Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0BL
Director Name | Mr Paul David Hyman |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2014(24 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Avenue Plaza Queensway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0BL |
Director Name | Mr Tom Allison |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2014(24 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Avenue Plaza Queensway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0BL |
Director Name | Mr Andrew Mark Glennon |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2020(30 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Finance Director |
Country of Residence | Wales |
Correspondence Address | Fifth Avenue Plaza Queensway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0BL |
Secretary Name | Mr Andrew Mark Glennon |
---|---|
Status | Current |
Appointed | 22 January 2020(30 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | Fifth Avenue Plaza Queensway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0BL |
Director Name | Mr David Harmon Biesterfield |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(2 years, 10 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 06 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Dukesway Court Gateshead Tyne & Wear NE11 0PJ |
Director Name | Robert James Whitelaw |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(3 years after company formation) |
Appointment Duration | 14 years, 1 month (resigned 05 January 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rowantree House 12 West Meadows Road Cleadon Sunderland Tyne & Wear SR6 7TX |
Director Name | Philip Noble |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(3 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 15 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Dukesway Court Team Valley Gateshead Tyne And Wear NE11 0PJ |
Director Name | Mr Michael Noble |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(3 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 15 July 2005) |
Role | Company Director |
Correspondence Address | 1a Dukesway Court Team Valley Gateshead Tyne And Wear NE11 0PJ |
Director Name | Mr Ian Imrie |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(3 years after company formation) |
Appointment Duration | 21 years, 6 months (resigned 06 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY Wales |
Secretary Name | Mr Douglas Macaulay Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 September 1994) |
Role | Company Director |
Correspondence Address | 17 Wentworth Court Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9PR |
Secretary Name | Robert James Whitelaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(4 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 05 January 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rowantree House 12 West Meadows Road Cleadon Sunderland Tyne & Wear SR6 7TX |
Director Name | Mr Christopher John Gill |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 December 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33 Meadow Court Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9RB |
Secretary Name | Mr Phillip Nigel Blain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(17 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 06 June 2014) |
Role | Chartered Accountant |
Correspondence Address | 1 Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY Wales |
Director Name | Mr David James Horrocks |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 June 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 362c Dukesway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0PZ |
Director Name | Mr Neil Paramore |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2014(24 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 January 2020) |
Role | Financial Director |
Country of Residence | Wales |
Correspondence Address | 1 Kingsway Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY Wales |
Secretary Name | Mr Neil Paramore |
---|---|
Status | Resigned |
Appointed | 06 June 2014(24 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 January 2020) |
Role | Company Director |
Correspondence Address | 1 Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY Wales |
Telephone | 0191 4978200 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Fifth Avenue Plaza Queensway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0BL |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
8.8m at £1 | Luxury Leisure Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £57,455,528 |
Gross Profit | £22,157,343 |
Net Worth | £4,259,993 |
Cash | £5,875,927 |
Current Liabilities | £10,857,363 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
20 March 2003 | Delivered on: 5 April 2003 Satisfied on: 21 May 2008 Persons entitled: The Council of the City of Newcastle upon Tyne Classification: Legal charge Secured details: Forty two thousand two hundred and eighty seven pounds due or to become due from the company to the chargee. Particulars: 8/10 westmorland road newcastle upon tyne. Fully Satisfied |
---|
31 January 2024 | Director's details changed for Mr Zane Cedomir Mersich on 1 April 2023 (2 pages) |
---|---|
5 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
28 September 2023 | Full accounts made up to 31 December 2022 (36 pages) |
4 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
4 October 2022 | Full accounts made up to 31 December 2021 (36 pages) |
11 January 2022 | Director's details changed for Mr Zane Cedomir Mersich on 11 January 2022 (2 pages) |
11 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
28 September 2021 | Full accounts made up to 31 December 2020 (36 pages) |
13 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
12 January 2021 | Register inspection address has been changed from Astra House 1 Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY Wales to Novomatic House South Road Bridgend Industrial Estate Bridgend CF31 3EB (1 page) |
