Newcastle Upon Tyne
NE1 6EE
Director Name | Mr Richard Swan |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2022(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Limited 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Mark Robert Ferriday |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2022(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 41-51 Grey Street Newcastle Upon Tyne NE1 6EE |
Director Name | Mr John Christopher Turnbull |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 January 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 116 Cranley Gardens London N10 3AH |
Secretary Name | Mark Michel Bernard Journu Tasker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 January 1994) |
Role | Company Director |
Correspondence Address | Flat 2 80 Balham Park Road London SW12 8EA |
Director Name | Peter Henry Ryan |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(8 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 January 1996) |
Role | Company Director |
Correspondence Address | Chilbrook Farm Chilbrook Road Downside Cobham Surrey KT11 3PE |
Director Name | Mr Peter James O'Boyle |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(8 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 12 months (resigned 16 January 2003) |
Role | Company Director |
Correspondence Address | 2 Strood Gate North Common Road Wivelsfield Green Haywards Heath West Sussex RH17 7RY |
Secretary Name | Mr David John Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(8 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Southcroft Caledon Road Beaconsfield Buckinghamshire HP9 2BX |
Director Name | Charles Robertson Whyte |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(2 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 23 January 1998) |
Role | Company Director |
Correspondence Address | 70 Oakdale Harrogate North Yorkshire HG1 2LT |
Director Name | Michael Joseph Macnulty |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 January 1998(4 years, 9 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 19 October 1998) |
Role | Company Director |
Correspondence Address | Keady Galleon Stillorgan Park County Dublin Eire Irish |
Director Name | Martin Stanley Andrew Ballinger |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | Bolam Hall East Morpeth Northumberland NE61 3UA |
Director Name | Ian Philip Butcher |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 July 2007) |
Role | Company Director |
Correspondence Address | Church Farm High Row Caldwell Richmond North Yorkshire DL11 7QQ |
Director Name | Christopher Moyes |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 July 2006) |
Role | Company Director |
Correspondence Address | Heathcroft Potters Bank Durham City DH1 3RR |
Secretary Name | Ian Philip Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | Church Farm High Row Caldwell Richmond North Yorkshire DL11 7QQ |
Director Name | John Derek Fenwick Owen |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 October 2002) |
Role | Company Director |
Correspondence Address | 15 Priory Drive Reigate Surrey RH2 8AF |
Director Name | Steven Radusin |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2001) |
Role | Chartered Management Acc |
Correspondence Address | 8 Cranham Avenue Billingshurst West Sussex RH14 9EN |
Director Name | Mr Richard John Hunt |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 08 February 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rawlings Court Woburn Bedfordshire MK17 9QB |
Director Name | Mr Arthur Dodgson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 October 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Eden Way Billingham Cleveland TS22 5NU |
Director Name | Mr Keith Lawrence Ludeman |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go Ahead Group Plc 6th Floor 1 Warwick Row London SW1E 5ER |
Director Name | Mr Nicholas Swift |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go Ahead Group Plc 6th Floor 1 Warwick Row London SW1E 5ER |
Director Name | Mr Keith Down |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 December 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street London SW1H 9NP |
Director Name | Mr David Allen Brown |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(17 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 05 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street London SW1H 9NP |
Director Name | Mr Simon Patrick Butcher |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Ms Elodie Brian |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 June 2019(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Mr Gordon Alexander Boyd |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2021(28 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 28 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Christian Schreyer |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 November 2021(28 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | go-ahead.com |
---|
Registered Address | 3rd Floor 41-51 Grey Street Newcastle Upon Tyne NE1 6EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Aviance Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 2 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months, 3 weeks from now) |
8 August 1995 | Delivered on: 11 August 1995 Satisfied on: 17 November 1998 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. Fully Satisfied |
---|
4 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
---|---|
18 March 2020 | Accounts for a dormant company made up to 29 June 2019 (5 pages) |
19 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
13 February 2020 | Director's details changed for Elodie Brian on 5 June 2019 (2 pages) |
13 June 2019 | Appointment of Elodie Brian as a director on 5 June 2019 (2 pages) |
