Newcastle Upon Tyne
NE1 4ST
Director Name | Mr James Adam Reuben |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2021(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St. James' Park Newcastle Upon Tyne NE1 4ST |
Director Name | Yasir Othman Alrumayyan |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Saudi Arabian |
Status | Current |
Appointed | 02 December 2021(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | Public Investment Fund Of The Kingdom Of Saudi Ara Alra'Idah Digital City, P.O. Box 6847 Prince Turki Bin Abdul Aziz Al-Awal Road Riyadh 11452 Saudi Arabia |
Director Name | Mr Majed Al Sorour |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Saudi Arabian |
Status | Current |
Appointed | 12 May 2022(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | Golf Saudi Diplomatic Quarter Al Fazari Square Riyadh Saudi Arabia |
Director Name | Russell Jones |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(2 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 19 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden House The Avenue Wynyard Teeside TS22 5SH |
Director Name | Mr William Frederick Shepherd |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(2 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandy Croft Jesmond Park West Newcastle Upon Tyne Tyne & Wear NE7 7BU |
Director Name | Sir John Hall |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(2 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wynyard Hall Billingham Cleveland TS22 5NF |
Director Name | Douglas Stuart Hall |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(2 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wynyard Hall Wynyard Park Billingham Cleveland TS22 5NF |
Secretary Name | Mr Russell Cushing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(2 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 December 1996) |
Role | Company Director |
Correspondence Address | 136 Picktree Lodge Chester Le Street County Durham DH3 4DL |
Director Name | Mr Alfred Olding Fletcher |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 154a Western Way Darras Hall Pontelant Northumberland NE20 9LY |
Director Name | Mark Andrew Corbidge |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(6 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 July 1997) |
Role | Company Director |
Correspondence Address | Oak Cottage Sandhills Thorner Leeds Yorkshire LS14 3DF |
Director Name | Josephine Dixon |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 1998) |
Role | Chartered Accountant |
Correspondence Address | 23 The Chare Newcastle Upon Tyne NE1 4DD |
Secretary Name | Andrew Brian Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 January 1999) |
Role | Company Director |
Correspondence Address | 28a Low Gosforth Court Newcastle Upon Tyne NE3 5QU |
Director Name | Mr John Charles Mayo |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ellerdale Close Hampstead London NW3 6BE |
Director Name | Denis Patrick Cassidy |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Ashburnham Close East Finchley London N2 0NH |
Director Name | Sir Terence Harrison |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 May 1998) |
Role | Non Executive Director Of 2 Qu |
Correspondence Address | 2 The Garden House Whalton Northumberland NE61 3UZ |
Director Name | John Lawrence Fender |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(7 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 14 May 2002) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 73 Manor Way Blackheath London SE3 9XG |
Director Name | Thomas Fenton |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(7 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 December 1998) |
Role | Company Director |
Correspondence Address | 9 Paddock Hill Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9XL |
Director Name | Leslie Alan Wheatley |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 April 2000) |
Role | Accountant |
Correspondence Address | 32 Graham Park Road Newcastle Upon Tyne NE3 4BH |
Director Name | John Irving Josephs |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(7 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 07 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Osbaldeston Gardens Newcastle Upon Tyne Tyne & Wear NE3 4JE |
Director Name | Douglas Stuart Hall |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 26 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wynyard Hall Wynyard Park Billingham Cleveland TS22 5NF |
