Company NameNorthumbrian Water Share Scheme Trustees Limited
DirectorRichard William Peter Somerville
Company StatusActive
Company Number02331130
CategoryPrivate Limited Company
Incorporation Date23 December 1988(35 years, 3 months ago)
Previous NamesIntercede 688 Limited and Errored 221091 Batch 911015000 Northumbrian Water Share Scheme Trusteeslimited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard William Peter Somerville
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2021(32 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNorthumbria House, Abbey Road
Pity Me
Durham
DH1 5FJ
Director NameMr John Streeton Ward Obe
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(3 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 1999)
RoleBanker
Country of ResidenceEngland
Correspondence Address5 East Fields
Whitburn
Sunderland
SR6 7DA
Director NameJohn Redpath
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(3 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 16 September 1992)
RoleHuman Resources Director
Correspondence AddressFawdon Bank Cottage
Longhirst
Morpeth
Northumberland
NE61 3LQ
Director NameMr Charles Stuart Raistrick
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(3 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 January 1993)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOrmonde House 5 St Georges Road
Hexham
Northumberland
NE46 2HG
Director NameVeryan Steele Johnston
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address59 Snows Green Road
Shotley Bridge
Consett
County Durham
DH8 0ES
Secretary NameMr Charles Stuart Raistrick
NationalityBritish
StatusResigned
Appointed06 July 1992(3 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 16 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrmonde House 5 St Georges Road
Hexham
Northumberland
NE46 2HG
Director NameJohn Michael Taylor
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(3 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 September 1997)
RoleFinance Director
Correspondence Address11 The Avenue
Harewood
Leeds
LS17 9LD
Secretary NameClare Brown
NationalityBritish
StatusResigned
Appointed16 September 1992(3 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 June 2002)
RoleCompany Director
Correspondence Address6 Silkwood Close
Northburn Lea
Cramlington
Northumberland
NE23 9LS
Director NameDavid John Watson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(4 years after company formation)
Appointment Duration7 years, 4 months (resigned 05 May 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address13 Apperley Avenue
High Shincliffe
Durham
DH1 2TY
Director NameAlfred James Bunter
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(5 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 1998)
RoleHuman Resources Manager
Correspondence Address1 Winthorpe Grove
Hartlepool
Cleveland
TS25 2JZ
Director NameRichard Michael Dacosta
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(10 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2002)
RoleHuman Resourses Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Montagu Court
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JL
Director NameMartin Parker
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(11 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 January 2004)
RoleSolicitor
Correspondence Address37 Lindisfarne Close
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HT
Director NameTonia Jean Simpson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2002(13 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 January 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Hotspur Street
Heaton
Newcastle Upon Tyne
NE6 5BE
Secretary NameTonia Jean Simpson
NationalityBritish
StatusResigned
Appointed30 June 2002(13 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 January 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Hotspur Street
Heaton
Newcastle Upon Tyne
NE6 5BE
Director NameMr Richard Ronald Allan
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(15 years after company formation)
Appointment Duration1 year, 6 months (resigned 28 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMornington House 1 High Trees
Stock
Essex
CM4 9DQ
Director NameMartin Andre Bernard Negre
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed05 January 2004(15 years after company formation)
Appointment Duration11 years, 3 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressNorthumbria House Abbey Road
Pity Me
Durham
DH1 5FJ
Director NameSir Austen Patrick Brown
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(15 years after company formation)
Appointment Duration7 years, 9 months (resigned 20 October 2011)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressC/O The Go-Ahead Group Plc 6th Floor
1 Warwick Road
London
SW1E 5ER
Secretary NameMr Martin Parker
NationalityBritish
StatusResigned
Appointed05 January 2004(15 years after company formation)
Appointment Duration17 years, 9 months (resigned 08 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House, Abbey Road
Pity Me
Durham
DH1 5FJ
Director NameMs Anita Margaret Frew
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2005(16 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House Abbey Road
Ptiy Me
Durham
DH1 5FJ
Director NameJoanna Kate Alsop
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(21 years after company formation)
Appointment Duration4 years, 3 months (resigned 17 April 2014)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Cross Street
St Helen Auckland
Bishop Auckland
County Durham
DL14 9EU
Director NameMr Alastair Gordon Balls
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(21 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthumbria House Abbey Road
Pity Me
Durham
DH1 5FJ
Director NameMr John Arthur Cuthbert
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(21 years after company formation)
Appointment Duration3 months, 1 week (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Larwood Court
Chester Le Street
County Durham
DH3 3QQ
Director NameMr Martin Parker
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(26 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 October 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House, Abbey Road
Pity Me
Durham
DH1 5FJ

Contact

Websitenwl.co.uk
Telephone0191 4175134
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressNorthumbria House, Abbey Road
Pity Me
Durham
DH1 5FJ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishFramwellgate Moor
