Newcastle Upon Tyne
NE3 2ER
Director Name | Mr Geoffrey Rockcliffe Dixon |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2013(19 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Director Name | Miss Joanne Lesley Marshall |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2016(22 years after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Estate Manager |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Director Name | Miss Gail Smith |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2019(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Director Name | Mrs Margaret Mary Valentine |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | English |
Status | Current |
Appointed | 20 October 2019(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Director Name | Mr Jetmund Engeset |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 30 January 2024(29 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Director Name | Mr Thomas Rodger Carrigan |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2024(29 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Secretary Name | Kingston Property Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 April 2019(25 years after company formation) |
Appointment Duration | 5 years |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Director Name | Mr James Robson Anderson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 57 Hatfield Drive Seghill Northumberland NE23 7TU |
Director Name | George Hall |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(same day as company formation) |
Role | Surveyor |
Correspondence Address | 5 Mickleton Close Great Lumley Chester Le Street County Durham DH3 4SN |
Secretary Name | Mr Michael Patrick Windle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Priar Stanton Townhead Morpeth Northumberland NE65 8PR |
Director Name | Michael Eugene Robson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 13 June 2003) |
Role | Company Director |
Correspondence Address | 70 Greystoke Park Newcastle Upon Tyne NE3 2DZ |
Director Name | Tullio Anthony Petrucci |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 November 1995(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 January 1999) |
Role | Self Employed Clothing Retail |
Correspondence Address | 75 Greystoke Park Gosforth Newcastle Upon Tyne Tyne And Wear NE3 2DZ |
Secretary Name | Peter James Waugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 January 2002) |
Role | Company Director |
Correspondence Address | 74 Greystoke Park Gosforth Newcastle Upon Tyne NE3 2DZ |
Director Name | Alexander Mather |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 April 2006) |
Role | Retired |
Correspondence Address | 69 Greystoke Park Gosforth Newcastle Upon Tyne NE3 2DZ |
Secretary Name | Alexander Mather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 April 2006) |
Role | Retired |
Correspondence Address | 69 Greystoke Park Gosforth Newcastle Upon Tyne NE3 2DZ |
Director Name | Alan Lindsay |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(8 years, 12 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 December 2009) |
Role | Retired |
Correspondence Address | 64 Greystoke Park Gosforth Newcastle Upon Tyne NE3 2DZ |
Director Name | Joan Ridley Edwards |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(8 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 December 2005) |
Role | Retired |
Correspondence Address | 76 Greystoke Park Gosforth Newcastle Upon Tyne NE3 2DZ |
Director Name | Jean Mavis Finch |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(8 years, 12 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 14 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Greystoke Park Gosforth Newcastle Upon Tyne NE3 2DZ |
Director Name | Shirley Seabrook Richardson |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 May 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 70 Greystoke Park Newcastle Upon Tyne Tyne & Wear NE3 2DZ |
Director Name | Kenneth Gray |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 November 2006) |
Role | Mining Engineer Retired |
Correspondence Address | 73 Greystoke Park Gosforth Newcastle Upon Tyne NE3 2DZ |
Secretary Name | Mr Peter William Bigge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mill Farm Caldwell North Yorkshire DL11 7PX |
Secretary Name | Michael Valentine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 December 2010) |
Role | Court Officer |
Country of Residence | United Kingdom |
Correspondence Address | 62 Greystoke Park Gosforth Newcastle Upon Tyne Tyne & Wear NE3 2DZ |
Director Name | Miss Gail Smith |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(16 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 20 August 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Director Name | Mrs Gillian Ruth Hyman |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2011(16 years, 10 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 11 February 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Hadrian House Higham Place Newcastle Upon Tyne NE1 8AF |
