Newcastle Upon Tyne
NE1 6EE
Director Name | Mr Andrew Rodney Wickham |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2022(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Go South Coast Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PR |
Director Name | Mr Benjamin Matthew Murray |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 October 2022(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Go South Coast Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PR |
Director Name | Mr Gary Vernon Reginald Batchelor |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 September 1997) |
Role | Company Director |
Correspondence Address | Orchard Lodge 32 Battery Road Cowes Isle Of Wight PO31 8DP |
Director Name | Ian William Palmer |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(6 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Mall Carisbrooke Road Newport Isle Of Wight PO30 1BW |
Director Name | John Alford Kingswell Collins |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 October 1994) |
Role | Company Director |
Correspondence Address | Holly Hill Cypress Road Newport Isle Of Wight PO30 1EX |
Director Name | Mr Stuart Geoffrey Linn |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(6 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 186 York Avenue East Cowes Isle Of Wight PO32 6BE |
Director Name | Francis Richmond Dabell |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 October 1996) |
Role | Chine Manager |
Correspondence Address | Orchard Grove Undercliff Drive St Lawrence Ventnor Isle Of Wight PO38 1YA |
Secretary Name | Kathryn Boyes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(6 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Palmers Brook Cottages Park Road Wootton Ryde Isle Of Wight PO33 4NS |
Director Name | Mr John Barr |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | Hamble House Hamble House Gardens Hamble Southampton SO31 4JG |
Director Name | Mr Graham William Norman |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(9 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 3 Cliff Road Cowes Isle Of Wight PO31 8BN |
Director Name | Albert Brown |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | 2 Broadstraik Place Elrick Westhill Aberdeenshire AB32 6DB Scotland |
Director Name | Kathryn Boyes |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Palmers Brook Cottages Park Road Wootton Ryde Isle Of Wight PO33 4NS |
Director Name | Mr Anthony Peter Holmes |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 July 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Manor Farm Wellow Top Road, Wellow Yarmouth Isle Of Wight PO41 0TB |
Director Name | Mr Glyn Andrew Humphries |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Grayshott Laurels Lindford Bordon Hampshire GU35 0QB |
Director Name | Mr Michael Sedley Killingley |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands Southdown Road Shawford Winchester Hampshire SO21 2BY |
Director Name | Mr Brian John Cox |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kirknewton House Kirknewton Wooler Northumberland NE71 6XF |
Director Name | Christopher Moyes |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(19 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (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 | 29 July 2005(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2007) |
Role | Company Director |
Correspondence Address | Church Farm High Row Caldwell Richmond North Yorkshire DL11 7QQ |
Secretary Name | Ian Philip Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(19 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | Church Farm High Row Caldwell Richmond North Yorkshire DL11 7QQ |
Director Name | Mr George Colin McPherson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(19 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 15 June 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aintree Drive Shotley Bridge Consett County Durham DH8 0NT |
Director Name | Mr Keith Lawrence Ludeman |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(20 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 26 July 2010) |
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 Elliot John Laurie |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2010(24 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 24 September 2010) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 6th Floor 1 Warwick Row London SW1E 5ER |
Director Name | Mr Matthew Stjohn Dolphin |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(24 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 10 December 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Go South Coast Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PR |
Director Name | Mr Alex Paul Carter |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(24 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 10 December 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Go South Coast Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PR |
