North Hylton Road
Southwick, Sunderland
Tyne & Wear
SR5 3TX
Director Name | Mr Timothy Bowen |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2014(19 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | Unit 13c, Southwick Ind. Estate North Hylton Road Southwick, Sunderland Tyne & Wear SR5 3TX |
Director Name | Mr Damian Cleghorn |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2015(20 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | University Administrator |
Country of Residence | England |
Correspondence Address | Unit 13c, Southwick Ind. Estate North Hylton Road Southwick, Sunderland Tyne & Wear SR5 3TX |
Director Name | Mrs Gill Lawson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Housing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 13c, Southwick Ind. Estate North Hylton Road Southwick, Sunderland Tyne & Wear SR5 3TX |
Director Name | Mrs Jane Brown |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2022(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 13c, Southwick Ind. Estate North Hylton Road Southwick, Sunderland Tyne & Wear SR5 3TX |
Director Name | Margaret Wynn Magowan |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(same day as company formation) |
Role | Advice Centre Administrator |
Correspondence Address | 14 Dudley Gardens East Herrington Sunderland SR3 3QN |
Director Name | Rev Philip John North |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(same day as company formation) |
Role | Priest |
Correspondence Address | Holy Trinity Vicarage Davison Drive Hartlepool Cleveland TS24 9BX |
Secretary Name | Rev Philip John North |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(same day as company formation) |
Role | Priest |
Correspondence Address | Holy Trinity Vicarage Davison Drive Hartlepool Cleveland TS24 9BX |
Director Name | Mrs Pauline Valerie Blyth |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(2 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 02 October 2009) |
Role | Local Government |
Country of Residence | England |
Correspondence Address | 27 Thornhill Terrace Sunderland SR2 7JL |
Director Name | Kenneth Whitfield |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(4 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 October 2001) |
Role | Community Worker |
Correspondence Address | 12 Windermere Vigo Birtley Chester Le Street Durham DH3 2JU |
Secretary Name | Brian Leonard Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(4 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 October 2001) |
Role | Solicitor |
Correspondence Address | 45 John Street Beamish Stanley County Durham DH9 0QW |
Director Name | Mr Anthony Joseph Lawson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(7 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 03 October 2001) |
Role | Community Worker |
Country of Residence | England |
Correspondence Address | 61 Langley Terrace Jarrow Tyne & Wear NE32 5DX |
Director Name | Mr George Henry Parr |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(7 years, 1 month after company formation) |
Appointment Duration | 20 years, 2 months (resigned 21 December 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 13c, Southwick Ind. Estate North Hylton Road Southwick, Sunderland Tyne & Wear SR5 3TX |
Secretary Name | Mr Michael Ian Cleghorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(7 years, 2 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 26 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 13c, Southwick Ind. Estate North Hylton Road Southwick, Sunderland Tyne & Wear SR5 3TX |
Director Name | David Mitchell |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 April 2009) |
Role | Bank Manager |
Correspondence Address | 13 Cauldwell Villas South Shields Tyne & Wear NE34 0RZ |
Director Name | David Rogerson |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(10 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 06 August 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 13c, Southwick Ind. Estate North Hylton Road Southwick, Sunderland Tyne & Wear SR5 3TX |
Director Name | Mr Paul William Hepworth |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(10 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 29 January 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 13c, Southwick Ind. Estate North Hylton Road Southwick, Sunderland Tyne & Wear SR5 3TX |
Director Name | Ann Dunn |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 July 2012) |
Role | I V Assessor |
Country of Residence | England |
Correspondence Address | Unit 13c, Southwick Ind. Estate North Hylton Road Southwick, Sunderland Tyne & Wear SR5 3TX |
Director Name | Margaret Wynn Bainbridge |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(12 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 03 April 2008) |
