Level 17, The Shard, 32 London Bridge Street
London
SE1 9SG
Director Name | Mr Mark Parry |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2022(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle Upon Tyne NE28 9EJ |
Director Name | Mr Alexander Hall |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sage, The Shard, Level 17 32 London Bridge Street London SE1 9SG |
Director Name | Marie Denise Bridgens |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(2 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | 11 Hunters Way Bishopstoke Eastleigh Hants SO50 8NN |
Director Name | John Christopher Morgan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(2 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 October 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fishermans Bank Mudeford Christchurch Dorset BH23 3NP |
Director Name | Mr David Philip Thompson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(2 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | 21 Hinton Wood Avenue Highcliffe On Sea Christchurch Dorset BH23 5AB |
Secretary Name | Mr David Philip Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(2 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | 21 Hinton Wood Avenue Highcliffe On Sea Christchurch Dorset BH23 5AB |
Director Name | Mr Paul Ashton Walker |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(2 years, 7 months after company formation) |
Appointment Duration | 18 years (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Secretary Name | Peter Wilfrid Egerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 January 1995) |
Role | Secretary |
Correspondence Address | 54 Callander Ouston Chester Le Street County Durham DH2 1LG |
Director Name | Rupert Charles Edward Wyndham |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 April 2000) |
Role | Secretary |
Correspondence Address | Oakwood 15 Crabtree Road Stocksfield Northumberland NE43 7NX |
Secretary Name | Rupert Charles Edward Wyndham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 April 2000) |
Role | Secretary |
Correspondence Address | Oakwood 15 Crabtree Road Stocksfield Northumberland NE43 7NX |
Director Name | Mr Paul Scott Harrison |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(10 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 08 February 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 250 Euston Road London NW1 2AF |
Secretary Name | Nicholas Ian Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | 7th Floor The Point 37 North Wharf Road London W2 1LA |
Secretary Name | Paul Scott Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(11 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 September 2002) |
Role | Company Director |
Correspondence Address | 8 Otterburn Terrace Newcastle Upon Tyne Tyne & Wear NE2 3AP |
Secretary Name | Mr Michael John Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(12 years, 6 months after company formation) |
Appointment Duration | 14 years (resigned 16 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Townsend House 9 Station Cottages St Martins Richmond North Yorkshire DL10 4LB |
Director Name | Mr Guy Serge Berruyer |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 September 2010(20 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 04 January 2011) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Sage North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Mr Michael John Robinson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 September 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Mr Darren Michael Fisher |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2012(21 years, 12 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 02 February 2016) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Mr John-Henry Fredrik Liepe |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 February 2016(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 April 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Victoria Louise Bradin |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2016(26 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 June 2022) |
Role | General Counsel And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle Upon Tyne NE28 9EJ |
Secretary Name | Victoria Louise Bradin |
---|---|
Status | Resigned |
Appointed | 16 September 2016(26 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 20 March 2017) |
Role | Company Director |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Secretary Name | Miranda Craig |
---|---|
Status | Resigned |
Appointed | 20 March 2017(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 2019) |