Director Name | Mr Martin Richard Dean |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(24 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 13 October 2022) |
Role | Transport Manager |
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 | 15 June 2011(25 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 25 June 2012) |
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 | 15 June 2011(25 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 25 June 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 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 August 2012(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 December 2015) |
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(29 years, 11 months 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(33 years, 2 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(35 years, 6 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 |
Website | islandbuses.info |
---|---|
Telephone | 01760 065536 |
Telephone region | Swaffham |
Registered Address | 3rd Floor 41-51 Grey St Newcastle Upon Tyne NE1 6EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
19.8m at £0.1 | Go-ahead Group PLC 100.00% Ordinary |
---|
Latest Accounts | 2 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months 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) |
29 September 1988 | Delivered on: 10 October 1988 Satisfied on: 16 February 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at princes road, freshwater, isle of wight and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
29 September 1988 | Delivered on: 10 October 1988 Satisfied on: 21 November 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on south side of church place, freshwater, isle of wight title no iw 5199 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 September 1988 | Delivered on: 10 October 1988 Satisfied on: 20 April 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29, melbourne street, newport, isle of wight. Title no iw 5198 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 September 1988 | Delivered on: 10 October 1988 Satisfied on: 16 February 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 32, high street, cowes, isle of wight and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 September 1988 | Delivered on: 10 October 1988 Satisfied on: 16 September 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a bus station at the esplanade, ryde, isle of wight and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 September 1988 | Delivered on: 10 October 1988 Satisfied on: 16 February 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a bus station & premises at south street, orchard street & st. James' street, newport, isle of wight and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 June 1988 | Delivered on: 8 July 1988 Satisfied on: 16 September 2005 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 |
7 October 1986 | Delivered on: 21 October 1986 Satisfied on: 30 March 1990 Persons entitled: National Bus Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a share purchase agreement dated 7/10/86. 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 |
20 March 1990 | Delivered on: 5 April 1990 Satisfied on: 16 September 2005 Persons entitled: British Railways Board. Classification: Conveyance Secured details: All monies due or to become due from the company to the chargee under the terms of clause 6(b) of the conveyance dated 20.3.90. Particulars: Bus depot part road isle of wight. Fully Satisfied |
29 September 1988 | Delivered on: 19 October 1988 Satisfied on: 16 February 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the south of south street newport isle of wight forming part of newport bus station title no hp 14117 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 September 1988 | Delivered on: 10 October 1988 Satisfied on: 16 September 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land between carvel lane and cross st, cowes, isle of wight and proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 September 1988 | Delivered on: 10 October 1988 Satisfied on: 16 February 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at park road, ryde, isle of wight and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 September 1988 | Delivered on: 10 October 1988 Satisfied on: 16 February 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a land at park road, ryde, isle of wight and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 September 1988 | Delivered on: 10 October 1988 Satisfied on: 16 February 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 22 & 22A, pier street, ventnor, isle of wight, and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 September 1988 | Delivered