Sunderland
Tyne & Wear
SR2 7LR
Director Name | Ms Tracey Ann Wilson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2001(5 years, 7 months after company formation) |
Appointment Duration | 20 years (closed 08 September 2021) |
Role | Human Resources Manager |
Country of Residence | England |
Correspondence Address | 16 Redheugh Road South Wellfield Whitley Bay Tyne & Wear NE25 9HJ |
Director Name | Miss Valerie Milnes |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2001(5 years, 7 months after company formation) |
Appointment Duration | 20 years (closed 08 September 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 71 Longacre Houghton Le Spring Tyne & Wear DH4 5PZ |
Director Name | Mr Michael McNestry |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2008(12 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 08 September 2021) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Mill Road Chopwell Newcastle Upon Tyne Tyne & Wear NE17 7HA |
Director Name | Miss Lyn Davies |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2011(15 years, 6 months after company formation) |
Appointment Duration | 10 years (closed 08 September 2021) |
Role | Regional Government |
Country of Residence | United Kingdom |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Mr Ajay Jagota |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2012(16 years, 7 months after company formation) |
Appointment Duration | 9 years (closed 08 September 2021) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Secretary Name | Mr Neil Armstrong |
---|---|
Status | Closed |
Appointed | 09 July 2013(17 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 08 September 2021) |
Role | Company Director |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Mr Ian Jones |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2013(17 years, 6 months after company formation) |
Appointment Duration | 8 years (closed 08 September 2021) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 62 Belle Vue Park West Sunderland SR2 7SB |
Director Name | Mr Roger Charlton Spoor |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(same day as company formation) |
Role | Retired Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Graham Park Road Gosforth Newcastle Upon Tyne NE3 4BH |
Director Name | Dr Clive Neil Morton |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 240 Eastfield Road Peterborough Cambridgeshire PE1 4BD |
Director Name | Michael Joseph Leithrow |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(same day as company formation) |
Role | Manager |
Correspondence Address | Prospect House Cadger Bank Lanchester County Durham DH7 0HB |
Director Name | Mr John Walter Eversley |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Elmfield Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4BD |
Secretary Name | Mrs Joan Pounds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 George Road Wallsend Tyne & Wear NE28 6BU |
Director Name | Mr Ian Archibald Armstrong |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 February 1998) |
Role | Business Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Tumbleton House Cragside Rothbury Northumberland NE65 7PX |
Director Name | Ian Graham Hall |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 February 1998) |
Role | Employment Consultant |
Country of Residence | England |
Correspondence Address | Frenchfield Birches Nook Stocksfield Northumberland NE42 7JP |
Director Name | Ian Graham Hall |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1998(2 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 25 July 2006) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Frenchfield Birches Nook Stocksfield Northumberland NE42 7JP |
Director Name | Mr Lawrence Stuart Haveron |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 2001) |
Role | Retired |
Correspondence Address | 66 Willow Way Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9RG |
Secretary Name | Andrew Kevin Hodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 June 2002) |
Role | Company Director |
Correspondence Address | 6 Porchester Drive Cramlington Northumberland NE23 2QA |
Director Name | Mr John Stephen Alderson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(5 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 01 November 2015) |
Role | Sole Trader |
Country of Residence | United Kingdom |
Correspondence Address | Alexandra House Fir Tree Crook County Durham DL15 8DZ |
Secretary Name | Michael Joseph Leithrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(6 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 22 July 2013) |
