Darlington
County Durham
DL3 7RT
Director Name | Mr Paul Austin Inskip |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2017(23 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Professional Photographer |
Country of Residence | England |
Correspondence Address | 140 Coniscliffe Road Darlington County Durham DL3 7RT |
Director Name | Miss Helen Joan Rushton |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2019(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Professional Photographer |
Country of Residence | England |
Correspondence Address | 140 Coniscliffe Road Darlington County Durham DL3 7RT |
Director Name | Ms Stephanie Ann Thornton |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2021(27 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Professional Photographer |
Country of Residence | England |
Correspondence Address | 140 Coniscliffe Road Darlington County Durham DL3 7RT |
Secretary Name | Julia Neale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Killester Gardens Worcester Park Surrey KT4 8TZ |
Secretary Name | Colin Ronald Buck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 1996) |
Role | Chief Executive |
Correspondence Address | Aviemore 6 The Chase Hurworth Darlington County Durham DL2 2JQ |
Director Name | Patrick Charles Archer |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1994(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 June 1999) |
Role | Photographer |
Correspondence Address | Dormer Lodge Common Lane Wilmington Dartford Kent DA2 7AX |
Director Name | Paul Adam Barsby |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1994(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 May 1997) |
Role | Photographer |
Correspondence Address | 70 Portland Road Bromley Kent BR1 5AZ |
Director Name | Grahame Bernard Charles Christopher-Scott |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 June 1996) |
Role | Photographer |
Correspondence Address | 51 Cunningham Crescent Bournemouth Dorset BH11 8DR |
Director Name | Colin Ronald Buck |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(2 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | Aviemore 6 The Chase Hurworth Darlington County Durham DL2 2JQ |
Director Name | Norman Phillip Lawrence Berry |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(2 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 March 1997) |
Role | Photographer |
Correspondence Address | 48 The Gallops Foxwood York Yorkshire YO2 3NF |
Director Name | Dennis George Cottrell |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1996(3 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 January 2001) |
Role | Professional Photogaphy |
Correspondence Address | 4 Gloucester Road North Bristol BS7 0SF |
Secretary Name | Colin Ronald Buck |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 January 2001) |
Role | Chief Executive |
Correspondence Address | Aviemore 6 The Chase Hurworth Darlington County Durham DL2 2JQ |
Director Name | Derek Booth |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1998(5 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 14 October 2012) |
Role | Photograpic Officer |
Country of Residence | Wales |
Correspondence Address | 59 Elizabeth Avenue Barry Vale Of Glamorgan CF62 9XD Wales |
Director Name | David Owen Cooper |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 October 2000) |
Role | Photographer |
Correspondence Address | 27 Lower Park Crescent Bishops Stortford Hertfordshire CM23 3PU |
Director Name | Christopher John Bradbury |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 May 2006) |
Role | Photographer |
Correspondence Address | 25 Blenheim Close Bideford On Avon B50 4HW |
Secretary Name | Linda Buck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2001(7 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 11 June 2013) |
Role | Company Director |
Correspondence Address | Aviemore 6 The Chase Hurworth Darlington County Durham DL2 2JQ |
Director Name | Mr Keith David Curtis |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(7 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 26 March 2012) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | Powells Farm Salisbury Road Plaitford Romsey Hampshire SO51 6EE |
Director Name | George Arthur Dawber |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(8 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 October 2002) |
Role | Photographer |
Correspondence Address | 159 Dialstone Lane Stockport Cheshire SK2 6AU |
Director Name | Martin Edward Barnard |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 08 June 2011) |
Role | Portrait Photographer |
Country of Residence | England |
Correspondence Address | 6 Bowers Court Drive Bowers Gifford Essex SS13 2HH |
Director Name | Terence Berry |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 2005) |
Role | Professional Photographer |
Correspondence Address | 157 Albemarle Road York North Yorkshire YO23 1HD |
Director Name | Patricia Baxter |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(10 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 July 2004) |
Role | Photographer Ret |
Correspondence Address | 11 Cornwall Gardens Cliftonville Margate Kent CT9 2JH |
Director Name | Patricia Baxter |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2006) |
Role | Photographer |
Correspondence Address | 11 Cornwall Gardens Cliftonville Margate Kent CT9 2JH |
Director Name | David Anthony Cosens |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 July 2012) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | The Stableblock Bradbourne House New Road East Malling West Malling Kent ME19 6DZ |
