Whitehouse Road
Newcastle Upon Tyne
NE15 6LN
Director Name | Mr Lee Gibson |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2004(7 years, 5 months after company formation) |
Appointment Duration | 20 years |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 3a Whitehouse Road Industrial Estate Whitehouse Road Newcastle Upon Tyne NE15 6LN |
Director Name | Mr Keith Royston Wylie |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2011(14 years, 12 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Unit 3a Whitehouse Road Industrial Estate Whitehouse Road Newcastle Upon Tyne NE15 6LN |
Secretary Name | Mr Christopher Mark Bell |
---|---|
Status | Current |
Appointed | 15 April 2020(23 years, 5 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | Unit 3a Whitehouse Road Industrial Estate Whitehouse Road Newcastle Upon Tyne NE15 6LN |
Director Name | Austin Flynn |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 201 Sandyford Road Newcastle Upon Tyne NE2 1NP |
Director Name | Eileen Theresa Rogan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Director Name | Stephen Fordyce |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 30 September 1997) |
Role | Managing Director |
Correspondence Address | 170 Nottingham Road Burton Joyce Nottingham NG14 5BD |
Director Name | Anthony Newton |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 10 months (resigned 10 November 2008) |
Role | Company Director |
Correspondence Address | Thristley Edge Burdon Hall Burdon Village Sunderland SR3 2PX |
Secretary Name | Roderick John Morrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 October 2001) |
Role | Company Director |
Correspondence Address | 55 Lyndhurst Avenue Chester Le Street County Durham DH3 4AT |
Director Name | Roderick John Morrell |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 October 2001) |
Role | Company Director |
Correspondence Address | 55 Lyndhurst Avenue Chester Le Street County Durham DH3 4AT |
Director Name | Mr George Roger Stockdale |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(4 years, 1 month after company formation) |
Appointment Duration | 19 years, 3 months (resigned 15 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Neptune Court Orion Business Park North Shields Tyne And Wear NE29 7UW |
Director Name | Christopher Geoffrey Hill |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(4 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 07 May 2006) |
Role | Large Format Manager |
Correspondence Address | 4 Highfield Road Highfield Rowlands Gill Tyne & Wear NE39 2LY |
Secretary Name | Mr George Roger Stockdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(4 years, 10 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 15 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Neptune Court Orion Business Park North Shields Tyne And Wear NE29 7UW |
Director Name | Mr David Bowles |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(9 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 March 2010) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Unit 6 Neptune Court Orion Business Park North Shields Tyne And Wear NE29 7UW |
Website | www.ppd-ltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2828700 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 3a Whitehouse Road Industrial Estate Whitehouse Road Newcastle Upon Tyne NE15 6LN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Benwell and Scotswood |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £133,751 |
Cash | £106,625 |
Current Liabilities | £272,741 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (7 months from now) |
28 April 2023 | Delivered on: 2 May 2023 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
22 March 2016 | Delivered on: 29 March 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
17 February 1999 | Delivered on: 23 February 1999 Satisfied on: 27 July 2002 Persons entitled: Yorkshire 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. See the mortgage charge document for full details. Fully Satisfied |
5 January 2021 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
---|---|
12 June 2020 | Change of share class name or designation (2 pages) |
12 June 2020 | Resolutions
|
12 June 2020 | Memorandum and Articles of Association (10 pages) |
12 June 2020 | Particulars of variation of rights attached to shares (2 pages) |
5 June 2020 | Notification of Ppd Group Holdings Limited as a person with significant control on 31 May 2020 (2 pages) |
5 June 2020 | Cessation of Christopher Mark Bell as a person with significant control on 31 May 2020 (1 page) |
5 June 2020 | Cessation of Lee Gibson as a person with significant control on 31 May 2020 (1 page) |
17 April 2020 | Appointment of Mr Christopher Mark Bell as a secretary on 15 April 2020 (2 pages) |
