Newcastle Upon Tyne
Tyne And Wear
NE1 4JE
Secretary Name | Adam McGhin |
---|---|
Status | Current |
Appointed | 04 March 2016(21 years, 10 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | Citygate St James' Boulevard Newcastle NE1 4JE |
Director Name | Mr Adam McGhin |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2016(22 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James' Boulevard Newcastle NE1 4JE |
Director Name | Mrs Eliza Pattinson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(24 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Robert Jan Hudson |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2022(27 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Robert Henry Dickinson |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 10 months (resigned 05 May 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Styford Hall Stocksfield Northumberland NE43 7TX |
Director Name | Stephen Dickinson |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 10 months (resigned 05 May 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Crow Hall Bardon Mill Northumberland NE47 7BJ |
Director Name | Peter Michael Milburn |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 September 1999) |
Role | Company Director |
Correspondence Address | Derwent Lodge Shotley Bridge County Durham DH8 0TG |
Secretary Name | Peter Michael Milburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | Derwent Lodge Shotley Bridge County Durham DH8 0TG |
Secretary Name | Geoffrey Joseph Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(1 year after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | 9 The Copse Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6HA |
Director Name | Mr Andrew Rolland Cunningham |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(3 years after company formation) |
Appointment Duration | 18 years, 7 months (resigned 31 December 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Secretary Name | Mrs Marie Louise Glanville |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 October 2003(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Bramhall Drive High Generals Wood Rickleton Washington Tyne & Wear NE38 9DB |
Director Name | Sean Anthony Slade |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(9 years, 12 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 November 2004) |
Role | Chartered Surveyor |
Correspondence Address | Idlewood Maidenhead Road Cookham Berkshire SL6 9DF |
Director Name | Mr Mark Jeremy Robson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(9 years, 12 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 30 April 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Ms Debra Rachel Yudolph |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(9 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 December 2008) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 43 Netheravon Road London W4 2AN |
Director Name | Mr Peter Christopher George Schwerdt |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(9 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newtown House Alton Barnes Marlborough Wiltshire SN8 4LB |
Director Name | Mr Rupert Jerome Dickinson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(9 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 October 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 59 Albert Bridge Road London SW11 4AQ |
Director Name | Mr Brian Aidan Crumbley |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(9 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 10 Westfield Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4YA |
Director Name | Mr Geoffrey Joseph Davis |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 November 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Lintzford Road Hamsterley Mill Rowlands Gill Newcastle Upon Tyne NE39 1HA |
Director Name | Andrew Michael Pratt |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shadybrook, Beeches Drive Farnham Common Slough Berkshire SL2 3JT |
Secretary Name | Michael Patrick Windle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 March 2016) |
Role | Company Director |
Correspondence Address | High Priar Stanton Townhead Morpeth Northumberland NE65 8PR |
Director Name | Mr Nicholas Peter On |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(14 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 2016) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Citygate Saint James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mrs Vanessa Kate Simms |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2016(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citygate St. James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Andrew Philip Saunderson |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2021(26 years, 12 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1994(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Website | graingerplc.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Northumberland & Durham Property Trust LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £38,071 |
Gross Profit | £30,321 |
Net Worth | £309,816 |
Cash | £21,497 |
Current Liabilities | £2,304 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 29 July 2023 (8 months ago) |
---|---|
Next Return Due | 12 August 2024 (4 months, 2 weeks from now) |
29 November 1994 | Delivered on: 12 December 1994 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all the f/h and l/h property of the company both present and future together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon, the goodwill and uncalled capital of the company both present and future; and all the other undertaking and assets of the company both present and future. See the mortgage charge document for full details. Outstanding |
---|---|
5 August 1994 | Delivered on: 12 August 1994 Persons entitled: Leopold Joseph & Sons Limited Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the security assignment. Particulars: All the companys right title and interest in and to each of a joint venture agreement dated 8 july 1994. Outstanding |
21 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
---|---|
3 July 2020 | Full accounts made up to 30 September 2019 (18 pages) |
10 July 2019 | Confirmation statement made on 10 July 2019 with updates (4 pages) |
27 June 2019 | Full accounts made up to 30 September 2018 (16 pages) |
