Regents Bridge Gardens
London
SW8 1HD
Secretary Name | Ms Emma Ruth O'Rourke |
---|---|
Status | Current |
Appointed | 01 August 2016(28 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | 5th Floor, Maybrook House 27-35 Grainger Street Newcastle Upon Tyne NE1 5JE |
Director Name | Mr David Miles Middleton |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 08 October 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ingleboro St Helen's Lane Corbridge Northumberland NE45 5JD |
Director Name | Timothy John Knowles |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 March 1993) |
Role | Generla Manager |
Correspondence Address | Cumberland House Lonther Street Whitehaven Cumbria CA28 2AH |
Director Name | Reginald Richard William Arnell |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 July 1999) |
Role | Accountant |
Correspondence Address | 60 Carrick Drive Blyth Northumberland NE24 3SX |
Director Name | Martin Stanley Andrew Ballinger |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 05 October 1998) |
Role | Company Director |
Correspondence Address | 26 Stonehaugh Way Ponteland Newcastle Upon Tyne NE20 9LX |
Director Name | Mr Jeffrey Blood |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 1995) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Wyndor 4 Stokesley Road Guisborough Cleveland TS14 8DL |
Director Name | Kenneth Martin Pascoe |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 July 1992) |
Role | Regional Director Empolyment Service |
Correspondence Address | 4 Reedside Ryton Tyne & Wear NE40 3DB |
Director Name | Mr David Irwin |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 12 January 2000) |
Role | Consultant |
Correspondence Address | 263 Wingrove Road North Fenham Newcastle Upon Tyne Tyne & Wear NE4 9EH |
Director Name | Mr Philip Arthur Shakeshaft |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 03 October 2001) |
Role | Director Of Corporate Affairs |
Country of Residence | United Kingdom |
Correspondence Address | 93 Otto Terrace Sunderland Tyne & Wear SR2 7LR |
Director Name | Mr Peter James Haigh |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 31 March 2012) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Callerton Court Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9EN |
Director Name | Mr John Walter Eversley |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 15 August 2003) |
Role | Retired Manager |
Country of Residence | England |
Correspondence Address | 92 Elmfield Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4BD |
Secretary Name | Mr Douglas John Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Whalton Road Belsay Northumberland NE20 0EU |
Director Name | Mr Vincent Robinson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 October 1995) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 12 Aidens Walk Ferryhill County Durham DL17 8RD |
Director Name | Mr Stephen Clark |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(6 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 15 February 2006) |
Role | Management Consultant |
Correspondence Address | Meadowcroft Westoe Village South Shields Tyne & Wear NE33 3EQ |
Secretary Name | Nicholas Charlton Dudley Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 January 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Piper Close Corbridge Northumberland NE45 5PW |
Director Name | Barrie Stuart Hensby |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 January 2002) |
Role | Chief Executive |
Correspondence Address | 66 Caldene Avenue Mytholmroyd Hebden Bridge West Yorkshire HX7 5AJ |
Director Name | Mr George David Fionda |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 January 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hundale Hutton Rudby Yarm North Yorkshire TS15 0DR |
Director Name | Paul John McEldon |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 May 2000) |
Role | Finance Controller |
Correspondence Address | 5 Lumley Terrace Chester Le Street County Durham DH3 3NQ |
Director Name | Mr Nathaniel Richard Mathwin Clark |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 February 2006) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 33 Kenton Road Gosforth Newcastle Upon Tyne NE3 4NH |
Director Name | Mr Malcolm Douglas Page |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 November 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cauldwell Close Monkseaton Whitley Bay Tyne & Wear NE25 8LP |