16 April 2020 | Termination of appointment of George Roger Stockdale as a secretary on 15 April 2020 (1 page) |
16 April 2020 | Termination of appointment of George Roger Stockdale as a director on 15 April 2020 (1 page) |
25 February 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
19 December 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
16 April 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
13 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
19 March 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
4 December 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
27 June 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
7 June 2017 | Change of share class name or designation (2 pages) |
7 June 2017 | Change of share class name or designation (2 pages) |
28 April 2017 | Statement of company's objects (2 pages) |
28 April 2017 | Resolutions
|
28 April 2017 | Resolutions
|
28 April 2017 | Statement of company's objects (2 pages) |
23 November 2016 | Confirmation statement made on 3 November 2016 with updates (7 pages) |
23 November 2016 | Confirmation statement made on 3 November 2016 with updates (7 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 March 2016 | Registration of charge 032757020002, created on 22 March 2016 (20 pages) |
29 March 2016 | Registration of charge 032757020002, created on 22 March 2016 (20 pages) |
17 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
9 December 2014 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
26 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
13 August 2014 | Statement of company's objects (2 pages) |
13 August 2014 | Change of share class name or designation (2 pages) |
13 August 2014 | Resolutions
|
13 August 2014 | Resolutions
|
13 August 2014 | Change of share class name or designation (2 pages) |
13 August 2014 | Statement of company's objects (2 pages) |
8 August 2014 | Statement of capital following an allotment of shares on 25 July 2014
|
8 August 2014 | Statement of capital following an allotment of shares on 25 July 2014
|
14 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
12 December 2013 | Annual return made up to 3 November 2013 with a full list of shareholders (6 pages) |
12 December 2013 | Annual return made up to 3 November 2013 with a full list of shareholders (6 pages) |
12 December 2013 | Annual return made up to 3 November 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
5 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Change of share class name or designation (1 page) |
15 June 2012 | Change of share class name or designation (1 page) |
12 March 2012 | Cancellation of shares. Statement of capital on 12 March 2012
|
12 March 2012 | Resolutions
|
12 March 2012 | Resolutions
|
12 March 2012 | Cancellation of shares. Statement of capital on 12 March 2012
|
12 March 2012 | Purchase of own shares. (3 pages) |
12 March 2012 | Resolutions
|
12 March 2012 | Purchase of own shares. (3 pages) |
12 March 2012 | Purchase of own shares. (3 pages) |
12 March 2012 | Cancellation of shares. Statement of capital on 12 March 2012
|
12 March 2012 | Cancellation of shares. Statement of capital on 12 March 2012
|
12 March 2012 | Resolutions
|
12 March 2012 | Purchase of own shares. (3 pages) |
20 February 2012 | Resolutions
|
20 February 2012 | Cancellation of shares. Statement of capital on 20 February 2012
|
20 February 2012 | Resolutions
|
20 February 2012 | Cancellation of shares. Statement of capital on 20 February 2012
|
20 February 2012 | Purchase of own shares. (3 pages) |
20 February 2012 | Purchase of own shares. (3 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
3 January 2012 | Cancellation of shares. Statement of capital on 3 January 2012
|
3 January 2012 | Resolutions
|
3 January 2012 | Cancellation of shares. Statement of capital on 3 January 2012
|
3 January 2012 | Resolutions
|
3 January 2012 | Resolutions
|
3 January 2012 | Cancellation of shares. Statement of capital on 3 January 2012
|
3 January 2012 | Resolutions
|
3 January 2012 | Purchase of own shares. (5 pages) |
3 January 2012 | Purchase of own shares. (5 pages) |
9 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Appointment of Mr Keith Royston Wylie as a director on 1 November 2011 (2 pages) |
9 November 2011 | Appointment of Mr Keith Royston Wylie as a director on 1 November 2011 (2 pages) |
9 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Appointment of Mr Keith Royston Wylie as a director on 1 November 2011 (2 pages) |
9 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Cancellation of shares. Statement of capital on 28 October 2011
|
28 October 2011 | Purchase of own shares. (5 pages) |
28 October 2011 | Purchase of own shares. (5 pages) |
28 October 2011 | Resolutions
