Wallsend
NE28 9EJ
Director Name | Mr David Alan Samper |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2020(31 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 28 March 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cobalt Park Way Wallsend NE28 9EJ |
Director Name | Mr Anthony Arthur Edward Glenton |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 May 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Whinbank Rothbury Northumberland NE65 7YJ |
Director Name | Mr David William Midgley |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 January 1998) |
Role | Building Society Executive |
Country of Residence | United Kingdom |
Correspondence Address | 17 Beaumont Drive Beaumont Park Whitley Bay Tyne & Wear NE25 9UT |
Secretary Name | Norman Leonard Coates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(4 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 2 The Orchard Swarland Morpeth Northumberland NE65 9NB |
Director Name | Lawrence Brian Cowan |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 1994) |
Role | Building Society Executive |
Correspondence Address | 3 The Cedars Whickham Newcastle Upon Tyne Tyne And Wear NE16 5TH |
Director Name | Robert John Hollinshead |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 June 2006) |
Role | Building Society Executive |
Country of Residence | United Kingdom |
Correspondence Address | Holly Rise The Street Little Bealings Woodbridge Suffolk IP13 6LN |
Director Name | James Whaley Heppell |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(7 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 01 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Green Close Stannington Northumberland NE61 6PE |
Secretary Name | Leslie Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 November 2007) |
Role | Chief Solicitor/Secretary |
Correspondence Address | 20 Lodgeside Meadow Tunstall Lodge Sunderland Tyne & Wear SR3 2PN |
Director Name | Mr Colin John Seccombe |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(9 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 July 2010) |
Role | Building Society Executive |
Country of Residence | England |
Correspondence Address | Portland House New Bridge Street Newcastle Upon Tyne NE1 8AL |
Director Name | Mr Frank David Holborn |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 June 2006(17 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Portland House New Bridge Street Newcastle Upon Tyne NE1 8AL |
Secretary Name | Mrs Gillian Tiplady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 January 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Portland House New Bridge Street Newcastle Upon Tyne NE1 8AL |
Secretary Name | Mr Ian Good |
---|---|
Status | Resigned |
Appointed | 11 January 2011(22 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 26 May 2022) |
Role | Company Director |
Correspondence Address | 1 Cobalt Park Way Wallsend NE28 9EJ |
Director Name | Ms Angela May Russell |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(22 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 April 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Portland House New Bridge Street Newcastle Upon Tyne NE1 8AL |
Director Name | Ms Karen Margaret Anderson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2013(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 September 2016) |
Role | Hr & Training Executive |
Country of Residence | United Kingdom |
Correspondence Address | Portland House New Bridge Street Newcastle Upon Tyne NE1 8AL |
Director Name | Mr Richard John Bottomley |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2015(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Portland House New Bridge Street Newcastle Upon Tyne NE1 8AL |
Director Name | Mr Stephen Watchman |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2016(28 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Portland House New Bridge Street Newcastle Upon Tyne NE1 8AL |
Director Name | Mrs Sarah Warren |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2018(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 July 2020) |
Role | Head Of Group Finance |
Country of Residence | England |
Correspondence Address | Portland House New Bridge Street Newcastle Upon Tyne NE1 8AL |
Website | www.newcastle.co.uk |
---|---|
Telephone | 0191 2442433 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 1 Cobalt Park Way Wallsend NE28 9EJ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £65,592 |
Net Worth | £3,716,276 |
Cash | £2,930,509 |
Current Liabilities | £104,638 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 July 2020 | Full accounts made up to 31 December 2019 (22 pages) |
---|---|
27 July 2020 | Appointment of Mr David Alan Samper as a director on 27 July 2020 (2 pages) |
27 July 2020 | Termination of appointment of Sarah Warren as a director on 27 July 2020 (1 page) |
27 July 2020 | Termination of appointment of Stephen Watchman as a director on 23 July 2020 (1 page) |
29 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
18 November 2019 | Appointment of Mr George Adam Bennett as a director on 5 November 2019 (2 pages) |
