Pity Me
Durham
DH1 5FJ
Director Name | Hing Lam Kam |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 17 October 2016(21 years after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Flat C, 38/F, Block 2 Estoril Court 55 Garden Road . Hong Kong |
Director Name | Mr Duncan Nicholas Macrae |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2016(21 years after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northumbria House, Abbey Road Pity Me Durham DH1 5FJ |
Director Name | Mr Andrew John Hunter |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2016(21 years after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No.2, G/F., 83 Stewart Terrace 81-95 Peak Road, Th . Hong Kong |
Secretary Name | Mr Richard William Peter Somerville |
---|---|
Status | Current |
Appointed | 08 October 2021(25 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | Northumbria House, Abbey Road Pity Me Durham DH1 5FJ |
Director Name | Dr Edmond Wai Leung Ho |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2022(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hutchison House 5 Hester Road Battersea London SW11 4AN |
Director Name | Mr Simon Ka Keung Man |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 28 April 2022(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 7th Floor, Cheung Kong Center 2 Queen's Road Centr Hong Kong |
Director Name | Mr Kong Ting Chow |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2022(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northumbria House, Abbey Road Pity Me Durham DH1 5FJ |
Director Name | Mr Julian Barratt-Due |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 22 December 2022(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Hanover Square London W1S 1JY |
Director Name | Mr Matthew Alexander Williams |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2023(27 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Northumbria House, Abbey Road Pity Me Durham DH1 5FJ |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Patrick Babin |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 February 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 July 2002) |
Role | Corporate Director Of Finance |
Correspondence Address | 57 Oak Lodge Chantry Square Marloes Road London W8 5UH |
Secretary Name | David John Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Apperley Avenue High Shincliffe Durham DH1 2TY |
Director Name | Lord Elliott Of Morpeth Dl Robert William Elliott |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 27 September 1996) |
Role | Company Director |
Correspondence Address | Lipwood Hall Haydon Bridge Hexham Northumberland NE47 6DY |
Director Name | Mr David Simon Gray |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 12 months (resigned 31 March 1997) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Pelaw Cottage Blind Lane Chester Le Street County Durham DH3 4AF |
Director Name | Sir John Derek Richardson Bradbeer |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 31 March 2000) |
Role | Solicitor |
Correspondence Address | Forge Cottage Shilvington Ponteland Newcastle Upon Tyne Tyne & Wear NE20 0AP |
Director Name | Anthony John Harding |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 31 March 2000) |
Role | Managing Director |
Correspondence Address | The Byre Dilston Steading Corbridge Northumberland NE45 5RF |
Director Name | Donald Lee Correll |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 1996(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 January 2001) |
Role | Chairman & Ceo United Water Re |
Correspondence Address | 375 Spring Avenue Ridgewood 07450 New Jersey Usa |
Director Name | Peter Cheng |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 January 2002) |
Role | Merchant |
Correspondence Address | 32nd Floor New World Tower 18 Queens Road Central Hong Kong Foreign |
Director Name | Mr Kam Ling Chan |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 September 1996(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 January 2002) |
Role | Contractor |
Correspondence Address | House G 32 Repulse Bay Road Hong Kong Foreign |
Director Name | Jean Francois Didion |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 1997(1 year, 5 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2000) |
Role | Senior Vice President |
Correspondence Address | 61 Bis Boulevard Beausejour Paris 75016 France Foreign |
Director Name | Alain Chaigneau |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 2000(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 May 2003) |
Role | Company Director |
Correspondence Address | 20 Rue Beaujon 75008 Paris France Foreign |
Secretary Name | Mr Christopher Michael Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 June 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | South View House North Bank Haydon Bridge Northumberland NE47 6LU |
Director Name | Anthony John Harding |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 March 2003) |
Role | Managing Director |
