Pity Me
Durham
DH1 5FJ
Director Name | Mr Christopher Michael Green |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(25 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Northumbria House, Abbey Road Pity Me Durham DH1 5FJ |
Director Name | Ian Joseph Barnabas |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2017(27 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Scientific Support Laboratory Manager |
Country of Residence | England |
Correspondence Address | Northumbria House, Abbey Road Pity Me Durham DH1 5FJ |
Director Name | Phillip Thornberry |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2018(28 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Project Sponsor (Nwg) |
Country of Residence | United Kingdom |
Correspondence Address | Northumbria House, Abbey Road Pity Me Durham DH1 5FJ |
Director Name | Mr FrÉDÈRic Aujoux |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 20 June 2018(28 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Asset Investment Programme Manager |
Country of Residence | United Kingdom |
Correspondence Address | Northumbria House, Abbey Road Pity Me Durham DH1 5FJ |
Director Name | Trevor Martin Hobb |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2019(29 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Wholesale Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | Northumbria House Abbey Road Pity Me Durham DH1 5FJ |
Director Name | Mr Richard William Peter Somerville |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2021(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Northumbria House, Abbey Road Pity Me Durham DH1 5FJ |
Secretary Name | Richard William Peter Somerville |
---|---|
Status | Current |
Appointed | 02 December 2021(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Northumbria House, Abbey Road Pity Me Durham DH1 5FJ |
Director Name | 20-20 Trustee Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2020(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Lord Elliott Of Morpeth Dl Robert William Elliott |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 May 1994) |
Role | Member Of The House Of Lords |
Correspondence Address | Lipwood Hall Haydon Bridge Hexham Northumberland NE47 6DY |
Director Name | Mr Arthur Mark Farrer |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(1 year after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 July 1996) |
Role | Solicitor |
Correspondence Address | The Brick House Finchingfield Essex Cm7 |
Director Name | Alain Charles Fabry |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 April 1991(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | Bell House 26 Graham Terrace London SW1W 8JH |
Director Name | Guy De Panafieu |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 April 1991(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 1993) |
Role | Executive Director |
Correspondence Address | 52 Rue De Lisbonne Paris 75008 Foreign |
Secretary Name | Patrick Claude Babin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | 7 Compton Terrace London N1 2UN |
Director Name | Mr John Arthur Cuthbert |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(1 year after company formation) |
Appointment Duration | 18 years, 11 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Larwood Court Chester Le Street Durham DH3 3QQ |
Director Name | Mr Frederick Raymond Garrod |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 May 1994) |
Role | Personnel Manager |
Correspondence Address | 14 Hillcrest Baldock Hertfordshire SG7 6NE |
Director Name | Olivier Degos |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 1993(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 1994) |
Role | Financial Controller |
Correspondence Address | 8 Allee Nicephore Niepce 94300 Vincennes France |
Director Name | Patrick Babin |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 1993(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 2000) |
Role | Managing Director |
Correspondence Address | 33 Wellington Court 116 Knightsbridge London SW1X 7PL |
Secretary Name | Jonathan Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1993(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 February 1996) |
Role | Finance Director |
Correspondence Address | Lealands Farmhouse Lower Green Blackmore End Braintree Essex CM7 4DU |
Director Name | Sir John Derek Richardson Bradbeer |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 March 2005) |
Role | Solicitor |
Correspondence Address | Forge Cottage Shilvington Ponteland Newcastle Upon Tyne Tyne & Wear NE20 0AP |
Secretary Name | Mel De Vogue |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 16 February 1996(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 December 1999) |
Role | Finance Director |
Correspondence Address | 84 Barnsbury Road London N1 0ES |
Director Name | Richard Michael Dacosta |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 June 2000) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Montagu Court Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4JL |
Director Name | John Charles Burrage |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 December 1999) |
Role | Retired |
Correspondence Address | North Court Mill Road Bergh Apton Norwich Norfolk NR15 1BQ |
Director Name | Paul Davidson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 December 1999) |
Role | Process Manager |
Correspondence Address | 11 Minting Place Cramlington Northumberland NE23 6AU |
Director Name | Stuart Buchanan |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2001) |
Role | Group Treasury Manager |
Correspondence Address | 2 Skelton Court Newcastle Upon Tyne Tyne & Wear NE3 2TD |
