Company NameNewcastle International Airport Limited
Company StatusActive
Company Number02077766
CategoryPrivate Limited Company
Incorporation Date26 November 1986(37 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport

Directors

Director NameMr David Rocyn Rees
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2012(25 years, 12 months after company formation)
Appointment Duration11 years, 5 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley Square House Berkeley Square
London
W1J 6BX
Director NameMr Nicholas Vaughan Jones
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2015(28 years, 6 months after company formation)
Appointment Duration8 years, 10 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressNewcastle International Airport Newcastle Airport
Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BZ
Director NameMr Richard Andrew Knight
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2016(29 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNewcastle International Airport Newcastle Internat
Woolsington
Newcastle Upon Tyne
NE13 8BZ
Director NameMr Mark Allan Hunt
Date of BirthJune 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed02 October 2017(30 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNewcastle International Airport Woolsington
Newcastle Upon Tyne
NE13 8BZ
Secretary NameMr Mark Allan Hunt
StatusCurrent
Appointed02 October 2017(30 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence AddressNewcastle International Airport Woolsington
Newcastle Upon Tyne
NE13 8BZ
Director NameMr Graeme Peter Ferguson
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2020(34 years after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoolsington
Newcastle Upon Tyne
NE13 8BZ
Director NameMrs Tracey Dixon
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2021(34 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressNewcastle International Airport Woolsington
Newcastle Upon Tyne
Tyne And Wear
NE13 8BZ
Director NameMr Graeme Ferguson Miller
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2021(34 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewcastle International Airport Woolsington
Newcastle Upon Tyne
NE13 8BZ
Director NameMr Graeme Mark Mason
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2022(35 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewcastle International Airport Woolsington
Newcastle Upon Tyne
NE13 8BZ
Director NameMr Nicholas Charles Kemp
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2022(35 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressNewcastle International Airport Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BZ
Director NameMr Justin Paul Symonds
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(37 years, 4 months after company formation)
Appointment Duration3 weeks, 5 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoolsington
Newcastle Upon Tyne
NE13 8BZ
Director NameCllr Alan Swinburn Brown
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1987(7 months, 1 week after company formation)
Appointment Duration10 years, 11 months (resigned 19 June 1998)
RoleMember-Gateshead Mbc
Correspondence Address54 Parkgate Lane
Winlaton
Blaydon On Tyne
Tyne & Wear
NE21 6QH
Director NameLeslie Carr
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(4 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 04 May 2001)
RoleRetired
Correspondence Address53 Armstrong Street
Gateshead
Tyne & Wear
NE8 4XS
Director NameMr Stephen John Byers
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 03 July 1992)
RoleSenior Lecturer In Law
Correspondence Address11 Burn Avenue
Wallsend
Tyne & Wear
NE28 8SG
Director NameAlexander Campbell
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(4 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 June 1994)
RoleRetired
Correspondence Address14 Bamburgh Close
Westbourne Estate Shiney Row
Houghton Le Spring
DH4 4RX
Director NameJames Bainbridge
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(4 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 July 2003)
RoleAccountant
Correspondence Address7 Huntly Road
Whitley Bay
Tyne & Wear
NE25 9UR
Director NameCllr David Brook
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(5 years, 6 months after company formation)
Appointment Duration2 years (resigned 10 June 1994)
RoleUniversity Lecturer
Correspondence Address11 Hazelmere Avenue
Newcastle Upon Tyne
Tyne & Wear
NE3 5QL
Director NameCllr William Edmund Brady
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(5 years, 6 months after company formation)
Appointment Duration4 years (resigned 21 June 1996)
RoleRetired
Correspondence Address47 Millais Gardens
South Shields
Tyne & Wear
NE34 8RY
Secretary NameJames Bainbridge
NationalityBritish
StatusResigned
Appointed19 June 1992(5 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 July 2003)
RoleCompany Director
Correspondence Address7 Huntly Road
Whitley Bay
Tyne & Wear
NE25 9UR
Director NameCllr David Charlton
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1993(6 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25a Owen Brannigan Drive
Dudley
Newcastle
Tyne & Wear
NE23 7BG
Director NameMr Alan Ambler
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(7 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 July 1997)
RoleCounty Councillor
Correspondence AddressWoodbine Cottage South View
Burnhope
Durham
County Durham
DH7 0AB
Director NameCllr William Edward Ashbridge
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(8 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 May 2001)
RoleRetired
Correspondence Address48 Terrier Close
Bedlington
Northumberland
NE22 5JR
Director NamePeter John Arnold
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(9 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 May 2001)
RoleRetired
Correspondence Address30 Chapel Grange
Westerhope
Newcastle Upon Tyne
Tyne & Wear
NE5 5NF
Director NameCllr Ronald Bainbridge
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(9 years, 6 months after company formation)
Appointment Duration12 months (resigned 20 June 1997)
RoleFitter
Correspondence Address12 Hawsker Close
Ryhope
Sunderland
Tyne & Wear
SR3 2YD
Director NameMr John Alderson
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(10 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 May 2001)
RoleRetired Union Official
Correspondence Address2 Clifton Square
Peterlee
County Durham
SR8 5HQ
Director NameAlan Bell
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(11 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 May 2001)
RoleRetired
Correspondence Address8 Deneside
Whorlton Grange
Newcastle Upon Tyne
NE5 4NR
Director NameCllr Peter Boyak
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(12 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 May 2001)
RoleCouncillor
Correspondence Address9 Birch Avenue
Sunderland
Tyne & Wear
SR6 7AR
Director NameMr Alan Barker
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(13 years, 12 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 May 2001)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address24 Glebe Terrace
Easington Colliery
Peterlee
County Durham
SR8 3DH
Director NameNiels Boserup
Date of BirthJune 1943 (Born 80 years ago)
NationalityDanish
StatusResigned
Appointed27 April 2001(14 years, 5 months after company formation)
Appointment Duration5 years, 12 months (resigned 25 April 2007)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressKratvaenget 10
Charlottenlund
Dk-2920
Foreign
Director NameKjeld Binger
Date of BirthOctober 1954 (Born 69 years ago)
NationalityDanish
StatusResigned
Appointed27 April 2001(14 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 January 2007)
RoleCompany Director
Correspondence Address1a Cerrada De Alcazar De Toledo
Nd149 Col Lomus De Reforma
Del Miguel Hidalgo
Cp/1930
Foreign
Director NameWilliam Brooks
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(16 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 June 2008)
RoleCounty Councillor
Correspondence Address15 Chillingham Close
Newsham Farm Estate
Blyth
Northumberland
NE24 4QY
Secretary NameLars Naesby Friis
NationalityDanish
StatusResigned
Appointed01 August 2003(16 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 July 2006)
RoleAccountant
Correspondence Address24 Meadowvale Darras Hall
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9NF
Secretary NameMr Andrew Simon David Fisher
NationalityBritish
StatusResigned
Appointed03 July 2006(19 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 27 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoolsington
Newcastle Upon Tyne
NE13 8BZ
Director NameRasmus Christiansen
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityDanish
StatusResigned
Appointed12 October 2006(19 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 November 2012)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressWoolsington
Newcastle Upon Tyne
NE13 8BZ
Secretary NameMr Nicholas Vaughan Jones
StatusResigned
Appointed15 June 2015(28 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 October 2017)
RoleCompany Director
Correspondence AddressNewcastle Airport Newcastle International Airport
Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BZ

