New Taipei
Taiwan, Roc
Director Name | Jeff Chou |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Taiwan, Roc |
Status | Current |
Appointed | 16 December 2015(24 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | Taiwan, Roc |
Correspondence Address | Adlink 9f, No,166, Jian Yi Rd., Zhonghe Dist. New Taipei Taiwan, Roc |
Secretary Name | Elizabeth Waters |
---|---|
Status | Current |
Appointed | 04 December 2017(26 years after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | 1st Floor, The Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
Director Name | Mr Angelo Corsaro |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 02 November 2021(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Chief Technical Officer |
Country of Residence | France |
Correspondence Address | 1st Floor, The Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
Director Name | Mr Herwig Weiss |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 27 October 2022(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Head Of Corporate Development |
Country of Residence | Austria |
Correspondence Address | 17-21 Operngasse 1140 Vienna Austria |
Director Name | Mr Stefan Poledna |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 01 March 2024(32 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Chief Technical Officer |
Country of Residence | Austria |
Correspondence Address | 17-21 Operngasse 1040 Vienna Austria |
Director Name | Keith Raymond Steele |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(4 weeks after company formation) |
Appointment Duration | 24 years (resigned 16 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Prismtech House 5th Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0NG |
Director Name | John Anthony Bigerstaff |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(1 year after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 June 2000) |
Role | Company Director |
Correspondence Address | 24 High Street Wolviston Billingham Cleveland TS22 5JX |
Director Name | Thomas Andrew Urquhart |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(1 year after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 June 2000) |
Role | Engineering Manager |
Correspondence Address | 7 Kew Terrace Edinburgh Midlothian EH12 5JE Scotland |
Director Name | William John Russell |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(1 year after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 June 2000) |
Role | Company Director |
Correspondence Address | 20 Wembley Avenue Monkseaton Whitley Bay Tyne & Wear NE25 8TE |
Director Name | Mr Philip Ian Diamond |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 September 1995) |
Role | Systems Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hazel Court Porters Park Shenley Herfordshire WD7 9LQ |
Secretary Name | Jennifer Elizabeth Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | 28 High Laws South Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1RQ |
Director Name | Philip Wright |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Towers Avenue Jesmond Newcastle Upon Tyne NE2 3QE |
Secretary Name | Philip Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(2 years, 2 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 04 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Edge Fifth Avenue Team Valley Gateshead Tyne And Wear NE11 0XA |
Director Name | Stephen John Jennis |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(2 years, 3 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 16 December 2015) |
Role | Computer Software And Consulta |
Country of Residence | United States |
Correspondence Address | Prismtech House 5th Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0NG |
Director Name | David Pickering |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 January 1998) |
Role | Company Director |
Correspondence Address | 6 Queens Bench Station Road Hampton Middlesex TW12 2DB |
Director Name | Scott Reeves |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 1997(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 August 2000) |
Role | Professional Manager |
Correspondence Address | 6134 W Airport Blud Houston Harris 77035 |
Director Name | Marcel F Dastugue 111 |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 1997(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 1998) |
Role | Proffessional Mgr |
Correspondence Address | 17824 Ridge Top Drive Houston Harris 77090 |
Director Name | Mr Anthony Neil Cole |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 June 2000) |
