Company NameSunderland Limited
Company StatusActive
Company Number03189630
CategoryPrivate Limited Company
Incorporation Date23 April 1996(27 years, 11 months ago)
Previous NamesPinco 767 Limited and Sunderland Plc

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Patrick Julien Treuer
Date of BirthNovember 1973 (Born 50 years ago)
NationalitySwiss
StatusCurrent
Appointed19 February 2021(24 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sunderland Stadium Of Light
Sunderland
SR5 1SU
Director NameMr Kyril Robert Leonid Louis-Dreyfus
Date of BirthDecember 1997 (Born 26 years ago)
NationalitySwiss
StatusCurrent
Appointed19 February 2021(24 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressThe Sunderland Stadium Of Light
Sunderland
SR5 1SU
Director NameMr Igor Levin
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed19 February 2021(24 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Sunderland Stadium Of Light
Sunderland
SR5 1SU
Director NameSir Robert Sydney Murray
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(4 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 28 July 2006)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressLes Lumieres Route Orange
St Brelade
Jersey
JE3 8GP
Director NameMr John Matthew Fickling
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(4 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 28 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHudworth Tower The Village
Castle Eden
County Durham
TS27 4SJ
Secretary NameDavid Coulson Stonehouse
NationalityBritish
StatusResigned
Appointed04 September 1996(4 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 24 March 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Moor Crescent
Gosforth
Newcastle Upon Tyne
NE3 4AQ
Director NameMr David Christopher Chance
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(2 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 July 2006)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence Address"Parkfield"
Barge Walk
Hampton Wick
Surrey
KT1 4AB
Secretary NamePeter Ian Walker
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(4 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 August 2004)
RoleChief Executive
Correspondence Address7 Butterburn Close
Newcastle Upon Tyne
Tyne & Wear
NE7 7GR
Secretary NamePeter Ian Walker
NationalityBritish
StatusResigned
Appointed06 July 2000(4 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 August 2004)
RoleChief Executive
Correspondence Address7 Butterburn Close
Newcastle Upon Tyne
Tyne & Wear
NE7 7GR
Director NameMr Hugh Roberts
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(6 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirketts Farm
Westhall
Halesworth
Suffolk
IP19 8NS
Director NameMs Lesley Anne Callaghan
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(8 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 January 2011)
RoleDirector.
Country of ResidenceEngland
Correspondence AddressHolmelands 3 Bainbridge Holme Road
Sunderland
Tyne And Wear
SR3 1YR
Secretary NameAmanda Jane Purdon
NationalityBritish
StatusResigned
Appointed05 August 2004(8 years, 3 months after company formation)
Appointment Duration9 months (resigned 06 May 2005)
RoleCompany Director
Correspondence Address11 Hallgarth Court
North Haven
Sunderland
Tyne & Wear
SR6 0RG
Director NameMr Niall John Quinn
Date of BirthOctober 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed28 July 2006(10 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 February 2012)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressThe Sunderland Stadium Of Light
Sunderland
SR5 1SU
Director NameMr John Hays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2006(10 years, 4 months after company formation)
Appointment Duration3 years (resigned 28 August 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWhitburn House
47 Front Street
Whitburn
Sunderland
SR6 7JG
Director NameBill Barrett
Date of BirthDecember 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed20 October 2006(10 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 August 2008)
RoleFinancial Consultant
Correspondence Address4 Homelee
Serpentine Avenue
Dublin 4
Irish
Director NameJohn Ryan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed20 October 2006(10 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 May 2009)
RoleTax Consultant
Correspondence Address15 Birchfield Park
Dublin
24
Irish
Secretary NameMargaret Byrne
NationalityIrish
StatusResigned
Appointed18 April 2007(10 years, 12 months after company formation)
Appointment Duration8 years, 10 months (resigned 08 March 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sunderland Stadium Of Light
Sunderland
SR5 1SU
Director NameDennis McCoy
Date of BirthDecember 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed11 June 2007(11 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 08 August 2008)
RoleCo Director
Correspondence AddressNewbury
Carpenterstown Road
Castlenock
Dublin 15
Irish
Director NamePaul Keogh
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed24 August 2007(11 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 January 2009)
RoleCompany Director
Correspondence AddressPiper's Lodge
Ballymore Eustace
Co Kildare
Irish
Director NameCharles Chawke
Date of BirthJune 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed08 August 2008(12 years, 3 months after company formation)
Appointment Duration11 months (resigned 06 July 2009)
RolePublican
Correspondence AddressPriory Lodge
Grove Avenue
Blackrock
Dublin
Eire
Director NamePatrick Beirne
Date of BirthMarch 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed08 August 2008(12 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 May 2009)
RoleCompany Director
Correspondence AddressClonhugh
Multyfamham
Westmeath
Ireland
Director NameOwen Raphael McGartoll
Date of BirthOctober 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed21 October 2008(12 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 27 May 2009)
RoleCompany Director
Correspondence Address58 The Anchorage
Clarence Street
Dun Laoghaire
County Dublin
Irish
Director NameMr Per-Magnus Andersson
Date of BirthApril 1965 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed31 January 2011(14 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 22 May 2018)
RoleCo Director
Country of ResidenceUnited States
Correspondence AddressThe Sunderland Stadium Of Light
Sunderland
SR5 1SU
Director NameMs Margaret Theresa Byrne
Date of BirthDecember 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed20 February 2012(15 years, 10 months after company formation)
Appointment Duration4 years (resigned 08 March 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Sunderland Stadium Of Light
Sunderland
SR5 1SU
Director NameMrs Angela Lowes
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2016(19 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 02 March 2021)
RoleFinancial Accountant
Country of ResidenceEngland
Correspondence AddressThe Sunderland Stadium Of Light
Sunderland
SR5 1SU
Secretary NameMrs Angela Lowes
StatusResigned
Appointed08 March 2016(19 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 02 March 2021)
RoleCompany Director
Correspondence AddressThe Sunderland Stadium Of Light
Sunderland
SR5 1SU
Director NameMr Martin Edward Bain
Date of BirthJuly 1968 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed01 July 2016(20 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 May 2018)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sunderland Stadium Of Light
Sunderland
SR5 1SU
Director NameMr Charles Harry Finlayson Methven
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2018(22 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 12 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sunderland Stadium Of Light
Sunderland
SR5 1SU
Director NameMr Stewart James Donald
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2018(22 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 19 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sunderland Stadium Of Light
Sunderland
SR5 1SU
Director NameMr Anthony Joseph Davison
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(22 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 November 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Sunderland Stadium Of Light
Sunderland
Tyne And Wear
SR5 1SU
Director NameMr Neil James Fox
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(22 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sunderland Stadium Of Light
Sunderland
Tyne And Wear
SR5 1SU
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed23 April 1996(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed23 April 1996(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS

