High Force Road Riverside Park
Middlesbrough
Cleveland
TS2 1RH
Director Name | Mr Simon Michael Close |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2002(10 years, 6 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Its House High Force Road Riverside Park Middlesbrough Cleveland TS2 1RH |
Secretary Name | Mr Simon Michael Close |
---|---|
Status | Current |
Appointed | 29 October 2009(18 years after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Correspondence Address | Its House High Force Road Riverside Park Middlesbrough Cleveland TS2 1RH |
Director Name | Mr Julian Mark Gerald Taylor |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(21 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Its House High Force Road Riverside Park Middlesbrough Cleveland TS2 1RH |
Director Name | Dr Stanley Derek Higgins |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2017(26 years after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Its House High Force Road Riverside Park Middlesbrough Cleveland TS2 1RH |
Director Name | Mr George Ritchie |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(29 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Its House High Force Road Riverside Park Middlesbrough Cleveland TS2 1RH |
Director Name | Mr Andrew Ian Mills |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2024(32 years, 3 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Its House High Force Road Riverside Park Middlesbrough Cleveland TS2 1RH |
Director Name | Mazin Wajih Alkhalidi |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(same day as company formation) |
Role | Operations Director |
Correspondence Address | Talmont 5 Seamer Road Hilton Yarm Cleveland TS15 9JH |
Secretary Name | Mazin Wajih Alkhalidi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(same day as company formation) |
Role | Project Engineer |
Correspondence Address | Talmont 5 Seamer Road Hilton Yarm Cleveland TS15 9JH |
Secretary Name | Susan Louise Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 January 2005) |
Role | Company Director |
Correspondence Address | 23 Florence Court Ingleby Barwick Stockton On Tees TS17 0YJ |
Director Name | Mr George William Smerdon |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(10 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 October 2012) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Vaudrey Drive Woolston Warrington Cheshire WA1 4HG |
Secretary Name | Susan Knott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 October 2009) |
Role | Company Director |
Correspondence Address | 5 Woodside Ingleby Barwick Stockton On Tees Cleveland TS17 0ST |
Director Name | Mr Michael Arthur |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2012(20 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 30 April 2013) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Its House High Force Road Riverside Park Middlesbrough Cleveland TS2 1RH |
Director Name | Mr Graham John Ives |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(21 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 July 2023) |
Role | Projects Director |
Country of Residence | United Kingdom |
Correspondence Address | Its House High Force Road Riverside Park Middlesbrough Cleveland TS2 1RH |
Director Name | Mr Timothy Gerald Gilroy |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2014(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Its House High Force Road Riverside Park Middlesbrough Cleveland TS2 1RH |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Website | its-ltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01642 222232 |
Telephone region | Middlesbrough |
Registered Address | Its House High Force Road Riverside Park Middlesbrough Cleveland TS2 1RH |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
4.1k at £1 | Malcolm Knott 81.00% Ordinary |
---|---|
335 at £1 | Graham Ives 6.70% Ordinary |
335 at £1 | Julian Taylor 6.70% Ordinary |
280 at £1 | Simon Michael Close 5.60% Ordinary |
Year | 2014 |
---|---|
Net Worth | £300,529 |
Current Liabilities | £733,494 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
27 February 2014 | Delivered on: 8 March 2014 Satisfied on: 17 May 2014 Persons entitled: Tees Valley Catayst Fund L.P. Acting by Way of Its General Partner Tvupb Limited, Acting by Fw Capital Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
6 February 2014 | Delivered on: 10 February 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 February 2014 | Delivered on: 7 February 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