on: 10 October 1988 Satisfied on: 28 September 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at victoria street, albert street, ventnor, isle of wight and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 September 1988 | Delivered on: 10 October 1988 Satisfied on: 16 September 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on north side of york avenue, east cowes, isle of wight. Title no iw 5263 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 September 1988 | Delivered on: 10 October 1988 Satisfied on: 16 February 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at melbourne street, newport, isle of wight. Title no iw 12436 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 September 1988 | Delivered on: 10 October 1988 Satisfied on: 16 February 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at nelson road & 37 melbourne street, newport, isle of wight & proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 October 1986 | Delivered on: 10 October 1986 Satisfied on: 16 September 2005 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 |
8 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
---|---|
18 March 2020 | Accounts for a dormant company made up to 29 June 2019 (5 pages) |
21 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
13 February 2020 | Director's details changed for Elodie Brian on 5 June 2019 (2 pages) |
14 June 2019 | Appointment of Elodie Brian as a director on 5 June 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 15 April 2019 with updates (3 pages) |
21 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) |
31 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
1 April 2016 | Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages) |
1 April 2016 | Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages) |
9 March 2016 | Accounts for a dormant company made up to 27 June 2015 (5 pages) |
9 March 2016 | Accounts for a dormant company made up to 27 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) |
3 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
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) |
6 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
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) |
6 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
14 May 2013 | Secretary's details changed for Carolyn Sephton on 13 May 2013 (1 page) |
14 May 2013 | Secretary's details changed for Carolyn Sephton on 13 May 2013 (1 page) |
4 January 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
4 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 (6 pages) |
13 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (6 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 Martin Richard Dean on 24 September 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr Martin Richard Dean on 24 September 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr David Allen Brown on 24 September 2012 (2 pages) |
12 September 2012 | Appointment of Mr Keith Down as a director (2 pages) |
12 September 2012 | Appointment of Mr Keith Down as a director (2 pages) |
13 August 2012 | Appointment of Mr David Allen Brown as a director (2 pages) |
13 August 2012 | Appointment of Mr David Allen Brown as a director (2 pages) |
25 June 2012 | Termination of appointment of Keith Down as a director (1 page) |
25 June 2012 | Termination of appointment of David Brown as a director (1 page) |
25 June 2012 | Termination of appointment of Keith Down as a director (1 page) |
25 June 2012 | Termination of appointment of David Brown as a director (1 page) |
16 January 2012 | Accounts for a dormant company made up to 2 July 2011 (5 pages) |
16 January 2012 | Accounts for a dormant company made up to 2 July 2011 (5 pages) |
16 January 2012 | Accounts for a dormant company made up to 2 July 2011 (5 pages) |
31 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Appointment of Keith Down as a director (3 pages) |
30 June 2011 | Appointment of Keith Down as a director (3 pages) |
28 June 2011 | Appointment of David Allen Brown as a director (3 pages) |
28 June 2011 | Appointment of David Allen Brown as a director (3 pages) |
8 March 2011 | Accounts for a dormant company made up to 3 July 2010 (5 pages) |
8 March 2011 | Accounts for a dormant company made up to 3 July 2010 (5 pages) |
8 March 2011 | Accounts for a dormant company made up to 3 July 2010 (5 pages) |
17 December 2010 | Termination of appointment of Elliot Laurie as a director (1 page) |
17 December 2010 | Termination of appointment of Elliot Laurie as a director (1 page) |
17 December 2010 | Appointment of Mr Martin Richard Dean as a director (2 pages) |
17 December 2010 | Appointment of Mr Martin Richard Dean as a director (2 pages) |
10 December 2010 | Termination of appointment of Alex Carter as a director (1 page) |
10 December 2010 | Termination of appointment of Keith Ludeman as a director (1 page) |
