Lane, Newcastle Upon Tyne
NE1 5DW
Director Name | Mr James Paul Hedland |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2009(19 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3, Ground Floor 7-15 Pink Lane, Newcastle Upon Tyne NE1 5DW |
Director Name | Mr Andrew Ceri Jones |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2014(24 years, 1 month after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northumbrian Water Ltd, Boldon House Wheatlands Wa Pity Me Durham DH1 5FA |
Director Name | Ms Tracey Joanne Moore |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2019(29 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3, Ground Floor 7-15 Pink Lane, Newcastle Upon Tyne NE1 5DW |
Director Name | Mr David Irwin |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 17 January 2000) |
Role | Consultant |
Correspondence Address | 263 Wingrove Road North Fenham Newcastle Upon Tyne Tyne & Wear NE4 9EH |
Director Name | Mr John Milton Keir |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 year, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 December 1991) |
Role | Manager |
Correspondence Address | 3 Woodside Morpeth Northumberland NE61 2BJ |
Secretary Name | Mr Richard Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 September 1994) |
Role | Company Director |
Correspondence Address | 13 Hobart Whitley Bay Tyne & Wear NE26 3TA |
Director Name | Mr James Henry Crowe |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(1 year, 11 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 12 September 2005) |
Role | Railway Manager |
Country of Residence | England |
Correspondence Address | Uplands 10a Fonnereau Road Ipswich Suffolk IP1 3JP |
Director Name | Rev Canon Peter Curwen Dodd |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 1998) |
Role | Industrial Chaplain |
Correspondence Address | 26 The Oval Benton Newcastle Upon Tyne Tyne & Wear NE12 9PP |
Director Name | Mr Neville Henry Martin |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(1 year, 11 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 07 September 2015) |
Role | Retired Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3, Ground Floor 7-15 Pink Lane, Newcastle Upon Tyne NE1 5DW |
Director Name | John Paul Strawinski |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(3 years, 9 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 07 September 2009) |
Role | Estates Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Brearley Hall Woodmere Drive Old Whittington Chesterfield Derbyshire S41 9TA |
Secretary Name | Ian Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(4 years, 5 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 11 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3, Ground Floor 7-15 Pink Lane, Newcastle Upon Tyne NE1 5DW |
Director Name | Mr Jeremy John Burton |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(8 years, 5 months after company formation) |
Appointment Duration | 15 years (resigned 04 October 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 3, Ground Floor 7-15 Pink Lane, Newcastle Upon Tyne NE1 5DW |
Director Name | Mr Alexander Thomas Ogilvie |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(9 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 04 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, Ground Floor 7-15 Pink Lane, Newcastle Upon Tyne NE1 5DW |
Director Name | Dr Dawn Cranswick |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(21 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 04 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3, Ground Floor 7-15 Pink Lane, Newcastle Upon Tyne NE1 5DW |
Director Name | Mrs Caroline Pilling |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2016(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2018) |
Role | Communications Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3, Ground Floor 7-15 Pink Lane, Newcastle Upon Tyne NE1 5DW |
Director Name | Mr Timothy Ralph Smith |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2016(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 October 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3, Ground Floor 7-15 Pink Lane, Newcastle Upon Tyne NE1 5DW |
Website | northeastworkspace.co.uk |
---|---|
Telephone | 0191 2306407 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 3, Ground Floor 7-15 Pink Lane, Newcastle Upon Tyne NE1 5DW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £536,727 |
Net Worth | £2,654,074 |
Cash | £44,800 |
Current Liabilities | £366,675 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
28 July 2006 | Delivered on: 10 August 2006 Persons entitled: The Council of the City of Newcastle upon Tyne Classification: Legal charge Secured details: £689,053.00 due or to become due from the company to the chargee. Particulars: Woods pottery stepney bank newcastle upon tyne. Outstanding |
---|---|
