Whitley Bay
NE25 9SX
Director Name | Mr Geoffrey Charles Tate |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2005(14 years, 11 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Chief Executive |
Country of Residence | Wales |
Correspondence Address | 7-9 Earsdon Road Whitley Bay NE25 9SX |
Director Name | Mark Robert Peretti |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2005(15 years, 1 month after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-9 Earsdon Road Whitley Bay NE25 9SX |
Director Name | Mr Paul Francis Peacock Phillips |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2023(33 years, 6 months after company formation) |
Appointment Duration | 5 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7 - 9 Earsdon Road Whitley Bay NE25 9SX |
Director Name | David Stanley Hinge |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 January 1993) |
Role | Administrator |
Correspondence Address | 36 Ingleside Road Preston Village North Shields Tyne & Wear NE29 9PB |
Director Name | Mr Antony Peter Keenan |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 November 1994) |
Role | Consultant |
Correspondence Address | 3 Kintyre Drive Bolton Lancashire BL3 4PE |
Director Name | Mr Sydney Lewis Robbins |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 November 2000) |
Role | Printer |
Correspondence Address | 4 Melbourne Close Horwich Bolton Lancashire BL6 6DL |
Secretary Name | Mrs Jean Follin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 December 1992) |
Role | Company Director |
Correspondence Address | 17 Kirton Park Terrace North Shields Tyne & Wear NE30 2BP |
Director Name | Mr Adrian Philip Lupton |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 1994) |
Role | Security Consultant |
Correspondence Address | 231 Thornhills Lane Clifton Brighouse West Yorkshire HD6 4JQ |
Director Name | Capt Charles Henry Denny |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 November 1997) |
Role | Ships Captain/Marine Surveyor |
Correspondence Address | 23 Blake Road Great Yarmouth Norfolk NR30 4LT |
Director Name | Brigadier Alan Needham |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(4 years, 6 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 01 March 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7-11 Earsdon Road West Monkseaton Whitley Bay Tyne And Wear NE25 9SX |
Director Name | Peter James Houlis |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 26 May 2005) |
Role | Director Of Cctv Company |
Country of Residence | United Kingdom |
Correspondence Address | 14 Brady & Martin Court Northumberland Road Newcastle Upon Tyne Tyne & Wear NE1 8SG |
Director Name | Roger John Byng |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 27 May 2004) |
Role | Intruder Alarm Installer |
Correspondence Address | 6a Ponsford Road Knowle Bristol Avon BS4 2UP |
Director Name | Dr John Murray Porteous |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 26 May 2005) |
Role | Director / Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Betjeman Way Hemel Hempstead Hertfordshire HP1 3HH |
Director Name | Mark Robert Peretti |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 26 May 2005) |
Role | Intruder Alarm Company Directo |
Country of Residence | United Kingdom |
Correspondence Address | 62 Almsford Drive Harrogate North Yorkshire HG2 8EE |
Director Name | Mr George Elliott Hodge |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(4 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 26 May 2005) |
Role | Technical Services |
Correspondence Address | Ithaca Warren Lane Finchampstead Wokingham Berkshire RG11 4HS |
Director Name | Mr Geoffrey Tate |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 28 February 1998(7 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 November 1998) |
Role | Security Consultant |
Country of Residence | Wales |
Correspondence Address | Fron Fanadl Llandyrnog Denbigh Clwyd LL16 4HR Wales |
Director Name | Mr Alexander Paul Carmichael |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(24 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 March 2023) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7-9 Earsdon Road Whitley Bay NE25 9SX |
Director Name | Master Locksmiths Association (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1994(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 26 May 2005) |
Correspondence Address | Units 4/5 The Business Park Woodford Halse Daventry Northamptonshire NN11 3PZ |
Director Name | International Professional Security Association (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1994(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 26 May 2005) |
Correspondence Address | Ipsa House 3 Denby Road Paignton South Devon TQ4 5DB |
Director Name | Institute Of Security Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1994(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 26 May 2005) |