30 April 2019 | Termination of appointment of Mark Jeremy Robson as a director on 30 April 2019 (1 page) |
23 April 2019 | Appointment of Mrs Eliza Pattinson as a director on 23 April 2019 (2 pages) |
4 July 2018 | Full accounts made up to 30 September 2017 (15 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
7 July 2017 | Full accounts made up to 30 September 2016 (15 pages) |
7 July 2017 | Full accounts made up to 30 September 2016 (15 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
5 June 2017 | Director's details changed for Mr Mark Jeremy Robson on 5 June 2017 (2 pages) |
5 June 2017 | Director's details changed for Mr Mark Jeremy Robson on 5 June 2017 (2 pages) |
4 October 2016 | Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages) |
4 October 2016 | Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page) |
4 October 2016 | Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages) |
4 October 2016 | Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page) |
17 June 2016 | Full accounts made up to 30 September 2015 (13 pages) |
17 June 2016 | Full accounts made up to 30 September 2015 (13 pages) |
8 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
22 March 2016 | Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages) |
22 March 2016 | Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages) |
18 March 2016 | Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages) |
18 March 2016 | Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages) |
18 March 2016 | Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages) |
18 March 2016 | Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages) |
26 January 2016 | Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages) |
26 January 2016 | Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages) |
26 January 2016 | Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages) |
26 January 2016 | Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages) |
23 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
2 July 2015 | Full accounts made up to 30 September 2014 (13 pages) |
2 July 2015 | Full accounts made up to 30 September 2014 (13 pages) |
3 June 2015 | Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages) |
3 June 2015 | Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages) |
3 June 2015 | Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages) |
24 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
7 July 2014 | Full accounts made up to 30 September 2013 (13 pages) |
7 July 2014 | Full accounts made up to 30 September 2013 (13 pages) |
8 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
1 July 2013 | Full accounts made up to 30 September 2012 (13 pages) |
1 July 2013 | Full accounts made up to 30 September 2012 (13 pages) |
4 December 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (15 pages) |
4 December 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (15 pages) |
15 November 2012 | Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages) |
15 November 2012 | Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages) |
10 August 2012 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages) |
5 July 2012 | Full accounts made up to 30 September 2011 (13 pages) |
5 July 2012 | Full accounts made up to 30 September 2011 (13 pages) |
23 December 2011 | Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages) |
23 December 2011 | Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages) |
10 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages) |
23 May 2011 | Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages) |
25 March 2011 | Full accounts made up to 30 September 2010 (13 pages) |
25 March 2011 | Full accounts made up to 30 September 2010 (13 pages) |
7 January 2011 | Termination of appointment of Andrew Pratt as a director (1 page) |
7 January 2011 | Termination of appointment of Andrew Pratt as a director (1 page) |
7 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
7 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
24 September 2010 | Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages) |
24 September 2010 | Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages) |
23 September 2010 | Director's details changed for Mark Jeremy Robson on 23 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Mark Jeremy Robson on 23 September 2010 (2 pages) |
29 June 2010 | Full accounts made up to 30 September 2009 (13 pages) |
29 June 2010 | Full accounts made up to 30 September 2009 (13 pages) |
11 November 2009 | Termination of appointment of a director (2 pages) |
11 November 2009 | Termination of appointment of a director (2 pages) |
4 November 2009 | Termination of appointment of Rupert Dickinson as a director (2 pages) |
4 November 2009 | Termination of appointment of Rupert Dickinson as a director (2 pages) |
14 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (14 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (14 pages) |
23 January 2009 | Director appointed nick on (2 pages) |
23 January 2009 | Director appointed nick on (2 pages) |
23 December 2008 | Appointment terminated director debra yudolph (1 page) |
23 December 2008 | Appointment terminated director debra yudolph (1 page) |
22 December 2008 | Appointment terminated secretary marie glanville (1 page) |
22 December 2008 | Appointment terminated secretary marie glanville (1 page) |
19 December 2008 | Secretary appointed michael patrick windle (1 page) |
19 December 2008 | Secretary appointed michael patrick windle (1 page) |
31 October 2008 | Director's change of particulars / andrew cunningham / 03/10/2008 (1 page) |
31 October 2008 | Director's change of particulars / andrew cunningham / 03/10/2008 (1 page) |
7 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
7 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (14 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (14 pages) |
22 April 2008 | Director's change of particulars / andrew cunningham / 22/04/2008 (1 page) |
22 April 2008 | Director's change of particulars / andrew cunningham / 22/04/2008 (1 page) |
23 November 2007 | Director's particulars changed (1 page) |
23 November 2007 | Director's particulars changed (1 page) |
19 November 2007 | Director's particulars changed (1 page) |
19 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
5 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
5 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
25 September 2007 | Full accounts made up to 30 September 2006 (14 pages) |