Role | Company Director |
Correspondence Address | Prospect House Cadger Bank Lanchester County Durham DH7 0HB |
Director Name | Dr Lynne Hall |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(8 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 April 2008) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Dove House High Mickley Stocksfield Northumberland NE43 7LU |
Director Name | Mr David James Matthew Burdus |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 September 2008) |
Role | Access Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Overwater Corbridge Northumberland NE45 5QX |
Director Name | Stanley Cooke |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 July 2006) |
Role | Retired Director |
Country of Residence | England |
Correspondence Address | 5 Woodlands Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9EU |
Director Name | Mr Vincent Robinson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(10 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 09 December 2014) |
Role | Former Regional Director Jc+ |
Country of Residence | England |
Correspondence Address | 12 Aidens Walk Ferryhill County Durham DL17 8RD |
Director Name | Mr David Robert Smith |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 December 2011) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 3 Beech Drive Dunston Gateshead Tyne And Wear NE1 9PD |
Director Name | Ms Kay Goodinson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 June 2010) |
Role | European Funding Manager |
Country of Residence | England |
Correspondence Address | 29 Greenfield Road Brunton Park Newcastle Upon Tyne Tyne And Wear NE3 5TP |
Director Name | John Neville Bridge |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(12 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 18 September 2008) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Fenwick Shield Matfen Northumberland NE18 0QS |
Director Name | Mr Thomas Jules Preston |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 February 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Willow Bank Springfield Grove Boroughbridge York North Yorkshire YO51 9EG |
Director Name | Mr Colin Leslie Basey |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 October 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Cademuir 226 New Ridley Road Stocksfield Northumberland NE43 7QB |
Director Name | Mr Christopher David Ford |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2009(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 December 2014) |
Role | Sole Trader |
Country of Residence | England |
Correspondence Address | 1a Bridge End Frusterley Bishop Auckland County Durham DL13 2SV |
Director Name | Mr Simon Mark Priestly |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 December 2014) |
Role | Solicator |
Country of Residence | United Kingdom |
Correspondence Address | Pinetree Centre Durham Rd Birtley Chester Le Street County Durham DH3 2TD |
Director Name | Miss Rachel Ford |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2011(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 October 2012) |
Role | Tees Valley Unlimited |
Country of Residence | United Kingdom |
Correspondence Address | Pinetree Centre Durham Rd Birtley Chester Le Street County Durham DH3 2TD |
Director Name | Ms Deirdre Pearson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 April 2013) |
Role | Finance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Pinetree Centre Durham Rd Birtley Chester Le Street County Durham DH3 2TD |
Director Name | Mr David John Johnson |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(15 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 March 2012) |
Role | Director Venture To Think |
Country of Residence | United Kingdom |
Correspondence Address | Pinetree Centre Durham Rd Birtley Chester Le Street County Durham DH3 2TD |
Director Name | Mr David Walter Beavis |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinetree Centre Durham Rd Birtley Chester Le Street County Durham DH3 2TD |
Website | www.northernpinetreetrust.co.uk |
---|---|
Telephone | 0191 4928215 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £813,182 |
Net Worth | £237,296 |
Cash | £534,167 |
Current Liabilities | £395,128 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 February 2014 | Delivered on: 27 February 2014 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
25 November 2013 | Delivered on: 27 November 2013 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: None. Outstanding |