Correspondence Address | 11 Ardmore Park Apartment No 21-02 Singapore 259955 Foreign |
Director Name | Jean Francois Thierry Chambolle |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 April 2001(5 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 23 May 2003) |
Role | Senior Vice President |
Correspondence Address | 6 Rue De Sevres 92100 Boulogne Billancourt France |
Director Name | Mr John Arthur Cuthbert |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(6 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Larwood Court Chester Le Street Durham DH3 3QQ |
Director Name | Mr Richard Ronald Allan |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mornington House 1 High Trees Stock Essex CM4 9DQ |
Director Name | Bernard Guirkinger |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 July 2002(6 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 23 May 2003) |
Role | Company Director |
Correspondence Address | 61 Avenue Emile Thiebaut Le Vesinet 78110 France |
Director Name | Mr Christopher Michael Green |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2012) |
Role | Chartered Accountants |
Country of Residence | United Kingdom |
Correspondence Address | Northumbria House Abbey Road Pity Me Durham DH1 5FJ |
Secretary Name | Mr Martin Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(7 years, 8 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 08 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northumbria House Abbey Road Pity Me Durham DH1 5FJ |
Director Name | Frank Riddell Frame |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2013(17 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 16 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northumbria House Abbey Road Pity Me Durham DH1 5FJ |
Director Name | Ms Margaret Fay |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2013(17 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 16 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northumbria House Abbey Road Pity Me Durham DH1 5FJ |
Director Name | Mr Loi Shun Chan |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 08 March 2013(17 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 16 March 2016) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Flat A, 16/F Tower 1 Island Crest 8 First Street Hong Kong |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1995(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | nwpropertysolutions.co.uk |
---|---|
Telephone | 0191 3016497 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Northumbria House, Abbey Road Pity Me Durham DH1 5FJ |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Framwellgate Moor |
Ward | Framwellgate and Newton Hall |
Built Up Area | Durham |
Address Matches | Over 10 other UK companies use this postal address |
481.3m at £1 | Northumbrian Water Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,000,000 |
Net Worth | £490,600,000 |
Cash | £6,500,000 |
Current Liabilities | £86,900,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 13 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (6 months from now) |
30 November 2012 | Delivered on: 5 December 2012 Persons entitled: National Westminster Bank 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: All amounts now and in the future credited to account number 63540193 with the bank. Outstanding |
---|---|
4 June 2010 | Delivered on: 14 June 2010 Persons entitled: Deutsche Bank Ag, London Branch Classification: Security over cash agreement Secured details: All monies due or to become due from the company to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sums from time to time standing to the credit of the chargor's account no. 0416806, "the deposit account" or "deposit". Outstanding |
23 May 2003 | Delivered on: 2 June 2003 Satisfied on: 8 October 2004 Persons entitled: Deutsche Trustee Company Limited as Security Trustee for the Its Own Account or as Trustee Forthe Secured Parties Classification: Security accession deed Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 September 2001 | Delivered on: 24 September 2001 Satisfied on: 10 May 2003 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Deposit agreement Secured details: £8,000,000 11 3/4 per cent due or to become due from the company to the chargee pursuant to a transfer scheme dated 30 march 2000. Particulars: By way of a fixed charge a deposit of £9,000,000 (the "deposit") and all interest accruing thereon as continuing security for the guarantors redemption of the stock in an account in the name of the trustee. Fully Satisfied |
23 October 2020 | Appointment of Mr Michael Porter as a director on 21 October 2020 (2 pages) |
---|---|
21 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
1 June 2020 | Termination of appointment of Christopher Ian Johns as a director on 30 May 2020 (1 page) |
20 January 2020 | Director's details changed for Mr Duncan Nicholas Macrae on 20 January 2020 (2 pages) |
29 October 2019 | Full accounts made up to 31 March 2019 (18 pages) |
24 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
26 October 2018 | Full accounts made up to 31 March 2018 (18 pages) |
