Company NameMaster Photographers Association Limited
Company StatusActive
Company Number02863072
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 October 1993(30 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Raymond Richard Lowe
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(19 years, 4 months after company formation)
Appointment Duration11 years, 2 months
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address140 Coniscliffe Road
Darlington
County Durham
DL3 7RT
Director NameMr Paul Austin Inskip
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2017(23 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleProfessional Photographer
Country of ResidenceEngland
Correspondence Address140 Coniscliffe Road
Darlington
County Durham
DL3 7RT
Director NameMiss Helen Joan Rushton
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2019(26 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleProfessional Photographer
Country of ResidenceEngland
Correspondence Address140 Coniscliffe Road
Darlington
County Durham
DL3 7RT
Director NameMs Stephanie Ann Thornton
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2021(27 years, 12 months after company formation)
Appointment Duration2 years, 6 months
RoleProfessional Photographer
Country of ResidenceEngland
Correspondence Address140 Coniscliffe Road
Darlington
County Durham
DL3 7RT
Secretary NameJulia Neale
NationalityBritish
StatusResigned
Appointed18 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address30 Killester Gardens
Worcester Park
Surrey
KT4 8TZ
Secretary NameColin Ronald Buck
NationalityBritish
StatusResigned
Appointed03 August 1994(9 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 1996)
RoleChief Executive
Correspondence AddressAviemore 6 The Chase
Hurworth
Darlington
County Durham
DL2 2JQ
Director NamePatrick Charles Archer
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1994(11 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 14 June 1999)
RolePhotographer
Correspondence AddressDormer Lodge
Common Lane Wilmington
Dartford
Kent
DA2 7AX
Director NamePaul Adam Barsby
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1994(11 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 07 May 1997)
RolePhotographer
Correspondence Address70 Portland Road
Bromley
Kent
BR1 5AZ
Director NameGrahame Bernard Charles Christopher-Scott
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 June 1996)
RolePhotographer
Correspondence Address51 Cunningham Crescent
Bournemouth
Dorset
BH11 8DR
Director NameColin Ronald Buck
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(2 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 October 1996)
RoleCompany Director
Correspondence AddressAviemore 6 The Chase
Hurworth
Darlington
County Durham
DL2 2JQ
Director NameNorman Phillip Lawrence Berry
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(2 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 March 1997)
RolePhotographer
Correspondence Address48 The Gallops
Foxwood
York
Yorkshire
YO2 3NF
Director NameDennis George Cottrell
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1996(3 years after company formation)
Appointment Duration4 years, 2 months (resigned 21 January 2001)
RoleProfessional Photogaphy
Correspondence Address4 Gloucester Road North
Bristol
BS7 0SF
Secretary NameColin Ronald Buck
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(3 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 January 2001)
RoleChief Executive
Correspondence AddressAviemore 6 The Chase
Hurworth
Darlington
County Durham
DL2 2JQ
Director NameDerek Booth
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1998(5 years after company formation)
Appointment Duration13 years, 11 months (resigned 14 October 2012)
RolePhotograpic Officer
Country of ResidenceWales
Correspondence Address59 Elizabeth Avenue
Barry
Vale Of Glamorgan
CF62 9XD
Wales
Director NameDavid Owen Cooper
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(5 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 October 2000)
RolePhotographer
Correspondence Address27 Lower Park Crescent
Bishops Stortford
Hertfordshire
CM23 3PU
Director NameChristopher John Bradbury
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(6 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 May 2006)
RolePhotographer
Correspondence Address25 Blenheim Close
Bideford On Avon
B50 4HW
Secretary NameLinda Buck
NationalityBritish
StatusResigned
Appointed21 January 2001(7 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 11 June 2013)
RoleCompany Director
Correspondence AddressAviemore 6 The Chase
Hurworth
Darlington
County Durham
DL2 2JQ
Director NameMr Keith David Curtis
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(7 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 26 March 2012)
RolePhotographer
Country of ResidenceEngland
Correspondence AddressPowells Farm
Salisbury Road Plaitford
Romsey
Hampshire
SO51 6EE
Director NameGeorge Arthur Dawber
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(8 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 October 2002)
RolePhotographer
Correspondence Address159 Dialstone Lane
Stockport
Cheshire
SK2 6AU
Director NameMartin Edward Barnard
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(9 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 08 June 2011)
RolePortrait Photographer
Country of ResidenceEngland
Correspondence Address6 Bowers Court Drive
Bowers Gifford
Essex
SS13 2HH
Director NameTerence Berry
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(9 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2005)
RoleProfessional Photographer
Correspondence Address157 Albemarle Road
York
North Yorkshire
YO23 1HD
Director NamePatricia Baxter