10 December 2010 | Termination of appointment of Matthew Dolphin as a director (1 page) |
10 December 2010 | Termination of appointment of Nicholas Swift as a director (1 page) |
10 December 2010 | Termination of appointment of Alex Carter as a director (1 page) |
10 December 2010 | Termination of appointment of Keith Ludeman as a director (1 page) |
10 December 2010 | Termination of appointment of Nicholas Swift as a director (1 page) |
10 December 2010 | Termination of appointment of Matthew Dolphin as a director (1 page) |
10 December 2010 | Appointment of Mr Elliot John Laurie as a director (2 pages) |
10 December 2010 | Appointment of Mr Elliot John Laurie as a director (2 pages) |
3 December 2010 | Appointment of Mr Matthew Stjohn Dolphin as a director (3 pages) |
3 December 2010 | Appointment of Alex Paul Carter as a director (3 pages) |
3 December 2010 | Appointment of Alex Paul Carter as a director (3 pages) |
3 December 2010 | Appointment of Mr Matthew Stjohn Dolphin as a director (3 pages) |
9 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Appointment of Keith Lawrence Ludeman as a director (3 pages) |
8 October 2010 | Termination of appointment of Elliot Laurie as a director (1 page) |
8 October 2010 | Appointment of Mr Nicholas Swift as a director (3 pages) |
8 October 2010 | Appointment of Mr Nicholas Swift as a director (3 pages) |
8 October 2010 | Termination of appointment of Elliot Laurie as a director (1 page) |
8 October 2010 | Appointment of Keith Lawrence Ludeman as a director (3 pages) |
27 July 2010 | Termination of appointment of Keith Ludeman as a director (1 page) |
27 July 2010 | Termination of appointment of Nicholas Swift as a director (1 page) |
27 July 2010 | Appointment of Mr Elliot John Laurie as a director (2 pages) |
27 July 2010 | Appointment of Mr Elliot John Laurie as a director (2 pages) |
27 July 2010 | Termination of appointment of Keith Ludeman as a director (1 page) |
27 July 2010 | Termination of appointment of Nicholas Swift as a director (1 page) |
26 April 2010 | Resolutions
|
26 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) |
9 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Registered office address changed from 3Rd Floor 41-51 Grey Street Newcastle upon Tyne Ne1 633 on 9 November 2009 (1 page) |
9 November 2009 | Registered office address changed from 3Rd Floor 41-51 Grey Street Newcastle upon Tyne Ne1 633 on 9 November 2009 (1 page) |
9 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Registered office address changed from 3Rd Floor 41-51 Grey Street Newcastle upon Tyne Ne1 633 on 9 November 2009 (1 page) |
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) |
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 | 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) |
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) |
25 February 2009 | Accounts for a dormant company made up to 28 June 2008 (5 pages) |
25 February 2009 | Accounts for a dormant company made up to 28 June 2008 (5 pages) |
11 November 2008 | Return made up to 19/10/08; full list of members (3 pages) |
11 November 2008 | Return made up to 19/10/08; full list of members (3 pages) |
25 April 2008 | Full accounts made up to 30 June 2007 (13 pages) |
25 April 2008 | Full accounts made up to 30 June 2007 (13 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from 41-51 grey street newcastle upon tyne NE1 6EE (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from 41-51 grey street newcastle upon tyne NE1 6EE (1 page) |
16 November 2007 | Return made up to 19/10/07; full list of members (2 pages) |
16 November 2007 | Return made up to 19/10/07; full list of members (2 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) |
8 May 2007 | Full accounts made up to 1 July 2006 (13 pages) |
8 May 2007 | Full accounts made up to 1 July 2006 (13 pages) |
8 May 2007 | Full accounts made up to 1 July 2006 (13 pages) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | Director resigned (1 page) |
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) |
17 November 2006 | Return made up to 15/10/06; full list of members (6 pages) |
17 November 2006 | Return made up to 15/10/06; full list of members (6 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | New secretary appointed (1 page) |
18 July 2006 | New secretary appointed (1 page) |
18 July 2006 | Secretary resigned (1 page) |
4 February 2006 | Full accounts made up to 2 July 2005 (15 pages) |
4 February 2006 | Full accounts made up to 2 July 2005 (15 pages) |
4 February 2006 | Full accounts made up to 2 July 2005 (15 pages) |
8 December 2005 | Return made up to 15/10/05; bulk list available separately (6 pages) |
8 December 2005 | Return made up to 15/10/05; bulk list available separately (6 pages) |
25 November 2005 | Location of debenture register (1 page) |
25 November 2005 | Location of register of members (1 page) |