Secretary Name | Mr Keith Smith Charlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(13 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Johns Court Ponteland Newcastle Upon Tyne NE20 9AR |
Director Name | Mr Frank Nicholson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 March 2005) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Cocken House Chester Le Street County Durham DH3 4EN |
Director Name | Mr John Sinclair Smith |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(17 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Saltwell Dene West Saltwell Road South Gateshead Tyne & Wear NE9 6DT |
Director Name | Mr David Coulson Stonehouse |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(17 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 94 Grove Park Oval Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1EF |
Director Name | Mr Barrie Stuart Hensby |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(17 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 09 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Bishops Hill Acomb Hexham Northumberland NE46 4NH |
Director Name | Mr Peter William Rowley |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 April 2007) |
Role | Building Society Official |
Country of Residence | England |
Correspondence Address | 7 Grangeside Darlington Co Durham DL3 8QJ |
Director Name | Mr Stephen Mark I'Anson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lipwood Hall Haydon Bridge Hexham Northumberland NE47 6DY |
Director Name | Daniel Martin Brophy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(17 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2007) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 15 Beatty Avenue Newcastle Upon Tyne NE2 3QN |
Director Name | Mr Ernest Brian Beaumont |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(17 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2007) |
Role | Business Development Specialis |
Country of Residence | United Kingdom |
Correspondence Address | 3 St Martins Way Kirklevington Yarm North Yorkshire TS15 9NR |
Director Name | Mr Keith Smith Charlton |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(19 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 October 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Johns Court Ponteland Newcastle Upon Tyne NE20 9AR |
Director Name | Mr Antony David Ross |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 September 2009) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 44 Sedley Taylor Road Cambridge Cambridgeshire CB2 2PN |
Director Name | Ms Marion Anne Bernard |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(20 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 25 April 2008) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | Quarry House Highford Lane Hexham Northumberland NE46 2NA |
Director Name | Dr Yvonne Gale |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2012(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 September 2014) |
Role | Portfolio Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Waterloo Square City Quadrant Newcastle Upon Tyne Tyne And Wear NE1 4DP |
Secretary Name | Mrs Dawn Isa Chambers |
---|---|
Status | Resigned |
Appointed | 04 September 2014(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 March 2016) |
Role | Company Director |
Correspondence Address | 11 Waterloo Square City Quadrant Newcastle Upon Tyne Tyne And Wear NE1 4DP |
Website | nel.co.uk |
---|---|
Telephone | 0845 1111850 |
Telephone region | Unknown |
Registered Address | 5th Floor, Maybrook House 27-35 Grainger Street Newcastle Upon Tyne NE1 5JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
600 at £1 | Nf Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 9 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (7 months from now) |
27 September 1990 | Delivered on: 3 October 1990 Satisfied on: 29 July 2005 Persons entitled: British Shipbuilders Classification: Debenture Secured details: £100,000. Particulars: Specific charge on all f/h & l/h property and floating charge on all property present & future. Fully Satisfied |
---|
28 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
9 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
11 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
19 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
23 April 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