Contact

Websitenewcastleairport.com
Telephone08718821121
Telephone regionUnknown

Location

Registered AddressWoolsington
Newcastle Upon Tyne
NE13 8BZ
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishWoolsington
WardWoolsington
Built Up AreaWoolsington
Address Matches2 other UK companies use this postal address

Shareholders

33.4m at £1Nial Finance LTD
100.00%
Ordinary

Financials

Year2014
Turnover£51,169,000
Net Worth£210,841,000
Cash£13,363,000
Current Liabilities£37,552,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months, 1 week from now)

Charges

8 August 1997Delivered on: 13 August 1997
Satisfied on: 7 December 1998
Persons entitled: Ronald Frank Carter and Susan Kitty Carter

Classification: Legal charge
Secured details: In favour of the chargee the residual price (as defined in an agreement dated 1ST august 1997) and interest payable in respect thereto.
Particulars: Land and property to the north of woolsington hall woolsington newcastle upon tyne k/a home farm.
Fully Satisfied
31 March 1995Delivered on: 6 April 1995
Satisfied on: 21 March 2002
Persons entitled: The Council of the Borough of North Tyneside

Classification: Debenture
Secured details: £241,000 together with debt management expenses due or to become due from the company to the chargee.
Particulars: All the company's undertaking and property whatsoever and wheresoever both present and future including its uncalled capital.
Fully Satisfied
31 March 1994Delivered on: 8 April 1994
Satisfied on: 21 March 2002
Persons entitled: The Council of the Borough of North Tyneside

Classification: Debenture
Secured details: £1,129,000 and all other monies due or to become due from the company to the chargee including the debt management expenses.
Particulars: All the company's undertaking and property whatsoever and wheresoever both present and future including it's uncalled capital.
Fully Satisfied
31 March 1993Delivered on: 3 April 1993
Satisfied on: 21 March 2002
Persons entitled: The Council of the Borough of North Tyneside

