Doxford International Business
Park, Sunderland
Tyne And Wear
SR3 3XP
Director Name | Helen Elizabeth Stenton |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2024(37 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park, Sunderland Tyne And Wear SR3 3XP |
Director Name | Robert Lynton Howells |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 October 1994) |
Role | Company Director |
Correspondence Address | 1 The Close Hare Street Buntingford Hertfordshire SG9 0AE |
Director Name | Mr Robert Ian Hodgetts |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 1992(6 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Harewood Close Reigate Surrey RH2 0HE |
Director Name | Graham Jackson Cumming |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 June 1995) |
Role | Company Director |
Correspondence Address | Tudor House 19 Ashpole Furlong Loughton Milton Keynes MK5 8EA |
Director Name | Brian Hirst |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 September 1994) |
Role | Company Director |
Correspondence Address | 28 The Avenue Camberley Surrey GU15 3NE |
Secretary Name | Janet Fennah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 68 Bloomfield Avenue Luton Bedfordshire LU2 0PU |
Director Name | Daid John Leeder |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 November 1995) |
Role | Manager |
Correspondence Address | 102 Ashburton Avenue Croydon Surrey CR0 7JF |
Director Name | Clive William King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(8 years, 9 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 20 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park, Sunderland Tyne And Wear SR3 3XP |
Director Name | Mr John Peter Piper |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 November 1997) |
Role | Company Director |
Correspondence Address | 6 Sandown Close Tunbridge Wells Kent TN2 4RL |
Director Name | Rodney Bryan Pangbourne |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(9 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 March 1996) |
Role | Chartered Accountant |
Correspondence Address | Little Foxes 9 Veryan Fareham Hampshire PO14 1NN |
Director Name | Mr Mark David James Yexley |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(9 years, 11 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 03 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park, Sunderland Tyne And Wear SR3 3XP |
Secretary Name | Mr David Paul Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(10 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 139 Eastern Way Darras Hall Ponteland Newcastle Upon Tyne NE20 9RH |
Director Name | Stephen Philip Lonsdale |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 February 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lintfort Picktree Farm Picktree Chester Le Street County Durham NE38 9HX |
Director Name | Brian Malcolm Jackson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 May 2000) |
Role | Managing Director |
Correspondence Address | Cedar House Manor Court Barton Under Needwood Burton On Trent Staffordshire DE13 8AU |
Director Name | John Alfred Ray |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 April 2002) |
Role | Company Director |
Correspondence Address | 50 The Gables Sedgefield Stockton On Tees Cleveland TS21 3EU |
Director Name | Mr Richard Anthony Bowler |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(14 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 22 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park, Sunderland Tyne And Wear SR3 3XP |
Director Name | Mr Robert Scowen |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 North View Crescent Epsom Downs Surrey KT18 5UW |
Director Name | Mr David Paul Turner |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(16 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 June 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park, Sunderland Tyne And Wear SR3 3XP |
Secretary Name | Ms Elizabeth Anne Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 May 2006) |
Role | Company Director |
Correspondence Address | 2 Oakwood Lanchester County Durham DH7 0NP |
Director Name | Mr Heath Williams |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(19 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 10 November 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park, Sunderland Tyne And Wear SR3 3XP |
Secretary Name | John Virtue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(20 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 12 January 2007) |
Role | Company Director |
Correspondence Address | 91 Hollywood Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5BU |
Secretary Name | Mrs Elizabeth Anne Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(20 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 December 2013) |
Role | Company Director |
Correspondence Address | 1 Admiral Way Doxford International Business Park, Sunderland Tyne And Wear SR3 3XP |
Director Name | Mr Kenneth McIntyre Carlaw |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(25 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park, Sunderland Tyne And Wear SR3 3XP |
Secretary Name | Mrs Lorna Edwards |
---|---|
Status | Resigned |
Appointed | 16 December 2013(27 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 June 2020) |
Role | Company Director |
Correspondence Address | 1 Admiral Way Doxford International Business Park, Sunderland Tyne And Wear SR3 3XP |
Director Name | Mrs Lorna Edwards |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2016(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park, Sunderland Tyne And Wear SR3 3XP |
Director Name | Mr Simon Joseph Finnie |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2019(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park, Sunderland Tyne And Wear SR3 3XP |
Director Name | Mrs Helen Mary Seeber |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2020(34 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park, Sunderland Tyne And Wear SR3 3XP |
Director Name | Mr Simon William Mathieson |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2022(35 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park, Sunderland Tyne And Wear SR3 3XP |
Secretary Name | British Bus (Company Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1995(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 October 1996) |
