Sunderland
SR5 3HZ
Director Name | Mr David Charles |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2016(23 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Ne Land Sea And Air Museum Washington Road Sunderland SR5 3HZ |
Director Name | Mr Scott Marlee |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2018(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Ne Land Sea And Air Museum Washington Road Sunderland SR5 3HZ |
Director Name | Mr Richard Potts |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2020(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Systems Analyst |
Country of Residence | England |
Correspondence Address | Ne Land Sea And Air Museum Washington Road Sunderland SR5 3HZ |
Director Name | Mr David Dellow |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2020(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Production Operative |
Country of Residence | United Kingdom |
Correspondence Address | Ne Land Sea And Air Museum Washington Road Sunderland SR5 3HZ |
Director Name | Mr Adam Charles |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2020(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Production Operative |
Country of Residence | England |
Correspondence Address | Ne Land Sea And Air Museum Washington Road Sunderland SR5 3HZ |
Director Name | Mrs Kathryn Dellow |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2023(30 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Classroom Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Ne Land Sea And Air Museum Washington Road Sunderland SR5 3HZ |
Director Name | Maj Elliott William Campbell |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1993(same day as company formation) |
Role | Health Service Administrator |
Country of Residence | England |
Correspondence Address | 9 Cheviot Grange Burradon Cramlington Northumberland NE23 7PN |
Director Name | David Martindale |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1993(same day as company formation) |
Role | Team Leader |
Correspondence Address | 35 Turret Road Newcastle Upon Tyne NE15 7TE |
Secretary Name | Mr Bruce Mankin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Aquilla Drive Heddon On The Wall Northumberland Ne15 Obs |
Secretary Name | Walter Gordon Tearse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 December 1997) |
Role | Unemployed |
Correspondence Address | 128 Springfield Road Blakelaw Newcastle Upon Tyne Tyne And Wear NE5 3QQ |
Director Name | Mr Bruce Mankin |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(3 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months (resigned 25 May 2012) |
Role | Motor Factor |
Country of Residence | England |
Correspondence Address | 47 Aquilla Drive Heddon On The Wall Northumberland Ne15 Obs |
Secretary Name | Mrs Margaret Jones |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(5 years after company formation) |
Appointment Duration | 8 years, 12 months (resigned 25 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Purley Road Sunderland Tyne & Wear SR3 1QS |
Secretary Name | Mrs Margaret Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(5 years after company formation) |
Appointment Duration | 8 years, 12 months (resigned 25 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Purley Road Sunderland Tyne & Wear SR3 1QS |
Director Name | Mr Thomas Robertson |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(7 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 25 May 2012) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 72 Baret Road Newcastle Upon Tyne Northumberland NE6 4RT |
Director Name | Eric Ingram |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 October 2008) |
Role | HM Forces Army |
Correspondence Address | 18 Eastwood Gardens Kenton Newcastle Upon Tyne Tyne & Wear NE3 3DP |
Director Name | Alexander Freeland Cairns Hunter |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Doctors House High Street, Rothbury Morpeth Northumberland NE65 7TE |
Secretary Name | Eric Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2008) |
Role | Chairman Army Benevolent Fund |
Correspondence Address | 18 Eastwood Gardens Kenton Newcastle Upon Tyne Tyne & Wear NE3 3DP |
Director Name | Mr David Forster |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 May 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 The Mews Seaham Hall Grounds Seaham County Durham SR7 7AG |
Director Name | Mr John Henry Jones |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(15 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 25 May 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 44 Purley Road Sunderland Tyne And Wear SR3 1QS |
Director Name | Mr Charles Christopher Johnson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(15 years, 11 months after company formation) |
Appointment Duration | 1 day (resigned 29 May 2009) |
Role | Retired |
Correspondence Address | Hunters Lodge Lanehead Tarset Hexham Northumberland NE48 1NT |