Contact

Websitewww.sunderlandafcltd.com

Location

Registered AddressThe Sunderland Stadium Of Light
Sunderland
SR5 1SU
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£75,521,000
Net Worth-£27,208,000
Cash£842,000
Current Liabilities£108,102,000

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return23 April 2023 (11 months, 1 week ago)
Next Return Due7 May 2024 (1 month, 1 week from now)

Charges

8 November 2019Delivered on: 15 November 2019
Persons entitled: Ffp Sunderland, Llc (As Lender)

Classification: A registered charge
Particulars: Various freehold and leasehold properties registered in the name of sunderland limited, including: freehold property bearing title no. TY340536 located at stadium of light, stadium way, southwick, SR5 1SU; leasehold property bearing title no. TY340480 located at land at the stadium of light, stadium way, southwick. For additional listings and details please refer to schedule 2 of the security instrument.
Outstanding
4 November 2019Delivered on: 12 November 2019
Persons entitled: Fpp Sunderland, Llc (As Lender)

Classification: A registered charge
Particulars: Various freehold and leasehold properties registered in the name sunderland limited, including: freehold property bearing title no. TY340536 located at stadium of light, stadium way, southwick, SR5 1SU; leasehold property bearing title no. TY340480 located at land at the stadium of light, stadium way, southwick. For additional listings and details please refer to schedule 2 of the security instrument.
Outstanding
22 May 2018Delivered on: 25 May 2018
Persons entitled: Drumaville Limited

Classification: A registered charge
Particulars: Black cat house known as the stadium of light stadium way southwicj t/n TY340536.
Outstanding
27 August 2014Delivered on: 2 September 2014
Persons entitled: Security Benefit Corporation

Classification: A registered charge
Particulars: F/H property being the stadium of light sunderland t/no. TY340536.
Outstanding
2 May 2007Delivered on: 11 May 2007
Satisfied on: 28 August 2014
Persons entitled: Anglo Irish Bank Corporation 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
1 September 1998Delivered on: 10 September 1998
Satisfied on: 31 July 2008
Persons entitled: Lombard North Central PLC

