Port Of Tyne
South Shields
Tyne And Wear
NE33 5SQ
Director Name | Ms Diane Bonina |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 May 2022(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | Unit 3a C/O Victor Products Ltd, Tyne Dock East Si Port Of Tyne South Shields Tyne And Wear NE33 5SQ |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Keith Stuart Jordan |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 May 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Silverdale 63 Harington Green Formby Liverpool L37 1PN |
Director Name | Margaret Elizabeth Jordan |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 February 1994) |
Role | Secretary |
Correspondence Address | 63 Harington Green Formby Merseyside L37 1PN |
Secretary Name | Margaret Elizabeth Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 February 1994) |
Role | Secretary |
Correspondence Address | 63 Harington Green Formby Merseyside L37 1PN |
Director Name | John Albert Booker |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | Ivy House 43 Church Street Buckden Huntingdon Cambridgeshire PE18 9TP |
Director Name | Graham Geoffrey Woodhead |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hammer Cottage Abinger Hammer Surrey RH5 6QX |
Director Name | Clive Nicholson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 31 May 1999) |
Role | Accounting |
Correspondence Address | Dene Holme Lucy Street Blaydon Tyne & Wear NE21 5PU |
Secretary Name | Clive Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 31 May 1999) |
Role | Accounting |
Correspondence Address | Dene Holme Lucy Street Blaydon Tyne & Wear NE21 5PU |
Director Name | Kim Wehrenberg |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 1996(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 October 2004) |
Role | Attorney |
Correspondence Address | 538 Braemar Avenue Naperville Illinois Il 60563 Illinois |
Director Name | Joseph John Ross |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 1996(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 21 January 2004) |
Role | President |
Correspondence Address | 415 E Gartner Naperville Illinois Dupage 60540 |
Director Name | Richard Gibb |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 1996(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 January 2002) |
Role | Business Manager |
Correspondence Address | 20821 Oak Lane Drive Olympia Fields Illinois 60461 United States |
Director Name | John Dixon |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1999(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 2001) |
Role | Accountant |
Correspondence Address | 12 Thirlington Close Newcastle Upon Tyne Tyne & Wear NE5 4BN |
Director Name | Peter Richard Guile |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 80 Cheviot View Ponteland Newcastle Upon Tyne NE20 9BW |
Secretary Name | John Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 2002) |
Role | Finance |
Correspondence Address | 6 Shawbrow Close Dalesford Green Newcastle Upon Tyne NE7 7GW |
Secretary Name | Kim Wehrenberg |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 February 2002(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 2004) |
Role | Attorney |
Correspondence Address | 538 Braemar Avenue Naperville Illinois Il 60563 Illinois |
Director Name | Stephen Buck |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 January 2004(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 December 2006) |
Role | Executive |
Correspondence Address | 508 Aberdeen Road Frankfort Illinois 60423 United States |
Director Name | David Janek |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 December 2007) |
Role | Vice President Finance |
Correspondence Address | 22015 Clove Drive Frankfort Illinois 60423 United States |
Secretary Name | Jennifer Sherman |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 October 2004(11 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 2005) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1415 West 22nd Street Suite 1100 Oak Brook 60523 Illinois Usa |
Director Name | Mr Brian Cocksedge |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(12 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Northumberland Terrace Tynemouth Tyne And Wear NE30 4BA |
Director Name | Peter Richard Guile |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 December 2007) |
Role | General Manager Director |
Correspondence Address | 516 Durham Drive Frankfort Il 60423 United States |
Secretary Name | Mr Stephen Paul Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(12 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 13 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3a C/O Victor Products Ltd, Tyne Dock East Si Port Of Tyne South Shields Tyne And Wear NE33 5SQ |