Classification: Debenture
Secured details: £916,000 and all other monies due or to become due from the company to the chargee.
Particulars: All the company's undertaking and property whatsoever and wheresoever both present and future.
Fully Satisfied
30 March 1992Delivered on: 3 April 1992
Satisfied on: 21 March 2002
Persons entitled: The Council of the Borough of North Tyneside

Classification: Debenture
Secured details: £635,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
30 March 1990Delivered on: 3 April 1990
Satisfied on: 21 March 2002
Persons entitled: The Council of the Borough of North Tyneside

Classification: Debenture
Secured details: £735,000 and all other moneys due or to become due from the company to the chargee.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
6 April 1989Delivered on: 10 April 1989
Satisfied on: 21 March 2002
Persons entitled: The Council of the Borough of North Tyneside

Classification: Debenture
Secured details: £319,000 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
21 April 1987Delivered on: 3 June 1987
Satisfied on: 21 March 2002
Persons entitled: The Council of the Borough of South Tyneside.

Classification: Debenture
Secured details: £3,550,000 and all other moneys due or to become due from the company to the council of the borough of south tyneside.
Particulars: Undertaking and all property present and future including uncalled capital.
Fully Satisfied
31 May 2012Delivered on: 1 June 2012
Satisfied on: 10 December 2012
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: Supplemental assignment agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its present and future right title and interest in and to a concession agreement dated 16 march 2011 see image for full details.
Fully Satisfied
21 December 2006Delivered on: 22 December 2006
Satisfied on: 10 December 2012
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Benefit of the Secured Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Newcastle international airport main airport site t/no TY433695. 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. See the mortgage charge document for full details.
Fully Satisfied
17 April 2001Delivered on: 26 April 2001
Satisfied on: 21 March 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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
8 August 1997Delivered on: 15 August 1997
Satisfied on: 14 October 1998
Persons entitled: Margaret Nicole Hankinson

Classification: Legal charge
Secured details: The residual price as defined in an agreement dated 29 july 1997 made between margaret nicole hankinson and the company.
Particulars: Land and buildings k/a westacres,woolsington,newcastle upon tyne.
Fully Satisfied
21 April 1987Delivered on: 1 May 1987
Satisfied on: 15 July 1991
Persons entitled: The Council of the Borough of North Tyneside

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee not exceeding £1,500,000.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
23 September 2016Delivered on: 3 October 2016
Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: 5 prestwick terrace t/no ND48203 for more details please refer to the instalment.
Outstanding
7 July 2014Delivered on: 16 July 2014
Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferees) as Security Agent

Classification: A registered charge
Outstanding
26 October 2012Delivered on: 13 November 2012
Persons entitled: The Royal Bank of Scotland PLC ("Security Agent")