22 August 2013 | Delivered on: 23 August 2013 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: None. Outstanding |
23 May 2013 | Delivered on: 24 May 2013 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
7 February 2013 | Delivered on: 8 February 2013 Persons entitled: Unity Trust Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in respect of the debts and the proceeds of any enforcement of security under any of the security documents see image for full details. Outstanding |
23 January 2013 | Delivered on: 7 February 2013 Persons entitled: Unity Trust Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge the benefit of all rights under covenants for title under any contract for sale and option to renew licences present and future machinery present and future vehicles office equipment goodwill all stocks and shares and rights under insurance policies see image for full details. Outstanding |
8 March 2010 | Delivered on: 10 March 2010 Persons entitled: Unity Trust Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights in and under the loan offers including interest in respect of the debts see image for full details. Outstanding |
17 April 2009 | Delivered on: 18 April 2009 Persons entitled: Unity Trust Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All its rights title and interest in and under the loan offers including without limitation all the company's right title and interest in respect of the debts and the proceeds of any enforcement of security held by the company under the terms of the loan offers or otherwise in respect of the debts see image for full details. Outstanding |
21 December 2015 | Delivered on: 23 December 2015 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: None. Outstanding |
20 August 2015 | Delivered on: 21 August 2015 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: None. Outstanding |
4 June 2015 | Delivered on: 5 June 2015 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: None. Outstanding |
17 February 2015 | Delivered on: 18 February 2015 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: None. Outstanding |
8 December 2014 | Delivered on: 9 December 2014 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: None. Outstanding |
15 August 2014 | Delivered on: 2 September 2014 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
28 May 2014 | Delivered on: 29 May 2014 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: None. Outstanding |
28 February 2006 | Delivered on: 8 March 2006 Satisfied on: 27 March 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
8 September 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 June 2021 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
25 May 2021 | Resolutions
|
6 June 2019 | Liquidators' statement of receipts and payments to 23 March 2019 (20 pages) |
8 June 2018 | Liquidators' statement of receipts and payments to 23 March 2018 (20 pages) |
6 June 2017 | Liquidators' statement of receipts and payments to 23 March 2017 (21 pages) |
6 June 2017 | Liquidators' statement of receipts and payments to 23 March 2017 (21 pages) |
4 October 2016 | Termination of appointment of John Stephen Alderson as a director on 1 November 2015 (2 pages) |
4 October 2016 | Termination of appointment of John Stephen Alderson as a director on 1 November 2015 (2 pages) |
23 May 2016 | Registered office address changed from Pinetree Centre Durham Rd Birtley Chester Le Street County Durham DH3 2TD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 23 May 2016 (2 pages) |
23 May 2016 | Registered office address changed from Pinetree Centre Durham Rd Birtley Chester Le Street County Durham DH3 2TD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 23 May 2016 (2 pages) |
19 April 2016 | Appointment of a voluntary liquidator (1 page) |
19 April 2016 | Appointment of a voluntary liquidator (1 page) |
2 February 2016 | Termination of appointment of David Beavis as a director on 1 February 2016 (1 page) |
2 February 2016 | Termination of appointment of David Beavis as a director on 1 February 2016 (1 page) |
2 February 2016 | Termination of appointment of David Beavis as a director on 1 February 2016 (1 page) |
2 February 2016 | Termination of appointment of David Beavis as a director on 1 February 2016 (1 page) |
9 January 2016 | Full accounts made up to 31 March 2015 (28 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (28 pages) |
23 December 2015 | Registration of charge 031510680016, created on 21 December 2015 (17 pages) |
