Cramlington
Northumberland
NE23 1LZ
Director Name | Mr Michael Pratt |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2005(17 years, 2 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 11 Enterprise Court, Crosland Park Cramlington Northumberland NE23 1LZ |
Secretary Name | Mr Michael Pratt |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 September 2005(17 years, 2 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 11 Enterprise Court, Crosland Park Cramlington Northumberland NE23 1LZ |
Director Name | Mr Derek Vincent Coates |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2018(29 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Retired Finance Director |
Country of Residence | England |
Correspondence Address | 11 Enterprise Court, Crosland Park Cramlington Northumberland NE23 1LZ |
Director Name | Mr John Stuart Thompson |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2019(31 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Enterprise Court, Crosland Park Cramlington Northumberland NE23 1LZ |
Director Name | Mr James William Macleod |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2019(31 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Senior Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Enterprise Court, Crosland Park Cramlington Northumberland NE23 1LZ |
Director Name | Dr Veronica Woolley |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 August 1993) |
Role | Ecologist |
Correspondence Address | 9 South View Mickley Stocksfield Northumberland NE43 7BZ |
Director Name | Anthony Michael Tynan |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(3 years, 3 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 07 June 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 West View Clara Vale Ryton Tyne & Wear NE40 3SR |
Director Name | Mr David George Hovenden Stewart |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 10 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Paddock Allendale Northumberland NE47 9EL |
Secretary Name | Mr David George Hovenden Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 10 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Paddock Allendale Northumberland NE47 9EL |
Director Name | Mr Robert Anthony Edmonds |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 March 2003) |
Role | Chartered Surveyor |
Correspondence Address | 154 Broadway Tynemouth North Shields Tyne & Wear NE30 3RX |
Secretary Name | Mrs Joan Eileen Louw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 06 March 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Toft Hill Cottage 26 Apperley Road Stocksfield Northumberland NE43 7PG |
Director Name | Alec Coles |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(12 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 June 2010) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 6 Springwell Avenue North End Durham County Durham DH1 4LY |
Director Name | Mrs Joan Eileen Louw |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(14 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 12 November 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Toft Hill Cottage 26 Apperley Road Stocksfield Northumberland NE43 7PG |
Director Name | Dr David Knight |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(14 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 June 2010) |
Role | Regional Directors O U |
Country of Residence | United Kingdom |
Correspondence Address | 3 North Side Kirkheaton Newcastle Upon Tyne NE19 2DG |
Secretary Name | Dr David Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 September 2005) |
Role | Ceo Of Wildlife Charity |
Country of Residence | United Kingdom |
Correspondence Address | 3 North Side Kirkheaton Newcastle Upon Tyne NE19 2DG |
Director Name | Mr Douglas Johnson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2010(21 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 June 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Garden House St Nicholas Park Jubilee Road Newcastle Upon Tyne NE3 3XT |
Director Name | Mr David Owen Mansel Jones |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2010(21 years, 12 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 24 April 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Enterprise Court, Crosland Park Cramlington Northumberland NE23 1LZ |
Director Name | Mrs Sue Loney |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 June 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Garden House St Nicholas Park Jubilee Road Newcastle Upon Tyne NE3 3XT |
Director Name | Mr Andrew Robert Mears |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(25 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 April 2019) |
Role | Associate Director |
Country of Residence | England |
Correspondence Address | 11 Enterprise Court, Crosland Park Cramlington Northumberland NE23 1LZ |
Director Name | Mr David Charles Slater |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(25 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 18 June 2019) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Enterprise Court, Crosland Park Cramlington Northumberland NE23 1LZ |
