Ovington
Prudhoe
Northumberland
NE42 6EQ
Director Name | Mr Robert John Phillips |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2002(12 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months (closed 04 October 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hawthorn Road Newcastle Upon Tyne Tyne & Wear NE3 4DE |
Director Name | Mr Andrew Geoffrey Purves |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2002(12 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months (closed 04 October 2016) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorn House Kirkwhelpington Newcastle Upon Tyne Tyne & Wear NE19 2RT |
Director Name | Mrs Sarojini Saravanamuttu Hogg |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2004(13 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 04 October 2016) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 30 Mitcham Crescent High Heaton Newcastle Upon Tyne Tyne & Wear NE7 7QU |
Director Name | Mr John Lauder Purvis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2004(13 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 04 October 2016) |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | 2 Thornley Close Whickham Newcastle Upon Tyne Tyne & Wear NE16 5TG |
Director Name | Lynne Robinson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2004(13 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 04 October 2016) |
Role | Public Affairs Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Crompton Road Heaton Newcastle Tyne & Wear NE6 5QL |
Director Name | Mr Glyn Evans |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2008(18 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 04 October 2016) |
Role | Clerk In Holy Orders |
Country of Residence | England |
Correspondence Address | 12 The Glebe Stannington Morpeth Northumberland NE61 6HW |
Director Name | Mr Richard Andrew Hunter |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2008(18 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 04 October 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Burnside View Kirkwhelpington Newcastle Upon Tyne Northumberland NE19 2RT |
Secretary Name | Mrs Tracy Allison |
---|---|
Status | Closed |
Appointed | 01 November 2011(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 04 October 2016) |
Role | Company Director |
Correspondence Address | 2 Loraine Terrace Lemington Newcastle Upon Tyne NE15 8EA |
Director Name | Mr William Paul Sampson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2012(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 04 October 2016) |
Role | Secondary Head Teacher |
Country of Residence | England |
Correspondence Address | Walbottle Campus Hexham Road Walbottle Newcastle Upon Tyne NE15 9TP |
Director Name | Mr James Neil Walker |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2013(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 04 October 2016) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | Benfield School Benfield Road Newcastle Upon Tyne NE6 4NU |
Director Name | Andrew Rolland Cunningham |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 May 1993) |
Role | Chartered Accountant |
Correspondence Address | The Old Vicarage Longhirst Morpeth Northumberland NE61 1BZ |
Director Name | Mr John Walter Eversley |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(2 years after company formation) |
Appointment Duration | 7 months (resigned 11 December 1992) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 92 Elmfield Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4BD |
Secretary Name | James Michael Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(2 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 November 1995) |
Role | Company Director |
Correspondence Address | 21 Eddrington Grove Newcastle Upon Tyne Tyne & Wear NE5 1JG |
Director Name | Mrs Jacqueline Olivia Gentle |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 16 March 2000) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Rosemount Pity Me Durham County Durham DH1 5GA |
Director Name | John Thomas Leslie Coltman |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 November 1994) |
Role | Personell Manager |
Correspondence Address | Rocklea 2 Abbotsford Grove Sunderland SR2 7JS |
Director Name | David Campbell |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1994) |
Role | Regional Personnel Manager |
Correspondence Address | Inglewood 78 Abbey Road Darlington County Durham DL3 8NN |
Director Name | John Raymond Calvert |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 May 1997) |
Role | Company Director |
Correspondence Address | Dorset Cottage Droitwich Road Feckenham Redditch Worcestershire B96 6HX |
Director Name | Jane Allyson Harrison |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(4 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 June 2000) |
Role | Building Society Executive |
Correspondence Address | 9 Wallace Terrace Ryton Tyne & Wear NE40 3PL |