9 January 2021 | Full accounts made up to 31 December 2019 (36 pages) |
4 February 2020 | Termination of appointment of Neil Paramore as a director on 22 January 2020 (1 page) |
4 February 2020 | Appointment of Mr Andrew Mark Glennon as a director on 22 January 2020 (2 pages) |
4 February 2020 | Termination of appointment of Neil Paramore as a secretary on 22 January 2020 (1 page) |
4 February 2020 | Appointment of Mr Andrew Mark Glennon as a secretary on 22 January 2020 (2 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
20 December 2019 | Registered office address changed from 362C Dukesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0PZ to Fifth Avenue Plaza Queensway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0BL on 20 December 2019 (1 page) |
2 September 2019 | Full accounts made up to 31 December 2018 (31 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
10 September 2018 | Full accounts made up to 31 December 2017 (28 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
1 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Register inspection address has been changed from 1 Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY Wales to Astra House 1 Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY (1 page) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Register inspection address has been changed from 1 Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY Wales to Astra House 1 Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY (1 page) |
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Register(s) moved to registered office address 362C Dukesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0PZ (1 page) |
2 December 2014 | Register inspection address has been changed from 1a Dukesway Court Team Valley Gateshead Tyne & Wear NE11 0PJ to 1 Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY (1 page) |
2 December 2014 | Register inspection address has been changed from 1a Dukesway Court Team Valley Gateshead Tyne & Wear NE11 0PJ to 1 Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY (1 page) |
2 December 2014 | Register(s) moved to registered office address 362C Dukesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0PZ (1 page) |
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
20 October 2014 | Section 519 (1 page) |
20 October 2014 | Section 519 (1 page) |
22 July 2014 | Appointment of Mr Paul Hyman as a director on 6 June 2014 (2 pages) |
22 July 2014 | Appointment of Mr Tom Allison as a director on 6 June 2014 (2 pages) |
22 July 2014 | Appointment of Mr Paul Hyman as a director on 6 June 2014 (2 pages) |
22 July 2014 | Appointment of Mr Paul Hyman as a director on 6 June 2014 (2 pages) |
22 July 2014 | Appointment of Mr Tom Allison as a director on 6 June 2014 (2 pages) |
22 July 2014 | Appointment of Mr Tom Allison as a director on 6 June 2014 (2 pages) |
18 July 2014 | Full accounts made up to 31 October 2013 (22 pages) |
18 July 2014 | Full accounts made up to 31 October 2013 (22 pages) |
18 June 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
18 June 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
17 June 2014 | Resolutions
|
17 June 2014 | Resolutions
|
13 June 2014 | Registered office address changed from 1 Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY Wales on 13 June 2014 (1 page) |
13 June 2014 | Registered office address changed from 1 Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY Wales on 13 June 2014 (1 page) |
13 June 2014 | Termination of appointment of David Horrocks as a director (1 page) |
13 June 2014 | Termination of appointment of David Horrocks as a director (1 page) |
12 June 2014 | Appointment of Mr Zane Cedomir Mersich as a director (2 pages) |
12 June 2014 | Registered office address changed from 362C Dukesway, Team Valley Gateshead Tyne & Wear NE11 0PZ on 12 June 2014 (1 page) |
12 June 2014 | Appointment of Mr Neil Paramore as a director (2 pages) |
12 June 2014 | Appointment of Mr Neil Paramore as a director (2 pages) |
12 June 2014 | Termination of appointment of Phillip Blain as a secretary (1 page) |
12 June 2014 | Termination of appointment of Phillip Blain as a secretary (1 page) |
12 June 2014 | Termination of appointment of David Biesterfield as a director (1 page) |
12 June 2014 | Appointment of Mr Zane Cedomir Mersich as a director (2 pages) |
12 June 2014 | Termination of appointment of Ian Imrie as a director (1 page) |
12 June 2014 | Termination of appointment of David Biesterfield as a director (1 page) |
12 June 2014 | Appointment of Mr Neil Paramore as a secretary (2 pages) |
12 June 2014 | Termination of appointment of Phillip Blain as a secretary (1 page) |
12 June 2014 | Termination of appointment of Phillip Blain as a secretary (1 page) |
12 June 2014 | Termination of appointment of Ian Imrie as a director (1 page) |
12 June 2014 | Appointment of Mr Neil Paramore as a secretary (2 pages) |
12 June 2014 | Registered office address changed from 362C Dukesway, Team Valley Gateshead Tyne & Wear NE11 0PZ on 12 June 2014 (1 page) |
10 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
1 August 2013 | Full accounts made up to 31 October 2012 (21 pages) |
1 August 2013 | Full accounts made up to 31 October 2012 (21 pages) |
12 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (20 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (20 pages) |
7 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Full accounts made up to 31 October 2010 (20 pages) |
4 August 2011 | Full accounts made up to 31 October 2010 (20 pages) |
15 December 2010 | Director's details changed for Mr David Harmon Biesterfield on 14 December 2009 (2 pages) |
15 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
15 December 2010 | Director's details changed for Mr David Harmon Biesterfield on 14 December 2009 (2 pages) |