Role | Retired |
Correspondence Address | 23 Nookside Grindon Sunderland Tyne & Wear SR4 8PH |
Director Name | Edward Dickenson |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2009(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 July 2012) |
Role | Retired Social Worker |
Country of Residence | England |
Correspondence Address | Unit 13c, Southwick Ind. Estate North Hylton Road Southwick, Sunderland Tyne & Wear SR5 3TX |
Director Name | Mr William Joseph Harvey |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2010(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 September 2012) |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | Unit 13c, Southwick Ind. Estate North Hylton Road Southwick, Sunderland Tyne & Wear SR5 3TX |
Director Name | Mr David Warden |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2012(17 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 14 August 2014) |
Role | Retired Graphic Communicator |
Country of Residence | United Kingdom |
Correspondence Address | Unit 13c, Southwick Ind. Estate North Hylton Road Southwick, Sunderland Tyne & Wear SR5 3TX |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1994(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1994(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | suncfs.org.uk |
---|
Registered Address | Unit 13c, Southwick Ind. Estate North Hylton Road Southwick, Sunderland Tyne & Wear SR5 3TX |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Turnover | £563,675 |
Net Worth | £251,226 |
Cash | £249,445 |
Current Liabilities | £36,586 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 17 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (4 months from now) |
2 December 2020 | Full accounts made up to 31 March 2020 (27 pages) |
---|---|
21 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
16 October 2019 | Full accounts made up to 31 March 2019 (27 pages) |
10 October 2019 | Appointment of Mrs Gill Lawson as a director on 1 October 2019 (2 pages) |
29 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
22 November 2018 | Full accounts made up to 31 March 2018 (26 pages) |
23 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
5 February 2018 | Termination of appointment of Paul William Hepworth as a director on 29 January 2018 (1 page) |
25 October 2017 | Accounts for a small company made up to 31 March 2017 (27 pages) |
25 October 2017 | Accounts for a small company made up to 31 March 2017 (27 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
18 October 2016 | Full accounts made up to 31 March 2016 (21 pages) |
18 October 2016 | Full accounts made up to 31 March 2016 (21 pages) |
8 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
28 September 2015 | Full accounts made up to 31 March 2015 (21 pages) |
28 September 2015 | Full accounts made up to 31 March 2015 (21 pages) |
31 August 2015 | Annual return made up to 17 August 2015 no member list (5 pages) |
31 August 2015 | Annual return made up to 17 August 2015 no member list (5 pages) |
31 August 2015 | Appointment of Mr Damian Cleghorn as a director on 2 June 2015 (2 pages) |
31 August 2015 | Appointment of Mr Damian Cleghorn as a director on 2 June 2015 (2 pages) |
31 August 2015 | Appointment of Mr Damian Cleghorn as a director on 2 June 2015 (2 pages) |
9 October 2014 | Full accounts made up to 31 March 2014 (21 pages) |
9 October 2014 | Full accounts made up to 31 March 2014 (21 pages) |
22 August 2014 | Annual return made up to 17 August 2014 no member list (4 pages) |
22 August 2014 | Annual return made up to 17 August 2014 no member list (4 pages) |
20 August 2014 | Appointment of Mr. Timothy Bowen as a director on 8 July 2014 (2 pages) |
20 August 2014 | Appointment of Mr. Timothy Bowen as a director on 8 July 2014 (2 pages) |
20 August 2014 | Appointment of Mr. Timothy Bowen as a director on 8 July 2014 (2 pages) |
19 August 2014 | Termination of appointment of David Warden as a director on 14 August 2014 (1 page) |
19 August 2014 | Termination of appointment of David Warden as a director on 14 August 2014 (1 page) |
13 August 2014 | Termination of appointment of David Rogerson as a director on 6 August 2014 (1 page) |
13 August 2014 | Termination of appointment of David Rogerson as a director on 6 August 2014 (1 page) |
13 August 2014 | Termination of appointment of David Rogerson as a director on 6 August 2014 (1 page) |
15 October 2013 | Full accounts made up to 31 March 2013 (29 pages) |
15 October 2013 | Full accounts made up to 31 March 2013 (29 pages) |
4 September 2013 | Annual return made up to 17 August 2013 no member list (4 pages) |
4 September 2013 | Annual return made up to 17 August 2013 no member list (4 pages) |
15 August 2013 | Company name changed sunderland community furniture service\certificate issued on 15/08/13
|