6 August 2019 | Full accounts made up to 31 December 2018 (22 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
3 October 2018 | Termination of appointment of Richard John Bottomley as a director on 24 September 2018 (1 page) |
27 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
5 June 2018 | Full accounts made up to 31 December 2017 (23 pages) |
2 May 2018 | Termination of appointment of Angela May Russell as a director on 27 April 2018 (1 page) |
2 May 2018 | Appointment of Mrs Sarah Warren as a director on 27 April 2018 (2 pages) |
23 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
30 June 2017 | Change of details for Newcastle Building Society as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Change of details for Newcastle Building Society as a person with significant control on 30 June 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
3 October 2016 | Appointment of Mr Stephen Watchman as a director on 27 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of Karen Margaret Anderson as a director on 27 September 2016 (1 page) |
3 October 2016 | Appointment of Mr Stephen Watchman as a director on 27 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of Karen Margaret Anderson as a director on 27 September 2016 (1 page) |
4 August 2016 | Full accounts made up to 31 December 2015 (21 pages) |
4 August 2016 | Full accounts made up to 31 December 2015 (21 pages) |
26 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
8 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
8 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
29 July 2015 | Appointment of Mr Richard John Bottomley as a director on 27 July 2015 (2 pages) |
29 July 2015 | Appointment of Mr Richard John Bottomley as a director on 27 July 2015 (2 pages) |
2 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
6 September 2014 | Resolutions
|
6 September 2014 | Statement of company's objects (2 pages) |
6 September 2014 | Statement of company's objects (2 pages) |
6 September 2014 | Resolutions
|
24 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
15 August 2013 | Full accounts made up to 31 December 2012 (22 pages) |
15 August 2013 | Full accounts made up to 31 December 2012 (22 pages) |
2 May 2013 | Appointment of Ms Karen Margaret Anderson as a director (2 pages) |
2 May 2013 | Termination of appointment of Frank Holborn as a director (1 page) |
2 May 2013 | Appointment of Ms Karen Margaret Anderson as a director (2 pages) |
2 May 2013 | Termination of appointment of Frank Holborn as a director (1 page) |
28 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
15 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
6 June 2011 | Appointment of Mrs. Angela May Russell as a director (2 pages) |
6 June 2011 | Appointment of Mrs. Angela May Russell as a director (2 pages) |
1 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Appointment of Mr. Ian Good as a secretary (1 page) |
21 January 2011 | Termination of appointment of Gillian Tiplady as a secretary (1 page) |
21 January 2011 | Appointment of Mr. Ian Good as a secretary (1 page) |
21 January 2011 | Termination of appointment of Gillian Tiplady as a secretary (1 page) |
25 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
5 August 2010 | Termination of appointment of Colin Seccombe as a director (1 page) |
5 August 2010 | Termination of appointment of Colin Seccombe as a director (1 page) |
4 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Register(s) moved to registered inspection location (1 page) |
4 February 2010 | Register(s) moved to registered inspection location (1 page) |
4 February 2010 | Register inspection address has been changed (1 page) |
4 February 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Secretary's details changed for Ms Gillian Tiplady on 1 February 2010 (1 page) |
3 February 2010 | Director's details changed for Dr Colin John Seccombe on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Dr Colin John Seccombe on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Frank David Holborn on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Dr Colin John Seccombe on 1 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Ms Gillian Tiplady on 1 February 2010 (1 page) |
3 February 2010 | Director's details changed for Frank David Holborn on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Frank David Holborn on 1 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Ms Gillian Tiplady on 1 February 2010 (1 page) |
29 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
18 February 2009 | Return made up to 18/02/09; full list of members (3 pages) |
18 February 2009 | Return made up to 18/02/09; full list of members (3 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
20 March 2008 | Return made up to 18/02/08; full list of members (3 pages) |
20 March 2008 | Return made up to 18/02/08; full list of members (3 pages) |
19 March 2008 | Secretary appointed mrs gillian tiplady (1 page) |
19 March 2008 | Appointment terminated secretary leslie todd (1 page) |
19 March 2008 | Secretary appointed mrs gillian tiplady (1 page) |
19 March 2008 | Appointment terminated secretary leslie todd (1 page) |
