London
W1J 6BX
Director Name | Mr Nicholas Vaughan Jones |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2015(28 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Newcastle International Airport Newcastle Airport Woolsington Newcastle Upon Tyne Tyne & Wear NE13 8BZ |
Director Name | Mr Richard Andrew Knight |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2016(29 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Newcastle International Airport Newcastle Internat Woolsington Newcastle Upon Tyne NE13 8BZ |
Director Name | Mr Mark Allan Hunt |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | English |
Status | Current |
Appointed | 02 October 2017(30 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Newcastle International Airport Woolsington Newcastle Upon Tyne NE13 8BZ |
Secretary Name | Mr Mark Allan Hunt |
---|---|
Status | Current |
Appointed | 02 October 2017(30 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | Newcastle International Airport Woolsington Newcastle Upon Tyne NE13 8BZ |
Director Name | Mr Graeme Peter Ferguson |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2020(34 years after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woolsington Newcastle Upon Tyne NE13 8BZ |
Director Name | Mrs Tracey Dixon |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2021(34 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Newcastle International Airport Woolsington Newcastle Upon Tyne Tyne And Wear NE13 8BZ |
Director Name | Mr Graeme Ferguson Miller |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2021(34 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newcastle International Airport Woolsington Newcastle Upon Tyne NE13 8BZ |
Director Name | Mr Graeme Mark Mason |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2022(35 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newcastle International Airport Woolsington Newcastle Upon Tyne NE13 8BZ |
Director Name | Mr Nicholas Charles Kemp |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2022(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Newcastle International Airport Woolsington Newcastle Upon Tyne Tyne & Wear NE13 8BZ |
Director Name | Mr Justin Paul Symonds |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2024(37 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 5 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woolsington Newcastle Upon Tyne NE13 8BZ |
Director Name | Cllr Alan Swinburn Brown |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1987(7 months, 1 week after company formation) |
Appointment Duration | 10 years, 11 months (resigned 19 June 1998) |
Role | Member-Gateshead Mbc |
Correspondence Address | 54 Parkgate Lane Winlaton Blaydon On Tyne Tyne & Wear NE21 6QH |
Director Name | Leslie Carr |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 04 May 2001) |
Role | Retired |
Correspondence Address | 53 Armstrong Street Gateshead Tyne & Wear NE8 4XS |
Director Name | Mr Stephen John Byers |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(4 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 03 July 1992) |
Role | Senior Lecturer In Law |
Correspondence Address | 11 Burn Avenue Wallsend Tyne & Wear NE28 8SG |
Director Name | Alexander Campbell |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 June 1994) |
Role | Retired |
Correspondence Address | 14 Bamburgh Close Westbourne Estate Shiney Row Houghton Le Spring DH4 4RX |
Director Name | James Bainbridge |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(4 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 July 2003) |
Role | Accountant |
Correspondence Address | 7 Huntly Road Whitley Bay Tyne & Wear NE25 9UR |
Director Name | Cllr David Brook |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(5 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 10 June 1994) |
Role | University Lecturer |
Correspondence Address | 11 Hazelmere Avenue Newcastle Upon Tyne Tyne & Wear NE3 5QL |
Director Name | Cllr William Edmund Brady |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(5 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 21 June 1996) |
Role | Retired |
Correspondence Address | 47 Millais Gardens South Shields Tyne & Wear NE34 8RY |
Secretary Name | James Bainbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(5 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 7 Huntly Road Whitley Bay Tyne & Wear NE25 9UR |