Classification: Deed of assignment and restatement of debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to an offer letter dated 28TH august 1998 being loan facilities not exceeding £7,000,000.
Particulars: All rights title and interest in the debenture dated 13/1/98 over the freehold property known as the stadium light,stadium park,sunderland,tyne and wear SR5 1SU and the freehold land adjacent to the stadium of light and all leasehold land at stadium park,sunderland,tyne and wear SR5 1SU; all buildings,fixtures,fixed plant/machinery thereon; see form 395. 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
4 March 1998Delivered on: 11 March 1998
Satisfied on: 14 October 1998
Persons entitled: Capital Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the guarantee.
Particulars: By way of legal mortgage f/h property at wearmouth sunderland in the county of tyne and wear t/n-TY318606. L/h property at wearmouth sunderland in the county of tyne and wear t/nos: TY318606, TY333081, TY166177, TY187386, TY147125 anf TY324615.
Fully Satisfied
13 January 1998Delivered on: 27 January 1998
Satisfied on: 28 August 2014
Persons entitled: Barclays 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

Filing History

5 January 2021Termination of appointment of Neil James Fox as a director on 31 December 2020 (1 page)
31 July 2020Full accounts made up to 31 July 2019 (18 pages)
29 April 2020Confirmation statement made on 23 April 2020 with updates (4 pages)
12 December 2019Termination of appointment of Charles Harry Finlayson Methven as a director on 12 December 2019 (1 page)
6 December 2019Memorandum and Articles of Association (12 pages)
6 December 2019Resolutions
  • RES13 ‐ Company business 30/10/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
15 November 2019Registration of charge 031896300008, created on 8 November 2019 (45 pages)
12 November 2019Registration of charge 031896300007, created on 4 November 2019 (45 pages)
7 November 2019Termination of appointment of Anthony Joseph Davison as a director on 7 November 2019 (1 page)
1 November 2019Statement of capital following an allotment of shares on 1 November 2019
  • GBP 10,000,000
(3 pages)
31 October 2019Statement by Directors (1 page)
31 October 2019Solvency Statement dated 17/10/19 (1 page)
31 October 2019Resolutions
  • RES13 ‐ Cancel share prem a/c 17/10/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 October 2019Statement of capital on 31 October 2019
  • GBP 1,000,000
(3 pages)
28 June 2019Second filing of Confirmation Statement dated 23/04/2019 (8 pages)
2 May 2019Confirmation statement made on 23 April 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change)was registered on 28/06/2019.
(5 pages)
29 April 2019Full accounts made up to 31 July 2018 (17 pages)
25 April 2019Satisfaction of charge 031896300006 in full (1 page)
19 March 2019Notification of Madrox Partners Limited as a person with significant control on 22 May 2018 (2 pages)
19 March 2019Cessation of Madrox Partners Limited as a person with significant control on 2 May 2018 (1 page)
24 September 2018Notification of Madrox Partners Limited as a person with significant control on 2 May 2018 (2 pages)
4 September 2018Appointment of Mr Juan Sartori as a director on 4 August 2018 (2 pages)
3 September 2018Appointment of Mr Anthony Joseph Davison as a director on 1 September 2018 (2 pages)
3 September 2018Appointment of Mr Neil James Fox as a director on 1 September 2018 (2 pages)
28 August 2018Satisfaction of charge 031896300005 in full (1 page)
19 June 2018Statement of capital following an allotment of shares on 22 May 2018
  • GBP 1,608,286.57
(4 pages)
12 June 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 June 2018Appointment of Mr Charles Harry Finlayson Methven as a director on 26 May 2018 (2 pages)
8 June 2018Appointment of Mr Stewart James Donald as a director on 26 May 2018 (2 pages)
4 June 2018Termination of appointment of Martin Edward Bain as a director on 22 May 2018 (1 page)
4 June 2018Termination of appointment of Ellis Short Iv as a director on 22 May 2018 (1 page)
4 June 2018Termination of appointment of Per-Magnus Andersson as a director on 22 May 2018 (1 page)
4 June 2018Cessation of Per-Magnus Andersson as a person with significant control on 22 May 2018 (3 pages)
4 June 2018Cessation of Ellis Short Iv as a person with significant control on 22 May 2018 (3 pages)
25 May 2018Registration of charge 031896300006, created on 22 May 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(27 pages)
8 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
3 May 2018Group of companies' accounts made up to 31 July 2017 (45 pages)
5 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
4 May 2017Group of companies' accounts made up to 31 July 2016 (47 pages)