25 November 2005 | Location of register of members (1 page) |
25 November 2005 | Location of debenture register (1 page) |
15 November 2005 | Resolutions
|
15 November 2005 | Resolutions
|
8 November 2005 | Re-registration of Memorandum and Articles (10 pages) |
8 November 2005 | Resolutions
|
8 November 2005 | Re-registration of Memorandum and Articles (10 pages) |
8 November 2005 | Application for reregistration from PLC to private (1 page) |
8 November 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 November 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 November 2005 | Resolutions
|
8 November 2005 | Application for reregistration from PLC to private (1 page) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2005 | Aud cease to hold office (1 page) |
6 September 2005 | Aud cease to hold office (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | New secretary appointed;new director appointed (4 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | New secretary appointed;new director appointed (4 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Registered office changed on 22/08/05 from: nelson road newport isle of wight PO30 1RD (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Registered office changed on 22/08/05 from: nelson road newport isle of wight PO30 1RD (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Secretary resigned;director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | New director appointed (4 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Secretary resigned;director resigned (1 page) |
22 August 2005 | New director appointed (4 pages) |
22 August 2005 | Director resigned (1 page) |
7 July 2005 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
7 July 2005 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
8 November 2004 | Return made up to 15/10/04; bulk list available separately (7 pages) |
8 November 2004 | Return made up to 15/10/04; bulk list available separately (7 pages) |
1 November 2004 | Group of companies' accounts made up to 30 April 2004 (36 pages) |
1 November 2004 | Group of companies' accounts made up to 30 April 2004 (36 pages) |
29 October 2003 | Return made up to 15/10/03; bulk list available separately (7 pages) |
29 October 2003 | Return made up to 15/10/03; bulk list available separately (7 pages) |
22 October 2003 | Group of companies' accounts made up to 30 April 2003 (36 pages) |
22 October 2003 | Group of companies' accounts made up to 30 April 2003 (36 pages) |
9 January 2003 | New director appointed (5 pages) |
9 January 2003 | New director appointed (5 pages) |
6 November 2002 | Return made up to 15/10/02; bulk list available separately (8 pages) |
6 November 2002 | Return made up to 15/10/02; bulk list available separately (8 pages) |
29 October 2002 | Group of companies' accounts made up to 30 April 2002 (36 pages) |
29 October 2002 | Group of companies' accounts made up to 30 April 2002 (36 pages) |
21 November 2001 | Return made up to 15/10/01; bulk list available separately (8 pages) |
21 November 2001 | Return made up to 15/10/01; bulk list available separately (8 pages) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
5 November 2001 | Group of companies' accounts made up to 30 April 2001 (39 pages) |
5 November 2001 | Group of companies' accounts made up to 30 April 2001 (39 pages) |
20 September 2001 | Resolutions
|
20 September 2001 | Resolutions
|
16 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2001 | Declaration of mortgage charge released/ceased (2 pages) |
16 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2001 | Declaration of mortgage charge released/ceased (2 pages) |
16 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2001 | Declaration of mortgage charge released/ceased (2 pages) |
16 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2001 | Declaration of mortgage charge released/ceased (2 pages) |
16 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Resolutions
|
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Resolutions
|
14 December 2000 | Interim accounts made up to 20 November 2000 (13 pages) |
14 December 2000 | Interim accounts made up to 20 November 2000 (13 pages) |
25 October 2000 | Return made up to 15/10/00; bulk list available separately (9 pages) |
25 October 2000 | Full group accounts made up to 30 April 2000 (36 pages) |
25 October 2000 | Full group accounts made up to 30 April 2000 (36 pages) |
25 October 2000 | Return made up to 15/10/00; bulk list available separately (9 pages) |
24 February 2000 | Director's particulars changed (1 page) |
24 February 2000 | Director's particulars changed (1 page) |
1 November 1999 | Return made up to 15/10/99; bulk list available separately (13 pages) |
1 November 1999 | Return made up to 15/10/99; bulk list available separately (13 pages) |
28 October 1999 | Full group accounts made up to 30 April 1999 (35 pages) |