26 September 2018 | Confirmation statement made on 13 September 2018 with updates (4 pages) |
25 September 2018 | Register(s) moved to registered inspection location C/O Martin Parker Boldon House Wheatlands Way Durham DH1 5FA (1 page) |
31 January 2018 | Director's details changed for Duncan Nicholas Macrae on 29 January 2018 (2 pages) |
8 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
8 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
25 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
27 February 2017 | Second filing of Confirmation Statement dated 13/09/2016 (6 pages) |
27 February 2017 | Second filing of Confirmation Statement dated 13/09/2016 (6 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
18 October 2016 | Appointment of Hing Lam Kam as a director on 17 October 2016 (2 pages) |
18 October 2016 | Termination of appointment of Christopher Ian Johns as a director on 17 October 2016 (1 page) |
18 October 2016 | Appointment of Andrew John Hunter as a director on 17 October 2016 (2 pages) |
18 October 2016 | Appointment of Andrew John Hunter as a director on 17 October 2016 (2 pages) |
18 October 2016 | Termination of appointment of Martin Parker as a director on 17 October 2016 (1 page) |
18 October 2016 | Appointment of Duncan Nicholas Macrae as a director on 17 October 2016 (2 pages) |
18 October 2016 | Appointment of Duncan Nicholas Macrae as a director on 17 October 2016 (2 pages) |
18 October 2016 | Appointment of Mr Christopher Ian Johns as a director on 17 October 2016 (2 pages) |
18 October 2016 | Appointment of Hing Lam Kam as a director on 17 October 2016 (2 pages) |
18 October 2016 | Appointment of Mr Christopher Ian Johns as a director on 17 October 2016 (2 pages) |
18 October 2016 | Termination of appointment of Christopher Ian Johns as a director on 17 October 2016 (1 page) |
18 October 2016 | Termination of appointment of Martin Parker as a director on 17 October 2016 (1 page) |
27 September 2016 | Confirmation statement made on 13 September 2016 with updates
|
27 September 2016 | Confirmation statement made on 13 September 2016 with updates
|
13 April 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
13 April 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
5 April 2016 | Resolutions
|
5 April 2016 | Resolutions
|
29 March 2016 | Appointment of Mr Martin Parker as a director on 24 March 2016 (2 pages) |
29 March 2016 | Appointment of Mr Martin Parker as a director on 24 March 2016 (2 pages) |
24 March 2016 | Statement by Directors (1 page) |
24 March 2016 | Solvency Statement dated 22/03/16 (1 page) |
24 March 2016 | Resolutions
|
24 March 2016 | Statement by Directors (1 page) |
24 March 2016 | Solvency Statement dated 22/03/16 (1 page) |
24 March 2016 | Statement of capital on 24 March 2016
|
24 March 2016 | Statement of capital on 24 March 2016
|
24 March 2016 | Resolutions
|
16 March 2016 | Termination of appointment of Ip Tak Chuen Edmond as a director on 16 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Margaret Fay as a director on 16 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Simon Lyster as a director on 16 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Loi Shun Chan as a director on 16 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Paul Francis Rew as a director on 16 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Duncan Nicholas Macrae as a director on 16 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Andrew John Hunter as a director on 16 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Paul Francis Rew as a director on 16 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Andrew John Hunter as a director on 16 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Duncan Nicholas Macrae as a director on 16 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Hing Lam Kam as a director on 16 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Martin Andre Bernard Negre as a director on 16 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Wai Che Wendy Tong Barnes as a director on 16 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Simon Lyster as a director on 16 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Martin Andre Bernard Negre as a director on 16 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Frank Riddell Frame as a director on 16 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Hing Lam Kam as a director on 16 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Loi Shun Chan as a director on 16 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Wai Che Wendy Tong Barnes as a director on 16 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Frank Riddell Frame as a director on 16 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Ip Tak Chuen Edmond as a director on 16 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Margaret Fay as a director on 16 March 2016 (1 page) |
23 February 2016 | Director's details changed for Mr Duncan Nicholas Macrae on 4 February 2016 (2 pages) |