Secretary Name | Clare Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | 6 Silkwood Close Northburn Lea Cramlington Northumberland NE23 9LS |
Director Name | Mr Frank Butler |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2003) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Stoneleigh Park Colchester Essex CO3 9FA |
Director Name | Mr Ian Geoffrey Donald |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(11 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 30 September 2015) |
Role | Customer Management |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dodds Farm Princes Meadow Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4SF |
Secretary Name | Tonia Jean Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Hotspur Street Heaton Newcastle Upon Tyne NE6 5BE |
Secretary Name | Mr Martin Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(12 years, 2 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 08 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northumbria House Abbey Road Ptiy Me Durham DH1 5FJ |
Director Name | Mr Alastair Gordon Balls |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(14 years, 11 months after company formation) |
Appointment Duration | 15 years (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northumbria House Abbey Road Pity Me Durham DH1 5FJ |
Director Name | Michael Robert Clarke |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2006(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Decoy House Browston Lane Browston Great Yarmouth Norfolk NR31 9DP |
Director Name | David Gordon Cranston |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(17 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Edge Hill Close Darras Hill Ponteland Newcastle Upon Tyne Tyne And Wear NE20 9JX |
Director Name | Peter Owen Callaghan |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2015) |
Role | Applications Developer |
Country of Residence | United Kingdom |
Correspondence Address | Northumbria House Abbey Road Pity Me Durham County Durham DH1 5FJ |
Director Name | Mrs Jennie Collingwood |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 June 2017) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | Northumbria House Abbey Road Pity Me Durham DH1 5FJ |
Website | nwl.co.uk |
---|---|
Telephone | 0191 4175134 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Northumbria House, Abbey Road Pity Me Durham DH1 5FJ |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Framwellgate Moor |
Ward | Framwellgate and Newton Hall |
Built Up Area | Durham |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Northumbrian Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 18 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 May 2024 (1 month from now) |
27 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
---|---|
7 April 2020 | Appointment of 20-20 Trustee Services Limited as a director on 1 April 2020 (2 pages) |
7 April 2020 | Termination of appointment of Alastair Gordon Balls as a director on 31 March 2020 (1 page) |
19 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
10 September 2019 | Appointment of Trevor Martin Hobb as a director on 6 September 2019 (2 pages) |
10 September 2019 | Termination of appointment of Emma Jennings as a director on 6 September 2019 (1 page) |
21 August 2019 | Termination of appointment of Brian Craig Mcveigh as a director on 2 July 2019 (1 page) |
25 July 2019 | Termination of appointment of Nicola Dianne Jeffrey as a director on 19 July 2019 (1 page) |
1 May 2019 | Confirmation statement made on 18 April 2019 with updates (4 pages) |
29 April 2019 | Register(s) moved to registered inspection location Boldon Hosue Wheatlands Way Durham DH1 5FA (1 page) |
18 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
1 October 2018 | Termination of appointment of Alan John Gosling as a director on 19 May 2018 (1 page) |
5 July 2018 | Appointment of Mr Frédèric Aujoux as a director on 20 June 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
26 April 2018 | Appointment of Phillip Thornberry as a director on 24 April 2018 (2 pages) |
23 April 2018 | Termination of appointment of Edward Michael Guthrie as a director on 5 November 2017 (1 page) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
19 July 2017 | Appointment of Ian Joseph Barnabas as a director on 17 July 2017 (2 pages) |
19 July 2017 | Termination of appointment of David Martin as a director on 17 July 2017 (1 page) |
19 July 2017 | Appointment of Ian Joseph Barnabas as a director on 17 July 2017 (2 pages) |
19 July 2017 | Termination of appointment of David Martin as a director on 17 July 2017 (1 page) |
12 July 2017 | Appointment of Miss Emma Jennings as a director on 14 June 2017 (2 pages) |
12 July 2017 | Appointment of Miss Emma Jennings as a director on 14 June 2017 (2 pages) |
30 June 2017 | Termination of appointment of Jennie Collingwood as a director on 14 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Jennie Collingwood as a director on 14 June 2017 (1 page) |
25 April 2017 | Confirmation statement made on 18 April 2017 with updates (7 pages) |
25 April 2017 | Confirmation statement made on 18 April 2017 with updates (7 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
17 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Register(s) moved to registered inspection location Boldon Hosue Wheatlands Way Durham DH1 5FA (1 page) |
17 May 2016 | Register(s) moved to registered inspection location Boldon Hosue Wheatlands Way Durham DH1 5FA (1 page) |
17 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
16 May 2016 | Register inspection address has been changed to Boldon Hosue Wheatlands Way Durham DH1 5FA (1 page) |