Director Name | David Robert Bell |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 January 2000) |
Role | Chief Education Officer |
Correspondence Address | 5 Elm Close Highford Park Hexham Northumberland NE46 2RD |
Director Name | Stan Godfrey |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(5 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 February 1996) |
Role | Civil Servant |
Correspondence Address | 12 Glenshiel Close Lambton Washington Tyne & Wear NE38 0DU |
Secretary Name | Stephen Durrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(5 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 49 Sullivan Walk Hebburn Tyne & Wear NE31 1YN |
Secretary Name | Eunice Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 September 2002) |
Role | General Manager |
Correspondence Address | 6 Seaburn Drive Houghton Le Spring Tyne & Wear DH4 5DW |
Director Name | David Besford |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 December 2002) |
Role | Headteacher |
Correspondence Address | 135a Runnymede Road Ponteland Newcastle Upon Tyne Northumberland NE20 9HN |
Director Name | Paul Birt |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(9 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 14 December 2000) |
Role | Managing Consultant |
Correspondence Address | 22 Brumell Drive Lancaster Park Morpeth Northumberland NE61 3RB |
Director Name | David Paul Dobbie |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 November 2003) |
Role | PR Consultant |
Correspondence Address | Hazeldene Lucy Street Blaydon On Tyne Tyne & Wear NE21 5PU |
Director Name | Paul James Blake |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 04 October 2007) |
Role | General Manager Newcastle Eagl |
Country of Residence | England |
Correspondence Address | 11 Eskdale Mansions Eskdale Terrace Newcastle Upon Tyne Tyne & Wear NE2 4DL |
Director Name | Simon Michael Band |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(11 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 20 June 2002) |
Role | Managing Director |
Correspondence Address | Middle Farm Slaley Hexham Northumberland NE47 0AA |
Director Name | Susan Lynn Dix |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 May 2003) |
Role | Headteacher |
Correspondence Address | 2 Horwood Avenue Westerhope Newcastle Upon Tyne Tyne & Wear NE5 5NL |
Director Name | Mr Steven John Brown |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 November 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Lea Cottage Carlton In Cleveland North Yorkshire TS9 7BB |
Director Name | Nicholas Halliday |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(12 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 09 April 2003) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Crabtree Road Stocksfield Northumberland NE43 7NX |
Secretary Name | Gillian Bulman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 November 2011) |
Role | General Manager |
Correspondence Address | The Old School Catton Hexham Northumberland NE47 9QR |
Director Name | James Farnie |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 December 2008) |
Role | Headteacher |
Correspondence Address | 45 Colchester Terrace Sunderland Tyne & Wear SR4 7RY |
Director Name | Ms Melanie Ann Bear |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 February 2012) |
Role | Senior Adviser Local Authority |
Country of Residence | England |
Correspondence Address | Third Floor Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | GLYN Evans (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2008(18 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 19 December 2009) |
Correspondence Address | 12 The Glebe Stannington Morpeth Northumberland NE61 6HW |
Registered Address | C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Turnover | £305,105 |
Net Worth | £83,209 |
Cash | £96,436 |
Current Liabilities | £44,267 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
4 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 October 2016 | Final Gazette dissolved following liquidation (1 page) |
4 July 2016 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
4 July 2016 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
23 October 2015 | Liquidators' statement of receipts and payments to 28 August 2015 (8 pages) |
23 October 2015 | Liquidators statement of receipts and payments to 28 August 2015 (8 pages) |
23 October 2015 | Liquidators' statement of receipts and payments to 28 August 2015 (8 pages) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2014 | Registered office address changed from Third Floor Citygate St James Boulevard Newcastle upon Tyne NE1 4JE to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 7 September 2014 (2 pages) |
7 September 2014 | Registered office address changed from Third Floor Citygate St James Boulevard Newcastle upon Tyne NE1 4JE to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 7 September 2014 (2 pages) |
