Newcastle Upon Tyne
NE1 5DW
Director Name | Mr David Christopher Pain |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2020(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Ceo, Diocese Of Salisbury |
Country of Residence | England |
Correspondence Address | 7-15 Pink Lane Newcastle Upon Tyne NE1 5DW |
Director Name | Judith Kirton-Darling |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2020(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Trade Unionist |
Country of Residence | Belgium |
Correspondence Address | 7-15 Pink Lane Newcastle Upon Tyne NE1 5DW |
Director Name | Ms Karimi Priscilla Kinoti |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Kenyan |
Status | Current |
Appointed | 01 October 2021(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Head Of Africa Division |
Country of Residence | Kenya |
Correspondence Address | 7-15 Pink Lane Newcastle Upon Tyne NE1 5DW |
Secretary Name | Mr Chris Down |
---|---|
Status | Current |
Appointed | 31 July 2023(28 years, 4 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Correspondence Address | 7-15 Pink Lane Newcastle Upon Tyne NE1 5DW |
Secretary Name | Dr Neil Campbell Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 6 Albert Drive Gateshead Tyne And Wear NE9 6EH |
Director Name | George Charles Hepburn |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 October 1999) |
Role | Company Director |
Correspondence Address | High Mickley House High Mickley Stocksfield Northumberland NE43 7LU |
Director Name | Margaret Elizabeth Daly |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 September 1998) |
Role | Public Affairs Consultant |
Correspondence Address | The Old School House Aisholt Spaxton Somerset TA5 1AR |
Director Name | Dr Margaret Jane Masson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 July 2002) |
Role | Lecturer |
Correspondence Address | 11 South Bailey Durham County Durham DH1 3EE |
Director Name | Rt Hon Frank Field |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(6 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 19 September 1997) |
Role | Member Of Parliament |
Country of Residence | England |
Correspondence Address | 4 Award House St Matthew Street London SW1P 2JT |
Director Name | Tendai Bare |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 09 December 1997(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 June 2001) |
Role | Company Director |
Correspondence Address | 89 Leeside Crescent London NW11 0JL |
Director Name | Mr Philip David Patrick Angier |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 March 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Lovaine House Percy Terrace Alnwick Northumberland NE66 1AF |
Director Name | Prof Ian Wingate Jones |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2003) |
Role | Business Academic |
Country of Residence | England |
Correspondence Address | 16 Hobson Road Summertown Oxford OX2 7XJ |
Secretary Name | Timothy David Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(4 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 11 December 2006) |
Role | Chartered Accountant |
Correspondence Address | 74 Ancrum Street Spital Tongues Newcastle Upon Tyne NE2 4LR |
Director Name | Mr Paul Geoffrey Chandler |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(6 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 March 2013) |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | The Hermitage Sunderland Bridge Durham DH6 5HD |
Director Name | Prof Geoffrey Alastair Moore |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(9 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 13 September 2013) |
Role | University Academic |
Country of Residence | England |
Correspondence Address | 1 West View New Brancepeth Durham County Durham DH7 7ET |
Director Name | Mr David Bowman |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(9 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 13 September 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 40 Hurdeswell Long Hanborough Witney Oxfordshire OX29 8DH |
Director Name | David Grahame Ashworth |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 July 2007) |
Role | Consultant |
Correspondence Address | Thriftswood Cricket Hill Yateley Hampshire GU46 6AY |
Director Name | Justin Mark Briault Byworth |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(11 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 February 2011) |
