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 | Current |
Appointed | 15 December 2016(27 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Court 78 Grey Street Newcastle Upon Tyne NE1 6AF |
Secretary Name | Mrs Jennifer Catherine Riley |
---|---|
Status | Current |
Appointed | 20 January 2017(27 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | 98 Aketon Road Castleford WF10 5DS |
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 | Graham Joseph Hall |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 03 April 2001) |
Role | Engineer |
Correspondence Address | Rosedale Manor Kirk Hammerton Lane Green Hammerton York North Yorkshire YO26 8BS |
Director Name | John Nimrod Hardman |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 April 1997) |
Role | Company Director |
Correspondence Address | Hillside Spofford Hill Wetherby West Yorkshire LS22 6SF |
Director Name | Lady Diana Catherine Eccles Of Moulton |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moulton Hall Moulton Richmond North Yorkshire DL10 6QH |
Director Name | Anthony William John Coleman |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 1997) |
Role | Accountant/Finance Director |
Correspondence Address | Darley Green House 17 Bakers Lane, Knowle Solihull West Midlands B93 8PW |
Director Name | Mr David Beatson Clark |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 August 1994) |
Role | Company Director |
Correspondence Address | Sorrelstan 154 Moorgate Road Rotherham South Yorkshire S60 3AZ |
Director Name | John Malcolm Chatwin |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 1997) |
Role | Chief Executive |
Correspondence Address | Duchy Villa 24 Duchy Road Harrogate North Yorkshire HG1 2ER |
Secretary Name | Roger Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 04 June 2001) |
Role | Company Director |
Correspondence Address | 2 Castle Hill Drive Harrogate North Yorkshire HG2 9JJ |
Director Name | Christopher Hampson |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 April 1997) |
Role | Non Executive Dir/ Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 77 Kensington Court London W8 5DT |
Secretary Name | Ms Chantal Benedicte Forrest |
---|---|
Nationality | English,French |
Status | Resigned |
Appointed | 30 March 1995(5 years, 12 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spoutfield Barn Triangle Sowerby Bridge West Yorkshire HX6 3DU |
Director Name | Sir Edgar Philip Beck |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 April 1997) |
Role | Company Director |
Correspondence Address | Pylle Manor Pylle Shepton Mallet Somerset BA4 6TD |
Director Name | Wayne Henry Brunetti |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 1997(8 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 03 April 2001) |
Role | Chief Executive Officer |
Correspondence Address | 295 South High Street Denver Colorado 80209 |
Director Name | Donald McKenzie Clements Jr |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 1997(8 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 03 April 2001) |
Role | President |
Correspondence Address | 7537 Raven's Nest Court Columbus Ohio Oh 43235 |
Director Name | Teresa Madden |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 1997(8 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 December 1998) |
Role | Financial |
Correspondence Address | 5654 Cascade Place Boulder Colorado 80303 |
Director Name | Richard Charles Kelly |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 1997(8 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 03 April 2001) |
Role | Chief Financial Officer |
Correspondence Address | 5708 Parkwood Lane Edina Minnesota 55436 United States |
Director Name | Dr Ernest Linn Draper Jr |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 1997(8 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 03 April 2001) |
Role | Chief Executive Officer |
Correspondence Address | 7488 Bellaire Avenue Dublin Ohio 43017 |
Secretary Name | Jeffrey David Cross |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 05 April 1997(8 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 03 April 2001) |