18 August 1998 | Delivered on: 3 September 1998 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's right title and interest in and to the deposit(s) into the account with the bank at it's middlesborough branch in the name of lloyds bank PLC re industrial technology systems limited denominated in us dollars designated currency account and now numbered 11259296 and any account amending or replacing thereof. See the mortgage charge document for full details. Outstanding |
24 July 1995 | Delivered on: 31 July 1995 Persons entitled: Lloyds Bank PLC Classification: Single 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. Outstanding |
30 November 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
---|---|
6 July 2020 | Total exemption full accounts made up to 31 October 2019 (13 pages) |
1 April 2020 | Satisfaction of charge 1 in full (1 page) |
5 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (14 pages) |
31 October 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
12 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
2 January 2018 | Appointment of Dr Stanley Derek Higgins as a director on 31 October 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with updates (5 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with updates (5 pages) |
3 August 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
3 August 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
31 October 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
1 December 2015 | Termination of appointment of Timothy Gerald Gilroy as a director on 1 December 2015 (1 page) |
1 December 2015 | Termination of appointment of Timothy Gerald Gilroy as a director on 1 December 2015 (1 page) |
1 December 2015 | Termination of appointment of Timothy Gerald Gilroy as a director on 1 December 2015 (1 page) |
17 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
22 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
31 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
21 August 2014 | Appointment of Mr Timothy Gerald Gilroy as a director on 16 July 2014 (2 pages) |
21 August 2014 | Appointment of Mr Timothy Gerald Gilroy as a director on 16 July 2014 (2 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
17 May 2014 | Satisfaction of charge 026588290005 in full (4 pages) |
17 May 2014 | Satisfaction of charge 026588290005 in full (4 pages) |
8 March 2014 | Registration of charge 026588290005 (22 pages) |
8 March 2014 | Registration of charge 026588290005 (22 pages) |
10 February 2014 | Registration of charge 026588290004 (22 pages) |
10 February 2014 | Registration of charge 026588290004 (22 pages) |
7 February 2014 | Registration of charge 026588290003 (22 pages) |
7 February 2014 | Registration of charge 026588290003 (22 pages) |
1 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
31 October 2013 | Director's details changed for Malcolm Knott on 1 October 2013 (2 pages) |
31 October 2013 | Director's details changed for Malcolm Knott on 1 October 2013 (2 pages) |
31 October 2013 | Director's details changed for Malcolm Knott on 1 October 2013 (2 pages) |
30 October 2013 | Termination of appointment of Michael Arthur as a director (1 page) |
30 October 2013 | Termination of appointment of Michael Arthur as a director (1 page) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
22 May 2013 | Appointment of Mr Julian Mark Gerald Taylor as a director (2 pages) |
22 May 2013 | Appointment of Mr Graham John Ives as a director (2 pages) |
22 May 2013 | Appointment of Mr Julian Mark Gerald Taylor as a director (2 pages) |
22 May 2013 | Appointment of Mr Graham John Ives as a director (2 pages) |
8 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (7 pages) |
8 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (7 pages) |
8 November 2012 | Termination of appointment of George Smerdon as a director (1 page) |
8 November 2012 | Register(s) moved to registered office address (1 page) |
8 November 2012 | Register(s) moved to registered office address (1 page) |
8 November 2012 | Termination of appointment of George Smerdon as a director (1 page) |
7 November 2012 | Termination of appointment of George Smerdon as a director (1 page) |
7 November 2012 | Termination of appointment of George Smerdon as a director (1 page) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
9 May 2012 | Appointment of Mr Michael Arthur as a director (2 pages) |
9 May 2012 | Appointment of Mr Michael Arthur as a director (2 pages) |
8 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (7 pages) |
8 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (7 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
1 November 2010 | Secretary's details changed for Mr Simon Close on 30 October 2010 (1 page) |
