Newcastle Upon Tyne
NE1 6EE
Director Name | Mr Richard Swan |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2022(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Limited 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Mr Sam Sawers |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 01 May 2023(28 years, 3 months after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 41-51 Grey Street Newcastle Upon Tyne NE1 6EE |
Director Name | Mr Roger McDonald |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(same day as company formation) |
Role | Railway Manager |
Country of Residence | United Kingdom |
Correspondence Address | Highlands Saint Andrews Road Henley On Thames Oxfordshire RG9 1PG |
Director Name | Peter Graham Hewett |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | White Cottage Church Road Godalming Surrey GU8 5JB |
Secretary Name | Peter Graham Hewett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | White Cottage Church Road Godalming Surrey GU8 5JB |
Director Name | Mr John Graeme Nelson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 October 1996) |
Role | Senior Executive British Railw |
Country of Residence | United Kingdom |
Correspondence Address | 32 St Paul's Square York YO24 4BD |
Director Name | David Burton |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 April 1996) |
Role | Senior Executive |
Correspondence Address | 14a Grange Park Rye Street Bishops Stortford Hertfordshire CM23 2HU |
Director Name | Nicholas Anthony Illsley |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 November 1995) |
Role | Senior Executive British Railw |
Correspondence Address | 8 Tilebarn Close Henley On Thames Oxfordshire RG9 1US |
Director Name | Christopher Peter Scanlon |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 1998) |
Role | Senior Executive |
Correspondence Address | Derwent Lodge Oldfield Road Maidenhead Berkshire SL6 1TX |
Director Name | Euan Alexander Robert Cameron |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(1 year after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 October 1996) |
Role | Senior Executive |
Correspondence Address | 66 Tyne Crescent Bedford Bedfordshire MK41 7UL |
Director Name | Anthony Douglas Roche |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(1 year, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 13 October 1996) |
Role | Senior Executive |
Country of Residence | United Kingdom |
Correspondence Address | 98 High Street Odell Bedfordshire MK43 7AS |
Director Name | Ralph Anthony Porter |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(1 year, 9 months after company formation) |
Appointment Duration | 6 days (resigned 13 October 1996) |
Role | Consultant |
Correspondence Address | 18 Sherborne Close Colnbrook Slough Berkshire SL3 0PB |
Director Name | Kevin Harrison |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 1998) |
Role | Senior Executive |
Correspondence Address | 21 School House Woburn Road Crawley West Sussex RH11 8NF |
Director Name | Nicholas Anthony Illsley |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 January 1999) |
Role | Commercial Director |
Correspondence Address | 7 Hartslock Court Shooters Hill, Pangbourne Reading Berkshire RG8 7BJ |
Director Name | Mr David Raymond Franks |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 November 1998) |
Role | Senior Executive |
Country of Residence | England |
Correspondence Address | Furthur House Hammingdon Lane Highbrook West Sussex RH17 6SS |
Director Name | Ian Philip Butcher |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(1 year, 9 months after company formation) |
Appointment Duration | 1 month (resigned 12 November 1996) |
Role | Company Director |
Correspondence Address | The Elms Hepscott Morpeth Northumberland NE61 6LN |
Director Name | Christopher Moyes |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 08 July 2006) |
Role | Company Director |
Correspondence Address | Heathcroft Potters Bank Durham City DH1 3RR |
Director Name | Martin Stanley Andrew Ballinger |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | Bolam Hall East Morpeth Northumberland NE61 3UA |
Secretary Name | Christopher Peter Scanlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1996(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 June 1998) |
Role | Senior Executive |
Correspondence Address | Derwent Lodge Oldfield Road Maidenhead Berkshire SL6 1TX |
Director Name | Mr Keith Anthony Moffatt |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 April 2000) |
Role | Group Development Director |
Country of Residence | England |
Correspondence Address | 14 Picklers Hill Abingdon Oxfordshire OX14 2BA |
Secretary Name | Ian Philip Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(3 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | Church Farm High Row Caldwell Richmond North Yorkshire DL11 7QQ |