Director Name | David Bryce |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 July 2010) |
Role | Photographer |
Country of Residence | Scotland |
Correspondence Address | 5 Saunders Street Edinburgh Midlothian EH3 6TT Scotland |
Director Name | Peter Shaw Bristo |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 March 2009) |
Role | Photographer |
Correspondence Address | The Old Post Office Atwick Oriffield East Yorkshire YO25 8DE |
Director Name | Mr Collin Davies |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2010(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 December 2016) |
Role | Photographer |
Country of Residence | Wales |
Correspondence Address | Jubilee House, 1 Chancery Lane Darlington Durham DL1 5QP |
Director Name | Mr Colin Clark |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(16 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 10 September 2012) |
Role | Photographer/Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House, 1 Chancery Lane Darlington Durham DL1 5QP |
Director Name | Mr Paul Anthony Cooper |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2014(20 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 10 May 2023) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | 140 Coniscliffe Road Darlington County Durham DL3 7RT |
Director Name | Mr Nicholas Anthony Bayley |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 October 2016(22 years, 12 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 January 2017) |
Role | Professional Photographer |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House, 1 Chancery Lane Darlington Durham DL1 5QP |
Director Name | Mr David Collin Davies |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2017(23 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 October 2021) |
Role | Professional Photographer |
Country of Residence | Wales |
Correspondence Address | Jubilee House, 1 Chancery Lane Darlington Durham DL1 5QP |
Director Name | Mr Ian Christopher Boichat |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2017(23 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 July 2023) |
Role | Professional Photographer |
Country of Residence | England |
Correspondence Address | 140 Coniscliffe Road Darlington County Durham DL3 7RT |
Director Name | Ms Elizabeth Mary Cassidy |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2019(26 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 November 2020) |
Role | Professional Photographer |
Country of Residence | England |
Correspondence Address | Jubilee House, 1 Chancery Lane Darlington Durham DL1 5QP |
Website | thempa.com |
---|---|
Telephone | 01325 356555 |
Telephone region | Darlington |
Registered Address | 140 Coniscliffe Road Darlington County Durham DL3 7RT |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £176,158 |
Cash | £32,755 |
Current Liabilities | £67,978 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
15 November 1999 | Delivered 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 |
---|
21 November 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
1 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
4 July 2023 | Termination of appointment of Sarah Sims as a director on 4 July 2023 (1 page) |
3 July 2023 | Termination of appointment of Ian Christopher Boichat as a director on 2 July 2023 (1 page) |
3 July 2023 | Termination of appointment of Claire Ann Woodland Hill as a director on 2 July 2023 (1 page) |
26 June 2023 | Termination of appointment of Caroline Susan David Smart as a director on 26 June 2023 (1 page) |
10 May 2023 | Termination of appointment of Paul Anthony Cooper as a director on 10 May 2023 (1 page) |
10 May 2023 | Termination of appointment of Christian Paul Such as a director on 9 May 2023 (1 page) |
12 January 2023 | Notification of a person with significant control statement (2 pages) |
5 January 2023 | Cessation of Raymond Richard Lowe as a person with significant control on 23 December 2022 (1 page) |
5 January 2023 | Cessation of Paul Anthony Cooper as a person with significant control on 23 December 2022 (1 page) |
18 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
22 September 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
20 July 2022 | Registered 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 2022 | Termination of appointment of Jennifer Louise Mcdonnell as a director on 12 May 2022 (1 page) |
11 May 2022 | Termination of appointment of Martin Hillary as a director on 11 May 2022 (1 page) |
30 March 2022 | Termination of appointment of Katharine Gamble as a director on 30 March 2022 (1 page) |
27 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
18 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
14 October 2021 | Appointment of Ms Stephanie Ann Thornton as a director on 6 October 2021 (2 pages) |
13 October 2021 | Termination of appointment of David Collin Davies as a director on 6 October 2021 (1 page) |
13 October 2021 | Appointment of Mr Christian Paul Such as a director on 6 October 2021 (2 pages) |
13 October 2021 | Termination of appointment of Faye Johnston Yerbury as a director on 6 October 2021 (1 page) |
13 October 2021 | Appointment of Mrs Caroline Susan David Smart as a director on 6 October 2021 (2 pages) |
13 October 2021 | Appointment of Mrs Katharine Gamble as a director on 6 October 2021 (2 pages) |
13 October 2021 | Appointment of Mr Martin Hillary as a director on 6 October 2021 (2 pages) |