16 April 2019 | Confirmation statement made on 16 April 2019 with updates (3 pages) |
21 March 2019 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
30 November 2018 | Termination of appointment of Simon Patrick Butcher as a director on 30 November 2018 (1 page) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
8 February 2018 | Accounts for a dormant company made up to 1 July 2017 (5 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with no updates (3 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with no updates (3 pages) |
20 March 2017 | Accounts for a dormant company made up to 2 July 2016 (5 pages) |
20 March 2017 | Accounts for a dormant company made up to 2 July 2016 (5 pages) |
31 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
30 March 2016 | Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages) |
30 March 2016 | Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages) |
10 March 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
10 March 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
7 December 2015 | Termination of appointment of Keith Down as a director on 6 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Keith Down as a director on 6 December 2015 (1 page) |
30 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
4 March 2015 | Accounts for a dormant company made up to 28 June 2014 (5 pages) |
4 March 2015 | Accounts for a dormant company made up to 28 June 2014 (5 pages) |
30 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
1 October 2014 | Statement of company's objects (2 pages) |
1 October 2014 | Statement of company's objects (2 pages) |
24 February 2014 | Accounts for a dormant company made up to 29 June 2013 (5 pages) |
24 February 2014 | Accounts for a dormant company made up to 29 June 2013 (5 pages) |
23 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
14 May 2013 | Secretary's details changed for Carolyn Sephton on 13 May 2013 (1 page) |
14 May 2013 | Secretary's details changed for Carolyn Sephton on 13 May 2013 (1 page) |
30 January 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
30 January 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
13 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Director's details changed for Mr Keith Down on 24 September 2012 (2 pages) |
11 October 2012 | Director's details changed for Mr Keith Down on 24 September 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr David Allen Brown on 24 September 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr David Allen Brown on 24 September 2012 (2 pages) |
25 January 2012 | Accounts for a dormant company made up to 2 July 2011 (5 pages) |
25 January 2012 | Accounts for a dormant company made up to 2 July 2011 (5 pages) |
25 January 2012 | Accounts for a dormant company made up to 2 July 2011 (5 pages) |
24 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Termination of appointment of Keith Ludeman as a director (1 page) |
4 July 2011 | Termination of appointment of Keith Ludeman as a director (1 page) |
11 April 2011 | Appointment of David Allen Brown as a director (3 pages) |
11 April 2011 | Appointment of David Allen Brown as a director (3 pages) |
23 March 2011 | Appointment of Keith Down as a director (3 pages) |
23 March 2011 | Appointment of Keith Down as a director (3 pages) |
8 March 2011 | Termination of appointment of Nicholas Swift as a director (1 page) |
8 March 2011 | Termination of appointment of Nicholas Swift as a director (1 page) |
4 March 2011 | Accounts for a dormant company made up to 3 July 2010 (5 pages) |
4 March 2011 | Accounts for a dormant company made up to 3 July 2010 (5 pages) |
4 March 2011 | Accounts for a dormant company made up to 3 July 2010 (5 pages) |
11 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Resolutions
|
23 April 2010 | Resolutions
|
14 January 2010 | Accounts for a dormant company made up to 27 June 2009 (5 pages) |
14 January 2010 | Accounts for a dormant company made up to 27 June 2009 (5 pages) |
9 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages) |
14 October 2009 | Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages) |
14 October 2009 | Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages) |
14 October 2009 | Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Nicholas Swift on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Nicholas Swift on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Nicholas Swift on 5 October 2009 (3 pages) |
4 December 2008 | Accounts for a dormant company made up to 28 June 2008 (5 pages) |
4 December 2008 | Accounts for a dormant company made up to 28 June 2008 (5 pages) |
14 November 2008 | Appointment terminated director arthur dodgson (1 page) |
14 November 2008 | Appointment terminated director arthur dodgson (1 page) |
11 November 2008 | Return made up to 19/10/08; full list of members (4 pages) |
11 November 2008 | Return made up to 19/10/08; full list of members (4 pages) |
25 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
25 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
13 November 2007 | Return made up to 19/10/07; full list of members (3 pages) |
13 November 2007 | Return made up to 19/10/07; full list of members (3 pages) |
26 July 2007 | New director appointed (9 pages) |
26 July 2007 | New director appointed (9 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
9 May 2007 | Accounts for a dormant company made up to 1 July 2006 (5 pages) |
9 May 2007 | Accounts for a dormant company made up to 1 July 2006 (5 pages) |
9 May 2007 | Accounts for a dormant company made up to 1 July 2006 (5 pages) |
22 November 2006 | Return made up to 19/10/06; full list of members (6 pages) |
