Company NameZentia Profiles Limited
DirectorsLee Alan Davidson and Dirk Jaspers
Company StatusActive
Company Number03316435
CategoryPrivate Limited Company
Incorporation Date11 February 1997(27 years, 2 months ago)
Previous NameWorthington Armstrong U.K. Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2840Forge press stamp & roll form metal
SIC 25500Forging, pressing, stamping and roll-forming of metal; powder metallurgy
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Lee Alan Davidson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2019(22 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 401 Princesway Central Team Valley Trading Es
Gateshead
NE11 0TU
Director NameMr Dirk Jaspers
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityGerman
StatusCurrent
Appointed11 January 2021(23 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressUnit 401 Princesway Central Team Valley Trading Es
Gateshead
NE11 0TU
Secretary NameGillian Dunn
StatusCurrent
Appointed04 October 2022(25 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressUnit 401 Princesway Central Team Valley Trading Es
Gateshead
NE11 0TU
Director NameThomas Merritt McEvoy
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityCitizen Of The Unite
StatusResigned
Appointed21 March 1997(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 23 April 1998)
RoleCompany Director
Correspondence Address28 Broadlands Avenue
Shepperton
Middlesex
TW17 9DQ
Director NameRalph Vincent Roberts
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed21 March 1997(1 month, 1 week after company formation)
Appointment Duration16 years, 2 months (resigned 28 May 2013)
RoleCompany Director
Correspondence Address735 Hillview Road
Malvern Pennsylvania
United States Of America
19355
Secretary NameNicholas Charlton Dudley Craig
NationalityBritish
StatusResigned
Appointed21 March 1997(1 month, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 10 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPiper Close
Corbridge
Northumberland
NE45 5PW
Director NameGerard Loy Glenn
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 1998(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 2001)
RoleCompany Director
Correspondence AddressRutherwyck House Holloway Hill
Longcross
Chertsey
Surrey
KT16 0AE
Director NameDavid Michael Randich
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2001(3 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 May 2007)
RoleVice President
Correspondence AddressLangridge House
1 Burlington Road Chiswick
London
W4 4BQ
Secretary NameMr Windsor Patrick Walker Dowdeswell
NationalityBritish
StatusResigned
Appointed10 October 2001(4 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 March 2005)
RoleCompany Director
Correspondence AddressWest Oakwood
Hexham
Northumberland
NE46 4LB
Director NameDavid Scott Cookson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2004(7 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 May 2008)
RoleSenior Vp Europe
Correspondence Address8 Cypress Court
Virginia Water
Surrey
GU25 4TB
Director NameMr John George Lamprinakos
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 2007(10 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 August 2013)
RolePresident Ceo Worthington Arms
Country of ResidenceUnited States
Correspondence Address903 Shenandoah Lane
West Chester
Pennsylvania 19380
United States
Director NameMr Albert Russell Mitchell Jr
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 2008(11 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 2012)
RoleVp Europe
Country of ResidenceUnited Kingdom
Correspondence AddressLittlewood House Cross Road
Sunningdale
Berkshire
SL5 9RX
Director NameEdwin De Wolf
Date of BirthJuly 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed31 August 2012(15 years, 6 months after company formation)
Appointment Duration11 months (resigned 01 August 2013)
RoleChief Executive Officer
Country of ResidenceNetherlands
Correspondence AddressArmstrong House 38 Market Square
Uxbridge
Middlesex
UB8 1NG
Director NameCharles Martin Chiappone
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2013(16 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 March 2017)
RolePresident/Ceo
Country of ResidenceUnited States
Correspondence Address101 Lindenwood Drive
Suite 350
Malvern
Pa 19355
United States
Director NameBruce Andrew Rose
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2013(16 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 16 December 2019)
RoleVice President, Finance/Cfo
Country of ResidenceUnited States
Correspondence Address200 Old Wilson Bridge Road
Columbus
Oh 43085
United States
Director NameAlan Frederick Irvin
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(16 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 December 2015)
RolePlant Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Eversecretary Limited Eversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameRose Mary Clyburn
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 2017(20 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 16 April 2018)
RolePresident/Ceo Of Worthington Armstrong
Country of ResidenceUnited States
Correspondence Address101 Lindenwood Drive
Suite 350
Malvern
Pa 19355
United States
Director NameWillem Antonius Middel
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed14 March 2017(20 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 March 2020)
RoleVp And Managing Director Emea
Country of ResidenceNetherlands
Correspondence AddressArmstrong House 38 Market Square
Uxbridge
Middlesex
UB8 1NG
Director NameMr Doug Wisel
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 2018(21 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 December 2019)
RoleVice President And Cfo Of Wave
Country of ResidenceUnited States
Correspondence Address101 Lindenwood Drive
Suite 350
Malvern
Pa 19355
United States
Director NameChristopher Lloret Linares
Date of BirthOctober 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed16 December 2019(22 years, 10 months after company formation)
Appointment Duration1 year (resigned 11 January 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 401 Princesway Central Team Valley Trading Es
Gateshead
NE11 0TU
Secretary NameMrs Louise Hall
StatusResigned
Appointed01 February 2021(23 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 June 2022)
RoleCompany Director
Correspondence AddressUnit 401 Princesway Central Team Valley Trading Es
Gateshead
NE11 0TU
Secretary NameLee Alan Davidson
StatusResigned
Appointed13 June 2022(25 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 October 2022)
RoleCompany Director
Correspondence AddressUnit 401 Princesway Central Team Valley Trading Es
Gateshead
NE11 0TU
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed11 February 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed11 February 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed25 March 2005(8 years, 1 month after company formation)
Appointment Duration15 years, 10 months (resigned 01 February 2021)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websiteworthingtonindustries.com
Email address[email protected]