Director Name | Alan Mark Denis Lester |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2008) |
Role | Sales Director |
Correspondence Address | 94 Western Way Ponteland Tyne & Wear NE20 9LY |
Director Name | Mr Guy Hetherington |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(12 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 10 May 2016) |
Role | Operations Dir |
Country of Residence | England |
Correspondence Address | C/O Victor Products Ltd New York Way New York Industrial Park Newcastle Upon Tyne NE27 0QF |
Director Name | Joseph Wilson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 2007(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 April 2014) |
Role | V P G M |
Country of Residence | United States |
Correspondence Address | C/O Victor Products Ltd New York Way New York Industrial Park Newcastle Upon Tyne NE27 0QF |
Director Name | Mr Stephen Paul Turner |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(14 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 13 October 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3a C/O Victor Products Ltd, Tyne Dock East Si Port Of Tyne South Shields Tyne And Wear NE33 5SQ |
Director Name | Mr Daniel Anthony Dupre |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 April 2014(20 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 May 2022) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Unit 3a C/O Victor Products Ltd, Tyne Dock East Si Port Of Tyne South Shields Tyne And Wear NE33 5SQ |
Director Name | Ms Svetlana Vinokur |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 October 2017(24 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 May 2021) |
Role | Vp Treasurer |
Country of Residence | United States |
Correspondence Address | Unit 3a C/O Victor Products Ltd, Tyne Dock East Si Port Of Tyne South Shields Tyne And Wear NE33 5SQ |
Director Name | Mr Ian Hudson |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2017(24 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 July 2022) |
Role | Vp Interim Cfo |
Country of Residence | United States |
Correspondence Address | Unit 3a C/O Victor Products Ltd, Tyne Dock East Si Port Of Tyne South Shields Tyne And Wear NE33 5SQ |
Director Name | Mr Jose Maria Paso Luna |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 20 May 2022(28 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 03 November 2022) |
Role | General Manager |
Country of Residence | Spain |
Correspondence Address | Unit 3a C/O Victor Products Ltd, Tyne Dock East Si Port Of Tyne South Shields Tyne And Wear NE33 5SQ |
Secretary Name | Davies Wallis Foster And Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 1 week, 5 days (resigned 26 February 1994) |
Correspondence Address | 5 Castle Street Liverpool L2 4XE |
Website | victor.co.uk |
---|---|
Telephone | 0191 2808000 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 3a C/O Victor Products Ltd, Tyne Dock East Side Port Of Tyne South Shields Tyne And Wear NE33 5SQ |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Simonside and Rekendyke |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Federal Signal Corp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,055,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 23 September 2024 (5 months from now) |
27 February 1994 | Delivered on: 4 May 1994 Satisfied on: 9 April 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: The term loan facility in the maximum principal amount of £4,000,000.00 and the revolving credit facility and working capital facility in the maximum aggregate principal amount of £2,000,000.00 due or to become due from the company (formerly known as tiposon limited) to the chargee under the terms of this debenture. 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 |
---|---|
27 February 1994 | Delivered on: 18 March 1994 Satisfied on: 9 April 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge Secured details: All monies due or to become due from the company (formerly known as tiposon limited) to the chargee on any account whatsoever. Particulars: All the shares in victor industrial equipment (pty) limited, together with all dividends payable thereunder. Fully Satisfied |