23 February 2016 | Director's details changed for Mr Duncan Nicholas Macrae on 4 February 2016 (2 pages) |
19 November 2015 | Full accounts made up to 31 March 2015 (19 pages) |
19 November 2015 | Full accounts made up to 31 March 2015 (19 pages) |
12 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
9 October 2015 | Register(s) moved to registered inspection location C/O Martin Parker Boldon House Wheatlands Way Durham DH1 5FA (1 page) |
9 October 2015 | Register inspection address has been changed to C/O Martin Parker Boldon House Wheatlands Way Durham DH1 5FA (1 page) |
9 October 2015 | Register(s) moved to registered inspection location C/O Martin Parker Boldon House Wheatlands Way Durham DH1 5FA (1 page) |
9 October 2015 | Register inspection address has been changed to C/O Martin Parker Boldon House Wheatlands Way Durham DH1 5FA (1 page) |
9 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages) |
9 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages) |
3 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 June 2014 | Full accounts made up to 31 December 2013 (22 pages) |
3 June 2014 | Full accounts made up to 31 December 2013 (22 pages) |
25 April 2014 | Director's details changed for Mr Duncan Nicholas Macrae on 12 March 2014 (3 pages) |
25 April 2014 | Director's details changed for Mr Duncan Nicholas Macrae on 12 March 2014 (3 pages) |
2 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
10 May 2013 | Full accounts made up to 31 December 2012 (21 pages) |
10 May 2013 | Full accounts made up to 31 December 2012 (21 pages) |
18 April 2013 | Appointment of Paul Francis Rew as a director (3 pages) |
18 April 2013 | Appointment of Paul Francis Rew as a director (3 pages) |
10 April 2013 | Appointment of Paul Francis Rew as a director (3 pages) |
10 April 2013 | Appointment of Paul Francis Rew as a director (3 pages) |
5 April 2013 | Appointment of Martin Andre Bernard Negre as a director (3 pages) |
5 April 2013 | Appointment of Martin Andre Bernard Negre as a director (3 pages) |
25 March 2013 | Appointment of Frank Riddell Frame as a director (3 pages) |
25 March 2013 | Appointment of Ip Tak Chuen Edmond as a director (3 pages) |
25 March 2013 | Appointment of Loi Shin Chan as a director (3 pages) |
25 March 2013 | Memorandum and Articles of Association (42 pages) |
25 March 2013 | Appointment of Ip Tak Chuen Edmond as a director (3 pages) |
25 March 2013 | Appointment of Wai Che Wendy Tong Barnes as a director (3 pages) |
25 March 2013 | Appointment of Mrs Margaret Fay as a director (3 pages) |
25 March 2013 | Appointment of Wai Che Wendy Tong Barnes as a director (3 pages) |
25 March 2013 | Appointment of Simon Lyster as a director (4 pages) |
25 March 2013 | Appointment of Loi Shin Chan as a director (3 pages) |
25 March 2013 | Resolutions
|
25 March 2013 | Appointment of Mrs Margaret Fay as a director (3 pages) |
25 March 2013 | Resolutions
|
25 March 2013 | Appointment of Simon Lyster as a director (4 pages) |
25 March 2013 | Appointment of Frank Riddell Frame as a director (3 pages) |
25 March 2013 | Memorandum and Articles of Association (42 pages) |
19 March 2013 | Resolutions
|
19 March 2013 | Statement by directors (3 pages) |
19 March 2013 | Statement of capital on 19 March 2013
|
19 March 2013 | Solvency statement dated 08/03/13 (3 pages) |
19 March 2013 | Statement by directors (3 pages) |
19 March 2013 | Statement of capital on 19 March 2013
|
19 March 2013 | Resolutions
|
19 March 2013 | Solvency statement dated 08/03/13 (3 pages) |
12 February 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
12 February 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
16 January 2013 | Director's details changed for Mr Duncan Nicholas Macrae on 10 November 2012 (3 pages) |
16 January 2013 | Director's details changed for Mr Duncan Nicholas Macrae on 10 November 2012 (3 pages) |
9 January 2013 | Termination of appointment of Christopher Green as a director (2 pages) |
9 January 2013 | Termination of appointment of Christopher Green as a director (2 pages) |
9 January 2013 | Appointment of Christopher Ian Johns as a director (3 pages) |
9 January 2013 | Appointment of Christopher Ian Johns as a director (3 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (21 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (21 pages) |
5 December 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 December 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (9 pages) |
19 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (9 pages) |
20 January 2012 | Director's details changed for Hing Lam Kam on 16 December 2011 (3 pages) |
20 January 2012 | Director's details changed for Hing Lam Kam on 16 December 2011 (3 pages) |
7 November 2011 | Appointment of Hing Lam Kam as a director (3 pages) |
7 November 2011 | Appointment of Andrew John Hunter as a director (3 pages) |
7 November 2011 | Appointment of Andrew John Hunter as a director (3 pages) |
7 November 2011 | Appointment of Duncan Nicholas Macrae as a director (3 pages) |
7 November 2011 | Appointment of Duncan Nicholas Macrae as a director (3 pages) |