1 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Director's details changed for Simon Michael Close on 30 October 2010 (2 pages) |
1 November 2010 | Secretary's details changed for Mr Simon Close on 30 October 2010 (1 page) |
1 November 2010 | Director's details changed for Simon Michael Close on 30 October 2010 (2 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 October 2009 (9 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 October 2009 (9 pages) |
5 November 2009 | Director's details changed for George William Smerdon on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for George William Smerdon on 1 October 2009 (2 pages) |
5 November 2009 | Register(s) moved to registered inspection location (1 page) |
5 November 2009 | Register inspection address has been changed (1 page) |
5 November 2009 | Director's details changed for Malcolm Knott on 1 October 2009 (2 pages) |
5 November 2009 | Register inspection address has been changed (1 page) |
5 November 2009 | Director's details changed for Simon Michael Close on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Simon Michael Close on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Simon Michael Close on 1 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (8 pages) |
5 November 2009 | Director's details changed for Malcolm Knott on 1 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (8 pages) |
5 November 2009 | Director's details changed for George William Smerdon on 1 October 2009 (2 pages) |
5 November 2009 | Register(s) moved to registered inspection location (1 page) |
5 November 2009 | Director's details changed for Malcolm Knott on 1 October 2009 (2 pages) |
30 October 2009 | Appointment of Mr Simon Close as a secretary (1 page) |
30 October 2009 | Appointment of Mr Simon Close as a secretary (1 page) |
29 October 2009 | Termination of appointment of Susan Knott as a secretary (1 page) |
29 October 2009 | Termination of appointment of Susan Knott as a secretary (1 page) |
23 March 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
4 November 2008 | Return made up to 30/10/08; full list of members (5 pages) |
4 November 2008 | Return made up to 30/10/08; full list of members (5 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 October 2007 (9 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 October 2007 (9 pages) |
14 November 2007 | Return made up to 30/10/07; full list of members (4 pages) |
14 November 2007 | Return made up to 30/10/07; full list of members (4 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
9 November 2006 | Return made up to 30/10/06; full list of members (4 pages) |
9 November 2006 | Return made up to 30/10/06; full list of members (4 pages) |
24 August 2006 | Full accounts made up to 31 October 2005 (15 pages) |
24 August 2006 | Full accounts made up to 31 October 2005 (15 pages) |
23 November 2005 | Return made up to 30/10/05; full list of members (3 pages) |
23 November 2005 | Return made up to 30/10/05; full list of members (3 pages) |
14 July 2005 | Full accounts made up to 31 October 2004 (20 pages) |
14 July 2005 | Full accounts made up to 31 October 2004 (20 pages) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | New secretary appointed (2 pages) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | New secretary appointed (2 pages) |
8 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
8 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
26 July 2004 | Full accounts made up to 31 October 2003 (22 pages) |
26 July 2004 | Full accounts made up to 31 October 2003 (22 pages) |
6 November 2003 | Return made up to 30/10/03; full list of members
|
6 November 2003 | Return made up to 30/10/03; full list of members
|
6 August 2003 | Registered office changed on 06/08/03 from: its house 5 eggleston court britannia business park middlesbrough cleveland TS2 1RU (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: its house 5 eggleston court britannia business park middlesbrough cleveland TS2 1RU (1 page) |
29 May 2003 | Full accounts made up to 31 October 2002 (23 pages) |
29 May 2003 | Full accounts made up to 31 October 2002 (23 pages) |
16 November 2002 | Return made up to 30/10/02; full list of members (9 pages) |
16 November 2002 | Return made up to 30/10/02; full list of members (9 pages) |
16 August 2002 | Resolutions
|
16 August 2002 | Resolutions
|
16 August 2002 | Full accounts made up to 31 October 2001 (18 pages) |
16 August 2002 | Full accounts made up to 31 October 2001 (18 pages) |
13 August 2002 | Resolutions
|
13 August 2002 | Resolutions
|
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | Ad 25/07/02--------- £ si 500@1=500 £ ic 4500/5000 (2 pages) |
