Company NameRedhouse Mews (Whitley Bay) Management Company Limited
DirectorRoy Douglas Nudd
Company StatusActive
Company Number02475411
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 February 1990(34 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Roy Douglas Nudd
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2017(27 years, 2 months after company formation)
Appointment Duration7 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Secretary NameKingston Property Services Limited (Corporation)
StatusCurrent
Appointed14 February 2006(15 years, 11 months after company formation)
Appointment Duration18 years, 2 months
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameRobert Sinclair
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 17 August 1992)
RoleSales Manager
Correspondence Address62 Kenton Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4NP
Director NameJohn Sheard
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 17 August 1992)
RoleLegal Manager
Correspondence Address55 Windy Hill Lane
Marske By The Sea
Redcar
Cleveland
TS11 7HR
Director NameAnthony Corner
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 17 August 1992)
RoleRegional Engineer
Correspondence Address5 Baysdale Close
Guisborough
Cleveland
TS14 7AS
Director NameEuan James Cresswell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 17 August 1992)
RoleDistrict Manager
Correspondence AddressThe Lilacs
Thornton-Le-Beans
Northallerton
North Yorkshire
DL6 3SS
Secretary NameJohn Sheard
NationalityBritish
StatusResigned
Appointed28 February 1991(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 17 August 1992)
RoleCompany Director
Correspondence Address55 Windy Hill Lane
Marske By The Sea
Redcar
Cleveland
TS11 7HR
Director NameMr Denis Wilson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed17 August 1992(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 October 1993)
RoleBank Manager
Correspondence Address16 Chathill Close
Whitley Bay
Tyne & Wear
NE25 9LN
Director NameMr Warren Peter Storey
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 October 1993)
RoleAircraft Engineer
Correspondence Address44 Chathill Close
Whitley Bay
Tyne & Wear
NE25 9LN
Director NameMrs Lynne Scott
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 January 1994)
RoleCivil Servant
Correspondence Address47 Chathill Close
Whitley Bay
Tyne & Wear
NE25 9LN
Director NameAlison Dorothy Robson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(2 years, 5 months after company formation)
Appointment Duration5 years (resigned 08 September 1997)
RoleBusiness Administrator
Correspondence Address18 Chathill Close
Whitley Bay
Tyne & Wear
NE25 9LN
Director NameMr John Marley
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(2 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 March 1993)
RoleCivil Servant
Correspondence Address12 Elford Close
Whitley Bay
Tyne & Wear
NE25 9LW
Director NameCheryl Katherine Martin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 October 1993)
RoleTransport Manager
Correspondence Address20 Elford Close
Redhouse Mews
Whitley Bay
Tyne & Wear
NE25 9LW
Secretary NameMr Warren Peter Storey
NationalityBritish
StatusResigned
Appointed17 August 1992(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 October 1993)
RoleAircraft Engineer
Correspondence Address44 Chathill Close
Whitley Bay
Tyne & Wear
NE25 9LN
Director NameElizabeth Ann Hindmarch
Date of BirthJuly 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed16 October 1993(3 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 March 1994)
RoleBank Clerk
Correspondence Address50 Chathill Close
Red House Mews
Whitley Bay
Tyne & Wear
NE25 9LN
Secretary NameElizabeth Ann Hindmarch
NationalityEnglish
StatusResigned
Appointed16 October 1993(3 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 March 1994)
RoleBank Clerk
Correspondence Address50 Chathill Close
Red House Mews
Whitley Bay
Tyne & Wear
NE25 9LN
Director NameCheryl Katherine Martin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(4 years after company formation)
Appointment Duration2 years, 7 months (resigned 22 October 1996)
RoleTransport Manager
Correspondence Address20 Elford Close
Redhouse Mews
Whitley Bay
Tyne & Wear
NE25 9LW
Secretary NameCheryl Katherine Martin
NationalityBritish
StatusResigned
Appointed07 March 1994(4 years after company formation)
Appointment Duration2 years, 7 months (resigned 22 October 1996)
RoleTransport Manager
Correspondence Address20 Elford Close
Redhouse Mews
Whitley Bay
Tyne & Wear
NE25 9LW
Director NameSandra Roberta Chamley
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1994(4 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 May 1999)
RoleSecretary
Correspondence Address10 Elford Close Monkseaton