16 May 2016 | Register inspection address has been changed to Boldon Hosue Wheatlands Way Durham DH1 5FA (1 page) |
3 December 2015 | Appointment of Brian Craig Mcveigh as a director on 1 October 2015 (2 pages) |
3 December 2015 | Appointment of Brian Craig Mcveigh as a director on 1 October 2015 (2 pages) |
3 December 2015 | Appointment of Brian Craig Mcveigh as a director on 1 October 2015 (2 pages) |
2 December 2015 | Appointment of Edward Michael Guthrie as a director on 1 October 2015 (2 pages) |
2 December 2015 | Termination of appointment of David Gordon Cranston as a director on 30 September 2015 (1 page) |
2 December 2015 | Termination of appointment of Ian Geoffrey Donald as a director on 30 September 2015 (1 page) |
2 December 2015 | Termination of appointment of Peter Owen Callaghan as a director on 31 July 2015 (1 page) |
2 December 2015 | Termination of appointment of David Gordon Cranston as a director on 30 September 2015 (1 page) |
2 December 2015 | Appointment of Edward Michael Guthrie as a director on 1 October 2015 (2 pages) |
2 December 2015 | Termination of appointment of Ian Geoffrey Donald as a director on 30 September 2015 (1 page) |
2 December 2015 | Appointment of Christopher Michael Green as a director on 1 October 2015 (2 pages) |
2 December 2015 | Appointment of Christopher Michael Green as a director on 1 October 2015 (2 pages) |
2 December 2015 | Termination of appointment of Peter Owen Callaghan as a director on 31 July 2015 (1 page) |
2 December 2015 | Appointment of Christopher Michael Green as a director on 1 October 2015 (2 pages) |
2 December 2015 | Appointment of Edward Michael Guthrie as a director on 1 October 2015 (2 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages) |
11 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages) |
28 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 March 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
28 March 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
16 October 2013 | Appointment of Jennie Collingwood as a director (3 pages) |
16 October 2013 | Appointment of Jennie Collingwood as a director (3 pages) |
10 October 2013 | Appointment of Mark Jon Wilkinson as a director (3 pages) |
10 October 2013 | Termination of appointment of Heidi Mottram as a director (2 pages) |
10 October 2013 | Termination of appointment of Heidi Mottram as a director (2 pages) |
10 October 2013 | Termination of appointment of Sarah Salter as a director (2 pages) |
10 October 2013 | Termination of appointment of Sarah Salter as a director (2 pages) |
10 October 2013 | Appointment of Mark Jon Wilkinson as a director (3 pages) |
10 July 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
10 July 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
9 July 2013 | Appointment of David Martin as a director (3 pages) |
9 July 2013 | Termination of appointment of Christopher Johns as a director (2 pages) |
9 July 2013 | Termination of appointment of Christopher Johns as a director (2 pages) |
9 July 2013 | Appointment of David Martin as a director (3 pages) |
2 July 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
2 July 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
23 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (13 pages) |
23 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (13 pages) |
9 January 2013 | Appointment of Christopher Ian Johns as a director (3 pages) |
9 January 2013 | Appointment of Christopher Ian Johns as a director (3 pages) |
9 January 2013 | Termination of appointment of Christopher Green as a director (2 pages) |
9 January 2013 | Termination of appointment of Christopher Green as a director (2 pages) |
19 July 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
19 July 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
15 June 2012 | Appointment of Peter Owen Callaghan as a director (3 pages) |
15 June 2012 | Appointment of Peter Owen Callaghan as a director (3 pages) |
18 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (12 pages) |
18 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (12 pages) |
10 November 2011 | Termination of appointment of Martin Mavin as a director (2 pages) |
10 November 2011 | Termination of appointment of Martin Mavin as a director (2 pages) |
8 November 2011 | Appointment of Nicola Dianne Jeffrey as a director (3 pages) |
8 November 2011 | Appointment of Nicola Dianne Jeffrey as a director (3 pages) |
26 October 2011 | Director's details changed for Ms Heidi Mottram on 24 October 2011 (3 pages) |
26 October 2011 | Director's details changed for Ms Heidi Mottram on 24 October 2011 (3 pages) |
4 July 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
4 July 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
20 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (12 pages) |
20 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (12 pages) |
19 April 2011 | Appointment of David Gordon Cranston as a director (2 pages) |
19 April 2011 | Appointment of David Gordon Cranston as a director (2 pages) |
14 February 2011 | Secretary's details changed for Martin Parker on 1 February 2011 (3 pages) |
14 February 2011 | Secretary's details changed for Martin Parker on 1 February 2011 (3 pages) |
14 February 2011 | Director's details changed for Mr Alastair Gordon Balls on 1 February 2011 (3 pages) |
14 February 2011 | Director's details changed for Christopher Michael Green on 1 February 2011 (3 pages) |
14 February 2011 | Director's details changed for Christopher Michael Green on 1 February 2011 (3 pages) |
14 February 2011 | Director's details changed for Mr Alastair Gordon Balls on 1 February 2011 (3 pages) |
