Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NJ
Secretary Name | Mr Stuart James Miller |
---|---|
Status | Current |
Appointed | 01 September 2016(19 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Correspondence Address | H25 The Aveunues, Eleventh Avenue North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0NJ |
Director Name | Mr Jonathan Ross Markwell |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2017(20 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | H25 The Aveunues, Eleventh Avenue North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0NJ |
Director Name | Mr Mark Horner |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2017(20 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | H25 The Aveunues, Eleventh Avenue North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0NJ |
Director Name | Mr Edward Stuart Tattersall |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2018(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | H25 The Aveunues, Eleventh Avenue North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0NJ |
Director Name | Mr Kevin John Fenley |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2018(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | H25 The Aveunues, Eleventh Avenue North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0NJ |
Director Name | Mr Christopher Roystone Brown |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2019(22 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | H25 The Aveunues, Eleventh Avenue North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0NJ |
Director Name | Mr Daniel Hutton |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2019(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Group Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | H25 The Aveunues, Eleventh Avenue North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0NJ |
Director Name | Mr Paul Stephenson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2021(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | H25 The Aveunues, Eleventh Avenue North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0NJ |
Director Name | Mr Adam David Harker |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2021(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | H25 The Aveunues, Eleventh Avenue North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0NJ |
Director Name | Mr Christopher Wright |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2021(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | H25 The Aveunues, Eleventh Avenue North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0NJ |
Director Name | Mr Thomas Alexander Storrar |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2023(26 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Construction Manager |
Country of Residence | England |
Correspondence Address | H25 The Aveunues, Eleventh Avenue North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0NJ |
Director Name | Mr James Ramshaw |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2023(26 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Construction Manager |
Country of Residence | England |
Correspondence Address | H25 The Aveunues, Eleventh Avenue North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0NJ |
Director Name | Jack Dobson |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(1 week, 1 day after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 February 1997) |
Role | Retired |
Correspondence Address | 9 Thorntree Road Northallerton Darlington North Yorkshire DL6 1QE |
Director Name | Stanley Aisbitt |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 March 2001) |
Role | Accountant |
Correspondence Address | North End Links Avenue Whitley Bay Tyne & Wear NE26 1TF |
Secretary Name | Stanley Aisbitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 March 2001) |
Role | Accountant |
Correspondence Address | North End Links Avenue Whitley Bay Tyne & Wear NE26 1TF |
Director Name | Robert Arthur Edward James |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 March 1999) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | South Close Hextol Terrace Hexham Northumberland NE46 2DF |
Director Name | Mr Jack Coupe |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 02 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Havannah Farm Springwell Gateshead Tyne & Wear NE9 7YT |
Director Name | Arthur Christopher Barber |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 May 1998) |
Role | Chartered Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sinderby Close Whitebridge Park Newcastle Upon Tyne Tyne & Wear NE3 5JB |
Director Name | John David Brown |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(1 year, 5 months after company formation) |
Appointment Duration | 7 years (resigned 09 March 2005) |
Role | Civil Engineer |
Correspondence Address | 21 Crossgate Durham City DH1 4PS |
Secretary Name | Douglas Kell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(4 years, 5 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Durham Road East Herrington Sunderland Tyne & Wear SR3 3ND |