4 May 2017Group of companies' accounts made up to 31 July 2016 (47 pages)
20 July 2016Appointment of Mr Martin Edward Bain as a director on 1 July 2016 (2 pages)
20 July 2016Appointment of Mr Martin Edward Bain as a director on 1 July 2016 (2 pages)
10 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 85,575.03
(6 pages)
10 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 85,575.03
(6 pages)
29 April 2016Group of companies' accounts made up to 31 July 2015 (39 pages)
29 April 2016Group of companies' accounts made up to 31 July 2015 (39 pages)
15 March 2016Termination of appointment of Margaret Theresa Byrne as a director on 8 March 2016 (1 page)
15 March 2016Termination of appointment of Margaret Byrne as a secretary on 8 March 2016 (1 page)
15 March 2016Appointment of Mrs Angela Lowes as a director on 8 March 2016 (2 pages)
15 March 2016Appointment of Mrs Angela Lowes as a secretary on 8 March 2016 (2 pages)
15 March 2016Termination of appointment of Margaret Theresa Byrne as a director on 8 March 2016 (1 page)
15 March 2016Termination of appointment of Margaret Byrne as a secretary on 8 March 2016 (1 page)
15 March 2016Appointment of Mrs Angela Lowes as a director on 8 March 2016 (2 pages)
15 March 2016Appointment of Mrs Angela Lowes as a secretary on 8 March 2016 (2 pages)
14 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 85,575.03
(5 pages)
14 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 85,575.03
(5 pages)
17 March 2015Group of companies' accounts made up to 31 July 2014 (37 pages)
17 March 2015Group of companies' accounts made up to 31 July 2014 (37 pages)
2 September 2014Registration of charge 031896300005, created on 27 August 2014 (45 pages)
2 September 2014Registration of charge 031896300005, created on 27 August 2014 (45 pages)
28 August 2014Satisfaction of charge 1 in full (4 pages)
28 August 2014Satisfaction of charge 1 in full (4 pages)
28 August 2014Satisfaction of charge 4 in full (4 pages)
28 August 2014Satisfaction of charge 4 in full (4 pages)
2 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 85,575.03
(5 pages)
2 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 85,575.03
(5 pages)
13 March 2014Group of companies' accounts made up to 31 July 2013 (35 pages)
13 March 2014Group of companies' accounts made up to 31 July 2013 (35 pages)
6 June 2013Statement of capital following an allotment of shares on 19 May 2013
  • GBP 85,575.03
(4 pages)
6 June 2013Statement of capital following an allotment of shares on 19 May 2013
  • GBP 85,575.03
(4 pages)
29 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
29 May 2013Director's details changed for Mr Ellis Short Iv on 31 January 2011 (2 pages)
29 May 2013Director's details changed for Mr Ellis Short Iv on 31 January 2011 (2 pages)
11 April 2013Group of companies' accounts made up to 31 July 2012 (34 pages)
11 April 2013Group of companies' accounts made up to 31 July 2012 (34 pages)
8 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
28 March 2012Group of companies' accounts made up to 31 July 2011 (34 pages)
28 March 2012Group of companies' accounts made up to 31 July 2011 (34 pages)
5 March 2012Appointment of Legal Director Margaret Byrne as a director (2 pages)
5 March 2012Appointment of Legal Director Margaret Byrne as a director (2 pages)
28 February 2012Termination of appointment of Niall Quinn as a director (1 page)
28 February 2012Termination of appointment of Niall Quinn as a director (1 page)
9 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
25 February 2011Appointment of Ellis Short Iv as a director (3 pages)
25 February 2011Termination of appointment of Stephen Walton as a director (2 pages)
25 February 2011Termination of appointment of Stephen Walton as a director (2 pages)
25 February 2011Termination of appointment of Lesley Callaghan as a director (2 pages)
25 February 2011Termination of appointment of Margaret Byrne as a director (2 pages)
25 February 2011Appointment of Per-Magnus Andersson as a director (3 pages)
25 February 2011Termination of appointment of Margaret Byrne as a director (2 pages)
25 February 2011Termination of appointment of Lesley Callaghan as a director (2 pages)
25 February 2011Appointment of Per-Magnus Andersson as a director (3 pages)
25 February 2011Appointment of Ellis Short Iv as a director (3 pages)
11 February 2011Group of companies' accounts made up to 31 July 2010 (34 pages)
11 February 2011Group of companies' accounts made up to 31 July 2010 (34 pages)
28 October 2010Director's details changed for Legal Director Margaret Byrne on 28 October 2010 (2 pages)
28 October 2010Secretary's details changed for Margaret Byrne on 28 October 2010 (1 page)
28 October 2010Director's details changed for Mr Stephen John Walton on 28 October 2010 (2 pages)