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(10 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 July 2004)
RolePhotographer Ret
Correspondence Address11 Cornwall Gardens
Cliftonville
Margate
Kent
CT9 2JH
Director NamePatricia Baxter
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(10 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2006)
RolePhotographer
Correspondence Address11 Cornwall Gardens
Cliftonville
Margate
Kent
CT9 2JH
Director NameDavid Anthony Cosens
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(13 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 July 2012)
RolePhotographer
Country of ResidenceEngland
Correspondence AddressThe Stableblock Bradbourne House New Road
East Malling
West Malling
Kent
ME19 6DZ
Director NameDavid Bryce
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(14 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 July 2010)
RolePhotographer
Country of ResidenceScotland
Correspondence Address5 Saunders Street
Edinburgh
Midlothian
EH3 6TT
Scotland
Director NamePeter Shaw Bristo
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(14 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 2009)
RolePhotographer
Correspondence AddressThe Old Post Office
Atwick
Oriffield
East Yorkshire
YO25 8DE
Director NameMr Collin Davies
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2010(16 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 December 2016)
RolePhotographer
Country of ResidenceWales
Correspondence AddressJubilee House, 1 Chancery Lane
Darlington
Durham
DL1 5QP
Director NameMr Colin Clark
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(16 years, 10 months after company formation)
Appointment Duration2 years (resigned 10 September 2012)
RolePhotographer/Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House, 1 Chancery Lane
Darlington
Durham
DL1 5QP
Director NameMr Paul Anthony Cooper
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2014(20 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 10 May 2023)
RolePhotographer
Country of ResidenceEngland
Correspondence Address140 Coniscliffe Road
Darlington
County Durham
DL3 7RT
Director NameMr Nicholas Anthony Bayley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed07 October 2016(22 years, 12 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 January 2017)
RoleProfessional Photographer
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House, 1 Chancery Lane
Darlington
Durham
DL1 5QP
Director NameMr David Collin Davies
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2017(23 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 October 2021)
RoleProfessional Photographer
Country of ResidenceWales
Correspondence AddressJubilee House, 1 Chancery Lane
Darlington
Durham
DL1 5QP
Director NameMr Ian Christopher Boichat
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2017(23 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 02 July 2023)
RoleProfessional Photographer
Country of ResidenceEngland
Correspondence Address140 Coniscliffe Road
Darlington
County Durham
DL3 7RT
Director NameMs Elizabeth Mary Cassidy
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2019(26 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 November 2020)
RoleProfessional Photographer
Country of ResidenceEngland
Correspondence AddressJubilee House, 1 Chancery Lane
Darlington
Durham
DL1 5QP

Contact

Websitethempa.com
Telephone01325 356555
Telephone regionDarlington

Location

Registered Address140 Coniscliffe Road
Darlington
County Durham
DL3 7RT
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£176,158
Cash£32,755
Current Liabilities£67,978

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Charges

15 November 1999Delivered on: 2 December 1999
Satisfied on: 14 September 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property ka 19 houndsgate dalington co. Durham t/no;-DU152207. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

21 November 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
1 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
4 July 2023Termination of appointment of Sarah Sims as a director on 4 July 2023 (1 page)
3 July 2023Termination of appointment of Ian Christopher Boichat as a director on 2 July 2023 (1 page)
3 July 2023Termination of appointment of Claire Ann Woodland Hill as a director on 2 July 2023 (1 page)
26 June 2023Termination of appointment of Caroline Susan David Smart as a director on 26 June 2023 (1 page)
10 May 2023Termination of appointment of Paul Anthony Cooper as a director on 10 May 2023 (1 page)
10 May 2023Termination of appointment of Christian Paul Such as a director on 9 May 2023 (1 page)
12 January 2023Notification of a person with significant control statement (2 pages)
5 January 2023Cessation of Raymond Richard Lowe as a person with significant control on 23 December 2022 (1 page)
5 January 2023Cessation of Paul Anthony Cooper as a person with significant control on 23 December 2022 (1 page)
18 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
22 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
20 July 2022Registered office address changed from Jubilee House, 1 Chancery Lane Darlington Durham DL1 5QP to 140 Coniscliffe Road Darlington County Durham DL3 7RT on 20 July 2022 (1 page)
12 May 2022Termination of appointment of Jennifer Louise Mcdonnell as a director on 12 May 2022 (1 page)
11 May 2022Termination of appointment of Martin Hillary as a director on 11 May 2022 (1 page)
30 March 2022Termination of appointment of Katharine Gamble as a director on 30 March 2022 (1 page)
27 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
18 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
14 October 2021Appointment of Ms Stephanie Ann Thornton as a director on 6 October 2021 (2 pages)
