Newcastle Upon Tyne
NE1 6EE
Director Name | Mr Richard Swan |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2022(26 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 04 July 2023) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Limited 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Mark Robert Ferriday |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2022(26 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 04 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 41-51 Grey Street Newcastle Upon Tyne NE1 6EE |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Martin Stanley Andrew Ballinger |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | Bolam Hall East Morpeth Northumberland NE61 3UA |
Director Name | Christopher Moyes |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 4 months (resigned 08 July 2006) |
Role | Company Director |
Correspondence Address | Heathcroft Potters Bank Durham City DH1 3RR |
Secretary Name | Mr Trevor Halliday Shears |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 1 month (resigned 31 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Elmfield Road Gosforth Newcastle Tyne And Wear NE3 4BA |
Director Name | Ian Philip Butcher |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 July 2007) |
Role | Company Director |
Correspondence Address | Church Farm High Row Caldwell Richmond North Yorkshire DL11 7QQ |
Secretary Name | Ian Philip Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | Church Farm High Row Caldwell Richmond North Yorkshire DL11 7QQ |
Director Name | Mr Keith Lawrence Ludeman |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go Ahead Group Plc 6th Floor 1 Warwick Row London SW1E 5ER |
Director Name | Mr Nicholas Swift |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go Ahead Group Plc 6th Floor 1 Warwick Row London SW1E 5ER |
Director Name | Mr Keith Down |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(15 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 December 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street London SW1H 9NP |
Director Name | Mr David Allen Brown |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(15 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 05 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street London SW1H 9NP |
Director Name | Mr Simon Patrick Butcher |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Ms Elodie Brian |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 June 2019(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Mr Gordon Alexander Boyd |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2021(25 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 28 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Christian Schreyer |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 November 2021(25 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Website | go-ahead.com |
---|
Registered Address | 3rd Floor 41-51 Grey Street Newcastle Upon Tyne NE1 6EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Go-ahead Holding LTD 100.00% Ordinary |
---|
Latest Accounts | 3 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 31 December |
3 February 1997 | Delivered on: 4 February 1997 Satisfied on: 18 December 2001 Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
---|
4 July 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2023 | Termination of appointment of Mark Robert Ferriday as a director on 30 April 2023 (1 page) |
18 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2023 | Application to strike the company off the register (3 pages) |
23 February 2023 | Current accounting period extended from 30 June 2023 to 31 December 2023 (1 page) |
3 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
18 October 2022 | Director's details changed for Mr Richard Swan on 10 October 2022 (2 pages) |
22 September 2022 | Appointment of Mr Richard Swan as a director on 20 September 2022 (2 pages) |
22 September 2022 | Termination of appointment of Christian Schreyer as a director on 20 September 2022 (1 page) |
22 September 2022 | Appointment of Mark Robert Ferriday as a director on 20 September 2022 (2 pages) |
31 March 2022 | Termination of appointment of Gordon Alexander Boyd as a director on 28 March 2022 (1 page) |
23 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 03/07/21 (292 pages) |
23 March 2022 | Filing exemption statement of guarantee by parent company for period ending 03/07/21 (3 pages) |
23 March 2022 | Notice of agreement to exemption from filing of accounts for period ending 03/07/21 (2 pages) |
3 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
8 November 2021 | Termination of appointment of David Allen Brown as a director on 5 November 2021 (1 page) |
8 November 2021 | Appointment of Mr Christian Schreyer as a director on 5 November 2021 (2 pages) |
6 October 2021 | Appointment of Mr Gordon Boyd as a director on 28 September 2021 (2 pages) |
6 October 2021 | Termination of appointment of Elodie Brian as a director on 27 September 2021 (1 page) |
1 June 2021 | Accounts for a dormant company made up to 27 June 2020 (5 pages) |
5 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
27 March 2020 | Accounts for a dormant company made up to 29 June 2019 (5 pages) |
19 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
13 February 2020 | Director's details changed for Elodie Brian on 5 June 2019 (2 pages) |
14 June 2019 | Appointment of Elodie Brian as a director on 5 June 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
21 March 2019 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