Role | General Counsel |
Correspondence Address | 1392 Kinnards Place Worthington Ohio 43235 United States |
Director Name | Paul Joseph Bonavia |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 December 1998(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 April 2001) |
Role | Utility Executive |
Correspondence Address | 5675 So Cherry Court Greenwood Village Colorado 80121 United States |
Director Name | Mr Stephen Paul Fletcher |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(12 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 September 2001) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Chestnut House Manor Farm Barns Coln St Aldwyns Gloucestershire GL7 5AD Wales |
Director Name | Dr Brian Morrison Count |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(12 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 September 2001) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Oakwood House Blindmans Gate Woolton Hill Newbury Berkshire RG20 9XD |
Director Name | Michael Bowden |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(12 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 September 2001) |
Role | Secretary |
Correspondence Address | Appledene 3 Leaze Road Marlborough Wiltshire SN8 1JU |
Secretary Name | Michael Bowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(12 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 September 2001) |
Role | Secretary |
Correspondence Address | Appledene 3 Leaze Road Marlborough Wiltshire SN8 1JU |
Director Name | David Brian Elkins |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(12 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 21 September 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Greenham Wood Bell Close Hallow Worcestershire WR2 6QA |
Director Name | Mr Phillip Eric Connor |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 September 2001(12 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 16 October 2009) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Billy Hill House Stanley Crook County Durham DL15 9QS |
Director Name | Patrick Jerome Goodman |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 September 2001(12 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 26 May 2017) |
Role | Senior Vp & Chief Fin Officer |
Country of Residence | United States |
Correspondence Address | 2nd Floor Lloyds Court 78 Grey Street Newcastle Upon Tyne NE1 6AF |
Director Name | Dr John Martin France |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(12 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 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 |
Director Name | Gregory Edward Abel |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 September 2001(12 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 16 October 2009) |
Role | Chartered Accountant |
Country of Residence | United States |
Correspondence Address | 4710 George Mills Parkway 402 West Des Moines Iowa 50265 |
Secretary Name | John Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(12 years, 5 months after company formation) |
Appointment Duration | 15 years, 4 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 | Brian Keith Hankel |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 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 | Mark John Horsley |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 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 | Kenneth Linge |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 October 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Drystones Heugh House Lane Haydon Bridge Northumberland NE47 6ND |
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 |
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 |
159.3m at £0.6 | Yorkshire Power Group LTD 99.73% Ordinary |
---|---|
- | OTHER 0.27% - |
1 at £0.6 | Northern Powergrid LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £505,000 |
Net Worth | £486,031,000 |
Cash | £81,276,000 |
Current Liabilities | £1,319,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 4 weeks from now) |