Director Name | Mr Kenneth Gillespie |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2011(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 September 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Secretary Name | Mr Robin Alexander Worthington Clark |
---|---|
Status | Resigned |
Appointed | 01 September 2011(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 December 2013) |
Role | Company Director |
Correspondence Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Mr Iain Victor Potter |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 June 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Mr Jetmund Engeset |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 11 June 2012(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 11 February 2019) |
Role | Retired Consultant Surgeon |
Country of Residence | England |
Correspondence Address | Hadrian House Higham Place Newcastle Upon Tyne NE1 8AF |
Secretary Name | Mr Terence Howard Brannen |
---|---|
Status | Resigned |
Appointed | 17 December 2013(19 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 November 2014) |
Role | Company Director |
Correspondence Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Secretary Name | Mr Angus Bruce White |
---|---|
Status | Resigned |
Appointed | 12 March 2015(20 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2019) |
Role | Company Director |
Correspondence Address | Hadrian House Higham Place Newcastle Upon Tyne NE1 8AF |
Director Name | Mr Ian Victor Potter |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2019(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 September 2023) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Director Name | Mrs Anne Graeme Engeset |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2019(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Secretary Name | Town & City Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2011(16 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 September 2011) |
Correspondence Address | 2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH |
Registered Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Tyneside |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 4 weeks from now) |
1 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
---|---|
24 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
16 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
13 March 2020 | Director's details changed for Miss Joanne Lesley Marshall on 13 March 2020 (2 pages) |
26 November 2019 | Appointment of Mr Ian Victor Potter as a director on 20 August 2019 (2 pages) |
23 October 2019 | Appointment of Mrs Margaret Mary Valentine as a director on 20 October 2019 (2 pages) |
23 October 2019 | Appointment of Mrs Anne Graeme Engeset as a director on 23 October 2019 (2 pages) |
24 September 2019 | Appointment of Miss Gail Smith as a director on 20 August 2019 (2 pages) |
23 September 2019 | Termination of appointment of Gail Smith as a director on 20 August 2019 (1 page) |
3 April 2019 | Registered office address changed from C/O Naylors Chartered Surveyors Hadrian House Higham Place Newcastle upon Tyne NE1 8AF to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 3 April 2019 (1 page) |
2 April 2019 | Termination of appointment of Angus Bruce White as a secretary on 31 March 2019 (1 page) |
2 April 2019 | Appointment of Kingston Property Services Limited as a secretary on 2 April 2019 (2 pages) |
28 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
20 March 2019 | Total exemption full accounts made up to 30 June 2018 (3 pages) |
12 February 2019 | Termination of appointment of Jetmund Engeset as a director on 11 February 2019 (1 page) |
12 February 2019 | Termination of appointment of Gillian Ruth Hyman as a director on 11 February 2019 (1 page) |
28 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 30 June 2017 (3 pages) |
5 April 2017 | Confirmation statement made on 24 March 2017 with updates (4 pages) |
5 April 2017 | Confirmation statement made on 24 March 2017 with updates (4 pages) |
14 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
14 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
19 May 2016 | Appointment of Miss Joanne Lesley Marshall as a director on 22 April 2016 (2 pages) |
19 May 2016 | Appointment of Miss Joanne Lesley Marshall as a director on 22 April 2016 (2 pages) |
10 May 2016 | Annual return made up to 24 March 2016 no member list (4 pages) |
10 May 2016 | Annual return made up to 24 March 2016 no member list (4 pages) |
5 April 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
5 April 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
16 April 2015 | Annual return made up to 24 March 2015 no member list (4 pages) |
16 April 2015 | Annual return made up to 24 March 2015 no member list (4 pages) |
2 April 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
2 April 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
17 March 2015 | Appointment of Mr Angus Bruce White as a secretary on 12 March 2015 (2 pages) |
