Kingston Park
Newcastle Upon Tyne
NE3 2ER
Secretary Name | Kingston Property Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2010(21 years, 1 month after company formation) |
Appointment Duration | 14 years |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Mr Stephen Paul Ferguson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(3 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 1997) |
Role | Electrician |
Correspondence Address | 5 Ryhope Grange Court Grangetown Sunderland Tyne & Wear SR2 9HU |
Director Name | Mrs Susan Ferguson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(3 years after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 09 March 1993) |
Role | Design Consultant |
Correspondence Address | 5 Ryhope Grange Court Grangetown Sunderland Tyne & Wear SR2 9HU |
Director Name | Mr Colin Metcalfe Hudson |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(3 years after company formation) |
Appointment Duration | 14 years (resigned 31 March 2006) |
Role | Retired |
Correspondence Address | 9 Ryhope Grange Court Grangetown Sunderland Tyne & Wear SR2 9HU |
Director Name | Mr John Thomas Smith |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(3 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 4 Ryhope Grange Court Grangetown Sunderland Tyne & Wear SR2 9HU |
Secretary Name | Mr Colin Metcalfe Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(3 years after company formation) |
Appointment Duration | 14 years (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 9 Ryhope Grange Court Grangetown Sunderland Tyne & Wear SR2 9HU |
Director Name | David Hall |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 2000) |
Role | Buyer |
Correspondence Address | 8 Ryhope Grange Court Sunderland SR2 9HU |
Director Name | Elaine Armstrong |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2006) |
Role | Manager |
Correspondence Address | 7 Ryhope Grange Court Sunderland Tyne & Wear SR2 9HU |
Director Name | Martin Woods |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2006) |
Role | Gardener |
Correspondence Address | 12 Ryhope Grange Court Sunderland Tyne & Wear SR2 9HU |
Director Name | Mr David Hugh Livingstone Cowan |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(17 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 July 2009) |
Role | Land Surveyor |
Correspondence Address | 23 Caister Close Seaham Durham SR7 7WP |
Director Name | Pauline Lakeman |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(17 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Ryhope Grange Court Sunderland Tyne & Wear SR2 9HU |
Secretary Name | Mr David Hugh Livingstone Cowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(17 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 July 2009) |
Role | Land Surveyor |
Correspondence Address | 23 Caister Close Seaham Durham SR7 7WP |
Director Name | Mr Michael Woods |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 July 2010) |
Role | P R Manager |
Country of Residence | England |
Correspondence Address | 8 Ryhope Grange Court Sunderland Tyne & Wear SR2 9HU |
Director Name | Mark Ronald Iva Carman |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 January 2014) |
Role | Technical Support Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Kingston Property Services, Cheviot House Beaminst Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Mr Colin Ord |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(23 years, 9 months after company formation) |
Appointment Duration | 3 weeks (resigned 07 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Ruth Danielle Eastick |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2014(25 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 November 2023) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Secretary Name | Kingston Property Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2009(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 March 2013) |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Registered Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Miss J. Brooke 8.33% Ordinary |
---|---|
1 at £1 | Mr B.j. Lawson 8.33% Ordinary |
1 at £1 | Mr D. Thompson 8.33% Ordinary |
1 at £1 | Mr S. Sandrowsk 8.33% Ordinary |
1 at £1 | Mr T. Eastick 8.33% Ordinary |
1 at £1 | Mrs A. Hudson 8.33% Ordinary |
1 at £1 | Mrs S. Mcintosh 8.33% Ordinary |
1 at £1 | Ms A.goransdotter Bell 8.33% Ordinary |
1 at £1 | Ms J. Armstrong 8.33% Ordinary |
1 at £1 | Ms J. Rowell 8.33% Ordinary |
1 at £1 | Ms L. Johnson 8.33% Ordinary |
1 at £1 | Ms M. King 8.33% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
30 November 2023 | Termination of appointment of Ruth Danielle Eastick as a director on 30 November 2023 (1 page) |
---|---|
30 November 2023 | Appointment of Mrs Cheryl Cessford as a director on 30 November 2023 (2 pages) |
4 September 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
9 March 2023 | Confirmation statement made on 5 March 2023 with updates (4 pages) |
11 August 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
7 March 2022 | Confirmation statement made on 5 March 2022 with updates (4 pages) |
16 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
5 March 2021 | Confirmation statement made on 5 March 2021 with updates (4 pages) |
14 January 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
5 March 2020 | Confirmation statement made on 5 March 2020 with updates (4 pages) |
28 October 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
28 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