Director Name | Mr William Frederick Shepherd |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 24 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandy Croft Jesmond Park West Newcastle Upon Tyne Tyne & Wear NE7 7BU |
Secretary Name | Leslie Alan Wheatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(8 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 July 1999) |
Role | Accountant |
Correspondence Address | 32 Graham Park Road Newcastle Upon Tyne NE3 4BH |
Secretary Name | Ian Michael Winskell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(8 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 18 July 2000) |
Role | Solicitor |
Correspondence Address | 52 Dean Street Newcastle Upon Tyne Tyne & Wear NE1 1PG |
Director Name | David Coulson Stonehouse |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Moor Crescent Gosforth Newcastle Upon Tyne NE3 4AQ |
Secretary Name | Mr Russell Cushing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 September 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Rothley Middleshield Cottage Longwitton Morpeth Northumberland NE61 4JY |
Director Name | Mr Bruce Stewart Shepherd |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkburn Mitford Morpeth Northumberland NE61 3PZ |
Director Name | Timothy John Revill |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 June 2007) |
Role | Chartered Accountant |
Correspondence Address | Casa Rosa Monte De La Torre Los Barrios Cadiz Spain |
Director Name | Mrs Allison Antonopolous |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park View Lodge The Drive Low Fell Gateshead Tyne And Wear NE9 5BL |
Director Name | Christopher Andrew Mort |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(16 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Fleet Street London EC4Y 1HS |
Director Name | Mr Stephen John Hayward |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(16 years, 12 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Abell Gardens Maidenhead Berkshire SL6 6PS |
Secretary Name | Mr John Andrew Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(17 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St. James' Park Newcastle Upon Tyne NE1 4ST |
Director Name | Mr Derek David Llambias |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St. James' Park Newcastle Upon Tyne NE1 4ST |
Director Name | Mr Lee Charnley |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(18 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 07 October 2021) |
Role | Director And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | St. James' Park Newcastle Upon Tyne NE1 4ST |
Director Name | Mr John Andrew Irving |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2013(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St. James' Park Newcastle Upon Tyne NE1 4ST |
Website | www.nufc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 710229105 |
Telephone region | Mobile |
Registered Address | St. James' Park Newcastle Upon Tyne NE1 4ST |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £95,879,000 |
Net Worth | -£77,148,000 |
Current Liabilities | £38,607,000 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
21 December 2016 | Delivered on: 23 December 2016 Persons entitled: St James Holdings Limited Classification: A registered charge Outstanding |
---|---|
21 December 2016 | Delivered on: 23 December 2016 Persons entitled: St James Holdings Limited Classification: A registered charge Outstanding |
1 July 2009 | Delivered on: 20 July 2009 Persons entitled: Barclays Bank PLC Classification: Supplemental deed Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge, all its present and future right, title and interest in and to any intellectual property being patents, petty patents, utility models, supplementary protection certificates, registered designs, design rights, semi conductor topography rights, copyrights and all neightbouring and related rights see image for full details. Outstanding |
1 July 2009 | Delivered on: 20 July 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
18 November 2008 | Delivered on: 25 November 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 December 2016 | Delivered on: 23 December 2016 Persons entitled: St James Holdings Limited Classification: A registered charge Outstanding |
15 March 2007 | Delivered on: 30 March 2007 Satisfied on: 16 December 2010 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Barclays bank PLC re newcastle united PLC newcastle united football company limited & newcastle united enterprises limited current accout number 43244504 sort code 205942. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
