Tynemouth
Tyne & Wear
NE30 4BJ
Director Name | Meredith Spencer Normanton |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2005(9 years, 2 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Team Manager |
Country of Residence | England |
Correspondence Address | 7 Flass Terrace Esh Winning Durham DH7 9QA |
Director Name | Mrs Ann Marie Crozier |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2013(17 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Linskill Centre Linskill Terrace North Shields Tyne & Wear NE30 2AY |
Director Name | Mrs Sharon Lynn Taylor |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2014(17 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Freelance Manager |
Country of Residence | England |
Correspondence Address | Linskill Centre Linskill Terrace North Shields Tyne & Wear NE30 2AY |
Director Name | Mr Bruce William Liddell Davies |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2020(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Counsellor/Supervisor |
Country of Residence | England |
Correspondence Address | Linskill Centre Linskill Terrace North Shields Tyne & Wear NE30 2AY |
Secretary Name | Mr Paul Hillier |
---|---|
Status | Current |
Appointed | 01 August 2020(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | Linskill Centre Linskill Terrace North Shields Tyne & Wear NE30 2AY |
Director Name | Esther Salamon |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 October 1996(same day as company formation) |
Role | Arts Administrator |
Correspondence Address | 20 Charlie Street Greenside Ryton Tyne & Wear NE40 4AQ |
Director Name | Steve Nash |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(same day as company formation) |
Role | Occupational Therapist |
Correspondence Address | 33 Meldon Terrace Heaton Newcastle Upon Tyne Tyne And Wear NE6 5XP |
Director Name | Alban Francis Morley |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(same day as company formation) |
Role | Inspector Of Nursing Homes |
Correspondence Address | 4 Barrasford Drive Wideopen Newcastle Upon Tyne Tyne And Wear NE13 6JG |
Director Name | Eric Cutter |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 82 Runnymede Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9HH |
Secretary Name | Jocelyn Patricia Cassia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Beverley Terrace Cullercoats North Shields Tyne & Wear NE30 4NT |
Director Name | Timothy Robert Flood |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 25 April 2007) |
Role | Theatre Manager |
Country of Residence | United Kingdom |
Correspondence Address | 38 Hotspur Street Tynemouth Tyne & Wear NE30 4EN |
Director Name | Neil Scott |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(1 year after company formation) |
Appointment Duration | 9 years, 5 months (resigned 25 April 2007) |
Role | Accountant |
Correspondence Address | 17 Woodlands Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4YN |
Director Name | Alexander Reed |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(2 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 October 2002) |
Role | Nurse |
Correspondence Address | 29 Hallstile Bank Hexham Northumberland NE46 3PQ |
Director Name | Sue Woolhouse |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(2 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 January 2006) |
Role | Artist |
Correspondence Address | 17 Oban Terrace Felling Gateshead Tyne & Wear NE10 0BA |
Director Name | Carolynn Dixon |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(3 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 16 October 2000) |
Role | Community Development Worker |
Correspondence Address | Flat 46a Falconar Street Newcastle Upon Tyne Tyne & Wear NE2 1UY |
Director Name | Asante Oppong Tutu |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Ghana British |
Status | Resigned |
Appointed | 02 September 2002(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 December 2005) |
Role | Community Psychiatric Nurse |
Correspondence Address | 12 Melmerby Close Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5JA |
Secretary Name | Andrea Lesley King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(9 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 27 November 2014) |
Role | Company Director |
Correspondence Address | 8-9 Sherburn Terrace Low Westwood Newcastle Upon Tyne Tyne & Wear NE17 7QA |
Director Name | Chris Mason |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 May 2009) |
Role | Equality & Diversity Officer |
Country of Residence | England |
Correspondence Address | 30 Sussex Gardens Wallsend Tyne & Wear NE28 7AD |
Director Name | Linda Wallace |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 December 2013) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 17 Alnwick Street Wallsend Tyne & Wear NE28 7SD |
Director Name | Mr Robert James Laycock |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 20 October 2016) |
Role | Artist / Director |
Country of Residence | United Kingdom |
Correspondence Address | 151 Haswell Gardens North Shields Tyne & Wear NE30 2DR |
Director Name | June Leader |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 January 2011) |
Role | Artist |
Country of Residence | England |
Correspondence Address | Flat 2, 7 Front Street Tynemouth Tyne & Wear NE30 4RG |