12 August 2002 | Ad 25/07/02--------- £ si 500@1=500 £ ic 4500/5000 (2 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
30 April 2002 | £ ic 10000/4500 08/02/02 £ sr 5500@1=5500 (1 page) |
30 April 2002 | £ ic 10000/4500 08/02/02 £ sr 5500@1=5500 (1 page) |
30 April 2002 | Resolutions
|
30 April 2002 | Resolutions
|
30 April 2002 | Resolutions
|
30 April 2002 | Resolutions
|
26 March 2002 | New secretary appointed (2 pages) |
26 March 2002 | New secretary appointed (2 pages) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
27 November 2001 | Return made up to 30/10/01; full list of members (7 pages) |
27 November 2001 | Return made up to 30/10/01; full list of members (7 pages) |
26 April 2001 | Full accounts made up to 31 October 2000 (17 pages) |
26 April 2001 | Full accounts made up to 31 October 2000 (17 pages) |
17 November 2000 | Return made up to 30/10/00; full list of members (7 pages) |
17 November 2000 | Return made up to 30/10/00; full list of members (7 pages) |
3 July 2000 | Full accounts made up to 31 October 1999 (17 pages) |
3 July 2000 | Full accounts made up to 31 October 1999 (17 pages) |
10 November 1999 | Return made up to 30/10/99; full list of members (7 pages) |
10 November 1999 | Return made up to 30/10/99; full list of members (7 pages) |
2 April 1999 | Full accounts made up to 31 October 1998 (17 pages) |
2 April 1999 | Full accounts made up to 31 October 1998 (17 pages) |
21 December 1998 | Return made up to 30/10/98; no change of members; amend
|
21 December 1998 | Return made up to 30/10/98; no change of members; amend
|
2 December 1998 | Return made up to 30/10/98; no change of members
|
2 December 1998 | Return made up to 30/10/98; no change of members
|
3 September 1998 | Particulars of mortgage/charge (7 pages) |
3 September 1998 | Particulars of mortgage/charge (7 pages) |
11 February 1998 | Full accounts made up to 31 October 1997 (17 pages) |
11 February 1998 | Full accounts made up to 31 October 1997 (17 pages) |
7 November 1997 | Return made up to 30/10/97; full list of members
|
7 November 1997 | Return made up to 30/10/97; full list of members
|
24 March 1997 | Full accounts made up to 31 October 1996 (14 pages) |
24 March 1997 | Full accounts made up to 31 October 1996 (14 pages) |
6 March 1997 | Ad 26/07/96--------- £ si 100@1 (2 pages) |
6 March 1997 | £ nc 2000/3000 26/07/96 (1 page) |
6 March 1997 | Ad 31/10/96--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
6 March 1997 | Resolutions
|
6 March 1997 | Ad 26/07/96--------- £ si 100@1 (2 pages) |
6 March 1997 | Resolutions
|
6 March 1997 | Resolutions
|
6 March 1997 | Ad 31/10/96--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
6 March 1997 | £ nc 3000/201000 31/10/96 (2 pages) |
6 March 1997 | Resolutions
|
6 March 1997 | £ nc 2000/3000 26/07/96 (1 page) |
6 March 1997 | Resolutions
|
6 March 1997 | Resolutions
|
6 March 1997 | £ nc 3000/201000 31/10/96 (2 pages) |
17 February 1997 | Memorandum and Articles of Association (13 pages) |
17 February 1997 | Memorandum and Articles of Association (13 pages) |
12 December 1996 | Resolutions
|
12 December 1996 | Resolutions
|
12 December 1996 | Resolutions
|
12 December 1996 | Resolutions
|
12 December 1996 | £ nc 1000/3000 26/07/96 (1 page) |
12 December 1996 | Resolutions
|
12 December 1996 | Ad 26/07/96--------- £ si 100@1 (2 pages) |
12 December 1996 | Memorandum and Articles of Association (13 pages) |
12 December 1996 | Ad 26/07/96--------- £ si 100@1 (2 pages) |
12 December 1996 | Resolutions
|
12 December 1996 | Memorandum and Articles of Association (13 pages) |
12 December 1996 | £ nc 1000/3000 26/07/96 (1 page) |
28 November 1996 | Return made up to 25/10/96; full list of members (6 pages) |
28 November 1996 | Return made up to 25/10/96; full list of members (6 pages) |
24 April 1996 | Full accounts made up to 31 October 1995 (14 pages) |
24 April 1996 | Full accounts made up to 31 October 1995 (14 pages) |
17 November 1995 | Ad 31/10/95--------- £ si 898@1=898 £ ic 2/900 (2 pages) |
17 November 1995 | Ad 31/10/95--------- £ si 898@1=898 £ ic 2/900 (2 pages) |
9 November 1995 | Return made up to 30/10/95; full list of members
|
9 November 1995 | Return made up to 30/10/95; full list of members
|
31 July 1995 | Particulars of mortgage/charge (6 pages) |
31 July 1995 | Particulars of mortgage/charge (6 pages) |
19 July 1995 | Registered office changed on 19/07/95 from: its house 33 norton road stockton on tees cleveland TS18 2BU (1 page) |
19 July 1995 | Registered office changed on 19/07/95 from: its house 33 norton road stockton on tees cleveland TS18 2BU (1 page) |
30 October 1991 | Incorporation (17 pages) |
30 October 1991 | Incorporation (17 pages) |