Director Name | Mrs Rachel Ann Bell |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2016(27 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 09 June 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Denwick House Denwick Village Denwick Alnwick Northumberland NE66 3RE |
Director Name | Mrs Lucy Emma Batley |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2017(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 April 2019) |
Role | Director, Branding |
Country of Residence | United Kingdom |
Correspondence Address | 2 Tankerville Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3AH |
Director Name | Ms Victoria Mordue |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2017(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 April 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Enterprise Court, Crosland Park Cramlington Northumberland NE23 1LZ |
Director Name | Mrs Karen Statham |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2019(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 September 2023) |
Role | Associate, Proposal Lead |
Country of Residence | United Kingdom |
Correspondence Address | 12 Aldsworth Close Springwell Village Gateshead Tyne And Wear NE9 7PG |
Website | www.econorth.co.uk |
---|
Registered Address | 11 Enterprise Court, Crosland Park Cramlington Northumberland NE23 1LZ |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
5k at £1 | Northumberland Wildlife Trust LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £305,738 |
Gross Profit | £145,544 |
Net Worth | £47,178 |
Cash | £51,752 |
Current Liabilities | £71,142 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
17 January 2012 | Delivered on: 21 January 2012 Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
6 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
1 November 2023 | Termination of appointment of Karen Statham as a director on 1 September 2023 (1 page) |
27 October 2023 | Accounts for a small company made up to 31 March 2023 (11 pages) |
7 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
12 September 2022 | Accounts for a small company made up to 31 March 2022 (10 pages) |
1 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
21 September 2021 | Accounts for a small company made up to 31 March 2021 (20 pages) |
15 December 2020 | Accounts for a small company made up to 31 March 2020 (10 pages) |
2 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
6 December 2019 | Appointment of Mrs Karen Statham as a director on 4 December 2019 (2 pages) |
5 December 2019 | Appointment of Mr James William Macleod as a director on 4 December 2019 (2 pages) |
2 December 2019 | Appointment of Mr John Stuart Thompson as a director on 1 December 2019 (2 pages) |
4 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
8 August 2019 | Accounts for a small company made up to 31 March 2019 (12 pages) |
19 June 2019 | Termination of appointment of David Charles Slater as a director on 18 June 2019 (1 page) |
25 April 2019 | Termination of appointment of Lucy Emma Batley as a director on 17 April 2019 (1 page) |
25 April 2019 | Termination of appointment of David Owen Mansel Jones as a director on 24 April 2019 (1 page) |
16 April 2019 | Termination of appointment of Victoria Mordue as a director on 16 April 2019 (1 page) |
16 April 2019 | Termination of appointment of Andrew Robert Mears as a director on 16 April 2019 (1 page) |
12 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
16 August 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
22 March 2018 | Appointment of Mr Derek Vincent Coates as a director on 15 March 2018 (2 pages) |
2 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
4 September 2017 | Termination of appointment of Rachel Ann Bell as a director on 9 June 2017 (1 page) |
4 September 2017 | Termination of appointment of Rachel Ann Bell as a director on 9 June 2017 (1 page) |
1 September 2017 | Registered office address changed from The Garden House St Nicholas Park Jubilee Road Newcastle upon Tyne NE3 3XT to 11 Enterprise Court, Crosland Park Cramlington Northumberland NE23 1LZ on 1 September 2017 (1 page) |
1 September 2017 | Appointment of Mrs Lucy Emma Batley as a director on 9 June 2017 (2 pages) |
1 September 2017 | Appointment of Mrs Lucy Emma Batley as a director on 9 June 2017 (2 pages) |
1 September 2017 | Registered office address changed from The Garden House St Nicholas Park Jubilee Road Newcastle upon Tyne NE3 3XT to 11 Enterprise Court, Crosland Park Cramlington Northumberland NE23 1LZ on 1 September 2017 (1 page) |
31 August 2017 | Appointment of Ms. Victoria Mordue as a director on 9 June 2017 (2 pages) |
31 August 2017 | Appointment of Ms. Victoria Mordue as a director on 9 June 2017 (2 pages) |
31 July 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
31 July 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
7 October 2016 | Appointment of Mrs Rachel Ann Bell as a director on 9 June 2016 (2 pages) |
7 October 2016 | Termination of appointment of Sue Loney as a director on 9 June 2016 (1 page) |
7 October 2016 | Termination of appointment of Sue Loney as a director on 9 June 2016 (1 page) |
7 October 2016 | Appointment of Mrs Rachel Ann Bell as a director on 9 June 2016 (2 pages) |
12 August 2016 | Accounts for a small company made up to 31 March 2016 (10 pages) |