Director Name | Mr Stephen Phillip Driver |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 May 2012) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 2 Dene View Stanley County Durham DH9 6RB |
Director Name | Mr Brian Dixon |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ne Land Sea And Air Museum Washington Road Sunderland SR5 3HZ |
Director Name | Mr David Robert Haw |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 March 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ne Land Sea And Air Museum Washington Road Sunderland SR5 3HZ |
Director Name | Dr Hugh Arthur Newell |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(18 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 September 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ne Land Sea And Air Museum Washington Road Sunderland SR5 3HZ |
Director Name | Mr David Harrison |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 June 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ne Land Sea And Air Museum Washington Road Sunderland SR5 3HZ |
Director Name | Mr James William Palliser |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 November 2020) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | Ne Land Sea And Air Museum Washington Road Sunderland SR5 3HZ |
Director Name | Mr Robin Maurice Dean |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 January 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ne Land Sea And Air Museum Washington Road Sunderland SR5 3HZ |
Director Name | Mr Philip Martin Moore |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(24 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 26 March 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Ne Land Sea And Air Museum Washington Road Sunderland SR5 3HZ |
Director Name | Mrs Julie Charles |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2018(25 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ne Land Sea And Air Museum Washington Road Sunderland SR5 3HZ |
Director Name | Mr David John Matthews |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2018(25 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 May 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ne Land Sea And Air Museum Washington Road Sunderland SR5 3HZ |
Director Name | Mr Michael Leonard |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2018(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ne Land Sea And Air Museum Washington Road Sunderland SR5 3HZ |
Director Name | Mr Ian Rutter |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2019(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 June 2022) |
Role | Museum Assistant |
Country of Residence | England |
Correspondence Address | Ne Land Sea And Air Museum Washington Road Sunderland SR5 3HZ |
Director Name | Mr Antony Robert Jarrett |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2022(28 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 23 May 2023) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Ne Land Sea And Air Museum Washington Road Sunderland SR5 3HZ |
Registered Address | Ne Land Sea And Air Museum Washington Road Sunderland SR5 3HZ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington North |
Year | 2014 |
---|---|
Turnover | £64,014 |
Net Worth | £113,253 |
Cash | £34,254 |
Current Liabilities | £15,143 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months, 3 weeks from now) |
8 January 2021 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
---|---|
10 November 2020 | Appointment of Mr David Dellow as a director on 2 November 2020 (2 pages) |
8 November 2020 | Appointment of Mr Richard Potts as a director on 2 November 2020 (2 pages) |
7 November 2020 | Termination of appointment of James William Palliser as a director on 2 November 2020 (1 page) |
7 November 2020 | Appointment of Mr Adam Charles as a director on 2 November 2020 (2 pages) |
2 October 2020 | Termination of appointment of Michael Leonard as a director on 15 September 2020 (1 page) |
18 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
9 January 2020 | Appointment of Mr Ian Rutter as a director on 5 January 2019 (2 pages) |
9 January 2020 | Termination of appointment of Robin Maurice Dean as a director on 9 January 2020 (1 page) |
6 September 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
27 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
3 June 2019 | Termination of appointment of David John Matthews as a director on 25 May 2019 (1 page) |
27 March 2019 | Termination of appointment of Philip Martin Moore as a director on 26 March 2019 (1 page) |
10 October 2018 | Cessation of Hugh Arthur Newell as a person with significant control on 30 September 2018 (1 page) |
10 October 2018 | Appointment of Mr Michael Leonard as a director on 30 September 2018 (2 pages) |
10 October 2018 | Cessation of John George Stelling as a person with significant control on 30 September 2018 (1 page) |
10 October 2018 | Termination of appointment of Hugh Arthur Newell as a director on 30 September 2018 (1 page) |