14 February 2011 | Secretary's details changed for Martin Parker on 1 February 2011 (3 pages) |
14 February 2011 | Director's details changed for Martin Parker on 1 February 2011 (3 pages) |
14 February 2011 | Director's details changed for Christopher Michael Green on 1 February 2011 (3 pages) |
14 February 2011 | Director's details changed for Martin Parker on 1 February 2011 (3 pages) |
14 February 2011 | Director's details changed for Mr Alastair Gordon Balls on 1 February 2011 (3 pages) |
14 February 2011 | Director's details changed for Martin Parker on 1 February 2011 (3 pages) |
17 January 2011 | Appointment of Sarah Salter as a director (3 pages) |
17 January 2011 | Appointment of Sarah Salter as a director (3 pages) |
8 November 2010 | Termination of appointment of Diane Morton as a director (2 pages) |
8 November 2010 | Termination of appointment of Diane Morton as a director (2 pages) |
23 June 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
23 June 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
26 May 2010 | Appointment of Alan John Gosling as a director (3 pages) |
26 May 2010 | Appointment of Alan John Gosling as a director (3 pages) |
19 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (8 pages) |
19 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (8 pages) |
18 May 2010 | Director's details changed for Martin John Mavin on 18 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Ian Geoffrey Donald on 18 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Martin John Mavin on 18 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Diane Morton on 18 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Michael Robert Clarke on 18 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Diane Morton on 18 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Martin Parker on 18 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Michael Robert Clarke on 18 April 2010 (2 pages) |
18 May 2010 | Director's details changed for David Gordon Cranston on 18 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Ian Geoffrey Donald on 18 April 2010 (2 pages) |
18 May 2010 | Director's details changed for David Gordon Cranston on 18 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Martin Parker on 18 April 2010 (2 pages) |
12 May 2010 | Termination of appointment of Michael Clarke as a director (2 pages) |
12 May 2010 | Termination of appointment of Michael Clarke as a director (2 pages) |
10 May 2010 | Appointment of Heidi Mottram as a director (3 pages) |
10 May 2010 | Appointment of Heidi Mottram as a director (3 pages) |
26 April 2010 | Termination of appointment of John Cuthbert as a director (2 pages) |
26 April 2010 | Termination of appointment of John Cuthbert as a director (2 pages) |
8 August 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
8 August 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
20 April 2009 | Return made up to 18/04/09; full list of members (6 pages) |
20 April 2009 | Return made up to 18/04/09; full list of members (6 pages) |
28 July 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
28 July 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
23 April 2008 | Return made up to 18/04/08; full list of members (6 pages) |
23 April 2008 | Return made up to 18/04/08; full list of members (6 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | Director resigned (1 page) |
23 July 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
23 July 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
19 April 2007 | Return made up to 18/04/07; full list of members (3 pages) |
19 April 2007 | Return made up to 18/04/07; full list of members (3 pages) |
23 February 2007 | Director's particulars changed (1 page) |
23 February 2007 | Director's particulars changed (1 page) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | New director appointed (2 pages) |
2 January 2007 | New director appointed (2 pages) |
30 June 2006 | Accounts for a dormant company made up to 31 March 2006 (10 pages) |
30 June 2006 | Accounts for a dormant company made up to 31 March 2006 (10 pages) |
22 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 April 2006 | Location of register of members (1 page) |
20 April 2006 | Return made up to 18/04/06; full list of members (3 pages) |
20 April 2006 | Return made up to 18/04/06; full list of members (3 pages) |
20 April 2006 | Location of register of members (1 page) |
29 July 2005 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
29 July 2005 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
11 May 2005 | Return made up to 18/04/05; full list of members (9 pages) |
11 May 2005 | Return made up to 18/04/05; full list of members (9 pages) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | New director appointed (3 pages) |
9 April 2005 | New director appointed (3 pages) |
9 April 2005 | Director resigned (1 page) |
30 September 2004 | Secretary resigned (1 page) |
30 September 2004 | Secretary resigned (1 page) |
13 September 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
13 September 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
30 April 2004 | Return made up to 18/04/04; full list of members (11 pages) |
30 April 2004 | Return made up to 18/04/04; full list of members (11 pages) |
23 February 2004 | Director's particulars changed (1 page) |
23 February 2004 | Director's particulars changed (1 page) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | New director appointed (3 pages) |
3 October 2003 | New director appointed (3 pages) |
3 October 2003 | Director resigned (1 page) |
29 September 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
29 September 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
