Hartlepool
Cleveland
TS26 9QU
Director Name | Mr Christopher McLoughlin |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2014(28 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 31 Tunstall Avenue Hartlepool Cleveland TS26 8NE |
Director Name | Mr Gordon Lathan |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2021(34 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Hartlepool People Centre Raby Road Hartlepool TS24 8AH |
Secretary Name | Mrs Rebecca Taylor |
---|---|
Status | Current |
Appointed | 31 March 2023(36 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | Hartlepool People Centre Raby Road Hartlepool TS24 8AH |
Director Name | Mrs Ellen Hill |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 April 1998) |
Role | Unemployed |
Correspondence Address | 6 St Abbs Walk Hartlepool Cleveland TS24 7NW |
Director Name | Veronica Rowsell |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 April 1999) |
Role | Nursery Supervisor |
Correspondence Address | 3 Clifton Avenue Hartlepool Cleveland TS26 9QN |
Director Name | Mrs Christina Anne Caldwell |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 April 1999) |
Role | Creche Organizer |
Correspondence Address | 107 Raby Road Hartlepool Cleveland TS24 8AL |
Director Name | Mr William John Bailey |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 24 July 2002) |
Role | Journalist |
Correspondence Address | 225 Park Road Hartlepool Cleveland TS26 9NG |
Secretary Name | Mr William John Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 24 July 2002) |
Role | Company Director |
Correspondence Address | 225 Park Road Hartlepool Cleveland TS26 9NG |
Director Name | Francis Moore |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 April 1999) |
Role | Retired |
Correspondence Address | 240 Stockton Road Hartlepool Cleveland TS25 1JW |
Director Name | Thomas Snowdon |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(9 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 06 January 2001) |
Role | Retired |
Correspondence Address | 12 Salcombe Drive Hartlepool Cleveland TS25 2PT |
Director Name | Freda May Allison |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 July 2002) |
Role | Retired |
Correspondence Address | 61 Clavering Road Hartlepool Cleveland TS27 3PZ |
Director Name | Mary Carmel Speechly |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 July 2002) |
Role | Retired |
Correspondence Address | 11 Bolton Grove Hartlepool Cleveland TS25 1BD |
Director Name | John Dawson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 August 2004) |
Role | Tutor & Part Time Journalist |
Correspondence Address | 2 Shelley Grove Hartlepool TS25 5PH |
Director Name | Mr Graham Hastings Culley |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(15 years, 1 month after company formation) |
Appointment Duration | 17 years, 2 months (resigned 08 October 2018) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 17, March Court Whitehall Landing Whitby North Yorkshire YO22 4FN |
Director Name | Philip Darryl Kilburn |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(15 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 24 July 2002) |
Role | Crane Driver |
Correspondence Address | 36 Chepstow Walk Hartlepool TS26 0TF |
Director Name | Mr Kevin Ian Gledden |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(16 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 20 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Dent Street Hartlepool TS26 8AY |
Director Name | Mrs Shealagh Joan Pearce |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(16 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 28 April 2014) |
Role | Community Safety Officer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Owton Manor Lane Hartlepool Cleveland TS25 3AB |
Director Name | Linda Gloria Shields |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(16 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 11 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Lime Crescent Hartlepool TS24 8JW |
Secretary Name | Linda Gloria Shields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(16 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 11 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Lime Crescent Hartlepool TS24 8JW |
Director Name | Jane Elizabeth Shaw |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 February 2008) |
Role | Cllr |
Country of Residence | England |
Correspondence Address | 23 Helmsley Street Hartlepool Teesside TS24 8QN |
Director Name | Barbara White |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 August 2008) |
Role | Company Director |
Correspondence Address | 5 White Crescent Hesleden Hartlepool Cleveland TS27 4PU |
Director Name | Sheila Hudson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 August 2008) |
Role | Manager |
Correspondence Address | 49 Allerton Close Hartlepool Cleveland TS24 8PQ |
Secretary Name | Dorothy Roose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(18 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 09 July 2005) |
Role | Receptionist |
Correspondence Address | 20 Baptist Street Headland Hartlepool Cleveland TS24 0QJ |
Secretary Name | Mrs Linda Jean Craddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(19 years, 1 month after company formation) |
Appointment Duration | 16 years, 3 months (resigned 26 October 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 65 Miller Crescent Hartlepool Cleveland TS24 9QX |
Director Name | Andrew Rowbotham |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 February 2011) |
