78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Secretary Name | Mrs Jennifer Catherine Riley |
---|---|
Status | Current |
Appointed | 20 January 2017(28 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | 98 Aketon Road Castleford WF10 5DS |
Director Name | Mr Thomas Hugh France |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2017(28 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Court 78 Grey Street Newcastle Upon Tyne NE1 6AF |
Director Name | Mr Alexander Patrick Jones |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2022(34 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Court 78 Grey Street Newcastle Upon Tyne NE1 6AF |
Director Name | Ronald Dixon |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 March 1994) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 1 Berkley Avenue Blaydon Tyne & Wear NE21 5NN |
Director Name | Alan Groves |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 August 1995) |
Role | Accountant |
Correspondence Address | 37 Avondale Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9NA |
Secretary Name | Gail Valerie Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 06 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Sundaysight Bellingham Hexham Northumberland NE48 2JE |
Director Name | George William Hunter Hook |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 June 1996) |
Role | Electrical Engineer |
Correspondence Address | 5 Woodmans Way Fellside Park Whickham Newcastle Upon Tyne Tyne & Wear NE16 5TR |
Director Name | Richard Charles Taylor |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 September 1999) |
Role | Financial Controller |
Correspondence Address | 6 Peppercorn Court Newcastle Upon Tyne Tyne & Wear NE1 3HD |
Director Name | Antony Hadfield |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(6 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 January 1997) |
Role | Chief Executive |
Correspondence Address | Woodbury 5b Redlake Road Stourbridge West Midlands DY9 0RU |
Director Name | Mr Paul Spencer Wood |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(6 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 25 September 2003) |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Close Stannington Morpeth Northumberland NE61 6HS |
Director Name | Mr John Frederick Edwards |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1995(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 32 High Street Warwick Warwickshire CV34 4AX |
Director Name | Ronald Dixon |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(7 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 1997) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 1 Berkley Avenue Blaydon Tyne & Wear NE21 5NN |
Director Name | Gregory Edward Abel |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 January 1997(8 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 16 October 2009) |
Role | Chartered Accountant |
Country of Residence | United States |
Correspondence Address | 4710 George Mills Parkway 402 West Des Moines Iowa 50265 |
Director Name | Kenneth Linge |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(8 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 16 October 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Drystones Heugh House Lane Haydon Bridge Northumberland NE47 6ND |
Director Name | Mr Phillip Eric Connor |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 June 1999(10 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 16 October 2009) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Billy Hill House Stanley Crook County Durham DL15 9QS |
Director Name | Paul Ainsley |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(10 years, 10 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 March 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Lloyds Court 78 Grey Street Newcastle Upon Tyne NE1 6AF |
Secretary Name | John Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(12 years, 5 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 20 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Lloyds Court 78 Grey Street Newcastle Upon Tyne NE1 6AF |
Director Name | Mr Thomas Edward Fielden |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(20 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 15 February 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lloyds Court 78 Grey Street Newcastle Upon Tyne NE1 6AF |
Director Name | Mr Stephen John Lockwood |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(25 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 11 November 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lloyds Court 78 Grey Street Newcastle Upon Tyne Tyne And Wear NE1 6AF |
Website | northernpowergrid.com |
---|---|
Telephone | 0845 0707172 |
Telephone region | Unknown |
Registered Address | Lloyds Court 78 Grey Street Newcastle Upon Tyne NE1 6AF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
7m at £1 | Northern Electric PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,020,000 |
Gross Profit | £462,000 |
Net Worth | £8,089,000 |
Cash | £224,000 |
Current Liabilities | £2,959,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
25 August 2020 | Full accounts made up to 31 December 2019 (36 pages) |
---|---|
1 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
16 June 2020 | Director's details changed for Mr Thomas Hugh France on 15 June 2020 (2 pages) |
20 September 2019 | Full accounts made up to 31 December 2018 (31 pages) |