Director Name | John Paul Husband |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2008(11 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 22 July 2009) |
Role | Occupational Therapist |
Correspondence Address | 161 Goldspink Lane Newcastle Newcastle Upon Tyne NE2 1NS |
Director Name | Mrs Joanne Cresswell Willits |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2010(13 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 November 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Linskill Centre Linskill Terrace North Shields Tyne & Wear NE30 2AY |
Director Name | Mr Stephen Greenway |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 December 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Linskill Centre Linskill Terrace North Shields Tyne & Wear NE30 2AY |
Director Name | Mrs Janet Robson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2013(16 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 24 October 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Linskill Centre Linskill Terrace North Shields Tyne And Wear NE30 2AY |
Director Name | Dr Sally Walker |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(16 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 May 2019) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Linskill Centre Linskill Terrace North Shields Tyne & Wear NE30 2AY |
Director Name | Mr Neill Duncan Sheasby |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 November 2014) |
Role | Artist |
Country of Residence | England |
Correspondence Address | Linskill Centre Linskill Terrace North Shields Tyne & Wear NE30 2AY |
Director Name | Miss Samantha White |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2013(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 November 2019) |
Role | Finance Manager |
Country of Residence | Scotland |
Correspondence Address | Linskill Centre Linskill Terrace North Shields Tyne & Wear NE30 2AY |
Secretary Name | Mrs Rachael Alison Adamson |
---|---|
Status | Resigned |
Appointed | 27 November 2014(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | Linskill Centre Linskill Terrace North Shields Tyne & Wear NE30 2AY |
Director Name | Miss Victoria Ann Dunn |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2017(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 January 2020) |
Role | Managing Director, Nouveau Wellbing |
Country of Residence | England |
Correspondence Address | Linskill Centre Linskill Terrace North Shields Tyne & Wear NE30 2AY |
Website | ntartstudio.wix.com/4 |
---|---|
Telephone | 0191 2961156 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Linskill Centre Linskill Terrace North Shields Tyne & Wear NE30 2AY |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £58,902 |
Cash | £55,038 |
Current Liabilities | £1,282 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 5 November 2024 (6 months from now) |
18 December 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
---|---|
20 October 2020 | Appointment of Mr Paul Hillier as a secretary on 1 August 2020 (2 pages) |
20 October 2020 | Termination of appointment of Rachael Alison Adamson as a secretary on 31 July 2020 (1 page) |
29 February 2020 | Appointment of Mr Bruce William Liddell Davies as a director on 26 February 2020 (2 pages) |
5 February 2020 | Termination of appointment of Victoria Ann Dunn as a director on 30 January 2020 (1 page) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (29 pages) |
29 November 2019 | Termination of appointment of Joanne Cresswell Willits as a director on 28 November 2019 (1 page) |
29 November 2019 | Termination of appointment of Samantha White as a director on 28 November 2019 (1 page) |
22 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
11 June 2019 | Director's details changed for Mrs Victoria Ann Dunn on 1 June 2019 (2 pages) |
8 June 2019 | Termination of appointment of Sally Walker as a director on 3 May 2019 (1 page) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (28 pages) |
26 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
12 October 2018 | Notification of Ann-Marie Crozier as a person with significant control on 1 October 2018 (2 pages) |
12 October 2018 | Notification of Paul Hillier as a person with significant control on 1 October 2018 (2 pages) |
12 October 2018 | Cessation of Sharon Lynn Taylor as a person with significant control on 30 August 2018 (1 page) |
12 October 2018 | Cessation of Andrea Lesley King as a person with significant control on 30 August 2018 (1 page) |
8 June 2018 | Director's details changed for Miss Samantha White on 8 June 2018 (2 pages) |
8 June 2018 | Director's details changed for Mrs Sharon Lynn Taylor on 1 June 2018 (2 pages) |
8 June 2018 | Director's details changed for Mrs Ann Marie Crozier on 1 June 2018 (2 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (28 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (28 pages) |
26 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
23 August 2017 | Appointment of Mrs Victoria Ann Dunn as a director on 3 August 2017 (2 pages) |
23 August 2017 | Appointment of Mrs Victoria Ann Dunn as a director on 3 August 2017 (2 pages) |
24 February 2017 | Director's details changed for Miss Samantha White on 24 February 2017 (2 pages) |
24 February 2017 | Director's details changed for Miss Samantha White on 24 February 2017 (2 pages) |
