Sunderland Enterprise Park
Sunderland
SR5 3XB
Director Name | Mr Christopher Alun Jones |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2013(23 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Research And Development Manger |
Country of Residence | United Kingdom |
Correspondence Address | 5 Henrietta Close Richmond North Yorkshire DL10 7TA |
Director Name | Ms Sarah Hart |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2014(25 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Loftus House Colima Avenue Sunderland Enterprise Park Sunderland SR5 3XB |
Director Name | Mr Michael Alan Smith |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2014(25 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Loftus House Colima Avenue Sunderland Enterprise Park Sunderland SR5 3XB |
Director Name | Mr James Ollivere |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2016(26 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Loftus House Colima Avenue Sunderland Enterprise Park Sunderland SR5 3XB |
Director Name | Mr Thierry Delange |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | French |
Status | Current |
Appointed | 18 October 2019(30 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Loftus House Colima Avenue Sunderland Enterprise Park Sunderland SR5 3XB |
Director Name | John Howard Flavell |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(2 years, 12 months after company formation) |
Appointment Duration | 11 months (resigned 16 March 1993) |
Role | Lecturer |
Correspondence Address | 7 Church Lane Swainby Northallerton North Yorkshire DL6 3EA |
Director Name | Sir Ian Gibson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 May 1996) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Montagu Avenue Gosforth Tyne & Wear NE3 4HY |
Director Name | Dr Peter Donald Bruce Collins |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(2 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 13 May 1997) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Glenside Burn Lane, Hetton Sunderland Tyne & Wear DH5 9JG |
Secretary Name | John Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 June 1993) |
Role | Company Director |
Correspondence Address | 40 Etherstone Avenue Newcastle Upon Tyne Tyne & Wear NE7 7JX |
Director Name | Prof Jeffrey Richard Brown |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 14 February 2004) |
Role | Deputy Chief Executive And Pro |
Correspondence Address | 12 Thornfield Grove Sunderland Tyne And Wear SR2 7UZ |
Secretary Name | Mrs Sheena Rae Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(4 years, 1 month after company formation) |
Appointment Duration | 21 years (resigned 19 June 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 28 Goodwell Lea Brancepeth Durham Co Durham DH7 8EN |
Director Name | Dr Andrew Hamnett |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 May 2000) |
Role | Univ Pro Vice Chancellor |
Country of Residence | England |
Correspondence Address | 11a Howard Terrace Morpeth Northumberland NE61 1HU |
Director Name | Prof Anthony David Rae Dickson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 March 2000) |
Role | Pro Vice Chancellor |
Country of Residence | United Kingdom |
Correspondence Address | Revelstone The Dene Allendale Hexham Northumberland NE47 9PX |
Director Name | Mr Ian Michael Harris |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 May 1999) |
Role | Chairman And Ceo |
Correspondence Address | Park House Windlestone Rushyford Co Durham DL17 0NF |
Director Name | Lyn Preston Peter Ginger |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(8 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 January 2001) |
Role | Managing Director |
Correspondence Address | Budleigh House Newsham Richmond North Yorkshire DL11 7RD |
Director Name | Prof John Howard Anstee |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 September 2004) |
Role | Pro Vice Chancellor University |
Country of Residence | United Kingdom |
Correspondence Address | 35 Albert Street Western Hill Durham City County Durham DH1 4RJ |
Director Name | John Burke |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 January 2001) |
Role | Qa Director |
Correspondence Address | 31 West Lodge Holywood Hall Wolsingham County Durham DL13 3HE |
Director Name | Mr David Chesser |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 February 2003) |
Role | Deputy Vice Chancellor |
Country of Residence | England |
Correspondence Address | Dunkirk House Watling Street Corbridge Northumberland NE45 5AQ |