12 August 2016 | Accounts for a small company made up to 31 March 2016 (10 pages) |
11 November 2015 | Full accounts made up to 31 March 2015 (14 pages) |
11 November 2015 | Full accounts made up to 31 March 2015 (14 pages) |
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
27 March 2015 | Director's details changed for Mrs Sue Loney on 27 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Mrs Sue Loney on 27 March 2015 (2 pages) |
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
25 June 2014 | Appointment of Mr David Charles Slater as a director (2 pages) |
25 June 2014 | Appointment of Mr David Charles Slater as a director (2 pages) |
25 June 2014 | Appointment of Mr Andrew Mears as a director (2 pages) |
25 June 2014 | Appointment of Mr Andrew Mears as a director (2 pages) |
25 June 2014 | Termination of appointment of Douglas Johnson as a director (1 page) |
25 June 2014 | Termination of appointment of Douglas Johnson as a director (1 page) |
24 June 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
24 June 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
26 November 2013 | Termination of appointment of Joan Louw as a director (1 page) |
26 November 2013 | Termination of appointment of Joan Louw as a director (1 page) |
6 November 2013 | Secretary's details changed for Mr Michael Pratt on 6 November 2013 (1 page) |
6 November 2013 | Director's details changed for Mrs Sue Loney on 6 November 2013 (2 pages) |
6 November 2013 | Director's details changed for Philip Gordon Bull on 6 November 2013 (2 pages) |
6 November 2013 | Director's details changed for Mrs Sue Loney on 6 November 2013 (2 pages) |
6 November 2013 | Director's details changed for Mr Michael Pratt on 6 November 2013 (2 pages) |
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Director's details changed for Mr Michael Pratt on 6 November 2013 (2 pages) |
6 November 2013 | Director's details changed for Philip Gordon Bull on 6 November 2013 (2 pages) |
6 November 2013 | Secretary's details changed for Mr Michael Pratt on 6 November 2013 (1 page) |
6 November 2013 | Director's details changed for Mrs Sue Loney on 6 November 2013 (2 pages) |
6 November 2013 | Director's details changed for Mr Michael Pratt on 6 November 2013 (2 pages) |
6 November 2013 | Director's details changed for Philip Gordon Bull on 6 November 2013 (2 pages) |
6 November 2013 | Secretary's details changed for Mr Michael Pratt on 6 November 2013 (1 page) |
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
2 August 2013 | Appointment of Mrs Sue Loney as a director (2 pages) |
2 August 2013 | Appointment of Mrs Sue Loney as a director (2 pages) |
17 July 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
17 July 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
7 November 2012 | Full accounts made up to 31 March 2012 (13 pages) |
7 November 2012 | Full accounts made up to 31 March 2012 (13 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
21 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 November 2011 | Termination of appointment of Anthony Tynan as a director (1 page) |
14 November 2011 | Termination of appointment of Anthony Tynan as a director (1 page) |
14 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
14 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
16 June 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
16 June 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
18 November 2010 | Full accounts made up to 31 March 2010 (17 pages) |
18 November 2010 | Full accounts made up to 31 March 2010 (17 pages) |
17 November 2010 | Appointment of Mr Douglas Johnson as a director (2 pages) |
17 November 2010 | Appointment of Mr David Owen Mansel Jones as a director (2 pages) |
17 November 2010 | Appointment of Mr Douglas Johnson as a director (2 pages) |
17 November 2010 | Appointment of Mr David Owen Mansel Jones as a director (2 pages) |
16 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
16 November 2010 | Termination of appointment of Alec Coles as a director (1 page) |
16 November 2010 | Termination of appointment of David Knight as a director (1 page) |
16 November 2010 | Termination of appointment of David Knight as a director (1 page) |
16 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
16 November 2010 | Termination of appointment of Alec Coles as a director (1 page) |
18 November 2009 | Director's details changed for Dr David Knight on 31 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
18 November 2009 | Director's details changed for Anthony Michael Tynan on 31 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
18 November 2009 | Director's details changed for Dr David Knight on 31 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Michael Pratt on 31 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Philip Gordon Bull on 31 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Michael Pratt on 31 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Anthony Michael Tynan on 31 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Alec Coles on 31 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Joan Eileen Louw on 31 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Philip Gordon Bull on 31 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Alec Coles on 31 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Joan Eileen Louw on 31 October 2009 (2 pages) |