Correspondence Address | 17 Hough Road Kings Heath Birmingham B14 6HL |
Director Name | Federation Of Small Businesses (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1994(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 26 May 2005) |
Correspondence Address | 140 Lower Marsh Westminister Bridge London SE1 7AE |
Director Name | Electrical Contractors Association (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1994(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 26 May 2005) |
Correspondence Address | Esca House 34 Palace Court Bayswater London W2 4HY |
Director Name | British Retail Consortium (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1994(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 July 2001) |
Correspondence Address | Bedford House 69/79 Fulham High Street London SW6 3JW |
Director Name | Association Of Security Consultants (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1997(6 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 26 May 2005) |
Correspondence Address | 29 Ludlow Road London W5 1NX |
Website | ssaib.org |
---|---|
Telephone | 0191 2963242 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 7 - 9 Earsdon Road Whitley Bay NE25 9SX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Monkseaton South |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £427,161 |
Cash | £436,934 |
Current Liabilities | £400,119 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
13 December 2011 | Delivered on: 21 January 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 7-11 earsdon road tyne and wear t/no TY318937 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|
1 September 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
---|---|
28 August 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
29 August 2019 | Change of details for Mr Alexander Paul Carmichael as a person with significant control on 29 August 2019 (2 pages) |
29 August 2019 | Change of details for Mr Geoffrey Tate as a person with significant control on 29 August 2019 (2 pages) |
29 August 2019 | Director's details changed for Mark Robert Peretti on 29 August 2019 (2 pages) |
29 August 2019 | Secretary's details changed for Mr Alan Fidler on 29 August 2019 (1 page) |
29 August 2019 | Registered office address changed from 7-11 Earsdon Road West Monkseaton Whitley Bay Tyne and Wear NE25 9SX to 7 - 9 Earsdon Road Whitley Bay NE25 9SX on 29 August 2019 (1 page) |
29 August 2019 | Director's details changed for Mr Geoffrey Tate on 29 August 2019 (2 pages) |
29 August 2019 | Director's details changed for Mr Alexander Paul Carmichael on 29 August 2019 (2 pages) |
29 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
7 August 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
5 April 2019 | Satisfaction of charge 1 in full (2 pages) |
23 August 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
22 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
30 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
23 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
2 June 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
2 June 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
1 September 2015 | Annual return made up to 21 August 2015 no member list (3 pages) |
1 September 2015 | Annual return made up to 21 August 2015 no member list (3 pages) |
7 July 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
7 July 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
17 March 2015 | Appointment of Mr Alexander Paul Carmichael as a director on 1 March 2015 (2 pages) |
17 March 2015 | Termination of appointment of Alan Needham as a director on 1 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Alan Needham as a director on 1 March 2015 (1 page) |
17 March 2015 | Appointment of Mr Alexander Paul Carmichael as a director on 1 March 2015 (2 pages) |
17 March 2015 | Appointment of Mr Alexander Paul Carmichael as a director on 1 March 2015 (2 pages) |
17 March 2015 | Termination of appointment of Alan Needham as a director on 1 March 2015 (1 page) |
5 September 2014 | Annual return made up to 21 August 2014 no member list (3 pages) |
5 September 2014 | Annual return made up to 21 August 2014 no member list (3 pages) |
4 August 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
4 August 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
10 September 2013 | Annual return made up to 21 August 2013 no member list (3 pages) |
10 September 2013 | Annual return made up to 21 August 2013 no member list (3 pages) |
22 May 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
22 May 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
3 October 2012 | Director's details changed for Brigadier Alan Needham on 3 October 2012 (2 pages) |
3 October 2012 | Secretary's details changed for Mr Alan Fidler on 3 October 2012 (1 page) |