Role | International Charity |
Country of Residence | United Kingdom |
Correspondence Address | 3 Evans Road Eynsham Witney Oxfordshire OX29 4QT |
Director Name | Jayne Mayled |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 13 September 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Grange Farm Main Street Nottingham Nottinghamshire NG2 6PB |
Secretary Name | Simon Robert Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(11 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 26 February 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Regency Park Ingleby Barwick Stockton-On-Tees Cleveland TS17 0QR |
Director Name | Mrs Elizabeth Anne Cotton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(15 years, 12 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kingsway North Gateshead Tyne And Wear NE11 0NE |
Director Name | Mrs Jennifer Edith Borden |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(16 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 September 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 5th Floor, 7 - 15 Pink Lane Newcastle Upon Tyne NE1 5DW |
Director Name | Mr Balram Gidoomal |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2011(16 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 30 September 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 5th Floor, 7 - 15 Pink Lane Newcastle Upon Tyne NE1 5DW |
Director Name | Mr David Huw Neale |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2012(17 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 07 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, 7 - 15 Pink Lane Newcastle Upon Tyne NE1 5DW |
Director Name | Mr Andrew James Biggs |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2013(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 October 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Kingsway North Gateshead Tyne And Wear NE11 0NE |
Director Name | Mr Mathew Edmundson |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2013(18 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 14 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingsway North Gateshead Tyne And Wear NE11 0NE |
Director Name | Ms Sarah Elizabeth Hughes |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(18 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 04 January 2023) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 5th Floor, 7 - 15 Pink Lane Newcastle Upon Tyne NE1 5DW |
Secretary Name | Mr Anthony Brian Davis |
---|---|
Status | Resigned |
Appointed | 26 February 2016(20 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 29 March 2016) |
Role | Company Director |
Correspondence Address | Kingsway North Gateshead Tyne And Wear NE11 0NE |
Secretary Name | Mr Andrew James Biggs |
---|---|
Status | Resigned |
Appointed | 29 March 2016(21 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2018) |
Role | Company Director |
Correspondence Address | Kingsway North Gateshead Tyne And Wear NE11 0NE |
Director Name | Mr Christopher John Moorhouse |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2017(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 December 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 5th Floor, 7 - 15 Pink Lane Newcastle Upon Tyne NE1 5DW |
Secretary Name | Miss Sally Thompson |
---|---|
Status | Resigned |
Appointed | 01 October 2018(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 November 2019) |
Role | Company Director |
Correspondence Address | 5th Floor, 7 - 15 Pink Lane Newcastle Upon Tyne NE1 5DW |
Secretary Name | Miss Amandine De Schaetzen |
---|---|
Status | Resigned |
Appointed | 22 November 2019(24 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 04 August 2020) |
Role | Company Director |
Correspondence Address | 2.12 The Foundry 17 Oval Way London SE11 5RR |
Director Name | Mrs Charlotte Beacon |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 5th Floor, 7 - 15 Pink Lane Newcastle Upon Tyne NE1 5DW |
Secretary Name | Mr Thomas Royle |
---|---|
Status | Resigned |
Appointed | 05 August 2020(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 July 2023) |
Role | Company Director |
Correspondence Address | 5th Floor, 7 - 15 Pink Lane Newcastle Upon Tyne NE1 5DW |
Website | traidcraft.co.uk |
---|
Registered Address | 7-15 Pink Lane Newcastle Upon Tyne NE1 5DW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,373,000 |
Net Worth | £920,000 |
Cash | £1,379,000 |