Director Name | Mr Gordon Cameron Clouston |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(11 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 07 September 2010) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 25 Priors Grange High Pittington Durham County Durham DH6 1DA |
Director Name | Mr Charles David Bragg |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 September 2005) |
Role | Research Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Woolsington Park South Woolsington Newcastle Upon Tyne Tyne & Wear NE13 8BJ |
Director Name | Prof John Burgess Goddard |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 September 2007) |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | Woodruff Long Ridge Riding Mill Northumberland NE44 6AL |
Director Name | Mr John Desmond Clark |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(12 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 13 June 2012) |
Role | Quality Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32 Lindisfarne Road Newton Hall Durham City County Durham DH1 5YQ |
Director Name | Prof John Ditch |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 June 2006) |
Role | Pro Vice Chancellor |
Correspondence Address | Northumbria University Ellison Building Newcastle Upon Tyne NE1 8ST |
Director Name | Mr Richard George Elphick |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 December 2007) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 11 Westfield Grove Newcastle Upon Tyne Tyne & Wear NE3 4YA |
Director Name | Mr Kenneth Mackinlay Gilmour |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 May 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Paddock Seton Mains Long Niddry East Lothian EH32 0PG Scotland |
Director Name | Mr Paul Michael Callaghan |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(16 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 07 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Albert Street Western Hill Durham City DH1 4RJ |
Director Name | Mr Brian Cocksedge |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(16 years, 4 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 02 September 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 3 Northumberland Terrace Tynemouth Tyne And Wear NE30 4BA |
Director Name | Prof Cliff Hardcastle |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(18 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 October 2015) |
Role | Deputy Vice Chancellor |
Country of Residence | United Kingdom |
Correspondence Address | 191 Woodland Road Darlington Co Durham DL3 9ND |
Director Name | Mr Eric William Blakie |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2013(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 June 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 33 Weardale Avenue Sunderland SR6 8AS |
Director Name | Mr Peter Atkinson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2014(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 May 2016) |
Role | Manager |
Country of Residence | Britain |
Correspondence Address | 25 Neville Road Darlington County Durham DL3 8HZ |
Secretary Name | Mr Martin Carl Porton |
---|---|
Status | Resigned |
Appointed | 18 June 2014(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 February 2020) |
Role | Company Director |
Correspondence Address | Loftus House Colima Avenue Sunderland Enterprise Park Sunderland SR5 3XB |
Director Name | Dr James Callaghan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 April 2015(26 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 November 2017) |
Role | Director Of Research And Enterprise Services |
Country of Residence | United Kingdom |
Correspondence Address | Loftus House Colima House Sunderland Enterprise Park Sunderland SR5 3XB |
Director Name | Mr Andrew Mark Buckley |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Loftus House Colima House Sunderland Enterprise Park Sunderland SR5 3XB |
Director Name | Dr Timothy Hammond |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2016(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 January 2019) |
Role | Director Commercialisation & Economic Development |
Country of Residence | England |
Correspondence Address | Loftus House Colima House Sunderland Enterprise Park Sunderland SR5 3XB |
Director Name | Mr Andrew Lewis Esson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 November 2018) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Loftus House Colima House Sunderland Enterprise Park Sunderland SR5 3XB |
Website | rtcnorth.co.uk |
---|---|
