Darlington
DL1 4PZ
Director Name | Mr David Henderson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2013(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 17 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
Director Name | Mr Mark Allan Hunt |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2016(23 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 17 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
Director Name | Mr Robert Gordon Hodds |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(2 weeks after company formation) |
Appointment Duration | 13 years, 5 months (resigned 20 January 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 St Pauls Drive Houghton Le Spring Tyne & Wear DH4 7SH |
Director Name | Mark Reay Gibbon |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 December 1995) |
Role | Company Director |
Correspondence Address | Shirley Lodge Adderstone Crescent Jesmond Newcastle Upon Tyne NE2 2HH |
Secretary Name | Mark Reay Gibbon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 December 1995) |
Role | Company Director |
Correspondence Address | Shirley Lodge Adderstone Crescent Jesmond Newcastle Upon Tyne NE2 2HH |
Secretary Name | Keith James Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | 5 Saint Austell Gardens Gateshead Tyne & Wear NE9 6UZ |
Director Name | Gillian Mary Hodds |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(4 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 November 1999) |
Role | Administration Manager |
Correspondence Address | 31 Saint Pauls Drive Houghton Le Spring Tyne & Wear DH4 7SH |
Director Name | Mr Ian Leslie Holmes |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(5 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 18 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 St Pauls Drive Mount Pleasant Houghton Le Spring Tyne & Wear DH4 7SH |
Director Name | Kevin John Harkin |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 July 2003) |
Role | Sales Director |
Correspondence Address | 7 St Johns Mews Holmside Lane Burnhope County Durham DH7 1NK |
Secretary Name | Gillian Mary Hodds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 January 2006) |
Role | Company Director |
Correspondence Address | 31 Saint Pauls Drive Houghton Le Spring Tyne & Wear DH4 7SH |
Director Name | Colin Simpson |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 January 2006) |
Role | Engineering Services Director |
Correspondence Address | 33 John Candlish Road Sunderland Tyne & Wear SR4 6HB |
Director Name | Keith James Mitchell |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 January 2006) |
Role | Financial Director |
Correspondence Address | 5 Saint Austell Gardens Gateshead Tyne & Wear NE9 6UZ |
Director Name | Stuart Edmund Johnston |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(11 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 July 2004) |
Role | Sales & Marketing Director |
Correspondence Address | 2 Bollington Mill Park Lane Little Bollington Altrincham Cheshire WA14 4TJ |
Director Name | Mr John Aaron Brown |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Beamish View Birtley Birtley Chester Le Street DH3 1RS |
Director Name | Mr David Simon Ridley |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norflex House 20 Allington Way Darlington Co Durham DL1 4DY |
Director Name | Mr Gerard Thomas Murray |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 King Edward Road Tynemouth Tyne & Wear NE30 2RP |
Director Name | Mr Philip James Moorhouse |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Elmtree Grove Elmfield Road Newcastle Upon Tyne NE3 4BG |
Director Name | Mr Peter McCarthy |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(13 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 07 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norflex House 20 Allington Way Darlington Co Durham DL1 4DY |
Director Name | Robert Paul Barnett |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | 10 Cullercoates Road Hylton Castle Sunderland Tyne & Wear SR5 3SB |
Director Name | Mr Richard Stephen Laker |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norflex House 20 Allington Way Darlington Co Durham DL1 4DY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | fleettechniquetraining.com |
---|---|
Email address | [email protected] |
Telephone | 01429 836972 |
Telephone region | Hartlepool |
Registered Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Red Hall & Lingfield |
Built Up Area | Darlington |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Northgate Vehicle Hire LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
28 November 1993 | Delivered on: 4 December 1993 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2016 | Application to strike the company off the register (3 pages) |
21 October 2016 | Application to strike the company off the register (3 pages) |
22 September 2016 | Registered office address changed from Norflex House 20 Allington Way Darlington Co Durham DL1 4DY to Northgate Centre Lingfield Way Darlington DL1 4PZ on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from Norflex House 20 Allington Way Darlington Co Durham DL1 4DY to Northgate Centre Lingfield Way Darlington DL1 4PZ on 22 September 2016 (1 page) |
26 July 2016 | Appointment of Mr Mark Allan Hunt as a director on 14 July 2016 (2 pages) |
26 July 2016 | Appointment of Mr Mark Allan Hunt as a director on 14 July 2016 (2 pages) |
