Ponteland
Newcastle Upon Tyne
NE20 9EE
Director Name | Mrs Lorraine Joyce Crawford |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2017(25 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Cecil Court Ponteland Newcastle Upon Tyne NE20 9EE |
Director Name | Mr Newton Shipley |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2018(26 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16 Cecil Court Ponteland Newcastle Upon Tyne NE20 9EE |
Director Name | Mr John Desmond Allen |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2018(26 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Retired Costs Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cecil Court Ponteland Newcastle Upon Tyne NE20 9EE |
Director Name | Mrs Christine Steel |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Ashdale Ashdale Ponteland Newcastle Upon Tyne NE20 9DR |
Director Name | Mrs Kazi Appleby Blaauw |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 June 2022(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Police Civilian |
Country of Residence | England |
Correspondence Address | 25 Cecil Court Meadowfield Ponteland Newcastle Upon Tyne NE20 9AA |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Kay Wendy Middleton |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 April 1993) |
Role | Accountant |
Correspondence Address | 19 Alma Place North Shields Tyne & Wear NE29 0NQ |
Director Name | Andrew David Mackie |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 April 1993) |
Role | Sales Manager |
Correspondence Address | 20 Blueburn Drive Simonside Killingworth Newcastle Upon Tyne Tyne And Wear NE12 0FZ |
Secretary Name | Kay Wendy Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 April 1993) |
Role | Accountant |
Correspondence Address | 19 Alma Place North Shields Tyne & Wear NE29 0NQ |
Director Name | Mr James Michael Wright |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 March 1999) |
Role | Chartered Surveyor |
Correspondence Address | Hallow Mill Castle Eden Co Durham TS27 4SG |
Secretary Name | Mrs Angela Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Oaks Hexham Northumberland NE46 2PZ |
Director Name | Brenda Margaret Carss |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1994(3 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 27 October 2006) |
Role | Site Negotiator |
Correspondence Address | 7 Cecil Court Ponteland Newcastle Upon Tyne NE20 9EE |
Director Name | Alan John Atkin |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(4 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 27 December 1996) |
Role | Computer Analyst |
Correspondence Address | 11 Cecil Court Ponteland Newcastle Upon Tyne Tyne And Wear NE20 9EE |
Director Name | George Roberts |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 June 1999) |
Role | Retired |
Correspondence Address | 34 Cecil Court Ponteland Newcastle Upon Tyne Northumberland NE20 9EE |
Secretary Name | Nina Abigail Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 November 1998) |
Role | Secretary |
Correspondence Address | 27 Hunters Road Spital Tongues Newcastle Upon Tyne Tyne & Wear NE2 4NB |
Director Name | Joseph Ewart Brown |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2002) |
Role | Retired |
Correspondence Address | 14 Cecil Court Ponteland Newcastle Upon Tyne NE20 9EE |
Secretary Name | Alison Dance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(7 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 19 February 1999) |
Role | Company Director |
Correspondence Address | 42 Calder Walk Sunniside Newcastle Upon Tyne Tyne And Wear NE16 5XS |
Secretary Name | Nina Abigail Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(7 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 03 June 1999) |
Role | Company Director |
Correspondence Address | 51 Candahar Road London SW11 2QA |
Secretary Name | Mr Andrew William Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(7 years, 11 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 31 March 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Wood Fields Ponteland Newcastle Upon Tyne NE20 9XP |
Director Name | Alistair Gordon McDougall |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 November 2002) |
Role | Retired |
Correspondence Address | 23 Cecil Court Ponteland Northumberland NE20 9EE |
Director Name | Brian Crawford |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(10 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 08 August 2014) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 29 Cecil Court Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9EE |