27 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
27 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
22 February 2007 | Return made up to 18/02/07; full list of members (2 pages) |
22 February 2007 | Return made up to 18/02/07; full list of members (2 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Director resigned (1 page) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
15 June 2006 | Director resigned (2 pages) |
15 June 2006 | Director resigned (2 pages) |
1 March 2006 | Return made up to 18/02/06; full list of members
|
1 March 2006 | Return made up to 18/02/06; full list of members
|
20 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
15 March 2005 | Return made up to 18/02/05; full list of members (7 pages) |
15 March 2005 | Return made up to 18/02/05; full list of members (7 pages) |
5 April 2004 | Full accounts made up to 31 December 2003 (14 pages) |
5 April 2004 | Return made up to 18/02/04; full list of members (7 pages) |
5 April 2004 | Full accounts made up to 31 December 2003 (14 pages) |
5 April 2004 | Return made up to 18/02/04; full list of members (7 pages) |
27 March 2003 | Auditor's resignation (2 pages) |
27 March 2003 | Auditor's resignation (2 pages) |
18 March 2003 | Full accounts made up to 31 December 2002 (14 pages) |
18 March 2003 | Return made up to 18/02/03; full list of members (7 pages) |
18 March 2003 | Return made up to 18/02/03; full list of members (7 pages) |
18 March 2003 | Full accounts made up to 31 December 2002 (14 pages) |
1 March 2002 | Return made up to 18/02/02; full list of members (7 pages) |
1 March 2002 | Full accounts made up to 31 December 2001 (12 pages) |
1 March 2002 | Return made up to 18/02/02; full list of members (7 pages) |
1 March 2002 | Full accounts made up to 31 December 2001 (12 pages) |
5 March 2001 | Return made up to 18/02/01; full list of members (7 pages) |
5 March 2001 | Full accounts made up to 31 December 2000 (12 pages) |
5 March 2001 | Full accounts made up to 31 December 2000 (12 pages) |
5 March 2001 | Return made up to 18/02/01; full list of members (7 pages) |
14 March 2000 | Full accounts made up to 31 December 1999 (13 pages) |
14 March 2000 | Full accounts made up to 31 December 1999 (13 pages) |
23 February 2000 | Return made up to 18/02/00; full list of members (7 pages) |
23 February 2000 | Return made up to 18/02/00; full list of members (7 pages) |
5 March 1999 | Full accounts made up to 31 December 1998 (13 pages) |
5 March 1999 | Return made up to 18/02/99; full list of members (7 pages) |
5 March 1999 | Return made up to 18/02/99; full list of members (7 pages) |
5 March 1999 | Full accounts made up to 31 December 1998 (13 pages) |
24 July 1998 | Auditor's resignation (1 page) |
24 July 1998 | Auditor's resignation (1 page) |
10 July 1998 | Secretary's particulars changed (1 page) |
10 July 1998 | Secretary's particulars changed (1 page) |
27 February 1998 | Return made up to 18/02/98; no change of members (6 pages) |
27 February 1998 | Full accounts made up to 31 December 1997 (12 pages) |
27 February 1998 | Full accounts made up to 31 December 1997 (12 pages) |
27 February 1998 | Return made up to 18/02/98; no change of members (6 pages) |
13 February 1998 | New director appointed (3 pages) |
13 February 1998 | New director appointed (3 pages) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
14 March 1997 | New secretary appointed (2 pages) |
14 March 1997 | New secretary appointed (2 pages) |
5 March 1997 | Secretary resigned (1 page) |
5 March 1997 | Secretary resigned (1 page) |
3 March 1997 | Return made up to 18/02/97; no change of members (6 pages) |
3 March 1997 | Full accounts made up to 31 December 1996 (13 pages) |
3 March 1997 | Return made up to 18/02/97; no change of members (6 pages) |
3 March 1997 | Full accounts made up to 31 December 1996 (13 pages) |
21 August 1996 | Memorandum and Articles of Association (23 pages) |
21 August 1996 | Memorandum and Articles of Association (23 pages) |
9 August 1996 | Company name changed strachans (newcastle) LIMITED\certificate issued on 12/08/96 (2 pages) |
9 August 1996 | Company name changed strachans (newcastle) LIMITED\certificate issued on 12/08/96 (2 pages) |
24 May 1996 | New director appointed (1 page) |
24 May 1996 | New director appointed (1 page) |
24 May 1996 | Director resigned (2 pages) |
24 May 1996 | Director resigned (2 pages) |
14 March 1996 | Full accounts made up to 31 December 1995 (15 pages) |
14 March 1996 | Return made up to 18/02/96; full list of members (6 pages) |
14 March 1996 | Return made up to 18/02/96; full list of members (6 pages) |
14 March 1996 | Full accounts made up to 31 December 1995 (15 pages) |
19 February 1996 | New director appointed (3 pages) |
19 February 1996 | New director appointed (3 pages) |
18 May 1995 | Resolutions
|
18 May 1995 | £ nc 1000/6000000 05/05/95 (1 page) |
18 May 1995 | Memorandum and Articles of Association (34 pages) |
18 May 1995 | Resolutions
|
18 May 1995 | Memorandum and Articles of Association (34 pages) |
18 May 1995 | £ nc 1000/6000000 05/05/95 (1 page) |
18 May 1995 | Ad 05/05/95--------- £ si 5999000@1=5999000 £ ic 1000/6000000 (4 pages) |