7 November 2011 | Appointment of Hing Lam Kam as a director (3 pages) |
26 October 2011 | Director's details changed for Ms Heidi Mottram on 24 October 2011 (3 pages) |
26 October 2011 | Director's details changed for Ms Heidi Mottram on 24 October 2011 (3 pages) |
20 October 2011 | Resolutions
|
20 October 2011 | Resolutions
|
17 October 2011 | Auditor's resignation (1 page) |
17 October 2011 | Auditor's resignation (1 page) |
21 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Full accounts made up to 31 March 2011 (22 pages) |
8 August 2011 | Full accounts made up to 31 March 2011 (22 pages) |
15 April 2011 | Statement of capital following an allotment of shares on 22 March 2011
|
15 April 2011 | Statement of capital following an allotment of shares on 22 March 2011
|
14 February 2011 | Director's details changed for Christopher Michael Green on 1 February 2011 (3 pages) |
14 February 2011 | Secretary's details changed for Martin Parker on 1 February 2011 (3 pages) |
14 February 2011 | Director's details changed for Christopher Michael Green on 1 February 2011 (3 pages) |
14 February 2011 | Director's details changed for Christopher Michael Green on 1 February 2011 (3 pages) |
14 February 2011 | Secretary's details changed for Martin Parker on 1 February 2011 (3 pages) |
14 February 2011 | Secretary's details changed for Martin Parker on 1 February 2011 (3 pages) |
5 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (14 pages) |
5 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (14 pages) |
10 August 2010 | Full accounts made up to 31 March 2010 (24 pages) |
10 August 2010 | Full accounts made up to 31 March 2010 (24 pages) |
14 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 May 2010 | Appointment of Heidi Mottram as a director (3 pages) |
10 May 2010 | Appointment of Heidi Mottram as a director (3 pages) |
26 April 2010 | Termination of appointment of John Cuthbert as a director (2 pages) |
26 April 2010 | Termination of appointment of John Cuthbert as a director (2 pages) |
22 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
8 August 2009 | Group of companies' accounts made up to 31 March 2009 (23 pages) |
8 August 2009 | Group of companies' accounts made up to 31 March 2009 (23 pages) |
22 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
22 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
28 July 2008 | Full accounts made up to 31 March 2008 (23 pages) |
28 July 2008 | Full accounts made up to 31 March 2008 (23 pages) |
13 September 2007 | Return made up to 13/09/07; full list of members (2 pages) |
13 September 2007 | Return made up to 13/09/07; full list of members (2 pages) |
20 July 2007 | Full accounts made up to 31 March 2007 (22 pages) |
20 July 2007 | Full accounts made up to 31 March 2007 (22 pages) |
3 March 2007 | Group of companies' accounts made up to 31 March 2006 (56 pages) |
3 March 2007 | Group of companies' accounts made up to 31 March 2006 (56 pages) |
13 September 2006 | Return made up to 13/09/06; full list of members (2 pages) |
13 September 2006 | Return made up to 13/09/06; full list of members (2 pages) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
22 May 2006 | Secretary's particulars changed (1 page) |
22 May 2006 | Secretary's particulars changed (1 page) |
29 September 2005 | Group of companies' accounts made up to 31 March 2005 (31 pages) |
29 September 2005 | Group of companies' accounts made up to 31 March 2005 (31 pages) |
16 September 2005 | Return made up to 13/09/05; full list of members (3 pages) |
16 September 2005 | Return made up to 13/09/05; full list of members (3 pages) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
28 February 2005 | Amended group of companies' accounts made up to 31 March 2004 (30 pages) |
28 February 2005 | Amended group of companies' accounts made up to 31 March 2004 (30 pages) |
15 February 2005 | Group of companies' accounts made up to 31 March 2004 (30 pages) |
15 February 2005 | Group of companies' accounts made up to 31 March 2004 (30 pages) |
29 January 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
29 January 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
13 October 2004 | Return made up to 13/09/04; full list of members (6 pages) |
13 October 2004 | Return made up to 13/09/04; full list of members (6 pages) |
8 October 2004 | Declaration of satisfaction of mortgage/charge (10 pages) |
8 October 2004 | Declaration of satisfaction of mortgage/charge (10 pages) |
12 January 2004 | Resolutions
|
12 January 2004 | Resolutions
|
24 October 2003 | Return made up to 13/09/03; full list of members (8 pages) |
24 October 2003 | Location of register of members (1 page) |
24 October 2003 | Location of register of members (1 page) |
24 October 2003 | Return made up to 13/09/03; full list of members (8 pages) |
27 August 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
27 August 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
1 August 2003 | Memorandum and Articles of Association (42 pages) |
1 August 2003 | Memorandum and Articles of Association (42 pages) |