Director Name | Barrie Mark Joisce |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(12 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 02 December 2004) |
Role | Police Officer |
Correspondence Address | 17 Cecil Court Ponteland Newcastle Upon Tyne NE20 9EE |
Director Name | Mrs Elizabeth Susan Stappard |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(12 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 20 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cecil Court Ponteland Northumberland NE20 9EE |
Director Name | Jane Nicholson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(13 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 January 2006) |
Role | Self Employed |
Correspondence Address | Southview 3 Guide Post Belsay Northumberland NE20 0DT |
Director Name | Brian James Hedley |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cecil Court Ponteland Newcastle Upon Tyne NE20 9EE |
Director Name | Christopher James Fisk |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(15 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 20 July 2016) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cecil Court Ponteland Northumberland NE20 9EE |
Director Name | Mrs Ann Tracy Crawford |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2014(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 March 2017) |
Role | Healthcare Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 53 Jackson Avenue Ponteland Newcastle Upon Tyne NE20 9UY |
Director Name | Mr Peter Miller |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2018(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 29 Cecil Court Ponteland Newcastle Upon Tyne NE20 9EE |
Director Name | Mrs Bernadette Hughes |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2018(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Crest Smallburn Newcastle Upon Tyne NE20 0AD |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1991(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Telephone | 01661 822057 |
---|---|
Telephone region | Prudhoe |
Registered Address | 14 Bell Villas Ponteland Newcastle Upon Tyne NE20 9BE |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland East and Stannington |
Built Up Area | Ponteland |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Jane Nicholson 5.88% Ordinary |
---|---|
- | OTHER 38.24% - |
1 at £1 | Abdel Hamid Afia 2.94% Ordinary |
1 at £1 | Audrey Fox 2.94% Ordinary |
1 at £1 | Brian James Hedley 2.94% Ordinary |
1 at £1 | Christopher James Fisk 2.94% Ordinary |
1 at £1 | Colin Graham Campbell & Elizabeth Anne Campbell 2.94% Ordinary |
1 at £1 | E. Carter & M.j. Carter 2.94% Ordinary |
1 at £1 | Eileen Mary Johnson 2.94% Ordinary |
1 at £1 | Elizabeth Susan Stappard & Ron Stappard 2.94% Ordinary |
1 at £1 | Gordon Smythe Goldie 2.94% Ordinary |
1 at £1 | Jane Mcgaw & George Mcgaw 2.94% Ordinary |
1 at £1 | John Anthony Jessop 2.94% Ordinary |
1 at £1 | L.e. Emmerson & A.a. Emmerson 2.94% Ordinary |
1 at £1 | Lorraine Crawford & Brian Crawford 2.94% Ordinary |
1 at £1 | M. Hately 2.94% Ordinary |
1 at £1 | Mr Philip Linford Hutchinson 2.94% Ordinary |
1 at £1 | Mrs Sybil Cordingley 2.94% Ordinary |
1 at £1 | Stanley Deryck Hepplewhite 2.94% Ordinary |
1 at £1 | Veronica Cynthia Martin & Stanley Martin 2.94% Ordinary |
1 at £1 | William Robson Bell & Esther Bell 2.94% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,135 |
Cash | £25,187 |
Current Liabilities | £1,293 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
22 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
---|---|
21 February 2020 | Unaudited abridged accounts made up to 31 December 2019 (11 pages) |
9 January 2020 | Termination of appointment of Bernadette Hughes as a director on 31 December 2019 (1 page) |
12 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
11 February 2019 | Audited abridged accounts made up to 31 December 2018 (13 pages) |
22 June 2018 | Appointment of Mrs Bernadette Hughes as a director on 10 May 2018 (2 pages) |
22 June 2018 | Termination of appointment of Elizabeth Susan Stappard as a director on 10 May 2018 (1 page) |
22 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
22 June 2018 | Appointment of Mr Newton Shipley as a director on 10 May 2018 (2 pages) |
22 June 2018 | Appointment of Mr Peter Miller as a director on 10 May 2018 (2 pages) |
22 June 2018 | Appointment of Mr John Desmond Allen as a director on 10 May 2018 (2 pages) |
26 February 2018 | Unaudited abridged accounts made up to 31 December 2017 (12 pages) |
12 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (14 pages) |
12 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (14 pages) |
3 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Lorraine Joyce Crawford as a person with significant control on 21 June 2017 (2 pages) |
