Castleford
WF10 5DS
Director Name | Mr John Nigel Reynolds |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2017(28 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
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 | Current |
Appointed | 14 April 2022(33 years after company formation) |
Appointment Duration | 2 years |
Role | Accountant |
Country of Residence | England |
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 | 14 April 2022(33 years after company formation) |
Appointment Duration | 2 years |
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 | 01 April 1992(3 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 1997) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 1 Berkley Avenue Blaydon Tyne & Wear NE21 5NN |
Director Name | Stuart Grant Errington |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(3 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 1996) |
Role | Cbe Jp |
Country of Residence | United Kingdom |
Correspondence Address | Earley Wood Lodge Bagshot Road Ascot SL5 9JP |
Director Name | Alan Groves |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(3 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 August 1995) |
Role | Accountant |
Correspondence Address | 37 Avondale Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9NA |
Director Name | Antony Hadfield |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(3 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 January 1997) |
Role | Chief Executive |
Correspondence Address | Woodbury 5b Redlake Road Stourbridge West Midlands DY9 0RU |
Director Name | Sir Paul Douglas Nicholson |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(3 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 January 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Quarry Hill Brancepeth County Durham DH7 8DW |
Director Name | George William Hunter Hook |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(3 years after company formation) |
Appointment Duration | 4 years, 2 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 | David Richard Morris |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(3 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 January 1997) |
Role | Chartered Engineer |
Correspondence Address | 7 Fernwood Clayton Road Jesmond Newcastle Upon Tyne Tyne And Wear NE1 6NE |
Director Name | Mr Ian Crawford McCuthcheon |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(3 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | Saplings 1 Spicers Field Oxshott Surrey KT22 0UT |
Secretary Name | Gail Valerie Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(3 years after company formation) |
Appointment Duration | 9 years (resigned 06 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Sundaysight Bellingham Hexham Northumberland NE48 2JE |
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, 4 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 | Mr David Milton Maxwell Beever |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(7 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 28 January 1997) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Warren Farm House South Drive Wentworth Surrey GU25 4JS |
Director Name | Mr John Kerr Grieves |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(7 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 January 1997) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Putney Park Avenue London SW15 5QN |
Director Name | Steven Andrew McArthur |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 January 1997(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 May 2001) |
Role | Senior Vp & Gen Counsel |
Correspondence Address | 1622 S 108th Street Omaha Ne68144 Usa |
Director Name | Gregory Edward Abel |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 January 1997(7 years, 9 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 15 December 2016) |
Role | Chartered Accountant |
Country of Residence | United States |
Correspondence Address | 2nd Floor Lloyds Court 78 Grey Street Newcastle Upon Tyne NE1 6AF |
Director Name | Richard Rhys Jaros |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 January 1997(7 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 24 June 1997) |
Role | President |
Correspondence Address | 9968 Spring Street Omaha Nebraska Ne68124 |
Director Name | Thomas Robert Mason |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 January 1997(7 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 24 June 1997) |
Role | Company Director |
Correspondence Address | 5105 S 181st Plaza Omaha Ne 68135 |
Director Name | Craig Michael Hammett |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 1997(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 May 1999) |
Role | Chief Financial Officer |
Correspondence Address | 3321 N 128th Circle Omaha Nebraska Ne 68164 Usa |