15 July 2003 | Memorandum and Articles of Association (10 pages) |
15 July 2003 | Memorandum and Articles of Association (10 pages) |
25 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
25 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
19 June 2003 | Company name changed northumbrian lyonnaise pension t rustees LIMITED\certificate issued on 19/06/03 (2 pages) |
19 June 2003 | Company name changed northumbrian lyonnaise pension t rustees LIMITED\certificate issued on 19/06/03 (2 pages) |
28 April 2003 | Return made up to 18/04/03; full list of members
|
28 April 2003 | Return made up to 18/04/03; full list of members
|
15 July 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
15 July 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
8 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | New secretary appointed (2 pages) |
1 May 2002 | Return made up to 18/04/02; full list of members (9 pages) |
1 May 2002 | Return made up to 18/04/02; full list of members (9 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: northumbria house regent centre gosforth newcastle upon tyne tyne & wear NE3 3PX (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: northumbria house regent centre gosforth newcastle upon tyne tyne & wear NE3 3PX (1 page) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | Director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
27 April 2001 | Return made up to 18/04/01; full list of members (9 pages) |
27 April 2001 | Return made up to 18/04/01; full list of members (9 pages) |
23 April 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
23 April 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
23 October 2000 | Director's particulars changed (1 page) |
23 October 2000 | Director's particulars changed (1 page) |
29 September 2000 | Director's particulars changed (1 page) |
29 September 2000 | Director's particulars changed (1 page) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | Director resigned (1 page) |
5 June 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
5 June 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
9 May 2000 | Return made up to 18/04/00; full list of members
|
9 May 2000 | Return made up to 18/04/00; full list of members
|
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Registered office changed on 09/12/99 from: po box 968 mildmay road chelmsford essex CM2 0XW (1 page) |
9 December 1999 | New secretary appointed (2 pages) |
9 December 1999 | Secretary resigned (1 page) |
9 December 1999 | Registered office changed on 09/12/99 from: po box 968 mildmay road chelmsford essex CM2 0XW (1 page) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | New secretary appointed (2 pages) |
9 December 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Secretary resigned (1 page) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
17 May 1999 | Return made up to 18/04/99; full list of members (14 pages) |
17 May 1999 | Return made up to 18/04/99; full list of members (14 pages) |
25 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
25 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
12 January 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
12 January 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
5 November 1998 | Memorandum and Articles of Association (5 pages) |
5 November 1998 | Memorandum and Articles of Association (5 pages) |
3 November 1998 | Company name changed lyonnaise pension trustees limit ed\certificate issued on 04/11/98 (2 pages) |
3 November 1998 | Company name changed lyonnaise pension trustees limit ed\certificate issued on 04/11/98 (2 pages) |
19 May 1998 | Return made up to 18/04/98; full list of members (13 pages) |
19 May 1998 | Return made up to 18/04/98; full list of members (13 pages) |
3 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
3 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | New director appointed (2 pages) |
12 October 1997 | Memorandum and Articles of Association (3 pages) |
12 October 1997 | Resolutions
|
12 October 1997 | Resolutions
|
12 October 1997 | Memorandum and Articles of Association (3 pages) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Director resigned (1 page) |
3 June 1997 | Return made up to 18/04/97; full list of members
|
3 June 1997 | Return made up to 18/04/97; full list of members
|
5 August 1996 | Director resigned (1 page) |
5 August 1996 | Director resigned (1 page) |
11 June 1996 | Director's particulars changed (1 page) |
11 June 1996 | Director's particulars changed (1 page) |
9 June 1996 | New secretary appointed (2 pages) |
9 June 1996 | New secretary appointed (2 pages) |
30 May 1996 | Return made up to 18/04/96; full list of members (13 pages) |
30 May 1996 | Return made up to 18/04/96; full list of members (13 pages) |
21 May 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
21 May 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
16 May 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
16 May 1995 | Return made up to 18/04/95; full list of members
|
16 May 1995 | Return made up to 18/04/95; full list of members
|
16 May 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
17 July 1992 | Resolutions
|
17 July 1992 | Resolutions
|
17 July 1992 | Resolutions
|
17 July 1992 | Resolutions
|
28 August 1990 | Memorandum and Articles of Association (9 pages) |
28 August 1990 | Memorandum and Articles of Association (9 pages) |
7 August 1990 | Company name changed\certificate issued on 07/08/90 (2 pages) |
7 August 1990 | Company name changed\certificate issued on 07/08/90 (2 pages) |
1 August 1990 | Resolutions
|
1 August 1990 | Resolutions
|
18 April 1990 | Incorporation (9 pages) |
18 April 1990 | Incorporation (9 pages) |