Greencroft
Stanley
Co Durham
DH9 8NX
Director Name | Cllr Elizabeth Elton Scott |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2022(35 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Relly Mill Farm Stonebridge Durham DH1 4TF |
Director Name | John Roger Philip Hunt |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1995) |
Role | Local Government Officer |
Correspondence Address | 14 Norton Close Chester-Le-Street Co Durham DH2 3JF |
Director Name | Mr John Alwyn Jennings |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years, 1 month after company formation) |
Appointment Duration | 25 years, 9 months (resigned 10 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilda House St Johns Road Durham DH1 4NU |
Director Name | Mr Terence Carney |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years, 1 month after company formation) |
Appointment Duration | 25 years, 6 months (resigned 26 September 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 29 Lambton Court High Rickleton Washington Tyne & Wear NE38 9HE |
Director Name | Mr Thomas Moffat |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | 11 Windermere Avenue Garden Farm Estate Chester Le Street Co Durham DH2 3DU |
Director Name | Hugh Alexander Fowler Mackay |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 June 1994) |
Role | Medical Practitioner |
Correspondence Address | 5 North Lodge Chester-Le-Street Co Durham DH3 4BA |
Director Name | Frank Richard Kenneth Jarvis |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years, 1 month after company formation) |
Appointment Duration | 19 years, 4 months (resigned 20 August 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 13 Linburn Rickleton Washington Tyne & Wear NE38 9EB |
Director Name | Kenneth Edward Coatsworth Howe |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years, 1 month after company formation) |
Appointment Duration | 20 years (resigned 12 April 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Cestria House High Chare Chester-Le-Street Durham DH3 3PY |
Director Name | Mr Harold Burn |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years, 1 month after company formation) |
Appointment Duration | 30 years, 2 months (resigned 18 June 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Blind Lane Chester Le Street County Durham DH3 4AG |
Director Name | Thomas Sutton Gill |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 May 1994) |
Role | Headmaster |
Correspondence Address | 33 Briar Avenue Brandon Durham DH7 8AL |
Director Name | Leslie Fraser |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 12 January 2004) |
Role | Retired Personnel Manager |
Correspondence Address | 11 Linden Close Briggswath Whitby North Yorkshire YO21 1TA |
Director Name | Mr Alan Gibson |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months (resigned 18 January 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Lowes Rise Nevilles Cross Durham County Durham DH1 4NS |
Secretary Name | Mr Ronald Batty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years, 1 month after company formation) |
Appointment Duration | 24 years, 3 months (resigned 24 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonehouse The Avenue Greencroft Stanley Co Durham DH9 8NX |
Director Name | Mr David Bell |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(7 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 24 May 1995) |
Role | Shift Manager |
Country of Residence | England |
Correspondence Address | 4 Fairfalls Terrace New Brancepeth Durham DH7 7HB |
Director Name | Mr William Kellett |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(7 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 07 May 1997) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Blacksmiths House Low Pittington Durham Co Durham DH6 1BJ |
Director Name | Eric Borley |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(7 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 24 February 2010) |
Role | Quality Engineer |
Correspondence Address | 11 Bellerby Drive Ouston Chester Le Street County Durham DH2 1TW |
Director Name | Herbert John Hedges |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 June 1999) |
Role | Retired |
Correspondence Address | 16 Lindisfarne Avenue Chester Le Street County Durham DH3 3PT |
Director Name | Cllr John Bowman |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(8 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 23 May 2003) |
Role | Retired |
Correspondence Address | 1 Mill Lane Sherburn Durham DH6 1EQ |
Director Name | George David Mansbridge |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 19 January 2006) |
Role | Local Government Officer |
Correspondence Address | 43 Mowlam Drive Stanley County Durham DH9 6YZ |
Director Name | Cllr Maurice Crathorne |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(10 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 23 May 2003) |
Role | Retired |
Correspondence Address | 28 Cooperative Terrace Coxhoe Durham DH6 4DQ |