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

28 January 2021Director's details changed for Mr Richard Andrew Knight on 1 May 2018 (2 pages)
31 December 2020Full accounts made up to 31 December 2019 (47 pages)
30 November 2020Appointment of Mr Graeme Peter Ferguson as a director on 26 November 2020 (2 pages)
26 November 2020Termination of appointment of Iain Malcolm as a director on 26 November 2020 (1 page)
30 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
27 September 2019Full accounts made up to 31 December 2018 (53 pages)
31 July 2019Termination of appointment of Hywel Gwyn Rees as a director on 25 July 2019 (1 page)
24 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
5 November 2018Resignation of an auditor (2 pages)
2 October 2018Full accounts made up to 31 December 2017 (50 pages)
21 September 2018Director's details changed for Mr Nicholas Vaughan Jones on 15 March 2017 (2 pages)
22 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
30 April 2018Satisfaction of charge 14 in full (18 pages)
13 April 2018Satisfaction of charge 020777660015 in full (1 page)
28 November 2017Termination of appointment of Paul Watson as a director on 23 November 2017 (1 page)
28 November 2017Termination of appointment of Paul Watson as a director on 23 November 2017 (1 page)
28 November 2017Appointment of Mr Nicholas Iain Forbes as a director on 23 November 2017 (2 pages)
28 November 2017Appointment of Mr Nicholas Iain Forbes as a director on 23 November 2017 (2 pages)
12 October 2017Termination of appointment of Nicholas Vaughan Jones as a secretary on 2 October 2017 (1 page)
12 October 2017Appointment of Mr Mark Allan Hunt as a secretary on 2 October 2017 (2 pages)
12 October 2017Appointment of Mr Mark Allan Hunt as a director on 2 October 2017 (2 pages)
12 October 2017Appointment of Mr Mark Allan Hunt as a secretary on 2 October 2017 (2 pages)
12 October 2017Termination of appointment of Nicholas Vaughan Jones as a secretary on 2 October 2017 (1 page)
12 October 2017Appointment of Mr Mark Allan Hunt as a director on 2 October 2017 (2 pages)
28 September 2017Full accounts made up to 31 December 2016 (48 pages)
28 September 2017Full accounts made up to 31 December 2016 (48 pages)
19 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
3 October 2016Registration of charge 020777660016, created on 23 September 2016 (49 pages)
3 October 2016Registration of charge 020777660016, created on 23 September 2016 (49 pages)
29 September 2016Full accounts made up to 31 December 2015 (47 pages)
29 September 2016Full accounts made up to 31 December 2015 (47 pages)
30 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 33,395,000
(8 pages)
30 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 33,395,000
(8 pages)
27 June 2016Statement of company's objects (2 pages)
27 June 2016Statement of company's objects (2 pages)
4 May 2016Termination of appointment of David Laws as a director on 30 April 2016 (1 page)
4 May 2016Appointment of Mr Richard Andrew Knight as a director on 28 April 2016 (2 pages)
4 May 2016Appointment of Mr Richard Andrew Knight as a director on 28 April 2016 (2 pages)
4 May 2016Termination of appointment of David Laws as a director on 30 April 2016 (1 page)
23 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 33,395,000
(9 pages)
23 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 33,395,000
(9 pages)
22 June 2015Appointment of Mr Nicholas Vaughan Jones as a secretary on 15 June 2015 (2 pages)
22 June 2015Appointment of Mr Nicholas Vaughan Jones as a secretary on 15 June 2015 (2 pages)
19 June 2015Termination of appointment of Andrew Simon David Fisher as a director on 27 May 2015 (1 page)
19 June 2015Appointment of Mr Nicholas Vaughan Jones as a director on 15 June 2015 (2 pages)
19 June 2015Termination of appointment of Andrew Simon David Fisher as a secretary on 27 May 2015 (1 page)
19 June 2015Termination of appointment of Andrew Simon David Fisher as a director on 27 May 2015 (1 page)
19 June 2015Termination of appointment of Andrew Simon David Fisher as a secretary on 27 May 2015 (1 page)
19 June 2015Appointment of Mr Nicholas Vaughan Jones as a director on 15 June 2015 (2 pages)
26 May 2015Full accounts made up to 31 December 2014 (45 pages)
26 May 2015Full accounts made up to 31 December 2014 (45 pages)
10 March 2015Appointment of Mr Hywel Gwyn Rees as a director on 6 March 2015 (2 pages)
10 March 2015Appointment of Mr Hywel Gwyn Rees as a director on 6 March 2015 (2 pages)
10 March 2015Appointment of Mr Hywel Gwyn Rees as a director on 6 March 2015 (2 pages)
21 July 2014Full accounts made up to 31 December 2013 (46 pages)
21 July 2014Full accounts made up to 31 December 2013 (46 pages)
17 July 2014Termination of appointment of Olivier Georges Xavier Fortin as a director on 25 June 2014 (1 page)
17 July 2014Termination of appointment of Olivier Georges Xavier Fortin as a director on 25 June 2014 (1 page)
16 July 2014Registration of charge 020777660015, created on 7 July 2014 (26 pages)
16 July 2014Registration of charge 020777660015, created on 7 July 2014 (26 pages)
16 July 2014Registration of charge 020777660015, created on 7 July 2014 (26 pages)
23 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 33,395,000
(9 pages)
23 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 33,395,000
(9 pages)
30 May 2014Director's details changed for Mr Andrew Simon David Fisher on 10 April 2014 (2 pages)