16 February 2021 | Termination of appointment of Thomas Edward Fielden as a director on 15 February 2021 (1 page) |
---|---|
8 October 2020 | Confirmation statement made on 8 October 2020 with updates (4 pages) |
16 June 2020 | Director's details changed for Mr Thomas Hugh France on 15 June 2020 (2 pages) |
4 June 2020 | Full accounts made up to 31 December 2019 (35 pages) |
8 October 2019 | Confirmation statement made on 8 October 2019 with updates (4 pages) |
11 June 2019 | Full accounts made up to 31 December 2018 (36 pages) |
9 October 2018 | Confirmation statement made on 8 October 2018 with updates (4 pages) |
4 May 2018 | Full accounts made up to 31 December 2017 (23 pages) |
5 April 2018 | Termination of appointment of John Martin France as a director on 5 April 2018 (1 page) |
9 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
9 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
31 May 2017 | Termination of appointment of Patrick Jerome Goodman as a director on 26 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Patrick Jerome Goodman as a director on 26 May 2017 (1 page) |
20 January 2017 | Termination of appointment of John Elliott as a secretary on 20 January 2017 (1 page) |
20 January 2017 | Appointment of Mrs Jennifer Catherine Riley as a secretary on 20 January 2017 (2 pages) |
20 January 2017 | Termination of appointment of John Elliott as a secretary on 20 January 2017 (1 page) |
20 January 2017 | Appointment of Mrs Jennifer Catherine Riley as a secretary on 20 January 2017 (2 pages) |
20 December 2016 | Appointment of Mr Thomas Hugh France as a director on 15 December 2016 (2 pages) |
20 December 2016 | Appointment of Mr Thomas Hugh France as a director on 15 December 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
9 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
9 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
9 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
14 May 2015 | Full accounts made up to 31 December 2014 (24 pages) |
14 May 2015 | Full accounts made up to 31 December 2014 (24 pages) |
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
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) |
3 June 2014 | Full accounts made up to 31 December 2013 (22 pages) |
3 June 2014 | Full accounts made up to 31 December 2013 (22 pages) |
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
19 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
19 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
9 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 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) |
20 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
11 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Director's details changed for Dr Philip Antony Jones on 22 September 2011 (2 pages) |
11 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Director's details changed for Dr Philip Antony Jones on 22 September 2011 (2 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) |
13 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
13 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
19 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (13 pages) |
19 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (13 pages) |
19 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (13 pages) |
26 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
26 April 2010 | Full accounts made up to 31 December 2009 (18 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 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 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 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) |
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 Gregory Abel as a director (2 pages) |
26 October 2009 | Termination of appointment of Kenneth Linge as a director (2 pages) |
26 October 2009 | Termination of appointment of Phillip Connor as a director (2 pages) |
26 October 2009 | Termination of appointment of Phillip Connor as a director (2 pages) |
26 October 2009 | Termination of appointment of Gregory Abel as a director (2 pages) |