|
28 October 2011 | Cancellation of shares. Statement of capital on 28 October 2011
|
28 October 2011 | Resolutions
|
27 May 2011 | Cancellation of shares. Statement of capital on 27 May 2011
|
27 May 2011 | Resolutions
|
27 May 2011 | Resolutions
|
27 May 2011 | Purchase of own shares. (3 pages) |
27 May 2011 | Resolutions
|
27 May 2011 | Cancellation of shares. Statement of capital on 27 May 2011
|
27 May 2011 | Purchase of own shares. (3 pages) |
27 May 2011 | Cancellation of shares. Statement of capital on 27 May 2011
|
27 May 2011 | Purchase of own shares. (3 pages) |
27 May 2011 | Resolutions
|
27 May 2011 | Purchase of own shares. (3 pages) |
27 May 2011 | Cancellation of shares. Statement of capital on 27 May 2011
|
31 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
9 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
30 April 2010 | Termination of appointment of David Bowles as a director (1 page) |
30 April 2010 | Termination of appointment of David Bowles as a director (1 page) |
17 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (7 pages) |
17 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (7 pages) |
17 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (7 pages) |
6 November 2009 | Register inspection address has been changed (1 page) |
6 November 2009 | Register inspection address has been changed (1 page) |
5 November 2009 | Director's details changed for Mr George Roger Stockdale on 3 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Christopher Mark Bell on 3 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Christopher Mark Bell on 3 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for George Roger Stockdale on 3 November 2009 (1 page) |
5 November 2009 | Director's details changed for Mr Christopher Mark Bell on 3 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Lee Gibson on 3 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Lee Gibson on 3 November 2009 (2 pages) |
5 November 2009 | Director's details changed for David Bowles on 3 November 2009 (2 pages) |
5 November 2009 | Director's details changed for David Bowles on 3 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr George Roger Stockdale on 3 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr George Roger Stockdale on 3 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for George Roger Stockdale on 3 November 2009 (1 page) |
5 November 2009 | Secretary's details changed for George Roger Stockdale on 3 November 2009 (1 page) |
5 November 2009 | Director's details changed for Mr Lee Gibson on 3 November 2009 (2 pages) |
5 November 2009 | Director's details changed for David Bowles on 3 November 2009 (2 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
17 November 2008 | Appointment terminated director anthony newton (1 page) |
17 November 2008 | Appointment terminated director anthony newton (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from belville house ponteland newcastle upon tyne NE20 9BD (1 page) |
13 November 2008 | Return made up to 03/11/08; full list of members (6 pages) |
13 November 2008 | Return made up to 03/11/08; full list of members (6 pages) |
13 November 2008 | Registered office changed on 13/11/2008 from belville house ponteland newcastle upon tyne NE20 9BD (1 page) |
17 September 2008 | Full accounts made up to 31 October 2007 (17 pages) |
17 September 2008 | Full accounts made up to 31 October 2007 (17 pages) |
28 November 2007 | Return made up to 03/11/07; no change of members
|
28 November 2007 | Return made up to 03/11/07; no change of members
|
7 June 2007 | Full accounts made up to 31 October 2006 (16 pages) |
7 June 2007 | Full accounts made up to 31 October 2006 (16 pages) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | New director appointed (2 pages) |
28 November 2006 | Return made up to 03/11/06; full list of members (10 pages) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | Return made up to 03/11/06; full list of members (10 pages) |
28 November 2006 | Director resigned (1 page) |
28 March 2006 | Full accounts made up to 31 October 2005 (15 pages) |
28 March 2006 | Full accounts made up to 31 October 2005 (15 pages) |
21 November 2005 | Return made up to 03/11/05; full list of members (10 pages) |
21 November 2005 | Return made up to 03/11/05; full list of members (10 pages) |
29 March 2005 | Full accounts made up to 31 October 2004 (18 pages) |
29 March 2005 | Full accounts made up to 31 October 2004 (18 pages) |
7 December 2004 | Return made up to 03/11/04; full list of members (11 pages) |
7 December 2004 | Return made up to 03/11/04; full list of members (11 pages) |
26 November 2004 | Ad 09/07/04--------- £ si 3200@1 (2 pages) |
26 November 2004 | Ad 09/07/04--------- £ si 3200@1 (2 pages) |