30 May 2014Director's details changed for Mr Andrew Simon David Fisher on 10 April 2014 (2 pages)
5 September 2013Director's details changed for Mr Andrew Simon David Fisher on 19 August 2013 (2 pages)
5 September 2013Director's details changed for Mr Andrew Simon David Fisher on 19 August 2013 (2 pages)
4 July 2013Full accounts made up to 31 December 2012 (45 pages)
4 July 2013Full accounts made up to 31 December 2012 (45 pages)
18 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (9 pages)
18 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (9 pages)
18 February 2013Appointment of Mr Olivier Georges Xavier Fortin as a director (3 pages)
18 February 2013Appointment of Mr Olivier Georges Xavier Fortin as a director (3 pages)
12 February 2013Termination of appointment of Peter Mole as a director (1 page)
12 February 2013Termination of appointment of Peter Mole as a director (1 page)
25 January 2013Appointment of John Julian Stent as a director (3 pages)
25 January 2013Appointment of John Julian Stent as a director (3 pages)
25 January 2013Appointment of David Rocyn Rees as a director (3 pages)
25 January 2013Appointment of David Rocyn Rees as a director (3 pages)
8 January 2013Resolutions
  • RES13 ‐ Enter into facilities agreement 25/10/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
8 January 2013Resolutions
  • RES13 ‐ Enter into facilities agreement 25/10/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
21 December 2012Termination of appointment of Simon Geere as a director (1 page)
21 December 2012Termination of appointment of Simon Geere as a director (1 page)
21 December 2012Termination of appointment of Rasmus Christiansen as a director (1 page)
21 December 2012Termination of appointment of Rasmus Christiansen as a director (1 page)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 14 (14 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 14 (14 pages)
19 July 2012Full accounts made up to 31 December 2011 (45 pages)
19 July 2012Full accounts made up to 31 December 2011 (45 pages)
29 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (7 pages)
29 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (7 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 13 (9 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 13 (9 pages)
21 July 2011Full accounts made up to 31 December 2010 (45 pages)
21 July 2011Full accounts made up to 31 December 2010 (45 pages)
16 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (7 pages)
16 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (7 pages)
14 June 2011Director's details changed for Mr David Laws on 14 June 2011 (2 pages)
14 June 2011Director's details changed for Mr Iain Malcolm on 14 June 2011 (2 pages)
14 June 2011Director's details changed for Mr Peter James Mole on 14 June 2011 (2 pages)
14 June 2011Director's details changed for Mr Iain Malcolm on 14 June 2011 (2 pages)
14 June 2011Director's details changed for Mr Paul Watson on 14 June 2011 (2 pages)
14 June 2011Director's details changed for Councillor Simon Antony Henig on 14 June 2011 (2 pages)
14 June 2011Director's details changed for Rasmus Christiansen on 14 June 2011 (2 pages)
14 June 2011Director's details changed for Mr Paul Watson on 14 June 2011 (2 pages)
14 June 2011Director's details changed for Rasmus Christiansen on 14 June 2011 (2 pages)
14 June 2011Director's details changed for Councillor Simon Antony Henig on 14 June 2011 (2 pages)
14 June 2011Director's details changed for Mr David Laws on 14 June 2011 (2 pages)
14 June 2011Director's details changed for Mr Simon Boyd Geere on 14 June 2011 (2 pages)
14 June 2011Director's details changed for Mr Peter James Mole on 14 June 2011 (2 pages)
14 June 2011Director's details changed for Mr Simon Boyd Geere on 14 June 2011 (2 pages)
6 June 2011Secretary's details changed for Andrew Simon David Fisher on 6 June 2011 (1 page)
6 June 2011Director's details changed for Mr Andrew Simon David Fisher on 6 June 2011 (2 pages)
6 June 2011Secretary's details changed for Andrew Simon David Fisher on 6 June 2011 (1 page)
6 June 2011Director's details changed for Mr Andrew Simon David Fisher on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Mr Andrew Simon David Fisher on 6 June 2011 (2 pages)
6 June 2011Secretary's details changed for Andrew Simon David Fisher on 6 June 2011 (1 page)
8 October 2010Full accounts made up to 31 December 2009 (46 pages)
8 October 2010Full accounts made up to 31 December 2009 (46 pages)
8 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (8 pages)
8 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (8 pages)
25 July 2009Auditor's resignation (2 pages)
25 July 2009Auditor's resignation (2 pages)
29 May 2009Return made up to 20/05/09; full list of members (5 pages)
29 May 2009Return made up to 20/05/09; full list of members (5 pages)
25 March 2009Full accounts made up to 31 December 2008 (46 pages)
25 March 2009Full accounts made up to 31 December 2008 (46 pages)
29 January 2009Director appointed mr simon boyd geere (1 page)
29 January 2009Director appointed mr simon boyd geere (1 page)
29 January 2009Appointment terminated director john stent (1 page)
29 January 2009Appointment terminated director john stent (1 page)
24 July 2008Full accounts made up to 31 December 2007 (46 pages)
24 July 2008Full accounts made up to 31 December 2007 (46 pages)
9 July 2008Director appointed mr peter james mole (1 page)