26 October 2009 | Termination of appointment of Kenneth Linge as a director (2 pages) |
26 October 2009 | Appointment of Thomas Edward Fielden as a director (3 pages) |
26 October 2009 | Appointment of Thomas Edward Fielden as a director (3 pages) |
22 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (16 pages) |
22 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (16 pages) |
22 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (16 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
5 November 2008 | Return made up to 08/10/08; no change of members (11 pages) |
5 November 2008 | Return made up to 08/10/08; no change of members (11 pages) |
26 June 2008 | Full accounts made up to 31 December 2007 (17 pages) |
26 June 2008 | Full accounts made up to 31 December 2007 (17 pages) |
16 October 2007 | Return made up to 08/10/07; no change of members (9 pages) |
16 October 2007 | Return made up to 08/10/07; no change of members (9 pages) |
1 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
1 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
24 October 2006 | Return made up to 08/10/06; full list of members (10 pages) |
24 October 2006 | Return made up to 08/10/06; full list of members (10 pages) |
31 July 2006 | Full accounts made up to 31 December 2005 (18 pages) |
31 July 2006 | Full accounts made up to 31 December 2005 (18 pages) |
4 November 2005 | Return made up to 08/10/05; full list of members
|
4 November 2005 | Return made up to 08/10/05; full list of members
|
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | New director appointed (3 pages) |
14 September 2005 | New director appointed (3 pages) |
21 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
21 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
20 October 2004 | Return made up to 08/10/04; full list of members
|
20 October 2004 | Return made up to 08/10/04; full list of members
|
19 October 2004 | Director's particulars changed (1 page) |
19 October 2004 | Director's particulars changed (1 page) |
3 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
3 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
22 October 2003 | Return made up to 08/10/03; full list of members
|
22 October 2003 | Return made up to 08/10/03; full list of members
|
4 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 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) |
23 October 2002 | Return made up to 08/10/02; full list of members
|
23 October 2002 | Return made up to 08/10/02; full list of members
|
3 October 2002 | Resolutions
|
3 October 2002 | Resolutions
|
4 August 2002 | Full accounts made up to 31 December 2001 (21 pages) |
4 August 2002 | Full accounts made up to 31 December 2001 (21 pages) |
15 November 2001 | Director's particulars changed (1 page) |
15 November 2001 | Director's particulars changed (1 page) |
6 November 2001 | Return made up to 08/10/01; full list of members (8 pages) |
6 November 2001 | Return made up to 08/10/01; full list of members (8 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
24 October 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
24 October 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
22 October 2001 | Auditor's resignation (2 pages) |
22 October 2001 | Auditor's resignation (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | Secretary resigned (1 page) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | Secretary resigned (1 page) |
10 October 2001 | Secretary resigned;director resigned (1 page) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | Secretary resigned;director resigned (1 page) |
10 October 2001 | Director resigned (1 page) |
5 October 2001 | New director appointed (4 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | New director appointed (4 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (4 pages) |
5 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | New director appointed (4 pages) |
5 October 2001 | New director appointed (2 pages) |
2 October 2001 | Group of companies' accounts made up to 31 March 2001 (46 pages) |