5 August 2004 | Ad 09/07/04--------- £ si 3200@1=3200 £ ic 4000/7200 (2 pages) |
5 August 2004 | Ad 09/07/04--------- £ si 3200@1=3200 £ ic 4000/7200 (2 pages) |
19 July 2004 | Resolutions
|
19 July 2004 | Resolutions
|
19 July 2004 | Resolutions
|
19 July 2004 | Resolutions
|
14 May 2004 | Full accounts made up to 31 October 2003 (18 pages) |
14 May 2004 | Full accounts made up to 31 October 2003 (18 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
17 November 2003 | Return made up to 03/11/03; full list of members
|
17 November 2003 | Return made up to 03/11/03; full list of members
|
31 July 2003 | Amended full accounts made up to 31 October 2002 (17 pages) |
31 July 2003 | Amended full accounts made up to 31 October 2002 (17 pages) |
13 March 2003 | Full accounts made up to 31 October 2002 (20 pages) |
13 March 2003 | Full accounts made up to 31 October 2002 (20 pages) |
2 January 2003 | Return made up to 03/11/02; full list of members (8 pages) |
2 January 2003 | Return made up to 03/11/02; full list of members (8 pages) |
27 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2002 | Full accounts made up to 31 October 2001 (15 pages) |
16 May 2002 | Full accounts made up to 31 October 2001 (15 pages) |
17 January 2002 | Return made up to 03/11/01; full list of members
|
17 January 2002 | New secretary appointed;new director appointed (2 pages) |
17 January 2002 | New secretary appointed;new director appointed (2 pages) |
17 January 2002 | Return made up to 03/11/01; full list of members
|
18 October 2001 | Secretary resigned;director resigned (1 page) |
18 October 2001 | Secretary resigned;director resigned (1 page) |
13 August 2001 | Full accounts made up to 31 October 2000 (15 pages) |
13 August 2001 | Full accounts made up to 31 October 2000 (15 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
22 November 2000 | Return made up to 03/11/00; full list of members (7 pages) |
22 November 2000 | Return made up to 03/11/00; full list of members (7 pages) |
3 May 2000 | Full accounts made up to 31 October 1999 (15 pages) |
3 May 2000 | Full accounts made up to 31 October 1999 (15 pages) |
8 November 1999 | Return made up to 03/11/99; full list of members (7 pages) |
8 November 1999 | Return made up to 03/11/99; full list of members (7 pages) |
23 April 1999 | Full accounts made up to 31 October 1998 (14 pages) |
23 April 1999 | New secretary appointed;new director appointed (2 pages) |
23 April 1999 | New secretary appointed;new director appointed (2 pages) |
23 April 1999 | Full accounts made up to 31 October 1998 (14 pages) |
23 February 1999 | Particulars of mortgage/charge (4 pages) |
23 February 1999 | Particulars of mortgage/charge (4 pages) |
4 January 1999 | Return made up to 08/11/98; full list of members (6 pages) |
4 January 1999 | Return made up to 08/11/98; full list of members (6 pages) |
21 June 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
21 June 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
17 April 1998 | Company name changed ncs prepress (midlands) LIMITED\certificate issued on 20/04/98 (2 pages) |
17 April 1998 | Company name changed ncs prepress (midlands) LIMITED\certificate issued on 20/04/98 (2 pages) |
25 November 1997 | Return made up to 08/11/97; full list of members (6 pages) |
25 November 1997 | Return made up to 08/11/97; full list of members (6 pages) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
9 January 1997 | Company name changed hoodco 527 LIMITED\certificate issued on 10/01/97 (2 pages) |
9 January 1997 | Company name changed hoodco 527 LIMITED\certificate issued on 10/01/97 (2 pages) |
7 January 1997 | Accounting reference date shortened from 30/11/97 to 31/10/97 (1 page) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Resolutions
|
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Ad 30/12/96--------- £ si 3998@1=3998 £ ic 2/4000 (2 pages) |
7 January 1997 | New secretary appointed (2 pages) |
7 January 1997 | Resolutions
|
7 January 1997 | Resolutions
|
7 January 1997 | Registered office changed on 07/01/97 from: alliance house hood street newcastle upon tyne NE1 6LJ (1 page) |
7 January 1997 | £ nc 100/50000 30/12/96 (1 page) |
7 January 1997 | New secretary appointed (2 pages) |
7 January 1997 | Registered office changed on 07/01/97 from: alliance house hood street newcastle upon tyne NE1 6LJ (1 page) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | Resolutions
|
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | Ad 30/12/96--------- £ si 3998@1=3998 £ ic 2/4000 (2 pages) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Accounting reference date shortened from 30/11/97 to 31/10/97 (1 page) |
7 January 1997 | £ nc 100/50000 30/12/96 (1 page) |
8 November 1996 | Incorporation (26 pages) |
8 November 1996 | Incorporation (26 pages) |