Location

Registered AddressUnit 401 Princesway Central
Team Valley Trading Estate
Gateshead
NE11 0TU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

1 at £1Worthington Armstrong International Llc
100.00%
Ordinary

Financials

Year2014
Turnover£12,561,515
Gross Profit£4,808,112
Net Worth£14,892,097
Cash£3,115,587
Current Liabilities£2,525,519

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 February 2024 (2 months, 1 week ago)
Next Return Due23 February 2025 (10 months, 1 week from now)

Charges

28 April 2023Delivered on: 28 April 2023
Persons entitled: Bnp Paribas Commercial Finance Limited

Classification: A registered charge
Particulars: Leasehold property: team valley 2, princesway central, team valley trading, estate gateshead, NE11 0TU, united kingdom. Title no: TY540535. Please refer to instrument for further details.
Outstanding
31 March 2023Delivered on: 3 April 2023
Persons entitled: Bnp Paribas Commercial Finance Limited

Classification: A registered charge
Particulars: Leasehold property: team valley 2, princeway central, team valley trading, estate gateshead, NE11 0TU, united kingdom. Title no: TY540535. Please refer to instrument for further details.
Outstanding
31 March 2020Delivered on: 1 April 2020
Persons entitled: Bnp Paribas Commercial Finance Limited

Classification: A registered charge
Particulars: The land known as team valley 2 princeway central, team valley trading estate, gateshead, NE11 0TU (with title number TY540535).
Outstanding