Director Name | Cllr David Charlton |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 04 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25a Owen Brannigan Drive Dudley Newcastle Tyne & Wear NE23 7BG |
Director Name | Mr Alan Ambler |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 July 1997) |
Role | County Councillor |
Correspondence Address | Woodbine Cottage South View Burnhope Durham County Durham DH7 0AB |
Director Name | Cllr William Edward Ashbridge |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 May 2001) |
Role | Retired |
Correspondence Address | 48 Terrier Close Bedlington Northumberland NE22 5JR |
Director Name | Peter John Arnold |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 May 2001) |
Role | Retired |
Correspondence Address | 30 Chapel Grange Westerhope Newcastle Upon Tyne Tyne & Wear NE5 5NF |
Director Name | Cllr Ronald Bainbridge |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(9 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 20 June 1997) |
Role | Fitter |
Correspondence Address | 12 Hawsker Close Ryhope Sunderland Tyne & Wear SR3 2YD |
Director Name | Mr John Alderson |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 May 2001) |
Role | Retired Union Official |
Correspondence Address | 2 Clifton Square Peterlee County Durham SR8 5HQ |
Director Name | Alan Bell |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 May 2001) |
Role | Retired |
Correspondence Address | 8 Deneside Whorlton Grange Newcastle Upon Tyne NE5 4NR |
Director Name | Cllr Peter Boyak |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 May 2001) |
Role | Councillor |
Correspondence Address | 9 Birch Avenue Sunderland Tyne & Wear SR6 7AR |
Director Name | Mr Alan Barker |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(13 years, 12 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 May 2001) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Glebe Terrace Easington Colliery Peterlee County Durham SR8 3DH |
Director Name | Niels Boserup |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 27 April 2001(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 25 April 2007) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Kratvaenget 10 Charlottenlund Dk-2920 Foreign |
Director Name | Kjeld Binger |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 27 April 2001(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 January 2007) |
Role | Company Director |
Correspondence Address | 1a Cerrada De Alcazar De Toledo Nd149 Col Lomus De Reforma Del Miguel Hidalgo Cp/1930 Foreign |
Director Name | William Brooks |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 June 2008) |
Role | County Councillor |
Correspondence Address | 15 Chillingham Close Newsham Farm Estate Blyth Northumberland NE24 4QY |
Secretary Name | Lars Naesby Friis |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 01 August 2003(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 July 2006) |
Role | Accountant |
Correspondence Address | 24 Meadowvale Darras Hall Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9NF |
Secretary Name | Mr Andrew Simon David Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(19 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 27 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woolsington Newcastle Upon Tyne NE13 8BZ |
Director Name | Rasmus Christiansen |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 12 October 2006(19 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 November 2012) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Woolsington Newcastle Upon Tyne NE13 8BZ |
Secretary Name | Mr Nicholas Vaughan Jones |
---|---|
Status | Resigned |
Appointed | 15 June 2015(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 October 2017) |
Role | Company Director |
Correspondence Address | Newcastle Airport Newcastle International Airport Woolsington Newcastle Upon Tyne Tyne & Wear NE13 8BZ |
Website | newcastleairport.com |
---|---|
Telephone | 08718821121 |
Telephone region | Unknown |
Registered Address | Woolsington Newcastle Upon Tyne NE13 8BZ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Woolsington |
Ward | Woolsington |
Built Up Area | Woolsington |
Address Matches | 2 other UK companies use this postal address |
33.4m at £1 | Nial Finance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £51,169,000 |
Net Worth | £210,841,000 |
Cash | £13,363,000 |