Director Name | Mr Phillip Eric Connor |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 March 1998(8 years, 12 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 16 October 2009) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Billy Hill House Stanley Crook County Durham DL15 9QS |
Director Name | Malcolm George Chandler |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 July 1999) |
Role | Electrical Engineer |
Correspondence Address | 40 Earnshaw Way Beaumont Park Whitley Bay Tyne & Wear NE25 9UN |
Director Name | Patrick Jerome Goodman |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 1999(10 years, 1 month after company formation) |
Appointment Duration | 21 years (resigned 29 May 2020) |
Role | Senior Vp & Chief Financial Of |
Country of Residence | United States |
Correspondence Address | 2nd Floor Lloyds Court 78 Grey Street Newcastle Upon Tyne NE1 6AF |
Director Name | John Arthur Rasmussen |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 January 2000(10 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 December 2000) |
Role | Sr Vice President/General Coun |
Correspondence Address | 12981 Hazelwood Drive Clive Iowa 50325 United States |
Director Name | Dr John Martin France |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(10 years, 9 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 05 April 2018) |
Role | Director Of Regulation |
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 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 | Mark John Horsley |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2006) |
Role | Managing Director |
Correspondence Address | The Granary St. Giles Farm Catterick Bridge Richmond North Yorkshire DL10 7PH |
Director Name | Brian Keith Hankel |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 2003(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 March 2010) |
Role | Vice President And Treasurer |
Correspondence Address | 2nd Floor Lloyds Court 78 Grey Street Newcastle Upon Tyne NE1 6AF |
Director Name | Dr Philip Antony Jones |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(18 years after company formation) |
Appointment Duration | 14 years, 12 months (resigned 14 April 2022) |
Role | President & Chief Executive Officer |
Country of Residence | England |
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, 6 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 | Jon Allen Andreasen |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 2010(20 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 July 2015) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 2nd Floor Lloyds Court 78 Grey Street Newcastle Upon Tyne NE1 6AF |
Director Name | Mr Thomas Hugh France |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2018(29 years after company formation) |
Appointment Duration | 4 years (resigned 14 April 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Court 78 Grey Street Newcastle Upon Tyne NE1 6AF |
Director Name | Mr Calvin Dean Haack |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 2020(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 April 2022) |
Role | Senior Vp & Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Lloyds Court 78 Grey Street Newcastle Upon Tyne 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 |
127.7m at £0.5 | Northern Powergrid LTD 98.44% Ordinary |
---|---|
77.2m at £0.01 | Northern Powergrid LTD 1.05% Preference |
- | OTHER 0.32% - |
8m at £0.01 | Hsbc Global Custody Nominee (Uk) LTD A/c 754612 0.11% Preference |
5.8m at £0.01 | Prudential Client Hsbc Gis Nominee (Uk) LTD A/c Pac 0.08% Preference |
Year | 2014 |
---|---|
Turnover | £409,503,000 |
Gross Profit | £346,079,000 |
Net Worth | £863,073,000 |
Cash | £85,586,000 |
Current Liabilities | £239,933,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 1 April 2023 (1 year ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
15 December 2021 | Delivered on: 17 December 2021 Persons entitled: Lloyds Bank PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
18 July 2017 | Delivered on: 19 July 2017 Persons entitled: Lloyds Bank PLC (And Its Successors in Title and Permitted Tranferees) Classification: A registered charge Outstanding |
9 July 2020 | Appointment of Mr Calvin Dean Haack as a director on 7 July 2020 (2 pages) |
---|---|
16 June 2020 | Director's details changed for Mr Thomas Hugh France on 15 June 2020 (2 pages) |
5 June 2020 | Termination of appointment of Patrick Jerome Goodman as a director on 29 May 2020 (1 page) |
4 June 2020 | Group of companies' accounts made up to 31 December 2019 (126 pages) |
3 April 2020 | Confirmation statement made on 1 April 2020 with updates (5 pages) |
11 June 2019 | Group of companies' accounts made up to 31 December 2018 (99 pages) |
5 April 2019 | Confirmation statement made on 1 April 2019 with updates (5 pages) |
29 June 2018 | Resolutions
|
8 May 2018 | Group of companies' accounts made up to 31 December 2017 (89 pages) |