15 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Full accounts made up to 31 October 2009 (19 pages) |
6 August 2010 | Full accounts made up to 31 October 2009 (19 pages) |
15 December 2009 | Register inspection address has been changed (1 page) |
15 December 2009 | Register(s) moved to registered inspection location (1 page) |
15 December 2009 | Register(s) moved to registered inspection location (1 page) |
15 December 2009 | Register inspection address has been changed (1 page) |
15 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
15 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
14 December 2009 | Director's details changed for Mr David Harmon Biesterfield on 30 November 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr David Harmon Biesterfield on 30 November 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Phillip Nigel Blain on 30 November 2009 (1 page) |
9 December 2009 | Secretary's details changed for Phillip Nigel Blain on 30 November 2009 (1 page) |
29 October 2009 | Director's details changed for David James Horrocks on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for David James Horrocks on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Ian Imrie on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Ian Imrie on 14 October 2009 (2 pages) |
29 August 2009 | Full accounts made up to 31 October 2008 (17 pages) |
29 August 2009 | Full accounts made up to 31 October 2008 (17 pages) |
5 April 2009 | Director appointed david james horrocks (2 pages) |
5 April 2009 | Director appointed david james horrocks (2 pages) |
10 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
10 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
9 December 2008 | Director's change of particulars / david biesterfield / 13/02/2008 (2 pages) |
9 December 2008 | Director's change of particulars / david biesterfield / 13/02/2008 (2 pages) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
11 December 2007 | Director's particulars changed (1 page) |
11 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
11 December 2007 | Director's particulars changed (1 page) |
11 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
18 January 2007 | Secretary resigned;director resigned (1 page) |
18 January 2007 | New secretary appointed (2 pages) |
18 January 2007 | New secretary appointed (2 pages) |
18 January 2007 | Secretary resigned;director resigned (1 page) |
5 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
5 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
29 March 2006 | Registered office changed on 29/03/06 from: 45 cuthbert court bede industrial estate jarrow tyne and wear NE32 3EG (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: 45 cuthbert court bede industrial estate jarrow tyne and wear NE32 3EG (1 page) |
30 November 2005 | Return made up to 30/11/05; full list of members (3 pages) |
30 November 2005 | Return made up to 30/11/05; full list of members (3 pages) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
29 December 2004 | Resolutions
|
29 December 2004 | Resolutions
|
10 December 2004 | Return made up to 30/11/04; full list of members
|
10 December 2004 | Return made up to 30/11/04; full list of members
|
11 December 2003 | Return made up to 30/11/03; full list of members (8 pages) |
11 December 2003 | Return made up to 30/11/03; full list of members (8 pages) |
5 April 2003 | Particulars of mortgage/charge (3 pages) |
5 April 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | Return made up to 30/11/02; full list of members
|
6 December 2002 | Return made up to 30/11/02; full list of members
|
6 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
6 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
10 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
10 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
6 January 2000 | Return made up to 30/11/99; full list of members (7 pages) |
6 January 2000 | Return made up to 30/11/99; full list of members (7 pages) |
11 December 1998 | Return made up to 30/11/98; no change of members (11 pages) |
11 December 1998 | Return made up to 30/11/98; no change of members (11 pages) |
9 December 1997 | Return made up to 30/11/97; full list of members (13 pages) |
9 December 1997 | Return made up to 30/11/97; full list of members (13 pages) |
20 December 1996 | Return made up to 30/11/96; no change of members (11 pages) |
20 December 1996 | Return made up to 30/11/96; no change of members (11 pages) |
11 December 1995 | Return made up to 30/11/95; no change of members (14 pages) |
11 December 1995 | Return made up to 30/11/95; no change of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
25 October 1994 | Resolutions
|
25 October 1994 | Resolutions
|
25 October 1994 | Certificate of re-registration from Limited to Unlimited (1 page) |
25 October 1994 | Certificate of re-registration from Limited to Unlimited (1 page) |
24 October 1994 | Re-registration of Memorandum and Articles (7 pages) |
24 October 1994 | Re-registration of Memorandum and Articles (7 pages) |
3 September 1994 | Full accounts made up to 31 October 1993 (12 pages) |
3 September 1994 | Full accounts made up to 31 October 1993 (12 pages) |
24 August 1993 | Full accounts made up to 31 October 1992 (11 pages) |
24 August 1993 | Full accounts made up to 31 October 1992 (11 pages) |
9 September 1992 | Full accounts made up to 31 October 1991 (11 pages) |
9 September 1992 | Full accounts made up to 31 October 1991 (11 pages) |
16 August 1991 | Full accounts made up to 31 October 1990 (12 pages) |
16 August 1991 | Full accounts made up to 31 October 1990 (12 pages) |
23 August 1990 | Company name changed\certificate issued on 23/08/90 (2 pages) |
22 January 1990 | Company name changed ideapine LIMITED\certificate issued on 23/01/90 (2 pages) |
22 January 1990 | Company name changed ideapine LIMITED\certificate issued on 23/01/90 (2 pages) |
30 November 1989 | Incorporation (9 pages) |
30 November 1989 | Incorporation (9 pages) |