Director Name | Cllr John Joseph Evans |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 July 2004) |
Role | Retired Manager |
Correspondence Address | 50 Tintagel Great Lumley Chester Le Street County Durham DH3 4NF |
Director Name | Peter Howard May |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(12 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 01 June 2005) |
Role | Business Development Leader |
Correspondence Address | Hollydene North Lodge Chester Le Street County Durham DH3 4AZ |
Director Name | Mr Christopher John Jukes |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 April 2009) |
Role | Trade Union Official |
Country of Residence | England |
Correspondence Address | 4 Mitford Close Chester Le Street County Durham DH3 4BL |
Director Name | Dr James Grenville Holland |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 March 2008) |
Role | Univ Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Albert Street Western Hill Durham County Durham DH1 4RL |
Director Name | John George Taylor Lightley |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2009) |
Role | Retired |
Correspondence Address | 25 Hill Meadows High Shincliffe Durham County Durham DH1 2PE |
Director Name | Mr Martin James Gollan |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 May 2007(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2009) |
Role | Policy Officer |
Country of Residence | England |
Correspondence Address | 27 Cooperative Street Chester Le Street County Durham DH3 3EX |
Director Name | Cllr Neil Crowther Foster |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2012(25 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 September 2017) |
Role | Local Government |
Country of Residence | British |
Correspondence Address | 51 Keswick Drive Spennymoor County Durham DL16 6EQ |
Director Name | Mr Peter Francis McDowell |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2012(25 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 January 2023) |
Role | Local Govt Officer |
Country of Residence | United Kingdom |
Correspondence Address | Millennium Place Millennium Place Durham City DH1 1WA |
Director Name | Mr Joseph James Murray |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2013(26 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mile House Bridge End Chester Le Street Co Durham DH3 3RA |
Director Name | William Leslie Brown |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(26 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 December 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Mile House Bridge End Chester Le Street County Durham DH3 3RA |
Director Name | Susan Errington |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 April 2018) |
Role | Director Of Business Development |
Country of Residence | United Kingdom |
Correspondence Address | Derwentside College Front Street Consett Durham DH8 5EE |
Secretary Name | Mr Joseph Murray |
---|---|
Status | Resigned |
Appointed | 24 June 2016(29 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 September 2023) |
Role | Company Director |
Correspondence Address | Mile House Bridge End Chester Le Street Co Durham Dh3 3 Ra DH3 3RA |
Director Name | Mrs Dorothy Anne Kelly |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2021(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mile House Bridge End Chester-Le-Street County Durham DH3 3RA |
Website | www.cdcenterpriseagency.com/ |
---|---|
Telephone | 0191 3892648 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Mile House Bridge End Chester Le Street Co Durham Dh3 3 Ra DH3 3RA |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street East |
Built Up Area | Sunderland |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £704,461 |
Cash | £672,391 |
Current Liabilities | £71,350 |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
5 March 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
---|---|
5 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
4 February 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
17 December 2019 | Termination of appointment of William Leslie Brown as a director on 7 December 2019 (1 page) |
10 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
1 May 2018 | Termination of appointment of Susan Errington as a director on 26 April 2018 (1 page) |
4 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
13 March 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
10 January 2018 | Termination of appointment of John Alwyn Jennings as a director on 10 January 2018 (1 page) |
10 January 2018 | Termination of appointment of Terence Carney as a director on 26 September 2017 (1 page) |
26 September 2017 | Termination of appointment of Neil Crowther Foster as a director on 26 September 2017 (1 page) |
26 September 2017 | Termination of appointment of Marek Tokarski as a director on 20 September 2017 (1 page) |
26 September 2017 | Termination of appointment of Martin David Warhurst as a director on 19 September 2017 (1 page) |
26 September 2017 | Termination of appointment of Marek Tokarski as a director on 20 September 2017 (1 page) |