28 October 2010Director's details changed for Niall Quinn on 28 October 2010 (2 pages)
28 October 2010Director's details changed for Mr Stephen John Walton on 28 October 2010 (2 pages)
28 October 2010Director's details changed for Legal Director Margaret Byrne on 28 October 2010 (2 pages)
28 October 2010Director's details changed for Niall Quinn on 28 October 2010 (2 pages)
28 October 2010Secretary's details changed for Margaret Byrne on 28 October 2010 (1 page)
27 October 2010Appointment of Legal Director Margaret Byrne as a director (1 page)
27 October 2010Appointment of Legal Director Margaret Byrne as a director (1 page)
26 May 2010Director's details changed for Niall Quinn on 23 April 2010 (2 pages)
26 May 2010Director's details changed for Lesley Anne Callaghan on 23 April 2010 (2 pages)
26 May 2010Director's details changed for Mr Stephen John Walton on 23 April 2010 (2 pages)
26 May 2010Director's details changed for Niall Quinn on 23 April 2010 (2 pages)
26 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Lesley Anne Callaghan on 23 April 2010 (2 pages)
26 May 2010Director's details changed for Mr Stephen John Walton on 23 April 2010 (2 pages)
19 March 2010Group of companies' accounts made up to 31 July 2009 (34 pages)
19 March 2010Group of companies' accounts made up to 31 July 2009 (34 pages)
20 November 2009Statement of capital following an allotment of shares on 13 November 2009
  • GBP 85,575.02
(4 pages)
20 November 2009Statement of capital following an allotment of shares on 13 November 2009
  • GBP 85,575.02
(4 pages)
9 September 2009Appointment terminated director john hays (1 page)
9 September 2009Appointment terminated director john hays (1 page)
17 July 2009Appointment terminate, director patrick beirne logged form (1 page)
17 July 2009Appointment terminate, director owen raphael mcgartoll logged form (1 page)
17 July 2009Appointment terminate, director owen raphael mcgartoll logged form (1 page)
17 July 2009Appointment terminate, director john ryan logged form (1 page)
17 July 2009Appointment terminate, director john ryan logged form (1 page)
17 July 2009Appointment terminate, director patrick beirne logged form (1 page)
10 July 2009Appointment terminated director charles chawke (1 page)
10 July 2009Appointment terminate, director and secretary owen raphael mcgartoll logged form (1 page)
10 July 2009Appointment terminate, director and secretary owen raphael mcgartoll logged form (1 page)
10 July 2009Appointment terminated director charles chawke (1 page)
30 June 2009Appointment terminated director owen mcgartoll (1 page)
30 June 2009Appointment terminated director patrick beirne (1 page)
30 June 2009Appointment terminated director john ryan (1 page)
30 June 2009Appointment terminated director owen mcgartoll (1 page)
30 June 2009Appointment terminated director john ryan (1 page)
30 June 2009Appointment terminated director patrick beirne (1 page)
29 May 2009Group of companies' accounts made up to 31 July 2008 (33 pages)
29 May 2009Group of companies' accounts made up to 31 July 2008 (33 pages)
14 May 2009Return made up to 23/04/09; full list of members (5 pages)
14 May 2009Director's change of particulars / stephen walton / 14/05/2009 (2 pages)
14 May 2009Return made up to 23/04/09; full list of members (5 pages)
14 May 2009Director's change of particulars / stephen walton / 14/05/2009 (2 pages)
21 April 2009Director appointed stephen john walton (3 pages)
21 April 2009Director appointed stephen john walton (3 pages)
12 January 2009Appointment terminated director peter walker (1 page)
12 January 2009Appointment terminated director peter walker (1 page)
8 January 2009Appointment terminated director paul keogh (2 pages)
8 January 2009Appointment terminated director paul keogh (2 pages)
20 November 2008Director appointed owen mcgartoll (10 pages)
20 November 2008Director appointed owen mcgartoll (10 pages)
20 August 2008Director appointed charles chawke (2 pages)
20 August 2008Director appointed patrick beirne (2 pages)
20 August 2008Director appointed charles chawke (2 pages)
20 August 2008Director appointed patrick beirne (2 pages)
19 August 2008Appointment terminated director bill barrett (1 page)
19 August 2008Appointment terminated director bill barrett (1 page)
19 August 2008Appointment terminated director dennis mccoy (1 page)
19 August 2008Appointment terminated director dennis mccoy (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
12 May 2008Return made up to 23/04/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
12 May 2008Return made up to 23/04/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
24 January 2008Group of companies' accounts made up to 31 July 2007 (31 pages)
24 January 2008Group of companies' accounts made up to 31 July 2007 (31 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