Current Liabilities | £37,552,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (2 months, 1 week from now) |
8 August 1997 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1987 | Delivered 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 2012 | Delivered 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 2006 | Delivered 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 2001 | Delivered 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 1997 | Delivered 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 1987 | Delivered 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 2016 | Delivered 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 2014 | Delivered 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 2012 | Delivered 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 |
28 January 2021 | Director's details changed for Mr Richard Andrew Knight on 1 May 2018 (2 pages) |
---|---|
31 December 2020 | Full accounts made up to 31 December 2019 (47 pages) |
30 November 2020 | Appointment of Mr Graeme Peter Ferguson as a director on 26 November 2020 (2 pages) |
26 November 2020 | Termination of appointment of Iain Malcolm as a director on 26 November 2020 (1 page) |
30 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
27 September 2019 | Full accounts made up to 31 December 2018 (53 pages) |
31 July 2019 | Termination of appointment of Hywel Gwyn Rees as a director on 25 July 2019 (1 page) |
24 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
5 November 2018 | Resignation of an auditor (2 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (50 pages) |
21 September 2018 | Director's details changed for Mr Nicholas Vaughan Jones on 15 March 2017 (2 pages) |
22 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
30 April 2018 | Satisfaction of charge 14 in full (18 pages) |
13 April 2018 | Satisfaction of charge 020777660015 in full (1 page) |
28 November 2017 | Termination of appointment of Paul Watson as a director on 23 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Paul Watson as a director on 23 November 2017 (1 page) |
28 November 2017 | Appointment of Mr Nicholas Iain Forbes as a director on 23 November 2017 (2 pages) |
28 November 2017 | Appointment of Mr Nicholas Iain Forbes as a director on 23 November 2017 (2 pages) |
12 October 2017 | Termination of appointment of Nicholas Vaughan Jones as a secretary on 2 October 2017 (1 page) |
12 October 2017 | Appointment of Mr Mark Allan Hunt as a secretary on 2 October 2017 (2 pages) |
12 October 2017 | Appointment of Mr Mark Allan Hunt as a director on 2 October 2017 (2 pages) |
12 October 2017 | Appointment of Mr Mark Allan Hunt as a secretary on 2 October 2017 (2 pages) |
12 October 2017 | Termination of appointment of Nicholas Vaughan Jones as a secretary on 2 October 2017 (1 page) |
12 October 2017 | Appointment of Mr Mark Allan Hunt as a director on 2 October 2017 (2 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (48 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (48 pages) |
19 June 2017 | Confirmation statement made on 16 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 16 June 2017 with updates (6 pages) |
3 October 2016 | Registration of charge 020777660016, created on 23 September 2016 (49 pages) |
3 October 2016 | Registration of charge 020777660016, created on 23 September 2016 (49 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (47 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (47 pages) |
30 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
27 June 2016 | Statement of company's objects (2 pages) |
27 June 2016 | Statement of company's objects (2 pages) |
4 May 2016 | Termination of appointment of David Laws as a director on 30 April 2016 (1 page) |
4 May 2016 | Appointment of Mr Richard Andrew Knight as a director on 28 April 2016 (2 pages) |
4 May 2016 | Appointment of Mr Richard Andrew Knight as a director on 28 April 2016 (2 pages) |
4 May 2016 | Termination of appointment of David Laws as a director on 30 April 2016 (1 page) |
23 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
22 June 2015 | Appointment of Mr Nicholas Vaughan Jones as a secretary on 15 June 2015 (2 pages) |
22 June 2015 | Appointment of Mr Nicholas Vaughan Jones as a secretary on 15 June 2015 (2 pages) |
19 June 2015 | Termination of appointment of Andrew Simon David Fisher as a director on 27 May 2015 (1 page) |
19 June 2015 | Appointment of Mr Nicholas Vaughan Jones as a director on 15 June 2015 (2 pages) |