2 October 2001 | Group of companies' accounts made up to 31 March 2001 (46 pages) |
28 September 2001 | Registered office changed on 28/09/01 from: wetherby road, scarcroft, leeds. LS14 3HS (1 page) |
28 September 2001 | Registered office changed on 28/09/01 from: wetherby road, scarcroft, leeds. LS14 3HS (1 page) |
21 September 2001 | Interim accounts made up to 31 July 2001 (10 pages) |
21 September 2001 | Interim accounts made up to 31 July 2001 (10 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
16 July 2001 | New secretary appointed;new director appointed (1 page) |
16 July 2001 | New secretary appointed;new director appointed (1 page) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | Secretary resigned (1 page) |
2 July 2001 | Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page) |
2 July 2001 | Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page) |
13 April 2001 | New director appointed (3 pages) |
13 April 2001 | New director appointed (3 pages) |
13 April 2001 | New director appointed (3 pages) |
13 April 2001 | New director appointed (3 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
6 April 2001 | Full group accounts made up to 31 December 2000 (47 pages) |
6 April 2001 | Full group accounts made up to 31 December 2000 (47 pages) |
5 March 2001 | Director's particulars changed (1 page) |
5 March 2001 | Director's particulars changed (1 page) |
16 October 2000 | Return made up to 08/10/00; full list of members
|
16 October 2000 | Return made up to 08/10/00; full list of members
|
29 March 2000 | Full group accounts made up to 31 December 1999 (47 pages) |
29 March 2000 | Full group accounts made up to 31 December 1999 (47 pages) |
1 November 1999 | Return made up to 08/10/99; no change of members (9 pages) |
1 November 1999 | Return made up to 08/10/99; no change of members (9 pages) |
12 October 1999 | Director's particulars changed (1 page) |
12 October 1999 | Director's particulars changed (1 page) |
28 September 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
28 September 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
16 June 1999 | Full group accounts made up to 31 March 1999 (46 pages) |
16 June 1999 | Full group accounts made up to 31 March 1999 (46 pages) |
12 January 1999 | New secretary appointed (2 pages) |
12 January 1999 | New secretary appointed (2 pages) |
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
25 November 1998 | Return made up to 08/10/98; no change of members (9 pages) |
25 November 1998 | Return made up to 08/10/98; no change of members (9 pages) |
26 October 1998 | Location of debenture register (1 page) |
26 October 1998 | Location of debenture register (1 page) |
21 October 1998 | Location of register of members (1 page) |
21 October 1998 | Location of register of members (1 page) |
18 June 1998 | Full group accounts made up to 31 March 1998 (39 pages) |
18 June 1998 | Full group accounts made up to 31 March 1998 (39 pages) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
2 January 1998 | Part of adopted mem & arts (15 pages) |
2 January 1998 | Part of adopted mem & arts (15 pages) |
18 December 1997 | Resolutions
|
18 December 1997 | Resolutions
|
18 December 1997 | Resolutions
|
18 December 1997 | Resolutions
|
15 December 1997 | New secretary appointed (2 pages) |
15 December 1997 | New secretary appointed (2 pages) |
22 October 1997 | Return made up to 08/10/97; bulk list available separately (14 pages) |
22 October 1997 | Return made up to 08/10/97; bulk list available separately (14 pages) |
2 October 1997 | Full group accounts made up to 31 March 1997 (42 pages) |
2 October 1997 | Full group accounts made up to 31 March 1997 (42 pages) |
27 June 1997 | Ad 01/05/97-03/06/97 £ si [email protected]=223 £ ic 108612512/108612735 (4 pages) |
27 June 1997 | Ad 01/05/97-03/06/97 £ si [email protected]=223 £ ic 108612512/108612735 (4 pages) |
19 June 1997 | Ad 01/05/97-03/06/97 £ si [email protected]=2096 £ ic 108600759/108602855 (6 pages) |
19 June 1997 | Ad 01/04/97-11/06/97 £ si [email protected]=82486 £ ic 108518273/108600759 (3 pages) |
19 June 1997 | Ad 01/05/97-11/06/97 £ si [email protected]=9657 £ ic 108602855/108612512 (2 pages) |