15 August 2013 | Company name changed sunderland community furniture service\certificate issued on 15/08/13
|
24 July 2013 | NE01 (2 pages) |
24 July 2013 | Resolutions
|
24 July 2013 | Resolutions
|
24 July 2013 | NE01 (2 pages) |
18 July 2013 | Resolutions
|
18 July 2013 | Resolutions
|
18 July 2013 | Change of name notice (2 pages) |
18 July 2013 | Change of name notice (2 pages) |
16 October 2012 | Termination of appointment of William Harvey as a director (1 page) |
16 October 2012 | Termination of appointment of William Harvey as a director (1 page) |
16 October 2012 | Annual return made up to 17 August 2012 no member list (5 pages) |
16 October 2012 | Annual return made up to 17 August 2012 no member list (5 pages) |
21 September 2012 | Full accounts made up to 31 March 2012 (21 pages) |
21 September 2012 | Full accounts made up to 31 March 2012 (21 pages) |
22 August 2012 | Appointment of Mr David Warden as a director (2 pages) |
22 August 2012 | Appointment of Mr David Warden as a director (2 pages) |
14 August 2012 | Termination of appointment of Ann Dunn as a director (1 page) |
14 August 2012 | Termination of appointment of Edward Dickenson as a director (1 page) |
14 August 2012 | Termination of appointment of Ann Dunn as a director (1 page) |
14 August 2012 | Termination of appointment of Edward Dickenson as a director (1 page) |
30 November 2011 | Appointment of Mrs Pauline Valerie Blyth as a director (2 pages) |
30 November 2011 | Appointment of Mrs Pauline Valerie Blyth as a director (2 pages) |
24 November 2011 | Full accounts made up to 31 March 2011 (28 pages) |
24 November 2011 | Full accounts made up to 31 March 2011 (28 pages) |
30 September 2011 | Director's details changed for Mr Paul William Hepworth on 16 August 2011 (2 pages) |
30 September 2011 | Director's details changed for Mr George Henry Parr on 16 August 2011 (2 pages) |
30 September 2011 | Director's details changed for Mr George Henry Parr on 16 August 2011 (2 pages) |
30 September 2011 | Director's details changed for David Rogerson on 16 August 2011 (2 pages) |
30 September 2011 | Director's details changed for Mr Paul William Hepworth on 16 August 2011 (2 pages) |
30 September 2011 | Director's details changed for Edward Dickenson on 16 August 2011 (2 pages) |
30 September 2011 | Director's details changed for Ann Dunn on 16 August 2011 (2 pages) |
30 September 2011 | Annual return made up to 17 August 2011 no member list (4 pages) |
30 September 2011 | Secretary's details changed for Mr Michael Ian Cleghorn on 16 August 2011 (1 page) |
30 September 2011 | Director's details changed for David Rogerson on 16 August 2011 (2 pages) |
30 September 2011 | Director's details changed for Edward Dickenson on 16 August 2011 (2 pages) |
30 September 2011 | Secretary's details changed for Mr Michael Ian Cleghorn on 16 August 2011 (1 page) |
30 September 2011 | Annual return made up to 17 August 2011 no member list (4 pages) |
30 September 2011 | Director's details changed for Ann Dunn on 16 August 2011 (2 pages) |
16 September 2010 | Full accounts made up to 31 March 2010 (23 pages) |
16 September 2010 | Full accounts made up to 31 March 2010 (23 pages) |
1 September 2010 | Director's details changed for Ann Dunn on 14 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 17 August 2010 no member list (8 pages) |
1 September 2010 | Director's details changed for Edward Dickenson on 14 August 2010 (2 pages) |
1 September 2010 | Director's details changed for David Rogerson on 14 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Edward Dickenson on 14 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 17 August 2010 no member list (8 pages) |
1 September 2010 | Director's details changed for Ann Dunn on 14 August 2010 (2 pages) |
1 September 2010 | Director's details changed for David Rogerson on 14 August 2010 (2 pages) |
30 March 2010 | Appointment of Mr. William Joseph Harvey as a director (2 pages) |
30 March 2010 | Appointment of Mr. William Joseph Harvey as a director (2 pages) |
1 December 2009 | Full accounts made up to 31 March 2009 (22 pages) |
1 December 2009 | Full accounts made up to 31 March 2009 (22 pages) |
19 October 2009 | Termination of appointment of Pauline Blyth as a director (1 page) |
19 October 2009 | Termination of appointment of Pauline Blyth as a director (1 page) |
9 September 2009 | Annual return made up to 17/08/09 (4 pages) |
9 September 2009 | Annual return made up to 17/08/09 (4 pages) |
8 April 2009 | Appointment terminated director david mitchell (1 page) |
8 April 2009 | Appointment terminated director david mitchell (1 page) |
19 March 2009 | Director appointed edward dickenson (2 pages) |
19 March 2009 | Director appointed edward dickenson (2 pages) |
6 November 2008 | Full accounts made up to 31 March 2008 (22 pages) |
6 November 2008 | Full accounts made up to 31 March 2008 (22 pages) |