21 January 2002 | Delivered on: 29 January 2002 Persons entitled: The Council of the City of Newcastle upon Tyne Classification: Legal charge Secured details: £74,000.00 due from the company to the chargee. Particulars: 1,2,3 and 4 forth lane,newcastle upon tyne. Outstanding |
12 January 2000 | Delivered on: 14 January 2000 Persons entitled: The Council of the City of Newcastle upon Tyne Classification: Legal charge Secured details: £31,248.00 due or to become due from the company to the chargee. Particulars: 7/15 pink lane newcastle upon tyne. Outstanding |
9 July 1999 | Delivered on: 26 July 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 1,2,3 and 4 forth lane newcastle upon tyne tyne & wear. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
5 May 1998 | Delivered on: 12 May 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 63 westgate road newcastle upon tyne t/no;-TY206693. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
31 March 1998 | Delivered on: 7 April 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 7 to 15 (odd) pink lane newcastle upon tyne tyne and wear. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
23 December 1997 | Delivered on: 24 December 1997 Persons entitled: The Council of the City of Newcastle upon Tyne Classification: Legal charge Secured details: £60,014 due or to become due from the company to the chargee under the terms of the charge. Particulars: First floor of 3/5 pink lane newcastle upon tyne. Outstanding |
24 March 1995 | Delivered on: 7 April 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 3/5/pink lane newcastle upon tyne and wear t/no TY200242AND the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
28 July 2006 | Delivered on: 10 August 2006 Persons entitled: The Council of the City of Newcastle upon Tyne Classification: Legal charge Secured details: £213,899.00 due or to become due from the company to. Particulars: The former woods pottery and steenbergs warehouse stepney bank ouseburn newcastle upon tyne. Outstanding |
31 January 1994 | Delivered on: 8 February 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage over 65 westgate road newcastle upon tyne, tyne and wear t/n-ND10191 and/or the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
21 December 2020 | Statement of capital following an allotment of shares on 9 December 2020
|
---|---|
4 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
15 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
10 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
8 November 2019 | Termination of appointment of Timothy Ralph Smith as a director on 29 October 2019 (1 page) |
8 November 2019 | Appointment of Mrs Tracey Joanne Moore as a director on 29 October 2019 (2 pages) |
13 August 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
14 January 2019 | Termination of appointment of Caroline Pilling as a director on 31 December 2018 (1 page) |
3 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
21 August 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
5 June 2018 | Termination of appointment of Dawn Cranswick as a director on 4 June 2018 (1 page) |
7 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (7 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (7 pages) |
1 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
4 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
4 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
14 September 2016 | Appointment of Mr Timothy Ralph Smith as a director on 5 September 2016 (2 pages) |
14 September 2016 | Appointment of Mrs Caroline Pilling as a director on 5 September 2016 (2 pages) |
14 September 2016 | Appointment of Mr Timothy Ralph Smith as a director on 5 September 2016 (2 pages) |
14 September 2016 | Appointment of Mrs Caroline Pilling as a director on 5 September 2016 (2 pages) |
27 July 2016 | Director's details changed for Mrs Dawn Cranswick on 23 June 2016 (2 pages) |
27 July 2016 | Director's details changed for Mrs Dawn Cranswick on 23 June 2016 (2 pages) |
1 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
28 September 2015 | Termination of appointment of Neville Henry Martin as a director on 7 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Neville Henry Martin as a director on 7 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Neville Henry Martin as a director on 7 September 2015 (1 page) |
30 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
30 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
31 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
31 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
2 May 2014 | Appointment of Mr Andrew Ceri Jones as a director (2 pages) |
2 May 2014 | Appointment of Mr Andrew Ceri Jones as a director (2 pages) |
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
4 October 2013 | Termination of appointment of Jeremy Burton as a director (1 page) |
4 October 2013 | Termination of appointment of Jeremy Burton as a director (1 page) |
1 October 2013 | Section 519 (1 page) |
1 October 2013 | Section 519 (1 page) |