27 February 1994 | Delivered on: 18 March 1994 Satisfied on: 21 October 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Security agreement Secured details: All monies due or to become due from the company (formerly known as tiposon limited) to the chargee on any account whatsoever pursuant to the facilities agreement of even date and the security documents. Particulars: (1) 7,668,378 ordinary shares of 25P each and 764,614 10% cumulative preference shares of £1 each in the capital of victor products limited (the original securities) and (2) all other securities and all rights, monies (including without limitation, dividends) and property which may be derived from, accrue on or be offered in respect of the original securities. See the mortgage charge document for full details. Fully Satisfied |
27 February 1994 | Delivered on: 8 March 1994 Satisfied on: 21 June 1996 Persons entitled: 3I PLC(As Agent) Classification: Debenture Secured details: All monies due or to become due from the company to 3I PLC (as agent) 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 |
21 September 2023 | Confirmation statement made on 9 September 2023 with no updates (3 pages) |
---|---|
14 August 2023 | Full accounts made up to 31 December 2022 (108 pages) |
4 November 2022 | Termination of appointment of Jose Maria Paso Luna as a director on 3 November 2022 (1 page) |
28 September 2022 | Full accounts made up to 31 December 2021 (21 pages) |
15 September 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
26 July 2022 | Termination of appointment of Ian Hudson as a director on 15 July 2022 (1 page) |
24 May 2022 | Termination of appointment of Daniel Anthony Dupre as a director on 20 May 2022 (1 page) |
24 May 2022 | Appointment of Ms Diane Bonina as a director on 20 May 2022 (2 pages) |
24 May 2022 | Appointment of Mr Jose Maria Paso Luna as a director on 20 May 2022 (2 pages) |
28 September 2021 | Full accounts made up to 31 December 2020 (20 pages) |
15 September 2021 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
14 May 2021 | Termination of appointment of Svetlana Vinokur as a director on 12 May 2021 (1 page) |
28 October 2020 | Full accounts made up to 31 December 2019 (20 pages) |
9 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
17 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
4 October 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
20 August 2019 | Withdrawal of a person with significant control statement on 20 August 2019 (2 pages) |
11 October 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
18 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
13 October 2017 | Appointment of Mr Ian Hudson as a director on 13 October 2017 (2 pages) |
13 October 2017 | Termination of appointment of Stephen Paul Turner as a secretary on 13 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Stephen Paul Turner as a director on 13 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Stephen Paul Turner as a director on 13 October 2017 (1 page) |
13 October 2017 | Appointment of Ms Svetlana Vinokur as a director on 13 October 2017 (2 pages) |
13 October 2017 | Appointment of Mr Ian Hudson as a director on 13 October 2017 (2 pages) |
13 October 2017 | Termination of appointment of Stephen Paul Turner as a secretary on 13 October 2017 (1 page) |
13 October 2017 | Appointment of Ms Svetlana Vinokur as a director on 13 October 2017 (2 pages) |
20 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
3 August 2017 | Notification of Federal Signal Corporation as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Notification of Federal Signal Corporation as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Registered office address changed from C/O Victor Products Ltd New York Way New York Industrial Park Newcastle upon Tyne NE27 0QF to Unit 3a C/O Victor Products Ltd, Tyne Dock East Side Port of Tyne South Shields Tyne and Wear NE33 5SQ on 17 July 2017 (1 page) |
17 July 2017 | Registered office address changed from C/O Victor Products Ltd New York Way New York Industrial Park Newcastle upon Tyne NE27 0QF to Unit 3a C/O Victor Products Ltd, Tyne Dock East Side Port of Tyne South Shields Tyne and Wear NE33 5SQ on 17 July 2017 (1 page) |
3 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
21 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
2 June 2016 | Termination of appointment of Guy Hetherington as a director on 10 May 2016 (1 page) |
2 June 2016 | Termination of appointment of Guy Hetherington as a director on 10 May 2016 (1 page) |
9 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
22 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
22 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
6 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
7 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
10 April 2014 | Appointment of Mr Daniel Anthony Dupre as a director (2 pages) |
10 April 2014 | Appointment of Mr Daniel Anthony Dupre as a director (2 pages) |
9 April 2014 | Termination of appointment of Joseph Wilson as a director (1 page) |