Role | Divisional Director |
Country of Residence | England |
Correspondence Address | 8 Royal Close Queensmere Road London SW19 5RS |
Director Name | Roy Otto King |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 1998(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 December 1999) |
Role | Chief Financial Officer |
Correspondence Address | Lange Kerkdam 9 Wassenaar Holland Zuid 2242 Bn Netherlands |
Director Name | William Robert Dempster |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 February 2005) |
Role | Investment Manager |
Correspondence Address | Broadfold House Bolam Morpeth Northumberland NE61 3UA |
Director Name | Mr David Charles Cairns Of Finavon |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(9 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months (resigned 16 December 2015) |
Role | Entrepreneur |
Country of Residence | Scotland |
Correspondence Address | Prismtech House 5th Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0NG |
Director Name | Peter Richard Davies |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(10 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 November 2002) |
Role | Venture Capital |
Correspondence Address | Maythorn Meadow Way West Horsley Leatherhead Surrey KT24 6LL |
Director Name | Mimi Han |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 2015(24 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 November 2021) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | Ampro Adlink Technology Inc. 5215 Hellyer Ave. Suite 110 San Jose Ca 95138 |
Director Name | Mr Lawrence Ross |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2015(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 April 2020) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | The Edge Fifth Avenue Team Valley Gateshead Tyne And Wear NE11 0XA |
Director Name | Mr Dirk Finstel |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | German And American |
Status | Resigned |
Appointed | 16 December 2015(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2017) |
Role | CEO |
Country of Residence | Germany |
Correspondence Address | 7 Kleiststrasse Ottobrunn 85521 |
Director Name | Mrs Elizabeth Waters |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2020(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 June 2022) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor West Exeter House Chichesterfield Busi Tangmere Chichester West Sussex PO20 2FU |
Director Name | Mr Friedhelm Pickhard |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 October 2022(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 February 2024) |
Role | Member Of Exec Board |
Country of Residence | Austria |
Correspondence Address | 17-21 Operngasse 1040 Vienna Austria |
Website | prismtech.com |
---|---|
Email address | [email protected] |
Telephone | 0191 4979900 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 1st Floor, The Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
5.5m at £1 | Prism Tech Holdings LTD 94.63% Deferred |
---|---|
14.3m at £0.01 | Prism Tech Holdings LTD 2.47% Ordinary C |
11.6m at £0.01 | Prism Tech Holdings LTD 2.01% Ordinary |
4.2m at £0.01 | Prism Tech Holdings LTD 0.73% Ordinary A |
814.5k at £0.01 | Prism Tech Holdings LTD 0.14% Ordinary D |
115.4k at £0.01 | Prism Tech Holdings LTD 0.02% Preference B |
Year | 2014 |
---|---|
Net Worth | £1,973,482 |
Cash | £290,557 |
Current Liabilities | £4,972,191 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 November 2023 (5 months ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 2 weeks from now) |
8 May 2001 | Delivered on: 11 May 2001 Satisfied on: 7 September 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as prism tech house 5TH avenue business park team valley gateshead site no bt 1/467. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
12 September 2000 | Delivered on: 14 September 2000 Satisfied on: 7 September 2007 Persons entitled: National Westminster Bank PLC Classification: Charge over building agreement dated 18 august 2000 made between one north east and the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An assignment of all the company's benefit of the building agreement relating to property at team valley trading estate gateshead tyne and wear. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 August 1994 | Delivered on: 19 August 1994 Satisfied on: 5 June 2001 Persons entitled: Northern It Research Limited 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 1994 | Delivered on: 18 August 1994 Satisfied on: 13 December 2001 Persons entitled: The Midland Enterprise Fund for the North East 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. Fully Satisfied |