28 October 1999 | Full group accounts made up to 30 April 1999 (35 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | New director appointed (2 pages) |
24 June 1999 | Location of register of members (1 page) |
24 June 1999 | Location of register of members (1 page) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
3 November 1998 | Full group accounts made up to 30 April 1998 (29 pages) |
3 November 1998 | Return made up to 15/10/98; bulk list available separately (10 pages) |
3 November 1998 | Return made up to 15/10/98; bulk list available separately (10 pages) |
3 November 1998 | Full group accounts made up to 30 April 1998 (29 pages) |
22 December 1997 | Director's particulars changed (1 page) |
22 December 1997 | Director's particulars changed (1 page) |
3 November 1997 | Return made up to 15/10/97; bulk list available separately
|
3 November 1997 | Full group accounts made up to 30 April 1997 (36 pages) |
3 November 1997 | Full group accounts made up to 30 April 1997 (36 pages) |
3 November 1997 | Return made up to 15/10/97; bulk list available separately
|
8 October 1997 | Director resigned (1 page) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
4 August 1997 | Resolutions
|
4 August 1997 | Resolutions
|
16 April 1997 | Ad 21/03/97--------- £ si [email protected]=62445 £ ic 1912985/1975430 (2 pages) |
16 April 1997 | Ad 21/03/97--------- £ si [email protected]=62445 £ ic 1912985/1975430 (2 pages) |
27 March 1997 | Ad 21/03/97--------- £ si [email protected]=62445 £ ic 1912985/1975430 (2 pages) |
27 March 1997 | Ad 21/03/97--------- £ si [email protected]=62445 £ ic 1912985/1975430 (2 pages) |
28 January 1997 | New director appointed (3 pages) |
28 January 1997 | New director appointed (3 pages) |
16 December 1996 | Director's particulars changed (1 page) |
16 December 1996 | Director's particulars changed (1 page) |
7 November 1996 | Full group accounts made up to 30 April 1996 (35 pages) |
7 November 1996 | Return made up to 15/10/96; change of members
|
7 November 1996 | Full group accounts made up to 30 April 1996 (35 pages) |
7 November 1996 | Return made up to 15/10/96; change of members
|
21 October 1996 | Director's particulars changed (1 page) |
21 October 1996 | Director's particulars changed (1 page) |
19 October 1996 | Director resigned (1 page) |
19 October 1996 | Director resigned (1 page) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Director resigned (1 page) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | New director appointed (2 pages) |
3 November 1995 | Full group accounts made up to 30 April 1995 (30 pages) |
3 November 1995 | Full group accounts made up to 30 April 1995 (30 pages) |
31 October 1995 | Return made up to 15/10/95; change of members (74 pages) |
31 October 1995 | Return made up to 15/10/95; change of members (74 pages) |
28 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 1995 | New director appointed (4 pages) |
18 August 1995 | New director appointed (4 pages) |
16 May 1995 | New director appointed (4 pages) |
16 May 1995 | New director appointed (4 pages) |
17 November 1989 | Full group accounts made up to 30 April 1989 (29 pages) |
17 November 1989 | £ nc 2000000/3000000 04/10/89 (1 page) |
17 November 1989 | £ nc 2000000/3000000 04/10/89 (1 page) |
17 November 1989 | Full group accounts made up to 30 April 1989 (29 pages) |
24 October 1989 | Wd 20/10/89 ad 04/10/89--------- £ si [email protected] (24 pages) |
24 October 1989 | Wd 20/10/89 ad 04/10/89--------- £ si [email protected] (24 pages) |
26 January 1989 | Wd 06/01/89 ad 24/11/88--------- £ si [email protected]=31305 (17 pages) |
26 January 1989 | Wd 06/01/89 ad 24/11/88--------- £ si [email protected]=31305 (17 pages) |
8 December 1988 | Wd 23/11/88 ad 31/10/88--------- £ si [email protected]=499698 (10 pages) |
8 December 1988 | Wd 23/11/88 ad 31/10/88--------- £ si [email protected]=499698 (10 pages) |
3 February 1988 | S-div (1 page) |
3 February 1988 | S-div (1 page) |
3 February 1988 | Wd 08/01/88 ad 03/11/87--------- £ si [email protected]=83283 (9 pages) |
3 February 1988 | Wd 08/01/88 ad 03/11/87--------- £ si [email protected]=83283 (9 pages) |
21 January 1988 | Resolutions
|
21 January 1988 | Resolutions
|
4 December 1987 | Certificate of re-registration from Private to Public Limited Company (1 page) |
4 December 1987 | Re-registration of Memorandum and Articles (83 pages) |
4 December 1987 | Re-registration of Memorandum and Articles (83 pages) |
4 December 1987 | Certificate of re-registration from Private to Public Limited Company (1 page) |
24 October 1986 | Company name changed rp 63 LIMITED\certificate issued on 24/10/86 (1 page) |
24 October 1986 | Company name changed rp 63 LIMITED\certificate issued on 24/10/86 (1 page) |
20 October 1986 | Resolutions
|
20 October 1986 | Resolutions
|
2 April 1986 | Incorporation (19 pages) |
2 April 1986 | Incorporation (19 pages) |