9 April 2014 | Termination of appointment of Joseph Wilson as a director (1 page) |
28 October 2013 | Auditor's resignation (1 page) |
28 October 2013 | Auditor's resignation (1 page) |
11 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
19 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
19 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
18 December 2012 | Statement of capital on 18 December 2012
|
18 December 2012 | Solvency statement dated 10/12/12 (1 page) |
18 December 2012 | Resolutions
|
18 December 2012 | Solvency statement dated 10/12/12 (1 page) |
18 December 2012 | Resolutions
|
18 December 2012 | Statement of capital on 18 December 2012
|
18 December 2012 | Statement by directors (3 pages) |
18 December 2012 | Solvency statement dated 10/12/12 (2 pages) |
18 December 2012 | Solvency statement dated 10/12/12 (2 pages) |
18 December 2012 | Statement by directors (3 pages) |
10 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
13 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
24 October 2011 | Director's details changed for Jennifer Sherman on 1 September 2011 (2 pages) |
24 October 2011 | Director's details changed for Jennifer Sherman on 1 September 2011 (2 pages) |
24 October 2011 | Director's details changed for Joseph Wilson on 1 September 2011 (2 pages) |
24 October 2011 | Director's details changed for Joseph Wilson on 1 September 2011 (2 pages) |
24 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Registered office address changed from New York Way New York Industrial Park Newcastle upon Tyne Tyne & Wear NE27 0QF on 24 October 2011 (1 page) |
24 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Director's details changed for Joseph Wilson on 1 September 2011 (2 pages) |
24 October 2011 | Registered office address changed from New York Way New York Industrial Park Newcastle upon Tyne Tyne & Wear NE27 0QF on 24 October 2011 (1 page) |
24 October 2011 | Director's details changed for Jennifer Sherman on 1 September 2011 (2 pages) |
24 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (6 pages) |
23 October 2011 | Director's details changed for Mr Guy Hetherington on 1 September 2011 (2 pages) |
23 October 2011 | Director's details changed for Mr Guy Hetherington on 1 September 2011 (2 pages) |
23 October 2011 | Director's details changed for Mr Guy Hetherington on 1 September 2011 (2 pages) |
20 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
20 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
23 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (7 pages) |
23 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (7 pages) |
23 September 2010 | Director's details changed for Jennifer Sherman on 9 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Jennifer Sherman on 9 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Jennifer Sherman on 9 September 2010 (2 pages) |
23 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (7 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
4 January 2010 | Termination of appointment of Brian Cocksedge as a director (1 page) |
4 January 2010 | Termination of appointment of Brian Cocksedge as a director (1 page) |
13 November 2009 | Secretary's details changed for Mr Stephen Paul Turner on 12 November 2009 (1 page) |
13 November 2009 | Director's details changed for Mr Stephen Paul Turner on 12 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Stephen Paul Turner on 12 November 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Mr Stephen Paul Turner on 12 November 2009 (1 page) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
7 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (5 pages) |
2 December 2008 | Director and secretary's change of particulars / stephen turner / 01/12/2008 (1 page) |
2 December 2008 | Director and secretary's change of particulars / stephen turner / 01/12/2008 (1 page) |
15 September 2008 | Return made up to 09/09/08; full list of members (5 pages) |
15 September 2008 | Return made up to 09/09/08; full list of members (5 pages) |
18 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
18 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
15 April 2008 | Director appointed mr stephen paul turner (2 pages) |
15 April 2008 | Appointment terminated director alan lester (1 page) |
15 April 2008 | Appointment terminated director alan lester (1 page) |
15 April 2008 | Director appointed mr stephen paul turner (2 pages) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New director appointed (2 pages) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | New director appointed (2 pages) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