5 April 2018 | Confirmation statement made on 1 April 2018 with updates (4 pages) |
5 April 2018 | Termination of appointment of John Martin France as a director on 5 April 2018 (1 page) |
5 April 2018 | Appointment of Mr Thomas Hugh France as a director on 28 March 2018 (2 pages) |
30 October 2017 | Termination of appointment of Ronald Dixon as a director on 26 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Ronald Dixon as a director on 26 October 2017 (1 page) |
30 October 2017 | Appointment of Mr John Nigel Reynolds as a director on 26 October 2017 (2 pages) |
30 October 2017 | Appointment of Mr John Nigel Reynolds as a director on 26 October 2017 (2 pages) |
19 July 2017 | Registration of charge 023669420001, created on 18 July 2017 (26 pages) |
19 July 2017 | Registration of charge 023669420001, created on 18 July 2017 (26 pages) |
18 May 2017 | Group of companies' accounts made up to 31 December 2016 (87 pages) |
18 May 2017 | Group of companies' accounts made up to 31 December 2016 (87 pages) |
4 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
24 January 2017 | Termination of appointment of John Elliott as a secretary on 20 January 2017 (1 page) |
24 January 2017 | Termination of appointment of John Elliott as a secretary on 20 January 2017 (1 page) |
24 January 2017 | Appointment of Mrs Jennifer Catherine Riley as a secretary on 20 January 2017 (2 pages) |
24 January 2017 | Appointment of Mrs Jennifer Catherine Riley as a secretary on 20 January 2017 (2 pages) |
20 December 2016 | Termination of appointment of Gregory Edward Abel as a director on 15 December 2016 (1 page) |
20 December 2016 | Termination of appointment of Gregory Edward Abel as a director on 15 December 2016 (1 page) |
13 December 2016 | Director's details changed for Gregory Edward Abel on 13 December 2016 (2 pages) |
13 December 2016 | Director's details changed for Gregory Edward Abel on 13 December 2016 (2 pages) |
11 May 2016 | Group of companies' accounts made up to 31 December 2015 (94 pages) |
11 May 2016 | Group of companies' accounts made up to 31 December 2015 (94 pages) |
13 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
2 July 2015 | Termination of appointment of Jon Allen Andreasen as a director on 1 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Jon Allen Andreasen as a director on 1 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Jon Allen Andreasen as a director on 1 July 2015 (1 page) |
14 May 2015 | Group of companies' accounts made up to 31 December 2014 (92 pages) |
14 May 2015 | Group of companies' accounts made up to 31 December 2014 (92 pages) |
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
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) |
7 May 2014 | Group of companies' accounts made up to 31 December 2013 (90 pages) |
7 May 2014 | Group of companies' accounts made up to 31 December 2013 (90 pages) |
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
25 June 2013 | Resolutions
|
25 June 2013 | Resolutions
|
1 May 2013 | Group of companies' accounts made up to 31 December 2012 (77 pages) |
1 May 2013 | Group of companies' accounts made up to 31 December 2012 (77 pages) |
3 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (12 pages) |
3 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (12 pages) |
3 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (12 pages) |
2 April 2013 | Director's details changed for Dr Philip Antony Jones on 22 September 2011 (2 pages) |
2 April 2013 | Director's details changed for Dr Philip Antony Jones on 22 September 2011 (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) |
19 September 2012 | Director's details changed for Thomas Edward Fielden on 3 September 2012 (2 pages) |
8 May 2012 | Group of companies' accounts made up to 31 December 2011 (83 pages) |
8 May 2012 | Group of companies' accounts made up to 31 December 2011 (83 pages) |
12 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (19 pages) |
12 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (19 pages) |
12 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (19 pages) |
16 May 2011 | Director's details changed for Dr John Martin France on 7 May 2011 (3 pages) |
16 May 2011 | Director's details changed for Dr John Martin France on 7 May 2011 (3 pages) |
16 May 2011 | Director's details changed for Dr John Martin France on 7 May 2011 (3 pages) |
18 April 2011 | Group of companies' accounts made up to 31 December 2010 (82 pages) |
18 April 2011 | Group of companies' accounts made up to 31 December 2010 (82 pages) |
13 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (19 pages) |
13 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (19 pages) |
13 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (19 pages) |
25 June 2010 | Statement of company's objects (2 pages) |
25 June 2010 | Resolutions
|
25 June 2010 | Statement of company's objects (2 pages) |
25 June 2010 | Resolutions