11 August 1994 | Delivered on: 16 August 1994 Satisfied on: 10 April 2001 Persons entitled: 3I Group PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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. Fully Satisfied |
11 August 1994 | Delivered on: 16 August 1994 Satisfied on: 20 May 1997 Persons entitled: 3I Group PLC, (As Agent and Trustee for the Lenders, as Defined) Classification: Agreement to assign intellectual property rights and fixed charge on intellectual property rights and floating charge Secured details: All monies due or to become due from the company to the lenders (as defined in the deed) on any account whatsoever. Particulars: All trade marks and service marks in relation to the software listed in appendix "a". See the mortgage charge document for full details. Fully Satisfied |
25 July 1994 | Delivered on: 28 July 1994 Satisfied on: 7 September 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
25 September 1992 | Delivered on: 6 October 1992 Satisfied on: 5 June 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
24 April 2015 | Delivered on: 29 April 2015 Satisfied on: 24 December 2015 Persons entitled: Maven Capital Partners UK LLP (As Security Trustee for and on Behalf of Scottish Loand Fund L.P) Classification: A registered charge Fully Satisfied |
22 December 2009 | Delivered on: 8 January 2010 Satisfied on: 3 January 2014 Persons entitled: Maven Capital Partners UK LLP (The Security Trustee) Classification: Share pledge Secured details: All monies due or to become due from the company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares currently 58,861 at €1.6 each see image for full details. Fully Satisfied |
22 December 2009 | Delivered on: 8 January 2010 Satisfied on: 3 January 2014 Persons entitled: Maven Capital Partners UK LLP (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and/or the other secured parties (or any of them) 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 see image for full details. Fully Satisfied |
7 August 2008 | Delivered on: 16 August 2008 Satisfied on: 4 February 2011 Persons entitled: Platinum Funding UK Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
2 October 2007 | Delivered on: 16 October 2007 Satisfied on: 17 June 2008 Persons entitled: Silicon Valley Bank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge the charged as. See the mortgage charge document for full details. Fully Satisfied |
31 January 2002 | Delivered on: 2 February 2002 Satisfied on: 7 September 2007 Persons entitled: Northern Venture Managers Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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. Fully Satisfied |
3 September 1992 | Delivered on: 12 September 1992 Satisfied on: 14 October 1999 Persons entitled: Northern I.T. Research Limited Classification: Floating charge Secured details: £50,000 due from the company to the chargee. Particulars: Floating charge over. Undertaking and all property and assets. Fully Satisfied |
31 October 2012 | Delivered on: 1 November 2012 Persons entitled: The Royal Bank of Scotland 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 see image for full details. Outstanding |
8 January 2021 | Full accounts made up to 31 December 2019 (21 pages) |
---|---|
3 December 2020 | Confirmation statement made on 20 November 2020 with updates (5 pages) |
1 May 2020 | Appointment of Mrs Elizabeth Waters as a director on 30 April 2020 (2 pages) |
1 May 2020 | Termination of appointment of Lawrence Ross as a director on 30 April 2020 (1 page) |
22 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
21 August 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
29 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
4 December 2017 | Confirmation statement made on 20 November 2017 with updates (10 pages) |
4 December 2017 | Statement of capital following an allotment of shares on 2 December 2016
|
4 December 2017 | Confirmation statement made on 20 November 2017 with updates (10 pages) |
4 December 2017 | Termination of appointment of Philip Wright as a secretary on 4 December 2017 (1 page) |
4 December 2017 | Appointment of Elizabeth Waters as a secretary on 4 December 2017 (2 pages) |
4 December 2017 | Termination of appointment of Philip Wright as a secretary on 4 December 2017 (1 page) |