19 June 1997 | Ad 01/04/97-11/06/97 £ si [email protected]=82486 £ ic 108518273/108600759 (3 pages) |
19 June 1997 | Ad 01/05/97-03/06/97 £ si [email protected]=2096 £ ic 108600759/108602855 (6 pages) |
19 June 1997 | Ad 01/05/97-11/06/97 £ si [email protected]=9657 £ ic 108602855/108612512 (2 pages) |
27 May 1997 | Ad 01/04/97-30/04/97 £ si [email protected]=1854 £ ic 108516419/108518273 (5 pages) |
27 May 1997 | Ad 01/04/97-30/04/97 £ si [email protected]=1854 £ ic 108516419/108518273 (5 pages) |
30 April 1997 | Ad 03/03/97-31/03/97 £ si [email protected]=586 £ ic 108515833/108516419 (3 pages) |
30 April 1997 | Ad 03/03/97-31/03/97 £ si [email protected]=586 £ ic 108515833/108516419 (3 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
19 March 1997 | Ad 01/02/97-12/03/97 £ si [email protected]=15204 £ ic 108500629/108515833 (2 pages) |
19 March 1997 | Ad 01/02/97-28/02/97 £ si [email protected]=68 £ ic 108500561/108500629 (2 pages) |
19 March 1997 | Ad 01/02/97-28/02/97 £ si [email protected]=68 £ ic 108500561/108500629 (2 pages) |
19 March 1997 | Ad 01/02/97-12/03/97 £ si [email protected]=15204 £ ic 108500629/108515833 (2 pages) |
14 February 1997 | Ad 01/01/97-31/01/97 £ si [email protected]=347 £ ic 108500214/108500561 (3 pages) |
14 February 1997 | Ad 01/01/97-31/01/97 £ si [email protected]=347 £ ic 108500214/108500561 (3 pages) |
10 January 1997 | Ad 01/12/96-31/12/96 £ si 308@68=20944 £ ic 108479270/108500214 (2 pages) |
10 January 1997 | Ad 01/12/96-31/12/96 £ si 308@68=20944 £ ic 108479270/108500214 (2 pages) |
17 December 1996 | Interim accounts made up to 30 September 1996 (9 pages) |
17 December 1996 | Interim accounts made up to 30 September 1996 (9 pages) |
10 December 1996 | Ad 01/11/96-30/11/96 £ si [email protected]=116 £ ic 108479154/108479270 (2 pages) |
10 December 1996 | Ad 01/11/96-30/11/96 £ si [email protected]=116 £ ic 108479154/108479270 (2 pages) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | Director resigned (1 page) |
12 November 1996 | Ad 01/10/96-31/10/96 £ si [email protected] (2 pages) |
12 November 1996 | Ad 01/10/96-31/10/96 £ si [email protected] (4 pages) |
12 November 1996 | Ad 01/10/96-31/10/96 £ si [email protected] (4 pages) |
12 November 1996 | Ad 01/10/96-31/10/96 £ si [email protected] (2 pages) |
11 November 1996 | Ad 03/10/96--------- £ si [email protected] (2 pages) |
11 November 1996 | Ad 03/10/96--------- £ si [email protected] (2 pages) |
22 October 1996 | Return made up to 08/10/96; bulk list available separately (14 pages) |
22 October 1996 | Return made up to 08/10/96; bulk list available separately (14 pages) |
11 October 1996 | Ad 01/08/96-30/09/96 £ si [email protected]=36 £ ic 110991623/110991659 (1 page) |
11 October 1996 | Ad 01/08/96-30/09/96 £ si [email protected]=36 £ ic 110991623/110991659 (1 page) |
11 October 1996 | Ad 01/09/96-30/09/96 £ si [email protected]=7173 £ ic 110991659/110998832 (2 pages) |
11 October 1996 | Ad 01/09/96-30/09/96 £ si [email protected]=7173 £ ic 110991659/110998832 (2 pages) |
12 September 1996 | Ad 01/08/96-31/08/96 £ si [email protected]=6365 £ ic 110985258/110991623 (3 pages) |
12 September 1996 | Ad 01/08/96-31/08/96 £ si [email protected]=6365 £ ic 110985258/110991623 (3 pages) |
9 September 1996 | Ad 29/08/96--------- £ si [email protected]=6912 £ ic 110978346/110985258 (2 pages) |
9 September 1996 | Ad 29/08/96--------- £ si [email protected]=6912 £ ic 110978346/110985258 (2 pages) |
23 August 1996 | Ad 16/08/96--------- £ si [email protected]=128034 £ ic 110784089/110912123 (2 pages) |
23 August 1996 | Ad 16/08/96--------- £ si [email protected]=66223 £ ic 110912123/110978346 (2 pages) |
23 August 1996 | Ad 16/08/96--------- £ si [email protected]=128034 £ ic 110784089/110912123 (2 pages) |
23 August 1996 | Ad 16/08/96--------- £ si [email protected]=66223 £ ic 110912123/110978346 (2 pages) |
13 August 1996 | Ad 03/06/96-31/07/96 £ si [email protected]=15568 £ ic 110768521/110784089 (4 pages) |
13 August 1996 | Ad 03/06/96-31/07/96 £ si [email protected]=15568 £ ic 110768521/110784089 (4 pages) |