18 May 1995 | Ad 05/05/95--------- £ si 5999000@1=5999000 £ ic 1000/6000000 (4 pages) |
18 May 1995 | Resolutions
|
18 May 1995 | Resolutions
|
7 March 1995 | Full accounts made up to 31 December 1994 (15 pages) |
7 March 1995 | Return made up to 18/02/95; no change of members (4 pages) |
7 March 1995 | Return made up to 18/02/95; no change of members (4 pages) |
7 March 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (84 pages) |
15 November 1994 | Director resigned (2 pages) |
15 November 1994 | Registered office changed on 15/11/94 from: grainger chambers hood street newcastle upon tyne tyne & wear NE1 6JP (1 page) |
15 November 1994 | Registered office changed on 15/11/94 from: grainger chambers hood street newcastle upon tyne tyne & wear NE1 6JP (1 page) |
15 November 1994 | Director resigned (2 pages) |
17 August 1994 | Secretary's particulars changed (2 pages) |
17 August 1994 | Secretary's particulars changed (2 pages) |
11 March 1994 | Return made up to 18/02/94; full list of members (6 pages) |
11 March 1994 | Full accounts made up to 31 December 1993 (13 pages) |
11 March 1994 | Full accounts made up to 31 December 1993 (13 pages) |
11 March 1994 | Return made up to 18/02/94; full list of members (6 pages) |
7 May 1993 | New director appointed (2 pages) |
7 May 1993 | New director appointed (2 pages) |
12 March 1993 | Return made up to 18/02/93; full list of members (6 pages) |
12 March 1993 | Return made up to 18/02/93; full list of members (6 pages) |
12 March 1993 | Full accounts made up to 31 December 1992 (10 pages) |
12 March 1993 | Full accounts made up to 31 December 1992 (10 pages) |
18 February 1993 | Director resigned (2 pages) |
18 February 1993 | Director resigned (2 pages) |
7 July 1992 | New director appointed (2 pages) |
7 July 1992 | New director appointed (2 pages) |
7 July 1992 | Ad 26/06/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 July 1992 | Ad 26/06/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 April 1992 | Accounts for a dormant company made up to 31 December 1991 (6 pages) |
2 April 1992 | Return made up to 27/03/92; no change of members (4 pages) |
2 April 1992 | Return made up to 27/03/92; no change of members (4 pages) |
2 April 1992 | Accounts for a dormant company made up to 31 December 1991 (6 pages) |
23 May 1991 | Resolutions
|
23 May 1991 | Accounts for a dormant company made up to 31 December 1990 (6 pages) |
23 May 1991 | Resolutions
|
23 May 1991 | Accounts for a dormant company made up to 31 December 1990 (6 pages) |
3 May 1991 | Return made up to 06/04/91; full list of members (7 pages) |
3 May 1991 | Return made up to 06/04/91; full list of members (7 pages) |
19 April 1990 | Return made up to 06/04/90; full list of members (4 pages) |
19 April 1990 | Full accounts made up to 31 December 1989 (6 pages) |
19 April 1990 | Return made up to 06/04/90; full list of members (4 pages) |
19 April 1990 | Full accounts made up to 31 December 1989 (6 pages) |
18 April 1990 | Memorandum and Articles of Association (19 pages) |
18 April 1990 | Memorandum and Articles of Association (19 pages) |
11 April 1990 | Company name changed\certificate issued on 11/04/90 (2 pages) |
11 April 1990 | Company name changed\certificate issued on 11/04/90 (2 pages) |
10 April 1990 | Memorandum and Articles of Association (9 pages) |
10 April 1990 | Memorandum and Articles of Association (9 pages) |
15 December 1989 | Memorandum and Articles of Association (19 pages) |
15 December 1989 | Memorandum and Articles of Association (19 pages) |
13 December 1989 | Company name changed\certificate issued on 13/12/89 (2 pages) |
13 December 1989 | Company name changed\certificate issued on 13/12/89 (2 pages) |
19 April 1989 | Secretary resigned;new secretary appointed (2 pages) |
19 April 1989 | Secretary resigned;new secretary appointed (2 pages) |
2 February 1989 | Company name changed\certificate issued on 02/02/89 (2 pages) |
2 February 1989 | Company name changed\certificate issued on 02/02/89 (2 pages) |
17 January 1989 | Secretary resigned;new secretary appointed (4 pages) |
17 January 1989 | Registered office changed on 17/01/89 from: 20 collingwood street newcastle upon tyne NE1 1LB (1 page) |
17 January 1989 | Secretary resigned;new secretary appointed (4 pages) |
17 January 1989 | Registered office changed on 17/01/89 from: 20 collingwood street newcastle upon tyne NE1 1LB (1 page) |
17 January 1989 | Accounting reference date notified as 31/12 (1 page) |
17 January 1989 | Accounting reference date notified as 31/12 (1 page) |
3 November 1988 | Memorandum and Articles of Association (15 pages) |
3 November 1988 | Memorandum and Articles of Association (15 pages) |
31 October 1988 | Registered office changed on 31/10/88 from: 2 baches street london N1 6UB (1 page) |
31 October 1988 | Director resigned;new director appointed (5 pages) |
31 October 1988 | Resolutions
|
31 October 1988 | Resolutions
|
31 October 1988 | Director resigned;new director appointed (5 pages) |
31 October 1988 | Registered office changed on 31/10/88 from: 2 baches street london N1 6UB (1 page) |
14 September 1988 | Incorporation (9 pages) |
14 September 1988 | Incorporation (9 pages) |