30 November 2018 | Termination of appointment of Simon Patrick Butcher as a director on 30 November 2018 (1 page) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
8 February 2018 | Accounts for a dormant company made up to 1 July 2017 (5 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with no updates (3 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with no updates (3 pages) |
23 March 2017 | Accounts for a dormant company made up to 2 July 2016 (5 pages) |
23 March 2017 | Accounts for a dormant company made up to 2 July 2016 (5 pages) |
31 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
1 April 2016 | Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages) |
1 April 2016 | Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages) |
10 March 2016 | Accounts for a dormant company made up to 27 June 2015 (5 pages) |
10 March 2016 | Accounts for a dormant company made up to 27 June 2015 (5 pages) |
7 December 2015 | Termination of appointment of Keith Down as a director on 6 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Keith Down as a director on 6 December 2015 (1 page) |
30 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
4 March 2015 | Accounts for a dormant company made up to 28 June 2014 (5 pages) |
4 March 2015 | Accounts for a dormant company made up to 28 June 2014 (5 pages) |
5 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
1 October 2014 | Statement of company's objects (2 pages) |
1 October 2014 | Statement of company's objects (2 pages) |
30 December 2013 | Accounts for a dormant company made up to 29 June 2013 (5 pages) |
30 December 2013 | Accounts for a dormant company made up to 29 June 2013 (5 pages) |
29 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
14 May 2013 | Secretary's details changed for Carolyn Sephton on 13 May 2013 (1 page) |
14 May 2013 | Secretary's details changed for Carolyn Sephton on 13 May 2013 (1 page) |
4 January 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
4 January 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
13 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Director's details changed for Mr Keith Down on 24 September 2012 (2 pages) |
11 October 2012 | Director's details changed for Mr Keith Down on 24 September 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr David Allen Brown on 24 September 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr David Allen Brown on 24 September 2012 (2 pages) |
12 January 2012 | Accounts for a dormant company made up to 2 July 2011 (5 pages) |
12 January 2012 | Accounts for a dormant company made up to 2 July 2011 (5 pages) |
12 January 2012 | Accounts for a dormant company made up to 2 July 2011 (5 pages) |
1 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Termination of appointment of Keith Ludeman as a director (1 page) |
4 July 2011 | Termination of appointment of Keith Ludeman as a director (1 page) |
11 April 2011 | Appointment of David Allen Brown as a director (3 pages) |
11 April 2011 | Appointment of David Allen Brown as a director (3 pages) |
23 March 2011 | Appointment of Keith Down as a director (3 pages) |
23 March 2011 | Appointment of Keith Down as a director (3 pages) |
8 March 2011 | Termination of appointment of Nicholas Swift as a director (1 page) |
8 March 2011 | Termination of appointment of Nicholas Swift as a director (1 page) |
4 March 2011 | Accounts for a dormant company made up to 3 July 2010 (5 pages) |
4 March 2011 | Accounts for a dormant company made up to 3 July 2010 (5 pages) |
4 March 2011 | Accounts for a dormant company made up to 3 July 2010 (5 pages) |
11 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Resolutions
|
23 April 2010 | Resolutions
|
14 January 2010 | Accounts for a dormant company made up to 27 June 2009 (5 pages) |
14 January 2010 | Accounts for a dormant company made up to 27 June 2009 (5 pages) |
9 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages) |
14 October 2009 | Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages) |
14 October 2009 | Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Nicholas Swift on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Nicholas Swift on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Nicholas Swift on 5 October 2009 (3 pages) |
4 December 2008 | Accounts for a dormant company made up to 26 June 2008 (5 pages) |
4 December 2008 | Accounts for a dormant company made up to 26 June 2008 (5 pages) |
11 November 2008 | Return made up to 19/10/08; full list of members (4 pages) |
11 November 2008 | Return made up to 19/10/08; full list of members (4 pages) |
25 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
25 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
13 November 2007 | Return made up to 19/10/07; full list of members (2 pages) |
13 November 2007 | Return made up to 19/10/07; full list of members (2 pages) |
26 July 2007 | New director appointed (9 pages) |
26 July 2007 | New director appointed (9 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
9 May 2007 | Accounts for a dormant company made up to 1 July 2006 (5 pages) |
9 May 2007 | Accounts for a dormant company made up to 1 July 2006 (5 pages) |
9 May 2007 | Accounts for a dormant company made up to 1 July 2006 (5 pages) |
21 November 2006 | Return made up to 19/10/06; full list of members (5 pages) |
21 November 2006 | Return made up to 19/10/06; full list of members (5 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
18 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | Secretary resigned (1 page) |
3 May 2006 | Accounts for a dormant company made up to 2 July 2005 (5 pages) |
3 May 2006 | Accounts for a dormant company made up to 2 July 2005 (5 pages) |