26 September 2017 | Termination of appointment of Martin David Warhurst as a director on 19 September 2017 (1 page) |
26 September 2017 | Termination of appointment of Neil Crowther Foster as a director on 26 September 2017 (1 page) |
24 May 2017 | Total exemption full accounts made up to 31 August 2016 (7 pages) |
24 May 2017 | Total exemption full accounts made up to 31 August 2016 (7 pages) |
9 May 2017 | Appointment of Mr Marek Tokarski as a director on 1 February 2017 (3 pages) |
9 May 2017 | Appointment of Mr Marek Tokarski as a director on 1 February 2017 (3 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
24 June 2016 | Termination of appointment of Ronald Batty as a secretary on 24 June 2016 (1 page) |
24 June 2016 | Appointment of Mr Joseph Murray as a secretary on 24 June 2016 (2 pages) |
24 June 2016 | Appointment of Mr Joseph Murray as a secretary on 24 June 2016 (2 pages) |
24 June 2016 | Termination of appointment of Ronald Batty as a secretary on 24 June 2016 (1 page) |
1 April 2016 | Annual return made up to 31 March 2016 no member list (12 pages) |
1 April 2016 | Annual return made up to 31 March 2016 no member list (12 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
27 November 2015 | Termination of appointment of Robert William Ribchester as a director on 12 November 2015 (1 page) |
27 November 2015 | Termination of appointment of Robert William Ribchester as a director on 12 November 2015 (1 page) |
19 June 2015 | Director's details changed for Martin David Warhurst on 18 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Martin David Warhurst on 18 June 2015 (2 pages) |
11 June 2015 | Director's details changed for Mr Robert William Ribchester on 8 June 2015 (2 pages) |
11 June 2015 | Director's details changed for Mr Robert William Ribchester on 8 June 2015 (2 pages) |
11 June 2015 | Director's details changed for Mr Robert William Ribchester on 8 June 2015 (2 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
2 April 2015 | Annual return made up to 31 March 2015 no member list (13 pages) |
2 April 2015 | Annual return made up to 31 March 2015 no member list (13 pages) |
15 January 2015 | Termination of appointment of Frank Nicholson as a director on 7 January 2015 (1 page) |
15 January 2015 | Director's details changed for Peter Francis Mcdowell on 14 January 2015 (2 pages) |
15 January 2015 | Termination of appointment of Frank Nicholson as a director on 7 January 2015 (1 page) |
15 January 2015 | Termination of appointment of Frank Nicholson as a director on 7 January 2015 (1 page) |
15 January 2015 | Director's details changed for Peter Francis Mcdowell on 14 January 2015 (2 pages) |
21 October 2014 | Appointment of Martin David Warhurst as a director on 24 September 2014 (3 pages) |
21 October 2014 | Appointment of Martin David Warhurst as a director on 24 September 2014 (3 pages) |
19 June 2014 | Termination of appointment of Sarah Weightman as a director (1 page) |
19 June 2014 | Termination of appointment of Sarah Weightman as a director (1 page) |
13 May 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
13 May 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
17 April 2014 | Annual return made up to 31 March 2014 no member list (14 pages) |
17 April 2014 | Annual return made up to 31 March 2014 no member list (14 pages) |
7 April 2014 | Appointment of Susan Errington as a director (3 pages) |
7 April 2014 | Appointment of Susan Errington as a director (3 pages) |
2 May 2013 | Appointment of William Leslie Brown as a director (3 pages) |
2 May 2013 | Appointment of William Leslie Brown as a director (3 pages) |
22 April 2013 | Annual return made up to 31 March 2013 no member list (12 pages) |
22 April 2013 | Annual return made up to 31 March 2013 no member list (12 pages) |
19 April 2013 | Termination of appointment of Gail Unsworth as a director (1 page) |
19 April 2013 | Termination of appointment of Gail Unsworth as a director (1 page) |
10 April 2013 | Appointment of Mr Joseph James Murray as a director (3 pages) |
10 April 2013 | Appointment of Mr Joseph James Murray as a director (3 pages) |
5 April 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
5 April 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
21 August 2012 | Appointment of Councillor Neil Crowther Foster as a director (3 pages) |
21 August 2012 | Appointment of Robert William Ribchester as a director (3 pages) |
21 August 2012 | Appointment of Robert William Ribchester as a director (3 pages) |
21 August 2012 | Termination of appointment of John Tindale as a director (2 pages) |
21 August 2012 | Appointment of Peter Francis Mcdowell as a director (3 pages) |
21 August 2012 | Appointment of Peter Francis Mcdowell as a director (3 pages) |
21 August 2012 | Termination of appointment of John Tindale as a director (2 pages) |
21 August 2012 | Appointment of Councillor Neil Crowther Foster as a director (3 pages) |
18 April 2012 | Termination of appointment of Kenneth Howe as a director (2 pages) |