Director Name | Mr Christopher Dancer |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(7 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 15 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Haver Brack Elm Bank Road Wylam Northumberland NE41 8HT |
Director Name | Derek Ginsberg |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(8 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 02 May 2017) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Fenham Hall Studios Fenham Hall Drive Newcastle Upon Tyne NE4 9YH |
Director Name | Mr John Peter Davies |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(8 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 20 March 2007) |
Role | Civil Engineering |
Country of Residence | England |
Correspondence Address | 3 Earlswood Park Gateshead Tyne & Wear NE9 6AW |
Director Name | Ronald Forster |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 December 2008) |
Role | Sen Contracts Manager |
Correspondence Address | 6 Harton Lane South Shields Tyne & Wear NE34 0EF |
Director Name | Stephen Paul Aspinall |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 2010) |
Role | Business Manager |
Correspondence Address | 52 Joicey Road Low Fell Gateshead Tyne And Wear NE9 5HN |
Director Name | Mr John Raymond Dickson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(12 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Farmhouse West Marlish Morpeth Northumberland NE61 4ER |
Director Name | Mr Michael James Coulson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2013(16 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 23 June 2023) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | H25 The Aveunues, Eleventh Avenue North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0NJ |
Director Name | Mr Kevin James Byrne |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2013(16 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 July 2020) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | H25 The Aveunues, Eleventh Avenue North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0NJ |
Director Name | Mr James Jackson Beecham |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(17 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 17 September 2021) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | H25 The Aveunues, Eleventh Avenue North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0NJ |
Director Name | Mr Phillip Anthony Beaumont |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(17 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 15 March 2024) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | H25 The Aveunues, Eleventh Avenue North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0NJ |
Director Name | Mr David Thomas Bennett |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2016(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 January 2018) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Fenham Hall Studios Fenham Hall Drive Newcastle Upon Tyne NE4 9YH |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 01 October 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.ceca-ne.co.uk |
---|---|
Telephone | 0191 2280900 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | H25 The Aveunues, Eleventh Avenue North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0NJ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £205,205 |
Cash | £223,916 |
Current Liabilities | £20,002 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
21 October 2020 | Termination of appointment of Mark Surley as a director on 20 October 2020 (1 page) |
---|---|
1 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
26 August 2020 | Appointment of Mr Sean Anthony Lynch as a director on 30 July 2020 (2 pages) |
25 August 2020 | Termination of appointment of Joanne Mccreedy as a director on 30 July 2020 (1 page) |
25 August 2020 | Termination of appointment of Kevin James Byrne as a director on 30 July 2020 (1 page) |
1 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
30 September 2019 | Appointment of Mr Daniel Hutton as a director on 20 September 2019 (2 pages) |
13 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
14 June 2019 | Notification of James Jackson Beecham as a person with significant control on 7 June 2019 (2 pages) |
14 June 2019 | Termination of appointment of Martyn Johnathan Strong as a director on 7 June 2019 (1 page) |
14 June 2019 | Appointment of Mrs Lisa Molloy as a director on 7 June 2019 (2 pages) |
14 June 2019 | Cessation of Michael James Coulson as a person with significant control on 7 June 2019 (1 page) |
14 June 2019 | Appointment of Mr Christopher Roystone Brown as a director on 7 June 2019 (2 pages) |
3 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
27 June 2018 | Registered office address changed from Fenham Hall Studios Fenham Hall Drive Newcastle upon Tyne NE4 9YH to H25 the Aveunues, Eleventh Avenue North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NJ on 27 June 2018 (1 page) |
24 May 2018 | Appointment of Mr Kevin John Fenley as a director on 15 May 2018 (2 pages) |
23 May 2018 | Termination of appointment of Christopher Dancer as a director on 15 May 2018 (1 page) |
23 May 2018 | Appointment of Mr Edward Stuart Tattersall as a director on 15 May 2018 (2 pages) |
23 May 2018 | Appointment of Miss Joanne Mccreedy as a director on 15 May 2018 (2 pages) |
