Newcastle Upon Tyne
NE3 2ER
Director Name | Mr Philip William Bull |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2022(35 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Director Name | Mr Peter Bernard Douglass |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2022(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Secretary Name | Kingston Property Services (Corporation) |
---|---|
Status | Current |
Appointed | 13 November 2017(31 years after company formation) |
Appointment Duration | 6 years, 5 months |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Director Name | Mr Kenneth Michael York |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 October 1998) |
Role | Retired |
Correspondence Address | 12 Hawthorn Mews Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4DA |
Director Name | Mr James Michael Wright |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 March 1999) |
Role | Chartered Surveyor |
Correspondence Address | Hallow Mill Castle Eden Co Durham TS27 4SG |
Director Name | Mrs Patricia Joan Graham |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(5 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 20 July 1998) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 3 Three Mile Court Gosforth Newcastle Upon Tyne Tyne & Wear NE3 2JP |
Director Name | Mr Simon Sydney Hymes |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(5 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 November 2005) |
Role | Retired |
Correspondence Address | Hawthorn Mews Jesmond Newcastle Upon Tyne NE3 4DA |
Secretary Name | Mrs Angela Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Oaks Hexham Northumberland NE46 2PZ |
Secretary Name | Nina Abigail Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 November 1998) |
Role | Secretary |
Correspondence Address | 27 Hunters Road Spital Tongues Newcastle Upon Tyne Tyne & Wear NE2 4NB |
Secretary Name | Alison Dance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(12 years after company formation) |
Appointment Duration | 3 months (resigned 19 February 1999) |
Role | Company Director |
Correspondence Address | 42 Calder Walk Sunniside Newcastle Upon Tyne NE16 5XS |
Director Name | Ann Wright |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 October 2003) |
Role | Company Director |
Correspondence Address | Hallow Hill The Village, Castle Eden Hartlepool Cleveland TS27 4SJ |
Secretary Name | Nina Abigail Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2000(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 October 2003) |
Role | Company Director |
Correspondence Address | 12a Lydden Grove London SW18 4LL |
Director Name | Mr Michael John Boaden |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 08 February 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Northumberland Court Castlefields Prudhoe Northumberland NE42 5FN |
Secretary Name | Helen Boaden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 08 February 2012) |
Role | Company Director |
Correspondence Address | 6 Northumberland Court Castlefields Prudhoe Northumberland NE42 5FN |
Director Name | Michael Eblett |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(19 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 June 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 11 Hawthorn Mews Gosforth Newcastle Upon Tyne NE3 4DA |
Director Name | Mr Philip William Bull |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Hawthorn Mews Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4DA |
Director Name | Michael John Thomas |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(19 years, 2 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 05 October 2023) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Director Name | Rev Roy Findlayson |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 November 2010) |
Role | Clergyman Retired |
Country of Residence | England |
Correspondence Address | 6a Hawthorn Mews Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4DA |
Director Name | Rowena Bryson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2012(25 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 August 2018) |
Role | Teaching & Resources Officer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hawthorn Mews Gosforth Newcastle Upon Tyne NE3 4DA |
Director Name | Alexandra Dorothy Deane |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2012(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 January 2018) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 6b Hawthorn Mews Gosforth Newcastle Upon Tyne NE3 4DA |
Secretary Name | Michael John Boaden |
---|---|
Status | Resigned |
Appointed | 08 February 2012(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 November 2017) |
Role | Company Director |
Correspondence Address | Metropolitan House Longrigg Swalwell Gateshead Tyne And Wear NE16 3AS |
Director Name | Mrs Tatjana Chaytor |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2022(35 years, 9 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 08 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Director Name | Mr Craig Lister |
---|---|
Date of Birth | October 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2022(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 April 2024) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Registered Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Tyneside |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Julie Mohon & Timothy Mohon 6.67% Ordinary |
---|---|
1 at £1 | Kathleen James 6.67% Ordinary |
1 at £1 | Mcclean 6.67% Ordinary |
1 at £1 | Mr David Holland 6.67% Ordinary |
1 at £1 | Mr M. Thomas 6.67% Ordinary |
1 at £1 | Mr Michael George Pedersen & Johanne Pedersen 6.67% Ordinary |
1 at £1 | Mr Simon Sydney Hymes 6.67% Ordinary |