8 June 2021 | Termination of appointment of Darren Keith Whiteley as a director on 7 June 2021 (1 page) |
11 November 2020 | Termination of appointment of Elizabeth Mary Cassidy as a director on 9 November 2020 (1 page) |
5 November 2020 | Termination of appointment of Ross Andrew Grieve as a director on 5 November 2020 (1 page) |
22 October 2020 | Appointment of Mrs Claire Ann Woodland Hill as a director on 19 October 2020 (2 pages) |
22 October 2020 | Appointment of Mr Darren Keith Whiteley as a director on 19 October 2020 (2 pages) |
21 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
19 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
13 July 2020 | Withdrawal of a person with significant control statement on 13 July 2020 (2 pages) |
13 July 2020 | Notification of Raymond Richard Lowe as a person with significant control on 9 December 2019 (2 pages) |
13 July 2020 | Notification of Paul Anthony Cooper as a person with significant control on 9 December 2019 (2 pages) |
18 May 2020 | Director's details changed for Mr Raymond Richard Lowe on 18 May 2020 (2 pages) |
13 December 2019 | Termination of appointment of Paul John Hindmarsh as a director on 9 December 2019 (1 page) |
29 November 2019 | Resolutions
|
26 November 2019 | Appointment of Mr Paul John Hindmarsh as a director on 18 November 2019 (2 pages) |
26 November 2019 | Appointment of Mrs Sarah Sims as a director on 18 November 2019 (2 pages) |
26 November 2019 | Appointment of Mr Ross Andrew Grieve as a director on 18 November 2019 (2 pages) |
26 November 2019 | Appointment of Ms Elizabeth Mary Cassidy as a director on 18 November 2019 (2 pages) |
26 November 2019 | Appointment of Miss Helen Joan Rushton as a director on 18 November 2019 (2 pages) |
26 November 2019 | Appointment of Mrs Jennifer Louise Mcdonnell as a director on 18 November 2019 (2 pages) |
21 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
6 September 2019 | Termination of appointment of Paul Richard Graham Haley as a director on 5 September 2019 (1 page) |
17 June 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
10 June 2019 | Termination of appointment of Stephen Walton as a director on 10 June 2019 (1 page) |
18 April 2019 | Termination of appointment of Karen Massey as a director on 17 April 2019 (1 page) |
22 March 2019 | Director's details changed for Mr Stephen Walton on 21 March 2019 (2 pages) |
22 February 2019 | Director's details changed for Mr Raymond Richard Lowe on 20 February 2019 (2 pages) |
29 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
18 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
26 March 2018 | Appointment of Mr Paul Richard Graham Haley as a director on 26 March 2018 (2 pages) |
8 November 2017 | Confirmation statement made on 18 October 2017 with updates (3 pages) |
8 November 2017 | Confirmation statement made on 18 October 2017 with updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 August 2017 | Termination of appointment of Paul Derek Wilkinson as a director on 17 August 2017 (1 page) |
21 August 2017 | Appointment of Mr Ian Christopher Boichat as a director on 17 August 2017 (2 pages) |
21 August 2017 | Termination of appointment of Paul Derek Wilkinson as a director on 17 August 2017 (1 page) |
21 August 2017 | Appointment of Mr Ian Christopher Boichat as a director on 17 August 2017 (2 pages) |
25 July 2017 | Appointment of Mrs Karen Massey as a director on 25 July 2017 (2 pages) |
25 July 2017 | Appointment of Mrs Karen Massey as a director on 25 July 2017 (2 pages) |
23 June 2017 | Appointment of Mrs Faye Johnston Yerbury as a director on 23 June 2017 (2 pages) |
23 June 2017 | Appointment of Mrs Faye Johnston Yerbury as a director on 23 June 2017 (2 pages) |
6 January 2017 | Appointment of Dr Paul Derek Wilkinson as a director on 6 January 2017 (2 pages) |
6 January 2017 | Appointment of Dr Paul Derek Wilkinson as a director on 6 January 2017 (2 pages) |
4 January 2017 | Termination of appointment of Nicholas Anthony Bayley as a director on 2 January 2017 (1 page) |
4 January 2017 | Termination of appointment of David Roy Thexton as a director on 4 January 2017 (1 page) |
4 January 2017 | Termination of appointment of Nicholas Anthony Bayley as a director on 2 January 2017 (1 page) |
4 January 2017 | Termination of appointment of David Roy Thexton as a director on 4 January 2017 (1 page) |
4 January 2017 | Termination of appointment of Martin Leckie as a director on 4 January 2017 (1 page) |
4 January 2017 | Termination of appointment of Steven Arthur Ramsden as a director on 3 January 2017 (1 page) |
4 January 2017 | Appointment of Mr David Collin Davies as a director on 4 January 2017 (2 pages) |
4 January 2017 | Termination of appointment of Martin Leckie as a director on 4 January 2017 (1 page) |
4 January 2017 | Appointment of Mr Paul Austin Inskip as a director on 4 January 2017 (2 pages) |
4 January 2017 | Termination of appointment of Steven Arthur Ramsden as a director on 3 January 2017 (1 page) |
4 January 2017 | Appointment of Mr Paul Austin Inskip as a director on 4 January 2017 (2 pages) |
4 January 2017 | Appointment of Mr David Collin Davies as a director on 4 January 2017 (2 pages) |
12 December 2016 | Termination of appointment of Collin Davies as a director on 8 December 2016 (1 page) |
12 December 2016 | Termination of appointment of Collin Davies as a director on 8 December 2016 (1 page) |
12 December 2016 | Termination of appointment of Paul Austin Inskip as a director on 8 December 2016 (1 page) |
