 page) |
13 September 2007 | Accounts for a dormant company made up to 25 December 2006 (1 page) |
30 August 2007 | New director appointed (1 page) |
30 August 2007 | New director appointed (1 page) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | New director appointed (2 pages) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Return made up to 16/09/06; full list of members (11 pages) |
29 September 2006 | Return made up to 16/09/06; full list of members (11 pages) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Director resigned (1 page) |
28 September 2006 | Accounts for a dormant company made up to 25 December 2005 (1 page) |
28 September 2006 | Accounts for a dormant company made up to 25 December 2005 (1 page) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
23 September 2005 | Return made up to 16/09/05; full list of members (13 pages) |
23 September 2005 | Return made up to 16/09/05; full list of members (13 pages) |
21 July 2005 | Total exemption small company accounts made up to 25 December 2004 (1 page) |
21 July 2005 | Total exemption small company accounts made up to 25 December 2004 (1 page) |
2 February 2005 | Total exemption small company accounts made up to 25 December 2003 (1 page) |
2 February 2005 | Total exemption small company accounts made up to 25 December 2003 (1 page) |
8 October 2004 | Return made up to 27/09/04; change of members (10 pages) |
8 October 2004 | Return made up to 27/09/04; change of members (10 pages) |
14 October 2003 | Return made up to 27/09/03; change of members (10 pages) |
14 October 2003 | Return made up to 27/09/03; change of members (10 pages) |
2 October 2003 | Secretary resigned (1 page) |
2 October 2003 | New secretary appointed (2 pages) |
2 October 2003 | New secretary appointed (2 pages) |
2 October 2003 | Secretary resigned (1 page) |
13 June 2003 | Accounts for a dormant company made up to 25 December 2002 (1 page) |
13 June 2003 | Accounts for a dormant company made up to 25 December 2002 (1 page) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
9 October 2002 | Return made up to 27/09/02; full list of members (18 pages) |
9 October 2002 | Return made up to 27/09/02; full list of members (18 pages) |
7 August 2002 | Accounts for a dormant company made up to 25 December 2001 (1 page) |
7 August 2002 | Accounts for a dormant company made up to 25 December 2001 (1 page) |
11 April 2002 | Secretary resigned (1 page) |
11 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | Secretary resigned (1 page) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | New director appointed (2 pages) |
4 October 2001 | Return made up to 27/09/01; change of members (8 pages) |
4 October 2001 | Return made up to 27/09/01; change of members (8 pages) |
15 August 2001 | Accounts for a dormant company made up to 25 December 2000 (1 page) |
15 August 2001 | Accounts for a dormant company made up to 25 December 2000 (1 page) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
6 October 2000 | Return made up to 27/09/00; change of members
|
6 October 2000 | Return made up to 27/09/00; change of members
|
6 September 2000 | Accounts for a dormant company made up to 25 December 1999 (1 page) |
6 September 2000 | Accounts for a dormant company made up to 25 December 1999 (1 page) |
4 January 2000 | Return made up to 27/09/99; full list of members (10 pages) |
4 January 2000 | Return made up to 27/09/99; full list of members (10 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
3 September 1999 | Accounts for a dormant company made up to 25 December 1998 (1 page) |
3 September 1999 | Accounts for a dormant company made up to 25 December 1998 (1 page) |
2 May 1999 | Director resigned (1 page) |
2 May 1999 | Director resigned (1 page) |
6 April 1999 | Registered office changed on 06/04/99 from: 1 the meadows fawdon newcastle upon tyne NE3 3NA (1 page) |
6 April 1999 | Registered office changed on 06/04/99 from: 1 the meadows fawdon newcastle upon tyne NE3 3NA (1 page) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | New director appointed (2 pages) |
1 December 1998 | Resolutions
|
1 December 1998 | Resolutions
|
26 October 1998 | Full accounts made up to 25 December 1997 (8 pages) |
26 October 1998 | Full accounts made up to 25 December 1997 (8 pages) |
1 October 1998 | Return made up to 27/09/98; no change of members (6 pages) |
1 October 1998 | Return made up to 27/09/98; no change of members (6 pages) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | Director resigned (1 page) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | Director resigned (1 page) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
4 December 1997 | Full accounts made up to 25 December 1996 (9 pages) |
4 December 1997 | Full accounts made up to 25 December 1996 (9 pages) |
18 November 1997 | Return made up to 27/09/97; no change of members
|
18 November 1997 | Return made up to 27/09/97; no change of members
|
27 October 1997 | Secretary resigned (1 page) |
27 October 1997 | New secretary appointed (2 pages) |
27 October 1997 | New secretary appointed (2 pages) |
27 October 1997 | Secretary resigned (1 page) |
27 April 1997 | Director resigned (1 page) |
27 April 1997 | Director resigned (1 page) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Director resigned (1 page) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | New director appointed (2 pages) |
28 October 1996 | Return made up to 27/09/96; full list of members (10 pages) |
28 October 1996 | Full accounts made up to 25 December 1995 (9 pages) |
28 October 1996 | Full accounts made up to 25 December 1995 (9 pages) |
28 October 1996 | Return made up to 27/09/96; full list of members (10 pages) |
5 January 1996 | New director appointed (2 pages) |
5 January 1996 | New director appointed (2 pages) |
21 November 1995 | New director appointed (2 pages) |
21 November 1995 | New director appointed (2 pages) |
24 October 1995 | Return made up to 27/09/95; change of members (8 pages) |
24 October 1995 | Full accounts made up to 25 December 1994 (9 pages) |
24 October 1995 | Full accounts made up to 25 December 1994 (9 pages) |
24 October 1995 | Return made up to 27/09/95; change of members (8 pages) |
28 June 1995 | Director resigned (2 pages) |
28 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
24 November 1987 | Resolutions
|
24 November 1987 | Resolutions
|
14 January 1986 | Incorporation (19 pages) |
14 January 1986 | Incorporation (19 pages) |