Current Liabilities | £770,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
26 May 2023 | Termination of appointment of Sarah Elizabeth Hughes as a director on 4 January 2023 (1 page) |
---|---|
27 April 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
11 January 2023 | Termination of appointment of Christopher John Moorhouse as a director on 19 December 2022 (1 page) |
4 January 2023 | Group of companies' accounts made up to 31 March 2022 (57 pages) |
21 September 2022 | Termination of appointment of Matthew James Oliver as a director on 21 September 2022 (1 page) |
30 August 2022 | Appointment of Mr Matthew James Oliver as a director on 4 February 2022 (2 pages) |
25 August 2022 | Termination of appointment of David Huw Neale as a director on 7 July 2022 (1 page) |
14 April 2022 | Termination of appointment of Robin Dean Roth as a director on 1 November 2021 (1 page) |
14 April 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
14 October 2021 | Group of companies' accounts made up to 31 March 2021 (53 pages) |
11 October 2021 | Appointment of Ms Karimi Priscilla Kinoti as a director on 1 October 2021 (2 pages) |
8 October 2021 | Termination of appointment of Charlotte Beacon as a director on 1 October 2021 (1 page) |
20 April 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
18 January 2021 | Appointment of Judith Kirton-Darling as a director on 19 November 2020 (2 pages) |
8 October 2020 | Termination of appointment of Balram Gidoomal as a director on 30 September 2020 (1 page) |
8 October 2020 | Termination of appointment of Jennifer Edith Borden as a director on 30 September 2020 (1 page) |
11 September 2020 | Group of companies' accounts made up to 31 March 2020 (51 pages) |
5 August 2020 | Termination of appointment of Amandine De Schaetzen as a secretary on 4 August 2020 (1 page) |
5 August 2020 | Appointment of Mr Thomas Royle as a secretary on 5 August 2020 (2 pages) |
14 July 2020 | Appointment of Mr David Christopher Pain as a director on 23 January 2020 (2 pages) |
13 July 2020 | Director's details changed for Mrs Charlotte Timson on 18 January 2020 (2 pages) |
20 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
12 February 2020 | Appointment of Mrs Charlotte Timson as a director on 1 January 2020 (2 pages) |
22 November 2019 | Termination of appointment of Sally Thompson as a secretary on 22 November 2019 (1 page) |
22 November 2019 | Appointment of Miss Amandine De Schaetzen as a secretary on 22 November 2019 (2 pages) |
25 September 2019 | Registered office address changed from Kingsway North Gateshead Tyne and Wear NE11 0NE to 5th Floor, 7 - 15 Pink Lane Newcastle upon Tyne NE1 5DW on 25 September 2019 (1 page) |
24 September 2019 | Termination of appointment of Mathew Edmundson as a director on 14 September 2019 (1 page) |
6 August 2019 | Group of companies' accounts made up to 31 March 2019 (46 pages) |
15 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
31 October 2018 | Full accounts made up to 31 March 2018 (44 pages) |
16 October 2018 | Appointment of Mr Laurence Sewell as a director on 31 August 2018 (2 pages) |
14 October 2018 | Termination of appointment of Andrew James Biggs as a secretary on 30 September 2018 (1 page) |
14 October 2018 | Appointment of Miss Sally Thompson as a secretary on 1 October 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
12 March 2018 | Termination of appointment of Elizabeth Anne Cotton as a director on 1 February 2018 (1 page) |
12 March 2018 | Termination of appointment of Margaret Mugabi Sentamu as a director on 1 February 2018 (1 page) |
14 August 2017 | Full accounts made up to 31 March 2017 (43 pages) |
14 August 2017 | Full accounts made up to 31 March 2017 (43 pages) |
3 August 2017 | Appointment of Mr Christopher John Moorhouse as a director on 25 July 2017 (2 pages) |
3 August 2017 | Appointment of Mr Christopher John Moorhouse as a director on 25 July 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
21 March 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
11 October 2016 | Termination of appointment of Andrew James Biggs as a director on 7 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Andrew James Biggs as a director on 7 October 2016 (1 page) |
4 October 2016 | Appointment of Mr Robin Dean Roth as a director on 1 October 2016 (2 pages) |
4 October 2016 | Appointment of Mr Robin Dean Roth as a director on 1 October 2016 (2 pages) |
28 July 2016 | Full accounts made up to 31 March 2016 (44 pages) |