17 September 1999 | Delivered on: 1 October 1999 Satisfied on: 4 October 2008 Persons entitled: St James'park Finance Limited Classification: Debenture Secured details: All of the company's obligations owing to the chargee pursuant to the guarantee of the company contained in clause 13 of the stadium note issuance facility agreement. Particulars: By way of first fixed charge all right title and interest in and to all shares in the capital of st james park newcastle and by way of floating charge all property and assets. See the mortgage charge document for full details. Fully Satisfied |
17 September 1999 | Delivered on: 1 October 1999 Satisfied on: 4 October 2008 Persons entitled: Barclays Bank PLC Classification: Account bank debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floating charge all present and future assets and undertaking of the company. See the mortgage charge document for full details. Fully Satisfied |
20 January 1996 | Delivered on: 1 February 1996 Satisfied on: 21 September 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 August 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
---|---|
9 June 2020 | Group of companies' accounts made up to 30 June 2019 (38 pages) |
10 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
25 April 2019 | Group of companies' accounts made up to 30 June 2018 (38 pages) |
16 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
22 May 2018 | Group of companies' accounts made up to 30 June 2017 (41 pages) |
16 March 2018 | Satisfaction of charge 6 in full (4 pages) |
16 March 2018 | Satisfaction of charge 5 in full (4 pages) |
16 March 2018 | Satisfaction of charge 7 in full (4 pages) |
22 February 2018 | Director's details changed for Mr Lee Charnley on 22 February 2018 (2 pages) |
16 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
20 July 2017 | Notification of St James Holdings Limited as a person with significant control on 6 April 2017 (1 page) |
20 July 2017 | Notification of St James Holdings Limited as a person with significant control on 6 April 2017 (1 page) |
19 July 2017 | Withdrawal of a person with significant control statement on 19 July 2017 (2 pages) |
19 July 2017 | Withdrawal of a person with significant control statement on 19 July 2017 (2 pages) |
7 April 2017 | Group of companies' accounts made up to 30 June 2016 (44 pages) |
7 April 2017 | Group of companies' accounts made up to 30 June 2016 (44 pages) |
23 December 2016 | Registration of charge 025296670009, created on 21 December 2016 (41 pages) |
23 December 2016 | Registration of charge 025296670008, created on 21 December 2016 (18 pages) |
23 December 2016 | Registration of charge 025296670010, created on 21 December 2016 (18 pages) |
23 December 2016 | Registration of charge 025296670009, created on 21 December 2016 (41 pages) |
23 December 2016 | Registration of charge 025296670008, created on 21 December 2016 (18 pages) |
23 December 2016 | Registration of charge 025296670010, created on 21 December 2016 (18 pages) |
1 December 2016 | Auditor's resignation (1 page) |
1 December 2016 | Auditor's resignation (1 page) |
11 November 2016 | Auditor's resignation (1 page) |
11 November 2016 | Auditor's resignation (1 page) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
13 April 2016 | Group of companies' accounts made up to 30 June 2015 (23 pages) |
13 April 2016 | Group of companies' accounts made up to 30 June 2015 (23 pages) |
31 July 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
3 July 2015 | Director's details changed for Mr Lee Charnley on 1 July 2015 (2 pages) |
3 July 2015 | Termination of appointment of John Andrew Irving as a director on 12 June 2015 (1 page) |
3 July 2015 | Termination of appointment of John Andrew Irving as a director on 12 June 2015 (1 page) |
3 July 2015 | Termination of appointment of John Andrew Irving as a secretary on 12 June 2015 (1 page) |
3 July 2015 | Director's details changed for Mr Lee Charnley on 1 July 2015 (2 pages) |
3 July 2015 | Termination of appointment of John Andrew Irving as a secretary on 12 June 2015 (1 page) |
3 July 2015 | Director's details changed for Mr Lee Charnley on 1 July 2015 (2 pages) |
14 April 2015 | Group of companies' accounts made up to 30 June 2014 (23 pages) |
14 April 2015 | Group of companies' accounts made up to 30 June 2014 (23 pages) |
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
11 March 2014 | Group of companies' accounts made up to 30 June 2013 (23 pages) |
11 March 2014 | Group of companies' accounts made up to 30 June 2013 (23 pages) |
31 July 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