13 October 2021Termination of appointment of David Collin Davies as a director on 6 October 2021 (1 page)
13 October 2021Appointment of Mr Christian Paul Such as a director on 6 October 2021 (2 pages)
13 October 2021Termination of appointment of Faye Johnston Yerbury as a director on 6 October 2021 (1 page)
13 October 2021Appointment of Mrs Caroline Susan David Smart as a director on 6 October 2021 (2 pages)
13 October 2021Appointment of Mrs Katharine Gamble as a director on 6 October 2021 (2 pages)
13 October 2021Appointment of Mr Martin Hillary as a director on 6 October 2021 (2 pages)
8 June 2021Termination of appointment of Darren Keith Whiteley as a director on 7 June 2021 (1 page)
11 November 2020Termination of appointment of Elizabeth Mary Cassidy as a director on 9 November 2020 (1 page)
5 November 2020Termination of appointment of Ross Andrew Grieve as a director on 5 November 2020 (1 page)
22 October 2020Appointment of Mrs Claire Ann Woodland Hill as a director on 19 October 2020 (2 pages)
22 October 2020Appointment of Mr Darren Keith Whiteley as a director on 19 October 2020 (2 pages)
21 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
19 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
13 July 2020Withdrawal of a person with significant control statement on 13 July 2020 (2 pages)
13 July 2020Notification of Raymond Richard Lowe as a person with significant control on 9 December 2019 (2 pages)
13 July 2020Notification of Paul Anthony Cooper as a person with significant control on 9 December 2019 (2 pages)
18 May 2020Director's details changed for Mr Raymond Richard Lowe on 18 May 2020 (2 pages)
13 December 2019Termination of appointment of Paul John Hindmarsh as a director on 9 December 2019 (1 page)
29 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
26 November 2019Appointment of Mr Paul John Hindmarsh as a director on 18 November 2019 (2 pages)
26 November 2019Appointment of Mrs Sarah Sims as a director on 18 November 2019 (2 pages)
26 November 2019Appointment of Mr Ross Andrew Grieve as a director on 18 November 2019 (2 pages)
26 November 2019Appointment of Ms Elizabeth Mary Cassidy as a director on 18 November 2019 (2 pages)
26 November 2019Appointment of Miss Helen Joan Rushton as a director on 18 November 2019 (2 pages)
26 November 2019Appointment of Mrs Jennifer Louise Mcdonnell as a director on 18 November 2019 (2 pages)
21 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
6 September 2019Termination of appointment of Paul Richard Graham Haley as a director on 5 September 2019 (1 page)
17 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
10 June 2019Termination of appointment of Stephen Walton as a director on 10 June 2019 (1 page)
18 April 2019Termination of appointment of Karen Massey as a director on 17 April 2019 (1 page)
22 March 2019Director's details changed for Mr Stephen Walton on 21 March 2019 (2 pages)
22 February 2019Director's details changed for Mr Raymond Richard Lowe on 20 February 2019 (2 pages)
29 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
18 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
26 March 2018Appointment of Mr Paul Richard Graham Haley as a director on 26 March 2018 (2 pages)
8 November 2017Confirmation statement made on 18 October 2017 with updates (3 pages)
8 November 2017Confirmation statement made on 18 October 2017 with updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 August 2017Termination of appointment of Paul Derek Wilkinson as a director on 17 August 2017 (1 page)
21 August 2017Appointment of Mr Ian Christopher Boichat as a director on 17 August 2017 (2 pages)
21 August 2017Termination of appointment of Paul Derek Wilkinson as a director on 17 August 2017 (1 page)
21 August 2017Appointment of Mr Ian Christopher Boichat as a director on 17 August 2017 (2 pages)
25 July 2017Appointment of Mrs Karen Massey as a director on 25 July 2017 (2 pages)
25 July 2017Appointment of Mrs Karen Massey as a director on 25 July 2017 (2 pages)
23 June 2017Appointment of Mrs Faye Johnston Yerbury as a director on 23 June 2017 (2 pages)
23 June 2017Appointment of Mrs Faye Johnston Yerbury as a director on 23 June 2017 (2 pages)
6 January 2017Appointment of Dr Paul Derek Wilkinson as a director on 6 January 2017 (2 pages)
6 January 2017Appointment of Dr Paul Derek Wilkinson as a director on 6 January 2017 (2 pages)
4 January 2017Termination of appointment of Nicholas Anthony Bayley as a director on 2 January 2017 (1 page)
4 January 2017Termination of appointment of David Roy Thexton as a director on 4 January 2017 (1 page)
4 January 2017Termination of appointment of Nicholas Anthony Bayley as a director on 2 January 2017 (1 page)
4 January 2017Termination of appointment of David Roy Thexton as a director on 4 January 2017 (1 page)
4 January 2017Termination of appointment of Martin Leckie as a director on 4 January 2017 (1 page)
4 January 2017Termination of appointment of Steven Arthur Ramsden as a director on 3 January 2017 (1 page)
4 January 2017Appointment of Mr David Collin Davies as a director on 4 January 2017 (2 pages)
4 January 2017Termination of appointment of Martin Leckie as a director on 4 January 2017 (1 page)
4 January 2017Appointment of Mr Paul Austin Inskip as a director on 4 January 2017 (2 pages)
4 January 2017Termination of appointment of Steven Arthur Ramsden as a director on 3 January 2017 (1 page)
4 January 2017Appointment of Mr Paul Austin Inskip as a director on 4 January 2017 (2 pages)
4 January 2017Appointment of Mr David Collin Davies as a director on 4 January 2017 (2 pages)
12 December 2016Termination of appointment of Collin Davies as a director on 8 December 2016 (1 page)