28 July 2016 | Full accounts made up to 31 March 2016 (44 pages) |
2 June 2016 | Termination of appointment of Anthony Brian Davis as a secretary on 29 March 2016 (1 page) |
2 June 2016 | Appointment of Mr Andrew James Biggs as a secretary on 29 March 2016 (2 pages) |
2 June 2016 | Termination of appointment of Anthony Brian Davis as a secretary on 29 March 2016 (1 page) |
2 June 2016 | Appointment of Mr Andrew James Biggs as a secretary on 29 March 2016 (2 pages) |
29 March 2016 | Annual return made up to 10 March 2016 no member list (6 pages) |
29 March 2016 | Annual return made up to 10 March 2016 no member list (6 pages) |
29 February 2016 | Appointment of Mr Anthony Brian Davis as a secretary on 26 February 2016 (2 pages) |
29 February 2016 | Appointment of Mr Anthony Brian Davis as a secretary on 26 February 2016 (2 pages) |
26 February 2016 | Termination of appointment of Simon Robert Grant as a secretary on 26 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Simon Robert Grant as a secretary on 26 February 2016 (1 page) |
4 August 2015 | Full accounts made up to 31 March 2015 (48 pages) |
4 August 2015 | Full accounts made up to 31 March 2015 (48 pages) |
10 March 2015 | Annual return made up to 10 March 2015 no member list (6 pages) |
10 March 2015 | Annual return made up to 10 March 2015 no member list (6 pages) |
7 January 2015 | Termination of appointment of Magaret Vaughan as a director on 31 December 2014 (1 page) |
7 January 2015 | Termination of appointment of Magaret Vaughan as a director on 31 December 2014 (1 page) |
10 December 2014 | Secretary's details changed for Simon Robert Grant on 31 October 2014 (1 page) |
10 December 2014 | Secretary's details changed for Simon Robert Grant on 10 December 2014 (1 page) |
10 December 2014 | Secretary's details changed for Simon Robert Grant on 31 October 2014 (1 page) |
10 December 2014 | Secretary's details changed for Simon Robert Grant on 10 December 2014 (1 page) |
12 August 2014 | Full accounts made up to 31 March 2014 (56 pages) |
12 August 2014 | Full accounts made up to 31 March 2014 (56 pages) |
10 March 2014 | Director's details changed for Ms Magaret Vaughan on 1 July 2013 (2 pages) |
10 March 2014 | Annual return made up to 10 March 2014 no member list (7 pages) |
10 March 2014 | Director's details changed for Ms Magaret Vaughan on 1 July 2013 (2 pages) |
10 March 2014 | Director's details changed for Ms Magaret Vaughan on 1 July 2013 (2 pages) |
10 March 2014 | Annual return made up to 10 March 2014 no member list (7 pages) |
26 February 2014 | Appointment of Ms Sarah Elizabeth Hughes as a director (2 pages) |
26 February 2014 | Appointment of Ms Sarah Elizabeth Hughes as a director (2 pages) |
16 September 2013 | Termination of appointment of David Bowman as a director (1 page) |
16 September 2013 | Termination of appointment of David Bowman as a director (1 page) |
16 September 2013 | Appointment of Mr Mathew Edmundson as a director (2 pages) |
16 September 2013 | Appointment of Mr Mathew Edmundson as a director (2 pages) |
16 September 2013 | Termination of appointment of Jayne Mayled as a director (1 page) |
16 September 2013 | Termination of appointment of Geoffrey Moore as a director (1 page) |
16 September 2013 | Termination of appointment of Geoffrey Moore as a director (1 page) |
16 September 2013 | Termination of appointment of Jayne Mayled as a director (1 page) |
29 July 2013 | Full accounts made up to 31 March 2013 (57 pages) |
29 July 2013 | Full accounts made up to 31 March 2013 (57 pages) |
11 April 2013 | Appointment of Mr Andrew James Biggs as a director (2 pages) |
11 April 2013 | Appointment of Mr Andrew James Biggs as a director (2 pages) |
10 April 2013 | Termination of appointment of Paul Chandler as a director (1 page) |
10 April 2013 | Termination of appointment of Paul Chandler as a director (1 page) |
10 April 2013 | Appointment of Ms Magaret Vaughan as a director (2 pages) |
10 April 2013 | Appointment of Ms Magaret Vaughan as a director (2 pages) |
11 March 2013 | Annual return made up to 10 March 2013 no member list (9 pages) |
11 March 2013 | Annual return made up to 10 March 2013 no member list (9 pages) |
24 September 2012 | Termination of appointment of Alice Ward as a director (1 page) |
24 September 2012 | Termination of appointment of Alice Ward as a director (1 page) |
30 August 2012 | Full accounts made up to 31 March 2012 (57 pages) |
30 August 2012 | Full accounts made up to 31 March 2012 (57 pages) |