Role | Company Director |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Mr Erik Martin De Greef |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 January 2018(27 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 June 2018) |
Role | Finance Business Partner Director |
Country of Residence | United Kingdom |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Mrs Sarah Jane Rolls |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2018(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Ms Julia McDonough |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2019(29 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 01 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Jacqui Cartin |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 August 2020(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 June 2022) |
Role | Vp Financial Accounting, Reporting And Control |
Country of Residence | United Kingdom |
Correspondence Address | C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle Upon Tyne NE28 9EJ |
Director Name | Mr Ditmir Xhaferi |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2022(32 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 December 2022) |
Role | Vp, Financial Accounting Reporting And Control |
Country of Residence | United Kingdom |
Correspondence Address | C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle Upon Tyne NE28 9EJ |
Website | www.sagesoft.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0191 2943000 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle Upon Tyne NE28 9EJ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | 8 other UK companies use this postal address |
1.4b at $1 | Sage Holding Company LTD 100.00% Ordinary |
---|---|
300 at £1 | Sage Holding Company LTD 0.00% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | £1,278,211,119 |
Cash | £1,294 |
Current Liabilities | £634,263 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 7 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 3 weeks from now) |
23 November 1990 | Delivered on: 29 November 1990 Satisfied on: 8 October 1992 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
5 October 2020 | Termination of appointment of Sarah Jane Rolls as a director on 30 September 2020 (1 page) |
---|---|
2 September 2020 | Appointment of Jacqui Cartin as a director on 21 August 2020 (2 pages) |
26 March 2020 | Director's details changed for Mrs Sarah Jane Rolls on 28 January 2020 (2 pages) |
23 March 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
10 March 2020 | Termination of appointment of Julia Mcdonough as a director on 1 March 2020 (1 page) |
20 December 2019 | Full accounts made up to 30 September 2019 (23 pages) |
17 July 2019 | Full accounts made up to 30 September 2018 (23 pages) |
12 April 2019 | Second filing for the termination of Miranda Craig as a secretary (5 pages) |
11 April 2019 | Appointment of Ms Julia Mcdonough as a director on 4 April 2019 (2 pages) |
10 April 2019 | Termination of appointment of John-Henry Fredrik Liepe as a director on 4 April 2019 (1 page) |
18 March 2019 | Termination of appointment of Miranda Craig as a secretary on 25 February 2019
|
18 March 2019 | Appointment of Mrs Mohor Roy as a secretary on 1 March 2019 (2 pages) |
1 March 2019 | Confirmation statement made on 16 February 2019 with updates (4 pages) |
6 August 2018 | Appointment of Mrs Sarah Jane Rolls as a director on 29 June 2018 (2 pages) |
30 July 2018 | Termination of appointment of Erik Martin De Greef as a director on 29 June 2018 (1 page) |
26 June 2018 | Full accounts made up to 30 September 2017 (21 pages) |
16 February 2018 | Confirmation statement made on 16 February 2018 with updates (4 pages) |
24 January 2018 | Appointment of Mr Erik Martin De Greef as a director on 2 January 2018 (2 pages) |
26 June 2017 | Full accounts made up to 30 September 2016 (19 pages) |
26 June 2017 | Full accounts made up to 30 September 2016 (19 pages) |
28 March 2017 | Termination of appointment of Victoria Louise Bradin as a secretary on 20 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Victoria Louise Bradin as a secretary on 20 March 2017 (1 page) |
28 March 2017 | Appointment of Miranda Craig as a secretary on 20 March 2017 (2 pages) |
28 March 2017 | Appointment of Miranda Craig as a secretary on 20 March 2017 (2 pages) |
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
10 October 2016 | Director's details changed for Victoria Louise Bradin on 1 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Victoria Louise Bradin on 1 October 2016 (2 pages) |
19 September 2016 | Appointment of Victoria Louise Bradin as a secretary on 16 September 2016 (2 pages) |
19 September 2016 | Appointment of Victoria Louise Bradin as a secretary on 16 September 2016 (2 pages) |
19 September 2016 | Appointment of Victoria Louise Bradin as a director on 16 September 2016 (2 pages) |