Telephone | 0191 5164400 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Loftus House Colima Avenue Sunderland Enterprise Park Sunderland SR5 3XB |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,815,077 |
Cash | £1,551,316 |
Current Liabilities | £992,971 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 16 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 30 April 2025 (11 months, 3 weeks from now) |
9 July 2019 | Delivered on: 16 July 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
29 September 2023 | Accounts for a small company made up to 31 March 2023 (15 pages) |
---|---|
18 April 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
28 November 2022 | Memorandum and Articles of Association (17 pages) |
7 October 2022 | Accounts for a small company made up to 31 March 2022 (15 pages) |
27 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
29 September 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
16 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
25 August 2020 | Accounts for a small company made up to 31 March 2020 (9 pages) |
26 May 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
28 February 2020 | Termination of appointment of Martin Carl Porton as a secretary on 28 February 2020 (1 page) |
28 February 2020 | Termination of appointment of Martin Carl Porton as a director on 28 February 2020 (1 page) |
5 February 2020 | Resolutions
|
24 January 2020 | Registered office address changed from Loftus House Colima House Sunderland Enterprise Park Sunderland SR5 3XB United Kingdom to Loftus House Colima Avenue Sunderland Enterprise Park Sunderland SR5 3XB on 24 January 2020 (1 page) |
20 December 2019 | Termination of appointment of Martin Mcgurk as a director on 20 December 2019 (1 page) |
5 December 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
22 October 2019 | Appointment of Mr Thierry Delange as a director on 18 October 2019 (2 pages) |
16 July 2019 | Registration of charge 023736300001, created on 9 July 2019 (41 pages) |
26 April 2019 | Termination of appointment of David George Parker as a director on 26 April 2019 (1 page) |
17 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
19 March 2019 | Termination of appointment of Nicola Claire Wesley as a director on 14 February 2019 (1 page) |
21 January 2019 | Termination of appointment of Stanley Derek Higgins as a director on 18 January 2019 (1 page) |
15 January 2019 | Termination of appointment of Laura Mary Woods as a director on 15 January 2019 (1 page) |
14 January 2019 | Termination of appointment of Anthony Ikwue as a director on 11 January 2019 (1 page) |
14 January 2019 | Termination of appointment of Timothy Hammond as a director on 12 January 2019 (1 page) |
10 December 2018 | Resolutions
|
7 December 2018 | Termination of appointment of Andrew Lewis Esson as a director on 21 November 2018 (1 page) |
6 November 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
13 August 2018 | Appointment of Mr John Joseph Harrison as a director on 27 July 2011 (2 pages) |
14 June 2018 | Termination of appointment of Andrew Mark Buckley as a director on 14 June 2018 (1 page) |
17 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
17 April 2018 | Termination of appointment of Steven Hugh Montague Kyffin as a director on 6 March 2018 (1 page) |
1 November 2017 | Termination of appointment of James Callaghan as a director on 1 November 2017 (1 page) |
1 November 2017 | Termination of appointment of James Callaghan as a director on 1 November 2017 (1 page) |
19 October 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
19 October 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
18 July 2017 | Appointment of Ms Laura Mary Woods as a director on 17 July 2017 (2 pages) |
18 July 2017 | Appointment of Ms Laura Mary Woods as a director on 17 July 2017 (2 pages) |
17 July 2017 | Appointment of Mr Andrew Lewis Esson as a director on 17 July 2017 (2 pages) |
17 July 2017 | Appointment of Mr Andrew Lewis Esson as a director on 17 July 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 16 April 2017 with updates (4 pages) |
18 April 2017 | Confirmation statement made on 16 April 2017 with updates (4 pages) |
16 March 2017 | Termination of appointment of Jane Margaret Turner as a director on 13 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Jane Margaret Turner as a director on 13 March 2017 (1 page) |
24 January 2017 | Termination of appointment of Bob Paton as a director on 23 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Bob Paton as a director on 23 January 2017 (1 page) |