12 December 2016Termination of appointment of Collin Davies as a director on 8 December 2016 (1 page)
12 December 2016Termination of appointment of Paul Austin Inskip as a director on 8 December 2016 (1 page)
12 December 2016Termination of appointment of Paul Derek Wilkinson as a director on 8 December 2016 (1 page)
12 December 2016Termination of appointment of Collin Davies as a director on 8 December 2016 (1 page)
12 December 2016Termination of appointment of Paul Derek Wilkinson as a director on 8 December 2016 (1 page)
12 December 2016Termination of appointment of Paul Austin Inskip as a director on 8 December 2016 (1 page)
12 December 2016Termination of appointment of Collin Davies as a director on 8 December 2016 (1 page)
1 November 2016Confirmation statement made on 18 October 2016 with updates (4 pages)
1 November 2016Confirmation statement made on 18 October 2016 with updates (4 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 October 2016Appointment of Mr Nicholas Anthony Bayley as a director on 7 October 2016 (2 pages)
7 October 2016Appointment of Mr Nicholas Anthony Bayley as a director on 7 October 2016 (2 pages)
28 June 2016Termination of appointment of John Gavin Parris as a director on 12 June 2016 (1 page)
28 June 2016Appointment of Mr Martin Leckie as a director on 12 June 2016 (2 pages)
28 June 2016Appointment of Mr Martin Leckie as a director on 12 June 2016 (2 pages)
28 June 2016Termination of appointment of John Gavin Parris as a director on 12 June 2016 (1 page)
8 February 2016Appointment of Mr Steve Walton as a director on 20 October 2015 (2 pages)
8 February 2016Appointment of Mr Steve Walton as a director on 20 October 2015 (2 pages)
17 December 2015Annual return made up to 18 October 2015 no member list (8 pages)
17 December 2015Annual return made up to 18 October 2015 no member list (8 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 October 2015Termination of appointment of Deborah Jane Selwood as a director on 11 September 2015 (1 page)
27 October 2015Termination of appointment of Deborah Jane Selwood as a director on 11 September 2015 (1 page)
2 April 2015Termination of appointment of Philip Steven Flowers as a director on 1 April 2015 (1 page)
2 April 2015Termination of appointment of Philip Steven Flowers as a director on 1 April 2015 (1 page)
2 April 2015Termination of appointment of Philip Steven Flowers as a director on 1 April 2015 (1 page)
4 November 2014Annual return made up to 18 October 2014 no member list (10 pages)
4 November 2014Annual return made up to 18 October 2014 no member list (10 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 August 2014Appointment of Mr Paul Anthony Cooper as a director on 11 August 2014 (2 pages)
15 August 2014Appointment of Mr Paul Anthony Cooper as a director on 11 August 2014 (2 pages)
16 July 2014Appointment of Mr John Gavin Parris as a director on 16 June 2014 (2 pages)
16 July 2014Termination of appointment of Seppi Eugene Robert Preston as a director on 16 June 2014 (1 page)
16 July 2014Appointment of Mr John Gavin Parris as a director on 16 June 2014 (2 pages)
16 July 2014Termination of appointment of Seppi Eugene Robert Preston as a director on 16 June 2014 (1 page)
15 July 2014Appointment of Mr Paul Austin Inskip as a director on 2 July 2014 (2 pages)
15 July 2014Appointment of Mr Paul Austin Inskip as a director on 2 July 2014 (2 pages)
15 July 2014Appointment of Mr Paul Austin Inskip as a director on 2 July 2014 (2 pages)
14 February 2014Appointment of Dr Paul Derek Wilkinson as a director (2 pages)
14 February 2014Appointment of Dr Paul Derek Wilkinson as a director (2 pages)
17 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
4 December 2013Memorandum and Articles of Association (40 pages)
4 December 2013Memorandum and Articles of Association (40 pages)
28 October 2013Termination of appointment of Paul Haley as a director (1 page)
28 October 2013Termination of appointment of Hossain Mahdavi as a director (1 page)
28 October 2013Annual return made up to 18 October 2013 no member list (11 pages)
28 October 2013Termination of appointment of Clare Louise as a director (1 page)
28 October 2013Annual return made up to 18 October 2013 no member list (11 pages)
28 October 2013Termination of appointment of Hossain Mahdavi as a director (1 page)
28 October 2013Termination of appointment of Clare Louise as a director (1 page)
28 October 2013Termination of appointment of Paul Haley as a director (1 page)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 June 2013Termination of appointment of Linda Buck as a secretary (1 page)
11 June 2013Termination of appointment of Linda Buck as a secretary (1 page)
3 May 2013Appointment of Mr Philip Steven Flowers as a director (2 pages)
3 May 2013Termination of appointment of Greg Day as a director (1 page)
3 May 2013Termination of appointment of Greg Day as a director (1 page)
3 May 2013Appointment of Mr Philip Steven Flowers as a director (2 pages)
26 March 2013Appointment of Mrs Deborah Jane Selwood as a director (2 pages)
26 March 2013Appointment of Mrs Deborah Jane Selwood as a director (2 pages)
1 March 2013Appointment of Mr Paul Richard Graham Haley as a director (2 pages)
1 March 2013Appointment of Mr Raymond Richard Lowe as a director (2 pages)
1 March 2013Appointment of Mr Raymond Richard Lowe as a director (2 pages)
1 March 2013Appointment of Mr Paul Richard Graham Haley as a director (2 pages)
28 February 2013Termination of appointment of Morag Macdonald as a director (1 page)
28 February 2013Termination of appointment of Morag Macdonald as a director (1 page)
12 February 2013Termination of appointment of Trevor Lewis as a director (1 page)
12 February 2013Termination of appointment of Philippa Double as a director (1 page)