Director Name | Ian Philip Butcher |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 July 2007) |
Role | Company Director |
Correspondence Address | Church Farm High Row Caldwell Richmond North Yorkshire DL11 7QQ |
Director Name | Euan Alexander Robert Cameron |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(3 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 April 1999) |
Role | Managing Director |
Correspondence Address | 66 Tyne Crescent Bedford Bedfordshire MK41 7UL |
Director Name | Mr Keith Lawrence Ludeman |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(4 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 02 July 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go Ahead Group Plc 6th Floor 1 Warwick Row London SW1E 5ER |
Director Name | Alan William Eatwell |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 January 2001) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | The Bridge House Wineham West Sussex BN5 9AN |
Director Name | Mr David William Sawyer |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2006) |
Role | Engineering Director |
Country of Residence | England |
Correspondence Address | 2 Blunts Wood Road Haywards Heath West Sussex RH16 1NB |
Director Name | Michael Peter Hodson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(6 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 31 December 2011) |
Role | Commercial Director |
Country of Residence | Britain |
Correspondence Address | 102 New Street 5th Floor Birmingham B2 4HQ |
Director Name | Mrs Wilma Mary Allan |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(7 years, 10 months after company formation) |
Appointment Duration | 15 years (resigned 08 December 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hertford House 1 Cranwood Street London EC1V 9QS |
Director Name | Mr Keith Down |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 December 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street London SW1H 9NP |
Director Name | Mr David Allen Brown |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(16 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 05 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street London SW1H 9NP |
Director Name | Mr Simon Patrick Butcher |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Ms Elodie Brian |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 June 2019(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Mr Gordon Alexander Boyd |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2021(26 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 28 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Mark Robert Ferriday |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2022(27 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 41-51 Grey Street Newcastle Upon Tyne NE1 6EE |
Website | firstgreatwestern.co.uk |
---|---|
Telephone | 07 518808749 |
Telephone region | Mobile |
Registered Address | 3rd Floor 41-51 Grey Street Newcastle Upon Tyne NE1 6EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
4.3m at £1 | Victory Railway Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 2 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
24 January 1999 | Delivered on: 2 February 1999 Satisfied on: 3 September 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £373,170 credited to account number 91020081 with the bank. Fully Satisfied |
---|---|
24 January 1999 | Delivered on: 2 February 1999 Satisfied on: 3 September 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £1,148,000 credited to account number 91020138 with the bank. Fully Satisfied |
24 January 1999 | Delivered on: 2 February 1999 Satisfied on: 3 September 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £3,385,704 credited to account number 91020065 with the bank. Fully Satisfied |
11 January 1999 | Delivered on: 30 January 1999 Satisfied on: 3 September 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £3,433,286 credited to account designation 10042183 with the bank. Fully Satisfied |
9 October 1997 | Delivered on: 29 October 1997 Satisfied on: 18 December 2001 Persons entitled: The Royal Bank of Scotland PLC("the Bank") Classification: Cash collaterall charge Secured details: All monies due or to become due from the company to the chargee under the season ticket bond facility ("the secured obligations"). Particulars: All right title and interest in the charged account and the charged balance. See the mortgage charge document for full details. Fully Satisfied |
1 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
14 July 2023 | Director's details changed for Mr Richard Swan on 22 June 2023 (2 pages) |
2 May 2023 | Termination of appointment of Mark Robert Ferriday as a director on 30 April 2023 (1 page) |