|
20 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (16 pages) |
20 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (16 pages) |
20 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (16 pages) |
12 April 2010 | Group of companies' accounts made up to 31 December 2009 (87 pages) |
12 April 2010 | Group of companies' accounts made up to 31 December 2009 (87 pages) |
1 April 2010 | Appointment of Jon Allen Andreasen as a director (3 pages) |
1 April 2010 | Appointment of Jon Allen Andreasen as a director (3 pages) |
23 March 2010 | Director's details changed for Dr John Martin France on 9 March 2010 (3 pages) |
23 March 2010 | Director's details changed for Dr John Martin France on 9 March 2010 (3 pages) |
23 March 2010 | Director's details changed for Dr John Martin France on 9 March 2010 (3 pages) |
22 March 2010 | Termination of appointment of Brian Hankel as a director (2 pages) |
22 March 2010 | Termination of appointment of Brian Hankel as a director (2 pages) |
12 February 2010 | Director's details changed for Ronald Dixon on 3 February 2010 (3 pages) |
12 February 2010 | Director's details changed for Ronald Dixon on 3 February 2010 (3 pages) |
12 February 2010 | Director's details changed for Ronald Dixon on 3 February 2010 (3 pages) |
12 February 2010 | Director's details changed for Dr Philip Antony Jones on 3 February 2010 (3 pages) |
12 February 2010 | Director's details changed for Dr Philip Antony Jones on 3 February 2010 (3 pages) |
12 February 2010 | Director's details changed for Dr Philip Antony Jones on 3 February 2010 (3 pages) |
2 February 2010 | Director's details changed for Gregory Edward Abel on 20 January 2010 (3 pages) |
2 February 2010 | Director's details changed for Brian Keith Hankel on 20 January 2010 (3 pages) |
2 February 2010 | Director's details changed for Patrick Jerome Goodman on 19 January 2010 (3 pages) |
2 February 2010 | Director's details changed for Patrick Jerome Goodman on 19 January 2010 (3 pages) |
2 February 2010 | Director's details changed for Brian Keith Hankel on 20 January 2010 (3 pages) |
2 February 2010 | Director's details changed for Gregory Edward Abel on 20 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) |
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 | Appointment of Thomas Edward Fielden as a director (3 pages) |
26 October 2009 | Appointment of Thomas Edward Fielden as a director (3 pages) |
11 May 2009 | Group of companies' accounts made up to 31 December 2008 (73 pages) |
11 May 2009 | Group of companies' accounts made up to 31 December 2008 (73 pages) |
9 April 2009 | Return made up to 01/04/09; full list of members (11 pages) |
9 April 2009 | Return made up to 01/04/09; full list of members (11 pages) |
28 July 2008 | Resolutions
|
28 July 2008 | Resolutions
|
28 July 2008 | Memorandum and Articles of Association (52 pages) |
28 July 2008 | Memorandum and Articles of Association (52 pages) |
24 April 2008 | Group of companies' accounts made up to 31 December 2007 (68 pages) |
24 April 2008 | Group of companies' accounts made up to 31 December 2007 (68 pages) |
15 April 2008 | Return made up to 01/04/08; change of members (8 pages) |
15 April 2008 | Return made up to 01/04/08; change of members (8 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
5 June 2007 | Group of companies' accounts made up to 31 December 2006 (61 pages) |
5 June 2007 | Group of companies' accounts made up to 31 December 2006 (61 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
24 April 2007 | Return made up to 01/04/07; bulk list available separately (10 pages) |
24 April 2007 | Return made up to 01/04/07; bulk list available separately (10 pages) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
4 May 2006 | Return made up to 01/04/06; bulk list available separately (11 pages) |
4 May 2006 | Return made up to 01/04/06; bulk list available separately (11 pages) |
3 May 2006 | Group of companies' accounts made up to 31 December 2005 (62 pages) |
3 May 2006 | Group of companies' accounts made up to 31 December 2005 (62 pages) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
10 June 2005 | Group of companies' accounts made up to 31 December 2004 (41 pages) |
10 June 2005 | Group of companies' accounts made up to 31 December 2004 (41 pages) |
4 May 2005 | Return made up to 01/04/05; bulk list available separately (11 pages) |
4 May 2005 | Return made up to 01/04/05; bulk list available separately (11 pages) |
19 October 2004 | Director's particulars changed (1 page) |
19 October 2004 | Director's particulars changed (1 page) |
11 June 2004 | Group of companies' accounts made up to 31 December 2003 (41 pages) |
11 June 2004 | Group of companies' accounts made up to 31 December 2003 (41 pages) |
29 April 2004 | Return made up to 01/04/04; bulk list available separately
|
29 April 2004 | Return made up to 01/04/04; bulk list available separately
|
15 July 2003 | Resolutions