17 March 2015 | Appointment of Mr Angus Bruce White as a secretary on 12 March 2015 (2 pages) |
18 February 2015 | Registered office address changed from C/O Brannen & Partners 220 Park View Whitley Bay Tyne and Wear NE26 3QR to C/O Naylors Chartered Surveyors Hadrian House Higham Place Newcastle upon Tyne NE1 8AF on 18 February 2015 (1 page) |
18 February 2015 | Registered office address changed from C/O Brannen & Partners 220 Park View Whitley Bay Tyne and Wear NE26 3QR to C/O Naylors Chartered Surveyors Hadrian House Higham Place Newcastle upon Tyne NE1 8AF on 18 February 2015 (1 page) |
9 January 2015 | Termination of appointment of Terence Howard Brannen as a secretary on 30 November 2014 (1 page) |
9 January 2015 | Termination of appointment of Terence Howard Brannen as a secretary on 30 November 2014 (1 page) |
28 March 2014 | Annual return made up to 24 March 2014 no member list (4 pages) |
28 March 2014 | Annual return made up to 24 March 2014 no member list (4 pages) |
17 March 2014 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
17 March 2014 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
14 January 2014 | Appointment of Mr Geoffrey Rockcliffe Dixon as a director (2 pages) |
14 January 2014 | Appointment of Mr Geoffrey Rockcliffe Dixon as a director (2 pages) |
18 December 2013 | Appointment of Mr Terence Howard Brannen as a secretary (2 pages) |
18 December 2013 | Termination of appointment of Robin Clark as a secretary (1 page) |
18 December 2013 | Termination of appointment of Robin Clark as a secretary (1 page) |
18 December 2013 | Appointment of Mr Terence Howard Brannen as a secretary (2 pages) |
18 September 2013 | Termination of appointment of Kenneth Gillespie as a director (1 page) |
18 September 2013 | Termination of appointment of Kenneth Gillespie as a director (1 page) |
26 June 2013 | Termination of appointment of Iain Potter as a director (1 page) |
26 June 2013 | Termination of appointment of Iain Potter as a director (1 page) |
17 May 2013 | Director's details changed for Mr Jetmund Engeset on 1 May 2013 (2 pages) |
17 May 2013 | Director's details changed for Mr Iain Victor Potter on 1 May 2013 (2 pages) |
17 May 2013 | Director's details changed for Mr Iain Victor Potter on 1 May 2013 (2 pages) |
17 May 2013 | Director's details changed for Mr Iain Victor Potter on 1 May 2013 (2 pages) |
17 May 2013 | Director's details changed for Mr Jetmund Engeset on 1 May 2013 (2 pages) |
17 May 2013 | Director's details changed for Mr Jetmund Engeset on 1 May 2013 (2 pages) |
10 April 2013 | Annual return made up to 24 March 2013 no member list (5 pages) |
10 April 2013 | Annual return made up to 24 March 2013 no member list (5 pages) |
27 March 2013 | Termination of appointment of Margaret Valentine as a director (1 page) |
27 March 2013 | Termination of appointment of Margaret Valentine as a director (1 page) |
17 December 2012 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
17 December 2012 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
19 June 2012 | Appointment of Mr Jetmund Engeset as a director (2 pages) |
19 June 2012 | Appointment of Mr Jetmund Engeset as a director (2 pages) |
30 March 2012 | Annual return made up to 24 March 2012 no member list (6 pages) |
30 March 2012 | Annual return made up to 24 March 2012 no member list (6 pages) |
13 January 2012 | Appointment of Mrs Margaret Mary Valentine as a director (2 pages) |
13 January 2012 | Appointment of Mrs Margaret Mary Valentine as a director (2 pages) |
29 December 2011 | Accounts for a dormant company made up to 30 June 2011 (8 pages) |
29 December 2011 | Accounts for a dormant company made up to 30 June 2011 (8 pages) |
22 December 2011 | Appointment of Mr Iain Victor Potter as a director (2 pages) |
22 December 2011 | Appointment of Mr Iain Victor Potter as a director (2 pages) |
1 November 2011 | Appointment of Mr Kenneth Gillespie as a director (2 pages) |
1 November 2011 | Appointment of Mr Kenneth Gillespie as a director (2 pages) |
14 September 2011 | Appointment of Mr Robin Alexander Worthington Clark as a secretary (1 page) |
14 September 2011 | Termination of appointment of Towm & City Secretaties Limited as a secretary (1 page) |
14 September 2011 | Termination of appointment of Towm & City Secretaties Limited as a secretary (1 page) |
14 September 2011 | Appointment of Mr Robin Alexander Worthington Clark as a secretary (1 page) |
8 September 2011 | Registered office address changed from C/O Town & City Managment Limited 2Nd Floor North Point Faverdale North Darlington County Durham DL3 0PH England on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from C/O Town & City Managment Limited 2Nd Floor North Point Faverdale North Darlington County Durham DL3 0PH England on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from C/O Town & City Managment Limited 2Nd Floor North Point Faverdale North Darlington County Durham DL3 0PH England on 8 September 2011 (1 page) |
5 July 2011 | Appointment of Mr Kenneth Gillespie as a director (2 pages) |