12 February 2013Termination of appointment of Trevor Lewis as a director (1 page)
12 February 2013Termination of appointment of Philippa Double as a director (1 page)
21 January 2013Termination of appointment of Kevin Pengelly as a director (1 page)
21 January 2013Termination of appointment of Kevin Pengelly as a director (1 page)
28 November 2012Memorandum and Articles of Association (41 pages)
28 November 2012Memorandum and Articles of Association (41 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 October 2012Annual return made up to 18 October 2012 no member list (10 pages)
23 October 2012Termination of appointment of Derek Booth as a director (1 page)
23 October 2012Termination of appointment of Derek Booth as a director (1 page)
23 October 2012Annual return made up to 18 October 2012 no member list (10 pages)
20 October 2012Termination of appointment of Derek Booth as a director (1 page)
20 October 2012Termination of appointment of Derek Booth as a director (1 page)
24 September 2012Appointment of Mr Hossain Mahdavi as a director (2 pages)
24 September 2012Appointment of Mr Hossain Mahdavi as a director (2 pages)
12 September 2012Appointment of Mr Steven Arthur Ramsden as a director (2 pages)
12 September 2012Termination of appointment of Colin Clark as a director (1 page)
12 September 2012Appointment of Mr Steven Arthur Ramsden as a director (2 pages)
12 September 2012Termination of appointment of Colin Clark as a director (1 page)
26 July 2012Termination of appointment of David Cosens as a director (1 page)
26 July 2012Termination of appointment of David Cosens as a director (1 page)
18 July 2012Appointment of Mrs Morag Macdonald as a director (2 pages)
18 July 2012Appointment of Mrs Morag Macdonald as a director (2 pages)
5 April 2012Termination of appointment of Paul Haley as a director (1 page)
5 April 2012Termination of appointment of Paul Haley as a director (1 page)
28 March 2012Termination of appointment of Nicholas Williams as a director (1 page)
28 March 2012Termination of appointment of Nicholas Williams as a director (1 page)
27 March 2012Termination of appointment of Keith Curtis as a director (1 page)
27 March 2012Termination of appointment of Keith Curtis as a director (1 page)
18 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
18 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
14 November 2011Accounts for a small company made up to 31 March 2011 (5 pages)
14 November 2011Accounts for a small company made up to 31 March 2011 (5 pages)
20 October 2011Director's details changed for Mr Nicholas David Williams on 18 October 2011 (2 pages)
20 October 2011Director's details changed for Ms Philippa Jane Double on 18 October 2011 (2 pages)
20 October 2011Director's details changed for Mr David Roy Thexton on 18 October 2011 (2 pages)
20 October 2011Director's details changed for Mr Colin Clark on 18 October 2011 (2 pages)
20 October 2011Annual return made up to 18 October 2011 no member list (15 pages)
20 October 2011Director's details changed for Ms Clare Louise on 18 October 2011 (2 pages)
20 October 2011Director's details changed for Ms Clare Louise on 18 October 2011 (2 pages)
20 October 2011Director's details changed for Mr Collin Davies on 18 October 2011 (2 pages)
20 October 2011Director's details changed for Mr Nicholas David Williams on 18 October 2011 (2 pages)
20 October 2011Director's details changed for Ms Philippa Jane Double on 18 October 2011 (2 pages)
20 October 2011Director's details changed for Mr David Roy Thexton on 18 October 2011 (2 pages)
20 October 2011Director's details changed for Mr Colin Clark on 18 October 2011 (2 pages)
20 October 2011Annual return made up to 18 October 2011 no member list (15 pages)
20 October 2011Director's details changed for Mr Collin Davies on 18 October 2011 (2 pages)
9 June 2011Appointment of Mr Kevin John Pengelly as a director (2 pages)
9 June 2011Appointment of Mr Kevin John Pengelly as a director (2 pages)
8 June 2011Termination of appointment of Martin Barnard as a director (1 page)
8 June 2011Termination of appointment of Martin Barnard as a director (1 page)
25 March 2011Termination of appointment of Fiona Nicholl as a director (1 page)
25 March 2011Termination of appointment of Fiona Nicholl as a director (1 page)
15 February 2011Termination of appointment of Elizabeth White as a director (1 page)
15 February 2011Termination of appointment of Elizabeth White as a director (1 page)
26 October 2010Director's details changed for Mr Collin Davies on 26 October 2010 (2 pages)
26 October 2010Annual return made up to 18 October 2010 no member list (18 pages)
26 October 2010Director's details changed for Mr Nicholas David Williams on 23 October 2010 (2 pages)
26 October 2010Director's details changed for Mr Nicholas David Williams on 23 October 2010 (2 pages)
26 October 2010Director's details changed for Mr Colin Clark on 26 October 2010 (2 pages)
26 October 2010Director's details changed for Mr David Roy Thexton on 26 October 2010 (2 pages)
26 October 2010Director's details changed for Ms Clare Louise on 26 October 2010 (2 pages)
26 October 2010Director's details changed for Mr David Roy Thexton on 26 October 2010 (2 pages)
26 October 2010Director's details changed for Elizabeth White on 26 October 2010 (2 pages)
26 October 2010Annual return made up to 18 October 2010 no member list (18 pages)
26 October 2010Director's details changed for Mr Colin Clark on 26 October 2010 (2 pages)
26 October 2010Director's details changed for Ms Philippa Jane Double on 26 October 2010 (2 pages)
26 October 2010Director's details changed for Mr Collin Davies on 26 October 2010 (2 pages)
26 October 2010Director's details changed for Ms Philippa Jane Double on 26 October 2010 (2 pages)