2 November 2016 | Termination of appointment of Robert James Laycock as a director on 20 October 2016 (1 page) |
2 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
2 November 2016 | Termination of appointment of Robert James Laycock as a director on 20 October 2016 (1 page) |
2 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
17 October 2016 | Total exemption full accounts made up to 31 March 2016 (23 pages) |
17 October 2016 | Total exemption full accounts made up to 31 March 2016 (23 pages) |
15 November 2015 | Total exemption full accounts made up to 31 March 2015 (21 pages) |
15 November 2015 | Total exemption full accounts made up to 31 March 2015 (21 pages) |
22 October 2015 | Annual return made up to 22 October 2015 no member list (9 pages) |
22 October 2015 | Annual return made up to 22 October 2015 no member list (9 pages) |
19 December 2014 | Termination of appointment of Andrea Lesley King as a secretary on 27 November 2014 (1 page) |
19 December 2014 | Appointment of Mrs Rachael Alison Adamson as a secretary on 27 November 2014 (2 pages) |
19 December 2014 | Termination of appointment of Neill Duncan Sheasby as a director on 28 November 2014 (1 page) |
19 December 2014 | Termination of appointment of Andrea Lesley King as a secretary on 27 November 2014 (1 page) |
19 December 2014 | Appointment of Mrs Rachael Alison Adamson as a secretary on 27 November 2014 (2 pages) |
19 December 2014 | Termination of appointment of Neill Duncan Sheasby as a director on 28 November 2014 (1 page) |
22 October 2014 | Annual return made up to 22 October 2014 no member list (11 pages) |
22 October 2014 | Annual return made up to 22 October 2014 no member list (11 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 March 2014 | Appointment of Mrs Sharon Lynn Taylor as a director (2 pages) |
20 March 2014 | Appointment of Mrs Sharon Lynn Taylor as a director (2 pages) |
9 December 2013 | Appointment of Mrs Ann-Marie Crozier as a director (2 pages) |
9 December 2013 | Appointment of Mrs Ann-Marie Crozier as a director (2 pages) |
6 December 2013 | Termination of appointment of Linda Wallace as a director (1 page) |
6 December 2013 | Appointment of Miss Samantha White as a director (2 pages) |
6 December 2013 | Termination of appointment of Linda Wallace as a director (1 page) |
6 December 2013 | Termination of appointment of Stephen Greenway as a director (1 page) |
6 December 2013 | Termination of appointment of Stephen Greenway as a director (1 page) |
6 December 2013 | Appointment of Miss Samantha White as a director (2 pages) |
31 October 2013 | Annual return made up to 22 October 2013 no member list (10 pages) |
31 October 2013 | Annual return made up to 22 October 2013 no member list (10 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 August 2013 | Appointment of Dr Sally Walker as a director (2 pages) |
1 August 2013 | Appointment of Mr Neill Duncan Sheasby as a director (2 pages) |
1 August 2013 | Appointment of Dr Sally Walker as a director (2 pages) |
1 August 2013 | Appointment of Mr Neill Duncan Sheasby as a director (2 pages) |
4 February 2013 | Appointment of Mrs Janet Robson as a director (2 pages) |
4 February 2013 | Appointment of Mrs Janet Robson as a director (2 pages) |
31 October 2012 | Annual return made up to 22 October 2012 no member list (8 pages) |
31 October 2012 | Annual return made up to 22 October 2012 no member list (8 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 November 2011 | Annual return made up to 22 October 2011 no member list (8 pages) |
18 November 2011 | Annual return made up to 22 October 2011 no member list (8 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 May 2011 | Appointment of Mr Stephen Greenway as a director (2 pages) |
11 May 2011 | Appointment of Mr Stephen Greenway as a director (2 pages) |
2 March 2011 | Termination of appointment of June Leader as a director (1 page) |
2 March 2011 | Termination of appointment of June Leader as a director (1 page) |
1 November 2010 | Director's details changed for Mrs Joanne Cresswell Willits on 1 November 2010 (2 pages) |
1 November 2010 | Annual return made up to 22 October 2010 no member list (8 pages) |
1 November 2010 | Director's details changed for Mrs Joanne Cresswell Willits on 1 November 2010 (2 pages) |
1 November 2010 | Director's details changed for Mrs Joanne Cresswell Willits on 1 November 2010 (2 pages) |
1 November 2010 | Annual return made up to 22 October 2010 no member list (8 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 September 2010 | Appointment of Mrs Joanne Cresswell Willits as a director (2 pages) |
15 September 2010 | Appointment of Mrs Joanne Cresswell Willits as a director (2 pages) |
28 October 2009 | Director's details changed for Linda Wallace on 20 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Meredith Spencer Normanton on 27 October 2009 (2 pages) |
28 October 2009 | Director's details changed for June Leader on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for June Leader on 27 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Annette Chevallier on 27 October 2009 (2 pages) |
28 October 2009 | Director's details changed for June Leader on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Robert James Laycock on 27 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Robert James Laycock on 27 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Linda Wallace on 20 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Annette Chevallier on 27 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Meredith Spencer Normanton on 27 October 2009 (2 pages) |