17 July 2017 | Resolutions
|
17 July 2017 | Resolutions
|
14 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (11 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (11 pages) |
12 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
12 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
1 August 2016 | Appointment of Ms Emma Ruth O'rourke as a secretary on 1 August 2016 (2 pages) |
1 August 2016 | Appointment of Ms Emma Ruth O'rourke as a secretary on 1 August 2016 (2 pages) |
17 June 2016 | Registered office address changed from C/O Northstar Ventures Limited Maybrook House 5th Floor 27-35 Grainger Street Newcastle upon Tyne Tyne and Wear NE1 5JE England to 5th Floor, Maybrook House 27-35 Grainger Street Newcastle upon Tyne NE1 5JE on 17 June 2016 (1 page) |
17 June 2016 | Registered office address changed from C/O Northstar Ventures Limited Maybrook House 5th Floor 27-35 Grainger Street Newcastle upon Tyne Tyne and Wear NE1 5JE England to 5th Floor, Maybrook House 27-35 Grainger Street Newcastle upon Tyne NE1 5JE on 17 June 2016 (1 page) |
17 March 2016 | Registered office address changed from 11 Waterloo Square City Quadrant Newcastle upon Tyne Tyne and Wear NE1 4DP to C/O Northstar Ventures Limited Maybrook House 5th Floor 27-35 Grainger Street Newcastle upon Tyne Tyne and Wear NE1 5JE on 17 March 2016 (1 page) |
17 March 2016 | Registered office address changed from 11 Waterloo Square City Quadrant Newcastle upon Tyne Tyne and Wear NE1 4DP to C/O Northstar Ventures Limited Maybrook House 5th Floor 27-35 Grainger Street Newcastle upon Tyne Tyne and Wear NE1 5JE on 17 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Dawn Isa Chambers as a secretary on 9 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Dawn Isa Chambers as a secretary on 9 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Barrie Stuart Hensby as a director on 9 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Barrie Stuart Hensby as a director on 9 March 2016 (1 page) |
7 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
16 September 2015 | Accounts for a dormant company made up to 31 March 2015 (12 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 March 2015 (12 pages) |
27 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
24 September 2014 | Termination of appointment of Yvonne Gale as a director on 4 September 2014 (1 page) |
24 September 2014 | Termination of appointment of Yvonne Gale as a director on 4 September 2014 (1 page) |
24 September 2014 | Termination of appointment of Yvonne Gale as a director on 4 September 2014 (1 page) |
9 September 2014 | Appointment of Mrs Dawn Isa Chambers as a secretary on 4 September 2014 (2 pages) |
9 September 2014 | Appointment of Mrs Dawn Isa Chambers as a secretary on 4 September 2014 (2 pages) |
9 September 2014 | Appointment of Mrs Dawn Isa Chambers as a secretary on 4 September 2014 (2 pages) |
7 August 2014 | Full accounts made up to 31 March 2014 (16 pages) |
7 August 2014 | Full accounts made up to 31 March 2014 (16 pages) |
27 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
31 July 2013 | Full accounts made up to 31 March 2013 (18 pages) |
31 July 2013 | Full accounts made up to 31 March 2013 (18 pages) |
4 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Termination of appointment of Keith Charlton as a director (1 page) |
6 November 2012 | Termination of appointment of Keith Charlton as a director (1 page) |
31 October 2012 | Termination of appointment of Keith Charlton as a secretary (1 page) |
31 October 2012 | Termination of appointment of Keith Charlton as a secretary (1 page) |
31 October 2012 | Termination of appointment of Keith Charlton as a secretary (1 page) |
31 October 2012 | Termination of appointment of Keith Charlton as a secretary (1 page) |
17 October 2012 | Full accounts made up to 31 March 2012 (19 pages) |
17 October 2012 | Full accounts made up to 31 March 2012 (19 pages) |
16 July 2012 | Registered office address changed from Akenside Studios 3 Akenside Hill Newcastle upon Tyne Tyne & Wear NE1 3UF England on 16 July 2012 (1 page) |
16 July 2012 | Registered office address changed from 11 Waterloo Square City Quadrant Newcastle upon Tyne Tyne and Wear NE1 4DP United Kingdom on 16 July 2012 (1 page) |
16 July 2012 | Registered office address changed from 11 Waterloo Square City Quadrant Newcastle upon Tyne Tyne and Wear NE1 4DP United Kingdom on 16 July 2012 (1 page) |