22 January 2018 | Termination of appointment of David Thomas Bennett as a director on 19 January 2018 (1 page) |
8 January 2018 | Termination of appointment of John Raymond Dickson as a director on 31 December 2017 (1 page) |
4 October 2017 | Cessation of Stephen Marshall as a person with significant control on 4 October 2017 (1 page) |
4 October 2017 | Notification of Michael James Coulson as a person with significant control on 5 May 2017 (2 pages) |
4 October 2017 | Cessation of Stephen Marshall as a person with significant control on 5 April 2017 (1 page) |
4 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
4 October 2017 | Notification of Michael James Coulson as a person with significant control on 5 May 2017 (2 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
15 June 2017 | Appointment of Mr Martyn Johnathan Strong as a director on 5 June 2017 (2 pages) |
15 June 2017 | Appointment of Mr Martyn Johnathan Strong as a director on 5 June 2017 (2 pages) |
15 June 2017 | Appointment of Mr Mark Horner as a director on 5 June 2017 (2 pages) |
15 June 2017 | Appointment of Mr Mark Horner as a director on 5 June 2017 (2 pages) |
7 June 2017 | Appointment of Mr Mark Surley as a director on 5 June 2017 (2 pages) |
7 June 2017 | Appointment of Mr Ross Markwell as a director on 5 June 2017 (2 pages) |
7 June 2017 | Appointment of Mr Ross Markwell as a director on 5 June 2017 (2 pages) |
7 June 2017 | Appointment of Mr Mark Surley as a director on 5 June 2017 (2 pages) |
5 May 2017 | Termination of appointment of Stephen Thomas Wilkie as a director on 2 May 2017 (1 page) |
5 May 2017 | Termination of appointment of Stephen Marshall as a director on 2 May 2017 (1 page) |
5 May 2017 | Termination of appointment of Stephen Marshall as a director on 2 May 2017 (1 page) |
5 May 2017 | Termination of appointment of Derek Ginsberg as a director on 2 May 2017 (1 page) |
5 May 2017 | Termination of appointment of Derek Ginsberg as a director on 2 May 2017 (1 page) |
5 May 2017 | Termination of appointment of Stephen Thomas Wilkie as a director on 2 May 2017 (1 page) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 September 2016 | Termination of appointment of Douglas Kell as a director on 1 September 2016 (1 page) |
7 September 2016 | Appointment of Mr Stuart James Miller as a secretary on 1 September 2016 (2 pages) |
7 September 2016 | Appointment of Mr Stuart James Miller as a director on 1 September 2016 (2 pages) |
7 September 2016 | Appointment of Mr Stuart James Miller as a secretary on 1 September 2016 (2 pages) |
7 September 2016 | Termination of appointment of Douglas Kell as a secretary on 1 September 2016 (1 page) |
7 September 2016 | Termination of appointment of Douglas Kell as a director on 1 September 2016 (1 page) |
7 September 2016 | Termination of appointment of Douglas Kell as a secretary on 1 September 2016 (1 page) |
7 September 2016 | Appointment of Mr Stuart James Miller as a director on 1 September 2016 (2 pages) |
11 May 2016 | Appointment of Mr David Thomas Bennett as a director on 21 April 2016 (2 pages) |
11 May 2016 | Appointment of Mr David Thomas Bennett as a director on 21 April 2016 (2 pages) |
25 April 2016 | Termination of appointment of Keith Stafford as a director on 22 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Simon Graeme Reed as a director on 22 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Simon Graeme Reed as a director on 22 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Keith Stafford as a director on 22 April 2016 (1 page) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 October 2015 | Annual return made up to 30 September 2015 no member list (11 pages) |
2 October 2015 | Annual return made up to 30 September 2015 no member list (11 pages) |
28 April 2015 | Appointment of Mr Simon Graeme Reed as a director on 23 April 2015 (2 pages) |
28 April 2015 | Termination of appointment of Moya Mcgregor as a director on 23 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Moya Mcgregor as a director on 23 April 2015 (1 page) |
28 April 2015 | Appointment of Mr Simon Graeme Reed as a director on 23 April 2015 (2 pages) |
8 October 2014 | Director's details changed for Derek Ginsberg on 30 September 2014 (2 pages) |
8 October 2014 | Director's details changed for Derek Ginsberg on 30 September 2014 (2 pages) |
8 October 2014 | Annual return made up to 30 September 2014 no member list (11 pages) |
8 October 2014 | Annual return made up to 30 September 2014 no member list (11 pages) |
7 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 May 2014 | Appointment of Mr James Jackson Beecham as a director (2 pages) |
19 May 2014 | Appointment of Mr Phillip Anthony Beaumont as a director (2 pages) |
19 May 2014 | Appointment of Mr Phillip Anthony Beaumont as a director (2 pages) |
19 May 2014 | Appointment of Mr James Jackson Beecham as a director (2 pages) |
4 October 2013 | Termination of appointment of John Riley as a director (1 page) |
4 October 2013 | Annual return made up to 30 September 2013 no member list (10 pages) |
4 October 2013 | Termination of appointment of John Riley as a director (1 page) |
4 October 2013 | Annual return made up to 30 September 2013 no member list (10 pages) |