|
15 July 2003 | Resolutions
|
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
12 June 2003 | Group of companies' accounts made up to 31 December 2002 (40 pages) |
12 June 2003 | Group of companies' accounts made up to 31 December 2002 (40 pages) |
29 April 2003 | Return made up to 01/04/03; bulk list available separately (10 pages) |
29 April 2003 | Return made up to 01/04/03; bulk list available separately (10 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) |
17 July 2002 | Memorandum and Articles of Association (49 pages) |
17 July 2002 | Resolutions
|
17 July 2002 | Memorandum and Articles of Association (49 pages) |
17 July 2002 | Resolutions
|
29 May 2002 | Group of companies' accounts made up to 31 December 2001 (42 pages) |
29 May 2002 | Group of companies' accounts made up to 31 December 2001 (42 pages) |
22 April 2002 | Return made up to 01/04/02; bulk list available separately
|
22 April 2002 | Return made up to 01/04/02; bulk list available separately
|
15 November 2001 | Director's particulars changed (1 page) |
15 November 2001 | Director's particulars changed (1 page) |
24 May 2001 | Full group accounts made up to 31 December 2000 (39 pages) |
24 May 2001 | Full group accounts made up to 31 December 2000 (39 pages) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
9 May 2001 | Return made up to 01/04/01; bulk list available separately (9 pages) |
9 May 2001 | Return made up to 01/04/01; bulk list available separately (9 pages) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | New secretary appointed (2 pages) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | New secretary appointed (2 pages) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
18 January 2001 | Director resigned (2 pages) |
18 January 2001 | Director resigned (2 pages) |
25 August 2000 | Director's particulars changed (1 page) |
25 August 2000 | Director's particulars changed (1 page) |
3 July 2000 | Full group accounts made up to 31 December 1999 (31 pages) |
3 July 2000 | Full group accounts made up to 31 December 1999 (31 pages) |
14 April 2000 | Return made up to 01/04/00; bulk list available separately
|
14 April 2000 | Return made up to 01/04/00; bulk list available separately
|
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
30 January 2000 | Director resigned (1 page) |
30 January 2000 | Director resigned (1 page) |
25 January 2000 | Director's particulars changed (1 page) |
25 January 2000 | Director's particulars changed (1 page) |
1 November 1999 | Interim accounts made up to 30 June 1999 (21 pages) |
1 November 1999 | Interim accounts made up to 30 June 1999 (21 pages) |
28 July 1999 | Full group accounts made up to 31 December 1998 (31 pages) |
28 July 1999 | Full group accounts made up to 31 December 1998 (31 pages) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Director resigned (1 page) |
9 June 1999 | Director's particulars changed (1 page) |
9 June 1999 | Director's particulars changed (1 page) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
22 April 1999 | Return made up to 01/04/99; bulk list available separately (12 pages) |
22 April 1999 | Return made up to 01/04/99; bulk list available separately (12 pages) |
10 March 1999 | Director's particulars changed (1 page) |
10 March 1999 | Director's particulars changed (1 page) |
31 December 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
31 December 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
23 December 1998 | Interim accounts made up to 30 September 1998 (16 pages) |
23 December 1998 | Interim accounts made up to 30 September 1998 (16 pages) |
21 December 1998 | Auditor's resignation (1 page) |
21 December 1998 | Auditor's resignation (1 page) |
9 November 1998 | Resolutions
|
9 November 1998 | Resolutions
|
7 September 1998 | Full group accounts made up to 31 March 1998 (32 pages) |
7 September 1998 | Full group accounts made up to 31 March 1998 (32 pages) |
28 May 1998 | Director's particulars changed (1 page) |
28 May 1998 | Director's particulars changed (1 page) |
22 May 1998 | Return made up to 01/04/98; bulk list available separately (16 pages) |
22 May 1998 | Return made up to 01/04/98; bulk list available separately (16 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
7 April 1998 | New director appointed (2 pages) |
7 April 1998 | New director appointed (2 pages) |
7 April 1998 | New director appointed (2 pages) |
7 April 1998 | New director appointed (2 pages) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | New director appointed (2 pages) |
16 December 1997 | Ad 05/12/97--------- £ si [email protected]= 14782153 £ ic 58504750/73286903 (2 pages) |
16 December 1997 | Ad 05/12/97--------- £ si [email protected]= 14782153 £ ic 58504750/73286903 (2 pages) |
9 December 1997 | Interim accounts made up to 30 September 1997 (13 pages) |
9 December 1997 | Interim accounts made up to 30 September 1997 (13 pages) |