23 December 2015 | Registration of charge 031510680016, created on 21 December 2015 (17 pages) |
21 August 2015 | Registration of charge 031510680015, created on 20 August 2015
|
21 August 2015 | Registration of charge 031510680015, created on 20 August 2015
|
5 June 2015 | Registration of charge 031510680014, created on 4 June 2015 (16 pages) |
5 June 2015 | Registration of charge 031510680014, created on 4 June 2015 (16 pages) |
5 June 2015 | Registration of charge 031510680014, created on 4 June 2015 (16 pages) |
18 February 2015 | Registration of charge 031510680013, created on 17 February 2015 (16 pages) |
18 February 2015 | Registration of charge 031510680013, created on 17 February 2015 (16 pages) |
13 January 2015 | Annual return made up to 13 January 2015 no member list (9 pages) |
13 January 2015 | Annual return made up to 13 January 2015 no member list (9 pages) |
12 January 2015 | Termination of appointment of Christopher David Ford as a director on 9 December 2014 (1 page) |
12 January 2015 | Termination of appointment of Simon Mark Priestly as a director on 9 December 2014 (1 page) |
12 January 2015 | Termination of appointment of Vincent Robinson as a director on 9 December 2014 (1 page) |
12 January 2015 | Termination of appointment of Christopher David Ford as a director on 9 December 2014 (1 page) |
12 January 2015 | Termination of appointment of Vincent Robinson as a director on 9 December 2014 (1 page) |
12 January 2015 | Termination of appointment of Simon Mark Priestly as a director on 9 December 2014 (1 page) |
12 January 2015 | Termination of appointment of Simon Mark Priestly as a director on 9 December 2014 (1 page) |
12 January 2015 | Termination of appointment of Vincent Robinson as a director on 9 December 2014 (1 page) |
12 January 2015 | Termination of appointment of Christopher David Ford as a director on 9 December 2014 (1 page) |
8 January 2015 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
8 January 2015 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
9 December 2014 | Registration of charge 031510680012, created on 8 December 2014
|
9 December 2014 | Registration of charge 031510680012, created on 8 December 2014
|
9 December 2014 | Registration of charge 031510680012, created on 8 December 2014
|
2 September 2014 | Registration of charge 031510680011, created on 15 August 2014 (18 pages) |
2 September 2014 | Registration of charge 031510680011, created on 15 August 2014 (18 pages) |
25 June 2014 | Auditor's resignation (1 page) |
25 June 2014 | Auditor's resignation (1 page) |
29 May 2014 | Registration of charge 031510680010 (18 pages) |
29 May 2014 | Registration of charge 031510680010 (18 pages) |
27 February 2014 | Registration of charge 031510680009 (17 pages) |
27 February 2014 | Registration of charge 031510680009 (17 pages) |
10 February 2014 | Annual return made up to 13 January 2014 no member list (12 pages) |
10 February 2014 | Annual return made up to 13 January 2014 no member list (12 pages) |
10 February 2014 | Director's details changed for Mr David Beevis on 10 February 2014 (2 pages) |
10 February 2014 | Director's details changed for Mr David Beevis on 10 February 2014 (2 pages) |
31 December 2013 | Group of companies' accounts made up to 31 March 2013 (28 pages) |
31 December 2013 | Group of companies' accounts made up to 31 March 2013 (28 pages) |
27 November 2013 | Registration of charge 031510680008 (17 pages) |
27 November 2013 | Registration of charge 031510680008 (17 pages) |
30 October 2013 | Appointment of Mr Neil Armstrong as a secretary (1 page) |
30 October 2013 | Appointment of Mr Neil Armstrong as a secretary (1 page) |
23 August 2013 | Registration of charge 031510680007 (17 pages) |
23 August 2013 | Registration of charge 031510680007 (17 pages) |
14 August 2013 | Appointment of Mr Ian Jones as a director (2 pages) |
14 August 2013 | Appointment of Mr Ian Jones as a director (2 pages) |
14 August 2013 | Termination of appointment of Michael Leithrow as a secretary (1 page) |
14 August 2013 | Termination of appointment of Michael Leithrow as a secretary (1 page) |
31 May 2013 | Appointment of Mr David Beevis as a director (2 pages) |
31 May 2013 | Appointment of Mr David Beevis as a director (2 pages) |
24 May 2013 | Registration of charge 031510680006 (18 pages) |
24 May 2013 | Registration of charge 031510680006 (18 pages) |
9 April 2013 | Termination of appointment of Deirdrie Pearson as a director (1 page) |
9 April 2013 | Termination of appointment of Deirdrie Pearson as a director (1 page) |