12 December 2016 | Termination of appointment of Paul Derek Wilkinson as a director on 8 December 2016 (1 page) |
12 December 2016 | Termination of appointment of Collin Davies as a director on 8 December 2016 (1 page) |
12 December 2016 | Termination of appointment of Paul Derek Wilkinson as a director on 8 December 2016 (1 page) |
12 December 2016 | Termination of appointment of Paul Austin Inskip as a director on 8 December 2016 (1 page) |
12 December 2016 | Termination of appointment of Collin Davies as a director on 8 December 2016 (1 page) |
1 November 2016 | Confirmation statement made on 18 October 2016 with updates (4 pages) |
1 November 2016 | Confirmation statement made on 18 October 2016 with updates (4 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 October 2016 | Appointment of Mr Nicholas Anthony Bayley as a director on 7 October 2016 (2 pages) |
7 October 2016 | Appointment of Mr Nicholas Anthony Bayley as a director on 7 October 2016 (2 pages) |
28 June 2016 | Termination of appointment of John Gavin Parris as a director on 12 June 2016 (1 page) |
28 June 2016 | Appointment of Mr Martin Leckie as a director on 12 June 2016 (2 pages) |
28 June 2016 | Appointment of Mr Martin Leckie as a director on 12 June 2016 (2 pages) |
28 June 2016 | Termination of appointment of John Gavin Parris as a director on 12 June 2016 (1 page) |
8 February 2016 | Appointment of Mr Steve Walton as a director on 20 October 2015 (2 pages) |
8 February 2016 | Appointment of Mr Steve Walton as a director on 20 October 2015 (2 pages) |
17 December 2015 | Annual return made up to 18 October 2015 no member list (8 pages) |
17 December 2015 | Annual return made up to 18 October 2015 no member list (8 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 November 2015 | Resolutions
|
18 November 2015 | Resolutions
|
27 October 2015 | Termination of appointment of Deborah Jane Selwood as a director on 11 September 2015 (1 page) |
27 October 2015 | Termination of appointment of Deborah Jane Selwood as a director on 11 September 2015 (1 page) |
2 April 2015 | Termination of appointment of Philip Steven Flowers as a director on 1 April 2015 (1 page) |
2 April 2015 | Termination of appointment of Philip Steven Flowers as a director on 1 April 2015 (1 page) |
2 April 2015 | Termination of appointment of Philip Steven Flowers as a director on 1 April 2015 (1 page) |
4 November 2014 | Annual return made up to 18 October 2014 no member list (10 pages) |
4 November 2014 | Annual return made up to 18 October 2014 no member list (10 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 August 2014 | Appointment of Mr Paul Anthony Cooper as a director on 11 August 2014 (2 pages) |
15 August 2014 | Appointment of Mr Paul Anthony Cooper as a director on 11 August 2014 (2 pages) |
16 July 2014 | Appointment of Mr John Gavin Parris as a director on 16 June 2014 (2 pages) |
16 July 2014 | Termination of appointment of Seppi Eugene Robert Preston as a director on 16 June 2014 (1 page) |
16 July 2014 | Appointment of Mr John Gavin Parris as a director on 16 June 2014 (2 pages) |
16 July 2014 | Termination of appointment of Seppi Eugene Robert Preston as a director on 16 June 2014 (1 page) |
15 July 2014 | Appointment of Mr Paul Austin Inskip as a director on 2 July 2014 (2 pages) |
15 July 2014 | Appointment of Mr Paul Austin Inskip as a director on 2 July 2014 (2 pages) |
15 July 2014 | Appointment of Mr Paul Austin Inskip as a director on 2 July 2014 (2 pages) |
14 February 2014 | Appointment of Dr Paul Derek Wilkinson as a director (2 pages) |
14 February 2014 | Appointment of Dr Paul Derek Wilkinson as a director (2 pages) |
17 December 2013 | Resolutions
|
17 December 2013 | Resolutions
|
4 December 2013 | Memorandum and Articles of Association (40 pages) |
4 December 2013 | Memorandum and Articles of Association (40 pages) |
28 October 2013 | Termination of appointment of Paul Haley as a director (1 page) |
28 October 2013 | Termination of appointment of Hossain Mahdavi as a director (1 page) |
28 October 2013 | Annual return made up to 18 October 2013 no member list (11 pages) |
28 October 2013 | Termination of appointment of Clare Louise as a director (1 page) |
28 October 2013 | Annual return made up to 18 October 2013 no member list (11 pages) |
28 October 2013 | Termination of appointment of Hossain Mahdavi as a director (1 page) |
28 October 2013 | Termination of appointment of Clare Louise as a director (1 page) |
28 October 2013 | Termination of appointment of Paul Haley as a director (1 page) |
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 June 2013 | Termination of appointment of Linda Buck as a secretary (1 page) |
11 June 2013 | Termination of appointment of Linda Buck as a secretary (1 page) |
3 May 2013 | Appointment of Mr Philip Steven Flowers as a director (2 pages) |
3 May 2013 | Termination of appointment of Greg Day as a director (1 page) |
3 May 2013 | Termination of appointment of Greg Day as a director (1 page) |
3 May 2013 | Appointment of Mr Philip Steven Flowers as a director (2 pages) |
26 March 2013 | Appointment of Mrs Deborah Jane Selwood as a director (2 pages) |
26 March 2013 | Appointment of Mrs Deborah Jane Selwood as a director (2 pages) |
1 March 2013 | Appointment of Mr Paul Richard Graham Haley as a director (2 pages) |
1 March 2013 | Appointment of Mr Raymond Richard Lowe as a director (2 pages) |
1 March 2013 | Appointment of Mr Raymond Richard Lowe as a director (2 pages) |
1 March 2013 | Appointment of Mr Paul Richard Graham Haley as a director (2 pages) |