22 November 2006 | Return made up to 19/10/06; full list of members (6 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | Director resigned (1 page) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | New secretary appointed (2 pages) |
3 May 2006 | Accounts for a dormant company made up to 2 July 2005 (5 pages) |
3 May 2006 | Accounts for a dormant company made up to 2 July 2005 (5 pages) |
3 May 2006 | Accounts for a dormant company made up to 2 July 2005 (5 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
21 November 2005 | Return made up to 19/10/05; full list of members (6 pages) |
21 November 2005 | Return made up to 19/10/05; full list of members (6 pages) |
3 May 2005 | Full accounts made up to 3 July 2004 (15 pages) |
3 May 2005 | Full accounts made up to 3 July 2004 (15 pages) |
3 May 2005 | Full accounts made up to 3 July 2004 (15 pages) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
16 November 2004 | Return made up to 19/10/04; full list of members (7 pages) |
16 November 2004 | Return made up to 19/10/04; full list of members (7 pages) |
28 April 2004 | Full accounts made up to 28 June 2003 (17 pages) |
28 April 2004 | Full accounts made up to 28 June 2003 (17 pages) |
19 November 2003 | Return made up to 19/10/03; full list of members (7 pages) |
19 November 2003 | Return made up to 19/10/03; full list of members (7 pages) |
3 May 2003 | Full accounts made up to 29 June 2002 (20 pages) |
3 May 2003 | Full accounts made up to 29 June 2002 (20 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
18 November 2002 | Return made up to 19/10/02; full list of members (7 pages) |
18 November 2002 | Return made up to 19/10/02; full list of members (7 pages) |
1 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 2002 | Full accounts made up to 30 June 2001 (15 pages) |
30 April 2002 | Full accounts made up to 30 June 2001 (15 pages) |
14 November 2001 | Return made up to 19/10/01; full list of members (7 pages) |
14 November 2001 | Return made up to 19/10/01; full list of members (7 pages) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Director resigned (1 page) |
8 July 2001 | Registered office changed on 08/07/01 from: level 16 cale cross house pilgrim street newcastle upon tyne tyne and wear NE1 6SU (1 page) |
8 July 2001 | Registered office changed on 08/07/01 from: level 16 cale cross house pilgrim street newcastle upon tyne tyne and wear NE1 6SU (1 page) |
14 February 2001 | Full accounts made up to 1 July 2000 (10 pages) |
14 February 2001 | Full accounts made up to 1 July 2000 (10 pages) |
14 February 2001 | Full accounts made up to 1 July 2000 (10 pages) |
15 November 2000 | Return made up to 19/10/00; full list of members (7 pages) |
15 November 2000 | Return made up to 19/10/00; full list of members (7 pages) |
18 May 2000 | Director's particulars changed (1 page) |
18 May 2000 | Director's particulars changed (1 page) |
7 March 2000 | Resolutions
|
7 March 2000 | Resolutions
|
7 February 2000 | Full accounts made up to 3 July 1999 (10 pages) |
7 February 2000 | Full accounts made up to 3 July 1999 (10 pages) |
7 February 2000 | Full accounts made up to 3 July 1999 (10 pages) |
15 November 1999 | Return made up to 19/10/99; full list of members (12 pages) |
15 November 1999 | Return made up to 19/10/99; full list of members (12 pages) |
15 May 1999 | Return made up to 27/04/99; full list of members (12 pages) |
15 May 1999 | Return made up to 27/04/99; full list of members (12 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | New secretary appointed (2 pages) |
24 December 1998 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
24 December 1998 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New director appointed (3 pages) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | Registered office changed on 18/11/98 from: 7TH floor north office block gatwick airport gatwick west sussex RH6 0QU (1 page) |
18 November 1998 | New director appointed (3 pages) |
18 November 1998 | New director appointed (3 pages) |
18 November 1998 | New director appointed (3 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | Registered office changed on 18/11/98 from: 7TH floor north office block gatwick airport gatwick west sussex RH6 0QU (1 page) |
17 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1998 | Auditor's resignation (1 page) |
3 August 1998 | Auditor's resignation (1 page) |
15 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
15 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
20 May 1998 | Return made up to 27/04/98; full list of members (6 pages) |
20 May 1998 | Return made up to 27/04/98; full list of members (6 pages) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | New director appointed (2 pages) |
30 June 1997 | Full accounts made up to 31 December 1996 (5 pages) |
30 June 1997 | Full accounts made up to 31 December 1996 (5 pages) |
7 May 1997 | Return made up to 27/04/97; no change of members (4 pages) |
7 May 1997 | Return made up to 27/04/97; no change of members (4 pages) |
26 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
26 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
23 May 1996 | Return made up to 27/04/96; full list of members (6 pages) |
23 May 1996 | Return made up to 27/04/96; full list of members (6 pages) |
8 February 1996 | Director resigned;new director appointed (5 pages) |
8 February 1996 | Director resigned;new director appointed (5 pages) |
14 August 1995 | Full accounts made up to 31 December 1994 (5 pages) |
14 August 1995 | Full accounts made up to 31 December 1994 (5 pages) |
11 August 1995 | Particulars of mortgage/charge (6 pages) |
11 August 1995 | Particulars of mortgage/charge (6 pages) |
5 June 1995 | Return made up to 27/04/95; no change of members (4 pages) |
5 June 1995 | Return made up to 27/04/95; no change of members (4 pages) |