23 October 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
23 October 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
1 October 2009 | Memorandum and Articles of Association (11 pages) |
1 October 2009 | Memorandum and Articles of Association (11 pages) |
29 September 2009 | Company name changed northumberland ecological services LIMITED\certificate issued on 29/09/09 (2 pages) |
29 September 2009 | Company name changed northumberland ecological services LIMITED\certificate issued on 29/09/09 (2 pages) |
25 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
25 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
20 August 2008 | Accounts for a small company made up to 31 March 2008 (4 pages) |
20 August 2008 | Accounts for a small company made up to 31 March 2008 (4 pages) |
9 November 2007 | Full accounts made up to 31 January 2007 (16 pages) |
9 November 2007 | Full accounts made up to 31 January 2007 (16 pages) |
9 November 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
9 November 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
9 November 2007 | Return made up to 31/10/07; no change of members (9 pages) |
9 November 2007 | Return made up to 31/10/07; no change of members (9 pages) |
21 November 2006 | Return made up to 31/10/06; full list of members
|
21 November 2006 | Return made up to 31/10/06; full list of members
|
10 April 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
10 April 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
1 December 2005 | Return made up to 31/10/05; full list of members
|
1 December 2005 | Return made up to 31/10/05; full list of members
|
16 September 2005 | New secretary appointed;new director appointed (2 pages) |
16 September 2005 | New secretary appointed;new director appointed (2 pages) |
19 August 2005 | Full accounts made up to 31 January 2005 (10 pages) |
19 August 2005 | Full accounts made up to 31 January 2005 (10 pages) |
29 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
29 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
25 March 2004 | Accounts for a small company made up to 31 January 2004 (4 pages) |
25 March 2004 | Accounts for a small company made up to 31 January 2004 (4 pages) |
17 December 2003 | Return made up to 31/10/03; full list of members (8 pages) |
17 December 2003 | Return made up to 31/10/03; full list of members (8 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New secretary appointed;new director appointed (2 pages) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | New secretary appointed;new director appointed (2 pages) |
12 March 2003 | Accounts for a small company made up to 31 January 2003 (4 pages) |
12 March 2003 | Accounts for a small company made up to 31 January 2003 (4 pages) |
26 November 2002 | Return made up to 31/10/02; full list of members (8 pages) |
26 November 2002 | Return made up to 31/10/02; full list of members (8 pages) |
4 March 2002 | Accounts for a small company made up to 31 January 2002 (4 pages) |
4 March 2002 | Accounts for a small company made up to 31 January 2002 (4 pages) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
29 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
4 April 2001 | Accounts for a small company made up to 31 January 2001 (4 pages) |
4 April 2001 | Accounts for a small company made up to 31 January 2001 (4 pages) |
4 December 2000 | Return made up to 31/10/00; full list of members
|
4 December 2000 | Return made up to 31/10/00; full list of members
|
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
22 September 2000 | New secretary appointed (2 pages) |
22 September 2000 | New secretary appointed (2 pages) |
16 March 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
16 March 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
30 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
30 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
15 November 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
15 November 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
1 December 1998 | Return made up to 31/10/98; no change of members (4 pages) |
1 December 1998 | Return made up to 31/10/98; no change of members (4 pages) |
11 May 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
11 May 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
1 December 1997 | Return made up to 31/10/97; full list of members
|
1 December 1997 | Return made up to 31/10/97; full list of members
|
27 April 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
27 April 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
29 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
29 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
13 June 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
13 June 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
8 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
8 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
21 September 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
21 September 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
7 March 1991 | Memorandum and Articles of Association (11 pages) |
7 March 1991 | Memorandum and Articles of Association (11 pages) |