25 September 2007 | Full accounts made up to 30 September 2006 (14 pages) |
31 July 2007 | New director appointed (3 pages) |
31 July 2007 | New director appointed (3 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
11 April 2007 | Director's particulars changed (1 page) |
11 April 2007 | Director's particulars changed (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
11 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
11 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (14 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (14 pages) |
27 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
27 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
4 August 2005 | Full accounts made up to 30 September 2004 (15 pages) |
4 August 2005 | Full accounts made up to 30 September 2004 (15 pages) |
8 February 2005 | New director appointed (5 pages) |
8 February 2005 | New director appointed (5 pages) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
30 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
30 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
12 October 2004 | Director's particulars changed (1 page) |
12 October 2004 | Director's particulars changed (1 page) |
16 September 2004 | Full accounts made up to 30 September 2003 (12 pages) |
16 September 2004 | Full accounts made up to 30 September 2003 (12 pages) |
17 June 2004 | New director appointed (5 pages) |
17 June 2004 | New director appointed (5 pages) |
1 June 2004 | New director appointed (3 pages) |
1 June 2004 | New director appointed (3 pages) |
1 June 2004 | New director appointed (3 pages) |
1 June 2004 | New director appointed (3 pages) |
27 May 2004 | New director appointed (4 pages) |
27 May 2004 | New director appointed (3 pages) |
27 May 2004 | New director appointed (4 pages) |
27 May 2004 | New director appointed (4 pages) |
27 May 2004 | New director appointed (3 pages) |
27 May 2004 | New director appointed (4 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
4 May 2004 | Director's particulars changed (1 page) |
4 May 2004 | Director's particulars changed (1 page) |
13 March 2004 | Return made up to 24/02/04; full list of members (6 pages) |
13 March 2004 | Return made up to 24/02/04; full list of members (6 pages) |
9 October 2003 | New secretary appointed (1 page) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | New secretary appointed (1 page) |
18 June 2003 | Full accounts made up to 30 September 2002 (11 pages) |
18 June 2003 | Full accounts made up to 30 September 2002 (11 pages) |
21 March 2003 | Return made up to 24/02/03; full list of members (7 pages) |
21 March 2003 | Return made up to 24/02/03; full list of members (7 pages) |
11 October 2002 | Registered office changed on 11/10/02 from: times square newcastle upon tyne tyne & wear NE1 4EP (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: times square newcastle upon tyne tyne & wear NE1 4EP (1 page) |
17 May 2002 | Full accounts made up to 30 September 2001 (11 pages) |
17 May 2002 | Full accounts made up to 30 September 2001 (11 pages) |
20 March 2002 | Return made up to 24/02/02; full list of members (7 pages) |
20 March 2002 | Return made up to 24/02/02; full list of members (7 pages) |
18 May 2001 | Full accounts made up to 30 September 2000 (12 pages) |
18 May 2001 | Full accounts made up to 30 September 2000 (12 pages) |
19 March 2001 | Return made up to 24/02/01; full list of members (7 pages) |
19 March 2001 | Return made up to 24/02/01; full list of members (7 pages) |
12 March 2001 | Registered office changed on 12/03/01 from: chaucer buildings 57 grainger street newcastle upon tyne NE1 5LE (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: chaucer buildings 57 grainger street newcastle upon tyne NE1 5LE (1 page) |
2 March 2000 | Return made up to 24/02/00; full list of members
|
2 March 2000 | Return made up to 24/02/00; full list of members
|
18 February 2000 | Full accounts made up to 30 September 1999 (13 pages) |
18 February 2000 | Full accounts made up to 30 September 1999 (13 pages) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
8 March 1999 | Return made up to 01/03/99; no change of members (9 pages) |
8 March 1999 | Return made up to 01/03/99; no change of members (9 pages) |
11 February 1999 | Full accounts made up to 30 September 1998 (12 pages) |
11 February 1999 | Full accounts made up to 30 September 1998 (12 pages) |
26 March 1998 | Return made up to 01/03/98; full list of members (10 pages) |
26 March 1998 | Return made up to 01/03/98; full list of members (10 pages) |
17 March 1998 | Full accounts made up to 30 September 1997 (11 pages) |
17 March 1998 | Full accounts made up to 30 September 1997 (11 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
22 April 1997 | Full accounts made up to 30 September 1996 (12 pages) |
22 April 1997 | Full accounts made up to 30 September 1996 (12 pages) |
16 April 1997 | Return made up to 07/04/97; no change of members (7 pages) |
16 April 1997 | Return made up to 07/04/97; no change of members (7 pages) |
11 June 1996 | Return made up to 13/05/96; no change of members (5 pages) |
11 June 1996 | Return made up to 13/05/96; no change of members (5 pages) |
11 April 1996 | Full accounts made up to 30 September 1995 (9 pages) |
11 April 1996 | Full accounts made up to 30 September 1995 (9 pages) |
8 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 June 1995 | Return made up to 13/05/95; full list of members
|
8 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 June 1995 | Return made up to 13/05/95; full list of members
|
5 January 1995 | Accounting reference date notified as 30/09 (1 page) |
5 January 1995 | Accounting reference date notified as 30/09 (1 page) |
12 December 1994 | Particulars of mortgage/charge (3 pages) |
12 December 1994 | Particulars of mortgage/charge (3 pages) |
12 August 1994 | Particulars of mortgage/charge (3 pages) |
12 August 1994 | Particulars of mortgage/charge (3 pages) |
1 August 1994 | Director resigned;new director appointed (6 pages) |
1 August 1994 | Director resigned;new director appointed (6 pages) |
29 June 1994 | Registered office changed on 29/06/94 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page) |
29 June 1994 | Registered office changed on 29/06/94 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page) |
13 May 1994 | Incorporation (16 pages) |
13 May 1994 | Incorporation (16 pages) |