28 February 2013 | Termination of appointment of Morag Macdonald as a director (1 page) |
28 February 2013 | Termination of appointment of Morag Macdonald as a director (1 page) |
12 February 2013 | Termination of appointment of Trevor Lewis as a director (1 page) |
12 February 2013 | Termination of appointment of Philippa Double as a director (1 page) |
12 February 2013 | Termination of appointment of Trevor Lewis as a director (1 page) |
12 February 2013 | Termination of appointment of Philippa Double as a director (1 page) |
21 January 2013 | Termination of appointment of Kevin Pengelly as a director (1 page) |
21 January 2013 | Termination of appointment of Kevin Pengelly as a director (1 page) |
28 November 2012 | Memorandum and Articles of Association (41 pages) |
28 November 2012 | Memorandum and Articles of Association (41 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 October 2012 | Annual return made up to 18 October 2012 no member list (10 pages) |
23 October 2012 | Termination of appointment of Derek Booth as a director (1 page) |
23 October 2012 | Termination of appointment of Derek Booth as a director (1 page) |
23 October 2012 | Annual return made up to 18 October 2012 no member list (10 pages) |
20 October 2012 | Termination of appointment of Derek Booth as a director (1 page) |
20 October 2012 | Termination of appointment of Derek Booth as a director (1 page) |
24 September 2012 | Appointment of Mr Hossain Mahdavi as a director (2 pages) |
24 September 2012 | Appointment of Mr Hossain Mahdavi as a director (2 pages) |
12 September 2012 | Appointment of Mr Steven Arthur Ramsden as a director (2 pages) |
12 September 2012 | Termination of appointment of Colin Clark as a director (1 page) |
12 September 2012 | Appointment of Mr Steven Arthur Ramsden as a director (2 pages) |
12 September 2012 | Termination of appointment of Colin Clark as a director (1 page) |
26 July 2012 | Termination of appointment of David Cosens as a director (1 page) |
26 July 2012 | Termination of appointment of David Cosens as a director (1 page) |
18 July 2012 | Appointment of Mrs Morag Macdonald as a director (2 pages) |
18 July 2012 | Appointment of Mrs Morag Macdonald as a director (2 pages) |
5 April 2012 | Termination of appointment of Paul Haley as a director (1 page) |
5 April 2012 | Termination of appointment of Paul Haley as a director (1 page) |
28 March 2012 | Termination of appointment of Nicholas Williams as a director (1 page) |
28 March 2012 | Termination of appointment of Nicholas Williams as a director (1 page) |
27 March 2012 | Termination of appointment of Keith Curtis as a director (1 page) |
27 March 2012 | Termination of appointment of Keith Curtis as a director (1 page) |
18 November 2011 | Resolutions
|
18 November 2011 | Resolutions
|
14 November 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
14 November 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
20 October 2011 | Director's details changed for Mr Nicholas David Williams on 18 October 2011 (2 pages) |
20 October 2011 | Director's details changed for Ms Philippa Jane Double on 18 October 2011 (2 pages) |
20 October 2011 | Director's details changed for Mr David Roy Thexton on 18 October 2011 (2 pages) |
20 October 2011 | Director's details changed for Mr Colin Clark on 18 October 2011 (2 pages) |
20 October 2011 | Annual return made up to 18 October 2011 no member list (15 pages) |
20 October 2011 | Director's details changed for Ms Clare Louise on 18 October 2011 (2 pages) |
20 October 2011 | Director's details changed for Ms Clare Louise on 18 October 2011 (2 pages) |
20 October 2011 | Director's details changed for Mr Collin Davies on 18 October 2011 (2 pages) |
20 October 2011 | Director's details changed for Mr Nicholas David Williams on 18 October 2011 (2 pages) |
20 October 2011 | Director's details changed for Ms Philippa Jane Double on 18 October 2011 (2 pages) |
20 October 2011 | Director's details changed for Mr David Roy Thexton on 18 October 2011 (2 pages) |
20 October 2011 | Director's details changed for Mr Colin Clark on 18 October 2011 (2 pages) |
20 October 2011 | Annual return made up to 18 October 2011 no member list (15 pages) |
20 October 2011 | Director's details changed for Mr Collin Davies on 18 October 2011 (2 pages) |
9 June 2011 | Appointment of Mr Kevin John Pengelly as a director (2 pages) |
9 June 2011 | Appointment of Mr Kevin John Pengelly as a director (2 pages) |
8 June 2011 | Termination of appointment of Martin Barnard as a director (1 page) |
8 June 2011 | Termination of appointment of Martin Barnard as a director (1 page) |
25 March 2011 | Termination of appointment of Fiona Nicholl as a director (1 page) |
25 March 2011 | Termination of appointment of Fiona Nicholl as a director (1 page) |
15 February 2011 | Termination of appointment of Elizabeth White as a director (1 page) |
15 February 2011 | Termination of appointment of Elizabeth White as a director (1 page) |
26 October 2010 | Director's details changed for Mr Collin Davies on 26 October 2010 (2 pages) |
26 October 2010 | Annual return made up to 18 October 2010 no member list (18 pages) |
26 October 2010 | Director's details changed for Mr Nicholas David Williams on 23 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Mr Nicholas David Williams on 23 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Mr Colin Clark on 26 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Mr David Roy Thexton on 26 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Ms Clare Louise on 26 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Mr David Roy Thexton on 26 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Elizabeth White on 26 October 2010 (2 pages) |