19 June 2015 | Termination of appointment of Andrew Simon David Fisher as a secretary on 27 May 2015 (1 page) |
19 June 2015 | Termination of appointment of Andrew Simon David Fisher as a director on 27 May 2015 (1 page) |
19 June 2015 | Termination of appointment of Andrew Simon David Fisher as a secretary on 27 May 2015 (1 page) |
19 June 2015 | Appointment of Mr Nicholas Vaughan Jones as a director on 15 June 2015 (2 pages) |
26 May 2015 | Full accounts made up to 31 December 2014 (45 pages) |
26 May 2015 | Full accounts made up to 31 December 2014 (45 pages) |
10 March 2015 | Appointment of Mr Hywel Gwyn Rees as a director on 6 March 2015 (2 pages) |
10 March 2015 | Appointment of Mr Hywel Gwyn Rees as a director on 6 March 2015 (2 pages) |
10 March 2015 | Appointment of Mr Hywel Gwyn Rees as a director on 6 March 2015 (2 pages) |
21 July 2014 | Full accounts made up to 31 December 2013 (46 pages) |
21 July 2014 | Full accounts made up to 31 December 2013 (46 pages) |
17 July 2014 | Termination of appointment of Olivier Georges Xavier Fortin as a director on 25 June 2014 (1 page) |
17 July 2014 | Termination of appointment of Olivier Georges Xavier Fortin as a director on 25 June 2014 (1 page) |
16 July 2014 | Registration of charge 020777660015, created on 7 July 2014 (26 pages) |
16 July 2014 | Registration of charge 020777660015, created on 7 July 2014 (26 pages) |
16 July 2014 | Registration of charge 020777660015, created on 7 July 2014 (26 pages) |
23 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
30 May 2014 | Director's details changed for Mr Andrew Simon David Fisher on 10 April 2014 (2 pages) |
30 May 2014 | Director's details changed for Mr Andrew Simon David Fisher on 10 April 2014 (2 pages) |
5 September 2013 | Director's details changed for Mr Andrew Simon David Fisher on 19 August 2013 (2 pages) |
5 September 2013 | Director's details changed for Mr Andrew Simon David Fisher on 19 August 2013 (2 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (45 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (45 pages) |
18 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (9 pages) |
18 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (9 pages) |
18 February 2013 | Appointment of Mr Olivier Georges Xavier Fortin as a director (3 pages) |
18 February 2013 | Appointment of Mr Olivier Georges Xavier Fortin as a director (3 pages) |
12 February 2013 | Termination of appointment of Peter Mole as a director (1 page) |
12 February 2013 | Termination of appointment of Peter Mole as a director (1 page) |
25 January 2013 | Appointment of John Julian Stent as a director (3 pages) |
25 January 2013 | Appointment of John Julian Stent as a director (3 pages) |
25 January 2013 | Appointment of David Rocyn Rees as a director (3 pages) |
25 January 2013 | Appointment of David Rocyn Rees as a director (3 pages) |
8 January 2013 | Resolutions
|
8 January 2013 | Resolutions
|
21 December 2012 | Termination of appointment of Simon Geere as a director (1 page) |
21 December 2012 | Termination of appointment of Simon Geere as a director (1 page) |
21 December 2012 | Termination of appointment of Rasmus Christiansen as a director (1 page) |
21 December 2012 | Termination of appointment of Rasmus Christiansen as a director (1 page) |
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 14 (14 pages) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 14 (14 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (45 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (45 pages) |
29 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (7 pages) |
29 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (7 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 13 (9 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 13 (9 pages) |
21 July 2011 | Full accounts made up to 31 December 2010 (45 pages) |
21 July 2011 | Full accounts made up to 31 December 2010 (45 pages) |
16 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (7 pages) |