5 July 2011 | Appointment of Mr Kenneth Gillespie as a director (2 pages) |
27 May 2011 | Termination of appointment of Shirley Richardson as a director (1 page) |
27 May 2011 | Termination of appointment of Shirley Richardson as a director (1 page) |
12 April 2011 | Registered office address changed from Joseph Miller & Co Floor a Milburn House Dean Street Newcastle upon Tyne NE11LE on 12 April 2011 (1 page) |
12 April 2011 | Annual return made up to 24 March 2011 no member list (4 pages) |
12 April 2011 | Registered office address changed from Joseph Miller & Co Floor a Milburn House Dean Street Newcastle upon Tyne NE11LE on 12 April 2011 (1 page) |
12 April 2011 | Annual return made up to 24 March 2011 no member list (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
16 February 2011 | Termination of appointment of Gillian Hyman as a director (1 page) |
16 February 2011 | Appointment of Towm & City Secretaties Limited as a secretary (2 pages) |
16 February 2011 | Appointment of Towm & City Secretaties Limited as a secretary (2 pages) |
16 February 2011 | Appointment of Mrs Gillian Ruth Hyman as a director (2 pages) |
16 February 2011 | Termination of appointment of Gillian Hyman as a director (1 page) |
16 February 2011 | Appointment of Mrs Gillian Ruth Hyman as a director (2 pages) |
20 January 2011 | Termination of appointment of Michael Valentine as a director (1 page) |
20 January 2011 | Termination of appointment of Michael Valentine as a director (1 page) |
20 January 2011 | Termination of appointment of Michael Valentine as a director (1 page) |
20 January 2011 | Termination of appointment of Jean Finch as a director (1 page) |
20 January 2011 | Termination of appointment of Michael Valentine as a secretary (1 page) |
20 January 2011 | Termination of appointment of Michael Valentine as a secretary (1 page) |
20 January 2011 | Termination of appointment of Jean Finch as a director (1 page) |
20 January 2011 | Termination of appointment of Michael Valentine as a director (1 page) |
17 January 2011 | Appointment of Gail Smith as a director (3 pages) |
17 January 2011 | Appointment of Gail Smith as a director (3 pages) |
5 May 2010 | Director's details changed for Jean Mavis Finch on 24 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Shirley Seabrook Richardson on 24 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Gillian Ruth Hyman on 24 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Gillian Ruth Hyman on 24 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Jean Mavis Finch on 24 March 2010 (2 pages) |
5 May 2010 | Annual return made up to 24 March 2010 no member list (4 pages) |
5 May 2010 | Annual return made up to 24 March 2010 no member list (4 pages) |
5 May 2010 | Director's details changed for Michael Valentine on 24 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Michael Valentine on 24 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Shirley Seabrook Richardson on 24 March 2010 (2 pages) |
10 February 2010 | Appointment of David Robert Sharp as a director (3 pages) |
10 February 2010 | Appointment of David Robert Sharp as a director (3 pages) |
25 January 2010 | Termination of appointment of Alan Lindsay as a director (2 pages) |
25 January 2010 | Termination of appointment of Alan Lindsay as a director (2 pages) |
12 November 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
12 November 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
30 March 2009 | Annual return made up to 24/03/09 (3 pages) |
30 March 2009 | Annual return made up to 24/03/09 (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
19 June 2008 | Appointment terminated secretary peter bigge (1 page) |
19 June 2008 | Appointment terminated secretary peter bigge (1 page) |
19 June 2008 | Secretary appointed michael valentine (2 pages) |
19 June 2008 | Secretary appointed michael valentine (2 pages) |
11 April 2008 | Annual return made up to 24/03/08 (3 pages) |
11 April 2008 | Annual return made up to 24/03/08 (3 pages) |
8 November 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
8 November 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
29 June 2007 | Annual return made up to 24/03/07 (5 pages) |
29 June 2007 | Annual return made up to 24/03/07 (5 pages) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
27 January 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
27 January 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
30 November 2006 | New secretary appointed (2 pages) |
30 November 2006 | New secretary appointed (2 pages) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
11 May 2006 | Secretary resigned;director resigned (1 page) |
11 May 2006 | Secretary resigned;director resigned (1 page) |
10 April 2006 | Annual return made up to 24/03/06 (6 pages) |
10 April 2006 | Annual return made up to 24/03/06 (6 pages) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page) |
12 December 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
12 December 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
22 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