26 October 2010Director's details changed for Elizabeth White on 26 October 2010 (2 pages)
26 October 2010Director's details changed for Ms Clare Louise on 26 October 2010 (2 pages)
1 September 2010Appointment of Mr Colin Clark as a director (2 pages)
1 September 2010Appointment of Mr Colin Clark as a director (2 pages)
19 August 2010Appointment of Mr Seppi Eugene Robert Preston as a director (2 pages)
19 August 2010Appointment of Mr Seppi Eugene Robert Preston as a director (2 pages)
12 August 2010Accounts for a small company made up to 31 March 2010 (5 pages)
12 August 2010Accounts for a small company made up to 31 March 2010 (5 pages)
12 August 2010Appointment of Mr Collin Davies as a director (2 pages)
12 August 2010Appointment of Mr Collin Davies as a director (2 pages)
11 August 2010Appointment of Ms Philippa Jane Double as a director (2 pages)
11 August 2010Appointment of Ms Philippa Jane Double as a director (2 pages)
30 July 2010Termination of appointment of David Bryce as a director (1 page)
30 July 2010Termination of appointment of Philip Wilkins as a director (1 page)
30 July 2010Termination of appointment of David Bryce as a director (1 page)
30 July 2010Termination of appointment of Philip Wilkins as a director (1 page)
21 July 2010Appointment of Mr David Roy Thexton as a director (2 pages)
21 July 2010Appointment of Mr David Roy Thexton as a director (2 pages)
7 July 2010Appointment of Mr Nicholas David Williams as a director (2 pages)
7 July 2010Appointment of Mr Nicholas David Williams as a director (2 pages)
18 June 2010Termination of appointment of Ann Simmons as a director (1 page)
18 June 2010Termination of appointment of Michael Rich as a director (1 page)
18 June 2010Termination of appointment of Michael Rich as a director (1 page)
18 June 2010Termination of appointment of Ann Simmons as a director (1 page)
26 March 2010Termination of appointment of David Macdonald as a director (1 page)
26 March 2010Termination of appointment of David Macdonald as a director (1 page)
25 February 2010Director's details changed for David Anthony Cosens on 23 February 2010 (2 pages)
25 February 2010Director's details changed for David Anthony Cosens on 23 February 2010 (2 pages)
24 February 2010Termination of appointment of Julie Oswin as a director (1 page)
24 February 2010Termination of appointment of Julie Oswin as a director (1 page)
3 February 2010Accounts for a small company made up to 31 March 2009 (5 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (5 pages)
23 October 2009Director's details changed for Greg Cameron Day on 20 October 2009 (2 pages)
23 October 2009Annual return made up to 18 October 2009 no member list (10 pages)
23 October 2009Director's details changed for Mr Paul Richard Graham Haley on 20 October 2009 (2 pages)
23 October 2009Director's details changed for Keith Curtis on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Keith Curtis on 23 October 2009 (2 pages)
23 October 2009Director's details changed for David Bryce on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Mr David Paul Macdonald on 20 October 2009 (2 pages)
23 October 2009Director's details changed for Julie Ann Oswin on 20 October 2009 (2 pages)
23 October 2009Director's details changed for Martin Edward Barnard on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Michael John Rich on 20 October 2009 (2 pages)
23 October 2009Director's details changed for Mr David Paul Macdonald on 20 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Trevor John Lewis on 20 October 2009 (2 pages)
23 October 2009Director's details changed for David Bryce on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Derek Booth on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Mrs Fiona Nicholl on 20 October 2009 (2 pages)
23 October 2009Director's details changed for Julie Ann Oswin on 20 October 2009 (2 pages)
23 October 2009Director's details changed for Greg Cameron Day on 20 October 2009 (2 pages)
23 October 2009Director's details changed for Martin Edward Barnard on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Trevor John Lewis on 20 October 2009 (2 pages)
23 October 2009Annual return made up to 18 October 2009 no member list (10 pages)
23 October 2009Director's details changed for David Anthony Cosens on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Derek Booth on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Michael John Rich on 20 October 2009 (2 pages)
23 October 2009Director's details changed for David Anthony Cosens on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Paul Richard Graham Haley on 20 October 2009 (2 pages)
23 October 2009Director's details changed for Mrs Fiona Nicholl on 20 October 2009 (2 pages)
20 October 2009Termination of appointment of Jacqueline Stubbs as a director (1 page)
20 October 2009Appointment of Ms Clare Louise as a director (2 pages)
20 October 2009Termination of appointment of Jacqueline Stubbs as a director (1 page)
20 October 2009Appointment of Ms Clare Louise as a director (2 pages)
8 July 2009Director appointed mrs fiona jane nicholl (1 page)
8 July 2009Director appointed mrs fiona jane nicholl (1 page)
5 June 2009Director appointed mrs jacqueline stubbs (1 page)
5 June 2009Director appointed mrs jacqueline stubbs (1 page)
3 June 2009Appointment terminated director clare fletcher (1 page)
3 June 2009Appointment terminated director clare fletcher (1 page)
21 May 2009Director appointed mr paul richard graham haley (1 page)
21 May 2009Director appointed mr paul richard graham haley (1 page)
19 May 2009Director appointed mr david paul macdonald (1 page)
19 May 2009Director appointed mr david paul macdonald (1 page)
8 May 2009Director appointed mr trevor john lewis (1 page)