1 August 2003 | Resolutions
|
1 August 2003 | Resolutions
|
22 July 2003 | Declaration of assistance for shares acquisition (19 pages) |
22 July 2003 | Declaration of assistance for shares acquisition (19 pages) |
22 July 2003 | Declaration of assistance for shares acquisition (19 pages) |
22 July 2003 | Declaration of assistance for shares acquisition (16 pages) |
22 July 2003 | Declaration of assistance for shares acquisition (16 pages) |
22 July 2003 | Declaration of assistance for shares acquisition (19 pages) |
4 July 2003 | Declaration of mortgage charge released/ceased (4 pages) |
4 July 2003 | Declaration of mortgage charge released/ceased (4 pages) |
1 July 2003 | Declaration of assistance for shares acquisition (19 pages) |
1 July 2003 | Resolutions
|
1 July 2003 | Declaration of assistance for shares acquisition (19 pages) |
1 July 2003 | Resolutions
|
24 June 2003 | New secretary appointed (2 pages) |
24 June 2003 | New director appointed (3 pages) |
24 June 2003 | New director appointed (3 pages) |
24 June 2003 | New secretary appointed (2 pages) |
24 June 2003 | Secretary resigned (1 page) |
24 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Resolutions
|
19 June 2003 | Resolutions
|
19 June 2003 | Application for reregistration from PLC to private (1 page) |
19 June 2003 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
19 June 2003 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
19 June 2003 | Application for reregistration from PLC to private (1 page) |
19 June 2003 | Re-registration of Memorandum and Articles (52 pages) |
19 June 2003 | Re-registration of Memorandum and Articles (52 pages) |
9 June 2003 | Group of companies' accounts made up to 31 December 2002 (43 pages) |
9 June 2003 | Group of companies' accounts made up to 31 December 2002 (43 pages) |
7 June 2003 | Interim accounts made up to 30 April 2003 (2 pages) |
7 June 2003 | Interim accounts made up to 30 April 2003 (2 pages) |
2 June 2003 | Particulars of mortgage/charge (13 pages) |
2 June 2003 | Particulars of mortgage/charge (13 pages) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
10 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2003 | Interim accounts made up to 30 June 2002 (7 pages) |
30 January 2003 | Interim accounts made up to 30 June 2002 (7 pages) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
27 September 2002 | Return made up to 13/09/02; full list of members (16 pages) |
27 September 2002 | Return made up to 13/09/02; full list of members (16 pages) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | New director appointed (1 page) |
31 July 2002 | New director appointed (1 page) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
6 July 2002 | Group of companies' accounts made up to 31 December 2001 (40 pages) |
6 July 2002 | Group of companies' accounts made up to 31 December 2001 (40 pages) |
8 May 2002 | New director appointed (3 pages) |
8 May 2002 | New director appointed (3 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
20 December 2001 | Director's particulars changed (1 page) |
20 December 2001 | Director's particulars changed (1 page) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
27 September 2001 | Listing of particulars (29 pages) |
27 September 2001 | Return made up to 13/09/01; full list of members
|
27 September 2001 | Return made up to 13/09/01; full list of members
|
27 September 2001 | Listing of particulars (29 pages) |
24 September 2001 | Particulars of mortgage/charge (7 pages) |
24 September 2001 | Particulars of mortgage/charge (7 pages) |
10 September 2001 | Memorandum and Articles of Association (66 pages) |
10 September 2001 | Memorandum and Articles of Association (66 pages) |
3 August 2001 | Registered office changed on 03/08/01 from: northumbria house regent centre gosforth newcastle upon tyne NE3 3PX (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: northumbria house regent centre gosforth newcastle upon tyne NE3 3PX (1 page) |
2 August 2001 | Amended group of companies' accounts made up to 31 December 2000 (36 pages) |
2 August 2001 | Amended group of companies' accounts made up to 31 December 2000 (36 pages) |
1 August 2001 | Company name changed northumbrian water group PLC\certificate issued on 01/08/01 (2 pages) |
1 August 2001 | Company name changed northumbrian water group PLC\certificate issued on 01/08/01 (2 pages) |
12 July 2001 | Group of companies' accounts made up to 31 December 2000 (36 pages) |
12 July 2001 | Group of companies' accounts made up to 31 December 2000 (36 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | New director appointed (2 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
7 November 2000 | Interim accounts made up to 30 June 2000 (3 pages) |
7 November 2000 | Interim accounts made up to 30 June 2000 (3 pages) |
26 October 2000 | Return made up to 17/10/00; full list of members (17 pages) |
26 October 2000 | Return made up to 17/10/00; full list of members (17 pages) |
29 September 2000 | Director's particulars changed (1 page) |