18 April 2012 | Termination of appointment of Kenneth Howe as a director (2 pages) |
4 April 2012 | Director's details changed for Gail Umsworth on 4 April 2012 (3 pages) |
4 April 2012 | Director's details changed for Gail Umsworth on 4 April 2012 (3 pages) |
4 April 2012 | Annual return made up to 31 March 2012 no member list (11 pages) |
4 April 2012 | Director's details changed for Gail Umsworth on 4 April 2012 (3 pages) |
4 April 2012 | Annual return made up to 31 March 2012 no member list (11 pages) |
28 March 2012 | Appointment of Miss Sarah Emily Weightman as a director (3 pages) |
28 March 2012 | Appointment of Miss Sarah Emily Weightman as a director (3 pages) |
9 January 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
9 January 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
31 August 2011 | Termination of appointment of Frank Jarvis as a director (2 pages) |
31 August 2011 | Termination of appointment of Frank Jarvis as a director (2 pages) |
14 July 2011 | Appointment of Gail Umsworth as a director (3 pages) |
14 July 2011 | Appointment of Gail Umsworth as a director (3 pages) |
13 May 2011 | Annual return made up to 31 March 2011 no member list (10 pages) |
13 May 2011 | Annual return made up to 31 March 2011 no member list (10 pages) |
23 March 2011 | Termination of appointment of David Pike as a director (2 pages) |
23 March 2011 | Termination of appointment of David Pike as a director (2 pages) |
11 January 2011 | Appointment of Mr Ronald Batty as a director (3 pages) |
11 January 2011 | Appointment of Mr Ronald Batty as a director (3 pages) |
6 January 2011 | Full accounts made up to 31 August 2010 (15 pages) |
6 January 2011 | Full accounts made up to 31 August 2010 (15 pages) |
18 November 2010 | Resolutions
|
18 November 2010 | Resolutions
|
12 October 2010 | Memorandum and Articles of Association (21 pages) |
12 October 2010 | Memorandum and Articles of Association (21 pages) |
15 April 2010 | Director's details changed for Mr David Pike on 31 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Kenneth Edward Coatsworth Howe on 31 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Frank Richard Kenneth Jarvis on 31 March 2010 (2 pages) |
15 April 2010 | Director's details changed for John Tindale on 31 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Terence Carney on 31 March 2010 (2 pages) |
15 April 2010 | Director's details changed for John Tindale on 31 March 2010 (2 pages) |
15 April 2010 | Director's details changed for John Alwyn Jennings on 31 March 2010 (2 pages) |
15 April 2010 | Director's details changed for John Alwyn Jennings on 31 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Terence Carney on 31 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr David Pike on 31 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 31 March 2010 no member list (6 pages) |
15 April 2010 | Director's details changed for Harold Burn on 31 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Frank Richard Kenneth Jarvis on 31 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Harold Burn on 31 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 31 March 2010 no member list (6 pages) |
15 April 2010 | Director's details changed for Kenneth Edward Coatsworth Howe on 31 March 2010 (2 pages) |
22 March 2010 | Full accounts made up to 31 August 2009 (15 pages) |
22 March 2010 | Full accounts made up to 31 August 2009 (15 pages) |
9 March 2010 | Termination of appointment of Eric Borley as a director (2 pages) |
9 March 2010 | Termination of appointment of Eric Borley as a director (2 pages) |
22 April 2009 | Full accounts made up to 31 August 2008 (15 pages) |
22 April 2009 | Full accounts made up to 31 August 2008 (15 pages) |
8 April 2009 | Appointment terminated director john lightley (1 page) |
8 April 2009 | Appointment terminated director christopher jukes (1 page) |
8 April 2009 | Appointment terminated director martin gollan (1 page) |
8 April 2009 | Appointment terminated director christopher jukes (1 page) |
8 April 2009 | Appointment terminated director john lightley (1 page) |
8 April 2009 | Appointment terminated director martin gollan (1 page) |
3 April 2009 | Annual return made up to 31/03/09 (6 pages) |
3 April 2009 | Annual return made up to 31/03/09 (6 pages) |
6 March 2009 | Memorandum and Articles of Association (19 pages) |
6 March 2009 | Memorandum and Articles of Association (19 pages) |
28 February 2009 | Company name changed chester le street and city of durham enterprise agency\certificate issued on 03/03/09 (2 pages) |
28 February 2009 | Company name changed chester le street and city of durham enterprise agency\certificate issued on 03/03/09 (2 pages) |
3 October 2008 | Auditor's resignation (2 pages) |
3 October 2008 | Auditor's resignation (2 pages) |
14 April 2008 | Annual return made up to 31/03/08 (6 pages) |
14 April 2008 | Director's change of particulars / david pike / 17/08/2007 (2 pages) |
14 April 2008 | Director's change of particulars / david pike / 17/08/2007 (2 pages) |
14 April 2008 | Annual return made up to 31/03/08 (6 pages) |