16 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Director's details changed for Mr David Laws on 14 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Mr Iain Malcolm on 14 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Mr Peter James Mole on 14 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Mr Iain Malcolm on 14 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Mr Paul Watson on 14 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Councillor Simon Antony Henig on 14 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Rasmus Christiansen on 14 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Mr Paul Watson on 14 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Rasmus Christiansen on 14 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Councillor Simon Antony Henig on 14 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Mr David Laws on 14 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Mr Simon Boyd Geere on 14 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Mr Peter James Mole on 14 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Mr Simon Boyd Geere on 14 June 2011 (2 pages) |
6 June 2011 | Secretary's details changed for Andrew Simon David Fisher on 6 June 2011 (1 page) |
6 June 2011 | Director's details changed for Mr Andrew Simon David Fisher on 6 June 2011 (2 pages) |
6 June 2011 | Secretary's details changed for Andrew Simon David Fisher on 6 June 2011 (1 page) |
6 June 2011 | Director's details changed for Mr Andrew Simon David Fisher on 6 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr Andrew Simon David Fisher on 6 June 2011 (2 pages) |
6 June 2011 | Secretary's details changed for Andrew Simon David Fisher on 6 June 2011 (1 page) |
8 October 2010 | Full accounts made up to 31 December 2009 (46 pages) |
8 October 2010 | Full accounts made up to 31 December 2009 (46 pages) |
8 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (8 pages) |
8 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (8 pages) |
25 July 2009 | Auditor's resignation (2 pages) |
25 July 2009 | Auditor's resignation (2 pages) |
29 May 2009 | Return made up to 20/05/09; full list of members (5 pages) |
29 May 2009 | Return made up to 20/05/09; full list of members (5 pages) |
25 March 2009 | Full accounts made up to 31 December 2008 (46 pages) |
25 March 2009 | Full accounts made up to 31 December 2008 (46 pages) |
29 January 2009 | Director appointed mr simon boyd geere (1 page) |
29 January 2009 | Director appointed mr simon boyd geere (1 page) |
29 January 2009 | Appointment terminated director john stent (1 page) |
29 January 2009 | Appointment terminated director john stent (1 page) |
24 July 2008 | Full accounts made up to 31 December 2007 (46 pages) |
24 July 2008 | Full accounts made up to 31 December 2007 (46 pages) |
9 July 2008 | Director appointed mr peter james mole (1 page) |
9 July 2008 | Appointment terminated director robert symonds (1 page) |
9 July 2008 | Director appointed mr peter james mole (1 page) |
9 July 2008 | Director appointed mr paul watson (1 page) |
9 July 2008 | Director appointed mr paul watson (1 page) |
9 July 2008 | Appointment terminated director robert symonds (1 page) |
8 July 2008 | Director appointed mr simon henig (1 page) |
8 July 2008 | Appointment terminated director albert nugent (1 page) |
8 July 2008 | Appointment terminated director albert nugent (1 page) |
8 July 2008 | Director appointed mr simon henig (1 page) |
8 July 2008 | Appointment terminated director william brooks (1 page) |
8 July 2008 | Appointment terminated director william brooks (1 page) |
11 June 2008 | Return made up to 20/05/08; full list of members (5 pages) |
11 June 2008 | Return made up to 20/05/08; full list of members (5 pages) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Director's particulars changed (1 page) |
21 October 2007 | Full accounts made up to 31 December 2006 (43 pages) |
21 October 2007 | Full accounts made up to 31 December 2006 (43 pages) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
25 June 2007 | Return made up to 20/05/07; full list of members (11 pages) |
25 June 2007 | Return made up to 20/05/07; full list of members (11 pages) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
13 April 2007 | New director appointed (1 page) |
13 April 2007 | New director appointed (1 page) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | New director appointed (2 pages) |
3 February 2007 | Director resigned (1 page) |
3 February 2007 | Director resigned (1 page) |
23 January 2007 | Declaration of assistance for shares acquisition (41 pages) |
23 January 2007 | Declaration of assistance for shares acquisition (41 pages) |
23 January 2007 | Declaration of assistance for shares acquisition (41 pages) |
23 January 2007 | Declaration of assistance for shares acquisition (41 pages) |