Correspondence Address | 54 Endless Street Salisbury Wiltshire SP1 3UH |
Website | arriva.co.uk |
---|
Registered Address | 1 Admiral Way Doxford International Business Park, Sunderland Tyne And Wear SR3 3XP |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Doxford |
Built Up Area | Sunderland |
Address Matches | Over 40 other UK companies use this postal address |
10k at £1 | Arriva (2007) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 2 days from now) |
6 January 2021 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
---|---|
18 June 2020 | Appointment of Mrs Helen Mary Seeber as a director on 12 June 2020 (2 pages) |
16 June 2020 | Termination of appointment of Lorna Edwards as a director on 12 June 2020 (1 page) |
16 June 2020 | Termination of appointment of Lorna Edwards as a secretary on 12 June 2020 (1 page) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
7 November 2019 | Director's details changed for Mrs Lorna Edwards on 25 October 2019 (2 pages) |
7 October 2019 | Termination of appointment of Clive William King as a director on 20 September 2019 (1 page) |
7 October 2019 | Appointment of Mr Simon Joseph Finnie as a director on 7 October 2019 (2 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
1 April 2019 | Director's details changed for Lorna Edwards on 22 March 2019 (2 pages) |
30 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
14 November 2017 | Change of details for Arriva (2007) Limited as a person with significant control on 10 November 2017 (2 pages) |
14 November 2017 | Change of details for Arriva (2007) Limited as a person with significant control on 10 November 2017 (2 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
10 November 2016 | Appointment of Lorna Edwards as a director on 10 November 2016 (2 pages) |
10 November 2016 | Appointment of Lorna Edwards as a director on 10 November 2016 (2 pages) |
10 November 2016 | Termination of appointment of Heath Williams as a director on 10 November 2016 (1 page) |
10 November 2016 | Termination of appointment of Heath Williams as a director on 10 November 2016 (1 page) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
31 March 2016 | Termination of appointment of Kenneth Mcintyre Carlaw as a director on 31 March 2016 (1 page) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Termination of appointment of Kenneth Mcintyre Carlaw as a director on 31 March 2016 (1 page) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
22 December 2015 | Termination of appointment of Richard Anthony Bowler as a director on 22 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Richard Anthony Bowler as a director on 22 December 2015 (1 page) |
13 August 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
13 August 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
3 July 2015 | Termination of appointment of Mark David James Yexley as a director on 3 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Mark David James Yexley as a director on 3 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Mark David James Yexley as a director on 3 July 2015 (1 page) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
30 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
30 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
17 December 2013 | Termination of appointment of Elizabeth Davies as a secretary (1 page) |
17 December 2013 | Termination of appointment of Elizabeth Davies as a secretary (1 page) |
17 December 2013 | Appointment of Mrs Lorna Edwards as a secretary (2 pages) |
17 December 2013 | Appointment of Mrs Lorna Edwards as a secretary (2 pages) |
16 August 2013 | Director's details changed for Mr Richard Anthony Bowler on 16 August 2013 (2 pages) |
16 August 2013 | Director's details changed for Mr Richard Anthony Bowler on 16 August 2013 (2 pages) |
25 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
25 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
16 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
16 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
30 May 2012 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page) |
30 May 2012 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
1 July 2011 | Appointment of Kenneth Mcintyre Carlaw as a director (2 pages) |
1 July 2011 | Termination of appointment of David Turner as a director (1 page) |
1 July 2011 | Appointment of Kenneth Mcintyre Carlaw as a director (2 pages) |
1 July 2011 | Termination of appointment of David Turner as a director (1 page) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
9 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Director's details changed for Richard Anthony Bowler on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Richard Anthony Bowler on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Clive William King on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mark David James Yexley on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Clive William King on 6 April 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 6 April 2010 (1 page) |
6 April 2010 | Director's details changed for Mr Heath Williams on 6 April 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 6 April 2010 (1 page) |
6 April 2010 | Director's details changed for Mr David Paul Turner on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Richard Anthony Bowler on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mark David James Yexley on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr David Paul Turner on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Heath Williams on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr David Paul Turner on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Heath Williams on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mark David James Yexley on 6 April 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 6 April 2010 (1 page) |
6 April 2010 | Director's details changed for Clive William King on 6 April 2010 (2 pages) |
3 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
3 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
25 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
25 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
3 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
3 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
2 April 2007 | Location of register of members (1 page) |
2 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