8 May 2009Director appointed mr trevor john lewis (1 page)
7 May 2009Appointment terminated director royce yeacoob (1 page)
7 May 2009Appointment terminated director royce yeacoob (1 page)
30 March 2009Appointment terminated director peter bristo (1 page)
30 March 2009Appointment terminated director peter bristo (1 page)
11 February 2009Memorandum and Articles of Association (44 pages)
11 February 2009Memorandum and Articles of Association (44 pages)
11 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 October 2008Annual return made up to 18/10/08 (7 pages)
28 October 2008Annual return made up to 18/10/08 (7 pages)
24 October 2008Appointment terminated director glenn wilkinson (1 page)
24 October 2008Appointment terminated director glenn wilkinson (1 page)
17 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
17 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
29 January 2008New director appointed (2 pages)
29 January 2008New director appointed (2 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
4 January 2008New director appointed (2 pages)
4 January 2008New director appointed (2 pages)
21 December 2007Director resigned (1 page)
21 December 2007Director resigned (1 page)
22 October 2007Director's particulars changed (1 page)
22 October 2007Annual return made up to 18/10/07 (4 pages)
22 October 2007Director's particulars changed (1 page)
22 October 2007Director's particulars changed (1 page)
22 October 2007Annual return made up to 18/10/07 (4 pages)
22 October 2007Director's particulars changed (1 page)
18 September 2007Accounts for a small company made up to 31 March 2007 (5 pages)
18 September 2007Accounts for a small company made up to 31 March 2007 (5 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
12 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 December 2006Memorandum and Articles of Association (32 pages)
12 December 2006Memorandum and Articles of Association (32 pages)
8 December 2006Accounts for a small company made up to 31 March 2006 (5 pages)
8 December 2006Accounts for a small company made up to 31 March 2006 (5 pages)
21 November 2006Registered office changed on 21/11/06 from: julbilee house 1 chancery lane darlington durham DL1 5QP (1 page)
21 November 2006Annual return made up to 18/10/06 (4 pages)
21 November 2006Annual return made up to 18/10/06 (4 pages)
21 November 2006Registered office changed on 21/11/06 from: julbilee house 1 chancery lane darlington durham DL1 5QP (1 page)
21 August 2006New director appointed (2 pages)
21 August 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
13 December 2005Memorandum and Articles of Association (35 pages)
13 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 December 2005Memorandum and Articles of Association (35 pages)
17 November 2005Accounts for a small company made up to 31 March 2005 (5 pages)
17 November 2005Accounts for a small company made up to 31 March 2005 (5 pages)
7 November 2005Annual return made up to 18/10/05 (3 pages)
7 November 2005Annual return made up to 18/10/05 (3 pages)
14 September 2005Declaration of satisfaction of mortgage/charge (1 page)
14 September 2005Declaration of satisfaction of mortgage/charge (1 page)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
16 March 2005Director resigned (1 page)
16 March 2005New director appointed (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005New director appointed (1 page)
17 November 2004Memorandum and Articles of Association (36 pages)
17 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 November 2004Memorandum and Articles of Association (36 pages)
11 November 2004Annual return made up to 18/10/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 November 2004Annual return made up to 18/10/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 September 2004Accounts for a small company made up to 31 March 2004 (5 pages)
2 September 2004Accounts for a small company made up to 31 March 2004 (5 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
20 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 November 2003Memorandum and Articles of Association (36 pages)
20 November 2003Memorandum and Articles of Association (36 pages)
4 November 2003Annual return made up to 18/10/03
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
4 November 2003Annual return made up to 18/10/03
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
26 September 2003Accounts for a small company made up to 31 March 2003 (5 pages)
26 September 2003Accounts for a small company made up to 31 March 2003 (5 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
29 April 2003Registered office changed on 29/04/03 from: 1 chancery lane darlington county durham DL1 5QP (1 page)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003Registered office changed on 29/04/03 from: 1 chancery lane darlington county durham DL1 5QP (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
19 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
19 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
12 November 2002Annual return made up to 18/10/02 (10 pages)
12 November 2002Annual return made up to 18/10/02 (10 pages)
8 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 November 2002Memorandum and Articles of Association (36 pages)
8 November 2002Memorandum and Articles of Association (36 pages)
8 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
10 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
10 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
13 November 2001Memorandum and Articles of Association (35 pages)
13 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 November 2001Memorandum and Articles of Association (35 pages)