20 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
28 November 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
28 November 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
19 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
18 November 2014 | Full accounts made up to 30 April 2014 (12 pages) |
18 November 2014 | Full accounts made up to 30 April 2014 (12 pages) |
5 September 2014 | Termination of appointment of Richard Stephen Laker as a director on 1 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Richard Stephen Laker as a director on 1 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Richard Stephen Laker as a director on 1 September 2014 (1 page) |
12 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
6 December 2013 | Full accounts made up to 30 April 2013 (14 pages) |
6 December 2013 | Full accounts made up to 30 April 2013 (14 pages) |
16 September 2013 | Statement of capital on 16 September 2013
|
16 September 2013 | Statement by directors (1 page) |
16 September 2013 | Statement by directors (1 page) |
16 September 2013 | Solvency statement dated 12/09/13 (1 page) |
16 September 2013 | Solvency statement dated 12/09/13 (1 page) |
16 September 2013 | Resolutions
|
16 September 2013 | Statement of capital on 16 September 2013
|
16 September 2013 | Resolutions
|
15 May 2013 | Director's details changed for Mr Richard Laker on 30 April 2013 (2 pages) |
15 May 2013 | Director's details changed for Mr Richard Laker on 30 April 2013 (2 pages) |
15 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Appointment of Mr Richard Laker as a director (2 pages) |
7 February 2013 | Termination of appointment of David Ridley as a director (1 page) |
7 February 2013 | Termination of appointment of Peter Mccarthy as a director (1 page) |
7 February 2013 | Termination of appointment of Peter Mccarthy as a director (1 page) |
7 February 2013 | Appointment of Mr David Henderson as a director (2 pages) |
7 February 2013 | Appointment of Mr David Henderson as a director (2 pages) |
7 February 2013 | Appointment of Mr Richard Laker as a director (2 pages) |
7 February 2013 | Termination of appointment of David Ridley as a director (1 page) |
15 November 2012 | Full accounts made up to 30 April 2012 (14 pages) |
15 November 2012 | Full accounts made up to 30 April 2012 (14 pages) |
18 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Full accounts made up to 30 April 2011 (15 pages) |
1 February 2012 | Full accounts made up to 30 April 2011 (15 pages) |
26 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (15 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (15 pages) |
6 May 2010 | Director's details changed for Peter Mccarthy on 30 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for David Simon Ridley on 30 April 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page) |
6 May 2010 | Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page) |
6 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Peter Mccarthy on 30 April 2010 (2 pages) |
6 May 2010 | Director's details changed for David Simon Ridley on 30 April 2010 (2 pages) |
12 April 2010 | Termination of appointment of Philip Moorhouse as a director (1 page) |
12 April 2010 | Termination of appointment of Philip Moorhouse as a director (1 page) |
28 January 2010 | Full accounts made up to 30 April 2009 (14 pages) |
28 January 2010 | Full accounts made up to 30 April 2009 (14 pages) |
9 July 2009 | Appointment terminated director robert barnett (1 page) |
9 July 2009 | Appointment terminated director robert barnett (1 page) |
14 May 2009 | Appointment terminated director john brown (1 page) |
14 May 2009 | Appointment terminated director john brown (1 page) |
11 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
11 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (14 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (14 pages) |
2 May 2008 | Return made up to 30/04/08; full list of members (5 pages) |
2 May 2008 | Director's change of particulars / robert barnett / 30/04/2008 (1 page) |
2 May 2008 | Return made up to 30/04/08; full list of members (5 pages) |
2 May 2008 | Director's change of particulars / robert barnett / 30/04/2008 (1 page) |
7 January 2008 | Full accounts made up to 30 April 2007 (14 pages) |
7 January 2008 | Full accounts made up to 30 April 2007 (14 pages) |
4 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
22 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
22 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
7 March 2007 | Full accounts made up to 30 April 2006 (17 pages) |
7 March 2007 | Full accounts made up to 30 April 2006 (17 pages) |
10 August 2006 | Return made up to 29/07/06; full list of members
|
10 August 2006 | Return made up to 29/07/06; full list of members
|
14 March 2006 | Declaration of assistance for shares acquisition (4 pages) |
14 March 2006 | Declaration of assistance for shares acquisition (4 pages) |
7 March 2006 | New director appointed (1 page) |
7 March 2006 | New director appointed (1 page) |
7 March 2006 | New director appointed (1 page) |
7 March 2006 | New director appointed (1 page) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | New director appointed (1 page) |
7 March 2006 | New director appointed (1 page) |
7 March 2006 | New director appointed (1 page) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | New director appointed (1 page) |
7 March 2006 | New director appointed (1 page) |
7 March 2006 | New director appointed (1 page) |