4 December 2017 | Appointment of Elizabeth Waters as a secretary on 4 December 2017 (2 pages) |
4 December 2017 | Statement of capital following an allotment of shares on 2 December 2016
|
6 November 2017 | Change of name notice (2 pages) |
6 November 2017 | Resolutions
|
6 November 2017 | Resolutions
|
6 November 2017 | Change of name notice (2 pages) |
25 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
25 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
12 June 2017 | Registered office address changed from Prismtech House 5th Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0NG to The Edge Fifth Avenue Team Valley Gateshead Tyne and Wear NE11 0XA on 12 June 2017 (1 page) |
12 June 2017 | Registered office address changed from Prismtech House 5th Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0NG to The Edge Fifth Avenue Team Valley Gateshead Tyne and Wear NE11 0XA on 12 June 2017 (1 page) |
2 May 2017 | Termination of appointment of Dirk Finstel as a director on 30 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Dirk Finstel as a director on 30 April 2017 (1 page) |
29 November 2016 | Confirmation statement made on 20 November 2016 with updates (9 pages) |
29 November 2016 | Confirmation statement made on 20 November 2016 with updates (9 pages) |
22 September 2016 | Accounts for a small company made up to 31 December 2015 (15 pages) |
22 September 2016 | Accounts for a small company made up to 31 December 2015 (15 pages) |
4 February 2016 | Accounts for a small company made up to 30 April 2015 (8 pages) |
4 February 2016 | Accounts for a small company made up to 30 April 2015 (8 pages) |
11 January 2016 | Appointment of Mr Dirk Finstel as a director on 16 December 2015 (2 pages) |
11 January 2016 | Appointment of Jim Liu as a director on 16 December 2015 (2 pages) |
11 January 2016 | Appointment of Lawrence Ross as a director on 16 December 2015 (2 pages) |
11 January 2016 | Appointment of Mimi Han as a director on 16 December 2015 (2 pages) |
11 January 2016 | Appointment of Mr Dirk Finstel as a director on 16 December 2015 (2 pages) |
11 January 2016 | Appointment of Jim Liu as a director on 16 December 2015 (2 pages) |
11 January 2016 | Appointment of Jeff Chou as a director on 16 December 2015 (2 pages) |
11 January 2016 | Appointment of Mimi Han as a director on 16 December 2015 (2 pages) |
11 January 2016 | Appointment of Jeff Chou as a director on 16 December 2015 (2 pages) |
11 January 2016 | Appointment of Lawrence Ross as a director on 16 December 2015 (2 pages) |
8 January 2016 | Termination of appointment of Stephen John Jennis as a director on 16 December 2015 (1 page) |
8 January 2016 | Termination of appointment of Keith Raymond Steele as a director on 16 December 2015 (1 page) |
8 January 2016 | Termination of appointment of Keith Raymond Steele as a director on 16 December 2015 (1 page) |
8 January 2016 | Termination of appointment of David Charles Cairns of Finavon as a director on 16 December 2015 (1 page) |
8 January 2016 | Termination of appointment of Stephen John Jennis as a director on 16 December 2015 (1 page) |
8 January 2016 | Termination of appointment of David Charles Cairns of Finavon as a director on 16 December 2015 (1 page) |
24 December 2015 | Satisfaction of charge 026643650016 in full (4 pages) |
24 December 2015 | Satisfaction of charge 026643650016 in full (4 pages) |
17 December 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
17 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
17 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
29 April 2015 | Registration of charge 026643650016, created on 24 April 2015 (20 pages) |
29 April 2015 | Registration of charge 026643650016, created on 24 April 2015 (20 pages) |
8 December 2014 | Director's details changed for Keith Raymond Steele on 1 November 2014 (2 pages) |
8 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Secretary's details changed for Philip Wright on 1 November 2014 (1 page) |
8 December 2014 | Secretary's details changed for Philip Wright on 1 November 2014 (1 page) |
8 December 2014 | Director's details changed for Keith Raymond Steele on 1 November 2014 (2 pages) |
8 December 2014 | Director's details changed for Keith Raymond Steele on 1 November 2014 (2 pages) |
8 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Secretary's details changed for Philip Wright on 1 November 2014 (1 page) |
9 October 2014 | Director's details changed for Mr David Charles Cairns of Finavon on 8 October 2014 (2 pages) |