9 July 2008Appointment terminated director robert symonds (1 page)
9 July 2008Director appointed mr peter james mole (1 page)
9 July 2008Director appointed mr paul watson (1 page)
9 July 2008Director appointed mr paul watson (1 page)
9 July 2008Appointment terminated director robert symonds (1 page)
8 July 2008Director appointed mr simon henig (1 page)
8 July 2008Appointment terminated director albert nugent (1 page)
8 July 2008Appointment terminated director albert nugent (1 page)
8 July 2008Director appointed mr simon henig (1 page)
8 July 2008Appointment terminated director william brooks (1 page)
8 July 2008Appointment terminated director william brooks (1 page)
11 June 2008Return made up to 20/05/08; full list of members (5 pages)
11 June 2008Return made up to 20/05/08; full list of members (5 pages)
10 January 2008Director's particulars changed (1 page)
10 January 2008Director's particulars changed (1 page)
21 October 2007Full accounts made up to 31 December 2006 (43 pages)
21 October 2007Full accounts made up to 31 December 2006 (43 pages)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
25 June 2007Return made up to 20/05/07; full list of members (11 pages)
25 June 2007Return made up to 20/05/07; full list of members (11 pages)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
13 April 2007New director appointed (1 page)
13 April 2007New director appointed (1 page)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
16 February 2007New director appointed (2 pages)
16 February 2007New director appointed (2 pages)
3 February 2007Director resigned (1 page)
3 February 2007Director resigned (1 page)
23 January 2007Declaration of assistance for shares acquisition (41 pages)
23 January 2007Declaration of assistance for shares acquisition (41 pages)
23 January 2007Declaration of assistance for shares acquisition (41 pages)
23 January 2007Declaration of assistance for shares acquisition (41 pages)
23 January 2007Declaration of assistance for shares acquisition (41 pages)
23 January 2007Declaration of assistance for shares acquisition (41 pages)
18 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 January 2007Memorandum and Articles of Association (23 pages)
18 January 2007Memorandum and Articles of Association (23 pages)
18 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
22 December 2006Particulars of mortgage/charge (11 pages)
22 December 2006Particulars of mortgage/charge (11 pages)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
31 October 2006New director appointed (1 page)
31 October 2006New director appointed (1 page)
2 August 2006Full accounts made up to 31 December 2005 (45 pages)
2 August 2006Full accounts made up to 31 December 2005 (45 pages)
18 July 2006New secretary appointed (1 page)
18 July 2006New secretary appointed (1 page)
18 July 2006Secretary resigned (1 page)
18 July 2006Secretary resigned (1 page)
21 June 2006Return made up to 20/05/06; full list of members (10 pages)
21 June 2006Return made up to 20/05/06; full list of members (10 pages)
16 June 2005Return made up to 20/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 June 2005Return made up to 20/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 May 2005Full accounts made up to 31 December 2004 (30 pages)
6 May 2005Full accounts made up to 31 December 2004 (30 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
19 July 2004Director resigned (2 pages)
19 July 2004Director resigned (2 pages)
15 June 2004Return made up to 20/05/04; full list of members (10 pages)
15 June 2004Return made up to 20/05/04; full list of members (10 pages)
4 May 2004Full accounts made up to 31 December 2003 (29 pages)
4 May 2004Full accounts made up to 31 December 2003 (29 pages)
22 August 2003Secretary resigned;director resigned (1 page)
22 August 2003Secretary resigned;director resigned (1 page)
21 August 2003New secretary appointed (2 pages)
21 August 2003New secretary appointed (2 pages)
27 May 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 May 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 May 2003Full accounts made up to 31 December 2002 (31 pages)
1 May 2003Full accounts made up to 31 December 2002 (31 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
1 March 2003Auditor's resignation (1 page)
1 March 2003Auditor's resignation (1 page)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
22 July 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
20 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
24 May 2002Return made up to 20/05/02; full list of members (9 pages)
24 May 2002Return made up to 20/05/02; full list of members (9 pages)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
25 March 2002Memorandum and Articles of Association (24 pages)
25 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 March 2002Memorandum and Articles of Association (24 pages)
21 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
14 March 2002Declaration of assistance for shares acquisition (8 pages)
14 March 2002Declaration of assistance for shares acquisition (5 pages)
14 March 2002Declaration of assistance for shares acquisition (5 pages)
14 March 2002Declaration of assistance for shares acquisition (8 pages)
12 March 2002Full accounts made up to 31 December 2001 (29 pages)
12 March 2002Full accounts made up to 31 December 2001 (29 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