19 September 2016 | Appointment of Victoria Louise Bradin as a director on 16 September 2016 (2 pages) |
16 September 2016 | Termination of appointment of Michael John Robinson as a secretary on 16 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Michael John Robinson as a director on 16 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Michael John Robinson as a secretary on 16 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Michael John Robinson as a director on 16 September 2016 (1 page) |
5 July 2016 | Full accounts made up to 30 September 2015 (15 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (15 pages) |
14 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
2 February 2016 | Appointment of Mr John-Henry Fredrik Liepe as a director on 2 February 2016 (2 pages) |
2 February 2016 | Termination of appointment of Darren Michael Fisher as a director on 2 February 2016 (1 page) |
2 February 2016 | Termination of appointment of Darren Michael Fisher as a director on 2 February 2016 (1 page) |
2 February 2016 | Appointment of Mr John-Henry Fredrik Liepe as a director on 2 February 2016 (2 pages) |
13 April 2015 | Auditor's resignation (3 pages) |
13 April 2015 | Auditor's resignation (3 pages) |
6 March 2015 | Full accounts made up to 30 September 2014 (15 pages) |
6 March 2015 | Full accounts made up to 30 September 2014 (15 pages) |
2 March 2015 | Auditor's resignation (2 pages) |
2 March 2015 | Auditor's resignation (2 pages) |
23 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
8 July 2014 | Secretary's details changed for Mr Michael John Robinson on 3 July 2014 (1 page) |
8 July 2014 | Secretary's details changed for Mr Michael John Robinson on 3 July 2014 (1 page) |
8 July 2014 | Director's details changed for Mr Michael John Robinson on 3 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Michael John Robinson on 3 July 2014 (2 pages) |
8 July 2014 | Secretary's details changed for Mr Michael John Robinson on 3 July 2014 (1 page) |
9 June 2014 | Director's details changed for Mr Darren Michael Fisher on 1 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Darren Michael Fisher on 1 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Darren Michael Fisher on 1 June 2014 (2 pages) |
5 March 2014 | Full accounts made up to 30 September 2013 (15 pages) |
5 March 2014 | Full accounts made up to 30 September 2013 (15 pages) |
19 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
2 October 2013 | Resolutions
|
2 October 2013 | Resolutions
|
13 September 2013 | Resolutions
|
13 September 2013 | Resolutions
|
7 June 2013 | Full accounts made up to 30 September 2012 (14 pages) |
7 June 2013 | Full accounts made up to 30 September 2012 (14 pages) |
18 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
16 April 2012 | Full accounts made up to 30 September 2011 (14 pages) |
16 April 2012 | Full accounts made up to 30 September 2011 (14 pages) |
7 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Termination of appointment of Paul Harrison as a director (1 page) |
16 February 2012 | Appointment of Mr Darren Michael Fisher as a director (2 pages) |
16 February 2012 | Appointment of Mr Darren Michael Fisher as a director (2 pages) |
16 February 2012 | Termination of appointment of Paul Harrison as a director (1 page) |
19 July 2011 | Resolutions
|
19 July 2011 | Resolutions
|
24 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (14 pages) |
24 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (14 pages) |
28 January 2011 | Termination of appointment of Guy Berruyer as a director (2 pages) |
28 January 2011 | Termination of appointment of Guy Berruyer as a director (2 pages) |
24 January 2011 | Appointment of Mr Michael John Robinson as a director (3 pages) |
24 January 2011 | Appointment of Mr Michael John Robinson as a director (3 pages) |
19 January 2011 | Full accounts made up to 30 September 2010 (13 pages) |
19 January 2011 | Full accounts made up to 30 September 2010 (13 pages) |
4 November 2010 | Resolutions
|
4 November 2010 | Resolutions
|
20 October 2010 | Appointment of Mr Guy Serge Berruyer as a director (3 pages) |
20 October 2010 | Appointment of Mr Guy Serge Berruyer as a director (3 pages) |
19 October 2010 | Termination of appointment of Paul Walker as a director (2 pages) |
19 October 2010 | Termination of appointment of Paul Walker as a director (2 pages) |
19 May 2010 | Resolutions
|
19 May 2010 | Resolutions
|
13 April 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (14 pages) |
13 April 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (14 pages) |
1 March 2010 | Full accounts made up to 30 September 2009 (13 pages) |
1 March 2010 | Full accounts made up to 30 September 2009 (13 pages) |