Role | Bricklayer |
Correspondence Address | 5 Morton Street Hartlepool Cleveland TS26 8BW |
Director Name | Mark James Donaldson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(19 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 12 June 2006) |
Role | Outreach Worker |
Correspondence Address | 26 Grainger Street Hartland Cleveland TS2 8EQ |
Director Name | Gordon Lathen |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2009(23 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 September 2015) |
Role | Admin |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cornforth Grove Billingham TS23 3PR |
Director Name | Fiona Catherine Campbell |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2009(23 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 16 January 2017) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 49 Caledonian Road Hartlepool TS25 5LB |
Director Name | Jean Lathen |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2009(23 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 02 March 2020) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cornforth Grove Billingham TS23 3PR |
Director Name | Mrs Joan Wilson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2020(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 October 2021) |
Role | Counsellor |
Country of Residence | England |
Correspondence Address | Hartlepool People Centre Raby Road Hartlepool TS24 8AH |
Director Name | Mr Alan Turnbull |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 2023(36 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 March 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Hartlepool People Centre Raby Road Hartlepool TS24 8AH |
Telephone | 01429 861144 |
---|---|
Telephone region | Hartlepool |
Registered Address | Hartlepool People Centre Raby Road Hartlepool TS24 8AH |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Victoria |
Built Up Area | Hartlepool |
Year | 2014 |
---|---|
Turnover | £112,954 |
Net Worth | £1,041,358 |
Cash | £37,805 |
Current Liabilities | £11,836 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
27 March 2009 | Delivered on: 2 April 2009 Persons entitled: Hartlepool Revival Limited Classification: Legal charge Secured details: £85,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a the peoples community centre 21 raby road hartlepool t/no CE200258. The benfit of all covenants rights, claims anf gauarntees relating to the property. Outstanding |
---|
28 March 2024 | Confirmation statement made on 12 March 2024 with no updates (3 pages) |
---|---|
31 October 2023 | Total exemption full accounts made up to 31 March 2023 (18 pages) |
19 September 2023 | Termination of appointment of Sybil Yoeman as a director on 31 March 2023 (1 page) |
19 September 2023 | Termination of appointment of Alan Turnbull as a director on 31 March 2023 (1 page) |
14 September 2023 | Notice of removal of a director (1 page) |
14 September 2023 | Appointment of Mr Alan Turnbull as a director on 31 March 2023 (2 pages) |
14 September 2023 | Appointment of Mrs Rebecca Taylor as a secretary on 31 March 2023 (2 pages) |
16 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
24 September 2022 | Total exemption full accounts made up to 31 March 2022 (18 pages) |
16 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (21 pages) |
26 October 2021 | Termination of appointment of Joan Wilson as a director on 26 October 2021 (1 page) |
26 October 2021 | Termination of appointment of Linda Jean Craddy as a secretary on 26 October 2021 (1 page) |
15 April 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
8 April 2021 | Appointment of Mr Gordon Lathan as a director on 4 April 2021 (2 pages) |
2 April 2021 | Total exemption full accounts made up to 31 March 2020 (16 pages) |
12 March 2020 | Appointment of Mrs Joan Wilson as a director on 9 March 2020 (2 pages) |
12 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
12 March 2020 | Termination of appointment of Jean Lathen as a director on 2 March 2020 (1 page) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (18 pages) |
15 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
20 February 2019 | Satisfaction of charge 1 in full (1 page) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (18 pages) |
23 October 2018 | Notification of Christopher Mclaughlin as a person with significant control on 8 October 2018 (2 pages) |
19 October 2018 | Termination of appointment of Graham Hastings Culley as a director on 8 October 2018 (1 page) |
2 October 2018 | Cessation of Graham Hastings Culley as a person with significant control on 4 June 2018 (1 page) |
8 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (4 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (4 pages) |
27 January 2017 | Termination of appointment of Fiona Catherine Campbell as a director on 16 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Fiona Catherine Campbell as a director on 16 January 2017 (1 page) |
15 December 2016 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
15 December 2016 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
3 March 2016 | Annual return made up to 3 March 2016 no member list (7 pages) |
3 March 2016 | Director's details changed for Mr Graham Hastings Culley on 12 January 2016 (2 pages) |
3 March 2016 | Annual return made up to 3 March 2016 no member list (7 pages) |
3 March 2016 | Director's details changed for Mr Graham Hastings Culley on 12 January 2016 (2 pages) |
19 December 2015 | Total exemption full accounts made up to 31 March 2015 (19 pages) |