9 July 2013 | Appointment of Mr John Andrew Irving as a director (2 pages) |
9 July 2013 | Appointment of Mr John Andrew Irving as a director (2 pages) |
25 June 2013 | Termination of appointment of Derek Llambias as a director (1 page) |
25 June 2013 | Termination of appointment of Derek Llambias as a director (1 page) |
8 April 2013 | Group of companies' accounts made up to 30 June 2012 (25 pages) |
8 April 2013 | Group of companies' accounts made up to 30 June 2012 (25 pages) |
31 July 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Group of companies' accounts made up to 30 June 2011 (27 pages) |
13 March 2012 | Group of companies' accounts made up to 30 June 2011 (27 pages) |
15 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Group of companies' accounts made up to 30 June 2010 (27 pages) |
1 April 2011 | Group of companies' accounts made up to 30 June 2010 (27 pages) |
20 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
27 April 2010 | Group of companies' accounts made up to 30 June 2009 (26 pages) |
27 April 2010 | Group of companies' accounts made up to 30 June 2009 (26 pages) |
29 October 2009 | Director's details changed for Mr Lee Charnley on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Derek David Llambias on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Lee Charnley on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Derek David Llambias on 28 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Mr John Andrew Irving on 28 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Mr John Andrew Irving on 28 October 2009 (1 page) |
14 August 2009 | Return made up to 30/06/09; full list of members (7 pages) |
14 August 2009 | Return made up to 30/06/09; full list of members (7 pages) |
20 July 2009 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
20 July 2009 | Particulars of a mortgage or charge / charge no: 7 (34 pages) |
20 July 2009 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
20 July 2009 | Particulars of a mortgage or charge / charge no: 7 (34 pages) |
12 June 2009 | Director appointed lee charnley (2 pages) |
12 June 2009 | Director appointed lee charnley (2 pages) |
11 June 2009 | Appointment terminated director david williamson (1 page) |
11 June 2009 | Appointment terminated director david williamson (1 page) |
16 January 2009 | Group of companies' accounts made up to 30 June 2008 (30 pages) |
16 January 2009 | Group of companies' accounts made up to 30 June 2008 (30 pages) |
25 November 2008 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
25 November 2008 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
4 November 2008 | Gbp sr [email protected] (1 page) |
4 November 2008 | Gbp sr [email protected] (1 page) |
14 October 2008 | Return made up to 30/06/08; full list of members (8 pages) |
14 October 2008 | Location of register of members (1 page) |
14 October 2008 | Location of register of members (1 page) |
14 October 2008 | Return made up to 30/06/08; full list of members (8 pages) |
7 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
7 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
7 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
7 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
15 July 2008 | Appointment terminated director stephen hayward (1 page) |
15 July 2008 | Appointment terminated director stephen hayward (1 page) |
12 June 2008 | Director appointed david craig williamson (2 pages) |
12 June 2008 | Appointment terminated director christopher mort (1 page) |
12 June 2008 | Appointment terminated director christopher mort (1 page) |
12 June 2008 | Director appointed david craig williamson (2 pages) |
16 May 2008 | Director appointed derek david llambias (2 pages) |
16 May 2008 | Director appointed derek david llambias (2 pages) |
27 February 2008 | Application for reregistration from PLC to private (1 page) |
27 February 2008 | Resolutions
|
27 February 2008 | Application for reregistration from PLC to private (1 page) |
27 February 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 February 2008 | Re-registration of Memorandum and Articles (32 pages) |
27 February 2008 | Re-registration of Memorandum and Articles (32 pages) |
27 February 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 February 2008 | Resolutions
|
28 January 2008 | Group of companies' accounts made up to 30 June 2007 (46 pages) |
28 January 2008 | Group of companies' accounts made up to 30 June 2007 (46 pages) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | New secretary appointed (1 page) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | New secretary appointed (1 page) |