2 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
2 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
4 May 2018 | Full accounts made up to 31 December 2017 (22 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
30 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Northern Electric Plc as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Northern Electric Plc as a person with significant control on 6 April 2016 (2 pages) |
31 January 2017 | Appointment of Mr Thomas Hugh France as a director on 31 January 2017 (2 pages) |
31 January 2017 | Appointment of Mr Thomas Hugh France as a director on 31 January 2017 (2 pages) |
20 January 2017 | Termination of appointment of John Elliott as a secretary on 20 January 2017 (1 page) |
20 January 2017 | Appointment of Mrs Jennifer Catherine Riley as a secretary on 20 January 2017 (2 pages) |
20 January 2017 | Termination of appointment of John Elliott as a secretary on 20 January 2017 (1 page) |
20 January 2017 | Appointment of Mrs Jennifer Catherine Riley as a secretary on 20 January 2017 (2 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
16 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
22 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
22 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
23 September 2014 | Director's details changed for Dr Philip Antony Jones on 22 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Dr Philip Antony Jones on 22 September 2014 (2 pages) |
17 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
17 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
10 April 2014 | Appointment of Stephen John Lockwood as a director (3 pages) |
10 April 2014 | Appointment of Stephen John Lockwood as a director (3 pages) |
10 April 2014 | Termination of appointment of Paul Ainsley as a director (2 pages) |
10 April 2014 | Termination of appointment of Paul Ainsley as a director (2 pages) |
29 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
29 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
19 September 2012 | Director's details changed for Thomas Edward Fielden on 3 September 2012 (2 pages) |
19 September 2012 | Director's details changed for Thomas Edward Fielden on 3 September 2012 (2 pages) |
19 September 2012 | Director's details changed for Thomas Edward Fielden on 3 September 2012 (2 pages) |
10 July 2012 | Director's details changed for Dr Philip Antony Jones on 22 September 2011 (2 pages) |
10 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Director's details changed for Dr Philip Antony Jones on 22 September 2011 (2 pages) |
10 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
10 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
10 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
14 December 2010 | Statement of company's objects (2 pages) |
14 December 2010 | Resolutions
|
14 December 2010 | Resolutions
|
14 December 2010 | Statement of company's objects (2 pages) |
20 July 2010 | Director's details changed for Paul Ainsley on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Paul Ainsley on 1 October 2009 (2 pages) |
20 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Paul Ainsley on 1 October 2009 (2 pages) |
11 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
11 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
7 June 2010 | Director's details changed for Paul Ainsley on 26 May 2010 (3 pages) |
7 June 2010 | Director's details changed for Paul Ainsley on 26 May 2010 (3 pages) |
19 January 2010 | Secretary's details changed for John Elliott on 6 January 2010 (3 pages) |
19 January 2010 | Secretary's details changed for John Elliott on 6 January 2010 (3 pages) |
19 January 2010 | Secretary's details changed for John Elliott on 6 January 2010 (3 pages) |
26 October 2009 | Termination of appointment of Phillip Connor as a director (2 pages) |
26 October 2009 | Termination of appointment of Phillip Connor as a director (2 pages) |
26 October 2009 | Termination of appointment of Gregory Abel as a director (2 pages) |
26 October 2009 | Appointment of Dr Philip Antony Jones as a director (3 pages) |
26 October 2009 | Appointment of Thomas Edward Fielden as a director (3 pages) |
26 October 2009 | Termination of appointment of Kenneth Linge as a director (2 pages) |
26 October 2009 | Appointment of Thomas Edward Fielden as a director (3 pages) |
26 October 2009 | Termination of appointment of Gregory Abel as a director (2 pages) |
26 October 2009 | Appointment of Dr Philip Antony Jones as a director (3 pages) |
26 October 2009 | Termination of appointment of Kenneth Linge as a director (2 pages) |
14 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
11 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
11 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
9 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
9 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
19 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
19 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
10 July 2007 | Return made up to 09/07/07; full list of members (3 pages) |
10 July 2007 | Return made up to 09/07/07; full list of members (3 pages) |
9 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
9 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
11 July 2006 | Return made up to 09/07/06; full list of members (3 pages) |
11 July 2006 | Return made up to 09/07/06; full list of members (3 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (9 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (9 pages) |