9 October 2014 | Director's details changed for Mr David Charles Cairns of Finavon on 8 October 2014 (2 pages) |
9 October 2014 | Director's details changed for Mr David Charles Cairns of Finavon on 8 October 2014 (2 pages) |
18 September 2014 | Accounts for a small company made up to 30 April 2014 (8 pages) |
18 September 2014 | Accounts for a small company made up to 30 April 2014 (8 pages) |
5 February 2014 | Accounts for a small company made up to 30 April 2013 (8 pages) |
5 February 2014 | Accounts for a small company made up to 30 April 2013 (8 pages) |
3 January 2014 | Satisfaction of charge 13 in full (4 pages) |
3 January 2014 | Satisfaction of charge 14 in full (4 pages) |
3 January 2014 | Satisfaction of charge 14 in full (4 pages) |
3 January 2014 | Satisfaction of charge 13 in full (4 pages) |
4 December 2013 | Director's details changed for Stephen John Jennis on 1 June 2013 (2 pages) |
4 December 2013 | Director's details changed for Stephen John Jennis on 1 June 2013 (2 pages) |
4 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Director's details changed for Stephen John Jennis on 1 June 2013 (2 pages) |
5 February 2013 | Accounts made up to 30 April 2012 (22 pages) |
5 February 2013 | Accounts made up to 30 April 2012 (22 pages) |
4 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (12 pages) |
4 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (12 pages) |
1 November 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
1 November 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
30 April 2012 | Accounts made up to 30 April 2011 (32 pages) |
30 April 2012 | Accounts made up to 30 April 2011 (32 pages) |
8 February 2012 | Auditor's resignation (2 pages) |
8 February 2012 | Auditor's resignation (2 pages) |
13 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (12 pages) |
13 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (12 pages) |
14 April 2011 | Accounts made up to 30 April 2010 (19 pages) |
14 April 2011 | Accounts made up to 30 April 2010 (19 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
6 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (12 pages) |
6 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (12 pages) |
22 November 2010 | Accounts made up to 31 March 2009 (19 pages) |
22 November 2010 | Accounts made up to 31 March 2009 (19 pages) |
18 October 2010 | Director's details changed for Keith Raymond Steele on 4 June 2010 (2 pages) |
18 October 2010 | Director's details changed for Keith Raymond Steele on 4 June 2010 (2 pages) |
18 October 2010 | Director's details changed for Keith Raymond Steele on 4 June 2010 (2 pages) |
27 April 2010 | Current accounting period extended from 31 March 2010 to 30 April 2010 (1 page) |
27 April 2010 | Current accounting period extended from 31 March 2010 to 30 April 2010 (1 page) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 13 (9 pages) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 13 (9 pages) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
18 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (11 pages) |
18 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (11 pages) |
17 December 2009 | Director's details changed for Keith Raymond Steele on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Keith Raymond Steele on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Keith Raymond Steele on 1 October 2009 (2 pages) |
16 January 2009 | Accounts made up to 31 March 2008 (18 pages) |
16 January 2009 | Accounts made up to 31 March 2008 (18 pages) |
19 December 2008 | Director's change of particulars / keith steele / 01/10/2008 (1 page) |
19 December 2008 | Return made up to 20/11/08; full list of members (5 pages) |
19 December 2008 | Director's change of particulars / keith steele / 01/10/2008 (1 page) |
19 December 2008 | Return made up to 20/11/08; full list of members (5 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
28 January 2008 | Accounts made up to 31 March 2007 (17 pages) |
28 January 2008 | Accounts made up to 31 March 2007 (17 pages) |
5 December 2007 | Return made up to 20/11/07; full list of members (4 pages) |
5 December 2007 | Return made up to 20/11/07; full list of members (4 pages) |
16 October 2007 | Particulars of mortgage/charge (7 pages) |
16 October 2007 | Particulars of mortgage/charge (7 pages) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2006 | Return made up to 20/11/06; full list of members
|
6 December 2006 | Return made up to 20/11/06; full list of members
|