19 December 2015 | Total exemption full accounts made up to 31 March 2015 (19 pages) |
7 December 2015 | Termination of appointment of Gordon Lathen as a director on 11 September 2015 (1 page) |
7 December 2015 | Termination of appointment of Gordon Lathen as a director on 11 September 2015 (1 page) |
3 March 2015 | Termination of appointment of Shealagh Joan Pearce as a director on 28 April 2014 (1 page) |
3 March 2015 | Termination of appointment of Shealagh Joan Pearce as a director on 28 April 2014 (1 page) |
3 March 2015 | Annual return made up to 3 March 2015 no member list (8 pages) |
3 March 2015 | Annual return made up to 3 March 2015 no member list (8 pages) |
3 March 2015 | Annual return made up to 3 March 2015 no member list (8 pages) |
3 January 2015 | Total exemption full accounts made up to 31 March 2014 (19 pages) |
3 January 2015 | Total exemption full accounts made up to 31 March 2014 (19 pages) |
11 December 2014 | Appointment of Mr Christopher Mcloughlin as a director on 10 November 2014 (2 pages) |
11 December 2014 | Appointment of Mr Christopher Mcloughlin as a director on 10 November 2014 (2 pages) |
4 March 2014 | Annual return made up to 3 March 2014 no member list (8 pages) |
4 March 2014 | Annual return made up to 3 March 2014 no member list (8 pages) |
4 March 2014 | Annual return made up to 3 March 2014 no member list (8 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
27 March 2013 | Annual return made up to 3 March 2013 no member list (8 pages) |
27 March 2013 | Annual return made up to 3 March 2013 no member list (8 pages) |
27 March 2013 | Annual return made up to 3 March 2013 no member list (8 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
14 March 2012 | Annual return made up to 3 March 2012 no member list (8 pages) |
14 March 2012 | Annual return made up to 3 March 2012 no member list (8 pages) |
14 March 2012 | Registered office address changed from Hartlepool People's Centre Raby Road Hartlepool TS24 8AH on 14 March 2012 (1 page) |
14 March 2012 | Registered office address changed from Hartlepool People's Centre Raby Road Hartlepool TS24 8AH on 14 March 2012 (1 page) |
14 March 2012 | Annual return made up to 3 March 2012 no member list (8 pages) |
13 March 2012 | Director's details changed for Mrs Shealagh Joan Pearce on 11 June 2011 (2 pages) |
13 March 2012 | Director's details changed for Mrs Shealagh Joan Pearce on 11 June 2011 (2 pages) |
13 March 2012 | Termination of appointment of Kevin Gledden as a director (1 page) |
13 March 2012 | Termination of appointment of Kevin Gledden as a director (1 page) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (21 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (21 pages) |
8 March 2011 | Director's details changed for Shealagh Joan Pearce on 8 March 2011 (2 pages) |
8 March 2011 | Annual return made up to 3 March 2011 no member list (9 pages) |
8 March 2011 | Director's details changed for Kevin Ian Gledden on 8 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Kevin Ian Gledden on 8 March 2011 (2 pages) |
8 March 2011 | Annual return made up to 3 March 2011 no member list (9 pages) |
8 March 2011 | Termination of appointment of Andrew Rowbotham as a director (1 page) |
8 March 2011 | Director's details changed for Shealagh Joan Pearce on 8 March 2011 (2 pages) |
8 March 2011 | Director's details changed for John Alfred Dinning on 8 March 2011 (2 pages) |
8 March 2011 | Termination of appointment of Andrew Rowbotham as a director (1 page) |
8 March 2011 | Director's details changed for Graham Hastings Culley on 8 March 2011 (2 pages) |
8 March 2011 | Annual return made up to 3 March 2011 no member list (9 pages) |
8 March 2011 | Director's details changed for Graham Hastings Culley on 8 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Graham Hastings Culley on 8 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Kevin Ian Gledden on 8 March 2011 (2 pages) |
8 March 2011 | Director's details changed for John Alfred Dinning on 8 March 2011 (2 pages) |
8 March 2011 | Director's details changed for John Alfred Dinning on 8 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Shealagh Joan Pearce on 8 March 2011 (2 pages) |
10 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
10 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
5 May 2010 | Termination of appointment of Sheila Hudson as a director (1 page) |
5 May 2010 | Termination of appointment of Jane Shaw as a director (1 page) |
5 May 2010 | Annual return made up to 31 January 2010 (19 pages) |
5 May 2010 | Annual return made up to 31 January 2010 (19 pages) |
5 May 2010 | Termination of appointment of Jane Shaw as a director (1 page) |
5 May 2010 | Termination of appointment of Sheila Hudson as a director (1 page) |
5 May 2010 | Termination of appointment of Barbara White as a director (1 page) |
5 May 2010 | Termination of appointment of Barbara White as a director (1 page) |
12 April 2010 | Appointment of Fiona Catherine Campbell as a director (2 pages) |
12 April 2010 | Appointment of Jean Lathen as a director (2 pages) |
12 April 2010 | Appointment of Gordon Lathen as a director (2 pages) |
12 April 2010 | Appointment of Jean Lathen as a director (2 pages) |
12 April 2010 | Appointment of Fiona Catherine Campbell as a director (2 pages) |
12 April 2010 | Appointment of Gordon Lathen as a director (2 pages) |
7 January 2010 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