15 July 2005 | Return made up to 09/07/05; full list of members
|
15 July 2005 | Return made up to 09/07/05; full list of members
|
4 January 2005 | Ad 23/12/04--------- £ si 500000@1=500000 £ ic 6500000/7000000 (2 pages) |
4 January 2005 | Ad 23/12/04--------- £ si 500000@1=500000 £ ic 6500000/7000000 (2 pages) |
21 December 2004 | Ad 06/12/04--------- £ si 500000@1=500000 £ ic 6000000/6500000 (2 pages) |
21 December 2004 | Ad 06/12/04--------- £ si 500000@1=500000 £ ic 6000000/6500000 (2 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
22 July 2004 | Return made up to 09/07/04; full list of members (8 pages) |
22 July 2004 | Return made up to 09/07/04; full list of members (8 pages) |
28 January 2004 | Ad 21/01/04--------- £ si 500000@1=500000 £ ic 5500000/6000000 (2 pages) |
28 January 2004 | Ad 21/01/04--------- £ si 500000@1=500000 £ ic 5500000/6000000 (2 pages) |
30 December 2003 | Ad 17/12/03--------- £ si 500000@1=500000 £ ic 5000000/5500000 (2 pages) |
30 December 2003 | Ad 17/12/03--------- £ si 500000@1=500000 £ ic 5000000/5500000 (2 pages) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
23 July 2003 | Return made up to 09/07/03; full list of members (8 pages) |
23 July 2003 | Return made up to 09/07/03; full list of members (8 pages) |
22 July 2003 | Full accounts made up to 31 December 2002 (9 pages) |
22 July 2003 | Full accounts made up to 31 December 2002 (9 pages) |
22 April 2003 | Registered office changed on 22/04/03 from: carliol house market street newcastle upon tyne NE1 6NE (1 page) |
22 April 2003 | Registered office changed on 22/04/03 from: carliol house market street newcastle upon tyne NE1 6NE (1 page) |
27 January 2003 | Director's particulars changed (1 page) |
27 January 2003 | Director's particulars changed (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
3 October 2002 | Resolutions
|
3 October 2002 | Resolutions
|
25 July 2002 | Return made up to 09/07/02; full list of members (8 pages) |
25 July 2002 | Return made up to 09/07/02; full list of members (8 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
23 July 2001 | Return made up to 09/07/01; full list of members (7 pages) |
23 July 2001 | Return made up to 09/07/01; full list of members (7 pages) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | Secretary resigned (1 page) |
30 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
24 July 2000 | Return made up to 09/07/00; full list of members (7 pages) |
24 July 2000 | Return made up to 09/07/00; full list of members (7 pages) |
25 January 2000 | Director's particulars changed (1 page) |
25 January 2000 | Director's particulars changed (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | New director appointed (2 pages) |
24 August 1999 | Director's particulars changed (1 page) |
24 August 1999 | Director's particulars changed (1 page) |
10 August 1999 | Resolutions
|
10 August 1999 | Resolutions
|
19 July 1999 | Return made up to 09/07/99; full list of members (11 pages) |
19 July 1999 | Return made up to 09/07/99; full list of members (11 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
17 March 1999 | Full accounts made up to 31 March 1998 (15 pages) |
17 March 1999 | Full accounts made up to 31 March 1998 (15 pages) |
10 March 1999 | Director's particulars changed (1 page) |
10 March 1999 | Director's particulars changed (1 page) |
9 February 1999 | Resolutions
|
21 December 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
21 December 1998 | Auditor's resignation (1 page) |
21 December 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
21 December 1998 | Auditor's resignation (1 page) |
22 May 1998 | Director's particulars changed (1 page) |
22 May 1998 | Director's particulars changed (1 page) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
30 July 1997 | Full accounts made up to 31 March 1997 (13 pages) |
30 July 1997 | Full accounts made up to 31 March 1997 (13 pages) |
18 July 1997 | Return made up to 09/07/97; no change of members (10 pages) |
18 July 1997 | Return made up to 09/07/97; no change of members (10 pages) |
24 June 1997 | Director's particulars changed (1 page) |
24 June 1997 | Director's particulars changed (1 page) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Director resigned (1 page) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
18 December 1996 | Director's particulars changed (1 page) |
18 December 1996 | Director's particulars changed (1 page) |
11 August 1996 | New director appointed (2 pages) |
11 August 1996 | New director appointed (2 pages) |
10 July 1996 | Full accounts made up to 31 March 1996 (13 pages) |
10 July 1996 | Full accounts made up to 31 March 1996 (13 pages) |
4 July 1996 | Director resigned (1 page) |
4 July 1996 | Director resigned (1 page) |
30 August 1995 | Director resigned;new director appointed (6 pages) |
30 August 1995 | Director resigned;new director appointed (6 pages) |
26 July 1995 | Full accounts made up to 31 March 1995 (13 pages) |
26 July 1995 | Full accounts made up to 31 March 1995 (13 pages) |
21 July 1995 | Return made up to 09/07/95; full list of members (16 pages) |
21 July 1995 | Return made up to 09/07/95; full list of members (16 pages) |
13 June 1995 | Company name changed northern electric investments li mited\certificate issued on 14/06/95 (4 pages) |
13 June 1995 | Company name changed northern electric investments li mited\certificate issued on 14/06/95 (4 pages) |
31 March 1995 | Resolutions
|
31 March 1995 | Resolutions
|