14 December 2016 | Registered office address changed from Loftus House Colima Avenue Sunderland Enterprise Park Sunderland SR5 3XD England to Loftus House Colima House Sunderland Enterprise Park Sunderland SR5 3XB on 14 December 2016 (1 page) |
14 December 2016 | Registered office address changed from Loftus House Colima Avenue Sunderland Enterprise Park Sunderland SR5 3XD England to Loftus House Colima House Sunderland Enterprise Park Sunderland SR5 3XB on 14 December 2016 (1 page) |
21 November 2016 | Appointment of Dr Timothy Hammond as a director on 21 November 2016 (2 pages) |
21 November 2016 | Appointment of Dr Timothy Hammond as a director on 21 November 2016 (2 pages) |
17 November 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
17 November 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
14 November 2016 | Appointment of Mr Andrew Mark Buckley as a director on 1 November 2016 (2 pages) |
14 November 2016 | Termination of appointment of Gordon Kaye Ollivere as a director on 1 November 2016 (1 page) |
14 November 2016 | Appointment of Mr Andrew Mark Buckley as a director on 1 November 2016 (2 pages) |
14 November 2016 | Termination of appointment of Gordon Kaye Ollivere as a director on 1 November 2016 (1 page) |
29 September 2016 | Termination of appointment of Brian Keith Tanner as a director on 29 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Brian Keith Tanner as a director on 29 September 2016 (1 page) |
8 September 2016 | Appointment of Prof Jane Turner as a director on 20 May 2016 (2 pages) |
8 September 2016 | Appointment of Prof Jane Turner as a director on 20 May 2016 (2 pages) |
19 May 2016 | Termination of appointment of Peter Atkinson as a director on 4 May 2016 (1 page) |
19 May 2016 | Termination of appointment of Peter Atkinson as a director on 4 May 2016 (1 page) |
25 April 2016 | Registered office address changed from 1 Hylton Park Wessington Way Sunderland SR5 3NR to Loftus House Colima Avenue Sunderland Enterprise Park Sunderland SR5 3XD on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from 1 Hylton Park Wessington Way Sunderland SR5 3NR to Loftus House Colima Avenue Sunderland Enterprise Park Sunderland SR5 3XD on 25 April 2016 (1 page) |
20 April 2016 | Annual return made up to 16 April 2016 no member list (15 pages) |
20 April 2016 | Annual return made up to 16 April 2016 no member list (15 pages) |
17 February 2016 | Appointment of Mr James Ollivere as a director on 17 February 2016 (2 pages) |
17 February 2016 | Appointment of Dr Martin Mcgurk as a director on 17 February 2016 (2 pages) |
17 February 2016 | Appointment of Mr James Ollivere as a director on 17 February 2016 (2 pages) |
17 February 2016 | Appointment of Dr Martin Mcgurk as a director on 17 February 2016 (2 pages) |
3 January 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
3 January 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
30 October 2015 | Termination of appointment of Cliff Hardcastle as a director on 30 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Cliff Hardcastle as a director on 30 October 2015 (1 page) |
10 July 2015 | Resolutions
|
10 July 2015 | Resolutions
|
26 May 2015 | Appointment of Dr Anthony Ikwue as a director on 26 May 2015 (2 pages) |
26 May 2015 | Appointment of Dr Anthony Ikwue as a director on 26 May 2015 (2 pages) |
30 April 2015 | Appointment of Dr James Callaghan as a director on 30 April 2015 (2 pages) |
30 April 2015 | Appointment of Professor Steven Kyffin as a director on 30 April 2015 (2 pages) |
30 April 2015 | Appointment of Dr James Callaghan as a director on 30 April 2015 (2 pages) |
30 April 2015 | Appointment of Professor Steven Kyffin as a director on 30 April 2015 (2 pages) |
30 April 2015 | Annual return made up to 16 April 2015 no member list (13 pages) |
30 April 2015 | Annual return made up to 16 April 2015 no member list (13 pages) |
21 October 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
21 October 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
17 September 2014 | Termination of appointment of Ian Postlethwaite as a director on 19 August 2014 (1 page) |
17 September 2014 | Termination of appointment of Ian Postlethwaite as a director on 19 August 2014 (1 page) |
8 September 2014 | Appointment of Mr Michael Alan Smith as a director on 8 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr Michael Alan Smith as a director on 8 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr Michael Alan Smith as a director on 8 September 2014 (2 pages) |
25 June 2014 | Appointment of Dr Nicola Claire Wesley as a director (2 pages) |