4 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
4 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
17 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
9 January 2017 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
9 January 2017 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
11 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
28 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
28 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 March 2015 | Registered office address changed from Kingston Property Services, Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 23 March 2015 (1 page) |
23 March 2015 | Registered office address changed from Kingston Property Services, Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 23 March 2015 (1 page) |
23 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
14 November 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
14 November 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
29 October 2014 | Termination of appointment of Mark Ronald Iva Carman as a director on 30 January 2014 (1 page) |
29 October 2014 | Termination of appointment of Mark Ronald Iva Carman as a director on 30 January 2014 (1 page) |
28 July 2014 | Appointment of Ruth Danielle Eastick as a director on 9 July 2014 (4 pages) |
28 July 2014 | Appointment of Ruth Danielle Eastick as a director on 9 July 2014 (4 pages) |
28 July 2014 | Appointment of Ruth Danielle Eastick as a director on 9 July 2014 (4 pages) |
28 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Registered office address changed from Kingston Property Services, Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER England on 28 March 2014 (1 page) |
28 March 2014 | Registered office address changed from Kingston Property Services, Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER England on 28 March 2014 (1 page) |
28 March 2014 | Registered office address changed from Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER United Kingdom on 28 March 2014 (1 page) |
28 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Registered office address changed from Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER United Kingdom on 28 March 2014 (1 page) |
18 November 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
18 November 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
21 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 21 March 2013 (1 page) |
21 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 21 March 2013 (1 page) |
20 March 2013 | Termination of appointment of Kingston Property Services as a secretary (1 page) |
20 March 2013 | Termination of appointment of Kingston Property Services as a secretary (1 page) |
10 January 2013 | Appointment of Mark Ronald Iva Carman as a director (2 pages) |
10 January 2013 | Appointment of Mark Ronald Iva Carman as a director (2 pages) |
7 January 2013 | Termination of appointment of Colin Ord as a director (1 page) |
7 January 2013 | Termination of appointment of Colin Ord as a director (1 page) |
17 December 2012 | Appointment of Mr Colin Ord as a director (2 pages) |
17 December 2012 | Appointment of Mr Colin Ord as a director (2 pages) |
19 November 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
19 November 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
13 August 2012 | Termination of appointment of Pauline Lakeman as a director (1 page) |
13 August 2012 | Termination of appointment of Pauline Lakeman as a director (1 page) |
20 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
16 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
7 July 2010 | Termination of appointment of Michael Woods as a director (1 page) |
7 July 2010 | Termination of appointment of Michael Woods as a director (1 page) |
28 June 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (8 pages) |
28 June 2010 | Registered office address changed from Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne Tyne and Wear NE32ER on 28 June 2010 (1 page) |
28 June 2010 | Appointment of Kingston Property Services as a secretary (2 pages) |
28 June 2010 | Registered office address changed from Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne Tyne and Wear NE32ER on 28 June 2010 (1 page) |
28 June 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (8 pages) |
28 June 2010 | Appointment of Kingston Property Services as a secretary (2 pages) |
25 June 2010 | Director's details changed for Michael Woods on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Michael Woods on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Pauline Lakeman on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Pauline Lakeman on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Michael Woods on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Pauline Lakeman on 1 October 2009 (2 pages) |
25 May 2010 | Appointment of Kingston Property Services Limited as a secretary (2 pages) |
25 May 2010 | Appointment of Kingston Property Services Limited as a secretary (2 pages) |
18 May 2010 | Registered office address changed from 23 Caister Close East Shore Village Seaham County Durham SR7 7WP on 18 May 2010 (2 pages) |
18 May 2010 | Registered office address changed from 23 Caister Close East Shore Village Seaham County Durham SR7 7WP on 18 May 2010 (2 pages) |
5 January 2010 | Termination of appointment of David Cowan as a director (1 page) |
5 January 2010 | Termination of appointment of David Cowan as a secretary (1 page) |