2 May 2023 | Appointment of Mr Sam Sawers as a director on 1 May 2023 (2 pages) |
3 April 2023 | Accounts for a dormant company made up to 2 July 2022 (6 pages) |
23 February 2023 | Current accounting period extended from 30 June 2023 to 31 December 2023 (1 page) |
3 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
18 October 2022 | Director's details changed for Mr Richard Swan on 10 October 2022 (2 pages) |
22 September 2022 | Appointment of Mr Richard Swan as a director on 20 September 2022 (2 pages) |
22 September 2022 | Appointment of Mark Robert Ferriday as a director on 20 September 2022 (2 pages) |
22 September 2022 | Termination of appointment of Christian Schreyer as a director on 20 September 2022 (1 page) |
31 March 2022 | Termination of appointment of Gordon Alexander Boyd as a director on 28 March 2022 (1 page) |
23 March 2022 | Notice of agreement to exemption from filing of accounts for period ending 03/07/21 (1 page) |
23 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 03/07/21 (292 pages) |
23 March 2022 | Filing exemption statement of guarantee by parent company for period ending 03/07/21 (3 pages) |
3 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
8 November 2021 | Appointment of Mr Christian Schreyer as a director on 5 November 2021 (2 pages) |
8 November 2021 | Termination of appointment of David Allen Brown as a director on 5 November 2021 (1 page) |
6 October 2021 | Appointment of Mr Gordon Boyd as a director on 28 September 2021 (2 pages) |
6 October 2021 | Termination of appointment of Elodie Brian as a director on 27 September 2021 (1 page) |
28 June 2021 | Accounts for a dormant company made up to 27 June 2020 (5 pages) |
8 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
27 March 2020 | Accounts for a dormant company made up to 29 June 2019 (5 pages) |
21 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
13 February 2020 | Director's details changed for Elodie Brian on 5 June 2019 (2 pages) |
14 June 2019 | Appointment of Elodie Brian as a director on 5 June 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
21 March 2019 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
30 November 2018 | Termination of appointment of Simon Patrick Butcher as a director on 30 November 2018 (1 page) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
8 February 2018 | Accounts for a dormant company made up to 1 July 2017 (5 pages) |
12 December 2017 | Termination of appointment of Wilma Mary Allan as a director on 8 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Wilma Mary Allan as a director on 8 December 2017 (1 page) |
31 May 2017 | Confirmation statement made on 31 May 2017 with no updates (3 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with no updates (3 pages) |
17 March 2017 | Accounts for a dormant company made up to 2 July 2016 (5 pages) |
17 March 2017 | Accounts for a dormant company made up to 2 July 2016 (5 pages) |
31 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
1 April 2016 | Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages) |
1 April 2016 | Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages) |
9 March 2016 | Accounts for a dormant company made up to 27 June 2015 (5 pages) |
9 March 2016 | Accounts for a dormant company made up to 27 June 2015 (5 pages) |
8 December 2015 | Termination of appointment of Keith Down as a director on 6 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Keith Down as a director on 6 December 2015 (1 page) |
2 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
4 March 2015 | Accounts for a dormant company made up to 28 June 2014 (5 pages) |
4 March 2015 | Accounts for a dormant company made up to 28 June 2014 (5 pages) |
12 January 2015 | Director's details changed for Mrs Wilma Mary Allan on 6 October 2014 (3 pages) |
12 January 2015 | Director's details changed for Mrs Wilma Mary Allan on 6 October 2014 (3 pages) |
12 January 2015 | Director's details changed for Mrs Wilma Mary Allan on 6 October 2014 (3 pages) |
6 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
1 October 2014 | Statement of company's objects (2 pages) |
1 October 2014 | Statement of company's objects (2 pages) |
30 December 2013 | Accounts for a dormant company made up to 29 June 2013 (5 pages) |
30 December 2013 | Accounts for a dormant company made up to 29 June 2013 (5 pages) |
8 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
13 May 2013 | Secretary's details changed for Carolyn Sephton on 13 May 2013 (1 page) |
13 May 2013 | Secretary's details changed for Carolyn Sephton on 13 May 2013 (1 page) |
4 January 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
4 January 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
16 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (6 pages) |