7 September 2014 | Registered office address changed from Third Floor Citygate St James Boulevard Newcastle upon Tyne NE1 4JE to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 7 September 2014 (2 pages) |
4 September 2014 | Resolutions
|
4 September 2014 | Statement of affairs with form 4.19 (3 pages) |
4 September 2014 | Appointment of a voluntary liquidator (1 page) |
4 September 2014 | Statement of affairs with form 4.19 (3 pages) |
4 September 2014 | Appointment of a voluntary liquidator (1 page) |
23 May 2013 | Annual return made up to 6 May 2013 no member list (12 pages) |
23 May 2013 | Annual return made up to 6 May 2013 no member list (12 pages) |
23 May 2013 | Annual return made up to 6 May 2013 no member list (12 pages) |
16 May 2013 | Full accounts made up to 31 August 2012 (17 pages) |
16 May 2013 | Full accounts made up to 31 August 2012 (17 pages) |
23 January 2013 | Appointment of Mr James Neil Walker as a director (2 pages) |
23 January 2013 | Appointment of Mr James Neil Walker as a director (2 pages) |
19 December 2012 | Appointment of Mr William Paul Sampson as a director (2 pages) |
19 December 2012 | Appointment of Mr William Paul Sampson as a director (2 pages) |
10 September 2012 | Annual return made up to 6 May 2012 no member list (11 pages) |
10 September 2012 | Annual return made up to 6 May 2012 no member list (11 pages) |
10 September 2012 | Annual return made up to 6 May 2012 no member list (11 pages) |
7 September 2012 | Termination of appointment of Timothy Lamb as a director (1 page) |
7 September 2012 | Termination of appointment of Timothy Lamb as a director (1 page) |
11 June 2012 | Full accounts made up to 31 August 2011 (15 pages) |
11 June 2012 | Full accounts made up to 31 August 2011 (15 pages) |
21 May 2012 | Termination of appointment of Timothy Lamb as a director (1 page) |
21 May 2012 | Termination of appointment of Timothy Lamb as a director (1 page) |
28 February 2012 | Termination of appointment of Melanie Bear as a director (1 page) |
28 February 2012 | Termination of appointment of Melanie Bear as a director (1 page) |
5 December 2011 | Termination of appointment of Kenneth Millar as a director (1 page) |
5 December 2011 | Director's details changed for Ms Melanie Ann Bear on 5 December 2011 (2 pages) |
5 December 2011 | Secretary's details changed for Mrs Tracy Allison on 5 December 2011 (2 pages) |
5 December 2011 | Termination of appointment of Gillian Bulman as a secretary (1 page) |
5 December 2011 | Director's details changed for Ms Melanie Ann Bear on 5 December 2011 (2 pages) |
5 December 2011 | Secretary's details changed for Mrs Tracy Allison on 5 December 2011 (2 pages) |
5 December 2011 | Director's details changed for Ms Melanie Ann Bear on 5 December 2011 (2 pages) |
5 December 2011 | Secretary's details changed for Mrs Tracy Allison on 5 December 2011 (2 pages) |
5 December 2011 | Termination of appointment of Kenneth Millar as a director (1 page) |
5 December 2011 | Termination of appointment of Gillian Bulman as a secretary (1 page) |
21 November 2011 | Appointment of Mrs Tracy Allison as a secretary (1 page) |
21 November 2011 | Appointment of Mrs Tracy Allison as a secretary (1 page) |
18 July 2011 | Annual return made up to 6 May 2011 no member list (12 pages) |
18 July 2011 | Annual return made up to 6 May 2011 no member list (12 pages) |
18 July 2011 | Annual return made up to 6 May 2011 no member list (12 pages) |
11 April 2011 | Full accounts made up to 31 August 2010 (17 pages) |
11 April 2011 | Full accounts made up to 31 August 2010 (17 pages) |
14 February 2011 | Appointment of Mr Kenneth Millar as a director (2 pages) |
14 February 2011 | Appointment of Mr Kenneth Millar as a director (2 pages) |
12 May 2010 | Director's details changed for Mr Richard Andrew Hunter on 6 May 2010 (2 pages) |
12 May 2010 | Annual return made up to 6 May 2010 no member list (7 pages) |
12 May 2010 | Appointment of Mr Richard Andrew Hunter as a director (1 page) |
12 May 2010 | Director's details changed for John Lauder Purvis on 6 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Sarojini Saravanamuttu Hogg on 6 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Reverend Glyn Evans on 6 May 2010 (2 pages) |
12 May 2010 | Termination of appointment of Richard Hunter as a director (1 page) |
12 May 2010 | Director's details changed for Timothy James Lamb on 6 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Lynne Robinson on 6 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Timothy James Lamb on 6 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Clifford Thornton on 6 May 2010 (2 pages) |
12 May 2010 | Appointment of Reverend Glyn Evans as a director (1 page) |
12 May 2010 | Director's details changed for John Lauder Purvis on 6 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Richard Andrew Hunter on 6 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Lynne Robinson on 6 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Sarojini Saravanamuttu Hogg on 6 May 2010 (2 pages) |