25 June 2014 | Appointment of Dr Nicola Claire Wesley as a director (2 pages) |
19 June 2014 | Termination of appointment of Eric Blakie as a director (1 page) |
19 June 2014 | Appointment of Ms Sarah Hart as a director (2 pages) |
19 June 2014 | Appointment of Ms Sarah Hart as a director (2 pages) |
19 June 2014 | Termination of appointment of Eric Blakie as a director (1 page) |
19 June 2014 | Appointment of Mr Martin Carl Porton as a secretary (2 pages) |
19 June 2014 | Termination of appointment of Sheena Murray as a secretary (1 page) |
19 June 2014 | Appointment of Mr Martin Carl Porton as a director (2 pages) |
19 June 2014 | Appointment of Mr Martin Carl Porton as a secretary (2 pages) |
19 June 2014 | Termination of appointment of Sheena Murray as a secretary (1 page) |
19 June 2014 | Appointment of Mr Martin Carl Porton as a director (2 pages) |
17 April 2014 | Annual return made up to 16 April 2014 no member list (12 pages) |
17 April 2014 | Annual return made up to 16 April 2014 no member list (12 pages) |
23 January 2014 | Appointment of Mr Bobby Paton as a director (2 pages) |
23 January 2014 | Termination of appointment of Philip Nichols as a director (1 page) |
23 January 2014 | Appointment of Mr Peter Atkinson as a director (2 pages) |
23 January 2014 | Appointment of Professor Ian Postlethwaite as a director (2 pages) |
23 January 2014 | Termination of appointment of Philip Nichols as a director (1 page) |
23 January 2014 | Appointment of Mr Bobby Paton as a director (2 pages) |
23 January 2014 | Appointment of Professor Ian Postlethwaite as a director (2 pages) |
23 January 2014 | Appointment of Mr Peter Atkinson as a director (2 pages) |
2 January 2014 | Termination of appointment of Brian Cocksedge as a director (1 page) |
2 January 2014 | Termination of appointment of Brian Cocksedge as a director (1 page) |
2 January 2014 | Termination of appointment of Douglas Robertson as a director (1 page) |
2 January 2014 | Termination of appointment of Douglas Robertson as a director (1 page) |
11 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
11 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
13 May 2013 | Annual return made up to 16 April 2013 no member list (12 pages) |
13 May 2013 | Annual return made up to 16 April 2013 no member list (12 pages) |
8 May 2013 | Appointment of Mr Christopher Alun Jones as a director (2 pages) |
8 May 2013 | Appointment of Mr Christopher Alun Jones as a director (2 pages) |
8 May 2013 | Appointment of Mr Christopher Alun Jones as a director (2 pages) |
8 May 2013 | Appointment of Mr Christopher Alun Jones as a director (2 pages) |
7 May 2013 | Appointment of Mr Eric William Blakie as a director (2 pages) |
7 May 2013 | Termination of appointment of Alfred Price as a director (1 page) |
7 May 2013 | Appointment of Mr Eric William Blakie as a director (2 pages) |
7 May 2013 | Termination of appointment of Alfred Price as a director (1 page) |
13 March 2013 | Termination of appointment of John Clark as a director (1 page) |
13 March 2013 | Termination of appointment of John Clark as a director (1 page) |
19 November 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
19 November 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
22 August 2012 | Appointment of Dr Stanley Derek Higgins as a director (2 pages) |
22 August 2012 | Appointment of Dr Stanley Derek Higgins as a director (2 pages) |
30 May 2012 | Annual return made up to 16 April 2012 no member list (11 pages) |
30 May 2012 | Annual return made up to 16 April 2012 no member list (11 pages) |
29 May 2012 | Termination of appointment of Peter Strike as a director (1 page) |
29 May 2012 | Termination of appointment of Peter Strike as a director (1 page) |
29 May 2012 | Termination of appointment of David Knight as a director (1 page) |
29 May 2012 | Termination of appointment of David Knight as a director (1 page) |
29 May 2012 | Termination of appointment of Mary Macharg as a director (1 page) |
29 May 2012 | Termination of appointment of Mary Macharg as a director (1 page) |
28 September 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
28 September 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
25 May 2011 | Appointment of Dr Philip Paul Nichols as a director (2 pages) |
25 May 2011 | Appointment of Dr Philip Paul Nichols as a director (2 pages) |
11 May 2011 | Register(s) moved to registered office address (1 page) |
11 May 2011 | Appointment of Prof Brian Keith Tanner as a director (2 pages) |