3 October 2012 | Director's details changed for Mr Geoffrey Tate on 3 October 2012 (2 pages) |
3 October 2012 | Annual return made up to 21 August 2012 no member list (3 pages) |
3 October 2012 | Secretary's details changed for Mr Alan Fidler on 3 October 2012 (1 page) |
3 October 2012 | Secretary's details changed for Mr Alan Fidler on 3 October 2012 (1 page) |
3 October 2012 | Director's details changed for Mr Geoffrey Tate on 3 October 2012 (2 pages) |
3 October 2012 | Director's details changed for Brigadier Alan Needham on 3 October 2012 (2 pages) |
3 October 2012 | Director's details changed for Mark Robert Peretti on 3 October 2012 (2 pages) |
3 October 2012 | Director's details changed for Mark Robert Peretti on 3 October 2012 (2 pages) |
3 October 2012 | Director's details changed for Mark Robert Peretti on 3 October 2012 (2 pages) |
3 October 2012 | Annual return made up to 21 August 2012 no member list (3 pages) |
3 October 2012 | Director's details changed for Mr Geoffrey Tate on 3 October 2012 (2 pages) |
3 October 2012 | Director's details changed for Brigadier Alan Needham on 3 October 2012 (2 pages) |
2 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
2 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
21 January 2012 | Particulars of a mortgage or charge/co extend / charge no: 1 (11 pages) |
21 January 2012 | Particulars of a mortgage or charge/co extend / charge no: 1 (11 pages) |
18 January 2012 | Registered office address changed from the Smokehouses Cliffords Fort Fish Quay North Shields Tyne and Wear NE30 1JE on 18 January 2012 (1 page) |
18 January 2012 | Registered office address changed from the Smokehouses Cliffords Fort Fish Quay North Shields Tyne and Wear NE30 1JE on 18 January 2012 (1 page) |
2 September 2011 | Annual return made up to 21 August 2011 no member list (5 pages) |
2 September 2011 | Annual return made up to 21 August 2011 no member list (5 pages) |
7 July 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
7 July 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
5 November 2010 | Director's details changed for Mr Geoffrey Tate on 1 August 2010 (2 pages) |
5 November 2010 | Annual return made up to 21 August 2010 no member list (5 pages) |
5 November 2010 | Director's details changed for Brigadier Alan Needham on 1 August 2010 (2 pages) |
5 November 2010 | Director's details changed for Brigadier Alan Needham on 1 August 2010 (2 pages) |
5 November 2010 | Director's details changed for Brigadier Alan Needham on 1 August 2010 (2 pages) |
5 November 2010 | Director's details changed for Mr Geoffrey Tate on 1 August 2010 (2 pages) |
5 November 2010 | Director's details changed for Mr Geoffrey Tate on 1 August 2010 (2 pages) |
5 November 2010 | Annual return made up to 21 August 2010 no member list (5 pages) |
3 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
3 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
2 October 2009 | Annual return made up to 21/08/09 (3 pages) |
2 October 2009 | Annual return made up to 21/08/09 (3 pages) |
24 April 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
24 April 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
28 October 2008 | Annual return made up to 21/08/08 (4 pages) |
28 October 2008 | Annual return made up to 21/08/08 (4 pages) |
21 August 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
21 August 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
12 March 2008 | Registered office changed on 12/03/2008 from suites 5 & 6 131 bedford street north shields tyne & wear NE29 6LA (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from suites 5 & 6 131 bedford street north shields tyne & wear NE29 6LA (1 page) |
2 October 2007 | Annual return made up to 21/08/07 (4 pages) |
2 October 2007 | Annual return made up to 21/08/07 (4 pages) |
24 September 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
24 September 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
12 October 2006 | Annual return made up to 21/08/06 (4 pages) |
12 October 2006 | Annual return made up to 21/08/06 (4 pages) |
11 July 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
11 July 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | Annual return made up to 21/08/05 (4 pages) |
14 September 2005 | Annual return made up to 21/08/05 (4 pages) |
14 September 2005 | New director appointed (2 pages) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | New director appointed (2 pages) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Director resigned (2 pages) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Director resigned (2 pages) |
18 June 2005 | Memorandum and Articles of Association (19 pages) |
18 June 2005 | Memorandum and Articles of Association (19 pages) |
15 June 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
15 June 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