29 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 2001Full accounts made up to 31 March 2001 (28 pages)
24 July 2001Full accounts made up to 31 March 2001 (28 pages)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
31 May 2001Return made up to 20/05/01; full list of members
  • 363(288) ‐ Director resigned
(25 pages)
31 May 2001Return made up to 20/05/01; full list of members
  • 363(288) ‐ Director resigned
(25 pages)
30 May 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
30 May 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
17 May 2001Director resigned (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
26 April 2001Particulars of mortgage/charge (3 pages)
26 April 2001Particulars of mortgage/charge (3 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
8 September 2000Full accounts made up to 31 March 2000 (28 pages)
8 September 2000Full accounts made up to 31 March 2000 (28 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Director's particulars changed (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Director's particulars changed (1 page)
21 June 2000Director resigned (1 page)
8 June 2000Return made up to 20/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(25 pages)
8 June 2000Return made up to 20/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(25 pages)
14 April 2000Director's particulars changed (1 page)
14 April 2000Director's particulars changed (1 page)
15 March 2000Director's particulars changed (1 page)
15 March 2000Director's particulars changed (1 page)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
14 January 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
1 August 1999New director appointed (2 pages)
1 August 1999New director appointed (2 pages)
26 July 1999Full accounts made up to 31 March 1999 (30 pages)
26 July 1999Full accounts made up to 31 March 1999 (30 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
14 July 1999New director appointed (5 pages)
14 July 1999New director appointed (5 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999Director resigned (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999Director resigned (1 page)
8 July 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
24 June 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
25 May 1999Return made up to 20/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
25 May 1999Return made up to 20/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
7 December 1998Declaration of satisfaction of mortgage/charge (1 page)
7 December 1998Declaration of satisfaction of mortgage/charge (1 page)
26 November 1998Full accounts made up to 31 March 1998 (28 pages)
26 November 1998Full accounts made up to 31 March 1998 (28 pages)
14 October 1998Declaration of satisfaction of mortgage/charge (1 page)
14 October 1998Declaration of satisfaction of mortgage/charge (1 page)
23 September 1998New director appointed (2 pages)
23 September 1998New director appointed (2 pages)
1 September 1998New director appointed (2 pages)
1 September 1998New director appointed (2 pages)
30 July 1998Director resigned (1 page)
30 July 1998Director resigned (1 page)
24 July 1998Auditor's resignation (1 page)
24 July 1998Auditor's resignation (1 page)
17 July 1998New director appointed (2 pages)
17 July 1998Director's particulars changed (1 page)
17 July 1998Director's particulars changed (1 page)
17 July 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998Director resigned (1 page)
24 June 1998Director resigned (1 page)
24 June 1998Director resigned (1 page)
24 June 1998Director resigned (1 page)
24 June 1998Director resigned (1 page)
24 June 1998Director resigned (1 page)
24 June 1998New director appointed (2 pages)
24 June 1998Director resigned (1 page)
24 June 1998Director resigned (1 page)
24 June 1998Director resigned (1 page)
24 June 1998New director appointed (2 pages)
24 June 1998Director resigned (1 page)
24 June 1998Director resigned (1 page)
24 June 1998Director resigned (1 page)
4 June 1998Return made up to 26/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(24 pages)
4 June 1998Return made up to 26/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(24 pages)
27 April 1998Director's particulars changed (1 page)
27 April 1998Director resigned (1 page)
27 April 1998Director's particulars changed (1 page)
27 April 1998Director resigned (1 page)
1 September 1997Director's particulars changed (1 page)
1 September 1997Director's particulars changed (1 page)
15 August 1997Particulars of mortgage/charge (3 pages)
15 August 1997Particulars of mortgage/charge (3 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
22 July 1997Full accounts made up to 31 March 1997 (28 pages)
22 July 1997Full accounts made up to 31 March 1997 (28 pages)
26 June 1997New director appointed (2 pages)
26 June 1997Director resigned (1 page)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997Director resigned (1 page)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997Director's particulars changed (1 page)
26 June 1997Director resigned (1 page)
26 June 1997Director resigned (1 page)
26 June 1997Director resigned (1 page)
26 June 1997Director resigned (1 page)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997Director's particulars changed (1 page)
26 June 1997Director resigned (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997Director resigned (2 pages)
26 June 1997Director resigned (1 page)
26 June 1997Director resigned (1 page)