10 October 2018 | Appointment of Mrs Julie Charles as a director on 30 September 2018 (2 pages) |
10 October 2018 | Termination of appointment of John George Stelling as a director on 30 September 2018 (1 page) |
10 October 2018 | Cessation of Ian Rutter as a person with significant control on 30 September 2018 (1 page) |
10 October 2018 | Appointment of Mr Scott Marlee as a director on 30 September 2018 (2 pages) |
10 October 2018 | Appointment of Mr David John Matthews as a director on 30 September 2018 (2 pages) |
10 October 2018 | Termination of appointment of Ian Rutter as a director on 30 September 2018 (1 page) |
11 September 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
21 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
5 March 2018 | Notification of David Charles as a person with significant control on 1 March 2018 (2 pages) |
5 March 2018 | Appointment of Mr Philip Martin Moore as a director on 1 March 2018 (2 pages) |
5 March 2018 | Appointment of Mr Robin Maurice Dean as a director on 1 March 2018 (2 pages) |
5 March 2018 | Appointment of Mr James William Palliser as a director on 1 March 2018 (2 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
19 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
19 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
19 August 2017 | Cessation of David Harrison as a person with significant control on 20 June 2017 (1 page) |
19 August 2017 | Cessation of David Harrison as a person with significant control on 20 June 2017 (1 page) |
22 June 2017 | Termination of appointment of David Harrison as a director on 20 June 2017 (1 page) |
22 June 2017 | Termination of appointment of David Harrison as a director on 20 June 2017 (1 page) |
23 November 2016 | Appointment of Mr David Charles as a director on 10 November 2016 (2 pages) |
23 November 2016 | Appointment of Mr David Charles as a director on 10 November 2016 (2 pages) |
23 November 2016 | Appointment of Mr Ian Mclaren as a director on 10 November 2016 (2 pages) |
23 November 2016 | Appointment of Mr Ian Mclaren as a director on 10 November 2016 (2 pages) |
21 September 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
21 September 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
12 August 2016 | Confirmation statement made on 8 August 2016 with updates (7 pages) |
12 August 2016 | Confirmation statement made on 8 August 2016 with updates (7 pages) |
10 August 2016 | Termination of appointment of Brian Dixon as a director on 1 January 2016 (1 page) |
10 August 2016 | Termination of appointment of Brian Dixon as a director on 1 January 2016 (1 page) |
14 November 2015 | Total exemption small company accounts made up to 31 December 2014 (12 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 December 2014 (12 pages) |
23 September 2015 | Annual return made up to 8 August 2015 no member list (4 pages) |
23 September 2015 | Annual return made up to 8 August 2015 no member list (4 pages) |
23 September 2015 | Annual return made up to 8 August 2015 no member list (4 pages) |
22 June 2015 | Appointment of Mr Ian Rutter as a director on 1 May 2015 (2 pages) |
22 June 2015 | Appointment of Mr Ian Rutter as a director on 1 May 2015 (2 pages) |
22 June 2015 | Appointment of Mr Ian Rutter as a director on 1 May 2015 (2 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (14 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (14 pages) |
16 September 2014 | Annual return made up to 8 August 2014 no member list (4 pages) |
16 September 2014 | Annual return made up to 8 August 2014 no member list (4 pages) |
16 September 2014 | Annual return made up to 8 August 2014 no member list (4 pages) |
21 March 2014 | Termination of appointment of David Haw as a director (1 page) |
21 March 2014 | Termination of appointment of David Haw as a director (1 page) |
12 September 2013 | Annual return made up to 8 August 2013 no member list (4 pages) |
12 September 2013 | Annual return made up to 8 August 2013 no member list (4 pages) |
12 September 2013 | Annual return made up to 8 August 2013 no member list (4 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 September 2013 | Registered office address changed from C/O North East Aircraft Museum North East Aircraft Museum Old Washington Road Sunderland Tyne and Wear SR5 3HZ on 11 September 2013 (1 page) |
11 September 2013 | Registered office address changed from C/O North East Aircraft Museum North East Aircraft Museum Old Washington Road Sunderland Tyne and Wear SR5 3HZ on 11 September 2013 (1 page) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 January 2013 | Appointment of Mr David Harrison as a director (2 pages) |
15 January 2013 | Appointment of Mr David Harrison as a director (2 pages) |
18 September 2012 | Statement of company's objects (2 pages) |
18 September 2012 | Statement of company's objects (2 pages) |
18 September 2012 | Memorandum and Articles of Association (15 pages) |
18 September 2012 | Memorandum and Articles of Association (15 pages) |