16 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Director's details changed for Mr Keith Down on 24 September 2012 (2 pages) |
11 October 2012 | Director's details changed for Mr Keith Down on 24 September 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr David Allen Brown on 24 September 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr David Allen Brown on 24 September 2012 (2 pages) |
12 January 2012 | Accounts for a dormant company made up to 2 July 2011 (5 pages) |
12 January 2012 | Accounts for a dormant company made up to 2 July 2011 (5 pages) |
12 January 2012 | Accounts for a dormant company made up to 2 July 2011 (5 pages) |
3 January 2012 | Termination of appointment of Michael Hodson as a director (1 page) |
3 January 2012 | Termination of appointment of Michael Hodson as a director (1 page) |
31 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (7 pages) |
31 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Termination of appointment of Keith Ludeman as a director (1 page) |
4 July 2011 | Termination of appointment of Keith Ludeman as a director (1 page) |
11 April 2011 | Appointment of David Allen Brown as a director (3 pages) |
11 April 2011 | Appointment of David Allen Brown as a director (3 pages) |
24 March 2011 | Appointment of Keith Down as a director (3 pages) |
24 March 2011 | Appointment of Keith Down as a director (3 pages) |
8 March 2011 | Termination of appointment of Nicholas Swift as a director (1 page) |
8 March 2011 | Termination of appointment of Nicholas Swift as a director (1 page) |
4 March 2011 | Accounts for a dormant company made up to 3 July 2010 (5 pages) |
4 March 2011 | Accounts for a dormant company made up to 3 July 2010 (5 pages) |
4 March 2011 | Accounts for a dormant company made up to 3 July 2010 (5 pages) |
11 November 2010 | Director's details changed for Wilma Mary Allan on 19 October 2010 (2 pages) |
11 November 2010 | Director's details changed for Wilma Mary Allan on 19 October 2010 (2 pages) |
11 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (7 pages) |
11 November 2010 | Director's details changed for Michael Peter Hodson on 19 October 2010 (2 pages) |
11 November 2010 | Director's details changed for Michael Peter Hodson on 19 October 2010 (2 pages) |
11 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (7 pages) |
26 April 2010 | Resolutions
|
26 April 2010 | Resolutions
|
14 January 2010 | Accounts for a dormant company made up to 27 June 2009 (5 pages) |
14 January 2010 | Accounts for a dormant company made up to 27 June 2009 (5 pages) |
10 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Michael Peter Hodson on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Michael Peter Hodson on 10 November 2009 (2 pages) |
15 October 2009 | Director's details changed for Wilma Mary Allan on 5 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Wilma Mary Allan on 5 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Wilma Mary Allan on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Michael Peter Hodson on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages) |
14 October 2009 | Secretary's details changed for Carolyn Sephton on 5 October 2009 (4 pages) |
14 October 2009 | Secretary's details changed for Carolyn Sephton on 5 October 2009 (4 pages) |
14 October 2009 | Director's details changed for Michael Peter Hodson on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Michael Peter Hodson on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages) |
14 October 2009 | Secretary's details changed for Carolyn Sephton on 5 October 2009 (4 pages) |
13 October 2009 | Director's details changed for Nicholas Swift on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Nicholas Swift on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Nicholas Swift on 5 October 2009 (3 pages) |
4 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
4 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
4 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
4 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
4 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
4 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
4 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
4 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
4 December 2008 | Accounts for a dormant company made up to 28 June 2008 (5 pages) |
4 December 2008 | Accounts for a dormant company made up to 28 June 2008 (5 pages) |
11 November 2008 | Return made up to 19/10/08; full list of members (4 pages) |
11 November 2008 | Return made up to 19/10/08; full list of members (4 pages) |
25 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
25 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
13 November 2007 | Return made up to 19/10/07; full list of members (3 pages) |