24 February 2006 | Auditor's resignation (1 page) |
24 February 2006 | Auditor's resignation (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: teamvale house queensway south, team valley trading, gateshead tyne & wear NE11 0SD (1 page) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: teamvale house queensway south, team valley trading, gateshead tyne & wear NE11 0SD (1 page) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Accounting reference date extended from 31/12/05 to 30/04/06 (1 page) |
22 February 2006 | New secretary appointed (1 page) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | New secretary appointed (1 page) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Accounting reference date extended from 31/12/05 to 30/04/06 (1 page) |
22 February 2006 | Director resigned (1 page) |
21 February 2006 | Amended full accounts made up to 31 December 2004 (2 pages) |
21 February 2006 | Amended full accounts made up to 31 December 2004 (2 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
17 August 2005 | Return made up to 29/07/05; full list of members (8 pages) |
17 August 2005 | Return made up to 29/07/05; full list of members (8 pages) |
26 October 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
26 October 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
11 August 2004 | Return made up to 29/07/04; full list of members
|
11 August 2004 | Return made up to 29/07/04; full list of members
|
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
1 October 2003 | Accounts for a medium company made up to 31 December 2002 (13 pages) |
1 October 2003 | Accounts for a medium company made up to 31 December 2002 (13 pages) |
1 September 2003 | Return made up to 29/07/03; full list of members (8 pages) |
1 September 2003 | Return made up to 29/07/03; full list of members (8 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | Director resigned (1 page) |
16 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
16 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
14 August 2002 | Return made up to 29/07/02; full list of members
|
14 August 2002 | Return made up to 29/07/02; full list of members
|
29 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
16 August 2001 | Return made up to 29/07/01; full list of members (7 pages) |
16 August 2001 | Return made up to 29/07/01; full list of members (7 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
6 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
6 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
13 September 2000 | Return made up to 29/07/00; full list of members
|
13 September 2000 | Return made up to 29/07/00; full list of members
|
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | New secretary appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | Secretary resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
14 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
27 August 1999 | Return made up to 29/07/99; full list of members (6 pages) |
27 August 1999 | Return made up to 29/07/99; full list of members (6 pages) |
27 April 1999 | Registered office changed on 27/04/99 from: E14 marquis court marquis way team valley gateshead tyne and wear NE11 0RU (1 page) |
27 April 1999 | Registered office changed on 27/04/99 from: E14 marquis court marquis way team valley gateshead tyne and wear NE11 0RU (1 page) |
15 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
15 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
27 August 1998 | Return made up to 29/07/98; full list of members (6 pages) |
27 August 1998 | Return made up to 29/07/98; full list of members (6 pages) |
28 May 1998 | Resolutions
|
28 May 1998 | Resolutions
|
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | New director appointed (2 pages) |
26 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
26 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
29 August 1996 | Return made up to 29/07/96; full list of members
|
29 August 1996 | Return made up to 29/07/96; full list of members
|
12 May 1996 | New secretary appointed (2 pages) |
12 May 1996 | New secretary appointed (2 pages) |
10 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
10 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
13 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
13 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
6 June 1995 | Registered office changed on 06/06/95 from: unit C12 marquis court marquis way gateshead tyne and wear (1 page) |
6 June 1995 | Registered office changed on 06/06/95 from: unit C12 marquis court marquis way gateshead tyne and wear (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 September 1994 | Return made up to 29/07/94; full list of members
|
1 September 1994 | Return made up to 29/07/94; full list of members
|
24 May 1994 | Resolutions
|
4 December 1993 | Particulars of mortgage/charge (3 pages) |
4 December 1993 | Particulars of mortgage/charge (3 pages) |
5 October 1993 | Return made up to 29/07/93; full list of members
|
5 October 1993 | Return made up to 29/07/93; full list of members
|
21 September 1992 | Memorandum and Articles of Association (8 pages) |
21 September 1992 | Memorandum and Articles of Association (8 pages) |
1 September 1992 | Company name changed kindsave LIMITED\certificate issued on 02/09/92 (2 pages) |
1 September 1992 | Company name changed kindsave LIMITED\certificate issued on 02/09/92 (2 pages) |
29 July 1992 | Incorporation (9 pages) |
29 July 1992 | Incorporation (9 pages) |