29 September 2000 | Director's particulars changed (1 page) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | Secretary resigned (1 page) |
23 May 2000 | Full group accounts made up to 31 December 1999 (42 pages) |
23 May 2000 | Full group accounts made up to 31 December 1999 (42 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | Director resigned (1 page) |
3 November 1999 | Return made up to 13/09/99; change of members (17 pages) |
3 November 1999 | Return made up to 13/09/99; change of members (17 pages) |
25 October 1999 | Interim accounts made up to 30 June 1999 (7 pages) |
25 October 1999 | Interim accounts made up to 30 June 1999 (7 pages) |
15 October 1999 | Director's particulars changed (1 page) |
15 October 1999 | Director's particulars changed (1 page) |
14 October 1999 | Director's particulars changed (1 page) |
14 October 1999 | Director's particulars changed (1 page) |
17 August 1999 | Accounting reference date extended from 22/12/99 to 31/12/99 (1 page) |
17 August 1999 | Accounting reference date extended from 22/12/99 to 31/12/99 (1 page) |
28 April 1999 | Full group accounts made up to 22 December 1998 (42 pages) |
28 April 1999 | Full group accounts made up to 22 December 1998 (42 pages) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | Director resigned (1 page) |
15 January 1999 | Director's particulars changed (1 page) |
15 January 1999 | Director's particulars changed (1 page) |
29 December 1998 | Location of register of members (non legible) (1 page) |
29 December 1998 | Location of register of members (non legible) (1 page) |
24 December 1998 | Accounting reference date shortened from 31/12/98 to 22/12/98 (1 page) |
24 December 1998 | Accounting reference date shortened from 31/12/98 to 22/12/98 (1 page) |
26 October 1998 | Interim accounts made up to 30 June 1998 (4 pages) |
26 October 1998 | Interim accounts made up to 30 June 1998 (4 pages) |
15 October 1998 | Return made up to 13/09/98; bulk list available separately (16 pages) |
15 October 1998 | Return made up to 13/09/98; bulk list available separately (16 pages) |
1 June 1998 | Full group accounts made up to 31 December 1997 (39 pages) |
1 June 1998 | Full group accounts made up to 31 December 1997 (39 pages) |
13 May 1998 | Location of register of members (non legible) (1 page) |
13 May 1998 | Location of register of members (non legible) (1 page) |
9 February 1998 | Listing of particulars (30 pages) |
9 February 1998 | Listing of particulars (30 pages) |
18 December 1997 | Director's particulars changed (1 page) |
18 December 1997 | Director's particulars changed (1 page) |
12 December 1997 | Director's particulars changed (1 page) |
12 December 1997 | Interim accounts made up to 30 September 1997 (7 pages) |
12 December 1997 | Director's particulars changed (1 page) |
12 December 1997 | Interim accounts made up to 30 September 1997 (7 pages) |
28 October 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
28 October 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
24 October 1997 | Return made up to 13/09/97; full list of members (17 pages) |
24 October 1997 | Return made up to 13/09/97; full list of members (17 pages) |
26 September 1997 | Director resigned (1 page) |
26 September 1997 | Director resigned (1 page) |
12 September 1997 | Full group accounts made up to 31 March 1997 (40 pages) |
12 September 1997 | Full group accounts made up to 31 March 1997 (40 pages) |
28 July 1997 | Director's particulars changed (1 page) |
28 July 1997 | Director's particulars changed (1 page) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Director resigned (1 page) |
13 December 1996 | Auditor's resignation (2 pages) |
13 December 1996 | Auditor's resignation (2 pages) |
13 December 1996 | Interim accounts made up to 30 September 1996 (3 pages) |
13 December 1996 | Interim accounts made up to 30 September 1996 (3 pages) |
18 November 1996 | Return made up to 13/09/96; full list of members (20 pages) |
18 November 1996 | Return made up to 13/09/96; full list of members (20 pages) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | Director resigned (1 page) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | New director appointed (2 pages) |
23 September 1996 | Delivery ext'd 3 mth 31/03/97 (1 page) |
23 September 1996 | Delivery ext'd 3 mth 31/03/97 (1 page) |
29 July 1996 | Ad 28/06/96--------- £ si 163186615@1=163186615 £ ic 303061908/466248523 (3 pages) |
29 July 1996 | Ad 28/06/96--------- £ si 163186615@1=163186615 £ ic 303061908/466248523 (3 pages) |
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | New director appointed (2 pages) |
27 June 1996 | Listing of particulars (24 pages) |
27 June 1996 | Listing of particulars (24 pages) |
26 June 1996 | Ad 18/06/96--------- £ si 1000@1=1000 £ ic 303060908/303061908 (2 pages) |
26 June 1996 | Ad 18/06/96--------- £ si 1000@1=1000 £ ic 303060908/303061908 (2 pages) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | New director appointed (2 pages) |
11 June 1996 | Director's particulars changed (1 page) |