26 October 2010 | Annual return made up to 18 October 2010 no member list (18 pages) |
26 October 2010 | Director's details changed for Mr Colin Clark on 26 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Ms Philippa Jane Double on 26 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Mr Collin Davies on 26 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Ms Philippa Jane Double on 26 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Elizabeth White on 26 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Ms Clare Louise on 26 October 2010 (2 pages) |
1 September 2010 | Appointment of Mr Colin Clark as a director (2 pages) |
1 September 2010 | Appointment of Mr Colin Clark as a director (2 pages) |
19 August 2010 | Appointment of Mr Seppi Eugene Robert Preston as a director (2 pages) |
19 August 2010 | Appointment of Mr Seppi Eugene Robert Preston as a director (2 pages) |
12 August 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
12 August 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
12 August 2010 | Appointment of Mr Collin Davies as a director (2 pages) |
12 August 2010 | Appointment of Mr Collin Davies as a director (2 pages) |
11 August 2010 | Appointment of Ms Philippa Jane Double as a director (2 pages) |
11 August 2010 | Appointment of Ms Philippa Jane Double as a director (2 pages) |
30 July 2010 | Termination of appointment of David Bryce as a director (1 page) |
30 July 2010 | Termination of appointment of Philip Wilkins as a director (1 page) |
30 July 2010 | Termination of appointment of David Bryce as a director (1 page) |
30 July 2010 | Termination of appointment of Philip Wilkins as a director (1 page) |
21 July 2010 | Appointment of Mr David Roy Thexton as a director (2 pages) |
21 July 2010 | Appointment of Mr David Roy Thexton as a director (2 pages) |
7 July 2010 | Appointment of Mr Nicholas David Williams as a director (2 pages) |
7 July 2010 | Appointment of Mr Nicholas David Williams as a director (2 pages) |
18 June 2010 | Termination of appointment of Ann Simmons as a director (1 page) |
18 June 2010 | Termination of appointment of Michael Rich as a director (1 page) |
18 June 2010 | Termination of appointment of Michael Rich as a director (1 page) |
18 June 2010 | Termination of appointment of Ann Simmons as a director (1 page) |
26 March 2010 | Termination of appointment of David Macdonald as a director (1 page) |
26 March 2010 | Termination of appointment of David Macdonald as a director (1 page) |
25 February 2010 | Director's details changed for David Anthony Cosens on 23 February 2010 (2 pages) |
25 February 2010 | Director's details changed for David Anthony Cosens on 23 February 2010 (2 pages) |
24 February 2010 | Termination of appointment of Julie Oswin as a director (1 page) |
24 February 2010 | Termination of appointment of Julie Oswin as a director (1 page) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
23 October 2009 | Director's details changed for Greg Cameron Day on 20 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 18 October 2009 no member list (10 pages) |
23 October 2009 | Director's details changed for Mr Paul Richard Graham Haley on 20 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Keith Curtis on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Keith Curtis on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for David Bryce on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr David Paul Macdonald on 20 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Julie Ann Oswin on 20 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Martin Edward Barnard on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Michael John Rich on 20 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr David Paul Macdonald on 20 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Trevor John Lewis on 20 October 2009 (2 pages) |
23 October 2009 | Director's details changed for David Bryce on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Derek Booth on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mrs Fiona Nicholl on 20 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Julie Ann Oswin on 20 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Greg Cameron Day on 20 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Martin Edward Barnard on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Trevor John Lewis on 20 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 18 October 2009 no member list (10 pages) |
23 October 2009 | Director's details changed for David Anthony Cosens on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Derek Booth on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Michael John Rich on 20 October 2009 (2 pages) |
23 October 2009 | Director's details changed for David Anthony Cosens on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Paul Richard Graham Haley on 20 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mrs Fiona Nicholl on 20 October 2009 (2 pages) |
20 October 2009 | Termination of appointment of Jacqueline Stubbs as a director (1 page) |
20 October 2009 | Appointment of Ms Clare Louise as a director (2 pages) |
20 October 2009 | Termination of appointment of Jacqueline Stubbs as a director (1 page) |
20 October 2009 | Appointment of Ms Clare Louise as a director (2 pages) |
8 July 2009 | Director appointed mrs fiona jane nicholl (1 page) |