23 November 2006 | Accounts made up to 31 March 2006 (19 pages) |
23 November 2006 | Accounts made up to 31 March 2006 (19 pages) |
18 May 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
18 May 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
1 February 2006 | Group of companies' accounts made up to 31 March 2005 (29 pages) |
1 February 2006 | Group of companies' accounts made up to 31 March 2005 (29 pages) |
12 January 2006 | Notice of resolution removing auditor (1 page) |
12 January 2006 | Notice of resolution removing auditor (1 page) |
5 January 2006 | Return made up to 20/11/05; full list of members
|
5 January 2006 | Return made up to 20/11/05; full list of members
|
14 June 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
14 June 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
13 April 2005 | Ad 17/02/05--------- £ si 5468663@1=5468663 £ ic 310144/5778807 (4 pages) |
13 April 2005 | Ad 17/02/05--------- £ si 5468663@1=5468663 £ ic 310144/5778807 (4 pages) |
4 April 2005 | Amending 123 nc inc to £6278476 (1 page) |
4 April 2005 | Resolutions
|
4 April 2005 | Resolutions
|
4 April 2005 | Amending 123 nc inc to £6278476 (1 page) |
24 March 2005 | Resolutions
|
24 March 2005 | Resolutions
|
24 March 2005 | Resolutions
|
24 March 2005 | Nc inc already adjusted 17/02/05 (1 page) |
24 March 2005 | Nc inc already adjusted 17/02/05 (1 page) |
24 March 2005 | Resolutions
|
24 March 2005 | Resolutions
|
22 March 2005 | Nc inc already adjusted 23/08/01 (1 page) |
22 March 2005 | Nc inc already adjusted 23/08/01 (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
14 January 2005 | Group of companies' accounts made up to 31 March 2004 (29 pages) |
14 January 2005 | Group of companies' accounts made up to 31 March 2004 (29 pages) |
11 January 2005 | Return made up to 20/11/04; full list of members (15 pages) |
11 January 2005 | Return made up to 20/11/04; full list of members (15 pages) |
16 February 2004 | Group of companies' accounts made up to 31 March 2003 (30 pages) |
16 February 2004 | Group of companies' accounts made up to 31 March 2003 (30 pages) |
27 November 2003 | Return made up to 20/11/03; full list of members
|
27 November 2003 | Return made up to 20/11/03; full list of members
|
21 January 2003 | Group of companies' accounts made up to 31 March 2002 (30 pages) |
21 January 2003 | Group of companies' accounts made up to 31 March 2002 (30 pages) |
6 December 2002 | Return made up to 20/11/02; full list of members (15 pages) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Return made up to 20/11/02; full list of members (15 pages) |
6 December 2002 | Director resigned (1 page) |
11 March 2002 | Resolutions
|
11 March 2002 | Ad 14/12/01--------- £ si [email protected]=8145 £ ic 301999/310144 (4 pages) |
11 March 2002 | Resolutions
|
11 March 2002 | Ad 14/12/01--------- £ si [email protected]=8145 £ ic 301999/310144 (4 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
4 February 2002 | Group of companies' accounts made up to 31 March 2001 (29 pages) |
4 February 2002 | Group of companies' accounts made up to 31 March 2001 (29 pages) |
2 February 2002 | Particulars of mortgage/charge (3 pages) |
2 February 2002 | Particulars of mortgage/charge (3 pages) |
22 January 2002 | Return made up to 20/11/01; full list of members (18 pages) |
22 January 2002 | Return made up to 20/11/01; full list of members (18 pages) |
13 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2001 | Resolutions
|
15 November 2001 | Resolutions
|
12 November 2001 | Memorandum and Articles of Association (18 pages) |
12 November 2001 | Memorandum and Articles of Association (18 pages) |
12 November 2001 | Resolutions
|
12 November 2001 | Resolutions
|
12 October 2001 | Resolutions
|
12 October 2001 | Resolutions
|
3 October 2001 | Director's particulars changed (1 page) |
3 October 2001 | Director's particulars changed (1 page) |
5 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2001 | Particulars of mortgage/charge (3 pages) |
11 May 2001 | Particulars of mortgage/charge (3 pages) |
25 April 2001 | Registered office changed on 25/04/01 from: coniston house, lakeside court, 5TH avenue business park, team valley, gateshead, tyne & wear NE11 0NL (1 page) |
25 April 2001 | Registered office changed on 25/04/01 from: coniston house, lakeside court, 5TH avenue business park, team valley, gateshead, tyne & wear NE11 0NL (1 page) |
10 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2001 | Resolutions
|
6 April 2001 | Resolutions
|
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