1 at £1 | Mrs Alexandra Dorothy Deane 6.67% Ordinary |
1 at £1 | Mrs Cowan & Mr Cowan 6.67% Ordinary |
1 at £1 | Mrs Kenneth Michael York 6.67% Ordinary |
1 at £1 | Mrs P.w. Bull 6.67% Ordinary |
1 at £1 | Rowena Brysen 6.67% Ordinary |
1 at £1 | Roy Findlayson & Pamela Findlayson 6.67% Ordinary |
2 at £1 | Mark Reavley & Katie Reavley 13.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,015 |
Cash | £15 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 4 weeks from now) |
10 April 2024 | Termination of appointment of Craig Lister as a director on 5 April 2024 (1 page) |
---|---|
28 December 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
17 November 2023 | Termination of appointment of Michael John Thomas as a director on 5 October 2023 (1 page) |
17 July 2023 | Confirmation statement made on 12 July 2023 with updates (6 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
28 September 2022 | Appointment of Mr Craig Lister as a director on 20 September 2022 (2 pages) |
8 August 2022 | Termination of appointment of Tatjana Chaytor as a director on 8 August 2022 (1 page) |
8 August 2022 | Appointment of Mrs Tatjana Chaytor as a director on 27 July 2022 (2 pages) |
13 July 2022 | Confirmation statement made on 12 July 2022 with updates (6 pages) |
26 May 2022 | Appointment of Mr Peter Bernard Douglass as a director on 26 May 2022 (2 pages) |
27 April 2022 | Appointment of Mr Philip William Bull as a director on 27 April 2022 (2 pages) |
27 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
13 July 2021 | Confirmation statement made on 12 July 2021 with updates (4 pages) |
15 October 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
13 July 2020 | Director's details changed for Michael John Thomas on 9 July 2020 (2 pages) |
13 July 2020 | Director's details changed for Kathleen James on 9 July 2020 (2 pages) |
13 July 2020 | Confirmation statement made on 12 July 2020 with updates (4 pages) |
3 September 2019 | Termination of appointment of Roy Findlayson as a director on 2 September 2019 (1 page) |
15 August 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
12 July 2019 | Confirmation statement made on 12 July 2019 with updates (5 pages) |
19 February 2019 | Appointment of Rev Roy Findlayson as a director on 19 February 2019 (2 pages) |
1 February 2019 | Termination of appointment of Alexandra Dorothy Deane as a director on 30 January 2018 (1 page) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
2 August 2018 | Termination of appointment of Rowena Bryson as a director on 1 August 2018 (1 page) |
20 July 2018 | Confirmation statement made on 15 July 2018 with updates (5 pages) |
1 December 2017 | Registered office address changed from Metropolitan House Longrigg Swalwell Gateshead Tyne and Wear NE16 3AS to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 1 December 2017 (1 page) |
1 December 2017 | Registered office address changed from Metropolitan House Longrigg Swalwell Gateshead Tyne and Wear NE16 3AS to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 1 December 2017 (1 page) |
16 November 2017 | Appointment of Kingston Property Services as a secretary on 13 November 2017 (2 pages) |
16 November 2017 | Appointment of Kingston Property Services as a secretary on 13 November 2017 (2 pages) |
13 November 2017 | Termination of appointment of Michael John Boaden as a secretary on 13 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Michael John Boaden as a secretary on 13 November 2017 (1 page) |
19 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
13 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
13 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 September 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
13 May 2015 | Company name changed hawthorne mews (maintenance) LIMITED\certificate issued on 13/05/15
|
13 May 2015 | Company name changed hawthorne mews (maintenance) LIMITED\certificate issued on 13/05/15
|
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
20 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
25 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 November 2012 | Appointment of Kathleen James as a director (2 pages) |
30 November 2012 | Appointment of Kathleen James as a director (2 pages) |
29 November 2012 | Appointment of Rowena Bryson as a director (2 pages) |
29 November 2012 | Appointment of Alexandra Dorothy Deane as a director (2 pages) |
29 November 2012 | Appointment of Alexandra Dorothy Deane as a director (2 pages) |
29 November 2012 | Appointment of Rowena Bryson as a director (2 pages) |
28 November 2012 | Termination of appointment of Michael Boaden as a director (1 page) |
28 November 2012 | Appointment of Michael John Boaden as a secretary (1 page) |
28 November 2012 | Appointment of Michael John Boaden as a secretary (1 page) |
28 November 2012 | Termination of appointment of Michael Boaden as a director (1 page) |
26 September 2012 | Registered office address changed from 47 St Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX on 26 September 2012 (1 page) |
26 September 2012 | Registered office address changed from 47 St Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX on 26 September 2012 (1 page) |
26 September 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 February 2012 | Termination of appointment of Helen Boaden as a secretary (1 page) |
10 February 2012 | Termination of appointment of Helen Boaden as a secretary (1 page) |
5 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 November 2010 | Termination of appointment of Roy Findlayson as a director (1 page) |
18 November 2010 | Termination of appointment of Roy Findlayson as a director (1 page) |
16 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (7 pages) |
14 August 2010 | Director's details changed for Roy Findlayson on 14 July 2010 (2 pages) |