8 February 2013 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
8 February 2013 | Termination of appointment of Thomas Preston as a director (1 page) |
8 February 2013 | Termination of appointment of Thomas Preston as a director (1 page) |
8 February 2013 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 January 2013 | Annual return made up to 13 January 2013 no member list (14 pages) |
23 January 2013 | Annual return made up to 13 January 2013 no member list (14 pages) |
14 December 2012 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
14 December 2012 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
7 November 2012 | Termination of appointment of Rachel Ford as a director (1 page) |
7 November 2012 | Termination of appointment of Rachel Ford as a director (1 page) |
10 September 2012 | Appointment of Mr Ajay Jagota as a director (2 pages) |
10 September 2012 | Appointment of Mr Ajay Jagota as a director (2 pages) |
8 June 2012 | Termination of appointment of William Worth as a director (1 page) |
8 June 2012 | Termination of appointment of William Worth as a director (1 page) |
19 April 2012 | Termination of appointment of Johathon Wade as a director (1 page) |
19 April 2012 | Termination of appointment of Johathon Wade as a director (1 page) |
19 April 2012 | Termination of appointment of David Johnson as a director (1 page) |
19 April 2012 | Termination of appointment of David Johnson as a director (1 page) |
28 February 2012 | Appointment of Mr Johathon Peter Wade as a director (2 pages) |
28 February 2012 | Appointment of Mr Johathon Peter Wade as a director (2 pages) |
16 January 2012 | Annual return made up to 13 January 2012 no member list (15 pages) |
16 January 2012 | Annual return made up to 13 January 2012 no member list (15 pages) |
13 December 2011 | Termination of appointment of David Smith as a director (1 page) |
13 December 2011 | Termination of appointment of David Smith as a director (1 page) |
21 November 2011 | Accounts made up to 31 March 2011 (24 pages) |
21 November 2011 | Accounts made up to 31 March 2011 (24 pages) |
18 November 2011 | Appointment of Miss Rachel Ford as a director (2 pages) |
18 November 2011 | Appointment of Miss Rachel Ford as a director (2 pages) |
18 November 2011 | Appointment of Mr David John Johnson as a director (2 pages) |
18 November 2011 | Appointment of Mr David John Johnson as a director (2 pages) |
7 November 2011 | Appointment of Deirdrie Pearson as a director (2 pages) |
7 November 2011 | Appointment of Deirdrie Pearson as a director (2 pages) |
18 August 2011 | Appointment of Miss Lyn Davies as a director (2 pages) |
18 August 2011 | Appointment of Miss Lyn Davies as a director (2 pages) |
25 March 2011 | Appointment of Mr Simon Mark Priestly as a director (2 pages) |
25 March 2011 | Appointment of Mr Simon Mark Priestly as a director (2 pages) |
28 January 2011 | Director's details changed for Mr Thomas Jules Preston on 28 January 2011 (2 pages) |
28 January 2011 | Director's details changed for Mr Thomas Jules Preston on 28 January 2011 (2 pages) |
13 January 2011 | Annual return made up to 13 January 2011 no member list (12 pages) |
13 January 2011 | Annual return made up to 13 January 2011 no member list (12 pages) |
15 December 2010 | Accounts made up to 31 March 2010 (23 pages) |
15 December 2010 | Accounts made up to 31 March 2010 (23 pages) |
18 October 2010 | Termination of appointment of Colin Basey as a director (1 page) |
18 October 2010 | Termination of appointment of Colin Basey as a director (1 page) |
16 June 2010 | Termination of appointment of Henry Straker as a director (1 page) |
16 June 2010 | Termination of appointment of Henry Straker as a director (1 page) |
16 June 2010 | Termination of appointment of Kay Goodinson as a director (1 page) |
16 June 2010 | Termination of appointment of Kay Goodinson as a director (1 page) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
21 January 2010 | Director's details changed for Mr David Robert Smith on 13 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Christopher David Ford on 13 January 2010 (2 pages) |
21 January 2010 | Director's details changed for John Stephen Alderson on 13 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Councillor Michael Mcnestry on 13 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Christopher David Ford on 13 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Henry Straker on 13 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 13 January 2010 no member list (9 pages) |