16 July 2012 | Registered office address changed from Akenside Studios 3 Akenside Hill Newcastle upon Tyne Tyne & Wear NE1 3UF England on 16 July 2012 (1 page) |
13 July 2012 | Appointment of Mrs Yvonne Gale as a director (2 pages) |
13 July 2012 | Appointment of Mrs Yvonne Gale as a director (2 pages) |
9 May 2012 | Termination of appointment of Stephen I'anson as a director (1 page) |
9 May 2012 | Termination of appointment of Stephen I'anson as a director (1 page) |
2 April 2012 | Termination of appointment of David Stonehouse as a director (1 page) |
2 April 2012 | Termination of appointment of Peter Haigh as a director (1 page) |
2 April 2012 | Termination of appointment of Peter Haigh as a director (1 page) |
2 April 2012 | Appointment of Doctor Anthony William Henfrey as a director (2 pages) |
2 April 2012 | Termination of appointment of David Stonehouse as a director (1 page) |
2 April 2012 | Appointment of Doctor Anthony William Henfrey as a director (2 pages) |
21 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (9 pages) |
21 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (9 pages) |
21 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (9 pages) |
27 July 2011 | Full accounts made up to 31 March 2011 (15 pages) |
27 July 2011 | Full accounts made up to 31 March 2011 (15 pages) |
5 January 2011 | Termination of appointment of David Whitmell as a director (1 page) |
5 January 2011 | Termination of appointment of David Whitmell as a director (1 page) |
22 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (10 pages) |
22 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (10 pages) |
22 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (10 pages) |
10 August 2010 | Full accounts made up to 31 March 2010 (14 pages) |
10 August 2010 | Full accounts made up to 31 March 2010 (14 pages) |
28 June 2010 | Director's details changed for David Coulson Stonehouse on 10 June 2010 (2 pages) |
28 June 2010 | Director's details changed for David Coulson Stonehouse on 10 June 2010 (2 pages) |
7 June 2010 | Section 519 (1 page) |
7 June 2010 | Section 519 (1 page) |
26 April 2010 | Registered office address changed from Ground Floor, Victoria House Hampshire Court Newcastle Business Park Newcastle upon Tyne England NE4 7YJ United Kingdom on 26 April 2010 (1 page) |
26 April 2010 | Registered office address changed from Ground Floor, Victoria House Hampshire Court Newcastle Business Park Newcastle upon Tyne England NE4 7YJ United Kingdom on 26 April 2010 (1 page) |
18 January 2010 | Group of companies' accounts made up to 31 March 2009 (33 pages) |
18 January 2010 | Group of companies' accounts made up to 31 March 2009 (33 pages) |
19 November 2009 | Director's details changed for Keith Smith Charlton on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (8 pages) |
19 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (8 pages) |
19 November 2009 | Director's details changed for Peter James Haigh on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (8 pages) |
19 November 2009 | Director's details changed for David Coulson Stonehouse on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Peter James Haigh on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Keith Smith Charlton on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for David Coulson Stonehouse on 19 November 2009 (2 pages) |
18 September 2009 | Appointment terminated director antony ross (1 page) |
18 September 2009 | Appointment terminated director antony ross (1 page) |
6 April 2009 | Appointment terminated director marion bernard (1 page) |
6 April 2009 | Appointment terminated director marion bernard (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from 3 earls court 5TH avenue business park team valley gateshead NE11 0HF (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from 3 earls court 5TH avenue business park team valley gateshead NE11 0HF (1 page) |
8 December 2008 | Return made up to 09/11/08; full list of members (6 pages) |
8 December 2008 | Return made up to 09/11/08; full list of members (6 pages) |
28 October 2008 | Appointment terminated director christopher thompson (1 page) |
28 October 2008 | Appointment terminated director christopher thompson (1 page) |
12 August 2008 | Group of companies' accounts made up to 31 March 2008 (32 pages) |
12 August 2008 | Group of companies' accounts made up to 31 March 2008 (32 pages) |
7 May 2008 | Appointment terminated director david wilson (1 page) |