11 June 1996 | Director's particulars changed (1 page) |
10 June 1996 | Listing of particulars (25 pages) |
10 June 1996 | Listing of particulars (25 pages) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | New director appointed (1 page) |
3 June 1996 | New director appointed (1 page) |
3 June 1996 | New director appointed (1 page) |
3 June 1996 | New director appointed (1 page) |
3 June 1996 | New director appointed (2 pages) |
21 May 1996 | Ad 21/03/96--------- £ si 600000@1 (2 pages) |
21 May 1996 | Ad 21/03/96--------- £ si 76790000@1 (2 pages) |
21 May 1996 | Statement of affairs (5 pages) |
21 May 1996 | Statement of affairs (5 pages) |
21 May 1996 | Statement of affairs (5 pages) |
21 May 1996 | Ad 21/03/96--------- £ si 500000@1 (2 pages) |
21 May 1996 | Statement of affairs (5 pages) |
21 May 1996 | Ad 21/03/96--------- £ si 600000@1 (2 pages) |
21 May 1996 | Statement of affairs (5 pages) |
21 May 1996 | Ad 21/03/96--------- £ si 76790000@1 (2 pages) |
21 May 1996 | Ad 21/03/96--------- £ si 500000@1 (2 pages) |
21 May 1996 | Statement of affairs (5 pages) |
10 May 1996 | New director appointed (1 page) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (1 page) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
8 May 1996 | Statement of affairs (8 pages) |
8 May 1996 | Statement of affairs (4 pages) |
8 May 1996 | Statement of affairs (4 pages) |
8 May 1996 | Ad 21/03/96--------- £ si 74007000@1 (2 pages) |
8 May 1996 | Statement of affairs (8 pages) |
8 May 1996 | Ad 21/03/96--------- £ si 151163906@1 (2 pages) |
8 May 1996 | Ad 21/03/96--------- £ si 151163906@1 (2 pages) |
8 May 1996 | Ad 21/03/96--------- £ si 74007000@1 (2 pages) |
11 April 1996 | Ad 21/03/96--------- £ si 151163906@1=151163906 £ ic 74007002/225170908 (2 pages) |
11 April 1996 | Ad 21/03/96--------- £ si 76790000@1=76790000 £ ic 225670908/302460908 (2 pages) |
11 April 1996 | Ad 21/03/96--------- £ si 151163906@1=151163906 £ ic 74007002/225170908 (2 pages) |
11 April 1996 | Ad 21/03/96--------- £ si 74007000@1=74007000 £ ic 2/74007002 (2 pages) |
11 April 1996 | Ad 21/03/96--------- £ si 74007000@1=74007000 £ ic 2/74007002 (2 pages) |
11 April 1996 | Ad 21/03/96--------- £ si 500000@1=500000 £ ic 225170908/225670908 (2 pages) |
11 April 1996 | Ad 21/03/96--------- £ si 500000@1=500000 £ ic 225170908/225670908 (2 pages) |
11 April 1996 | Ad 21/03/96--------- £ si 600000@1=600000 £ ic 302460908/303060908 (2 pages) |
11 April 1996 | Ad 21/03/96--------- £ si 600000@1=600000 £ ic 302460908/303060908 (2 pages) |
11 April 1996 | Ad 21/03/96--------- £ si 76790000@1=76790000 £ ic 225670908/302460908 (2 pages) |
2 April 1996 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
2 April 1996 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
1 April 1996 | Re-registration of Memorandum and Articles (66 pages) |
1 April 1996 | Balance Sheet (4 pages) |
1 April 1996 | Declaration on reregistration from private to PLC (1 page) |
1 April 1996 | Auditor's report (1 page) |
1 April 1996 | Auditor's report (1 page) |
1 April 1996 | Balance Sheet (4 pages) |
1 April 1996 | Application for reregistration from private to PLC (1 page) |
1 April 1996 | Re-registration of Memorandum and Articles (66 pages) |
1 April 1996 | Declaration on reregistration from private to PLC (1 page) |
1 April 1996 | Resolutions
|
1 April 1996 | Resolutions
|
1 April 1996 | Application for reregistration from private to PLC (1 page) |
1 April 1996 | Auditor's statement (1 page) |
1 April 1996 | Auditor's statement (1 page) |
28 March 1996 | New director appointed (2 pages) |
28 March 1996 | New director appointed (2 pages) |
20 March 1996 | New secretary appointed (1 page) |
20 March 1996 | Accounting reference date notified as 31/03 (1 page) |
20 March 1996 | Resolutions
|
20 March 1996 | Resolutions
|
20 March 1996 | New secretary appointed (1 page) |
20 March 1996 | Registered office changed on 20/03/96 from: 200 aldersgate street london EC1A 4JJ (1 page) |
20 March 1996 | Accounting reference date notified as 31/03 (1 page) |
20 March 1996 | Ad 29/02/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 March 1996 | Ad 29/02/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 March 1996 | Resolutions
|
20 March 1996 | Registered office changed on 20/03/96 from: 200 aldersgate street london EC1A 4JJ (1 page) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | Nc inc already adjusted 29/02/96 (1 page) |
19 March 1996 | Director resigned (2 pages) |
19 March 1996 | Secretary resigned (1 page) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | Director resigned (1 page) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | Nc inc already adjusted 29/02/96 (1 page) |
19 March 1996 | Director resigned (2 pages) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | Secretary resigned (1 page) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | Resolutions
|
19 March 1996 | Resolutions
|
19 March 1996 | Director resigned (1 page) |
19 March 1996 | Resolutions
|
17 October 1995 | Incorporation (40 pages) |
17 October 1995 | Incorporation (40 pages) |