14 June 2007Group of companies' accounts made up to 31 July 2006 (31 pages)
14 June 2007Group of companies' accounts made up to 31 July 2006 (31 pages)
31 May 2007Return made up to 23/04/07; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
31 May 2007Return made up to 23/04/07; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
11 May 2007Particulars of mortgage/charge (9 pages)
11 May 2007Particulars of mortgage/charge (9 pages)
28 April 2007Secretary resigned (1 page)
28 April 2007Secretary resigned (1 page)
28 April 2007New secretary appointed (2 pages)
28 April 2007New secretary appointed (2 pages)
21 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
4 September 2006New director appointed (1 page)
4 September 2006New director appointed (1 page)
23 August 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
15 June 2006Return made up to 23/04/06; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
15 June 2006Return made up to 23/04/06; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
16 December 2005Group of companies' accounts made up to 31 July 2005 (41 pages)
16 December 2005Group of companies' accounts made up to 31 July 2005 (41 pages)
8 August 2005Application for reregistration from PLC to private (1 page)
8 August 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 August 2005Certificate of re-registration from Public Limited Company to Private (1 page)
8 August 2005Re-registration of Memorandum and Articles (23 pages)
8 August 2005Certificate of re-registration from Public Limited Company to Private (1 page)
8 August 2005Application for reregistration from PLC to private (1 page)
8 August 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 August 2005Re-registration of Memorandum and Articles (23 pages)
22 July 2005Resolutions
  • RES13 ‐ Cancel share premium ac 27/06/05
(1 page)
22 July 2005Certificate of cancellation of share premium account (1 page)
22 July 2005Certificate of cancellation of share premium account (1 page)
22 July 2005Resolutions
  • RES13 ‐ Cancel share premium ac 27/06/05
(1 page)
21 July 2005Cancel share premium account (3 pages)
21 July 2005Cancel share premium account (3 pages)
15 July 2005Return made up to 23/04/05; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
15 July 2005Return made up to 23/04/05; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
18 May 2005Secretary resigned (1 page)
18 May 2005New secretary appointed (1 page)
18 May 2005Secretary resigned (1 page)
18 May 2005New secretary appointed (1 page)
13 January 2005Group of companies' accounts made up to 31 July 2004 (38 pages)
13 January 2005Group of companies' accounts made up to 31 July 2004 (38 pages)
10 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
2 September 2004New director appointed (2 pages)
2 September 2004New director appointed (2 pages)
2 September 2004New director appointed (2 pages)
2 September 2004New director appointed (2 pages)
31 August 2004Secretary resigned (1 page)
31 August 2004New secretary appointed (2 pages)
31 August 2004Director resigned (1 page)
31 August 2004New director appointed (2 pages)
31 August 2004New secretary appointed (2 pages)
31 August 2004Director resigned (1 page)
31 August 2004Secretary resigned (1 page)
31 August 2004New director appointed (2 pages)
16 August 2004Director resigned (1 page)
16 August 2004New secretary appointed (2 pages)
16 August 2004Secretary resigned (1 page)
16 August 2004Secretary resigned (1 page)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
16 August 2004New secretary appointed (2 pages)
16 August 2004Director resigned (1 page)
13 May 2004Return made up to 23/04/04; bulk list available separately (9 pages)
13 May 2004Return made up to 23/04/04; bulk list available separately (9 pages)
22 December 2003Memorandum and Articles of Association (56 pages)
22 December 2003Memorandum and Articles of Association (56 pages)
16 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 December 2003Group of companies' accounts made up to 31 July 2003 (47 pages)
12 December 2003Group of companies' accounts made up to 31 July 2003 (47 pages)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
16 May 2003Return made up to 23/04/03; bulk list available separately (10 pages)
16 May 2003Return made up to 23/04/03; bulk list available separately (10 pages)
9 May 2003Director's particulars changed (1 page)
9 May 2003Director's particulars changed (1 page)
5 March 2003Auditor's resignation (1 page)
5 March 2003Auditor's resignation (1 page)
27 January 2003Group of companies' accounts made up to 31 July 2002 (44 pages)
27 January 2003Group of companies' accounts made up to 31 July 2002 (44 pages)
3 January 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
3 January 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
18 August 2002Director resigned (1 page)