8 July 2009 | Director appointed mrs fiona jane nicholl (1 page) |
5 June 2009 | Director appointed mrs jacqueline stubbs (1 page) |
5 June 2009 | Director appointed mrs jacqueline stubbs (1 page) |
3 June 2009 | Appointment terminated director clare fletcher (1 page) |
3 June 2009 | Appointment terminated director clare fletcher (1 page) |
21 May 2009 | Director appointed mr paul richard graham haley (1 page) |
21 May 2009 | Director appointed mr paul richard graham haley (1 page) |
19 May 2009 | Director appointed mr david paul macdonald (1 page) |
19 May 2009 | Director appointed mr david paul macdonald (1 page) |
8 May 2009 | Director appointed mr trevor john lewis (1 page) |
8 May 2009 | Director appointed mr trevor john lewis (1 page) |
7 May 2009 | Appointment terminated director royce yeacoob (1 page) |
7 May 2009 | Appointment terminated director royce yeacoob (1 page) |
30 March 2009 | Appointment terminated director peter bristo (1 page) |
30 March 2009 | Appointment terminated director peter bristo (1 page) |
11 February 2009 | Memorandum and Articles of Association (44 pages) |
11 February 2009 | Memorandum and Articles of Association (44 pages) |
11 February 2009 | Resolutions
|
11 February 2009 | Resolutions
|
28 October 2008 | Annual return made up to 18/10/08 (7 pages) |
28 October 2008 | Annual return made up to 18/10/08 (7 pages) |
24 October 2008 | Appointment terminated director glenn wilkinson (1 page) |
24 October 2008 | Appointment terminated director glenn wilkinson (1 page) |
17 September 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
17 September 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | New director appointed (2 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
4 January 2008 | New director appointed (2 pages) |
4 January 2008 | New director appointed (2 pages) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | Director resigned (1 page) |
22 October 2007 | Director's particulars changed (1 page) |
22 October 2007 | Annual return made up to 18/10/07 (4 pages) |
22 October 2007 | Director's particulars changed (1 page) |
22 October 2007 | Director's particulars changed (1 page) |
22 October 2007 | Annual return made up to 18/10/07 (4 pages) |
22 October 2007 | Director's particulars changed (1 page) |
18 September 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
18 September 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
12 December 2006 | Resolutions
|
12 December 2006 | Resolutions
|
12 December 2006 | Memorandum and Articles of Association (32 pages) |
12 December 2006 | Memorandum and Articles of Association (32 pages) |
8 December 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
8 December 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
21 November 2006 | Registered office changed on 21/11/06 from: julbilee house 1 chancery lane darlington durham DL1 5QP (1 page) |
21 November 2006 | Annual return made up to 18/10/06 (4 pages) |
21 November 2006 | Annual return made up to 18/10/06 (4 pages) |
21 November 2006 | Registered office changed on 21/11/06 from: julbilee house 1 chancery lane darlington durham DL1 5QP (1 page) |
21 August 2006 | New director appointed (2 pages) |
21 August 2006 | New director appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
13 December 2005 | Memorandum and Articles of Association (35 pages) |
13 December 2005 | Resolutions
|
13 December 2005 | Resolutions
|
13 December 2005 | Memorandum and Articles of Association (35 pages) |
17 November 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
17 November 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
7 November 2005 | Annual return made up to 18/10/05 (3 pages) |
7 November 2005 | Annual return made up to 18/10/05 (3 pages) |
14 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | New director appointed (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | New director appointed (1 page) |
17 November 2004 | Memorandum and Articles of Association (36 pages) |
17 November 2004 | Resolutions
|
17 November 2004 | Resolutions
|
17 November 2004 | Memorandum and Articles of Association (36 pages) |
11 November 2004 | Annual return made up to 18/10/04
|
11 November 2004 | Annual return made up to 18/10/04
|
2 September 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
2 September 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
20 November 2003 | Resolutions
|
20 November 2003 | Resolutions
|
20 November 2003 | Memorandum and Articles of Association (36 pages) |
20 November 2003 | Memorandum and Articles of Association (36 pages) |
4 November 2003 | Annual return made up to 18/10/03
|
4 November 2003 | Annual return made up to 18/10/03
|
26 September 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
26 September 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
29 April 2003 | Registered office changed on 29/04/03 from: 1 chancery lane darlington county durham DL1 5QP (1 page) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | Registered office changed on 29/04/03 from: 1 chancery lane darlington county durham DL1 5QP (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
19 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
19 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
12 November 2002 | Annual return made up to 18/10/02 (10 pages) |
12 November 2002 | Annual return made up to 18/10/02 (10 pages) |
8 November 2002 | Resolutions
|
8 November 2002 | Memorandum and Articles of Association (36 pages) |