12 May 2010 | Termination of appointment of Richard Hunter as a director (1 page) |
12 May 2010 | Director's details changed for Mr Richard Andrew Hunter on 6 May 2010 (2 pages) |
12 May 2010 | Termination of appointment of Glyn Evans as a director (1 page) |
12 May 2010 | Director's details changed for Mr Clifford Thornton on 6 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Clifford Thornton on 6 May 2010 (2 pages) |
12 May 2010 | Termination of appointment of Glyn Evans as a director (1 page) |
12 May 2010 | Director's details changed for Reverend Glyn Evans on 6 May 2010 (2 pages) |
12 May 2010 | Appointment of Mr Richard Andrew Hunter as a director (1 page) |
12 May 2010 | Director's details changed for Lynne Robinson on 6 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Timothy James Lamb on 6 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Sarojini Saravanamuttu Hogg on 6 May 2010 (2 pages) |
12 May 2010 | Annual return made up to 6 May 2010 no member list (7 pages) |
12 May 2010 | Annual return made up to 6 May 2010 no member list (7 pages) |
12 May 2010 | Director's details changed for John Lauder Purvis on 6 May 2010 (2 pages) |
12 May 2010 | Appointment of Reverend Glyn Evans as a director (1 page) |
12 May 2010 | Director's details changed for Reverend Glyn Evans on 6 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Richard Hunter on 6 May 2010 (1 page) |
10 May 2010 | Director's details changed for Glyn Evans on 6 May 2010 (1 page) |
10 May 2010 | Director's details changed for Richard Hunter on 6 May 2010 (1 page) |
10 May 2010 | Director's details changed for Glyn Evans on 6 May 2010 (1 page) |
10 May 2010 | Director's details changed for Richard Hunter on 6 May 2010 (1 page) |
10 May 2010 | Director's details changed for Glyn Evans on 6 May 2010 (1 page) |
26 April 2010 | Full accounts made up to 31 August 2009 (17 pages) |
26 April 2010 | Full accounts made up to 31 August 2009 (17 pages) |
14 April 2010 | Appointment of Ms Melanie Ann Bear as a director (2 pages) |
14 April 2010 | Appointment of Ms Melanie Ann Bear as a director (2 pages) |
9 April 2010 | Appointment of Parish Church of St Andrews as a director (1 page) |
9 April 2010 | Director's details changed for Venator Int Ltd on 18 December 2008 (2 pages) |
9 April 2010 | Appointment of Parish Church of St Andrews as a director (1 page) |
9 April 2010 | Director's details changed for Venator Int Ltd on 18 December 2008 (2 pages) |
9 April 2010 | Director's details changed for Parish Church of St Andrews on 18 December 2008 (1 page) |
9 April 2010 | Director's details changed for Parish Church of St Andrews on 18 December 2008 (1 page) |
9 April 2010 | Appointment of Venator Int Ltd as a director (1 page) |
9 April 2010 | Appointment of Venator Int Ltd as a director (1 page) |
18 March 2010 | Termination of appointment of Raymond Steele as a director (1 page) |
18 March 2010 | Termination of appointment of Raymond Steele as a director (1 page) |
6 July 2009 | Appointment terminated director james farnie (1 page) |
6 July 2009 | Annual return made up to 06/05/09 (4 pages) |
6 July 2009 | Appointment terminated director james farnie (1 page) |
6 July 2009 | Appointment terminated director elizabeth turnbull (1 page) |
6 July 2009 | Annual return made up to 06/05/09 (4 pages) |
6 July 2009 | Appointment terminated director elizabeth turnbull (1 page) |
28 May 2009 | Full accounts made up to 31 August 2008 (16 pages) |
28 May 2009 | Full accounts made up to 31 August 2008 (16 pages) |
30 October 2008 | Annual return made up to 06/05/08 (8 pages) |
30 October 2008 | Annual return made up to 06/05/08 (8 pages) |
26 June 2008 | Full accounts made up to 31 August 2007 (21 pages) |
26 June 2008 | Full accounts made up to 31 August 2007 (21 pages) |
26 February 2008 | Registered office changed on 26/02/2008 from ground floor citygate st james boulevard newcastle upon tyne tyne & wear NE1 4JE (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from ground floor citygate st james boulevard newcastle upon tyne tyne & wear NE1 4JE (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
4 July 2007 | Full accounts made up to 31 August 2006 (14 pages) |
4 July 2007 | Full accounts made up to 31 August 2006 (14 pages) |
1 June 2007 | Annual return made up to 06/05/07 (8 pages) |
1 June 2007 | Annual return made up to 06/05/07 (8 pages) |
3 October 2006 | Accounting reference date extended from 31/03/06 to 31/08/06 (1 page) |
3 October 2006 | Accounting reference date extended from 31/03/06 to 31/08/06 (1 page) |
16 May 2006 | Annual return made up to 06/05/06 (8 pages) |
16 May 2006 | Annual return made up to 06/05/06 (8 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | New director appointed (2 pages) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
8 June 2005 | Annual return made up to 06/05/05 (8 pages) |
8 June 2005 | Annual return made up to 06/05/05 (8 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
4 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