18 August 2002Director resigned (1 page)
14 May 2002Return made up to 23/04/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
14 May 2002Return made up to 23/04/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
17 December 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
17 December 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
14 December 2001Group of companies' accounts made up to 31 July 2001 (46 pages)
14 December 2001Group of companies' accounts made up to 31 July 2001 (46 pages)
30 May 2001Return made up to 23/04/01; bulk list available separately (9 pages)
30 May 2001Return made up to 23/04/01; bulk list available separately (9 pages)
5 February 2001New director appointed (2 pages)
5 February 2001New director appointed (2 pages)
12 January 2001Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(3 pages)
12 January 2001Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(3 pages)
20 December 2000Secretary's particulars changed (1 page)
20 December 2000Secretary's particulars changed (1 page)
19 December 2000Full group accounts made up to 31 July 2000 (45 pages)
19 December 2000Full group accounts made up to 31 July 2000 (45 pages)
17 July 2000New secretary appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
21 June 2000Director's particulars changed (1 page)
21 June 2000Director's particulars changed (1 page)
11 May 2000Return made up to 23/04/00; bulk list available separately (9 pages)
11 May 2000Return made up to 23/04/00; bulk list available separately (9 pages)
10 April 2000Secretary resigned;director resigned (1 page)
10 April 2000Secretary resigned;director resigned (1 page)
1 March 2000Accounting reference date extended from 31/05/00 to 31/07/00 (1 page)
1 March 2000Accounting reference date extended from 31/05/00 to 31/07/00 (1 page)
10 January 2000Ad 22/12/99--------- £ si [email protected]=4075 £ ic 81500/85575 (2 pages)
10 January 2000Ad 22/12/99--------- £ si [email protected]=4075 £ ic 81500/85575 (2 pages)
14 December 1999Location of register of members (non legible) (1 page)
14 December 1999Location of register of members (non legible) (1 page)
17 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
17 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
5 November 1999Full group accounts made up to 31 May 1999 (44 pages)
5 November 1999Full group accounts made up to 31 May 1999 (44 pages)
24 May 1999Return made up to 23/04/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(13 pages)
24 May 1999Return made up to 23/04/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(13 pages)
1 December 1998Full group accounts made up to 31 May 1998 (44 pages)
1 December 1998Full group accounts made up to 31 May 1998 (44 pages)
18 November 1998Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(3 pages)
18 November 1998Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(3 pages)
29 October 1998New director appointed (2 pages)
29 October 1998New director appointed (2 pages)
14 October 1998Declaration of satisfaction of mortgage/charge (1 page)
14 October 1998Declaration of satisfaction of mortgage/charge (1 page)
10 September 1998Particulars of mortgage/charge (6 pages)
10 September 1998Particulars of mortgage/charge (6 pages)
25 August 1998Auditor's resignation (1 page)
25 August 1998Auditor's resignation (1 page)
5 June 1998Return made up to 23/04/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(11 pages)
5 June 1998Return made up to 23/04/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(11 pages)
6 May 1998Location of register of members (non legible) (1 page)
6 May 1998Location of register of members (non legible) (1 page)
11 March 1998Particulars of mortgage/charge (3 pages)
11 March 1998Particulars of mortgage/charge (3 pages)
27 January 1998Particulars of mortgage/charge (3 pages)
27 January 1998Particulars of mortgage/charge (3 pages)
22 December 1997Full group accounts made up to 31 May 1997 (41 pages)
22 December 1997Full group accounts made up to 31 May 1997 (41 pages)
16 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 October 1997Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
16 October 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
16 October 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
16 October 1997Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
16 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 September 1997Registered office changed on 09/09/97 from: roker park sunderland SR6 9SW (1 page)
9 September 1997New director appointed (3 pages)
9 September 1997New director appointed (3 pages)
9 September 1997Registered office changed on 09/09/97 from: roker park sunderland SR6 9SW (1 page)
10 July 1997Return made up to 23/04/97; bulk list available separately (7 pages)