11 March 2008 | Appointment terminated director james holland (1 page) |
11 March 2008 | Appointment terminated director james holland (1 page) |
14 February 2008 | Full accounts made up to 31 August 2007 (14 pages) |
14 February 2008 | Full accounts made up to 31 August 2007 (14 pages) |
1 October 2007 | Registered office changed on 01/10/07 from: the mechanics institute newcastle road chester le street county durham DH3 3TS (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: the mechanics institute newcastle road chester le street county durham DH3 3TS (1 page) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
3 June 2007 | Full accounts made up to 31 August 2006 (14 pages) |
3 June 2007 | Full accounts made up to 31 August 2006 (14 pages) |
21 April 2007 | Annual return made up to 31/03/07 (9 pages) |
21 April 2007 | Annual return made up to 31/03/07 (9 pages) |
1 September 2006 | New director appointed (1 page) |
1 September 2006 | New director appointed (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
19 July 2006 | New director appointed (1 page) |
19 July 2006 | New director appointed (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
10 April 2006 | Annual return made up to 31/03/06
|
10 April 2006 | Annual return made up to 31/03/06
|
6 March 2006 | Full accounts made up to 31 August 2005 (13 pages) |
6 March 2006 | Full accounts made up to 31 August 2005 (13 pages) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
27 April 2005 | Annual return made up to 31/03/05 (9 pages) |
27 April 2005 | Annual return made up to 31/03/05 (9 pages) |
18 February 2005 | Full accounts made up to 31 August 2004 (13 pages) |
18 February 2005 | Full accounts made up to 31 August 2004 (13 pages) |
11 December 2004 | New director appointed (2 pages) |
11 December 2004 | New director appointed (2 pages) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | New director appointed (2 pages) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
19 April 2004 | Annual return made up to 31/03/04 (9 pages) |
19 April 2004 | Annual return made up to 31/03/04 (9 pages) |
5 February 2004 | Full accounts made up to 31 August 2003 (14 pages) |
5 February 2004 | Full accounts made up to 31 August 2003 (14 pages) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Director resigned (1 page) |
19 July 2003 | New director appointed (2 pages) |
19 July 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
16 April 2003 | Annual return made up to 31/03/03
|
16 April 2003 | Annual return made up to 31/03/03
|
2 April 2003 | Full accounts made up to 31 August 2002 (13 pages) |
2 April 2003 | Full accounts made up to 31 August 2002 (13 pages) |
16 April 2002 | Full accounts made up to 31 August 2001 (12 pages) |
16 April 2002 | Full accounts made up to 31 August 2001 (12 pages) |
15 April 2002 | Annual return made up to 31/03/02
|
15 April 2002 | Annual return made up to 31/03/02
|
18 April 2001 | Annual return made up to 31/03/01
|
18 April 2001 | Annual return made up to 31/03/01
|
26 February 2001 | Full accounts made up to 31 August 2000 (12 pages) |
26 February 2001 | Full accounts made up to 31 August 2000 (12 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
2 May 2000 | Annual return made up to 31/03/00
|
2 May 2000 | Annual return made up to 31/03/00
|
1 February 2000 | Full accounts made up to 31 August 1999 (12 pages) |
1 February 2000 | Full accounts made up to 31 August 1999 (12 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Director resigned (1 page) |
24 April 1999 | Annual return made up to 31/03/99
|
24 April 1999 | Annual return made up to 31/03/99
|
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
11 February 1999 | Full accounts made up to 31 August 1998 (12 pages) |
11 February 1999 | Full accounts made up to 31 August 1998 (12 pages) |
29 September 1998 | Resolutions
|
29 September 1998 | Resolutions
|
20 April 1998 | Annual return made up to 31/03/98
|
20 April 1998 | Annual return made up to 31/03/98
|
4 February 1998 | Full accounts made up to 31 August 1997 (13 pages) |
4 February 1998 | Full accounts made up to 31 August 1997 (13 pages) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | New director appointed (2 pages) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
23 April 1997 | Annual return made up to 31/03/97 (8 pages) |
23 April 1997 | Annual return made up to 31/03/97 (8 pages) |
15 April 1997 | Full accounts made up to 31 August 1996 (14 pages) |
15 April 1997 | Full accounts made up to 31 August 1996 (14 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
29 April 1996 | Annual return made up to 31/03/96
|
29 April 1996 | Annual return made up to 31/03/96
|
5 January 1996 | Director resigned (2 pages) |
5 January 1996 | Director resigned (2 pages) |
13 June 1995 | Director resigned;new director appointed (2 pages) |
13 June 1995 | Director resigned;new director appointed (2 pages) |
14 March 1995 | Full accounts made up to 31 August 1994 (13 pages) |
14 March 1995 | Full accounts made up to 31 August 1994 (13 pages) |