4 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (1 page) |
3 August 2004 | New director appointed (1 page) |
3 August 2004 | New director appointed (1 page) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (1 page) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
15 July 2004 | Annual return made up to 06/05/04 (6 pages) |
15 July 2004 | Annual return made up to 06/05/04 (6 pages) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
10 December 2003 | Full accounts made up to 31 March 2003 (14 pages) |
10 December 2003 | Full accounts made up to 31 March 2003 (14 pages) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
11 November 2003 | Registered office changed on 11/11/03 from: henshelwood house 18 tankerville terrace jesmond newcastle upon tyne NE2 3AJ (1 page) |
11 November 2003 | Registered office changed on 11/11/03 from: henshelwood house 18 tankerville terrace jesmond newcastle upon tyne NE2 3AJ (1 page) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | New director appointed (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | New director appointed (1 page) |
23 May 2003 | Annual return made up to 06/05/03 (8 pages) |
23 May 2003 | Annual return made up to 06/05/03 (8 pages) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | Director resigned (1 page) |
6 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
17 September 2002 | New secretary appointed (2 pages) |
17 September 2002 | Secretary resigned (1 page) |
17 September 2002 | Secretary resigned (1 page) |
17 September 2002 | New secretary appointed (2 pages) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
23 May 2002 | Annual return made up to 06/05/02 (6 pages) |
23 May 2002 | Annual return made up to 06/05/02 (6 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
10 August 2001 | Full accounts made up to 31 March 2001 (14 pages) |
10 August 2001 | Full accounts made up to 31 March 2001 (14 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
21 June 2001 | Annual return made up to 14/05/01
|
21 June 2001 | Annual return made up to 14/05/01
|
21 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
21 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
7 June 2000 | Annual return made up to 14/05/00 (4 pages) |
7 June 2000 | Annual return made up to 14/05/00 (4 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | Director resigned (1 page) |
13 July 1999 | Full accounts made up to 31 March 1999 (12 pages) |
13 July 1999 | Full accounts made up to 31 March 1999 (12 pages) |
24 May 1999 | Annual return made up to 14/05/99 (6 pages) |
24 May 1999 | Annual return made up to 14/05/99 (6 pages) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Director resigned (1 page) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
2 October 1998 | Full accounts made up to 31 March 1998 (14 pages) |
2 October 1998 | Full accounts made up to 31 March 1998 (14 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
5 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
5 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
18 July 1997 | New director appointed (3 pages) |
18 July 1997 | New director appointed (3 pages) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
16 June 1997 | Registered office changed on 16/06/97 from: henshelwood house 18 tankerville terrace newcastle upon tyne NE2 3AJ (1 page) |
16 June 1997 | Annual return made up to 14/05/97
|
16 June 1997 | Annual return made up to 14/05/97
|
16 June 1997 | Registered office changed on 16/06/97 from: henshelwood house 18 tankerville terrace newcastle upon tyne NE2 3AJ (1 page) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | Director resigned (1 page) |
6 March 1997 | Secretary resigned (1 page) |
6 March 1997 | New secretary appointed (2 pages) |
6 March 1997 | New secretary appointed (2 pages) |
6 March 1997 | Secretary resigned (1 page) |
26 September 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
26 September 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
23 May 1996 | Annual return made up to 14/05/96 (6 pages) |
23 May 1996 | Annual return made up to 14/05/96 (6 pages) |
26 March 1996 | New secretary appointed (2 pages) |
26 March 1996 | Secretary resigned (2 pages) |
26 March 1996 | Secretary resigned (2 pages) |
26 March 1996 | Director resigned (2 pages) |
26 March 1996 | New secretary appointed (2 pages) |
26 March 1996 | Director resigned (2 pages) |
26 March 1996 | Director resigned (2 pages) |
26 March 1996 | Director resigned (2 pages) |
12 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |
12 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |
20 June 1995 | New director appointed (2 pages) |
20 June 1995 | New director appointed (2 pages) |
25 May 1995 | Annual return made up to 14/05/95
|
25 May 1995 | Annual return made up to 14/05/95
|
7 March 1995 | Director resigned (2 pages) |
7 March 1995 | Director resigned (2 pages) |
14 May 1990 | Incorporation (28 pages) |
14 May 1990 | Incorporation (28 pages) |