4 October 2013 | Termination of appointment of John Thompson as a director (1 page) |
4 October 2013 | Termination of appointment of John Thompson as a director (1 page) |
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
9 May 2013 | Appointment of Mr Kevin James Byrne as a director (2 pages) |
9 May 2013 | Appointment of Mr Michael James Coulson as a director (2 pages) |
9 May 2013 | Appointment of Mr Michael James Coulson as a director (2 pages) |
9 May 2013 | Appointment of Mr Kevin James Byrne as a director (2 pages) |
29 April 2013 | Termination of appointment of Michael Tweedle as a director (1 page) |
29 April 2013 | Termination of appointment of Michael Tweedle as a director (1 page) |
5 October 2012 | Annual return made up to 30 September 2012 no member list (13 pages) |
5 October 2012 | Annual return made up to 30 September 2012 no member list (13 pages) |
10 September 2012 | Termination of appointment of Christopher Short as a director (1 page) |
10 September 2012 | Termination of appointment of Christopher Short as a director (1 page) |
22 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 October 2011 | Director's details changed for Mr Stephen Thomas Wilkie on 10 October 2011 (2 pages) |
10 October 2011 | Director's details changed for Ms Moya Mcgregor on 10 October 2011 (2 pages) |
10 October 2011 | Director's details changed for Mr Keith Stafford on 10 October 2011 (2 pages) |
10 October 2011 | Director's details changed for Ms Moya Mcgregor on 10 October 2011 (2 pages) |
10 October 2011 | Director's details changed for Mr Keith Stafford on 10 October 2011 (2 pages) |
10 October 2011 | Annual return made up to 30 September 2011 no member list (14 pages) |
10 October 2011 | Annual return made up to 30 September 2011 no member list (14 pages) |
10 October 2011 | Director's details changed for Mr Stephen Thomas Wilkie on 10 October 2011 (2 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 May 2011 | Appointment of Ms Moya Mcgregor as a director (2 pages) |
16 May 2011 | Termination of appointment of David Jones as a director (1 page) |
16 May 2011 | Termination of appointment of David Jones as a director (1 page) |
16 May 2011 | Appointment of Mr Keith Stafford as a director (2 pages) |
16 May 2011 | Appointment of Ms Moya Mcgregor as a director (2 pages) |
16 May 2011 | Appointment of Mr Keith Stafford as a director (2 pages) |
4 October 2010 | Director's details changed for Mr Christopher Short on 30 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Stephen Marshall on 30 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Douglas Kell on 30 September 2010 (2 pages) |
4 October 2010 | Director's details changed for John Merrilees Riley on 30 September 2010 (2 pages) |
4 October 2010 | Director's details changed for John Merrilees Riley on 30 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 30 September 2010 no member list (13 pages) |
4 October 2010 | Director's details changed for Michael Frank Tweedle on 30 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Douglas Kell on 30 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 30 September 2010 no member list (13 pages) |
4 October 2010 | Director's details changed for Michael Frank Tweedle on 30 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr Christopher Short on 30 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Stephen Marshall on 30 September 2010 (2 pages) |
10 September 2010 | Termination of appointment of Stephen Aspinall as a director (1 page) |
10 September 2010 | Termination of appointment of Stephen Aspinall as a director (1 page) |
28 June 2010 | Appointment of Mr Stephen Thomas Wilkie as a director (2 pages) |
28 June 2010 | Appointment of Mr Stephen Thomas Wilkie as a director (2 pages) |
21 June 2010 | Termination of appointment of Peter Samuel as a director (1 page) |
21 June 2010 | Termination of appointment of William Mccafferty as a director (1 page) |
21 June 2010 | Termination of appointment of William Mccafferty as a director (1 page) |
21 June 2010 | Termination of appointment of Peter Samuel as a director (1 page) |
10 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 September 2009 | Annual return made up to 30/09/09 (6 pages) |
30 September 2009 | Annual return made up to 30/09/09 (6 pages) |
9 May 2009 | Director appointed john raymond dickson (2 pages) |
9 May 2009 | Director appointed john raymond dickson (2 pages) |
29 April 2009 | Appointment terminated director gary whiteside (1 page) |
29 April 2009 | Appointment terminated director gary whiteside (1 page) |
16 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 March 2009 | Director appointed stephen paul aspinall (2 pages) |
10 March 2009 | Director appointed stephen paul aspinall (2 pages) |
27 February 2009 | Appointment terminated director ronald forster (1 page) |
27 February 2009 | Appointment terminated director ronald forster (1 page) |
6 October 2008 | Annual return made up to 01/10/08 (6 pages) |
6 October 2008 | Annual return made up to 01/10/08 (6 pages) |
9 June 2008 | Director appointed william robert mccafferty (2 pages) |
9 June 2008 | Director appointed william robert mccafferty (2 pages) |
9 May 2008 | Appointment terminated director martin sims (1 page) |
9 May 2008 | Appointment terminated director martin sims (1 page) |