17 September 2013 | Auditor's resignation (2 pages) |
17 September 2013 | Auditor's resignation (2 pages) |
3 September 2013 | Accounts made up to 31 December 2012 (17 pages) |
3 September 2013 | Accounts made up to 31 December 2012 (17 pages) |
19 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Termination of appointment of Ian Thompson as a secretary (1 page) |
19 December 2012 | Termination of appointment of Ian Thompson as a secretary (1 page) |
19 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Termination of appointment of Ian Thompson as a secretary (1 page) |
18 December 2012 | Termination of appointment of Ian Thompson as a secretary (1 page) |
1 October 2012 | Accounts made up to 31 December 2011 (17 pages) |
1 October 2012 | Accounts made up to 31 December 2011 (17 pages) |
8 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Accounts made up to 31 December 2010 (16 pages) |
16 June 2011 | Accounts made up to 31 December 2010 (16 pages) |
6 June 2011 | Appointment of Dr Dawn Cranswick as a director (2 pages) |
6 June 2011 | Appointment of Dr Dawn Cranswick as a director (2 pages) |
26 May 2011 | Termination of appointment of Alexander Ogilvie as a director (1 page) |
26 May 2011 | Termination of appointment of Alexander Ogilvie as a director (1 page) |
2 December 2010 | Director's details changed for Mr James Paul Hedland on 1 December 2010 (2 pages) |
2 December 2010 | Director's details changed for Alexander Thomas Ogilvie on 1 December 2010 (2 pages) |
2 December 2010 | Director's details changed for Mr Neville Henry Martin on 1 December 2010 (2 pages) |
2 December 2010 | Director's details changed for Alexander Thomas Ogilvie on 1 December 2010 (2 pages) |
2 December 2010 | Director's details changed for Mr Nathaniel Richard Mathwin Clark on 1 December 2010 (2 pages) |
2 December 2010 | Director's details changed for Mr Neville Henry Martin on 1 December 2010 (2 pages) |
2 December 2010 | Director's details changed for Mr Jeremy John Burton on 1 December 2010 (2 pages) |
2 December 2010 | Director's details changed for Mr James Paul Hedland on 1 December 2010 (2 pages) |
2 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Director's details changed for Mr Jeremy John Burton on 1 December 2010 (2 pages) |
2 December 2010 | Director's details changed for Mr Nathaniel Richard Mathwin Clark on 1 December 2010 (2 pages) |
2 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Secretary's details changed for Ian Thompson on 1 December 2010 (1 page) |
2 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Director's details changed for Mr James Paul Hedland on 1 December 2010 (2 pages) |
2 December 2010 | Director's details changed for Mr Jeremy John Burton on 1 December 2010 (2 pages) |
2 December 2010 | Director's details changed for Alexander Thomas Ogilvie on 1 December 2010 (2 pages) |
2 December 2010 | Secretary's details changed for Ian Thompson on 1 December 2010 (1 page) |
2 December 2010 | Director's details changed for Mr Neville Henry Martin on 1 December 2010 (2 pages) |
2 December 2010 | Director's details changed for Mr Nathaniel Richard Mathwin Clark on 1 December 2010 (2 pages) |
2 December 2010 | Secretary's details changed for Ian Thompson on 1 December 2010 (1 page) |
30 September 2010 | Accounts made up to 31 December 2009 (15 pages) |
30 September 2010 | Accounts made up to 31 December 2009 (15 pages) |
17 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
17 January 2010 | Director's details changed for Mr James Paul Hedland on 1 December 2009 (2 pages) |
17 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
17 January 2010 | Director's details changed for Mr James Paul Hedland on 1 December 2009 (2 pages) |
17 January 2010 | Director's details changed for Mr James Paul Hedland on 1 December 2009 (2 pages) |
17 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
28 September 2009 | Director appointed mr james paul hedland (1 page) |
28 September 2009 | Director appointed mr james paul hedland (1 page) |
10 September 2009 | Appointment terminated director john strawinski (1 page) |
10 September 2009 | Appointment terminated director john strawinski (1 page) |
16 June 2009 | Accounts made up to 31 December 2008 (15 pages) |
16 June 2009 | Accounts made up to 31 December 2008 (15 pages) |
10 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
10 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
23 June 2008 | Accounts made up to 31 December 2007 (17 pages) |
23 June 2008 | Accounts made up to 31 December 2007 (17 pages) |
5 December 2007 | Director's particulars changed (1 page) |
5 December 2007 | Director's particulars changed (1 page) |
5 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
5 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
28 June 2007 | Full accounts made up to 31 December 2006 (17 pages) |
28 June 2007 | Full accounts made up to 31 December 2006 (17 pages) |
28 December 2006 | Return made up to 01/12/06; full list of members (3 pages) |