13 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 November 2001Annual return made up to 18/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 November 2001Annual return made up to 18/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
11 October 2001Director resigned (1 page)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001Director resigned (1 page)
18 September 2001Director resigned (2 pages)
18 September 2001Director resigned (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
2 February 2001New secretary appointed (2 pages)
2 February 2001Director resigned (1 page)
2 February 2001Director resigned (1 page)
2 February 2001Secretary resigned (1 page)
2 February 2001New secretary appointed (2 pages)
2 February 2001Secretary resigned (1 page)
8 November 2000Annual return made up to 18/10/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 November 2000Annual return made up to 18/10/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
6 November 2000Director resigned (1 page)
6 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
24 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(38 pages)
24 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(38 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
5 October 2000Memorandum and Articles of Association (41 pages)
5 October 2000Memorandum and Articles of Association (41 pages)
5 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
9 June 2000Registered office changed on 09/06/00 from: hallmark house 2 beaumont street darlington county durham DL1 5SZ (1 page)
9 June 2000Registered office changed on 09/06/00 from: hallmark house 2 beaumont street darlington county durham DL1 5SZ (1 page)
9 June 2000Director resigned (1 page)
9 June 2000Director resigned (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
16 April 2000New director appointed (2 pages)
16 April 2000New director appointed (2 pages)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
2 December 1999Particulars of mortgage/charge (5 pages)
2 December 1999Particulars of mortgage/charge (5 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
11 November 1999Annual return made up to 18/10/99
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
11 November 1999Annual return made up to 18/10/99
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
25 June 1999Director resigned (1 page)
25 June 1999Director resigned (1 page)
25 June 1999Director resigned (1 page)
25 June 1999Director resigned (1 page)
16 May 1999New director appointed (2 pages)
16 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
28 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
6 January 1999Director resigned (1 page)
6 January 1999Director resigned (1 page)
7 December 1998Full accounts made up to 31 March 1998 (12 pages)
7 December 1998Full accounts made up to 31 March 1998 (12 pages)
13 November 1998New director appointed (2 pages)
13 November 1998Annual return made up to 18/10/98
  • 363(288) ‐ Director resigned
(12 pages)
13 November 1998New director appointed (2 pages)
13 November 1998Annual return made up to 18/10/98
  • 363(288) ‐ Director resigned
(12 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
15 January 1998Annual return made up to 18/10/96 (14 pages)
15 January 1998Annual return made up to 18/10/96 (14 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
22 October 1997Director resigned (1 page)
22 October 1997Director resigned (1 page)
7 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
7 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
22 June 1997New secretary appointed (2 pages)
22 June 1997New secretary appointed (2 pages)
25 May 1997Director resigned (1 page)
25 May 1997Director resigned (1 page)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
19 December 1996Director resigned (1 page)
19 December 1996Director resigned (1 page)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
25 November 1996Full accounts made up to 31 March 1996 (12 pages)
25 November 1996Full accounts made up to 31 March 1996 (12 pages)
19 November 1996New director appointed (2 pages)
19 November 1996Director resigned (1 page)
19 November 1996New director appointed (2 pages)
19 November 1996Director resigned (1 page)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
4 October 1996New director appointed (1 page)
4 October 1996Secretary resigned (2 pages)
4 October 1996New director appointed (1 page)
4 October 1996Secretary resigned (2 pages)
13 August 1996New director appointed (2 pages)
13 August 1996New director appointed (2 pages)
9 August 1996Director resigned (1 page)
9 August 1996Director resigned (1 page)
2 August 1996New director appointed (2 pages)
2 August 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
5 July 1996Director resigned (1 page)
5 July 1996Director resigned (1 page)
5 July 1996Director resigned (1 page)
5 July 1996Director resigned (1 page)
16 January 1996Annual return made up to 18/10/95 (8 pages)
16 January 1996Annual return made up to 18/10/95 (8 pages)
24 November 1995Director resigned;new director appointed (2 pages)
24 November 1995Director resigned;new director appointed (2 pages)
12 July 1995Accounts for a small company made up to 31 March 1995 (12 pages)
12 July 1995Accounts for a small company made up to 31 March 1995 (12 pages)
30 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 April 1995Director resigned;new director appointed (2 pages)
18 April 1995Director resigned;new director appointed (2 pages)
6 April 1995Director resigned;new director appointed (2 pages)
6 April 1995New director appointed (2 pages)
6 April 1995New director appointed (2 pages)
6 April 1995Director resigned;new director appointed (2 pages)
18 October 1993Incorporation (44 pages)
18 October 1993Incorporation (44 pages)