18 September 2012 | Resolutions
|
18 September 2012 | Resolutions
|
11 August 2012 | Annual return made up to 8 August 2012 no member list (4 pages) |
11 August 2012 | Annual return made up to 8 August 2012 no member list (4 pages) |
11 August 2012 | Annual return made up to 8 August 2012 no member list (4 pages) |
30 May 2012 | Company name changed the military vehicle museum newcastle upon tyne LIMITED\certificate issued on 30/05/12
|
30 May 2012 | Change of name notice (2 pages) |
30 May 2012 | Change of name notice (2 pages) |
30 May 2012 | Company name changed the military vehicle museum newcastle upon tyne LIMITED\certificate issued on 30/05/12
|
25 May 2012 | Termination of appointment of Thomas Robertson as a director (1 page) |
25 May 2012 | Termination of appointment of Stephen Driver as a director (1 page) |
25 May 2012 | Appointment of Dr Hugh Arthur Newell as a director (2 pages) |
25 May 2012 | Appointment of Mr David Robert Haw as a director (2 pages) |
25 May 2012 | Termination of appointment of Bruce Mankin as a director (1 page) |
25 May 2012 | Termination of appointment of Stephen Driver as a director (1 page) |
25 May 2012 | Termination of appointment of John Jones as a director (1 page) |
25 May 2012 | Termination of appointment of Bruce Mankin as a director (1 page) |
25 May 2012 | Termination of appointment of Clyde Thompson as a director (1 page) |
25 May 2012 | Appointment of Mr David Robert Haw as a director (2 pages) |
25 May 2012 | Appointment of Mr Brian Dixon as a director (2 pages) |
25 May 2012 | Appointment of Mr Brian Dixon as a director (2 pages) |
25 May 2012 | Appointment of Dr Hugh Arthur Newell as a director (2 pages) |
25 May 2012 | Termination of appointment of Clyde Thompson as a director (1 page) |
25 May 2012 | Termination of appointment of Margaret Jones as a secretary (1 page) |
25 May 2012 | Termination of appointment of David Forster as a director (1 page) |
25 May 2012 | Termination of appointment of Thomas Robertson as a director (1 page) |
25 May 2012 | Termination of appointment of Margaret Jones as a secretary (1 page) |
25 May 2012 | Termination of appointment of John Jones as a director (1 page) |
25 May 2012 | Termination of appointment of David Forster as a director (1 page) |
18 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 August 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
17 August 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
15 August 2011 | Annual return made up to 8 August 2011 no member list (9 pages) |
15 August 2011 | Annual return made up to 8 August 2011 no member list (9 pages) |
15 August 2011 | Annual return made up to 8 August 2011 no member list (9 pages) |
10 August 2010 | Director's details changed for Mr John George Stelling on 8 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr John George Stelling on 8 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 8 August 2010 no member list (9 pages) |
10 August 2010 | Annual return made up to 8 August 2010 no member list (9 pages) |
10 August 2010 | Director's details changed for Thomas Robertson on 8 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Bruce Mankin on 8 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 8 August 2010 no member list (9 pages) |
10 August 2010 | Director's details changed for Clyde Thompson on 8 August 2010 (2 pages) |
10 August 2010 | Registered office address changed from Military Vehicle Museum Exhibition Park Newcastle upon Tyne NE24PZ on 10 August 2010 (1 page) |
10 August 2010 | Director's details changed for Bruce Mankin on 8 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr. John Henry Jones on 8 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Clyde Thompson on 8 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Clyde Thompson on 8 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr John George Stelling on 8 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Thomas Robertson on 8 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr. John Henry Jones on 8 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Bruce Mankin on 8 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Thomas Robertson on 8 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr. John Henry Jones on 8 August 2010 (2 pages) |
10 August 2010 | Registered office address changed from Military Vehicle Museum Exhibition Park Newcastle upon Tyne NE24PZ on 10 August 2010 (1 page) |
1 June 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
1 June 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
13 August 2009 | Annual return made up to 08/08/09 (4 pages) |
13 August 2009 | Annual return made up to 08/08/09 (4 pages) |
23 June 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
23 June 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
1 June 2009 | Director appointed mr stephen phillip driver (1 page) |
1 June 2009 | Director appointed mr stephen phillip driver (1 page) |
29 May 2009 | Appointment terminated director charles johnson (1 page) |