3 July 2017 | Notification of Lorraine Joyce Crawford as a person with significant control on 21 June 2017 (2 pages) |
10 May 2017 | Appointment of Mrs Elizabeth Susan Stappard as a director on 20 July 2016 (2 pages) |
10 May 2017 | Appointment of Mrs Elizabeth Susan Stappard as a director on 20 July 2016 (2 pages) |
10 May 2017 | Appointment of Mrs Lorraine Joyce Crawford as a director on 27 March 2017 (2 pages) |
10 May 2017 | Appointment of Mrs Lorraine Joyce Crawford as a director on 27 March 2017 (2 pages) |
10 April 2017 | Termination of appointment of Ann Tracy Crawford as a director on 27 March 2017 (1 page) |
10 April 2017 | Secretary's details changed for Mr Andrew William Morgan on 10 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Ann Tracy Crawford as a director on 27 March 2017 (1 page) |
10 April 2017 | Secretary's details changed for Mr Andrew William Morgan on 10 April 2017 (1 page) |
20 July 2016 | Termination of appointment of Christopher James Fisk as a director on 20 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Elizabeth Susan Stappard as a director on 20 July 2016 (1 page) |
20 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Termination of appointment of Christopher James Fisk as a director on 20 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Elizabeth Susan Stappard as a director on 20 July 2016 (1 page) |
4 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
23 February 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 August 2014 | Termination of appointment of Brian Crawford as a director on 8 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Brian Crawford as a director on 8 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Brian Crawford as a director on 8 August 2014 (1 page) |
18 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
19 June 2014 | Appointment of Mrs Ann Tracy Crawford as a director (2 pages) |
19 June 2014 | Appointment of Mrs Ann Tracy Crawford as a director (2 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
26 April 2013 | Termination of appointment of Brian Hedley as a director (1 page) |
26 April 2013 | Termination of appointment of Brian Hedley as a director (1 page) |
20 February 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
13 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (10 pages) |
13 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (10 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (10 pages) |
28 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (10 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 June 2010 | Director's details changed for Brian James Hedley on 21 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (19 pages) |
22 June 2010 | Director's details changed for Elizabeth Susan Stappard on 21 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Christopher James Fisk on 21 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Christopher James Fisk on 21 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Brian Crawford on 21 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Brian James Hedley on 21 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (19 pages) |
22 June 2010 | Director's details changed for Brian Crawford on 21 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Elizabeth Susan Stappard on 21 June 2010 (2 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
6 July 2009 | Return made up to 21/06/09; full list of members (18 pages) |
6 July 2009 | Return made up to 21/06/09; full list of members (18 pages) |
2 February 2009 | Return made up to 21/06/08; full list of members (18 pages) |
2 February 2009 | Return made up to 21/06/08; full list of members (18 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 March 2008 | Amended accounts made up to 31 December 2006 (6 pages) |
1 March 2008 | Amended accounts made up to 31 December 2006 (6 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
15 August 2007 | New director appointed (1 page) |
15 August 2007 | Return made up to 21/06/07; full list of members (15 pages) |
15 August 2007 | Return made up to 21/06/07; full list of members (15 pages) |
15 August 2007 | New director appointed (1 page) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | New director appointed (2 pages) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
31 August 2006 | Return made up to 21/06/06; no change of members (7 pages) |
31 August 2006 | Return made up to 21/06/06; no change of members (7 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
26 August 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
26 August 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