31 August 2007 | Return made up to 31/07/07; bulk list available separately
|
31 August 2007 | Return made up to 31/07/07; bulk list available separately
|
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | New director appointed (2 pages) |
4 August 2007 | Director resigned (1 page) |
4 August 2007 | Director resigned (1 page) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | New director appointed (2 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
15 May 2007 | Group of companies' accounts made up to 30 June 2006 (75 pages) |
15 May 2007 | Group of companies' accounts made up to 30 June 2006 (75 pages) |
30 March 2007 | Particulars of mortgage/charge (5 pages) |
30 March 2007 | Particulars of mortgage/charge (5 pages) |
24 January 2007 | Resolutions
|
24 January 2007 | Resolutions
|
14 September 2006 | Return made up to 31/07/06; bulk list available separately (9 pages) |
14 September 2006 | Return made up to 31/07/06; bulk list available separately (9 pages) |
3 July 2006 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
3 July 2006 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
24 January 2006 | Group of companies' accounts made up to 31 July 2005 (51 pages) |
24 January 2006 | Group of companies' accounts made up to 31 July 2005 (51 pages) |
12 January 2006 | Ad 23/12/05--------- £ si [email protected]=221971 £ ic 6433384/6655355 (3 pages) |
12 January 2006 | Ad 23/12/05--------- £ si [email protected]=221971 £ ic 6433384/6655355 (3 pages) |
4 January 2006 | Resolutions
|
4 January 2006 | Resolutions
|
5 September 2005 | Return made up to 31/07/05; bulk list available separately (9 pages) |
5 September 2005 | Return made up to 31/07/05; bulk list available separately (9 pages) |
7 April 2005 | Interim accounts made up to 30 January 2005 (17 pages) |
7 April 2005 | Interim accounts made up to 30 January 2005 (17 pages) |
6 January 2005 | Group of companies' accounts made up to 31 July 2004 (43 pages) |
6 January 2005 | Group of companies' accounts made up to 31 July 2004 (43 pages) |
4 October 2004 | Return made up to 31/07/04; bulk list available separately (9 pages) |
4 October 2004 | Return made up to 31/07/04; bulk list available separately (9 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
19 January 2004 | Group of companies' accounts made up to 31 July 2003 (44 pages) |
19 January 2004 | Group of companies' accounts made up to 31 July 2003 (44 pages) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
2 September 2003 | Return made up to 31/07/03; bulk list available separately (9 pages) |
2 September 2003 | Return made up to 31/07/03; bulk list available separately (9 pages) |
22 August 2003 | £ ic 7263889/6433384 08/08/03 £ sr [email protected]=830505 (1 page) |
22 August 2003 | £ ic 7263889/6433384 08/08/03 £ sr [email protected]=830505 (1 page) |
19 August 2003 | Resolutions
|
19 August 2003 | Resolutions
|
13 July 2003 | Memorandum and Articles of Association (62 pages) |
13 July 2003 | Memorandum and Articles of Association (62 pages) |
8 February 2003 | Resolutions
|
8 February 2003 | Resolutions
|
6 December 2002 | Group of companies' accounts made up to 31 July 2002 (44 pages) |
6 December 2002 | Group of companies' accounts made up to 31 July 2002 (44 pages) |
3 September 2002 | Return made up to 31/07/02; bulk list available separately
|
3 September 2002 | Return made up to 31/07/02; bulk list available separately
|
30 August 2002 | New director appointed (4 pages) |
30 August 2002 | New director appointed (4 pages) |
29 August 2002 | New director appointed (3 pages) |
29 August 2002 | New director appointed (3 pages) |
15 August 2002 | New director appointed (3 pages) |
15 August 2002 | New director appointed (3 pages) |
5 August 2002 | Auditor's resignation (1 page) |
5 August 2002 | Auditor's resignation (1 page) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
1 March 2002 | Group of companies' accounts made up to 31 July 2001 (47 pages) |
1 March 2002 | Group of companies' accounts made up to 31 July 2001 (47 pages) |
16 November 2001 | Resolutions
|
16 November 2001 | Ad 12/11/01--------- £ si [email protected]=677888 £ ic 7263889/7941777 (2 pages) |
16 November 2001 | Resolutions
|
16 November 2001 | Ad 12/11/01--------- £ si [email protected]=677888 £ ic 7263889/7941777 (2 pages) |
30 August 2001 | Return made up to 31/07/01; bulk list available separately (8 pages) |
30 August 2001 | Return made up to 31/07/01; bulk list available separately (8 pages) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
23 April 2001 | Full group accounts made up to 31 July 2000 (40 pages) |