14 August 2010 | Director's details changed for Michael John Thomas on 14 July 2010 (2 pages) |
14 August 2010 | Director's details changed for Michael John Thomas on 14 July 2010 (2 pages) |
14 August 2010 | Director's details changed for Roy Findlayson on 14 July 2010 (2 pages) |
7 June 2010 | Termination of appointment of Michael Eblett as a director (1 page) |
7 June 2010 | Termination of appointment of Michael Eblett as a director (1 page) |
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 April 2010 | Termination of appointment of Philip Bull as a director (1 page) |
26 April 2010 | Termination of appointment of Philip Bull as a director (1 page) |
14 August 2009 | Return made up to 15/07/09; full list of members (11 pages) |
14 August 2009 | Return made up to 15/07/09; full list of members (11 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 July 2008 | Return made up to 15/07/08; full list of members (12 pages) |
16 July 2008 | Return made up to 15/07/08; full list of members (12 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
4 September 2007 | Return made up to 15/07/07; no change of members (8 pages) |
4 September 2007 | Return made up to 15/07/07; no change of members (8 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
18 August 2006 | Return made up to 15/07/06; full list of members (13 pages) |
18 August 2006 | Return made up to 15/07/06; full list of members (13 pages) |
5 February 2006 | New director appointed (2 pages) |
5 February 2006 | New director appointed (2 pages) |
5 February 2006 | New director appointed (2 pages) |
5 February 2006 | New director appointed (2 pages) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | New director appointed (2 pages) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Director resigned (1 page) |
17 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
31 August 2005 | Return made up to 15/07/05; full list of members
|
31 August 2005 | Return made up to 15/07/05; full list of members
|
29 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
11 August 2004 | Return made up to 15/07/04; full list of members (12 pages) |
11 August 2004 | Return made up to 15/07/04; full list of members (12 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | New secretary appointed (1 page) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | Registered office changed on 19/07/04 from: hallow hill the village, castle eden hartlepool cleveland TS27 4SJ (1 page) |
19 July 2004 | Registered office changed on 19/07/04 from: hallow hill the village, castle eden hartlepool cleveland TS27 4SJ (1 page) |
19 July 2004 | New secretary appointed (1 page) |
25 November 2003 | Return made up to 15/07/03; full list of members (12 pages) |
25 November 2003 | Return made up to 15/07/03; full list of members (12 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
11 July 2002 | Return made up to 15/07/02; full list of members
|
11 July 2002 | Return made up to 15/07/02; full list of members
|
24 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
24 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
7 July 2001 | Return made up to 15/07/01; full list of members (11 pages) |
7 July 2001 | Return made up to 15/07/01; full list of members (11 pages) |
21 August 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
21 August 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
3 August 2000 | New secretary appointed (2 pages) |
3 August 2000 | Return made up to 15/07/00; full list of members (12 pages) |
3 August 2000 | New secretary appointed (2 pages) |
3 August 2000 | Return made up to 15/07/00; full list of members (12 pages) |
22 October 1999 | Return made up to 15/07/99; full list of members (4 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | Return made up to 15/07/99; full list of members (4 pages) |
27 September 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
27 September 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
23 February 1999 | Secretary resigned (1 page) |
23 February 1999 | Secretary resigned (1 page) |
15 December 1998 | New secretary appointed (2 pages) |
15 December 1998 | New secretary appointed (2 pages) |
26 November 1998 | Secretary resigned (1 page) |
26 November 1998 | Secretary resigned (1 page) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | Director resigned (1 page) |
23 October 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
23 October 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
5 August 1998 | Return made up to 15/07/98; full list of members
|
5 August 1998 | Return made up to 15/07/98; full list of members
|
13 July 1997 | New secretary appointed (2 pages) |
13 July 1997 | Return made up to 15/07/97; no change of members (4 pages) |
13 July 1997 | New secretary appointed (2 pages) |
13 July 1997 | Return made up to 15/07/97; no change of members (4 pages) |
17 April 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
17 April 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
11 October 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
11 October 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
22 July 1996 | Return made up to 15/07/96; full list of members
|
22 July 1996 | Return made up to 15/07/96; full list of members
|
12 September 1995 | Full accounts made up to 31 December 1994 (2 pages) |
12 September 1995 | Full accounts made up to 31 December 1994 (2 pages) |
26 July 1995 | Return made up to 15/07/95; full list of members (6 pages) |
26 July 1995 | Return made up to 15/07/95; full list of members (6 pages) |
8 January 1991 | Memorandum and Articles of Association (14 pages) |
8 January 1991 | Memorandum and Articles of Association (14 pages) |
1 August 1990 | Memorandum and Articles of Association (12 pages) |
1 August 1990 | Memorandum and Articles of Association (12 pages) |