26 June 1997Director resigned (1 page)
26 June 1997Director resigned (1 page)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
16 June 1997Return made up to 26/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(24 pages)
16 June 1997Return made up to 26/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(24 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
30 January 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
30 January 1997Director resigned (1 page)
30 January 1997New director appointed (2 pages)
30 January 1997Director resigned (1 page)
30 January 1997New director appointed (2 pages)
22 January 1997Director resigned (1 page)
22 January 1997Director resigned (1 page)
2 December 1996Director's particulars changed (1 page)
2 December 1996Director's particulars changed (1 page)
5 August 1996New director appointed (2 pages)
5 August 1996New director appointed (2 pages)
23 July 1996New director appointed (2 pages)
23 July 1996New director appointed (2 pages)
19 July 1996Full accounts made up to 31 March 1996 (27 pages)
19 July 1996Full accounts made up to 31 March 1996 (27 pages)
19 July 1996New director appointed (2 pages)
19 July 1996New director appointed (2 pages)
18 July 1996New director appointed (2 pages)
18 July 1996New director appointed (2 pages)
18 July 1996New director appointed (2 pages)
18 July 1996New director appointed (2 pages)
18 July 1996New director appointed (2 pages)
18 July 1996New director appointed (2 pages)
18 July 1996New director appointed (2 pages)
18 July 1996New director appointed (2 pages)
14 July 1996Director resigned (1 page)
14 July 1996Director resigned (1 page)
14 July 1996Director resigned (1 page)
14 July 1996Director resigned (1 page)
14 July 1996Director resigned (1 page)
14 July 1996Director resigned (1 page)
12 July 1996Director resigned (1 page)
12 July 1996Director resigned (1 page)
12 July 1996Director resigned (1 page)
12 July 1996Director resigned (1 page)
12 July 1996Director resigned (1 page)
12 July 1996Director resigned (1 page)
26 June 1996Director resigned (1 page)
26 June 1996Director resigned (1 page)
12 June 1996Director's particulars changed (1 page)
12 June 1996Director's particulars changed (1 page)
31 May 1996Return made up to 26/05/96; full list of members (25 pages)
31 May 1996Return made up to 26/05/96; full list of members (25 pages)
29 December 1995Director's particulars changed (2 pages)
29 December 1995Director's particulars changed (2 pages)
29 December 1995Director's particulars changed (2 pages)
29 December 1995Director's particulars changed (2 pages)
7 September 1995Secretary's particulars changed (2 pages)
7 September 1995Secretary's particulars changed (2 pages)
24 July 1995Director resigned;new director appointed (2 pages)
24 July 1995Director resigned;new director appointed (2 pages)
21 July 1995Full accounts made up to 31 March 1995 (27 pages)
21 July 1995Full accounts made up to 31 March 1995 (27 pages)
14 June 1995Director resigned;new director appointed (2 pages)
14 June 1995Director resigned;new director appointed (2 pages)
1 June 1995Return made up to 26/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
1 June 1995Return made up to 26/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
6 April 1995Particulars of mortgage/charge (4 pages)
6 April 1995Particulars of mortgage/charge (4 pages)
19 September 1994Full accounts made up to 31 March 1994 (27 pages)
19 September 1994Full accounts made up to 31 March 1994 (27 pages)
8 April 1994Particulars of mortgage/charge (3 pages)
8 April 1994Particulars of mortgage/charge (3 pages)
1 November 1993Full accounts made up to 31 March 1993 (26 pages)
1 November 1993Full accounts made up to 31 March 1993 (26 pages)
3 April 1993Particulars of mortgage/charge (3 pages)
3 April 1993Particulars of mortgage/charge (3 pages)
24 September 1992Full accounts made up to 31 March 1992 (23 pages)
24 September 1992Full accounts made up to 31 March 1992 (23 pages)
3 April 1992Particulars of mortgage/charge (3 pages)
3 April 1992Particulars of mortgage/charge (3 pages)
8 October 1991Full accounts made up to 31 March 1991 (21 pages)
8 October 1991Full accounts made up to 31 March 1991 (21 pages)
5 October 1990Ad 01/04/87--------- £ si 33394900@1 (2 pages)
5 October 1990Ad 01/04/87--------- £ si 33394900@1 (2 pages)
5 October 1990Statement of affairs (48 pages)
5 October 1990Statement of affairs (48 pages)
2 October 1990Full accounts made up to 31 March 1990 (17 pages)
2 October 1990Full accounts made up to 31 March 1990 (17 pages)
3 April 1990Particulars of mortgage/charge (3 pages)
3 April 1990Particulars of mortgage/charge (3 pages)
18 October 1989Full accounts made up to 31 March 1989 (15 pages)
18 October 1989Full accounts made up to 31 March 1989 (15 pages)
10 April 1989Particulars of mortgage/charge (3 pages)
10 April 1989Particulars of mortgage/charge (3 pages)
4 April 1989Memorandum and Articles of Association (43 pages)
4 April 1989Memorandum and Articles of Association (43 pages)
28 September 1988Full accounts made up to 31 March 1988 (19 pages)
28 September 1988Full accounts made up to 31 March 1988 (19 pages)
1 May 1987Particulars of mortgage/charge (3 pages)
1 May 1987Particulars of mortgage/charge (3 pages)
26 November 1986Certificate of Incorporation (1 page)
26 November 1986Incorporation (44 pages)
26 November 1986Incorporation (44 pages)
26 November 1986Certificate of Incorporation (1 page)