11 May 2011 | Termination of appointment of Robin Statham as a director (1 page) |
11 May 2011 | Register(s) moved to registered office address (1 page) |
11 May 2011 | Annual return made up to 16 April 2011 no member list (14 pages) |
11 May 2011 | Termination of appointment of Robin Statham as a director (1 page) |
11 May 2011 | Termination of appointment of Michael Smith as a director (1 page) |
11 May 2011 | Termination of appointment of Michael Smith as a director (1 page) |
11 May 2011 | Annual return made up to 16 April 2011 no member list (14 pages) |
11 May 2011 | Appointment of Prof Brian Keith Tanner as a director (2 pages) |
1 November 2010 | Accounts for a medium company made up to 31 March 2010 (16 pages) |
1 November 2010 | Accounts for a medium company made up to 31 March 2010 (16 pages) |
14 October 2010 | Termination of appointment of Paul Callaghan as a director (1 page) |
14 October 2010 | Termination of appointment of Gordon Clouston as a director (1 page) |
14 October 2010 | Termination of appointment of Paul Callaghan as a director (1 page) |
14 October 2010 | Termination of appointment of Gordon Clouston as a director (1 page) |
28 May 2010 | Annual return made up to 16 April 2010 no member list (10 pages) |
28 May 2010 | Register inspection address has been changed (1 page) |
28 May 2010 | Annual return made up to 16 April 2010 no member list (10 pages) |
28 May 2010 | Register(s) moved to registered inspection location (1 page) |
28 May 2010 | Register(s) moved to registered inspection location (1 page) |
28 May 2010 | Register inspection address has been changed (1 page) |
27 May 2010 | Director's details changed for John Desmond Clark on 1 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Robin Timothy Statham on 1 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Robin Timothy Statham on 1 April 2010 (2 pages) |
27 May 2010 | Director's details changed for John Desmond Clark on 1 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Mary Anne Macharg on 1 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Dr David George Parker on 1 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Robin Timothy Statham on 1 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Michael Alan Smith on 1 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Dr David George Parker on 1 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Professor Peter Strike on 1 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Professor Peter Strike on 1 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Mary Anne Macharg on 1 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Professor Peter Strike on 1 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Michael Alan Smith on 1 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Michael Alan Smith on 1 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Mary Anne Macharg on 1 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Dr David George Parker on 1 April 2010 (2 pages) |
27 May 2010 | Director's details changed for John Desmond Clark on 1 April 2010 (2 pages) |
13 October 2009 | Accounts for a medium company made up to 31 March 2009 (17 pages) |
13 October 2009 | Accounts for a medium company made up to 31 March 2009 (17 pages) |
27 May 2009 | Director appointed professor peter strike (1 page) |
27 May 2009 | Director appointed professor peter strike (1 page) |
22 May 2009 | Annual return made up to 16/04/09 (6 pages) |
22 May 2009 | Annual return made up to 16/04/09 (6 pages) |
8 January 2009 | Director appointed dr douglas william robertson (2 pages) |
8 January 2009 | Director appointed dr douglas william robertson (2 pages) |
12 November 2008 | Accounts for a medium company made up to 31 March 2008 (16 pages) |
12 November 2008 | Accounts for a medium company made up to 31 March 2008 (16 pages) |
29 May 2008 | Appointment terminated director john goddard (1 page) |
29 May 2008 | Appointment terminated director john goddard (1 page) |
29 May 2008 | Annual return made up to 16/04/08 (6 pages) |
29 May 2008 | Appointment terminated director richard elphick (1 page) |
29 May 2008 | Appointment terminated director les straughan (1 page) |
29 May 2008 | Appointment terminated director richard elphick (1 page) |
29 May 2008 | Annual return made up to 16/04/08 (6 pages) |
29 May 2008 | Appointment terminated director kevin tokell (1 page) |
29 May 2008 | Appointment terminated director kenneth gilmour (1 page) |
29 May 2008 | Appointment terminated director kenneth gilmour (1 page) |
29 May 2008 | Appointment terminated director les straughan (1 page) |