22 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
9 April 2005 | Annual return made up to 24/03/05 (6 pages) |
9 April 2005 | Annual return made up to 24/03/05 (6 pages) |
10 June 2004 | New director appointed (1 page) |
10 June 2004 | New director appointed (1 page) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
14 April 2004 | Annual return made up to 24/03/04 (6 pages) |
14 April 2004 | Annual return made up to 24/03/04 (6 pages) |
8 February 2004 | Director resigned (1 page) |
8 February 2004 | Director resigned (1 page) |
26 January 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
26 January 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | New director appointed (2 pages) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
5 August 2003 | Annual return made up to 24/03/03 (5 pages) |
5 August 2003 | Annual return made up to 24/03/03 (5 pages) |
16 June 2003 | Registered office changed on 16/06/03 from: 74 greystoke park gosforth newcastle upon tyne NE3 2DZ (1 page) |
16 June 2003 | Registered office changed on 16/06/03 from: 74 greystoke park gosforth newcastle upon tyne NE3 2DZ (1 page) |
27 February 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
27 February 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
17 October 2002 | Director resigned (2 pages) |
17 October 2002 | Director resigned (2 pages) |
24 September 2002 | Secretary resigned (1 page) |
24 September 2002 | Secretary resigned (1 page) |
24 September 2002 | New secretary appointed;new director appointed (2 pages) |
24 September 2002 | New secretary appointed;new director appointed (2 pages) |
10 April 2002 | Annual return made up to 24/03/02 (4 pages) |
10 April 2002 | Annual return made up to 24/03/02 (4 pages) |
11 December 2001 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
11 December 2001 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
28 March 2001 | Annual return made up to 24/03/01 (4 pages) |
28 March 2001 | Annual return made up to 24/03/01 (4 pages) |
31 October 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
31 October 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
7 April 2000 | Annual return made up to 24/03/00 (4 pages) |
7 April 2000 | Annual return made up to 24/03/00 (4 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
1 November 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
1 November 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
13 April 1999 | Annual return made up to 24/03/99 (4 pages) |
13 April 1999 | Annual return made up to 24/03/99 (4 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
16 November 1998 | Accounts for a small company made up to 30 June 1998 (3 pages) |
16 November 1998 | Accounts for a small company made up to 30 June 1998 (3 pages) |
15 April 1998 | Annual return made up to 24/03/98 (4 pages) |
15 April 1998 | Annual return made up to 24/03/98 (4 pages) |
17 October 1997 | Full accounts made up to 30 June 1997 (3 pages) |
17 October 1997 | Full accounts made up to 30 June 1997 (3 pages) |
3 April 1997 | Annual return made up to 24/03/97 (4 pages) |
3 April 1997 | Annual return made up to 24/03/97 (4 pages) |
26 November 1996 | Accounts for a small company made up to 30 June 1996 (3 pages) |
26 November 1996 | Accounts for a small company made up to 30 June 1996 (3 pages) |
7 June 1996 | New director appointed (1 page) |
7 June 1996 | Director resigned (2 pages) |
7 June 1996 | New director appointed (1 page) |
7 June 1996 | Annual return made up to 24/03/96 (4 pages) |
7 June 1996 | Director resigned (2 pages) |
7 June 1996 | New director appointed (1 page) |
7 June 1996 | New director appointed (1 page) |
7 June 1996 | Director resigned (2 pages) |
7 June 1996 | Secretary resigned (2 pages) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Registered office changed on 07/06/96 from: great north rd gosforth newcastle upon tyne NE3 2DA (1 page) |
7 June 1996 | Registered office changed on 07/06/96 from: great north rd gosforth newcastle upon tyne NE3 2DA (1 page) |
7 June 1996 | Director resigned (2 pages) |
7 June 1996 | Secretary resigned (2 pages) |
7 June 1996 | New director appointed (1 page) |
7 June 1996 | New director appointed (1 page) |
7 June 1996 | Annual return made up to 24/03/96 (4 pages) |
7 June 1996 | Director resigned (1 page) |
22 May 1996 | New secretary appointed (2 pages) |
22 May 1996 | New secretary appointed (2 pages) |
22 December 1995 | Full accounts made up to 30 June 1994 (6 pages) |
22 December 1995 | Full accounts made up to 30 June 1995 (6 pages) |
22 December 1995 | Full accounts made up to 30 June 1994 (6 pages) |
22 December 1995 | Accounting reference date shortened from 30/04 to 30/06 (1 page) |
22 December 1995 | Full accounts made up to 30 June 1995 (6 pages) |
22 December 1995 | Accounting reference date shortened from 30/04 to 30/06 (1 page) |
28 March 1995 | Annual return made up to 24/03/95 (4 pages) |
28 March 1995 | Annual return made up to 24/03/95 (4 pages) |
6 April 1994 | Incorporation (21 pages) |
6 April 1994 | Incorporation (21 pages) |