5 October 2007 | Return made up to 09/09/07; no change of members (8 pages) |
5 October 2007 | Return made up to 09/09/07; no change of members (8 pages) |
3 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
3 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
15 June 2007 | Secretary's particulars changed (1 page) |
15 June 2007 | Secretary's particulars changed (1 page) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | Director resigned (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
12 October 2006 | Return made up to 09/09/06; full list of members (9 pages) |
12 October 2006 | Return made up to 09/09/06; full list of members (9 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
4 January 2006 | New director appointed (1 page) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | New secretary appointed (1 page) |
4 January 2006 | New director appointed (1 page) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | New secretary appointed (1 page) |
4 January 2006 | New director appointed (1 page) |
4 January 2006 | New director appointed (1 page) |
28 December 2005 | Return made up to 09/09/05; full list of members; amend (7 pages) |
28 December 2005 | Return made up to 09/09/05; full list of members; amend (7 pages) |
9 December 2005 | Secretary resigned;director resigned (1 page) |
9 December 2005 | New secretary appointed (1 page) |
9 December 2005 | Secretary resigned;director resigned (1 page) |
9 December 2005 | New secretary appointed (1 page) |
5 December 2005 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
5 December 2005 | Full accounts made up to 31 December 2004 (14 pages) |
5 December 2005 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
5 December 2005 | Full accounts made up to 31 December 2004 (14 pages) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
13 October 2005 | Return made up to 09/09/05; full list of members (7 pages) |
13 October 2005 | Return made up to 09/09/05; full list of members (7 pages) |
6 October 2004 | Return made up to 09/09/04; full list of members (7 pages) |
6 October 2004 | Return made up to 09/09/04; full list of members (7 pages) |
24 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
24 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
20 April 2004 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
20 April 2004 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
30 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
30 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
8 October 2003 | Return made up to 09/09/03; full list of members
|
8 October 2003 | Return made up to 09/09/03; full list of members
|
6 February 2003 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
6 February 2003 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
21 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
21 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Return made up to 09/09/02; full list of members (7 pages) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Return made up to 09/09/02; full list of members (7 pages) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | Secretary resigned (1 page) |
5 June 2002 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
5 June 2002 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
10 January 2002 | Memorandum and Articles of Association (12 pages) |
10 January 2002 | Resolutions
|
10 January 2002 | Memorandum and Articles of Association (12 pages) |
10 January 2002 | Nc inc already adjusted 31/07/01 (1 page) |
10 January 2002 | Resolutions
|
10 January 2002 | Nc inc already adjusted 31/07/01 (1 page) |
17 December 2001 | Ad 31/07/01--------- £ si 3919000@1 (2 pages) |
17 December 2001 | Ad 31/07/01--------- £ si 3919000@1 (2 pages) |
8 November 2001 | Company name changed victor industries LIMITED\certificate issued on 08/11/01 (2 pages) |
8 November 2001 | Company name changed victor industries LIMITED\certificate issued on 08/11/01 (2 pages) |
3 November 2001 | Group of companies' accounts made up to 31 December 1999 (24 pages) |
3 November 2001 | Group of companies' accounts made up to 31 December 1999 (24 pages) |
19 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
19 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
20 September 2001 | Return made up to 09/09/01; full list of members
|
20 September 2001 | Return made up to 09/09/01; full list of members
|
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
12 September 2000 | Return made up to 09/09/00; full list of members
|
12 September 2000 | Return made up to 09/09/00; full list of members
|
31 August 2000 | Full group accounts made up to 31 December 1998 (26 pages) |