12 February 2001 | Memorandum and Articles of Association (16 pages) |
12 February 2001 | S-div 07/02/01 (1 page) |
12 February 2001 | S-div 07/02/01 (1 page) |
12 February 2001 | Resolutions
|
12 February 2001 | Memorandum and Articles of Association (16 pages) |
12 February 2001 | Resolutions
|
19 January 2001 | Resolutions
|
19 January 2001 | Resolutions
|
19 January 2001 | Nc inc already adjusted 19/06/00 (1 page) |
19 January 2001 | Nc inc already adjusted 19/06/00 (1 page) |
19 January 2001 | Ad 19/06/00--------- £ si [email protected] (4 pages) |
19 January 2001 | Ad 19/06/00--------- £ si [email protected] (4 pages) |
14 December 2000 | Return made up to 20/11/00; full list of members
|
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | Return made up to 20/11/00; full list of members
|
14 December 2000 | New director appointed (2 pages) |
12 December 2000 | Full group accounts made up to 31 March 2000 (29 pages) |
12 December 2000 | Full group accounts made up to 31 March 2000 (29 pages) |
22 November 2000 | Registered office changed on 22/11/00 from: digital house, 5TH avenue business park, team valley gateshead, tyne & wear NE11 0NB (1 page) |
22 November 2000 | Registered office changed on 22/11/00 from: digital house, 5TH avenue business park, team valley gateshead, tyne & wear NE11 0NB (1 page) |
14 September 2000 | Particulars of mortgage/charge (3 pages) |
14 September 2000 | Particulars of mortgage/charge (3 pages) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Div conve 19/06/00 (1 page) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Div conve 19/06/00 (1 page) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
6 December 1999 | Full group accounts made up to 31 March 1999 (25 pages) |
6 December 1999 | Full group accounts made up to 31 March 1999 (25 pages) |
5 December 1999 | Return made up to 20/11/99; full list of members
|
5 December 1999 | Return made up to 20/11/99; full list of members
|
14 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1999 | Declaration of mortgage charge released/ceased (2 pages) |
14 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1999 | Declaration of mortgage charge released/ceased (2 pages) |
11 December 1998 | Return made up to 20/11/98; full list of members
|
11 December 1998 | Return made up to 20/11/98; full list of members
|
23 November 1998 | Ad 26/05/98--------- £ si 18788@1=18788 £ ic 203268/222056 (2 pages) |
23 November 1998 | Ad 26/05/98--------- £ si 18788@1=18788 £ ic 203268/222056 (2 pages) |
19 October 1998 | Full group accounts made up to 31 March 1998 (22 pages) |
19 October 1998 | Full group accounts made up to 31 March 1998 (22 pages) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | Director resigned (1 page) |
15 April 1998 | Memorandum and Articles of Association (23 pages) |
15 April 1998 | Resolutions
|
15 April 1998 | Resolutions
|
15 April 1998 | Resolutions
|
15 April 1998 | Memorandum and Articles of Association (23 pages) |
15 April 1998 | Resolutions
|
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
6 February 1998 | £ nc 438835/233835 29/01/98 (1 page) |
6 February 1998 | £ nc 438835/233835 29/01/98 (1 page) |
16 January 1998 | Registered office changed on 16/01/98 from: kingfisher house, kingsway team valley, gateshead, tyne & wear NE11 0JQ (1 page) |
16 January 1998 | Registered office changed on 16/01/98 from: kingfisher house, kingsway team valley, gateshead, tyne & wear NE11 0JQ (1 page) |
23 December 1997 | Return made up to 20/11/97; full list of members
|
23 December 1997 | Return made up to 20/11/97; full list of members
|
3 December 1997 | Company name changed prism technologies LIMITED\certificate issued on 04/12/97 (2 pages) |
3 December 1997 | Company name changed prism technologies LIMITED\certificate issued on 04/12/97 (2 pages) |
8 July 1997 | Ad 30/06/97--------- £ si [email protected]=34 £ ic 203234/203268 (2 pages) |
8 July 1997 | Ad 30/06/97--------- £ si [email protected]=34 £ ic 203234/203268 (2 pages) |
24 June 1997 | Accounts made up to 31 March 1997 (19 pages) |
24 June 1997 | Accounts made up to 31 March 1997 (19 pages) |
12 June 1997 | £ ic 270234/203234 17/05/97 £ sr 67000@1=67000 (1 page) |
12 June 1997 | £ ic 270234/203234 17/05/97 £ sr 67000@1=67000 (1 page) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | Resolutions
|
27 May 1997 | Memorandum and Articles of Association (18 pages) |
27 May 1997 | Resolutions
|
27 May 1997 | Ad 02/05/97--------- £ si 3316@1=3316 £ ic 266918/270234 (2 pages) |