10 November 2009 | Director's details changed for Paul Walker on 1 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Paul Walker on 1 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Paul Walker on 1 October 2009 (3 pages) |
2 July 2009 | Resolutions
|
2 July 2009 | Resolutions
|
17 June 2009 | Full accounts made up to 30 September 2008 (13 pages) |
17 June 2009 | Full accounts made up to 30 September 2008 (13 pages) |
26 March 2009 | Director's change of particulars / paul harrison / 14/11/2007 (1 page) |
26 March 2009 | Director's change of particulars / paul harrison / 14/11/2007 (1 page) |
26 March 2009 | Return made up to 16/02/09; full list of members (5 pages) |
26 March 2009 | Return made up to 16/02/09; full list of members (5 pages) |
3 July 2008 | Full accounts made up to 30 September 2007 (13 pages) |
3 July 2008 | Full accounts made up to 30 September 2007 (13 pages) |
2 May 2008 | Return made up to 16/02/08; full list of members
|
2 May 2008 | Return made up to 16/02/08; full list of members
|
29 December 2007 | Resolutions
|
29 December 2007 | Resolutions
|
18 September 2007 | Full accounts made up to 30 September 2006 (14 pages) |
18 September 2007 | Full accounts made up to 30 September 2006 (14 pages) |
10 March 2007 | Return made up to 16/02/07; full list of members (7 pages) |
10 March 2007 | Return made up to 16/02/07; full list of members (7 pages) |
6 November 2006 | Nc inc already adjusted 25/09/06 (1 page) |
6 November 2006 | Resolutions
|
6 November 2006 | Nc inc already adjusted 25/09/06 (1 page) |
6 November 2006 | Resolutions
|
2 August 2006 | Full accounts made up to 30 September 2005 (11 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (11 pages) |
10 May 2006 | Return made up to 16/02/06; full list of members (7 pages) |
10 May 2006 | Return made up to 16/02/06; full list of members (7 pages) |
13 October 2005 | Full accounts made up to 30 September 2004 (11 pages) |
13 October 2005 | Full accounts made up to 30 September 2004 (11 pages) |
22 September 2005 | Resolutions
|
22 September 2005 | Director's particulars changed (1 page) |
22 September 2005 | Resolutions
|
22 September 2005 | Director's particulars changed (1 page) |
6 April 2005 | Nc inc already adjusted 22/03/05 (1 page) |
6 April 2005 | Resolutions
|
6 April 2005 | Resolutions
|
6 April 2005 | Nc inc already adjusted 22/03/05 (1 page) |
1 March 2005 | Return made up to 16/02/05; full list of members (7 pages) |
1 March 2005 | Return made up to 16/02/05; full list of members (7 pages) |
22 September 2004 | Resolutions
|
22 September 2004 | Resolutions
|
6 August 2004 | Full accounts made up to 30 September 2003 (11 pages) |
6 August 2004 | Full accounts made up to 30 September 2003 (11 pages) |
12 July 2004 | Registered office changed on 12/07/04 from: sage house benton park road newcastle upon tyne NE7 7LZ (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: sage house benton park road newcastle upon tyne NE7 7LZ (1 page) |
18 May 2004 | Share issue while LTD co (2 pages) |
18 May 2004 | Share issue while LTD co (2 pages) |
10 May 2004 | Resolutions
|
10 May 2004 | Us$ nc 500000000/1000000000 31/03/03 (2 pages) |
10 May 2004 | Us$ nc 500000000/1000000000 31/03/03 (2 pages) |
10 May 2004 | Resolutions
|
28 April 2004 | 882 allot 11,824,767 @ us$ 1.00 (2 pages) |
28 April 2004 | 882 allot 11,824,767 @ us$ 1.00 (2 pages) |
8 April 2004 | Members' assent for rereg from LTD to UNLTD (1 page) |
8 April 2004 | Declaration of assent for reregistration to UNLTD (3 pages) |
8 April 2004 | Certificate of re-registration from Limited to Unlimited (1 page) |
8 April 2004 | Certificate of re-registration from Limited to Unlimited (1 page) |
8 April 2004 | Resolutions
|
8 April 2004 | Re-registration of Memorandum and Articles (12 pages) |
8 April 2004 | Resolutions
|
8 April 2004 | Application for reregistration from LTD to UNLTD (2 pages) |
8 April 2004 | Re-registration of Memorandum and Articles (12 pages) |
8 April 2004 | Members' assent for rereg from LTD to UNLTD (1 page) |
8 April 2004 | Declaration of assent for reregistration to UNLTD (3 pages) |
8 April 2004 | Application for reregistration from LTD to UNLTD (2 pages) |
24 March 2004 | Return made up to 16/02/04; full list of members
|
24 March 2004 | Return made up to 16/02/04; full list of members
|
21 July 2003 | Full accounts made up to 30 September 2002 (11 pages) |
21 July 2003 | Full accounts made up to 30 September 2002 (11 pages) |
20 March 2003 | Return made up to 16/02/03; full list of members (7 pages) |
20 March 2003 | Return made up to 16/02/03; full list of members (7 pages) |
16 September 2002 | New secretary appointed (2 pages) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | New secretary appointed (2 pages) |