29 July 2005 | Return made up to 21/06/05; change of members (9 pages) |
29 July 2005 | Return made up to 21/06/05; change of members (9 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
8 September 2004 | Return made up to 21/06/04; full list of members (16 pages) |
8 September 2004 | Return made up to 21/06/04; full list of members (16 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
4 February 2004 | New director appointed (2 pages) |
4 February 2004 | New director appointed (2 pages) |
13 October 2003 | Return made up to 21/06/03; full list of members
|
13 October 2003 | Return made up to 21/06/03; full list of members
|
20 August 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
20 August 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
18 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
24 June 2002 | Return made up to 21/06/02; change of members (13 pages) |
24 June 2002 | Return made up to 21/06/02; change of members (13 pages) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | New director appointed (2 pages) |
28 July 2001 | Return made up to 21/06/01; change of members (7 pages) |
28 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
28 July 2001 | Return made up to 21/06/01; change of members (7 pages) |
28 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
6 October 2000 | Return made up to 21/06/00; full list of members
|
6 October 2000 | Return made up to 21/06/00; full list of members
|
21 July 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
21 July 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
21 October 1999 | Return made up to 21/06/99; no change of members
|
21 October 1999 | Return made up to 21/06/99; no change of members
|
21 June 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | Secretary resigned (1 page) |
21 June 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
21 June 1999 | Secretary resigned (1 page) |
21 June 1999 | New secretary appointed (2 pages) |
21 June 1999 | New secretary appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
19 March 1999 | New secretary appointed (2 pages) |
19 March 1999 | New secretary appointed (2 pages) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
23 February 1999 | Secretary resigned (1 page) |
23 February 1999 | Secretary resigned (1 page) |
26 November 1998 | New secretary appointed (2 pages) |
26 November 1998 | New secretary appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
19 November 1998 | Secretary resigned (1 page) |
19 November 1998 | Secretary resigned (1 page) |
14 July 1998 | New secretary appointed (2 pages) |
14 July 1998 | New secretary appointed (2 pages) |
6 July 1998 | Return made up to 21/06/98; no change of members
|
6 July 1998 | Return made up to 21/06/98; no change of members
|
19 June 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
19 June 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
10 July 1997 | Return made up to 21/06/97; full list of members (9 pages) |
10 July 1997 | Return made up to 21/06/97; full list of members (9 pages) |
17 April 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
17 April 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Director resigned (1 page) |
13 August 1996 | New director appointed (2 pages) |
13 August 1996 | New director appointed (2 pages) |
26 July 1996 | Director resigned (1 page) |
26 July 1996 | Director resigned (1 page) |
16 July 1996 | Ad 25/06/96--------- £ si 1@1=1 £ ic 31/32 (2 pages) |
16 July 1996 | Ad 25/06/96--------- £ si 1@1=1 £ ic 31/32 (2 pages) |
9 July 1996 | Return made up to 21/06/96; change of members (5 pages) |
9 July 1996 | Return made up to 21/06/96; change of members (5 pages) |
26 June 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
26 June 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
20 March 1996 | Ad 05/03/96--------- £ si 1@1=1 £ ic 30/31 (2 pages) |
20 March 1996 | Ad 05/03/96--------- £ si 1@1=1 £ ic 30/31 (2 pages) |
15 November 1995 | Ad 31/10/95--------- £ si 1@1=1 £ ic 29/30 (2 pages) |
15 November 1995 | Ad 31/10/95--------- £ si 1@1=1 £ ic 29/30 (2 pages) |
12 September 1995 | Accounts made up to 31 December 1994 (2 pages) |
12 September 1995 | Accounts made up to 31 December 1994 (2 pages) |
28 July 1995 | Ad 27/07/95--------- £ si 1@1=1 £ ic 28/29 (2 pages) |
28 July 1995 | Ad 27/07/95--------- £ si 1@1=1 £ ic 28/29 (2 pages) |
19 July 1995 | Return made up to 21/06/95; change of members (6 pages) |
19 July 1995 | Return made up to 21/06/95; change of members (6 pages) |
17 May 1995 | Ad 09/05/95--------- £ si 4@1=4 £ ic 23/27 (2 pages) |
17 May 1995 | Ad 09/05/95--------- £ si 4@1=4 £ ic 23/27 (2 pages) |
21 June 1991 | Incorporation (18 pages) |
21 June 1991 | Incorporation (18 pages) |