23 January 2007 | Declaration of assistance for shares acquisition (41 pages) |
23 January 2007 | Declaration of assistance for shares acquisition (41 pages) |
18 January 2007 | Resolutions
|
18 January 2007 | Memorandum and Articles of Association (23 pages) |
18 January 2007 | Memorandum and Articles of Association (23 pages) |
18 January 2007 | Resolutions
|
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
22 December 2006 | Particulars of mortgage/charge (11 pages) |
22 December 2006 | Particulars of mortgage/charge (11 pages) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
31 October 2006 | New director appointed (1 page) |
31 October 2006 | New director appointed (1 page) |
2 August 2006 | Full accounts made up to 31 December 2005 (45 pages) |
2 August 2006 | Full accounts made up to 31 December 2005 (45 pages) |
18 July 2006 | New secretary appointed (1 page) |
18 July 2006 | New secretary appointed (1 page) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | Secretary resigned (1 page) |
21 June 2006 | Return made up to 20/05/06; full list of members (10 pages) |
21 June 2006 | Return made up to 20/05/06; full list of members (10 pages) |
16 June 2005 | Return made up to 20/05/05; full list of members
|
16 June 2005 | Return made up to 20/05/05; full list of members
|
6 May 2005 | Full accounts made up to 31 December 2004 (30 pages) |
6 May 2005 | Full accounts made up to 31 December 2004 (30 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (2 pages) |
19 July 2004 | Director resigned (2 pages) |
15 June 2004 | Return made up to 20/05/04; full list of members (10 pages) |
15 June 2004 | Return made up to 20/05/04; full list of members (10 pages) |
4 May 2004 | Full accounts made up to 31 December 2003 (29 pages) |
4 May 2004 | Full accounts made up to 31 December 2003 (29 pages) |
22 August 2003 | Secretary resigned;director resigned (1 page) |
22 August 2003 | Secretary resigned;director resigned (1 page) |
21 August 2003 | New secretary appointed (2 pages) |
21 August 2003 | New secretary appointed (2 pages) |
27 May 2003 | Return made up to 20/05/03; full list of members
|
27 May 2003 | Return made up to 20/05/03; full list of members
|
1 May 2003 | Full accounts made up to 31 December 2002 (31 pages) |
1 May 2003 | Full accounts made up to 31 December 2002 (31 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
1 March 2003 | Auditor's resignation (1 page) |
1 March 2003 | Auditor's resignation (1 page) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
24 May 2002 | Return made up to 20/05/02; full list of members (9 pages) |
24 May 2002 | Return made up to 20/05/02; full list of members (9 pages) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
25 March 2002 | Memorandum and Articles of Association (24 pages) |
25 March 2002 | Resolutions
|
25 March 2002 | Resolutions
|
25 March 2002 | Resolutions
|
25 March 2002 | Resolutions
|
25 March 2002 | Memorandum and Articles of Association (24 pages) |
21 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
14 March 2002 | Declaration of assistance for shares acquisition (8 pages) |
14 March 2002 | Declaration of assistance for shares acquisition (5 pages) |
14 March 2002 | Declaration of assistance for shares acquisition (5 pages) |
14 March 2002 | Declaration of assistance for shares acquisition (8 pages) |
12 March 2002 | Full accounts made up to 31 December 2001 (29 pages) |
12 March 2002 | Full accounts made up to 31 December 2001 (29 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
29 July 2001 | Resolutions
|
29 July 2001 | Resolutions
|
24 July 2001 | Full accounts made up to 31 March 2001 (28 pages) |
24 July 2001 | Full accounts made up to 31 March 2001 (28 pages) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Return made up to 20/05/01; full list of members
|
31 May 2001 | Return made up to 20/05/01; full list of members
|
30 May 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
30 May 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Resolutions
|
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Resolutions
|
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Resolutions
|
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Resolutions
|
17 May 2001 | Director resigned (1 page) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
26 April 2001 | Particulars of mortgage/charge (3 pages) |