WardFramwellgate and Newton Hall
Built Up AreaDurham
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Northumbrian Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 June 2023 (9 months, 1 week ago)
Next Return Due7 July 2024 (3 months, 1 week from now)

Filing History

30 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
5 July 2019Confirmation statement made on 23 June 2019 with updates (4 pages)
2 July 2019Register(s) moved to registered inspection location C/O Martin Parker Boldon House Wheatlands Way Durham DH1 5FA (1 page)
28 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
27 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
29 June 2016Secretary's details changed for Mr Martin Parker on 29 June 2016 (1 page)
29 June 2016Director's details changed for Mr Martin Parker on 29 June 2016 (2 pages)
29 June 2016Director's details changed for Mr Martin Parker on 29 June 2016 (2 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
29 June 2016Secretary's details changed for Mr Martin Parker on 29 June 2016 (1 page)
16 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
16 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
9 October 2015Register inspection address has been changed to C/O Martin Parker Boldon House Wheatlands Way Durham DH1 5FA (1 page)
9 October 2015Register inspection address has been changed to C/O Martin Parker Boldon House Wheatlands Way Durham DH1 5FA (1 page)
9 October 2015Register(s) moved to registered inspection location C/O Martin Parker Boldon House Wheatlands Way Durham DH1 5FA (1 page)
9 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(5 pages)
9 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(5 pages)
9 October 2015Register(s) moved to registered inspection location C/O Martin Parker Boldon House Wheatlands Way Durham DH1 5FA (1 page)
15 May 2015Appointment of Martin Parker as a director on 29 April 2015 (3 pages)
15 May 2015Appointment of Martin Parker as a director on 29 April 2015 (3 pages)
15 May 2015Termination of appointment of Martin Andre Bernard Negre as a director on 30 April 2015 (2 pages)
15 May 2015Termination of appointment of Martin Andre Bernard Negre as a director on 30 April 2015 (2 pages)
9 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
9 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
1 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
1 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
28 April 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
28 April 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
25 April 2014Termination of appointment of Joanna Alsop as a director (2 pages)
25 April 2014Termination of appointment of Joanna Alsop as a director (2 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(5 pages)
30 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(5 pages)
12 February 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
12 February 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
19 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
6 December 2011Director's details changed for Martin Andre Bernard Negre on 29 November 2011 (3 pages)
6 December 2011Director's details changed for Martin Andre Bernard Negre on 29 November 2011 (3 pages)
25 October 2011Termination of appointment of Austen Brown as a director (2 pages)
25 October 2011Termination of appointment of Austen Brown as a director (2 pages)
21 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
21 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
26 August 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
26 August 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
11 April 2011Termination of appointment of Alastair Balls as a director (2 pages)
11 April 2011Termination of appointment of Anita Frew as a director (2 pages)
11 April 2011Termination of appointment of Alastair Balls as a director (2 pages)
11 April 2011Termination of appointment of Anita Frew as a director (2 pages)
14 February 2011Director's details changed for Mr Alastair Gordon Balls on 1 February 2011 (3 pages)
14 February 2011Director's details changed for Ms Anita Margaret Frew on 1 February 2011 (3 pages)
14 February 2011Director's details changed for Martin Andre Bernard Negre on 1 February 2011 (3 pages)
14 February 2011Director's details changed for Mr Alastair Gordon Balls on 1 February 2011 (3 pages)
14 February 2011Secretary's details changed for Martin Parker on 1 February 2011 (3 pages)
14 February 2011Secretary's details changed for Martin Parker on 1 February 2011 (3 pages)
14 February 2011Director's details changed for Martin Andre Bernard Negre on 1 February 2011 (3 pages)
14 February 2011Secretary's details changed for Martin Parker on 1 February 2011 (3 pages)
14 February 2011Director's details changed for Mr Alastair Gordon Balls on 1 February 2011 (3 pages)
14 February 2011Director's details changed for Ms Anita Margaret Frew on 1 February 2011 (3 pages)
14 February 2011Director's details changed for Ms Anita Margaret Frew on 1 February 2011 (3 pages)
14 February 2011Director's details changed for Martin Andre Bernard Negre on 1 February 2011 (3 pages)
17 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (8 pages)
17 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (8 pages)
17 September 2010Director's details changed for Martin Andre Bernard Negre on 13 September 2010 (2 pages)
17 September 2010Director's details changed for Martin Andre Bernard Negre on 13 September 2010 (2 pages)
9 August 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
9 August 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
26 April 2010Termination of appointment of John Cuthbert as a director (2 pages)
26 April 2010Termination of appointment of John Cuthbert as a director (2 pages)
24 December 2009Appointment of Mr Alastair Gordon Balls as a director (3 pages)
24 December 2009Appointment of Joanna Kate Alsop as a director (3 pages)
24 December 2009Appointment of Mr John Arthur Cuthbert as a director (3 pages)
24 December 2009Appointment of Mr Alastair Gordon Balls as a director (3 pages)
24 December 2009Appointment of Mr John Arthur Cuthbert as a director (3 pages)
24 December 2009Appointment of Joanna Kate Alsop as a director (3 pages)
4 November 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
4 November 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
22 September 2009Return made up to 13/09/09; full list of members (4 pages)
22 September 2009Return made up to 13/09/09; full list of members (4 pages)