8 August 1996 | Resolutions
|
8 August 1996 | Resolutions
|
8 August 1996 | Resolutions
|
8 August 1996 | Resolutions
|
8 August 1996 | Resolutions
|
8 August 1996 | Resolutions
|
8 July 1996 | Full group accounts made up to 31 March 1996 (64 pages) |
8 July 1996 | Full group accounts made up to 31 March 1996 (64 pages) |
18 June 1996 | Resolutions
|
18 June 1996 | Resolutions
|
12 June 1996 | Ad 01/05/96-31/05/96 £ si [email protected]=12615 £ ic 110755906/110768521 (4 pages) |
12 June 1996 | Ad 01/05/96-31/05/96 £ si [email protected]=12615 £ ic 110755906/110768521 (4 pages) |
4 June 1996 | Ad 27/03/96-31/03/96 £ si [email protected]=32045 £ ic 110723861/110755906 (6 pages) |
4 June 1996 | Ad 27/03/96-31/03/96 £ si [email protected]=32045 £ ic 110723861/110755906 (6 pages) |
23 April 1996 | Ad 03/04/96--------- £ si [email protected]= 68720 £ ic 110598162/110666882 (3 pages) |
23 April 1996 | Ad 03/04/96--------- £ si [email protected]= 68720 £ ic 110598162/110666882 (3 pages) |
29 March 1996 | Ad 22/03/96--------- £ si [email protected]=106096 £ ic 110492066/110598162 (25 pages) |
29 March 1996 | Ad 22/03/96--------- £ si [email protected]=106096 £ ic 110492066/110598162 (25 pages) |
29 March 1996 | Ad 22/03/96--------- £ si [email protected]=24362 £ ic 110467704/110492066 (19 pages) |
29 March 1996 | Ad 13/02/96-22/03/96 £ si [email protected]=174418 £ ic 110293286/110467704 (6 pages) |
29 March 1996 | Ad 13/02/96-22/03/96 £ si [email protected]=174418 £ ic 110293286/110467704 (6 pages) |
29 March 1996 | Ad 22/03/96--------- £ si [email protected]=24362 £ ic 110467704/110492066 (19 pages) |
24 March 1996 | Ad 08/03/96-11/03/96 £ si 16331@68=1110508 £ ic 109182778/110293286 (2 pages) |
24 March 1996 | Ad 08/03/96-11/03/96 £ si 16331@68=1110508 £ ic 109182778/110293286 (2 pages) |
21 March 1996 | Ad 01/03/96--------- £ si [email protected]=2666613 £ ic 106516165/109182778 (5 pages) |
21 March 1996 | Ad 01/03/96--------- £ si [email protected]=2666613 £ ic 106516165/109182778 (5 pages) |
18 March 1996 | Ad 06/03/96--------- £ si [email protected]=31280 £ ic 106484885/106516165 (8 pages) |
18 March 1996 | Ad 06/03/96--------- £ si [email protected]=31280 £ ic 106484885/106516165 (8 pages) |
28 February 1996 | £ ic 104913290/104873475 22/01/96 £ sr [email protected]=39815 (1 page) |
28 February 1996 | £ ic 104913290/104873475 22/01/96 £ sr [email protected]=39815 (1 page) |
26 February 1996 | S-div 19/01/96 (2 pages) |
26 February 1996 | Resolutions
|
26 February 1996 | S-div 19/01/96 (2 pages) |
26 February 1996 | Resolutions
|
11 February 1996 | New director appointed (4 pages) |
11 February 1996 | New director appointed (4 pages) |
15 January 1996 | Ad 30/11/95-30/12/95 £ si [email protected]=21151 £ ic 104892139/104913290 (6 pages) |
15 January 1996 | Ad 30/11/95-30/12/95 £ si [email protected]=21151 £ ic 104892139/104913290 (6 pages) |
10 January 1996 | Ad 21/11/95-07/12/95 £ si [email protected]=61616 £ ic 104811753/104873369 (3 pages) |
10 January 1996 | Ad 08/12/95-31/12/95 £ si [email protected]=18770 £ ic 104873369/104892139 (2 pages) |
10 January 1996 | Ad 08/12/95-31/12/95 £ si [email protected]=18770 £ ic 104873369/104892139 (2 pages) |
10 January 1996 | Ad 21/11/95-07/12/95 £ si [email protected]=61616 £ ic 104811753/104873369 (3 pages) |
29 December 1995 | Interim accounts made up to 30 September 1995 (6 pages) |
29 December 1995 | Interim accounts made up to 30 September 1995 (6 pages) |
6 December 1995 | Ad 05/10/95--------- £ si [email protected] (26 pages) |
6 December 1995 | Ad 05/10/95--------- £ si [email protected] (26 pages) |
24 November 1995 | Ad 17/11/95--------- £ si [email protected]=133946 £ ic 104677807/104811753 (62 pages) |
24 November 1995 | Ad 17/11/95--------- £ si [email protected]=133946 £ ic 104677807/104811753 (62 pages) |
3 November 1995 | Return made up to 08/10/95; bulk list available separately (26 pages) |
3 November 1995 | Return made up to 08/10/95; bulk list available separately (26 pages) |
20 October 1995 | Ad 25/07/95--------- premium £ si [email protected]=9528 £ ic 108312004/108321532 (4 pages) |