29 October 1997 | New director appointed (3 pages) |
29 October 1997 | New director appointed (3 pages) |
16 September 1997 | Memorandum and Articles of Association (63 pages) |
16 September 1997 | Memorandum and Articles of Association (63 pages) |
21 August 1997 | Resolutions
|
21 August 1997 | Resolutions
|
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
29 July 1997 | Full group accounts made up to 31 March 1997 (36 pages) |
29 July 1997 | Full group accounts made up to 31 March 1997 (36 pages) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | Director resigned (1 page) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | Director resigned (1 page) |
24 June 1997 | Director's particulars changed (1 page) |
24 June 1997 | Director's particulars changed (1 page) |
24 April 1997 | Return made up to 01/04/97; bulk list available separately (15 pages) |
24 April 1997 | Return made up to 01/04/97; bulk list available separately (15 pages) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (1 page) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (1 page) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
15 January 1997 | Interim accounts made up to 30 September 1996 (12 pages) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Interim accounts made up to 30 September 1996 (12 pages) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
18 December 1996 | Director's particulars changed (1 page) |
18 December 1996 | Director's particulars changed (1 page) |
6 December 1996 | Ad 01/11/96-30/11/96 premium £ si [email protected]=540 £ ic 58366734/58367274 (2 pages) |
6 December 1996 | Ad 01/11/96-30/11/96 premium £ si [email protected]=6671 £ ic 58360063/58366734 (2 pages) |
6 December 1996 | Ad 01/11/96-30/11/96 premium £ si [email protected]=540 £ ic 58366734/58367274 (2 pages) |
6 December 1996 | Ad 01/11/96-30/11/96 premium £ si [email protected]=6671 £ ic 58360063/58366734 (2 pages) |
15 October 1996 | Ad 27/09/96--------- £ si [email protected]=540 £ ic 58359523/58360063 (2 pages) |
15 October 1996 | Ad 27/09/96--------- £ si [email protected]=540 £ ic 58359523/58360063 (2 pages) |
13 October 1996 | New director appointed (4 pages) |
13 October 1996 | New director appointed (4 pages) |
9 October 1996 | New director appointed (1 page) |
9 October 1996 | New director appointed (1 page) |
4 October 1996 | Ad 30/09/96--------- £ si [email protected]=7784 £ ic 58351739/58359523 (4 pages) |
4 October 1996 | Ad 30/09/96--------- £ si [email protected]=7784 £ ic 58351739/58359523 (4 pages) |
1 October 1996 | Ad 06/09/96--------- premium £ si [email protected]=1350 £ ic 58350389/58351739 (2 pages) |
1 October 1996 | Ad 06/09/96--------- premium £ si [email protected]=1350 £ ic 58350389/58351739 (2 pages) |
13 September 1996 | Ad 16/08/96--------- £ si [email protected]=3023 £ ic 58347366/58350389 (2 pages) |
13 September 1996 | Ad 16/08/96--------- £ si [email protected]=3023 £ ic 58347366/58350389 (2 pages) |
3 September 1996 | Ad 12/08/96--------- £ si [email protected]=122164 £ ic 58225202/58347366 (3 pages) |
3 September 1996 | Ad 12/08/96--------- £ si [email protected]=122164 £ ic 58225202/58347366 (3 pages) |
22 August 1996 | Ad 05/07/96--------- £ si [email protected]=1069 £ ic 58224133/58225202 (2 pages) |
22 August 1996 | Ad 09/07/96--------- £ si [email protected]=3049 £ ic 58218410/58221459 (2 pages) |
22 August 1996 | Ad 02/08/96--------- £ si [email protected]=2674 £ ic 58221459/58224133 (2 pages) |
22 August 1996 | Ad 05/07/96--------- £ si [email protected]=1069 £ ic 58224133/58225202 (2 pages) |
22 August 1996 | Ad 02/08/96--------- £ si [email protected]=2674 £ ic 58221459/58224133 (2 pages) |
22 August 1996 | Ad 09/07/96--------- £ si [email protected]=3049 £ ic 58218410/58221459 (2 pages) |
18 August 1996 | Full group accounts made up to 31 March 1996 (70 pages) |
18 August 1996 | Full group accounts made up to 31 March 1996 (70 pages) |
23 July 1996 | Ad 07/06/96--------- £ si [email protected]=1485 £ ic 58216925/58218410 (2 pages) |
23 July 1996 | Ad 31/05/96--------- £ si [email protected]=1916 £ ic 58214200/58216116 (2 pages) |
23 July 1996 | Ad 31/05/96--------- £ si [email protected]=1916 £ ic 58214200/58216116 (2 pages) |
23 July 1996 | Ad 07/06/96--------- £ si [email protected]=1485 £ ic 58216925/58218410 (2 pages) |
23 July 1996 | Ad 21/06/96--------- £ si [email protected]=809 £ ic 58216116/58216925 (2 pages) |
23 July 1996 | Ad 04/06/96--------- £ si [email protected]=734 £ ic 58213466/58214200 (2 pages) |
23 July 1996 | Ad 04/06/96--------- £ si [email protected]=734 £ ic 58213466/58214200 (2 pages) |
23 July 1996 | Ad 21/06/96--------- £ si [email protected]=809 £ ic 58216116/58216925 (2 pages) |
10 July 1996 | Director resigned (1 page) |
10 July 1996 | Director resigned (1 page) |
4 July 1996 | Ad 23/05/96--------- £ si [email protected]=6974 £ ic 58206492/58213466 (2 pages) |