21 January 2010 | Director's details changed for William Frank Worth on 13 January 2010 (2 pages) |
21 January 2010 | Director's details changed for John Stephen Alderson on 13 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Kay Goodinson on 13 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Colin Leslie Basey on 13 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Valerie Milnes on 13 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Colin Leslie Basey on 13 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Vincent Robinson on 13 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Valerie Milnes on 13 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 13 January 2010 no member list (9 pages) |
21 January 2010 | Director's details changed for Mr Henry Straker on 13 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Tracey Ann Wilson on 13 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Kay Goodinson on 13 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Vincent Robinson on 13 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Tracey Ann Wilson on 13 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Philip Arthur Shakeshaft on 13 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Councillor Michael Mcnestry on 13 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Philip Arthur Shakeshaft on 13 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr David Robert Smith on 13 January 2010 (2 pages) |
21 January 2010 | Director's details changed for William Frank Worth on 13 January 2010 (2 pages) |
31 October 2009 | Accounts made up to 31 March 2009 (23 pages) |
31 October 2009 | Accounts made up to 31 March 2009 (23 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
1 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 March 2009 | Director appointed christopher david ford (2 pages) |
4 March 2009 | Director appointed christopher david ford (2 pages) |
4 February 2009 | Annual return made up to 13/01/09 (6 pages) |
4 February 2009 | Annual return made up to 13/01/09 (6 pages) |
3 February 2009 | Director's change of particulars / henry strakor / 02/02/2009 (2 pages) |
3 February 2009 | Director's change of particulars / henry strakor / 02/02/2009 (2 pages) |
3 February 2009 | Director appointed mr david robert smith (1 page) |
3 February 2009 | Director appointed mr david robert smith (1 page) |
12 January 2009 | Director appointed michael mcnestry (2 pages) |
12 January 2009 | Director appointed michael mcnestry (2 pages) |
11 November 2008 | Accounts made up to 31 March 2008 (24 pages) |
11 November 2008 | Accounts made up to 31 March 2008 (24 pages) |
2 October 2008 | Appointment terminated director neil weatherley (1 page) |
2 October 2008 | Appointment terminated director neil weatherley (1 page) |
22 September 2008 | Director appointed thomas jules preston (2 pages) |
22 September 2008 | Appointment terminated director john bridge (1 page) |
22 September 2008 | Director appointed john bridge (2 pages) |
22 September 2008 | Director appointed henry strakor (2 pages) |
22 September 2008 | Director appointed colin basey (2 pages) |
22 September 2008 | Director appointed kay goodinson (2 pages) |
22 September 2008 | Director appointed thomas jules preston (2 pages) |
22 September 2008 | Appointment terminated director david burdus (1 page) |
22 September 2008 | Director appointed colin basey (2 pages) |
22 September 2008 | Director appointed kay goodinson (2 pages) |
22 September 2008 | Appointment terminate, director david burdus logged form (1 page) |
22 September 2008 | Director appointed henry strakor (2 pages) |
22 September 2008 | Appointment terminated director john bridge (1 page) |
22 September 2008 | Director appointed john bridge (2 pages) |
22 September 2008 | Appointment terminate, director david burdus logged form (1 page) |
22 September 2008 | Appointment terminated director david burdus (1 page) |
27 August 2008 | Resolutions
|
27 August 2008 | Resolutions
|
19 August 2008 | Appointment terminate, director john bridge logged form (1 page) |
19 August 2008 | Appointment terminate, director john bridge logged form (1 page) |
15 April 2008 | Appointment terminated director lynne hall (1 page) |
15 April 2008 | Appointment terminated director lynne hall (1 page) |
28 January 2008 | Annual return made up to 13/01/08 (3 pages) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Annual return made up to 13/01/08 (3 pages) |
2 December 2007 | Accounts made up to 31 March 2007 (23 pages) |
2 December 2007 | Accounts made up to 31 March 2007 (23 pages) |