26 May 2005 | Registered office changed on 26/05/05 from: suite 3 131 bedford street north shields tyne & wear NE29 6LA (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: suite 3 131 bedford street north shields tyne & wear NE29 6LA (1 page) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | Annual return made up to 21/08/04 (9 pages) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | Annual return made up to 21/08/04 (9 pages) |
9 September 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
9 September 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
27 September 2003 | Annual return made up to 21/08/03 (9 pages) |
27 September 2003 | Annual return made up to 21/08/03 (9 pages) |
9 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
9 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
24 September 2002 | Annual return made up to 21/08/02
|
24 September 2002 | Annual return made up to 21/08/02
|
18 September 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
18 September 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
19 February 2002 | Resolutions
|
19 February 2002 | Resolutions
|
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
31 October 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
31 October 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
1 October 2001 | Annual return made up to 21/08/01
|
1 October 2001 | Annual return made up to 21/08/01
|
23 August 2001 | Accounts for a small company made up to 30 November 2000 (4 pages) |
23 August 2001 | Accounts for a small company made up to 30 November 2000 (4 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: 6 northumberland place north shields tyne & wear NE30 1QP (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: 6 northumberland place north shields tyne & wear NE30 1QP (1 page) |
5 December 2000 | Annual return made up to 21/08/00
|
5 December 2000 | Annual return made up to 21/08/00
|
18 April 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
18 April 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
6 October 1999 | Annual return made up to 21/08/99 (8 pages) |
6 October 1999 | Annual return made up to 21/08/99 (8 pages) |
9 April 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
9 April 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | Director resigned (1 page) |
16 October 1998 | Annual return made up to 21/08/98
|
16 October 1998 | Annual return made up to 21/08/98
|
27 May 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
27 May 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | New director appointed (2 pages) |
19 September 1997 | Annual return made up to 21/08/97 (8 pages) |
19 September 1997 | Annual return made up to 21/08/97 (8 pages) |
2 June 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
2 June 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
10 September 1996 | Annual return made up to 21/08/96
|
10 September 1996 | Annual return made up to 21/08/96
|
4 June 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
4 June 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
21 April 1996 | Registered office changed on 21/04/96 from: 70 camden street north shields tyne and wear, NE30 1NH (1 page) |
21 April 1996 | Registered office changed on 21/04/96 from: 70 camden street north shields tyne and wear, NE30 1NH (1 page) |
29 September 1995 | New director appointed (2 pages) |
29 September 1995 | Annual return made up to 21/08/95
|
29 September 1995 | Director resigned (2 pages) |
29 September 1995 | New director appointed (2 pages) |
29 September 1995 | New director appointed (2 pages) |
29 September 1995 | New director appointed (2 pages) |
29 September 1995 | New director appointed (2 pages) |
29 September 1995 | New director appointed (2 pages) |
29 September 1995 | Director resigned (2 pages) |
29 September 1995 | New director appointed (2 pages) |
29 September 1995 | Director resigned (2 pages) |
29 September 1995 | Director resigned (2 pages) |
29 September 1995 | New director appointed (2 pages) |
29 September 1995 | Director resigned (2 pages) |
29 September 1995 | New director appointed (2 pages) |
29 September 1995 | New director appointed (2 pages) |
29 September 1995 | New director appointed (2 pages) |
29 September 1995 | Annual return made up to 21/08/95
|
29 September 1995 | New director appointed (2 pages) |
29 September 1995 | Director resigned (2 pages) |
29 September 1995 | New director appointed (2 pages) |
29 September 1995 | New director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
23 May 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
23 May 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (101 pages) |
16 December 1994 | Resolutions
|
16 December 1994 | Resolutions
|
25 June 1993 | Memorandum and Articles of Association (4 pages) |
25 June 1993 | Memorandum and Articles of Association (4 pages) |
5 June 1990 | Incorporation (10 pages) |
5 June 1990 | Incorporation (10 pages) |