4 July 1996 | Director resigned (1 page) |
4 July 1996 | Director resigned (1 page) |
4 July 1996 | Resolutions
|
4 July 1996 | Resolutions
|
4 July 1996 | Ad 23/05/96--------- £ si [email protected]=6974 £ ic 58206492/58213466 (2 pages) |
14 June 1996 | Ad 10/05/96--------- £ si [email protected]=1619 £ ic 58190294/58191913 (2 pages) |
14 June 1996 | Ad 24/05/96--------- £ si [email protected]=5048 £ ic 58185246/58190294 (3 pages) |
14 June 1996 | Ad 26/04/96--------- £ si [email protected]=3537 £ ic 58202955/58206492 (2 pages) |
14 June 1996 | Ad 24/05/96--------- £ si [email protected]=5048 £ ic 58185246/58190294 (3 pages) |
14 June 1996 | Ad 10/05/96--------- £ si [email protected]=1619 £ ic 58190294/58191913 (2 pages) |
14 June 1996 | Ad 03/05/96--------- £ si [email protected]=11042 £ ic 58191913/58202955 (4 pages) |
14 June 1996 | Ad 03/05/96--------- £ si [email protected]=11042 £ ic 58191913/58202955 (4 pages) |
14 June 1996 | Ad 26/04/96--------- £ si [email protected]=3537 £ ic 58202955/58206492 (2 pages) |
3 June 1996 | Ad 01/03/96--------- £ si [email protected] (3 pages) |
3 June 1996 | Ad 29/03/96--------- £ si [email protected] (3 pages) |
3 June 1996 | Ad 20/03/96--------- £ si [email protected] (2 pages) |
3 June 1996 | Ad 27/03/96--------- £ si [email protected] (3 pages) |
3 June 1996 | Ad 15/03/96--------- £ si [email protected] (3 pages) |
3 June 1996 | Ad 19/04/96--------- £ si [email protected]=7531 £ ic 58166024/58173555 (3 pages) |
3 June 1996 | Ad 15/04/96--------- £ si [email protected]=1079 £ ic 58158250/58159329 (3 pages) |
3 June 1996 | Ad 29/03/96--------- £ si [email protected] (3 pages) |
3 June 1996 | Ad 13/03/96--------- £ si [email protected] (3 pages) |
3 June 1996 | Ad 15/03/96--------- £ si [email protected] (3 pages) |
3 June 1996 | Ad 06/03/96--------- £ si [email protected] (3 pages) |
3 June 1996 | Ad 19/04/96--------- £ si [email protected]=7531 £ ic 58166024/58173555 (3 pages) |
3 June 1996 | Ad 12/04/96--------- £ si [email protected]=11691 £ ic 58173555/58185246 (3 pages) |
3 June 1996 | Ad 06/03/96--------- £ si [email protected] (3 pages) |
3 June 1996 | Ad 08/03/96--------- £ si [email protected] (3 pages) |
3 June 1996 | Ad 22/03/96--------- £ si [email protected] (3 pages) |
3 June 1996 | Ad 22/03/96--------- £ si [email protected] (3 pages) |
3 June 1996 | Ad 04/04/96--------- £ si [email protected]=6695 £ ic 58159329/58166024 (3 pages) |
3 June 1996 | Ad 04/04/96--------- £ si [email protected]=6695 £ ic 58159329/58166024 (3 pages) |
3 June 1996 | Ad 27/03/96--------- £ si [email protected] (3 pages) |
3 June 1996 | Ad 20/03/96--------- £ si [email protected] (2 pages) |
3 June 1996 | Ad 15/04/96--------- £ si [email protected]=1079 £ ic 58158250/58159329 (3 pages) |
3 June 1996 | Ad 12/04/96--------- £ si [email protected]=11691 £ ic 58173555/58185246 (3 pages) |
3 June 1996 | Ad 08/03/96--------- £ si [email protected] (3 pages) |
3 June 1996 | Ad 01/03/96--------- £ si [email protected] (3 pages) |
3 June 1996 | Ad 13/03/96--------- £ si [email protected] (3 pages) |
28 April 1996 | Return made up to 01/04/96; no change of members (16 pages) |
28 April 1996 | Return made up to 01/04/96; no change of members (16 pages) |
24 April 1996 | Ad 14/03/96--------- £ si [email protected]=16288 £ ic 58141962/58158250 (4 pages) |
24 April 1996 | Ad 14/03/96--------- £ si [email protected]=16288 £ ic 58141962/58158250 (4 pages) |
12 March 1996 | Ad 01/02/96-29/02/96 £ si [email protected]=2919 £ ic 58139043/58141962 (2 pages) |
12 March 1996 | Ad 01/02/96-29/02/96 £ si [email protected]=2919 £ ic 58139043/58141962 (2 pages) |
13 February 1996 | Ad 01/01/96-31/01/96 £ si [email protected]=3720 £ ic 58135323/58139043 (2 pages) |
13 February 1996 | Ad 01/01/96-31/01/96 £ si [email protected]=3720 £ ic 58135323/58139043 (2 pages) |
12 February 1996 | Interim accounts made up to 30 September 1995 (6 pages) |
12 February 1996 | Interim accounts made up to 30 September 1995 (6 pages) |
4 January 1996 | Ad 08/09/95--------- £ si [email protected]=1116633 £ ic 57018690/58135323 (3 pages) |
4 January 1996 | Ad 08/09/95--------- £ si [email protected]=1116633 £ ic 57018690/58135323 (3 pages) |
22 November 1995 | Interim accounts made up to 1 April 1995 (12 pages) |
22 November 1995 | Interim accounts made up to 1 April 1995 (12 pages) |
22 November 1995 | Interim accounts made up to 1 April 1995 (12 pages) |
8 November 1995 | Ad 01/10/95-31/10/95 £ si [email protected]=20219 £ ic 56998471/57018690 (6 pages) |
8 November 1995 | Ad 01/10/95-31/10/95 £ si [email protected]=20219 £ ic 56998471/57018690 (6 pages) |
6 October 1995 | Ad 11/09/95-30/09/95 £ si [email protected]=6250 £ ic 56992221/56998471 (4 pages) |
6 October 1995 | Ad 11/09/95-30/09/95 £ si [email protected]=47745 £ ic 56944476/56992221 (22 pages) |
6 October 1995 | Ad 11/09/95-30/09/95 £ si [email protected]=47745 £ ic 56944476/56992221 (22 pages) |