Redhouse Mews
Whitley Bay
Tyne & Wear
NE25 9LW
Director NameJane Allison Breheny
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1994(4 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 November 2002)
RoleOccupational Therapist
Correspondence Address47 Chathill Close
Monkseaton
Whitley Bay
Tyne & Wear
NE25 9LN
Secretary NameAlison Dorothy Robson
NationalityBritish
StatusResigned
Appointed22 October 1996(6 years, 7 months after company formation)
Appointment Duration5 months (resigned 26 March 1997)
RoleCompany Director
Correspondence Address18 Chathill Close
Whitley Bay
Tyne & Wear
NE25 9LN
Director NameGeorge Robertson
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(7 years after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2001)
RoleRetired
Correspondence Address22 Chathill Close
Red House Mews
Whitley Bay
Tyne & Wear
NE25 9LN
Director NameMichael Simpson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(7 years after company formation)
Appointment Duration3 years, 8 months (resigned 15 December 2000)
RoleProcess Engineer
Correspondence Address20 Elford Close
Redhouse Mews
Whitley Bay
Tyne & Wear
NE25 9LW
Director NameMrs Irene White
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(7 years after company formation)
Appointment Duration7 years, 5 months (resigned 20 September 2004)
RoleSecretary
Correspondence Address12 Chathill Close
Redhouse Mews
Whitley Bay
Tyne & Wear
NE25 9LN
Secretary NameMichael Simpson
NationalityBritish
StatusResigned
Appointed26 March 1997(7 years after company formation)
Appointment Duration3 years, 8 months (resigned 15 December 2000)
RoleProcess Engineer
Correspondence Address20 Elford Close
Redhouse Mews
Whitley Bay
Tyne & Wear
NE25 9LW
Secretary NameJane Allison Breheny
NationalityBritish
StatusResigned
Appointed15 December 2000(10 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 March 2002)
RoleCommunity Rehabilation Manager
Correspondence Address47 Chathill Close
Monkseaton
Whitley Bay
Tyne & Wear
NE25 9LN
Director NameElizabeth Mary Robson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(12 years, 1 month after company formation)
Appointment Duration15 years, 2 months (resigned 08 June 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address50 Chathill Close
Redhouse Mews
Whitley Bay
Tyne & Wear
NE25 9LN
Secretary NameElizabeth Mary Robson
NationalityBritish
StatusResigned
Appointed12 April 2002(12 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 14 February 2006)
RoleRetired
Country of ResidenceEngland
Correspondence Address50 Chathill Close
Redhouse Mews
Whitley Bay
Tyne & Wear
NE25 9LN
Director NameDr David James Kennedy
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(14 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 August 2009)
RoleDoctor
Correspondence Address11 Chathill Close
Whitley Bay
Tyne & Wear
NE25 9LN
Director NameCecilia Quinn
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(14 years, 9 months after company formation)
Appointment Duration12 years, 5 months (resigned 10 May 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Elford Close
Red House Mews
Whitley Bay
Tyne & Wear
NE25 9LW
Director NameMr Raymond William Tweedy
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(27 years, 3 months after company formation)
Appointment Duration5 years (resigned 31 May 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER

Location

Registered AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (9 months, 4 weeks from now)

Filing History

11 June 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
12 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
29 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
12 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
13 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 June 2017Termination of appointment of Elizabeth Mary Robson as a director on 8 June 2017 (1 page)
8 June 2017Termination of appointment of Elizabeth Mary Robson as a director on 8 June 2017 (1 page)
31 May 2017Appointment of Mr Raymond William Tweedy as a director on 31 May 2017 (2 pages)
31 May 2017Appointment of Mr Raymond William Tweedy as a director on 31 May 2017 (2 pages)
10 May 2017Termination of appointment of Cecilia Quinn as a director on 10 May 2017 (1 page)
10 May 2017Termination of appointment of Cecilia Quinn as a director on 10 May 2017 (1 page)
26 April 2017Appointment of Mr Roy Douglas Nudd as a director on 25 April 2017 (2 pages)
26 April 2017Appointment of Mr Roy Douglas Nudd as a director on 25 April 2017 (2 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (4 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (4 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 February 2016Annual return made up to 14 February 2016 no member list (4 pages)