19 July 2012 | Appointment of Mr David Huw Neale as a director (2 pages) |
19 July 2012 | Appointment of Mr David Huw Neale as a director (2 pages) |
12 March 2012 | Annual return made up to 10 March 2012 no member list (9 pages) |
12 March 2012 | Annual return made up to 10 March 2012 no member list (9 pages) |
22 September 2011 | Resolutions
|
22 September 2011 | Resolutions
|
12 September 2011 | Appointment of Mr Balram Gidoomal as a director (2 pages) |
12 September 2011 | Appointment of Mr Balram Gidoomal as a director (2 pages) |
21 July 2011 | Full accounts made up to 31 March 2011 (48 pages) |
21 July 2011 | Full accounts made up to 31 March 2011 (48 pages) |
3 May 2011 | Appointment of Mrs Jennifer Edith Borden as a director (2 pages) |
3 May 2011 | Appointment of Mrs Jennifer Edith Borden as a director (2 pages) |
28 March 2011 | Termination of appointment of Christopher Stephens as a director (1 page) |
28 March 2011 | Termination of appointment of Christopher Stephens as a director (1 page) |
10 March 2011 | Annual return made up to 10 March 2011 no member list (10 pages) |
10 March 2011 | Annual return made up to 10 March 2011 no member list (10 pages) |
8 March 2011 | Appointment of Mrs Elizabeth Cotton as a director (2 pages) |
8 March 2011 | Termination of appointment of Justin Byworth as a director (1 page) |
8 March 2011 | Termination of appointment of Justin Byworth as a director (1 page) |
8 March 2011 | Appointment of Mrs Elizabeth Cotton as a director (2 pages) |
13 October 2010 | Resolutions
|
13 October 2010 | Resolutions
|
27 July 2010 | Full accounts made up to 31 March 2010 (45 pages) |
27 July 2010 | Full accounts made up to 31 March 2010 (45 pages) |
10 March 2010 | Annual return made up to 10 March 2010 no member list (6 pages) |
10 March 2010 | Annual return made up to 10 March 2010 no member list (6 pages) |
10 March 2010 | Director's details changed for Mr David Bowman on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr David Bowman on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Alice Belinda Ward on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mrs Margaret Mugabi Sentamu on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mrs Margaret Mugabi Sentamu on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Jayne Mayled on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Alice Belinda Ward on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Jayne Mayled on 10 March 2010 (2 pages) |
14 September 2009 | Appointment terminated director philip warren (1 page) |
14 September 2009 | Appointment terminated director philip warren (1 page) |
22 July 2009 | Full accounts made up to 31 March 2009 (47 pages) |
22 July 2009 | Full accounts made up to 31 March 2009 (47 pages) |
31 March 2009 | Director appointed mrs margaret sentamu (1 page) |
31 March 2009 | Director appointed mrs margaret sentamu (1 page) |
10 March 2009 | Annual return made up to 10/03/09 (4 pages) |
10 March 2009 | Annual return made up to 10/03/09 (4 pages) |
4 August 2008 | Director's change of particulars / geoff moore / 04/08/2008 (1 page) |
4 August 2008 | Director's change of particulars / geoff moore / 04/08/2008 (1 page) |
21 July 2008 | Full accounts made up to 31 March 2008 (43 pages) |
21 July 2008 | Full accounts made up to 31 March 2008 (43 pages) |
21 April 2008 | Annual return made up to 10/03/08 (4 pages) |
21 April 2008 | Annual return made up to 10/03/08 (4 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
31 August 2007 | Full accounts made up to 31 March 2007 (43 pages) |
31 August 2007 | Full accounts made up to 31 March 2007 (43 pages) |
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Secretary's particulars changed (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Secretary's particulars changed (1 page) |
17 July 2007 | Director resigned (1 page) |
18 April 2007 | Annual return made up to 10/03/07 (8 pages) |
18 April 2007 | Annual return made up to 10/03/07 (8 pages) |
8 January 2007 | New director appointed (1 page) |
8 January 2007 | New director appointed (1 page) |
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | Secretary resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
10 August 2006 | Full accounts made up to 31 March 2006 (40 pages) |
10 August 2006 | Full accounts made up to 31 March 2006 (40 pages) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
23 March 2006 | Annual return made up to 10/03/06 (7 pages) |