2 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
2 April 2007 | Registered office changed on 02/04/07 from: 1 admiral way doxford international business park sunderland tyne and wear SR3 3XP (1 page) |
2 April 2007 | Registered office changed on 02/04/07 from: 1 admiral way doxford international business park sunderland tyne and wear SR3 3XP (1 page) |
2 April 2007 | Location of register of members (1 page) |
13 February 2007 | New secretary appointed (2 pages) |
13 February 2007 | New secretary appointed (2 pages) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Secretary resigned (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Secretary resigned (1 page) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | New secretary appointed (2 pages) |
12 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
12 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
9 December 2005 | Director's particulars changed (1 page) |
9 December 2005 | Director's particulars changed (1 page) |
7 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
7 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
30 August 2005 | Secretary's particulars changed (1 page) |
30 August 2005 | Secretary's particulars changed (1 page) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | New director appointed (2 pages) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
25 April 2005 | Return made up to 31/03/05; full list of members
|
25 April 2005 | Return made up to 31/03/05; full list of members
|
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | Secretary resigned (1 page) |
12 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
12 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
13 April 2004 | Return made up to 31/03/04; full list of members (9 pages) |
13 April 2004 | Return made up to 31/03/04; full list of members (9 pages) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
18 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
18 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
23 April 2003 | Return made up to 31/03/03; full list of members (9 pages) |
23 April 2003 | Return made up to 31/03/03; full list of members (9 pages) |
4 October 2002 | Accounts for a dormant company made up to 31 December 2001 (9 pages) |
4 October 2002 | Accounts for a dormant company made up to 31 December 2001 (9 pages) |
9 May 2002 | New director appointed (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | New director appointed (1 page) |
9 May 2002 | Director resigned (1 page) |
22 April 2002 | Return made up to 31/03/02; full list of members
|
22 April 2002 | Return made up to 31/03/02; full list of members
|
28 August 2001 | Accounts for a dormant company made up to 31 December 2000 (9 pages) |
28 August 2001 | Accounts for a dormant company made up to 31 December 2000 (9 pages) |
24 April 2001 | Return made up to 31/03/01; full list of members (9 pages) |
24 April 2001 | Return made up to 31/03/01; full list of members (9 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
25 August 2000 | Accounts for a dormant company made up to 31 December 1999 (9 pages) |
25 August 2000 | Accounts for a dormant company made up to 31 December 1999 (9 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
7 April 2000 | Return made up to 31/03/00; full list of members (8 pages) |
7 April 2000 | Return made up to 31/03/00; full list of members (8 pages) |
28 September 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
28 September 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
23 April 1999 | Return made up to 31/03/99; no change of members
|
23 April 1999 | Return made up to 31/03/99; no change of members
|
30 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
30 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
21 October 1998 | Resolutions
|
21 October 1998 | Memorandum and Articles of Association (6 pages) |
21 October 1998 | Resolutions
|
21 October 1998 | Memorandum and Articles of Association (6 pages) |
19 October 1998 | Resolutions
|
19 October 1998 | Resolutions
|
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
27 August 1998 | Registered office changed on 27/08/98 from: millfield house hylton road sunderland tyne and wear SR4 7BA (1 page) |
27 August 1998 | Registered office changed on 27/08/98 from: millfield house hylton road sunderland tyne and wear SR4 7BA (1 page) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Director resigned (1 page) |
7 November 1997 | Director's particulars changed (1 page) |
7 November 1997 | Director's particulars changed (1 page) |
20 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
20 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | New director appointed (2 pages) |
23 May 1997 | Director resigned (1 page) |
23 May 1997 | Director resigned (1 page) |
24 April 1997 | Registered office changed on 24/04/97 from: c/o luton & district transport castle street luton beds LU1 3AJ (1 page) |
24 April 1997 | Return made up to 31/03/97; full list of members
|
24 April 1997 | Return made up to 31/03/97; full list of members
|
24 April 1997 | Registered office changed on 24/04/97 from: c/o luton & district transport castle street luton beds LU1 3AJ (1 page) |
20 January 1997 | Director's particulars changed (1 page) |
20 January 1997 | Director's particulars changed (1 page) |
15 October 1996 | New secretary appointed (1 page) |
15 October 1996 | Secretary resigned (1 page) |
15 October 1996 | New secretary appointed (1 page) |
15 October 1996 | Secretary resigned (1 page) |
8 July 1996 | Accounts for a dormant company made up to 30 December 1995 (4 pages) |
8 July 1996 | Accounts for a dormant company made up to 30 December 1995 (4 pages) |
1 May 1996 | Director resigned (1 page) |
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | Director resigned (1 page) |
11 April 1996 | Return made up to 31/03/96; no change of members (6 pages) |
11 April 1996 | Return made up to 31/03/96; no change of members (6 pages) |
30 November 1995 | New director appointed (2 pages) |
30 November 1995 | Director resigned (2 pages) |
30 November 1995 | Director resigned (2 pages) |
30 November 1995 | New director appointed (2 pages) |
19 June 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
19 June 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
18 April 1995 | Return made up to 31/03/95; no change of members (6 pages) |
18 April 1995 | Return made up to 31/03/95; no change of members (6 pages) |