7 May 2008 | Director appointed ms marion anne bernard (1 page) |
7 May 2008 | Director appointed ms marion anne bernard (1 page) |
7 May 2008 | Appointment terminated director david wilson (1 page) |
2 May 2008 | Director appointed mr antony david ross (1 page) |
2 May 2008 | Director appointed mr christopher scott thompson (1 page) |
2 May 2008 | Director appointed mr christopher scott thompson (1 page) |
2 May 2008 | Director appointed mr antony david ross (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
13 November 2007 | Return made up to 09/11/07; full list of members (4 pages) |
13 November 2007 | Return made up to 09/11/07; full list of members (4 pages) |
9 August 2007 | Group of companies' accounts made up to 31 March 2007 (29 pages) |
9 August 2007 | Group of companies' accounts made up to 31 March 2007 (29 pages) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
10 May 2007 | New director appointed (1 page) |
10 May 2007 | New director appointed (1 page) |
10 May 2007 | New director appointed (1 page) |
10 May 2007 | New director appointed (1 page) |
10 May 2007 | New director appointed (1 page) |
10 May 2007 | New director appointed (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
4 December 2006 | Return made up to 09/11/06; full list of members (4 pages) |
4 December 2006 | Return made up to 09/11/06; full list of members (4 pages) |
15 November 2006 | Group of companies' accounts made up to 31 March 2006 (27 pages) |
15 November 2006 | Group of companies' accounts made up to 31 March 2006 (27 pages) |
10 July 2006 | Memorandum and Articles of Association (9 pages) |
10 July 2006 | Memorandum and Articles of Association (9 pages) |
21 June 2006 | Company name changed nel fund managers LIMITED\certificate issued on 21/06/06 (3 pages) |
21 June 2006 | Company name changed nel fund managers LIMITED\certificate issued on 21/06/06 (3 pages) |
7 April 2006 | Memorandum and Articles of Association (9 pages) |
7 April 2006 | Memorandum and Articles of Association (9 pages) |
3 April 2006 | Company name changed northern enterprise group limite d\certificate issued on 03/04/06 (2 pages) |
3 April 2006 | Company name changed northern enterprise group limite d\certificate issued on 03/04/06 (2 pages) |
20 March 2006 | New director appointed (1 page) |
20 March 2006 | New director appointed (1 page) |
20 March 2006 | New director appointed (1 page) |
20 March 2006 | New director appointed (1 page) |
14 March 2006 | New director appointed (1 page) |
14 March 2006 | New director appointed (1 page) |
7 March 2006 | New director appointed (1 page) |
7 March 2006 | New director appointed (1 page) |
7 March 2006 | New director appointed (1 page) |
7 March 2006 | New director appointed (1 page) |
7 March 2006 | New director appointed (1 page) |
7 March 2006 | New director appointed (1 page) |
7 March 2006 | New director appointed (1 page) |
7 March 2006 | New director appointed (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
18 November 2005 | Director's particulars changed (1 page) |
18 November 2005 | Return made up to 09/11/05; full list of members (3 pages) |
18 November 2005 | Return made up to 09/11/05; full list of members (3 pages) |
18 November 2005 | Director's particulars changed (1 page) |
22 August 2005 | Group of companies' accounts made up to 31 March 2005 (25 pages) |
22 August 2005 | Group of companies' accounts made up to 31 March 2005 (25 pages) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
18 November 2004 | Return made up to 09/11/04; full list of members (9 pages) |
18 November 2004 | Return made up to 09/11/04; full list of members (9 pages) |
28 July 2004 | Group of companies' accounts made up to 31 March 2004 (25 pages) |
28 July 2004 | Group of companies' accounts made up to 31 March 2004 (25 pages) |
25 November 2003 | Return made up to 09/11/03; full list of members (9 pages) |
25 November 2003 | Return made up to 09/11/03; full list of members (9 pages) |
8 September 2003 | Group of companies' accounts made up to 31 March 2003 (27 pages) |
8 September 2003 | Group of companies' accounts made up to 31 March 2003 (27 pages) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | Director resigned (1 page) |
19 March 2003 | Auditor's resignation (1 page) |
19 March 2003 | Auditor's resignation (1 page) |
2 January 2003 | Group of companies' accounts made up to 31 March 2002 (26 pages) |