26 April 2001 | Particulars of mortgage/charge (3 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
8 September 2000 | Full accounts made up to 31 March 2000 (28 pages) |
8 September 2000 | Full accounts made up to 31 March 2000 (28 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director's particulars changed (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director's particulars changed (1 page) |
21 June 2000 | Director resigned (1 page) |
8 June 2000 | Return made up to 20/05/00; full list of members
|
8 June 2000 | Return made up to 20/05/00; full list of members
|
14 April 2000 | Director's particulars changed (1 page) |
14 April 2000 | Director's particulars changed (1 page) |
15 March 2000 | Director's particulars changed (1 page) |
15 March 2000 | Director's particulars changed (1 page) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
1 August 1999 | New director appointed (2 pages) |
1 August 1999 | New director appointed (2 pages) |
26 July 1999 | Full accounts made up to 31 March 1999 (30 pages) |
26 July 1999 | Full accounts made up to 31 March 1999 (30 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (5 pages) |
14 July 1999 | New director appointed (5 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
25 May 1999 | Return made up to 20/05/99; full list of members
|
25 May 1999 | Return made up to 20/05/99; full list of members
|
7 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1998 | Full accounts made up to 31 March 1998 (28 pages) |
26 November 1998 | Full accounts made up to 31 March 1998 (28 pages) |
14 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | New director appointed (2 pages) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | New director appointed (2 pages) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | Director resigned (1 page) |
24 July 1998 | Auditor's resignation (1 page) |
24 July 1998 | Auditor's resignation (1 page) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | Director's particulars changed (1 page) |
17 July 1998 | Director's particulars changed (1 page) |
17 July 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Director resigned (1 page) |
4 June 1998 | Return made up to 26/05/98; no change of members
|
4 June 1998 | Return made up to 26/05/98; no change of members
|
27 April 1998 | Director's particulars changed (1 page) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | Director's particulars changed (1 page) |
27 April 1998 | Director resigned (1 page) |
1 September 1997 | Director's particulars changed (1 page) |
1 September 1997 | Director's particulars changed (1 page) |
15 August 1997 | Particulars of mortgage/charge (3 pages) |
15 August 1997 | Particulars of mortgage/charge (3 pages) |
13 August 1997 | Particulars of mortgage/charge (3 pages) |
13 August 1997 | Particulars of mortgage/charge (3 pages) |
22 July 1997 | Full accounts made up to 31 March 1997 (28 pages) |
22 July 1997 | Full accounts made up to 31 March 1997 (28 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | Director's particulars changed (1 page) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | Director's particulars changed (1 page) |
26 June 1997 | Director resigned (2 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | Director resigned (2 pages) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
16 June 1997 | Return made up to 26/05/97; no change of members
|
16 June 1997 | Return made up to 26/05/97; no change of members
|
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | Director resigned (1 page) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | Director resigned (1 page) |
30 January 1997 | New director appointed (2 pages) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | Director resigned (1 page) |
2 December 1996 | Director's particulars changed (1 page) |
2 December 1996 | Director's particulars changed (1 page) |
5 August 1996 | New director appointed (2 pages) |
5 August 1996 | New director appointed (2 pages) |
23 July 1996 | New director appointed (2 pages) |
23 July 1996 | New director appointed (2 pages) |
19 July 1996 | Full accounts made up to 31 March 1996 (27 pages) |
19 July 1996 | Full accounts made up to 31 March 1996 (27 pages) |
19 July 1996 | New director appointed (2 pages) |
19 July 1996 | New director appointed (2 pages) |
18 July 1996 | New director appointed (2 pages) |
18 July 1996 | New director appointed (2 pages) |