16 September 2002 | Secretary resigned (1 page) |
10 July 2002 | Full accounts made up to 30 September 2001 (10 pages) |
10 July 2002 | Full accounts made up to 30 September 2001 (10 pages) |
6 March 2002 | Return made up to 16/02/02; full list of members
|
6 March 2002 | Return made up to 16/02/02; full list of members
|
23 January 2002 | New secretary appointed (2 pages) |
23 January 2002 | Secretary resigned (1 page) |
23 January 2002 | Secretary resigned (1 page) |
23 January 2002 | New secretary appointed (2 pages) |
29 October 2001 | Secretary resigned (1 page) |
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | New director appointed (3 pages) |
29 October 2001 | New director appointed (3 pages) |
29 October 2001 | Secretary resigned (1 page) |
29 October 2001 | New secretary appointed (2 pages) |
30 July 2001 | Full accounts made up to 30 September 2000 (7 pages) |
30 July 2001 | Full accounts made up to 30 September 2000 (7 pages) |
20 February 2001 | Return made up to 16/02/01; full list of members (6 pages) |
20 February 2001 | Return made up to 16/02/01; full list of members (6 pages) |
29 June 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
29 June 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
23 February 2000 | Return made up to 16/02/00; full list of members (6 pages) |
23 February 2000 | Return made up to 16/02/00; full list of members (6 pages) |
27 August 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
27 August 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
8 March 1999 | Return made up to 16/02/99; full list of members (6 pages) |
8 March 1999 | Return made up to 16/02/99; full list of members (6 pages) |
23 September 1998 | Company name changed multi form supplies LIMITED\certificate issued on 24/09/98 (2 pages) |
23 September 1998 | Company name changed multi form supplies LIMITED\certificate issued on 24/09/98 (2 pages) |
17 July 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
17 July 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
3 March 1998 | Return made up to 16/02/98; no change of members (4 pages) |
3 March 1998 | Return made up to 16/02/98; no change of members (4 pages) |
21 February 1997 | Return made up to 16/02/97; no change of members (4 pages) |
21 February 1997 | Return made up to 16/02/97; no change of members (4 pages) |
27 January 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
27 January 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
24 January 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
24 January 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
18 October 1995 | Resolutions
|
18 October 1995 | Resolutions
|
10 October 1995 | Resolutions
|
10 October 1995 | Resolutions
|
10 October 1995 | Resolutions
|
10 October 1995 | Resolutions
|
10 July 1995 | Full accounts made up to 30 September 1994 (5 pages) |
10 July 1995 | Full accounts made up to 30 September 1994 (5 pages) |
30 June 1995 | Secretary's particulars changed (2 pages) |
30 June 1995 | Secretary's particulars changed (2 pages) |
6 April 1995 | Return made up to 16/02/95; no change of members (4 pages) |
6 April 1995 | Return made up to 16/02/95; no change of members (4 pages) |
29 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
29 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
3 August 1994 | Full accounts made up to 30 September 1993 (9 pages) |
3 August 1994 | Full accounts made up to 30 September 1993 (9 pages) |
31 October 1993 | Full accounts made up to 31 December 1992 (11 pages) |
31 October 1993 | Full accounts made up to 31 December 1992 (11 pages) |
10 November 1992 | Full accounts made up to 31 December 1991 (11 pages) |
10 November 1992 | Full accounts made up to 31 December 1991 (11 pages) |
19 October 1992 | Registered office changed on 19/10/92 from: 20 tollgate chandlers ford hants SO5 3TG (1 page) |
19 October 1992 | Registered office changed on 19/10/92 from: 20 tollgate chandlers ford hants SO5 3TG (1 page) |
4 October 1990 | Registered office changed on 04/10/90 from: 11 the avenue southampton SO1 2SQ (1 page) |
4 October 1990 | Registered office changed on 04/10/90 from: 11 the avenue southampton SO1 2SQ (1 page) |
25 September 1990 | Company name changed arnewood holdings LIMITED\certificate issued on 26/09/90 (3 pages) |
25 September 1990 | Company name changed arnewood holdings LIMITED\certificate issued on 26/09/90 (3 pages) |
18 September 1990 | Registered office changed on 18/09/90 from: 48 high street lymington hampshire SO41 9ZQ (1 page) |
18 September 1990 | Registered office changed on 18/09/90 from: 48 high street lymington hampshire SO41 9ZQ (1 page) |
16 February 1990 | Incorporation (36 pages) |
16 February 1990 | Incorporation (36 pages) |