23 March 2006 | Annual return made up to 10/03/06 (7 pages) |
1 September 2005 | Full accounts made up to 31 March 2005 (33 pages) |
1 September 2005 | Full accounts made up to 31 March 2005 (33 pages) |
31 March 2005 | Annual return made up to 10/03/05 (7 pages) |
31 March 2005 | Annual return made up to 10/03/05 (7 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
25 October 2004 | Full accounts made up to 31 March 2004 (32 pages) |
25 October 2004 | Full accounts made up to 31 March 2004 (32 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
24 March 2004 | Annual return made up to 10/03/04 (6 pages) |
24 March 2004 | Annual return made up to 10/03/04 (6 pages) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
30 July 2003 | Full accounts made up to 31 March 2003 (31 pages) |
30 July 2003 | Full accounts made up to 31 March 2003 (31 pages) |
26 March 2003 | Annual return made up to 10/03/03 (6 pages) |
26 March 2003 | Annual return made up to 10/03/03 (6 pages) |
13 February 2003 | Resolutions
|
13 February 2003 | Resolutions
|
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
25 July 2002 | Full accounts made up to 31 March 2002 (30 pages) |
25 July 2002 | Full accounts made up to 31 March 2002 (30 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
28 March 2002 | Annual return made up to 10/03/02 (5 pages) |
28 March 2002 | Annual return made up to 10/03/02 (5 pages) |
4 October 2001 | Full accounts made up to 31 March 2001 (26 pages) |
4 October 2001 | Full accounts made up to 31 March 2001 (26 pages) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | Director resigned (1 page) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
26 March 2001 | Annual return made up to 10/03/01 (5 pages) |
26 March 2001 | Annual return made up to 10/03/01 (5 pages) |
7 December 2000 | Full accounts made up to 31 March 2000 (23 pages) |
7 December 2000 | Full accounts made up to 31 March 2000 (23 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
4 April 2000 | Annual return made up to 10/03/00 (5 pages) |
4 April 2000 | Annual return made up to 10/03/00 (5 pages) |
14 December 1999 | Secretary resigned (1 page) |
14 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | Secretary resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | Director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | New director appointed (2 pages) |
19 August 1999 | Full accounts made up to 31 March 1999 (23 pages) |
19 August 1999 | Full accounts made up to 31 March 1999 (23 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
20 April 1999 | Annual return made up to 10/03/99
|
20 April 1999 | Annual return made up to 10/03/99
|
13 January 1999 | Director's particulars changed (1 page) |
13 January 1999 | Director's particulars changed (1 page) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Director's particulars changed (1 page) |
24 November 1998 | Director's particulars changed (1 page) |
24 September 1998 | Full accounts made up to 31 March 1998 (21 pages) |
24 September 1998 | Full accounts made up to 31 March 1998 (21 pages) |
25 March 1998 | Annual return made up to 10/03/98
|
25 March 1998 | Annual return made up to 10/03/98
|
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
31 October 1997 | Full accounts made up to 31 March 1997 (20 pages) |
31 October 1997 | Full accounts made up to 31 March 1997 (20 pages) |
8 April 1997 | Annual return made up to 10/03/97
|
8 April 1997 | Annual return made up to 10/03/97
|
17 December 1996 | Full accounts made up to 31 March 1996 (15 pages) |
17 December 1996 | Full accounts made up to 31 March 1996 (15 pages) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | New director appointed (2 pages) |
26 May 1996 | New director appointed (2 pages) |
26 May 1996 | New director appointed (2 pages) |
26 May 1996 | New director appointed (2 pages) |
26 May 1996 | New director appointed (2 pages) |
26 May 1996 | New director appointed (2 pages) |
26 May 1996 | Annual return made up to 10/03/96
|
26 May 1996 | New director appointed (2 pages) |
26 May 1996 | Annual return made up to 10/03/96
|
26 May 1996 | New director appointed (2 pages) |
26 May 1996 | New director appointed (2 pages) |
20 March 1995 | Accounting reference date notified as 31/03 (1 page) |
20 March 1995 | Accounting reference date notified as 31/03 (1 page) |
10 March 1995 | Incorporation (108 pages) |
10 March 1995 | Incorporation (108 pages) |