3 May 2006 | Accounts for a dormant company made up to 2 July 2005 (5 pages) |
21 November 2005 | Return made up to 19/10/05; full list of members (5 pages) |
21 November 2005 | Return made up to 19/10/05; full list of members (5 pages) |
3 May 2005 | Accounts for a dormant company made up to 3 July 2004 (5 pages) |
3 May 2005 | Accounts for a dormant company made up to 3 July 2004 (5 pages) |
3 May 2005 | Accounts for a dormant company made up to 3 July 2004 (5 pages) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
16 November 2004 | Return made up to 19/10/04; full list of members (6 pages) |
16 November 2004 | Return made up to 19/10/04; full list of members (6 pages) |
28 April 2004 | Accounts for a dormant company made up to 28 June 2003 (5 pages) |
28 April 2004 | Accounts for a dormant company made up to 28 June 2003 (5 pages) |
20 November 2003 | Return made up to 19/10/03; full list of members (6 pages) |
20 November 2003 | Return made up to 19/10/03; full list of members (6 pages) |
3 May 2003 | Accounts for a dormant company made up to 29 June 2002 (5 pages) |
3 May 2003 | Accounts for a dormant company made up to 29 June 2002 (5 pages) |
18 November 2002 | Return made up to 19/10/02; full list of members (6 pages) |
18 November 2002 | Return made up to 19/10/02; full list of members (6 pages) |
1 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
18 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2001 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
14 November 2001 | Return made up to 19/10/01; full list of members (6 pages) |
14 November 2001 | Return made up to 19/10/01; full list of members (6 pages) |
14 November 2001 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
23 August 2001 | Company name changed bicester bus company LIMITED\certificate issued on 23/08/01 (2 pages) |
23 August 2001 | Company name changed bicester bus company LIMITED\certificate issued on 23/08/01 (2 pages) |
8 July 2001 | Registered office changed on 08/07/01 from: cale cross house pilgrim street newcastle upon tyne NE1 6SU (1 page) |
8 July 2001 | Registered office changed on 08/07/01 from: cale cross house pilgrim street newcastle upon tyne NE1 6SU (1 page) |
14 February 2001 | Full accounts made up to 1 July 2000 (7 pages) |
14 February 2001 | Full accounts made up to 1 July 2000 (7 pages) |
14 February 2001 | Full accounts made up to 1 July 2000 (7 pages) |
15 November 2000 | Return made up to 19/10/00; full list of members (6 pages) |
15 November 2000 | Return made up to 19/10/00; full list of members (6 pages) |
7 March 2000 | Resolutions
|
7 March 2000 | Resolutions
|
12 November 1999 | Return made up to 19/10/99; full list of members (9 pages) |
12 November 1999 | Full accounts made up to 3 July 1999 (6 pages) |
12 November 1999 | Return made up to 19/10/99; full list of members (9 pages) |
12 November 1999 | Full accounts made up to 3 July 1999 (6 pages) |
12 November 1999 | Full accounts made up to 3 July 1999 (6 pages) |
23 December 1998 | Full accounts made up to 27 June 1998 (6 pages) |
23 December 1998 | Full accounts made up to 27 June 1998 (6 pages) |
18 November 1998 | Return made up to 19/10/98; full list of members (9 pages) |
18 November 1998 | Return made up to 19/10/98; full list of members (9 pages) |
10 November 1997 | Return made up to 19/10/97; full list of members (8 pages) |
10 November 1997 | Return made up to 19/10/97; full list of members (8 pages) |
7 November 1997 | Full accounts made up to 28 June 1997 (6 pages) |
7 November 1997 | Full accounts made up to 28 June 1997 (6 pages) |
5 February 1997 | Director's particulars changed (1 page) |
5 February 1997 | Director's particulars changed (1 page) |
4 February 1997 | Particulars of mortgage/charge (4 pages) |
4 February 1997 | Particulars of mortgage/charge (4 pages) |
20 December 1996 | Director's particulars changed (1 page) |
20 December 1996 | Director's particulars changed (1 page) |
15 November 1996 | Return made up to 19/10/96; full list of members (8 pages) |
15 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 1996 | Return made up to 19/10/96; full list of members (8 pages) |
15 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 1996 | New director appointed (3 pages) |
26 April 1996 | Registered office changed on 26/04/96 from: level 16 cale cross house pilgrim street newcastle upon tyne tyne wear and wear NE1 6SU (1 page) |
26 April 1996 | Secretary resigned (1 page) |
26 April 1996 | Secretary resigned (1 page) |
26 April 1996 | Accounting reference date notified as 30/06 (1 page) |
26 April 1996 | Registered office changed on 26/04/96 from: level 16 cale cross house pilgrim street newcastle upon tyne tyne wear and wear NE1 6SU (1 page) |
26 April 1996 | Accounting reference date notified as 30/06 (1 page) |
26 April 1996 | New secretary appointed;new director appointed (4 pages) |
26 April 1996 | New director appointed (3 pages) |
26 April 1996 | New secretary appointed;new director appointed (4 pages) |
25 April 1996 | Secretary resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | New secretary appointed (2 pages) |
25 April 1996 | Secretary resigned (1 page) |
25 April 1996 | New secretary appointed (2 pages) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | New director appointed (3 pages) |
25 April 1996 | New director appointed (3 pages) |
22 February 1996 | Company name changed crossco (182) LIMITED\certificate issued on 23/02/96 (2 pages) |
22 February 1996 | Company name changed crossco (182) LIMITED\certificate issued on 23/02/96 (2 pages) |
14 February 1996 | Incorporation (17 pages) |
14 February 1996 | Incorporation (17 pages) |