2 January 2003 | Group of companies' accounts made up to 31 March 2002 (26 pages) |
23 December 2002 | New director appointed (1 page) |
23 December 2002 | New director appointed (1 page) |
6 December 2002 | Return made up to 09/11/02; full list of members (10 pages) |
6 December 2002 | Return made up to 09/11/02; full list of members (10 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
13 June 2002 | Group of companies' accounts made up to 31 March 2001 (25 pages) |
13 June 2002 | Group of companies' accounts made up to 31 March 2001 (25 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Director resigned (1 page) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | Secretary resigned (1 page) |
13 December 2001 | Return made up to 09/11/01; full list of members
|
13 December 2001 | Return made up to 09/11/01; full list of members
|
24 November 2001 | Declaration of mortgage charge released/ceased (1 page) |
24 November 2001 | Declaration of mortgage charge released/ceased (1 page) |
13 November 2001 | Registered office changed on 13/11/01 from: 6TH floor cale cross house 156 pilgrim street newcastle upon tyne NE1 6SU (1 page) |
13 November 2001 | Registered office changed on 13/11/01 from: 6TH floor cale cross house 156 pilgrim street newcastle upon tyne NE1 6SU (1 page) |
6 December 2000 | Return made up to 09/11/00; full list of members (10 pages) |
6 December 2000 | Return made up to 09/11/00; full list of members (10 pages) |
10 October 2000 | Full group accounts made up to 31 March 2000 (24 pages) |
10 October 2000 | Full group accounts made up to 31 March 2000 (24 pages) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
23 November 1999 | Return made up to 09/11/99; full list of members
|
23 November 1999 | Return made up to 09/11/99; full list of members
|
24 August 1999 | Full group accounts made up to 31 March 1999 (24 pages) |
24 August 1999 | Full group accounts made up to 31 March 1999 (24 pages) |
17 February 1999 | Return made up to 09/11/98; full list of members
|
17 February 1999 | Return made up to 09/11/98; full list of members
|
1 December 1998 | Full group accounts made up to 31 March 1998 (24 pages) |
1 December 1998 | Full group accounts made up to 31 March 1998 (24 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (3 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (3 pages) |
23 December 1997 | Registered office changed on 23/12/97 from: great northern house sandyford road newcastle upon tyne NE1 8ND (1 page) |
23 December 1997 | Registered office changed on 23/12/97 from: great northern house sandyford road newcastle upon tyne NE1 8ND (1 page) |
24 November 1997 | Ad 06/08/97--------- £ si 150@1 (2 pages) |
24 November 1997 | Ad 06/08/97--------- £ si 150@1 (2 pages) |
20 November 1997 | Return made up to 09/11/97; full list of members (8 pages) |
20 November 1997 | Return made up to 09/11/97; full list of members (8 pages) |
10 November 1997 | Full group accounts made up to 31 March 1997 (21 pages) |
10 November 1997 | Full group accounts made up to 31 March 1997 (21 pages) |
3 February 1997 | Full group accounts made up to 31 March 1996 (23 pages) |
3 February 1997 | Full group accounts made up to 31 March 1996 (23 pages) |
13 December 1996 | Company name changed northern enterprise LIMITED\certificate issued on 16/12/96 (2 pages) |
13 December 1996 | Company name changed northern enterprise LIMITED\certificate issued on 16/12/96 (2 pages) |
25 November 1996 | Return made up to 09/11/96; full list of members (8 pages) |
25 November 1996 | Return made up to 09/11/96; full list of members (8 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (23 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (23 pages) |
29 January 1996 | New director appointed (3 pages) |
29 January 1996 | New director appointed (3 pages) |
16 January 1996 | Return made up to 09/11/95; no change of members
|
16 January 1996 | Return made up to 09/11/95; no change of members
|
12 December 1995 | Director resigned;new director appointed (2 pages) |
12 December 1995 | Director resigned;new director appointed (2 pages) |
11 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
11 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
26 May 1988 | Company name changed\certificate issued on 26/05/88 (2 pages) |
26 May 1988 | Company name changed\certificate issued on 26/05/88 (2 pages) |
31 March 1988 | Incorporation (9 pages) |
31 March 1988 | Incorporation (9 pages) |