8 November 2002 | Memorandum and Articles of Association (36 pages) |
8 November 2002 | Resolutions
|
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
10 December 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
10 December 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
13 November 2001 | Memorandum and Articles of Association (35 pages) |
13 November 2001 | Resolutions
|
13 November 2001 | Memorandum and Articles of Association (35 pages) |
13 November 2001 | Resolutions
|
9 November 2001 | Annual return made up to 18/10/01
|
9 November 2001 | Annual return made up to 18/10/01
|
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | Director resigned (1 page) |
18 September 2001 | Director resigned (2 pages) |
18 September 2001 | Director resigned (2 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
2 February 2001 | New secretary appointed (2 pages) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Secretary resigned (1 page) |
2 February 2001 | New secretary appointed (2 pages) |
2 February 2001 | Secretary resigned (1 page) |
8 November 2000 | Annual return made up to 18/10/00
|
8 November 2000 | Annual return made up to 18/10/00
|
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Director resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
24 October 2000 | Resolutions
|
24 October 2000 | Resolutions
|
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
5 October 2000 | Memorandum and Articles of Association (41 pages) |
5 October 2000 | Memorandum and Articles of Association (41 pages) |
5 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
9 June 2000 | Registered office changed on 09/06/00 from: hallmark house 2 beaumont street darlington county durham DL1 5SZ (1 page) |
9 June 2000 | Registered office changed on 09/06/00 from: hallmark house 2 beaumont street darlington county durham DL1 5SZ (1 page) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | New director appointed (2 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
2 December 1999 | Particulars of mortgage/charge (5 pages) |
2 December 1999 | Particulars of mortgage/charge (5 pages) |
30 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
11 November 1999 | Annual return made up to 18/10/99
|
11 November 1999 | Annual return made up to 18/10/99
|
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | New director appointed (2 pages) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Director resigned (1 page) |
16 May 1999 | New director appointed (2 pages) |
16 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | Director resigned (1 page) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | New director appointed (2 pages) |
6 January 1999 | Director resigned (1 page) |
6 January 1999 | Director resigned (1 page) |
7 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
7 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | Annual return made up to 18/10/98
|
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | Annual return made up to 18/10/98
|
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
15 January 1998 | Annual return made up to 18/10/96 (14 pages) |
15 January 1998 | Annual return made up to 18/10/96 (14 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | New director appointed (2 pages) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
7 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
7 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 June 1997 | New secretary appointed (2 pages) |
22 June 1997 | New secretary appointed (2 pages) |
25 May 1997 | Director resigned (1 page) |
25 May 1997 | Director resigned (1 page) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | Director resigned (1 page) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | New director appointed (2 pages) |
25 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
25 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | Director resigned (1 page) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
4 October 1996 | New director appointed (1 page) |
4 October 1996 | Secretary resigned (2 pages) |
4 October 1996 | New director appointed (1 page) |
4 October 1996 | Secretary resigned (2 pages) |
13 August 1996 | New director appointed (2 pages) |
13 August 1996 | New director appointed (2 pages) |
9 August 1996 | Director resigned (1 page) |
9 August 1996 | Director resigned (1 page) |
2 August 1996 | New director appointed (2 pages) |
2 August 1996 | New director appointed (2 pages) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | New director appointed (2 pages) |
5 July 1996 | Director resigned (1 page) |
5 July 1996 | Director resigned (1 page) |
5 July 1996 | Director resigned (1 page) |
5 July 1996 | Director resigned (1 page) |
16 January 1996 | Annual return made up to 18/10/95 (8 pages) |
16 January 1996 | Annual return made up to 18/10/95 (8 pages) |
24 November 1995 | Director resigned;new director appointed (2 pages) |
24 November 1995 | Director resigned;new director appointed (2 pages) |
12 July 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
12 July 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
30 June 1995 | Resolutions
|
30 June 1995 | Resolutions
|
18 April 1995 | Director resigned;new director appointed (2 pages) |
18 April 1995 | Director resigned;new director appointed (2 pages) |
6 April 1995 | Director resigned;new director appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | Director resigned;new director appointed (2 pages) |
18 October 1993 | Incorporation (44 pages) |
18 October 1993 | Incorporation (44 pages) |