1 February 2007 | Annual return made up to 13/01/07
|
1 February 2007 | Annual return made up to 13/01/07
|
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
24 October 2006 | Accounts made up to 31 March 2006 (23 pages) |
24 October 2006 | Accounts made up to 31 March 2006 (23 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
21 August 2006 | New director appointed (1 page) |
21 August 2006 | New director appointed (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
8 March 2006 | Particulars of mortgage/charge (3 pages) |
8 March 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Annual return made up to 13/01/06
|
14 February 2006 | Annual return made up to 13/01/06
|
10 November 2005 | Accounts made up to 31 March 2005 (21 pages) |
10 November 2005 | Accounts made up to 31 March 2005 (21 pages) |
7 April 2005 | Memorandum and Articles of Association (19 pages) |
7 April 2005 | Resolutions
|
7 April 2005 | Memorandum and Articles of Association (19 pages) |
7 April 2005 | Resolutions
|
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
9 February 2005 | Annual return made up to 13/01/05 (9 pages) |
9 February 2005 | Annual return made up to 13/01/05 (9 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
20 October 2004 | Accounts made up to 31 March 2004 (20 pages) |
20 October 2004 | Accounts made up to 31 March 2004 (20 pages) |
7 May 2004 | New director appointed (1 page) |
7 May 2004 | New director appointed (1 page) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
3 April 2004 | Resolutions
|
3 April 2004 | Resolutions
|
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
12 February 2004 | Annual return made up to 13/01/04
|
12 February 2004 | Annual return made up to 13/01/04
|
28 August 2003 | Accounts made up to 31 March 2003 (12 pages) |
28 August 2003 | Accounts made up to 31 March 2003 (12 pages) |
20 January 2003 | Annual return made up to 13/01/03
|
20 January 2003 | Annual return made up to 13/01/03
|
30 July 2002 | Accounts made up to 31 March 2002 (10 pages) |
30 July 2002 | Accounts made up to 31 March 2002 (10 pages) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
29 June 2002 | New secretary appointed (2 pages) |
29 June 2002 | New secretary appointed (2 pages) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | Secretary resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | Accounts made up to 31 March 2001 (10 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | Accounts made up to 31 March 2001 (10 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
29 January 2002 | Annual return made up to 25/01/02
|
29 January 2002 | Annual return made up to 25/01/02
|
23 February 2001 | Annual return made up to 25/01/01 (5 pages) |
23 February 2001 | Annual return made up to 25/01/01 (5 pages) |
15 September 2000 | Accounts made up to 31 March 2000 (10 pages) |
15 September 2000 | Accounts made up to 31 March 2000 (10 pages) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New secretary appointed (2 pages) |
31 January 2000 | Accounts made up to 31 March 1999 (10 pages) |
31 January 2000 | Accounts made up to 31 March 1999 (10 pages) |
26 January 2000 | Annual return made up to 25/01/00
|
26 January 2000 | Director's particulars changed (1 page) |
26 January 2000 | Director's particulars changed (1 page) |
26 January 2000 | Annual return made up to 25/01/00
|
1 March 1999 | Annual return made up to 25/01/99
|
1 March 1999 | Annual return made up to 25/01/99
|
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
10 November 1998 | Accounts made up to 31 March 1998 (10 pages) |
10 November 1998 | Accounts made up to 31 March 1998 (10 pages) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | Annual return made up to 25/01/98 (4 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | Annual return made up to 25/01/98 (4 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
17 December 1997 | Accounts made up to 31 March 1997 (10 pages) |
17 December 1997 | Accounts made up to 31 March 1997 (10 pages) |
26 February 1997 | Annual return made up to 25/01/97
|
26 February 1997 | Annual return made up to 25/01/97
|
29 March 1996 | Company name changed pinetree trust\certificate issued on 01/04/96 (2 pages) |
29 March 1996 | Company name changed pinetree trust\certificate issued on 01/04/96 (2 pages) |
11 February 1996 | Accounting reference date notified as 31/03 (1 page) |
11 February 1996 | Accounting reference date notified as 31/03 (1 page) |
25 January 1996 | Incorporation (33 pages) |
25 January 1996 | Incorporation (33 pages) |