29 May 2008 | Appointment terminated director kevin tokell (1 page) |
2 October 2007 | Accounts for a medium company made up to 31 March 2007 (15 pages) |
2 October 2007 | Accounts for a medium company made up to 31 March 2007 (15 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
3 June 2007 | Annual return made up to 16/04/07 (12 pages) |
3 June 2007 | Director resigned (1 page) |
3 June 2007 | Director resigned (1 page) |
3 June 2007 | Annual return made up to 16/04/07 (12 pages) |
3 June 2007 | Director resigned (1 page) |
3 June 2007 | Director resigned (1 page) |
28 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
28 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
1 June 2006 | Annual return made up to 16/04/06
|
1 June 2006 | Annual return made up to 16/04/06
|
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
27 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
27 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
23 June 2005 | Annual return made up to 16/04/05 (10 pages) |
23 June 2005 | Annual return made up to 16/04/05 (10 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 June 2004 | Annual return made up to 16/04/04
|
3 June 2004 | Annual return made up to 16/04/04
|
18 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
18 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
9 June 2003 | Annual return made up to 16/04/03
|
9 June 2003 | Annual return made up to 16/04/03
|
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
21 August 2002 | Accounts for a small company made up to 31 March 2002 (10 pages) |
21 August 2002 | Accounts for a small company made up to 31 March 2002 (10 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
17 June 2002 | Annual return made up to 16/04/02
|
17 June 2002 | Annual return made up to 16/04/02
|
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
13 August 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
13 August 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
2 July 2001 | Annual return made up to 16/04/01
|
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Annual return made up to 16/04/01
|
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
6 September 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
6 September 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | Director resigned (1 page) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | Director resigned (1 page) |
23 May 2000 | Annual return made up to 16/04/00
|
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Annual return made up to 16/04/00
|
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
17 November 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
17 November 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | Annual return made up to 16/04/99
|
18 May 1999 | Annual return made up to 16/04/99
|
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
4 November 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
4 November 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Annual return made up to 16/04/98
|
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Annual return made up to 16/04/98
|
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | New director appointed (2 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
8 May 1997 | Annual return made up to 16/04/97
|
8 May 1997 | Annual return made up to 16/04/97
|
15 December 1996 | New director appointed (2 pages) |
15 December 1996 | New director appointed (2 pages) |
15 December 1996 | New director appointed (2 pages) |
15 December 1996 | New director appointed (2 pages) |
16 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
16 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | Annual return made up to 16/04/96
|
14 May 1996 | Annual return made up to 16/04/96
|
14 May 1996 | New director appointed (2 pages) |
11 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
11 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
26 May 1995 | Annual return made up to 16/04/95
|
26 May 1995 | Annual return made up to 16/04/95
|
12 May 1995 | Director resigned;new director appointed (2 pages) |
12 May 1995 | Director resigned;new director appointed (2 pages) |
27 April 1995 | Amended accounts made up to 31 March 1994 (8 pages) |
27 April 1995 | Amended accounts made up to 31 March 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
3 May 1989 | Memorandum and Articles of Association (20 pages) |
3 May 1989 | Memorandum and Articles of Association (20 pages) |
19 April 1989 | Incorporation (26 pages) |
19 April 1989 | Incorporation (26 pages) |