23 April 2001 | Full group accounts made up to 31 July 2000 (40 pages) |
10 October 2000 | Return made up to 31/07/00; bulk list available separately
|
10 October 2000 | Return made up to 31/07/00; bulk list available separately
|
9 October 2000 | Secretary resigned;director resigned (1 page) |
9 October 2000 | Secretary resigned;director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | New secretary appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
11 February 2000 | Resolutions
|
11 February 2000 | Resolutions
|
11 February 2000 | Return made up to 31/07/99; bulk list available separately; amend (9 pages) |
11 February 2000 | Resolutions
|
11 February 2000 | Resolutions
|
11 February 2000 | Resolutions
|
11 February 2000 | Resolutions
|
11 February 2000 | Return made up to 31/07/99; bulk list available separately; amend (9 pages) |
27 January 2000 | Full group accounts made up to 31 July 1999 (52 pages) |
27 January 2000 | Full group accounts made up to 31 July 1999 (52 pages) |
21 January 2000 | Secretary resigned (1 page) |
21 January 2000 | Secretary resigned (1 page) |
21 January 2000 | New director appointed (3 pages) |
21 January 2000 | New director appointed (3 pages) |
21 January 2000 | New secretary appointed (3 pages) |
21 January 2000 | New secretary appointed (3 pages) |
18 January 2000 | Ad 17/12/99--------- £ si [email protected]=203954 £ ic 7161913/7365867 (3 pages) |
18 January 2000 | Ad 17/12/99--------- £ si [email protected]=203954 £ ic 7161913/7365867 (3 pages) |
6 October 1999 | Return made up to 31/07/99; no change of members
|
6 October 1999 | Return made up to 31/07/99; no change of members
|
1 October 1999 | Particulars of mortgage/charge (5 pages) |
1 October 1999 | Particulars of mortgage/charge (5 pages) |
1 October 1999 | Particulars of mortgage/charge (3 pages) |
1 October 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 1999 | New director appointed (3 pages) |
10 August 1999 | New director appointed (3 pages) |
17 March 1999 | New secretary appointed (2 pages) |
17 March 1999 | New secretary appointed (2 pages) |
5 March 1999 | Secretary resigned (1 page) |
5 March 1999 | Secretary resigned (1 page) |
22 February 1999 | Full group accounts made up to 31 July 1998 (44 pages) |
22 February 1999 | Full group accounts made up to 31 July 1998 (44 pages) |
18 January 1999 | New director appointed (4 pages) |
18 January 1999 | New director appointed (4 pages) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Director resigned (1 page) |
1 September 1998 | Return made up to 31/07/98; bulk list available separately (6 pages) |
1 September 1998 | Return made up to 31/07/98; bulk list available separately (6 pages) |
29 July 1998 | New director appointed (3 pages) |
29 July 1998 | New director appointed (3 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | Director resigned (1 page) |
27 May 1998 | New director appointed (3 pages) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | New director appointed (3 pages) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | New director appointed (2 pages) |
9 April 1998 | Director resigned (1 page) |
9 April 1998 | Director resigned (1 page) |
9 April 1998 | Director resigned (1 page) |
9 April 1998 | Director resigned (1 page) |
14 November 1997 | Full group accounts made up to 31 July 1997 (38 pages) |
14 November 1997 | Full group accounts made up to 31 July 1997 (38 pages) |
4 September 1997 | Return made up to 10/08/97; bulk list available separately (17 pages) |
4 September 1997 | Return made up to 10/08/97; bulk list available separately (17 pages) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
8 July 1997 | Auditor's resignation (2 pages) |
8 July 1997 | Auditor's resignation (2 pages) |
8 May 1997 | Ad 01/04/97--------- £ si [email protected]=2000000 £ ic 5161912/7161912 (3 pages) |
8 May 1997 | Ad 01/04/97--------- £ si [email protected]=2000000 £ ic 5161912/7161912 (3 pages) |
15 April 1997 | S-div 24/02/97 (1 page) |
15 April 1997 | S-div 24/02/97 (1 page) |
7 April 1997 | Memorandum and Articles of Association (66 pages) |
7 April 1997 | Location of register of members (non legible) (1 page) |
7 April 1997 | Location of register of members (non legible) (1 page) |
7 April 1997 | Memorandum and Articles of Association (66 pages) |
25 March 1997 | Listing of particulars (4 pages) |
25 March 1997 | Listing of particulars (4 pages) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | New director appointed (2 pages) |
6 March 1997 | Resolutions
|
6 March 1997 | Resolutions
|
6 March 1997 | Resolutions
|