29 May 2009 | Appointment terminated director charles johnson (1 page) |
28 May 2009 | Director appointed mr charles christopher johnson (1 page) |
28 May 2009 | Director appointed mr charles christopher johnson (1 page) |
1 May 2009 | Director appointed mr. David forster (1 page) |
1 May 2009 | Director appointed mr. David forster (1 page) |
1 May 2009 | Director appointed mr. John henry jones (1 page) |
1 May 2009 | Director appointed mr. John henry jones (1 page) |
27 April 2009 | Appointment terminated director elliott campbell (1 page) |
27 April 2009 | Appointment terminated director elliott campbell (1 page) |
18 March 2009 | Secretary appointed margaret jones (2 pages) |
18 March 2009 | Secretary appointed margaret jones (2 pages) |
2 March 2009 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
2 March 2009 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
7 October 2008 | Appointment terminated director alexander hunter (1 page) |
7 October 2008 | Appointment terminated director and secretary eric ingram (1 page) |
7 October 2008 | Appointment terminated director alexander hunter (1 page) |
7 October 2008 | Appointment terminated director and secretary eric ingram (1 page) |
11 August 2008 | Annual return made up to 08/08/08 (4 pages) |
11 August 2008 | Annual return made up to 08/08/08 (4 pages) |
3 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
3 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
21 September 2007 | Annual return made up to 17/06/07
|
21 September 2007 | New secretary appointed (2 pages) |
21 September 2007 | Annual return made up to 17/06/07
|
21 September 2007 | New secretary appointed (2 pages) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | Secretary resigned (1 page) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
7 August 2006 | Annual return made up to 17/06/06 (6 pages) |
7 August 2006 | Annual return made up to 17/06/06 (6 pages) |
3 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
3 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
19 August 2005 | Annual return made up to 17/06/05 (6 pages) |
19 August 2005 | Annual return made up to 17/06/05 (6 pages) |
19 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
19 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
6 July 2004 | Annual return made up to 17/06/04 (6 pages) |
6 July 2004 | Annual return made up to 17/06/04 (6 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
26 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
26 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
27 August 2003 | Annual return made up to 17/06/03
|
27 August 2003 | Annual return made up to 17/06/03
|
29 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
29 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
15 July 2002 | Annual return made up to 17/06/02 (6 pages) |
15 July 2002 | Annual return made up to 17/06/02 (6 pages) |
3 November 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
3 November 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | Annual return made up to 17/06/01 (4 pages) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | Annual return made up to 17/06/01 (4 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
17 July 2000 | Annual return made up to 17/06/00 (4 pages) |
17 July 2000 | Annual return made up to 17/06/00 (4 pages) |
13 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
13 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
17 June 1999 | Annual return made up to 17/06/99 (4 pages) |
17 June 1999 | Annual return made up to 17/06/99 (4 pages) |
3 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
3 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
28 July 1998 | Annual return made up to 17/06/98 (4 pages) |
28 July 1998 | New secretary appointed (2 pages) |
28 July 1998 | New secretary appointed (2 pages) |
28 July 1998 | Secretary resigned (1 page) |
28 July 1998 | Annual return made up to 17/06/98 (4 pages) |
28 July 1998 | Secretary resigned (1 page) |
14 July 1997 | Annual return made up to 17/06/97 (4 pages) |
14 July 1997 | Annual return made up to 17/06/97 (4 pages) |
18 March 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
18 March 1997 | Accounts for a small company made up to 31 December 1995 (4 pages) |
18 March 1997 | Accounts for a small company made up to 31 December 1995 (4 pages) |
18 March 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
28 July 1996 | Annual return made up to 17/06/96 (6 pages) |
28 July 1996 | New secretary appointed (2 pages) |
28 July 1996 | New director appointed (2 pages) |
28 July 1996 | Annual return made up to 17/06/96 (6 pages) |
28 July 1996 | New secretary appointed (2 pages) |
28 July 1996 | New director appointed (2 pages) |
1 September 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
1 September 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
5 July 1995 | Annual return made up to 17/06/95
|
5 July 1995 | Annual return made up to 17/06/95
|