6 October 1995 | Ad 11/09/95-30/09/95 £ si [email protected]=6250 £ ic 56992221/56998471 (4 pages) |
4 October 1995 | Conso 08/09/95 (1 page) |
4 October 1995 | Ad 08/09/95--------- £ si [email protected]=1116633 £ ic 55827843/56944476 (4 pages) |
4 October 1995 | Particulars of contract relating to shares (4 pages) |
4 October 1995 | Particulars of contract relating to shares (4 pages) |
4 October 1995 | Ad 08/09/95--------- £ si [email protected]=1116633 £ ic 55827843/56944476 (4 pages) |
4 October 1995 | Conso 08/09/95 (1 page) |
19 September 1995 | Ad 08/09/95--------- £ si [email protected]=2 £ ic 55827841/55827843 (4 pages) |
19 September 1995 | Ad 08/09/95--------- £ si [email protected]=2 £ ic 55827841/55827843 (4 pages) |
14 September 1995 | Resolutions
|
14 September 1995 | Resolutions
|
14 September 1995 | Resolutions
|
8 September 1995 | Ad 01/08/95-31/08/95 premium £ si [email protected]=2024 £ ic 55825817/55827841 (14 pages) |
8 September 1995 | Ad 01/08/95-31/08/95 premium £ si [email protected]=24659 £ ic 55801158/55825817 (4 pages) |
8 September 1995 | Ad 01/08/95-31/08/95 premium £ si [email protected]=24659 £ ic 55801158/55825817 (4 pages) |
8 September 1995 | Ad 01/08/95-31/08/95 premium £ si [email protected]=2024 £ ic 55825817/55827841 (14 pages) |
30 August 1995 | Director resigned;new director appointed (6 pages) |
30 August 1995 | Director resigned;new director appointed (6 pages) |
30 August 1995 | Full group accounts made up to 31 March 1995 (89 pages) |
30 August 1995 | Full group accounts made up to 31 March 1995 (89 pages) |
22 August 1995 | Resolutions
|
22 August 1995 | Resolutions
|
7 August 1995 | Ad 01/07/95-31/07/95 £ si [email protected]=8379 £ ic 55792779/55801158 (8 pages) |
7 August 1995 | Ad 01/07/95-31/07/95 £ si [email protected]=8379 £ ic 55792779/55801158 (8 pages) |
9 June 1995 | Ad 01/05/95-31/05/95 premium £ si [email protected]=21950 £ ic 55764840/55786790 (14 pages) |
9 June 1995 | Ad 01/05/95-31/05/95 premium £ si [email protected]=21950 £ ic 55764840/55786790 (14 pages) |
5 May 1995 | Ad 01/04/95-30/04/95 £ si [email protected] (6 pages) |
5 May 1995 | Ad 01/04/95-30/04/95 £ si [email protected] (6 pages) |
3 May 1995 | Return made up to 01/04/95; bulk list available separately
|
3 May 1995 | Return made up to 01/04/95; bulk list available separately
|
21 April 1995 | £ ic 55764841/55764840 30/03/95 £ sr 1@1=1 (1 page) |
21 April 1995 | £ ic 55764841/55764840 30/03/95 £ sr 1@1=1 (1 page) |
11 April 1995 | Memorandum and Articles of Association (60 pages) |
11 April 1995 | Memorandum and Articles of Association (60 pages) |
7 April 1995 | Ad 31/03/95--------- premium £ si [email protected]=15500 £ ic 55749341/55764841 (12 pages) |
7 April 1995 | Ad 31/03/95--------- premium £ si [email protected]=15500 £ ic 55749341/55764841 (12 pages) |
20 March 1995 | Ad 01/02/95-28/02/95 premium £ si [email protected]=11044 £ ic 55738297/55749341 (8 pages) |
20 March 1995 | Ad 01/02/95-28/02/95 premium £ si [email protected]=11044 £ ic 55738297/55749341 (8 pages) |
1 March 1995 | Resolutions
|
1 March 1995 | Resolutions
|
13 September 1994 | Full group accounts made up to 31 March 1994 (84 pages) |
13 September 1994 | Full group accounts made up to 31 March 1994 (84 pages) |
22 July 1993 | Full group accounts made up to 31 March 1993 (71 pages) |
22 July 1993 | Full group accounts made up to 31 March 1993 (71 pages) |
29 September 1992 | Full group accounts made up to 31 March 1992 (41 pages) |
29 September 1992 | Full group accounts made up to 31 March 1992 (41 pages) |
14 August 1991 | Full group accounts made up to 31 March 1991 (32 pages) |
14 August 1991 | Full group accounts made up to 31 March 1991 (32 pages) |
25 January 1991 | Listing of particulars (222 pages) |
25 January 1991 | Listing of particulars (222 pages) |
24 October 1990 | Full accounts made up to 31 March 1990 (70 pages) |
24 October 1990 | Full accounts made up to 31 March 1990 (70 pages) |
1 May 1990 | Memorandum and Articles of Association (10 pages) |
1 May 1990 | Memorandum and Articles of Association (10 pages) |
26 April 1990 | Memorandum and Articles of Association (10 pages) |
26 April 1990 | Memorandum and Articles of Association (10 pages) |
20 February 1990 | Ad 08/02/90--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
20 February 1990 | Certificate of authorisation to commence business and borrow (1 page) |
20 February 1990 | Application to commence business (3 pages) |
20 February 1990 | Application to commence business (3 pages) |
20 February 1990 | Ad 08/02/90--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
14 September 1989 | Company name changed electricity north east PLC\certificate issued on 12/09/89 (2 pages) |
14 September 1989 | Company name changed electricity north east PLC\certificate issued on 12/09/89 (2 pages) |
1 April 1989 | Incorporation (23 pages) |
1 April 1989 | Incorporation (23 pages) |