13 November 2007 | Return made up to 19/10/07; full list of members (3 pages) |
26 July 2007 | New director appointed (9 pages) |
26 July 2007 | New director appointed (9 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
9 May 2007 | Accounts for a dormant company made up to 1 July 2006 (5 pages) |
9 May 2007 | Accounts for a dormant company made up to 1 July 2006 (5 pages) |
9 May 2007 | Accounts for a dormant company made up to 1 July 2006 (5 pages) |
21 November 2006 | Return made up to 19/10/06; full list of members (6 pages) |
21 November 2006 | Return made up to 19/10/06; full list of members (6 pages) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | New secretary appointed (1 page) |
18 July 2006 | New secretary appointed (1 page) |
18 July 2006 | Secretary resigned (1 page) |
3 May 2006 | Full accounts made up to 2 July 2005 (13 pages) |
3 May 2006 | Full accounts made up to 2 July 2005 (13 pages) |
3 May 2006 | Full accounts made up to 2 July 2005 (13 pages) |
21 November 2005 | Return made up to 19/10/05; full list of members (7 pages) |
21 November 2005 | Return made up to 19/10/05; full list of members (7 pages) |
5 May 2005 | Full accounts made up to 3 July 2004 (18 pages) |
5 May 2005 | Full accounts made up to 3 July 2004 (18 pages) |
5 May 2005 | Full accounts made up to 3 July 2004 (18 pages) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
16 November 2004 | Return made up to 19/10/04; full list of members (8 pages) |
16 November 2004 | Return made up to 19/10/04; full list of members (8 pages) |
28 April 2004 | Director's particulars changed (1 page) |
28 April 2004 | Director's particulars changed (1 page) |
24 November 2003 | Full accounts made up to 28 June 2003 (25 pages) |
24 November 2003 | Full accounts made up to 28 June 2003 (25 pages) |
20 November 2003 | Return made up to 19/10/03; full list of members (8 pages) |
20 November 2003 | Return made up to 19/10/03; full list of members (8 pages) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | Director resigned (1 page) |
18 November 2002 | Return made up to 19/10/02; full list of members (9 pages) |
18 November 2002 | Return made up to 19/10/02; full list of members (9 pages) |
18 November 2002 | Full accounts made up to 29 June 2002 (23 pages) |
18 November 2002 | Full accounts made up to 29 June 2002 (23 pages) |
1 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
18 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2001 | Full accounts made up to 30 June 2001 (16 pages) |
14 November 2001 | Return made up to 19/10/01; full list of members (8 pages) |
14 November 2001 | Return made up to 19/10/01; full list of members (8 pages) |
14 November 2001 | Full accounts made up to 30 June 2001 (16 pages) |
8 July 2001 | Registered office changed on 08/07/01 from: level 16 cale cross house pilgrim street newcastle upon tyne tyne and wear NE1 6SU (1 page) |
8 July 2001 | Registered office changed on 08/07/01 from: level 16 cale cross house pilgrim street newcastle upon tyne tyne and wear NE1 6SU (1 page) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Director resigned (1 page) |
15 November 2000 | Full accounts made up to 1 July 2000 (14 pages) |
15 November 2000 | Full accounts made up to 1 July 2000 (14 pages) |
15 November 2000 | Full accounts made up to 1 July 2000 (14 pages) |
15 November 2000 | Return made up to 19/10/00; full list of members (8 pages) |
15 November 2000 | Return made up to 19/10/00; full list of members (8 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
7 March 2000 | Resolutions
|
7 March 2000 | Resolutions
|
12 November 1999 | Full accounts made up to 3 July 1999 (14 pages) |
12 November 1999 | Return made up to 19/10/99; full list of members (14 pages) |
12 November 1999 | Full accounts made up to 3 July 1999 (14 pages) |
12 November 1999 | Return made up to 19/10/99; full list of members (14 pages) |
12 November 1999 | Full accounts made up to 3 July 1999 (14 pages) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | New director appointed (2 pages) |
11 June 1999 | New director appointed (3 pages) |
11 June 1999 | New director appointed (3 pages) |
9 May 1999 | Director resigned (2 pages) |
9 May 1999 | Director resigned (2 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (3 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (3 pages) |
24 April 1999 | Director resigned (2 pages) |
24 April 1999 | Director resigned (2 pages) |
17 April 1999 | Director resigned (1 page) |
17 April 1999 | Director resigned (1 page) |
8 February 1999 | Return made up to 10/01/99; full list of members (14 pages) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Return made up to 10/01/99; full list of members (14 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
30 January 1999 | Particulars of mortgage/charge (3 pages) |