27 May 1997 | Memorandum and Articles of Association (18 pages) |
27 May 1997 | Ad 02/05/97--------- £ si 3316@1=3316 £ ic 266918/270234 (2 pages) |
27 May 1997 | Resolutions
|
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | £ nc 405098/438835 02/05/97 (1 page) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | £ nc 405098/438835 02/05/97 (1 page) |
27 May 1997 | New director appointed (2 pages) |
20 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1997 | Ad 31/03/97--------- premium £ si [email protected]=140 £ ic 266778/266918 (2 pages) |
15 May 1997 | Ad 31/03/97--------- premium £ si [email protected]=140 £ ic 266778/266918 (2 pages) |
4 February 1997 | Accounts made up to 31 March 1996 (18 pages) |
4 February 1997 | Accounts made up to 31 March 1996 (18 pages) |
10 January 1997 | £ ic 280638/266638 31/12/96 £ sr 14000@1=14000 (1 page) |
10 January 1997 | Ad 31/12/96--------- £ si [email protected]=140 £ ic 266638/266778 (2 pages) |
10 January 1997 | Ad 31/12/96--------- £ si [email protected]=140 £ ic 266638/266778 (2 pages) |
10 January 1997 | £ ic 280638/266638 31/12/96 £ sr 14000@1=14000 (1 page) |
26 November 1996 | Return made up to 20/11/96; full list of members
|
26 November 1996 | Return made up to 20/11/96; full list of members
|
14 October 1996 | £ ic 294638/280638 30/09/96 £ sr 14000@1=14000 (1 page) |
14 October 1996 | £ ic 294638/280638 30/09/96 £ sr 14000@1=14000 (1 page) |
14 October 1996 | Ad 30/09/96--------- £ si [email protected]=140 £ ic 294498/294638 (2 pages) |
14 October 1996 | Ad 30/09/96--------- £ si [email protected]=140 £ ic 294498/294638 (2 pages) |
16 July 1996 | £ ic 308358/294358 30/06/96 £ sr 14000@1=14000 (1 page) |
16 July 1996 | Ad 31/03/96--------- £ si [email protected]=140 £ ic 308218/308358 (2 pages) |
16 July 1996 | £ ic 322218/308218 31/03/96 £ sr 14000@1=14000 (1 page) |
16 July 1996 | Ad 30/06/96--------- £ si [email protected]=140 £ ic 294358/294498 (2 pages) |
16 July 1996 | £ ic 308358/294358 30/06/96 £ sr 14000@1=14000 (1 page) |
16 July 1996 | Ad 30/06/96--------- £ si [email protected]=140 £ ic 294358/294498 (2 pages) |
16 July 1996 | £ ic 322218/308218 31/03/96 £ sr 14000@1=14000 (1 page) |
16 July 1996 | Ad 31/03/96--------- £ si [email protected]=140 £ ic 308218/308358 (2 pages) |
19 January 1996 | £ ic 336218/322218 31/12/95 £ sr 14000@1=14000 (1 page) |
19 January 1996 | £ ic 336218/322218 31/12/95 £ sr 14000@1=14000 (1 page) |
19 January 1996 | Accounts made up to 31 March 1995 (17 pages) |
19 January 1996 | Accounts made up to 31 March 1995 (17 pages) |
17 January 1996 | Ad 31/12/95--------- £ si [email protected]=140 £ ic 336078/336218 (2 pages) |
17 January 1996 | Ad 31/12/95--------- £ si [email protected]=140 £ ic 336078/336218 (2 pages) |
14 December 1995 | Return made up to 20/11/95; full list of members
|
14 December 1995 | Return made up to 20/11/95; full list of members
|
14 November 1995 | Director resigned (2 pages) |
14 November 1995 | Director resigned (2 pages) |
5 October 1995 | Ad 30/09/95--------- £ si [email protected] £ ic 336078/336078 (4 pages) |
5 October 1995 | £ ic 350078/336078 30/09/95 £ sr 14000@1=14000 (1 page) |
5 October 1995 | Ad 30/09/95--------- £ si [email protected] £ ic 336078/336078 (4 pages) |
5 October 1995 | £ ic 350078/336078 30/09/95 £ sr 14000@1=14000 (1 page) |
4 July 1995 | £ ic 364078/350078 30/06/95 £ sr 14000@1=14000 (1 page) |
4 July 1995 | Ad 30/06/95--------- premium £ si [email protected]=140 £ ic 363938/364078 (2 pages) |
4 July 1995 | £ ic 364078/350078 30/06/95 £ sr 14000@1=14000 (1 page) |
4 July 1995 | Ad 30/06/95--------- premium £ si [email protected]=140 £ ic 363938/364078 (2 pages) |
3 May 1995 | Registered office changed on 03/05/95 from: kielder house, lakeside court,, 5TH.avenue business park,, team valley,, gateshead,tyne and wear.NE11 0NL (1 page) |
3 May 1995 | Registered office changed on 03/05/95 from: kielder house, lakeside court,, 5TH.avenue business park,, team valley,, gateshead,tyne and wear.NE11 0NL (1 page) |
23 October 1992 | New director appointed (2 pages) |
23 October 1992 | New director appointed (2 pages) |
21 April 1992 | New director appointed (2 pages) |
21 April 1992 | New director appointed (2 pages) |
13 April 1992 | Company name changed recallnext LIMITED\certificate issued on 14/04/92 (2 pages) |
13 April 1992 | Company name changed recallnext LIMITED\certificate issued on 14/04/92 (2 pages) |
20 November 1991 | Incorporation (9 pages) |
20 November 1991 | Incorporation (9 pages) |