8 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 April 2008 | Director appointed john merrilees riley (2 pages) |
29 April 2008 | Director appointed john merrilees riley (2 pages) |
8 April 2008 | Appointment terminated director basil larter (1 page) |
8 April 2008 | Appointment terminated director basil larter (1 page) |
11 October 2007 | Director's particulars changed (1 page) |
11 October 2007 | Annual return made up to 01/10/07 (3 pages) |
11 October 2007 | Director's particulars changed (1 page) |
11 October 2007 | Annual return made up to 01/10/07 (3 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | New director appointed (2 pages) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
5 October 2006 | Annual return made up to 01/10/06 (3 pages) |
5 October 2006 | Annual return made up to 01/10/06 (3 pages) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | New director appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
12 October 2005 | Annual return made up to 01/10/05 (8 pages) |
12 October 2005 | Annual return made up to 01/10/05 (8 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | New director appointed (2 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
8 October 2004 | Annual return made up to 01/10/04 (7 pages) |
8 October 2004 | Annual return made up to 01/10/04 (7 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | New director appointed (1 page) |
7 July 2004 | New director appointed (1 page) |
25 March 2004 | New director appointed (1 page) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (1 page) |
23 March 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
23 March 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
8 October 2003 | Annual return made up to 01/10/03
|
8 October 2003 | Annual return made up to 01/10/03
|
27 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
27 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
8 October 2002 | Annual return made up to 01/10/02 (7 pages) |
8 October 2002 | Annual return made up to 01/10/02 (7 pages) |
8 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
8 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
15 January 2002 | Company name changed civil engineering association (n orthern) LIMITED\certificate issued on 15/01/02 (2 pages) |
15 January 2002 | Company name changed civil engineering association (n orthern) LIMITED\certificate issued on 15/01/02 (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
8 October 2001 | New secretary appointed (2 pages) |
8 October 2001 | New secretary appointed (2 pages) |
8 October 2001 | Annual return made up to 01/10/01
|
8 October 2001 | Annual return made up to 01/10/01
|
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
14 March 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
14 March 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
12 October 2000 | Annual return made up to 01/10/00
|
12 October 2000 | Annual return made up to 01/10/00
|
9 October 2000 | Registered office changed on 09/10/00 from: 14 lansdowne terrace gosforth newcastle upon tyne NE3 1HN (2 pages) |
9 October 2000 | Registered office changed on 09/10/00 from: 14 lansdowne terrace gosforth newcastle upon tyne NE3 1HN (2 pages) |
15 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
15 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
11 October 1999 | Annual return made up to 01/10/99 (5 pages) |
11 October 1999 | Annual return made up to 01/10/99 (5 pages) |
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | New director appointed (2 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
27 October 1998 | Annual return made up to 01/10/98
|
27 October 1998 | Annual return made up to 01/10/98
|
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | New director appointed (2 pages) |
27 April 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
27 April 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | New director appointed (2 pages) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | Director resigned (1 page) |
23 October 1997 | Annual return made up to 01/10/97 (6 pages) |
23 October 1997 | Annual return made up to 01/10/97 (6 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
19 October 1996 | Secretary resigned;director resigned (1 page) |
19 October 1996 | Secretary resigned;director resigned (1 page) |
19 October 1996 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
19 October 1996 | New secretary appointed;new director appointed (2 pages) |
19 October 1996 | Resolutions
|
19 October 1996 | New director appointed (2 pages) |
19 October 1996 | Registered office changed on 19/10/96 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
19 October 1996 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
19 October 1996 | Director resigned (1 page) |
19 October 1996 | Resolutions
|
19 October 1996 | Resolutions
|
19 October 1996 | Registered office changed on 19/10/96 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
19 October 1996 | New secretary appointed;new director appointed (2 pages) |
19 October 1996 | New director appointed (2 pages) |
19 October 1996 | Resolutions
|
19 October 1996 | Director resigned (1 page) |
1 October 1996 | Incorporation (22 pages) |
1 October 1996 | Incorporation (22 pages) |