30 January 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1998 | Full accounts made up to 27 June 1998 (14 pages) |
23 December 1998 | Full accounts made up to 27 June 1998 (14 pages) |
26 October 1998 | New director appointed (3 pages) |
26 October 1998 | New director appointed (3 pages) |
14 October 1998 | Director resigned (2 pages) |
14 October 1998 | Director resigned (2 pages) |
14 October 1998 | Director resigned (2 pages) |
14 October 1998 | Director resigned (2 pages) |
4 September 1998 | Registered office changed on 04/09/98 from: venture house 37-42 blagrave street reading RG1 1PZ (1 page) |
4 September 1998 | Secretary resigned (1 page) |
4 September 1998 | New secretary appointed (3 pages) |
4 September 1998 | New director appointed (4 pages) |
4 September 1998 | New secretary appointed (3 pages) |
4 September 1998 | New director appointed (4 pages) |
4 September 1998 | Secretary resigned (1 page) |
4 September 1998 | Registered office changed on 04/09/98 from: venture house 37-42 blagrave street reading RG1 1PZ (1 page) |
11 August 1998 | Director's particulars changed (1 page) |
11 August 1998 | Director's particulars changed (1 page) |
19 January 1998 | Return made up to 10/01/98; no change of members
|
19 January 1998 | Return made up to 10/01/98; no change of members
|
11 November 1997 | Director's particulars changed (1 page) |
11 November 1997 | Director's particulars changed (1 page) |
11 November 1997 | Director's particulars changed (1 page) |
11 November 1997 | Director's particulars changed (1 page) |
6 November 1997 | Full accounts made up to 28 June 1997 (13 pages) |
6 November 1997 | Full accounts made up to 28 June 1997 (13 pages) |
29 October 1997 | Particulars of mortgage/charge (7 pages) |
29 October 1997 | Particulars of mortgage/charge (7 pages) |
5 March 1997 | Return made up to 10/01/97; full list of members
|
5 March 1997 | Return made up to 10/01/97; full list of members
|
31 January 1997 | New director appointed (2 pages) |
31 January 1997 | New director appointed (2 pages) |
13 January 1997 | New director appointed (4 pages) |
13 January 1997 | New director appointed (4 pages) |
13 January 1997 | New director appointed (3 pages) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | New director appointed (3 pages) |
13 January 1997 | New director appointed (3 pages) |
13 January 1997 | New director appointed (3 pages) |
13 January 1997 | Director resigned (1 page) |
30 December 1996 | Ad 10/10/96--------- £ si 4249999@1=4249999 £ ic 1/4250000 (2 pages) |
30 December 1996 | Ad 10/10/96--------- £ si 4249999@1=4249999 £ ic 1/4250000 (2 pages) |
28 November 1996 | Secretary resigned (1 page) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | Ad 10/10/96--------- £ si 4249999@1=4249999 £ ic 1/4250000 (2 pages) |
28 November 1996 | £ nc 10000/4250000 10/10/96 (1 page) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | Secretary resigned (1 page) |
28 November 1996 | New secretary appointed (2 pages) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | Registered office changed on 28/11/96 from: euston house 24 eversholt street london NW1 1DZ (1 page) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | Registered office changed on 28/11/96 from: euston house 24 eversholt street london NW1 1DZ (1 page) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | Resolutions
|
28 November 1996 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
28 November 1996 | Ad 10/10/96--------- £ si 4249999@1=4249999 £ ic 1/4250000 (2 pages) |
28 November 1996 | £ nc 10000/4250000 10/10/96 (1 page) |
28 November 1996 | Resolutions
|
28 November 1996 | Resolutions
|
28 November 1996 | Director resigned (1 page) |
28 November 1996 | New secretary appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | Resolutions
|
14 October 1996 | New director appointed (3 pages) |
14 October 1996 | New director appointed (3 pages) |
27 August 1996 | Full accounts made up to 31 March 1996 (15 pages) |
27 August 1996 | Full accounts made up to 31 March 1996 (15 pages) |
10 June 1996 | New director appointed (3 pages) |
10 June 1996 | New director appointed (3 pages) |
26 April 1996 | Director resigned (1 page) |
26 April 1996 | Director resigned (1 page) |
21 February 1996 | New director appointed (3 pages) |
21 February 1996 | New director appointed (3 pages) |
22 January 1996 | Return made up to 10/01/96; full list of members (8 pages) |
22 January 1996 | Return made up to 10/01/96; full list of members (8 pages) |
27 November 1995 | New director appointed (2 pages) |
27 November 1995 | New director appointed (2 pages) |
16 November 1995 | Director resigned (2 pages) |
16 November 1995 | Director resigned (2 pages) |
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | New director appointed (2 pages) |