10 July 1997Return made up to 23/04/97; bulk list available separately (7 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
18 February 1997Ad 23/12/96--------- £ si [email protected]=20506 £ ic 57234/77740 (3 pages)
18 February 1997Ad 23/12/96--------- £ si [email protected]=20506 £ ic 57234/77740 (3 pages)
9 January 1997Resolutions
  • SRES13 ‐ Special resolution
(61 pages)
9 January 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
9 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
9 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
9 January 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
9 January 1997Memorandum and Articles of Association (58 pages)
9 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
9 January 1997Resolutions
  • SRES13 ‐ Special resolution
(61 pages)
9 January 1997Memorandum and Articles of Association (58 pages)
9 January 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
8 January 1997Ad 09/12/96--------- £ si 554@1 (2 pages)
8 January 1997Ad 09/12/96--------- £ si 554@1 (2 pages)
8 January 1997Particulars of contract relating to shares (3 pages)
8 January 1997Particulars of contract relating to shares (3 pages)
20 December 1996Nc inc already adjusted 09/12/96 (1 page)
20 December 1996Nc inc already adjusted 09/12/96 (1 page)
18 December 1996Full accounts made up to 31 May 1996 (6 pages)
18 December 1996Full accounts made up to 31 May 1996 (6 pages)
16 December 1996Ad 09/12/96--------- £ si 554@1=554 £ ic 56680/57234 (2 pages)
16 December 1996Prospectus (44 pages)
16 December 1996Prospectus (44 pages)
16 December 1996Ad 09/12/96--------- £ si 554@1=554 £ ic 56680/57234 (2 pages)
10 November 1996Ad 25/10/96--------- £ si 56679@1 (4 pages)
10 November 1996Particulars of contract relating to shares (3 pages)
10 November 1996Ad 25/10/96--------- £ si 56679@1 (4 pages)
10 November 1996Particulars of contract relating to shares (3 pages)
31 October 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
31 October 1996Ad 25/10/96--------- £ si 56679@1=56679 £ ic 1/56680 (4 pages)
31 October 1996Ad 25/10/96--------- £ si 56679@1=56679 £ ic 1/56680 (4 pages)
31 October 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
28 October 1996Auditor's statement (1 page)
28 October 1996Balance Sheet (4 pages)
28 October 1996Auditor's statement (1 page)
28 October 1996Declaration on reregistration from private to PLC (1 page)
28 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 October 1996Certificate of re-registration from Private to Public Limited Company (1 page)
28 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 October 1996Declaration on reregistration from private to PLC (1 page)
28 October 1996Certificate of re-registration from Private to Public Limited Company (1 page)
28 October 1996Application for reregistration from private to PLC (1 page)
28 October 1996Auditor's report (1 page)
28 October 1996Balance Sheet (4 pages)
28 October 1996Application for reregistration from private to PLC (1 page)
28 October 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
28 October 1996Re-registration of Memorandum and Articles (9 pages)
28 October 1996Re-registration of Memorandum and Articles (9 pages)
28 October 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
28 October 1996Auditor's report (1 page)
24 October 1996Accounting reference date shortened from 30/04/97 to 31/05/96 (1 page)
24 October 1996Accounting reference date shortened from 30/04/97 to 31/05/96 (1 page)
20 October 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
20 October 1996£ nc 1000/66000 01/10/96 (1 page)
20 October 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
20 October 1996£ nc 1000/66000 01/10/96 (1 page)
20 October 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
20 October 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
24 September 1996New secretary appointed;new director appointed (2 pages)
24 September 1996New secretary appointed;new director appointed (2 pages)
23 September 1996New director appointed (2 pages)
23 September 1996New director appointed (3 pages)
23 September 1996New director appointed (3 pages)
23 September 1996New director appointed (2 pages)
8 September 1996Director resigned (1 page)
8 September 1996Director resigned (1 page)
8 September 1996Registered office changed on 08/09/96 from: 41 park square north leeds LS1 2NS (1 page)
8 September 1996Registered office changed on 08/09/96 from: 41 park square north leeds LS1 2NS (1 page)
8 September 1996Secretary resigned (1 page)
8 September 1996Secretary resigned (1 page)
30 April 1996Company name changed pinco 767 LIMITED\certificate issued on 01/05/96 (2 pages)
30 April 1996Company name changed pinco 767 LIMITED\certificate issued on 01/05/96 (2 pages)
23 April 1996Incorporation (14 pages)
23 April 1996Incorporation (14 pages)