7 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
7 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
22 September 2008Return made up to 13/09/08; full list of members (4 pages)
22 September 2008Return made up to 13/09/08; full list of members (4 pages)
21 August 2008Director's change of particulars / austen brown / 18/08/2008 (1 page)
21 August 2008Director's change of particulars / austen brown / 18/08/2008 (1 page)
3 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
3 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
13 September 2007Return made up to 13/09/07; full list of members (2 pages)
13 September 2007Return made up to 13/09/07; full list of members (2 pages)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
24 October 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
14 September 2006Return made up to 13/09/06; full list of members (2 pages)
14 September 2006Return made up to 13/09/06; full list of members (2 pages)
22 May 2006Secretary's particulars changed (1 page)
22 May 2006Secretary's particulars changed (1 page)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (8 pages)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (8 pages)
3 January 2006Director's particulars changed (1 page)
3 January 2006Director's particulars changed (1 page)
15 September 2005Return made up to 13/09/05; full list of members (3 pages)
15 September 2005Return made up to 13/09/05; full list of members (3 pages)
9 September 2005New director appointed (3 pages)
9 September 2005New director appointed (3 pages)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
21 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
21 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
13 October 2004Return made up to 13/09/04; full list of members (6 pages)
13 October 2004Return made up to 13/09/04; full list of members (6 pages)
2 February 2004New director appointed (3 pages)
2 February 2004New director appointed (3 pages)
26 January 2004New secretary appointed (2 pages)
26 January 2004New director appointed (3 pages)
26 January 2004Secretary resigned;director resigned (1 page)
26 January 2004New secretary appointed (2 pages)
26 January 2004New director appointed (3 pages)
26 January 2004Director resigned (1 page)
26 January 2004Secretary resigned;director resigned (1 page)
26 January 2004New director appointed (3 pages)
26 January 2004New director appointed (3 pages)
26 January 2004Director resigned (1 page)
23 January 2004Memorandum and Articles of Association (11 pages)
23 January 2004Memorandum and Articles of Association (11 pages)
23 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 October 2003Return made up to 13/09/03; full list of members (7 pages)
17 October 2003Return made up to 13/09/03; full list of members (7 pages)
14 August 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
14 August 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
23 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
23 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
26 September 2002Return made up to 13/09/02; full list of members (7 pages)
26 September 2002Return made up to 13/09/02; full list of members (7 pages)
15 July 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
15 July 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
8 July 2002Secretary resigned (1 page)
8 July 2002Secretary resigned (1 page)
8 July 2002Director resigned (1 page)
8 July 2002New secretary appointed;new director appointed (3 pages)
8 July 2002New secretary appointed;new director appointed (3 pages)
8 July 2002Director resigned (1 page)
4 October 2001Return made up to 13/09/01; no change of members (5 pages)
4 October 2001Return made up to 13/09/01; no change of members (5 pages)
17 August 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
17 August 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
3 August 2001Registered office changed on 03/08/01 from: northumbria house regent centre gosforth newcastle-upon-tyne NE3 3PX (1 page)
3 August 2001Registered office changed on 03/08/01 from: northumbria house regent centre gosforth newcastle-upon-tyne NE3 3PX (1 page)
20 October 2000Return made up to 13/09/00; full list of members (5 pages)
20 October 2000Return made up to 13/09/00; full list of members (5 pages)
11 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
11 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
13 June 2000New director appointed (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000Director resigned (1 page)
5 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
14 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
5 October 1999Return made up to 13/09/99; no change of members (6 pages)
5 October 1999New director appointed (2 pages)
5 October 1999Return made up to 13/09/99; no change of members (6 pages)
5 October 1999New director appointed (2 pages)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
4 November 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
4 November 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
15 October 1998Return made up to 13/09/98; full list of members (7 pages)
15 October 1998Return made up to 13/09/98; full list of members (7 pages)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
20 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
20 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
2 November 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
2 November 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
10 October 1997Return made up to 13/09/97; full list of members (8 pages)
10 October 1997Return made up to 13/09/97; full list of members (8 pages)
26 September 1997Director resigned (1 page)
26 September 1997Director resigned (1 page)
20 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 January 1997Accounts for a dormant company made up to 31 March 1996 (8 pages)
8 January 1997Accounts for a dormant company made up to 31 March 1996 (8 pages)
13 October 1996Return made up to 13/09/96; full list of members (7 pages)
13 October 1996Return made up to 13/09/96; full list of members (7 pages)
9 October 1995Return made up to 13/09/95; full list of members (16 pages)
9 October 1995Return made up to 13/09/95; full list of members (16 pages)
3 August 1995Accounts for a dormant company made up to 31 March 1995 (7 pages)
3 August 1995Accounts for a dormant company made up to 31 March 1995 (7 pages)
5 October 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
5 October 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)