7 January 2010 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 March 2009 | Annual return made up to 03/03/09 (4 pages) |
10 March 2009 | Annual return made up to 03/03/09 (4 pages) |
11 February 2009 | Annual return made up to 30/12/07 (7 pages) |
11 February 2009 | Annual return made up to 30/12/07 (7 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
30 January 2007 | Annual return made up to 30/12/06
|
30 January 2007 | Annual return made up to 30/12/06
|
15 June 2006 | Annual return made up to 30/12/05 (6 pages) |
15 June 2006 | Annual return made up to 30/12/05 (6 pages) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New secretary appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New secretary appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
2 February 2005 | Annual return made up to 30/12/04
|
2 February 2005 | Annual return made up to 30/12/04
|
1 February 2005 | New director appointed (1 page) |
1 February 2005 | New director appointed (1 page) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New secretary appointed (1 page) |
21 January 2005 | New director appointed (1 page) |
21 January 2005 | New director appointed (1 page) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (1 page) |
21 January 2005 | New secretary appointed (1 page) |
21 January 2005 | New director appointed (1 page) |
21 January 2005 | New director appointed (1 page) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (1 page) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (1 page) |
21 January 2005 | New director appointed (1 page) |
3 December 2004 | New director appointed (2 pages) |
3 December 2004 | New director appointed (2 pages) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | New secretary appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | New secretary appointed (2 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | New director appointed (2 pages) |
22 March 2004 | Annual return made up to 30/12/03
|
22 March 2004 | Annual return made up to 30/12/03
|
20 January 2004 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
20 January 2004 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (15 pages) |
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (15 pages) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | New secretary appointed;new director appointed (2 pages) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Secretary resigned;director resigned (1 page) |
4 February 2003 | Secretary resigned;director resigned (1 page) |
4 February 2003 | New secretary appointed;new director appointed (2 pages) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Annual return made up to 30/12/02
|
4 February 2003 | Annual return made up to 30/12/02
|
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (15 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (15 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | Annual return made up to 30/12/01
|
10 January 2002 | Annual return made up to 30/12/01
|
10 January 2002 | New director appointed (2 pages) |
29 January 2001 | Annual return made up to 30/12/00 (4 pages) |
29 January 2001 | Annual return made up to 30/12/00 (4 pages) |
5 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
5 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
18 July 2000 | Full accounts made up to 31 March 1999 (12 pages) |
18 July 2000 | Full accounts made up to 31 March 1999 (12 pages) |
13 April 2000 | Annual return made up to 30/12/99
|
13 April 2000 | Annual return made up to 30/12/99
|
29 March 2000 | Annual return made up to 30/12/98
|
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | Annual return made up to 30/12/98
|
29 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
1 October 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
1 October 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
9 January 1998 | Annual return made up to 30/12/97 (6 pages) |
9 January 1998 | Annual return made up to 30/12/97 (6 pages) |
17 September 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
17 September 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
6 June 1997 | Annual return made up to 30/12/96 (6 pages) |
6 June 1997 | Annual return made up to 30/12/96 (6 pages) |
10 April 1997 | Accounts for a small company made up to 31 March 1996 (1 page) |
10 April 1997 | Accounting reference date shortened from 31/12/96 to 31/03/96 (1 page) |
10 April 1997 | Accounts for a small company made up to 31 March 1996 (1 page) |
10 April 1997 | Accounting reference date shortened from 31/12/96 to 31/03/96 (1 page) |
18 February 1996 | Annual return made up to 30/12/95
|
18 February 1996 | Annual return made up to 30/12/95
|
18 February 1996 | New director appointed (2 pages) |
18 February 1996 | New director appointed (2 pages) |
26 October 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
26 October 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
13 March 1995 | Annual return made up to 30/12/94
|
13 March 1995 | Annual return made up to 30/12/94
|
12 November 1987 | Memorandum and Articles of Association (15 pages) |
12 November 1987 | Memorandum and Articles of Association (15 pages) |
16 August 1987 | Resolutions
|
16 August 1987 | Resolutions
|
4 August 1987 | Memorandum and Articles of Association (15 pages) |
4 August 1987 | Memorandum and Articles of Association (15 pages) |
18 June 1987 | Resolutions
|
18 June 1987 | Resolutions
|
12 June 1986 | Certificate of Incorporation (1 page) |
12 June 1986 | Incorporation (38 pages) |
12 June 1986 | Incorporation (38 pages) |
12 June 1986 | Certificate of Incorporation (1 page) |