5 January 2010 | Termination of appointment of David Cowan as a secretary (1 page) |
5 January 2010 | Termination of appointment of David Cowan as a director (1 page) |
22 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
28 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
23 January 2009 | Return made up to 16/03/08; full list of members (4 pages) |
23 January 2009 | Return made up to 16/03/08; full list of members (4 pages) |
18 December 2008 | Registered office changed on 18/12/2008 from 7 ryhope grange court grangetown sunderland SR2 9HU (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from 7 ryhope grange court grangetown sunderland SR2 9HU (1 page) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 November 2008 | Director and secretary's change of particulars / david cowan / 01/10/2008 (1 page) |
7 November 2008 | Director and secretary's change of particulars / david cowan / 01/10/2008 (1 page) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 May 2007 | Return made up to 16/03/07; full list of members (7 pages) |
2 May 2007 | Return made up to 16/03/07; full list of members (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 September 2006 | Return made up to 16/03/06; full list of members
|
5 September 2006 | Return made up to 16/03/06; full list of members
|
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New secretary appointed;new director appointed (2 pages) |
11 July 2006 | New secretary appointed;new director appointed (2 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 April 2005 | Return made up to 16/03/05; full list of members (7 pages) |
4 April 2005 | Return made up to 16/03/05; full list of members (7 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
30 March 2004 | Return made up to 16/03/04; full list of members (7 pages) |
30 March 2004 | Return made up to 16/03/04; full list of members (7 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
26 March 2003 | Return made up to 16/03/03; full list of members (7 pages) |
26 March 2003 | Return made up to 16/03/03; full list of members (7 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
12 April 2002 | Return made up to 16/03/02; full list of members (7 pages) |
12 April 2002 | Return made up to 16/03/02; full list of members (7 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
27 March 2001 | Return made up to 16/03/01; full list of members
|
27 March 2001 | Return made up to 16/03/01; full list of members
|
20 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | New director appointed (2 pages) |
28 March 2000 | Return made up to 16/03/00; full list of members (7 pages) |
28 March 2000 | Return made up to 16/03/00; full list of members (7 pages) |
28 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
28 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
14 April 1999 | Return made up to 16/03/99; full list of members
|
14 April 1999 | Return made up to 16/03/99; full list of members
|
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
6 October 1998 | Accounts for a small company made up to 31 March 1993 (4 pages) |
6 October 1998 | Accounts for a small company made up to 31 March 1993 (4 pages) |
5 October 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
5 October 1998 | Return made up to 16/03/96; full list of members (8 pages) |
5 October 1998 | Return made up to 16/03/94; no change of members (6 pages) |
5 October 1998 | Registered office changed on 05/10/98 from: 5 rylope grange court rylope road sunderland SR2 9HU (1 page) |
5 October 1998 | Accounts for a small company made up to 31 March 1995 (3 pages) |
5 October 1998 | Return made up to 16/03/98; no change of members (6 pages) |
5 October 1998 | Accounts for a small company made up to 31 March 1996 (3 pages) |
5 October 1998 | Accounts for a small company made up to 31 March 1994 (3 pages) |
5 October 1998 | Accounts for a small company made up to 31 March 1994 (3 pages) |
5 October 1998 | Director's particulars changed (1 page) |
5 October 1998 | Return made up to 16/03/96; full list of members (8 pages) |
5 October 1998 | Return made up to 16/03/94; no change of members (6 pages) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Director's particulars changed (1 page) |
5 October 1998 | Return made up to 16/03/93; full list of members (8 pages) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Accounts for a small company made up to 31 March 1992 (4 pages) |
5 October 1998 | Return made up to 16/03/97; no change of members (6 pages) |
5 October 1998 | Return made up to 16/03/97; no change of members (6 pages) |
5 October 1998 | Accounts for a small company made up to 31 March 1992 (4 pages) |
5 October 1998 | Registered office changed on 05/10/98 from: 5 rylope grange court rylope road sunderland SR2 9HU (1 page) |
5 October 1998 | Return made up to 16/03/95; no change of members (6 pages) |
5 October 1998 | Accounts for a small company made up to 31 March 1996 (3 pages) |
5 October 1998 | Accounts for a small company made up to 31 March 1995 (3 pages) |
5 October 1998 | Return made up to 16/03/98; no change of members (6 pages) |
5 October 1998 | Return made up to 16/03/95; no change of members (6 pages) |
5 October 1998 | Return made up to 16/03/93; full list of members (8 pages) |
5 October 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
19 May 1989 | Memorandum and Articles of Association (8 pages) |
19 May 1989 | Memorandum and Articles of Association (8 pages) |
16 March 1989 | Incorporation (13 pages) |
16 March 1989 | Incorporation (13 pages) |