28 December 2006 | Return made up to 01/12/06; full list of members (3 pages) |
10 August 2006 | Particulars of mortgage/charge (3 pages) |
10 August 2006 | Particulars of mortgage/charge (3 pages) |
10 August 2006 | Particulars of mortgage/charge (3 pages) |
10 August 2006 | Particulars of mortgage/charge (3 pages) |
28 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
28 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
2 March 2006 | Director's particulars changed (1 page) |
2 March 2006 | Director's particulars changed (1 page) |
29 December 2005 | Return made up to 01/12/05; full list of members (3 pages) |
29 December 2005 | Return made up to 01/12/05; full list of members (3 pages) |
10 November 2005 | Registered office changed on 10/11/05 from: hawthorn house forth banks newcastle upon tyne NE1 3SG (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: hawthorn house forth banks newcastle upon tyne NE1 3SG (1 page) |
2 October 2005 | Director resigned (1 page) |
2 October 2005 | Director resigned (1 page) |
29 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
29 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
6 December 2004 | Return made up to 01/12/04; full list of members (3 pages) |
6 December 2004 | Return made up to 01/12/04; full list of members (3 pages) |
1 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
1 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
16 December 2003 | Return made up to 01/12/03; full list of members (9 pages) |
16 December 2003 | Return made up to 01/12/03; full list of members (9 pages) |
17 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
17 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
8 April 2003 | Auditor's resignation (1 page) |
8 April 2003 | Auditor's resignation (1 page) |
18 December 2002 | Return made up to 01/12/02; full list of members (9 pages) |
18 December 2002 | Return made up to 01/12/02; full list of members (9 pages) |
14 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
14 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
2 June 2002 | Director's particulars changed (1 page) |
2 June 2002 | Director's particulars changed (1 page) |
7 March 2002 | Secretary's particulars changed (1 page) |
7 March 2002 | Secretary's particulars changed (1 page) |
29 January 2002 | Particulars of mortgage/charge (3 pages) |
29 January 2002 | Particulars of mortgage/charge (3 pages) |
28 December 2001 | Return made up to 01/12/01; full list of members
|
28 December 2001 | Return made up to 01/12/01; full list of members
|
29 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
14 December 2000 | Return made up to 01/12/00; full list of members (8 pages) |
14 December 2000 | Return made up to 01/12/00; full list of members (8 pages) |
18 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
18 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
16 May 2000 | Return made up to 30/04/00; full list of members (8 pages) |
16 May 2000 | Return made up to 30/04/00; full list of members (8 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
14 January 2000 | Particulars of mortgage/charge (3 pages) |
14 January 2000 | Particulars of mortgage/charge (3 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
26 July 1999 | Particulars of mortgage/charge (3 pages) |
26 July 1999 | Particulars of mortgage/charge (3 pages) |
15 June 1999 | Return made up to 30/04/99; no change of members (12 pages) |
15 June 1999 | Return made up to 30/04/99; no change of members (12 pages) |
26 January 1999 | Return made up to 01/12/98; no change of members (6 pages) |
26 January 1999 | Return made up to 01/12/98; no change of members (6 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
12 May 1998 | Particulars of mortgage/charge (3 pages) |
12 May 1998 | Particulars of mortgage/charge (3 pages) |
24 December 1997 | Particulars of mortgage/charge (3 pages) |
24 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
26 June 1997 | Return made up to 30/04/97; no change of members (11 pages) |
26 June 1997 | Return made up to 30/04/97; no change of members (11 pages) |
7 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
7 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
11 June 1996 | Return made up to 30/04/96; no change of members (11 pages) |
11 June 1996 | Return made up to 30/04/96; no change of members (11 pages) |
25 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
25 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
30 May 1995 | Return made up to 30/04/95; full list of members (20 pages) |
30 May 1995 | Return made up to 30/04/95; full list of members (20 pages) |
7 April 1995 | Particulars of mortgage/charge (4 pages) |
7 April 1995 | Particulars of mortgage/charge (4 pages) |
29 March 1995 | Director's particulars changed (2 pages) |
29 March 1995 | Director's particulars changed (2 pages) |
22 March 1990 | Incorporation (19 pages) |
22 March 1990 | Incorporation (19 pages) |