6 March 1997 | Resolutions
|
5 March 1997 | Listing of particulars (230 pages) |
5 March 1997 | Listing of particulars (230 pages) |
3 March 1997 | Resolutions
|
3 March 1997 | Resolutions
|
28 February 1997 | Director resigned (1 page) |
28 February 1997 | Director resigned (1 page) |
25 February 1997 | Balance Sheet (1 page) |
25 February 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
25 February 1997 | Application for reregistration from private to PLC (1 page) |
25 February 1997 | Auditor's statement (1 page) |
25 February 1997 | Auditor's report (1 page) |
25 February 1997 | Resolutions
|
25 February 1997 | Auditor's statement (1 page) |
25 February 1997 | Re-registration of Memorandum and Articles (11 pages) |
25 February 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
25 February 1997 | Declaration on reregistration from private to PLC (1 page) |
25 February 1997 | Auditor's report (1 page) |
25 February 1997 | Declaration on reregistration from private to PLC (1 page) |
25 February 1997 | Resolutions
|
25 February 1997 | Balance Sheet (1 page) |
25 February 1997 | Application for reregistration from private to PLC (1 page) |
25 February 1997 | Re-registration of Memorandum and Articles (11 pages) |
17 February 1997 | Full group accounts made up to 31 July 1996 (31 pages) |
17 February 1997 | Full group accounts made up to 31 July 1996 (31 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | Secretary resigned (1 page) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New secretary appointed (2 pages) |
23 December 1996 | Secretary resigned (1 page) |
23 December 1996 | New secretary appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
16 September 1996 | Return made up to 10/08/96; change of members (10 pages) |
16 September 1996 | Return made up to 10/08/96; change of members (10 pages) |
6 June 1996 | Full group accounts made up to 31 July 1995 (30 pages) |
6 June 1996 | Full group accounts made up to 31 July 1995 (30 pages) |
1 February 1996 | Particulars of mortgage/charge (3 pages) |
1 February 1996 | Particulars of mortgage/charge (3 pages) |
15 September 1995 | Return made up to 10/08/95; change of members
|
15 September 1995 | Return made up to 10/08/95; change of members
|
31 May 1995 | Accounting reference date extended from 31/05 to 31/07 (1 page) |
31 May 1995 | Accounting reference date extended from 31/05 to 31/07 (1 page) |
13 March 1995 | Full accounts made up to 31 May 1994 (27 pages) |
13 March 1995 | Full accounts made up to 31 May 1994 (27 pages) |
2 September 1994 | Return made up to 10/08/94; full list of members (31 pages) |
2 September 1994 | Return made up to 10/08/94; full list of members (31 pages) |
31 March 1994 | Full group accounts made up to 31 May 1993 (27 pages) |
31 March 1994 | Full group accounts made up to 31 May 1993 (27 pages) |
13 September 1993 | Return made up to 10/08/93; change of members
|
13 September 1993 | Return made up to 10/08/93; change of members
|
16 February 1993 | Director resigned (2 pages) |
16 February 1993 | Director resigned (2 pages) |
28 January 1993 | New director appointed (3 pages) |
28 January 1993 | New director appointed (3 pages) |
14 January 1993 | Location of register of members (1 page) |
14 January 1993 | Location of register of members (1 page) |
7 January 1993 | Full accounts made up to 31 May 1992 (24 pages) |
7 January 1993 | Full accounts made up to 31 May 1992 (24 pages) |
29 September 1992 | Return made up to 10/08/92; change of members (8 pages) |
29 September 1992 | Return made up to 10/08/92; change of members (8 pages) |
28 August 1992 | Re-registration of Memorandum and Articles (10 pages) |
28 August 1992 | Application for reregistration from PLC to private (1 page) |
28 August 1992 | Resolutions
|
28 August 1992 | Application for reregistration from PLC to private (1 page) |
28 August 1992 | Resolutions
|
28 August 1992 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 August 1992 | Resolutions
|
28 August 1992 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 August 1992 | Re-registration of Memorandum and Articles (10 pages) |
28 August 1992 | Resolutions
|
31 July 1992 | New director appointed (3 pages) |
31 July 1992 | New director appointed (3 pages) |
27 July 1992 | Director resigned (2 pages) |
27 July 1992 | Director resigned (2 pages) |
25 April 1992 | Memorandum and Articles of Association (35 pages) |
25 April 1992 | Resolutions
|
25 April 1992 | Memorandum and Articles of Association (35 pages) |
25 April 1992 | Resolutions
|
11 March 1992 | Full group accounts made up to 31 May 1991 (24 pages) |