18 July 1996 | New director appointed (2 pages) |
18 July 1996 | New director appointed (2 pages) |
18 July 1996 | New director appointed (2 pages) |
18 July 1996 | New director appointed (2 pages) |
18 July 1996 | New director appointed (2 pages) |
18 July 1996 | New director appointed (2 pages) |
14 July 1996 | Director resigned (1 page) |
14 July 1996 | Director resigned (1 page) |
14 July 1996 | Director resigned (1 page) |
14 July 1996 | Director resigned (1 page) |
14 July 1996 | Director resigned (1 page) |
14 July 1996 | Director resigned (1 page) |
12 July 1996 | Director resigned (1 page) |
12 July 1996 | Director resigned (1 page) |
12 July 1996 | Director resigned (1 page) |
12 July 1996 | Director resigned (1 page) |
12 July 1996 | Director resigned (1 page) |
12 July 1996 | Director resigned (1 page) |
26 June 1996 | Director resigned (1 page) |
26 June 1996 | Director resigned (1 page) |
12 June 1996 | Director's particulars changed (1 page) |
12 June 1996 | Director's particulars changed (1 page) |
31 May 1996 | Return made up to 26/05/96; full list of members (25 pages) |
31 May 1996 | Return made up to 26/05/96; full list of members (25 pages) |
29 December 1995 | Director's particulars changed (2 pages) |
29 December 1995 | Director's particulars changed (2 pages) |
29 December 1995 | Director's particulars changed (2 pages) |
29 December 1995 | Director's particulars changed (2 pages) |
7 September 1995 | Secretary's particulars changed (2 pages) |
7 September 1995 | Secretary's particulars changed (2 pages) |
24 July 1995 | Director resigned;new director appointed (2 pages) |
24 July 1995 | Director resigned;new director appointed (2 pages) |
21 July 1995 | Full accounts made up to 31 March 1995 (27 pages) |
21 July 1995 | Full accounts made up to 31 March 1995 (27 pages) |
14 June 1995 | Director resigned;new director appointed (2 pages) |
14 June 1995 | Director resigned;new director appointed (2 pages) |
1 June 1995 | Return made up to 26/05/95; no change of members
|
1 June 1995 | Return made up to 26/05/95; no change of members
|
6 April 1995 | Particulars of mortgage/charge (4 pages) |
6 April 1995 | Particulars of mortgage/charge (4 pages) |
19 September 1994 | Full accounts made up to 31 March 1994 (27 pages) |
19 September 1994 | Full accounts made up to 31 March 1994 (27 pages) |
8 April 1994 | Particulars of mortgage/charge (3 pages) |
8 April 1994 | Particulars of mortgage/charge (3 pages) |
1 November 1993 | Full accounts made up to 31 March 1993 (26 pages) |
1 November 1993 | Full accounts made up to 31 March 1993 (26 pages) |
3 April 1993 | Particulars of mortgage/charge (3 pages) |
3 April 1993 | Particulars of mortgage/charge (3 pages) |
24 September 1992 | Full accounts made up to 31 March 1992 (23 pages) |
24 September 1992 | Full accounts made up to 31 March 1992 (23 pages) |
3 April 1992 | Particulars of mortgage/charge (3 pages) |
3 April 1992 | Particulars of mortgage/charge (3 pages) |
8 October 1991 | Full accounts made up to 31 March 1991 (21 pages) |
8 October 1991 | Full accounts made up to 31 March 1991 (21 pages) |
5 October 1990 | Ad 01/04/87--------- £ si 33394900@1 (2 pages) |
5 October 1990 | Ad 01/04/87--------- £ si 33394900@1 (2 pages) |
5 October 1990 | Statement of affairs (48 pages) |
5 October 1990 | Statement of affairs (48 pages) |
2 October 1990 | Full accounts made up to 31 March 1990 (17 pages) |
2 October 1990 | Full accounts made up to 31 March 1990 (17 pages) |
3 April 1990 | Particulars of mortgage/charge (3 pages) |
3 April 1990 | Particulars of mortgage/charge (3 pages) |
18 October 1989 | Full accounts made up to 31 March 1989 (15 pages) |
18 October 1989 | Full accounts made up to 31 March 1989 (15 pages) |
10 April 1989 | Particulars of mortgage/charge (3 pages) |
10 April 1989 | Particulars of mortgage/charge (3 pages) |
4 April 1989 | Memorandum and Articles of Association (43 pages) |
4 April 1989 | Memorandum and Articles of Association (43 pages) |
28 September 1988 | Full accounts made up to 31 March 1988 (19 pages) |
28 September 1988 | Full accounts made up to 31 March 1988 (19 pages) |
1 May 1987 | Particulars of mortgage/charge (3 pages) |
1 May 1987 | Particulars of mortgage/charge (3 pages) |
26 November 1986 | Certificate of Incorporation (1 page) |
26 November 1986 | Incorporation (44 pages) |
26 November 1986 | Incorporation (44 pages) |
26 November 1986 | Certificate of Incorporation (1 page) |