31 August 2000 | Full group accounts made up to 31 December 1998 (26 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
17 September 1999 | Return made up to 09/09/99; no change of members (4 pages) |
17 September 1999 | Return made up to 09/09/99; no change of members (4 pages) |
23 May 1999 | New secretary appointed (2 pages) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | New secretary appointed (2 pages) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | Secretary resigned;director resigned (1 page) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | Secretary resigned;director resigned (1 page) |
29 October 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
29 October 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
17 September 1998 | Return made up to 09/09/98; full list of members (8 pages) |
17 September 1998 | Return made up to 09/09/98; full list of members (8 pages) |
9 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1997 | Full group accounts made up to 31 December 1996 (28 pages) |
24 September 1997 | Full group accounts made up to 31 December 1996 (28 pages) |
8 July 1997 | Registered office changed on 08/07/97 from: church bank offices po box 10 wallsend tyne and wear NE28 6PP (1 page) |
8 July 1997 | Registered office changed on 08/07/97 from: church bank offices po box 10 wallsend tyne and wear NE28 6PP (1 page) |
8 January 1997 | Resolutions
|
8 January 1997 | Resolutions
|
8 January 1997 | Resolutions
|
8 January 1997 | Resolutions
|
8 January 1997 | Resolutions
|
8 January 1997 | Nc inc already adjusted 18/12/96 (1 page) |
8 January 1997 | S-div 03/01/96 (1 page) |
8 January 1997 | Resolutions
|
8 January 1997 | Resolutions
|
8 January 1997 | Resolutions
|
8 January 1997 | Resolutions
|
8 January 1997 | Nc inc already adjusted 18/12/96 (1 page) |
8 January 1997 | Resolutions
|
8 January 1997 | S-div 03/01/96 (1 page) |
8 January 1997 | Resolutions
|
8 January 1997 | Resolutions
|
8 January 1997 | Resolutions
|
8 January 1997 | Resolutions
|
11 October 1996 | Full group accounts made up to 31 December 1995 (28 pages) |
11 October 1996 | Full group accounts made up to 31 December 1995 (28 pages) |
26 September 1996 | Return made up to 09/09/96; full list of members (8 pages) |
26 September 1996 | Return made up to 09/09/96; full list of members (8 pages) |
1 August 1996 | New director appointed (2 pages) |
1 August 1996 | New director appointed (2 pages) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | New director appointed (2 pages) |
21 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1996 | Resolutions
|
13 June 1996 | Resolutions
|
13 June 1996 | Resolutions
|
13 June 1996 | Resolutions
|
13 June 1996 | Resolutions
|
13 June 1996 | Resolutions
|
8 June 1996 | Director resigned (1 page) |
8 June 1996 | Director resigned (1 page) |
8 June 1996 | Director resigned (1 page) |
8 June 1996 | Director resigned (1 page) |
19 January 1996 | Resolutions
|
19 January 1996 | Ad 19/12/95--------- £ si 6253@1=6253 £ ic 296872/303125 (2 pages) |
19 January 1996 | Resolutions
|
19 January 1996 | Ad 19/12/95--------- £ si 6253@1=6253 £ ic 296872/303125 (2 pages) |
15 September 1995 | Return made up to 09/09/95; full list of members
|
15 September 1995 | Return made up to 09/09/95; full list of members
|
19 July 1995 | Full group accounts made up to 31 December 1994 (31 pages) |
19 July 1995 | Full group accounts made up to 31 December 1994 (31 pages) |
9 May 1995 | £ ic 298465/139090 14/03/95 £ sr [email protected]=159375 (1 page) |
9 May 1995 | £ ic 298465/139090 14/03/95 £ sr [email protected]=159375 (1 page) |
23 April 1995 | Memorandum and Articles of Association (70 pages) |
23 April 1995 | Memorandum and Articles of Association (70 pages) |
18 April 1995 | S-div 14/03/95 (1 page) |
18 April 1995 | Resolutions
|
18 April 1995 | Resolutions
|
18 April 1995 | Resolutions
|
18 April 1995 | Resolutions
|
18 April 1995 | S-div 14/03/95 (1 page) |
18 April 1995 | Resolutions
|
18 April 1995 | Resolutions
|
18 April 1995 | Ad 14/03/95--------- £ si [email protected]=1593 £ ic 296872/298465 (2 pages) |
18 April 1995 | Ad 14/03/95--------- £ si [email protected]=1593 £ ic 296872/298465 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (104 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (24 pages) |
14 March 1994 | Company name changed tiposon LIMITED\certificate issued on 15/03/94 (2 pages) |
14 March 1994 | Company name changed tiposon LIMITED\certificate issued on 15/03/94 (2 pages) |
13 March 1994 | Resolutions
|
13 March 1994 | Resolutions
|
21 September 1993 | Incorporation (16 pages) |
21 September 1993 | Incorporation (16 pages) |