28 October 2009 | Director's details changed for June Leader on 27 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 22 October 2009 no member list (5 pages) |
28 October 2009 | Annual return made up to 22 October 2009 no member list (5 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 July 2009 | Appointment terminated director john husband (1 page) |
31 July 2009 | Appointment terminated director john husband (1 page) |
26 May 2009 | Appointment terminated director chris mason (1 page) |
26 May 2009 | Appointment terminated director chris mason (1 page) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 October 2008 | Director's change of particulars / chris mason / 22/10/2008 (1 page) |
22 October 2008 | Director's change of particulars / chris mason / 22/10/2008 (1 page) |
22 October 2008 | Annual return made up to 22/10/08 (4 pages) |
22 October 2008 | Annual return made up to 22/10/08 (4 pages) |
11 July 2008 | Director appointed john paul husband (2 pages) |
11 July 2008 | Director appointed john paul husband (2 pages) |
31 October 2007 | Annual return made up to 22/10/07 (2 pages) |
31 October 2007 | Annual return made up to 22/10/07 (2 pages) |
16 October 2007 | Total exemption full accounts made up to 31 March 2007 (19 pages) |
16 October 2007 | Total exemption full accounts made up to 31 March 2007 (19 pages) |
2 May 2007 | New director appointed (1 page) |
2 May 2007 | New director appointed (1 page) |
1 May 2007 | New director appointed (1 page) |
1 May 2007 | New director appointed (1 page) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | New director appointed (1 page) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | New director appointed (1 page) |
30 April 2007 | Director resigned (1 page) |
11 November 2006 | Annual return made up to 22/10/06
|
11 November 2006 | Annual return made up to 22/10/06
|
4 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | New director appointed (2 pages) |
21 December 2005 | New secretary appointed (2 pages) |
21 December 2005 | New secretary appointed (2 pages) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | Director resigned (1 page) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | Secretary resigned (1 page) |
3 November 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
3 November 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
3 November 2005 | Annual return made up to 22/10/05 (5 pages) |
3 November 2005 | Annual return made up to 22/10/05 (5 pages) |
1 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
1 November 2004 | Annual return made up to 22/10/04 (5 pages) |
1 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
1 November 2004 | Annual return made up to 22/10/04 (5 pages) |
28 October 2003 | Annual return made up to 22/10/03
|
28 October 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
28 October 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
28 October 2003 | Annual return made up to 22/10/03
|
23 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
23 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
16 November 2002 | Director resigned (1 page) |
16 November 2002 | Director resigned (1 page) |
27 October 2002 | New director appointed (2 pages) |
27 October 2002 | Annual return made up to 22/10/02
|
27 October 2002 | Annual return made up to 22/10/02
|
27 October 2002 | New director appointed (2 pages) |
5 November 2001 | Annual return made up to 22/10/01 (4 pages) |
5 November 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
5 November 2001 | Annual return made up to 22/10/01 (4 pages) |
5 November 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
19 October 2000 | Annual return made up to 22/10/00
|
19 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
19 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
19 October 2000 | Annual return made up to 22/10/00
|
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | Director resigned (1 page) |
23 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
23 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
18 October 1999 | Annual return made up to 22/10/99 (4 pages) |
18 October 1999 | Annual return made up to 22/10/99 (4 pages) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
23 October 1998 | Annual return made up to 22/10/98
|
23 October 1998 | Annual return made up to 22/10/98
|
24 August 1998 | Full accounts made up to 31 March 1998 (14 pages) |
24 August 1998 | Full accounts made up to 31 March 1998 (14 pages) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | New director appointed (2 pages) |
29 October 1997 | Annual return made up to 22/10/97
|
29 October 1997 | Annual return made up to 22/10/97
|
14 October 1997 | Director resigned (1 page) |
14 October 1997 | Director resigned (1 page) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | New director appointed (2 pages) |
18 December 1996 | New director appointed (2 pages) |
18 December 1996 | Director resigned (1 page) |
6 November 1996 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
6 November 1996 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
22 October 1996 | Incorporation (24 pages) |
22 October 1996 | Incorporation (24 pages) |