22 February 2016Annual return made up to 14 February 2016 no member list (4 pages)
15 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 February 2015Registered office address changed from Kingston Property Services, Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 17 February 2015 (1 page)
17 February 2015Annual return made up to 14 February 2015 no member list (4 pages)
17 February 2015Registered office address changed from Kingston Property Services, Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 17 February 2015 (1 page)
17 February 2015Annual return made up to 14 February 2015 no member list (4 pages)
15 August 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
15 August 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
19 February 2014Registered office address changed from Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER England on 19 February 2014 (1 page)
19 February 2014Annual return made up to 14 February 2014 no member list (4 pages)
19 February 2014Registered office address changed from Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER England on 19 February 2014 (1 page)
19 February 2014Annual return made up to 14 February 2014 no member list (4 pages)
8 August 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
8 August 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
21 February 2013Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 21 February 2013 (1 page)
21 February 2013Annual return made up to 14 February 2013 no member list (4 pages)
21 February 2013Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 21 February 2013 (1 page)
21 February 2013Annual return made up to 14 February 2013 no member list (4 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
24 February 2012Annual return made up to 14 February 2012 no member list (4 pages)
24 February 2012Annual return made up to 14 February 2012 no member list (4 pages)
6 September 2011Accounts for a dormant company made up to 30 December 2010 (1 page)
6 September 2011Accounts for a dormant company made up to 30 December 2010 (1 page)
14 February 2011Annual return made up to 14 February 2011 no member list (4 pages)
14 February 2011Annual return made up to 14 February 2011 no member list (4 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
16 February 2010Director's details changed for Cecilia Quinn on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Elizabeth Mary Robson on 1 October 2009 (2 pages)
16 February 2010Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages)
16 February 2010Annual return made up to 14 February 2010 no member list (3 pages)
16 February 2010Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Cecilia Quinn on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Elizabeth Mary Robson on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Cecilia Quinn on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Elizabeth Mary Robson on 1 October 2009 (2 pages)
16 February 2010Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages)
16 February 2010Annual return made up to 14 February 2010 no member list (3 pages)
2 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
2 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
21 August 2009Appointment terminated director david kennedy (1 page)
21 August 2009Appointment terminated director david kennedy (1 page)
16 February 2009Annual return made up to 14/02/09 (3 pages)
16 February 2009Annual return made up to 14/02/09 (3 pages)
16 February 2009Location of debenture register (1 page)
16 February 2009Location of register of members (1 page)
16 February 2009Registered office changed on 16/02/2009 from c/o kingston property services LTD, cheviot house beaminster way, east kingston park newcastle upon TYNENE3 2ER (1 page)
16 February 2009Location of register of members (1 page)
16 February 2009Registered office changed on 16/02/2009 from c/o kingston property services LTD, cheviot house beaminster way, east kingston park newcastle upon TYNENE3 2ER (1 page)
16 February 2009Location of debenture register (1 page)
2 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
2 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
15 February 2008Location of register of members (1 page)
15 February 2008Annual return made up to 14/02/08 (2 pages)
15 February 2008Annual return made up to 14/02/08 (2 pages)
15 February 2008Location of debenture register (1 page)
15 February 2008Location of debenture register (1 page)
15 February 2008Registered office changed on 15/02/08 from: c/o cheviot housing association LIMITED kingston park newcastle upon tyne NE3 2EF (1 page)
15 February 2008Registered office changed on 15/02/08 from: c/o cheviot housing association LIMITED kingston park newcastle upon tyne NE3 2EF (1 page)