11 March 1992 | Full group accounts made up to 31 May 1991 (24 pages) |
3 February 1992 | New director appointed (3 pages) |
3 February 1992 | New director appointed (3 pages) |
23 January 1992 | Particulars of contract relating to shares (3 pages) |
23 January 1992 | Particulars of contract relating to shares (3 pages) |
23 January 1992 | Ad 03/12/90--------- £ si [email protected] (3 pages) |
13 January 1992 | Location of register of members (1 page) |
13 January 1992 | Ad 13/12/91--------- £ si [email protected]=1166944 £ ic 4146702/5313646 (2 pages) |
13 January 1992 | Location of register of members (1 page) |
23 December 1991 | Ad 03/12/90--------- £ si [email protected] (2 pages) |
11 December 1991 | New director appointed (2 pages) |
11 December 1991 | New director appointed (2 pages) |
2 December 1991 | Director resigned (3 pages) |
2 December 1991 | Director resigned (3 pages) |
21 October 1991 | Return made up to 10/08/91; bulk list available separately (8 pages) |
21 October 1991 | Return made up to 10/08/91; bulk list available separately (8 pages) |
12 June 1991 | Director resigned (2 pages) |
12 June 1991 | Director resigned (2 pages) |
4 March 1991 | Statement of affairs (184 pages) |
4 March 1991 | Ad 16/10/90--------- £ si [email protected] (5 pages) |
4 March 1991 | Statement of affairs (184 pages) |
18 February 1991 | Ad 16/10/90--------- £ si [email protected]=3843230 £ ic 303472/4146702 (2 pages) |
17 February 1991 | New director appointed (3 pages) |
17 February 1991 | New director appointed (3 pages) |
25 January 1991 | Director resigned (2 pages) |
25 January 1991 | Director resigned (2 pages) |
14 December 1990 | Ad 03/12/90--------- £ si [email protected]=151735 £ ic 2/151737 (2 pages) |
14 November 1990 | Prospectus (50 pages) |
14 November 1990 | Prospectus (50 pages) |
25 October 1990 | Certificate of re-registration from Private to Public Limited Company (1 page) |
25 October 1990 | Auditor's statement (1 page) |
25 October 1990 | Application for reregistration from private to PLC (1 page) |
25 October 1990 | Balance Sheet (1 page) |
25 October 1990 | Balance Sheet (1 page) |
25 October 1990 | Resolutions
|
25 October 1990 | Declaration on reregistration from private to PLC (1 page) |
25 October 1990 | Re-registration of Memorandum and Articles (46 pages) |
25 October 1990 | Re-registration of Memorandum and Articles (46 pages) |
25 October 1990 | Auditor's statement (1 page) |
25 October 1990 | Auditor's report (1 page) |
25 October 1990 | Auditor's report (1 page) |
25 October 1990 | Application for reregistration from private to PLC (1 page) |
25 October 1990 | Resolutions
|
25 October 1990 | Declaration on reregistration from private to PLC (1 page) |
25 October 1990 | Certificate of re-registration from Private to Public Limited Company (1 page) |
16 October 1990 | Director resigned;new director appointed (6 pages) |
16 October 1990 | Director resigned;new director appointed (6 pages) |
2 October 1990 | Secretary resigned;new secretary appointed (2 pages) |
2 October 1990 | Accounting reference date notified as 31/05 (1 page) |
2 October 1990 | Accounting reference date notified as 31/05 (1 page) |
2 October 1990 | Secretary resigned;new secretary appointed (2 pages) |
2 October 1990 | Registered office changed on 02/10/90 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page) |
2 October 1990 | Registered office changed on 02/10/90 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page) |
24 September 1990 | Resolutions
|
24 September 1990 | Resolutions
|
21 September 1990 | Company name changed issuebonus LIMITED\certificate issued on 24/09/90 (3 pages) |
21 September 1990 | Company name changed issuebonus LIMITED\certificate issued on 24/09/90 (3 pages) |
20 September 1990 | Secretary resigned;new secretary appointed (2 pages) |
20 September 1990 | Secretary resigned;new secretary appointed (2 pages) |
10 September 1990 | S-div 05/09/90 (1 page) |
10 September 1990 | £ nc 1000/10000000 05/09/90 (1 page) |
10 September 1990 | S-div 05/09/90 (1 page) |
10 September 1990 | £ nc 1000/10000000 05/09/90 (1 page) |
6 September 1990 | Resolutions
|
6 September 1990 | Memorandum and Articles of Association (7 pages) |
6 September 1990 | Memorandum and Articles of Association (7 pages) |
6 September 1990 | Resolutions
|
5 September 1990 | Registered office changed on 05/09/90 from: 2 baches street london N1 6UB (1 page) |
5 September 1990 | Registered office changed on 05/09/90 from: 2 baches street, london, N1 6UB (1 page) |
10 August 1990 | Incorporation (9 pages) |
10 August 1990 | Incorporation (9 pages) |