2 September 2008 | Annual return made up to 17/08/08 (4 pages) |
2 September 2008 | Annual return made up to 17/08/08 (4 pages) |
10 April 2008 | Appointment terminated director margaret bainbridge (1 page) |
10 April 2008 | Appointment terminated director margaret bainbridge (1 page) |
17 October 2007 | Full accounts made up to 31 March 2007 (20 pages) |
17 October 2007 | Full accounts made up to 31 March 2007 (20 pages) |
12 September 2007 | Annual return made up to 17/08/07 (3 pages) |
12 September 2007 | Annual return made up to 17/08/07 (3 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
27 November 2006 | Full accounts made up to 31 March 2006 (18 pages) |
27 November 2006 | Full accounts made up to 31 March 2006 (18 pages) |
4 September 2006 | Annual return made up to 17/08/06 (2 pages) |
4 September 2006 | Annual return made up to 17/08/06 (2 pages) |
15 August 2006 | Resolutions
|
15 August 2006 | Resolutions
|
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | New director appointed (2 pages) |
11 October 2005 | Full accounts made up to 31 March 2005 (17 pages) |
11 October 2005 | Full accounts made up to 31 March 2005 (17 pages) |
5 September 2005 | Location of register of members (1 page) |
5 September 2005 | Location of register of members (1 page) |
5 September 2005 | Annual return made up to 17/08/05 (2 pages) |
5 September 2005 | Annual return made up to 17/08/05 (2 pages) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
27 October 2004 | Full accounts made up to 31 March 2004 (17 pages) |
27 October 2004 | Full accounts made up to 31 March 2004 (17 pages) |
22 September 2004 | Annual return made up to 17/08/04 (4 pages) |
22 September 2004 | Annual return made up to 17/08/04 (4 pages) |
13 November 2003 | Full accounts made up to 31 March 2003 (17 pages) |
13 November 2003 | Full accounts made up to 31 March 2003 (17 pages) |
9 September 2003 | Annual return made up to 17/08/03 (4 pages) |
9 September 2003 | Annual return made up to 17/08/03 (4 pages) |
12 March 2003 | Resolutions
|
12 March 2003 | Resolutions
|
20 December 2002 | Full accounts made up to 31 March 2002 (16 pages) |
20 December 2002 | Full accounts made up to 31 March 2002 (16 pages) |
13 September 2002 | Annual return made up to 17/08/02 (4 pages) |
13 September 2002 | Annual return made up to 17/08/02 (4 pages) |
8 March 2002 | Full accounts made up to 31 March 2001 (15 pages) |
8 March 2002 | Full accounts made up to 31 March 2001 (15 pages) |
10 December 2001 | New secretary appointed (2 pages) |
10 December 2001 | New secretary appointed (2 pages) |
28 November 2001 | Secretary resigned (1 page) |
28 November 2001 | Secretary resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | Director resigned (1 page) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | Annual return made up to 17/08/01 (3 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | Annual return made up to 17/08/01 (3 pages) |
13 November 2000 | Full accounts made up to 31 March 2000 (14 pages) |
13 November 2000 | Full accounts made up to 31 March 2000 (14 pages) |
24 August 2000 | Annual return made up to 17/08/00 (3 pages) |
24 August 2000 | Annual return made up to 17/08/00 (3 pages) |
28 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 August 1999 | Annual return made up to 17/08/99
|
17 August 1999 | Annual return made up to 17/08/99
|
22 January 1999 | Annual return made up to 17/08/98 (4 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New secretary appointed (2 pages) |
22 January 1999 | Annual return made up to 17/08/98 (4 pages) |
22 January 1999 | New secretary appointed (2 pages) |
16 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
16 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 September 1997 | Annual return made up to 17/08/97
|
2 September 1997 | Annual return made up to 17/08/97
|
14 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
14 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
28 August 1996 | Annual return made up to 17/08/96
|
28 August 1996 | Annual return made up to 17/08/96
|
13 December 1995 | Resolutions
|
13 December 1995 | Memorandum and Articles of Association (26 pages) |
13 December 1995 | Memorandum and Articles of Association (26 pages) |
13 December 1995 | Resolutions
|
10 November 1995 | Annual return made up to 17/08/95 (4 pages) |
10 November 1995 | Annual return made up to 17/08/95 (4 pages) |
26 June 1995 | Registered office changed on 26/06/95 from: st peters church hall thorndale rd thorney close sunderlsnd (1 page) |
26 June 1995 | Registered office changed on 26/06/95 from: st peters church hall thorndale rd thorney close sunderlsnd (1 page) |
25 April 1995 | Accounting reference date notified as 31/03 (1 page) |
25 April 1995 | Accounting reference date notified as 31/03 (1 page) |