20 October 1995 | Ad 25/07/95--------- premium £ si [email protected]=16909 £ ic 108295095/108312004 (4 pages) |
20 October 1995 | Ad 25/07/95--------- premium £ si [email protected]=16909 £ ic 108295095/108312004 (4 pages) |
20 October 1995 | Ad 25/07/95--------- premium £ si [email protected]=9528 £ ic 108312004/108321532 (4 pages) |
20 October 1995 | Ad 01/09/95--------- premium £ si [email protected]=30544 £ ic 108264551/108295095 (4 pages) |
20 October 1995 | Ad 01/09/95--------- premium £ si [email protected]=30544 £ ic 108264551/108295095 (4 pages) |
10 October 1995 | Ad 15/08/95-20/09/95 £ si [email protected]=10866 £ ic 108253685/108264551 (10 pages) |
10 October 1995 | Ad 15/08/95-20/09/95 £ si [email protected]=10866 £ ic 108253685/108264551 (10 pages) |
24 August 1995 | Memorandum and Articles of Association (78 pages) |
24 August 1995 | Memorandum and Articles of Association (78 pages) |
21 August 1995 | Full group accounts made up to 31 March 1995 (34 pages) |
21 August 1995 | Full group accounts made up to 31 March 1995 (34 pages) |
15 August 1995 | Resolutions
|
15 August 1995 | Resolutions
|
15 August 1995 | Resolutions
|
15 August 1995 | Resolutions
|
15 August 1995 | Resolutions
|
15 August 1995 | Resolutions
|
15 August 1995 | Resolutions
|
15 August 1995 | Resolutions
|
15 August 1995 | Ad 04/08/95--------- £ si [email protected]=197 £ ic 108253488/108253685 (4 pages) |
15 August 1995 | Ad 04/08/95--------- £ si [email protected]=197 £ ic 108253488/108253685 (4 pages) |
7 August 1995 | Director resigned (4 pages) |
7 August 1995 | Director resigned (4 pages) |
4 August 1995 | Ad 03/07/95-02/08/95 £ si [email protected]=12280 £ ic 108241208/108253488 (10 pages) |
4 August 1995 | Ad 03/07/95-02/08/95 £ si [email protected]=12280 £ ic 108241208/108253488 (10 pages) |
6 July 1995 | Ad 05/06/95-30/06/95 £ si [email protected]=48062 £ ic 108162366/108210428 (18 pages) |
6 July 1995 | Ad 05/06/95-30/06/95 £ si [email protected]=48062 £ ic 108162366/108210428 (18 pages) |
9 June 1995 | New director appointed (6 pages) |
9 June 1995 | New director appointed (6 pages) |
8 June 1995 | Ad 01/05/95-30/05/95 £ si [email protected]=12004 £ ic 108150362/108162366 (8 pages) |
8 June 1995 | Ad 01/05/95-30/05/95 £ si [email protected]=12004 £ ic 108150362/108162366 (8 pages) |
3 May 1995 | Ad 28/03/95-28/04/95 £ si 39347@57=2242779 £ ic 105907583/108150362 (14 pages) |
3 May 1995 | Ad 28/03/95-28/04/95 £ si 39347@57=2242779 £ ic 105907583/108150362 (14 pages) |
10 April 1995 | £ ic 105907584/105907583 30/03/95 £ sr 1@1=1 (1 page) |
10 April 1995 | £ ic 105907584/105907583 30/03/95 £ sr 1@1=1 (1 page) |
31 March 1995 | Ad 27/03/95--------- £ si [email protected]=9864 £ ic 105897720/105907584 (4 pages) |
31 March 1995 | Ad 02/03/95-24/03/95 £ si [email protected]=19735 £ ic 105877985/105897720 (12 pages) |
31 March 1995 | Ad 27/03/95--------- £ si [email protected]=9864 £ ic 105897720/105907584 (4 pages) |
31 March 1995 | Ad 02/03/95-24/03/95 £ si [email protected]=19735 £ ic 105877985/105897720 (12 pages) |
18 January 1995 | Resolutions
|
8 July 1994 | Full group accounts made up to 31 March 1994 (38 pages) |
8 July 1994 | Full group accounts made up to 31 March 1994 (38 pages) |
25 May 1994 | Listing of particulars (222 pages) |
25 May 1994 | Listing of particulars (222 pages) |
23 December 1993 | Full group accounts made up to 31 March 1993 (56 pages) |
23 December 1993 | Full group accounts made up to 31 March 1993 (56 pages) |
21 September 1992 | Full group accounts made up to 31 March 1992 (39 pages) |
21 September 1992 | Full group accounts made up to 31 March 1992 (39 pages) |
14 November 1991 | Full group accounts made up to 31 March 1991 (37 pages) |
14 November 1991 | Full group accounts made up to 31 March 1991 (37 pages) |
19 March 1991 | Resolutions
|
19 March 1991 | Resolutions
|
12 October 1990 | Full group accounts made up to 31 March 1990 (69 pages) |
12 October 1990 | Full group accounts made up to 31 March 1990 (69 pages) |
1 April 1989 | Incorporation (23 pages) |
1 April 1989 | Incorporation (23 pages) |