15 February 2008Location of register of members (1 page)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
5 March 2007Annual return made up to 14/02/07 (2 pages)
5 March 2007Annual return made up to 14/02/07 (2 pages)
11 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
11 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
27 February 2006Annual return made up to 14/02/06 (4 pages)
27 February 2006New secretary appointed (2 pages)
27 February 2006Secretary resigned (1 page)
27 February 2006New secretary appointed (2 pages)
27 February 2006Annual return made up to 14/02/06 (4 pages)
27 February 2006Secretary resigned (1 page)
5 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
5 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
16 February 2005Annual return made up to 14/02/05 (4 pages)
16 February 2005Annual return made up to 14/02/05 (4 pages)
14 December 2004New director appointed (1 page)
14 December 2004New director appointed (1 page)
14 December 2004New director appointed (1 page)
14 December 2004New director appointed (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
10 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
10 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
9 March 2004Annual return made up to 14/02/04
  • 363(288) ‐ Director resigned
(4 pages)
9 March 2004Annual return made up to 14/02/04
  • 363(288) ‐ Director resigned
(4 pages)
29 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
29 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
6 March 2003Annual return made up to 28/02/03 (4 pages)
6 March 2003Annual return made up to 28/02/03 (4 pages)
29 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
29 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
3 May 2002New secretary appointed;new director appointed (2 pages)
3 May 2002New secretary appointed;new director appointed (2 pages)
26 March 2002Secretary resigned (1 page)
26 March 2002Secretary resigned (1 page)
4 March 2002Annual return made up to 28/02/02 (3 pages)
4 March 2002Annual return made up to 28/02/02 (3 pages)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
28 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
28 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
6 March 2001Annual return made up to 28/02/01 (4 pages)
6 March 2001Annual return made up to 28/02/01 (4 pages)
22 December 2000Secretary resigned;director resigned (1 page)
22 December 2000New secretary appointed (2 pages)
22 December 2000Secretary resigned;director resigned (1 page)
22 December 2000New secretary appointed (2 pages)
6 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
6 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
8 March 2000Annual return made up to 28/02/00 (4 pages)
8 March 2000Annual return made up to 28/02/00 (4 pages)
17 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
17 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
6 June 1999Director resigned (1 page)
6 June 1999Director resigned (1 page)
16 March 1999Registered office changed on 16/03/99 from: 1 the meadows fawdon newcastle upon tyne NE3 3NA (1 page)
16 March 1999Registered office changed on 16/03/99 from: 1 the meadows fawdon newcastle upon tyne NE3 3NA (1 page)
11 March 1999Annual return made up to 28/02/99 (6 pages)
11 March 1999Annual return made up to 28/02/99 (6 pages)
17 March 1998Annual return made up to 28/02/98 (6 pages)
17 March 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
17 March 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
17 March 1998Annual return made up to 28/02/98 (6 pages)
14 October 1997Director resigned (1 page)
14 October 1997Director resigned (1 page)
21 August 1997New secretary appointed;new director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New secretary appointed;new director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
10 June 1997Secretary resigned (1 page)
10 June 1997Secretary resigned (1 page)
25 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
25 April 1997Secretary resigned;director resigned (1 page)
25 April 1997Annual return made up to 28/02/97 (6 pages)
25 April 1997Secretary resigned;director resigned (1 page)
25 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
25 April 1997Annual return made up to 28/02/97 (6 pages)
2 January 1997New secretary appointed (2 pages)
2 January 1997New secretary appointed (2 pages)
13 March 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
13 March 1996Annual return made up to 28/02/96 (4 pages)
13 March 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
13 March 1996Annual return made up to 28/02/96 (4 pages)
28 February 1990Incorporation (24 pages)
28 February 1990Incorporation (24 pages)