Filing History

9 October 2023Appointment of Mr Christopher Taylor-Carr as a director on 1 August 2023 (2 pages)
24 July 2023Full accounts made up to 31 December 2022 (33 pages)
25 May 2023Memorandum and Articles of Association (3 pages)
25 May 2023Resolutions
  • RES13 ‐ Powers of directors 31/03/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
28 April 2023Registration of charge 033164350003, created on 28 April 2023 (73 pages)
3 April 2023Registration of charge 033164350002, created on 31 March 2023 (74 pages)
24 February 2023Change of details for Zentia Limited as a person with significant control on 26 May 2020 (2 pages)
23 February 2023Change of details for Ceiling Solutions Limited as a person with significant control on 6 December 2021 (2 pages)
15 February 2023Second filing of Confirmation Statement dated 9 February 2022 (3 pages)
10 February 2023Register(s) moved to registered inspection location 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS (1 page)
9 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
6 February 2023Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS (1 page)
18 October 2022Termination of appointment of Lee Alan Davidson as a secretary on 4 October 2022 (1 page)
18 October 2022Appointment of Gillian Dunn as a secretary on 4 October 2022 (2 pages)
16 August 2022Full accounts made up to 31 December 2021 (31 pages)
14 June 2022Termination of appointment of Louise Hall as a secretary on 13 June 2022 (1 page)
14 June 2022Appointment of Lee Alan Davidson as a secretary on 13 June 2022 (2 pages)
9 February 2022Confirmation statement made on 9 February 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 15/02/2023
(4 pages)
6 December 2021Company name changed worthington armstrong U.K. LIMITED\certificate issued on 06/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-17
(3 pages)
24 July 2021Full accounts made up to 31 December 2020 (34 pages)
10 March 2021Confirmation statement made on 11 February 2021 with updates (4 pages)
25 February 2021Change of details for Armstrong World Industries Limited as a person with significant control on 26 June 2020 (2 pages)
11 February 2021Appointment of Mrs Louise Hall as a secretary on 1 February 2021 (2 pages)
11 February 2021Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 (1 page)
13 January 2021Termination of appointment of Christopher Lloret Linares as a director on 11 January 2021 (1 page)
13 January 2021Appointment of Mr Dirk Jaspers as a director on 11 January 2021 (2 pages)
7 January 2021Full accounts made up to 31 December 2019 (30 pages)
4 June 2020Cessation of Worthington Industries, Inc. as a person with significant control on 20 March 2020 (1 page)
4 June 2020Notification of Armstrong World Industries Limited as a person with significant control on 20 March 2020 (2 pages)
4 June 2020Cessation of Armstrong World Industries, Inc. as a person with significant control on 20 March 2020 (1 page)
17 April 2020Termination of appointment of Willem Antonius Middel as a director on 31 March 2020 (1 page)
1 April 2020Registration of charge 033164350001, created on 31 March 2020 (73 pages)
3 March 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
27 February 2020Director's details changed for Lee Alan Davidson on 16 December 2019 (2 pages)
28 January 2020Appointment of Christopher Lloret Linares as a director on 16 December 2019 (2 pages)
28 January 2020Appointment of Lee Alan Davidson as a director on 16 December 2019 (2 pages)
13 January 2020Termination of appointment of Bruce Andrew Rose as a director on 16 December 2019 (1 page)
13 January 2020Termination of appointment of Doug Wisel as a director on 12 December 2019 (1 page)
4 October 2019Full accounts made up to 31 December 2018 (31 pages)
28 March 2019Registered office address changed from Central Square South Orchard Street Newcastle upon Tyne NE1 3XX to Unit 401 Princesway Central Team Valley Trading Estate Gateshead NE11 0TU on 28 March 2019 (1 page)
14 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (30 pages)
2 August 2018Appointment of Mr Doug Wisel as a director on 23 July 2018 (2 pages)
1 August 2018Termination of appointment of Rose Mary Clyburn as a director on 16 April 2018 (1 page)
12 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (28 pages)
6 October 2017Full accounts made up to 31 December 2016 (28 pages)
29 June 2017Termination of appointment of Alan Frederick Irvin as a director on 14 December 2015 (1 page)
29 June 2017Appointment of Willem Antonius Middel as a director on 14 March 2017 (2 pages)
29 June 2017Appointment of Willem Antonius Middel as a director on 14 March 2017 (2 pages)
29 June 2017Termination of appointment of Alan Frederick Irvin as a director on 14 December 2015 (1 page)
13 June 2017Appointment of Rose Mary Clyburn as a director on 14 March 2017 (2 pages)
13 June 2017Appointment of Rose Mary Clyburn as a director on 14 March 2017 (2 pages)
13 June 2017Termination of appointment of Charles Martin Chiappone as a director on 14 March 2017 (1 page)
13 June 2017Termination of appointment of Charles Martin Chiappone as a director on 14 March 2017 (1 page)
16 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
22 November 2016Full accounts made up to 31 December 2015 (27 pages)
22 November 2016Full accounts made up to 31 December 2015 (27 pages)
1 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(7 pages)
1 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(7 pages)
9 October 2015Full accounts made up to 31 December 2014 (22 pages)
9 October 2015Full accounts made up to 31 December 2014 (22 pages)
23 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(7 pages)
23 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(7 pages)
7 October 2014Full accounts made up to 31 December 2013 (22 pages)
7 October 2014Full accounts made up to 31 December 2013 (22 pages)
11 April 2014Director's details changed for Alan Frederick Irvin on 11 April 2014 (2 pages)
11 April 2014Director's details changed for Alan Frederick Irvin on 11 April 2014 (2 pages)
12 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(7 pages)
12 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(7 pages)
29 October 2013Termination of appointment of Edwin Wolf as a director (1 page)
29 October 2013Appointment of Charles Martin Chiappone as a director (2 pages)
29 October 2013Appointment of Bruce Andrew Rose as a director (2 pages)
29 October 2013Termination of appointment of Edwin Wolf as a director (1 page)
29 October 2013Appointment of Alan Frederick Irvin as a director (2 pages)
29 October 2013Termination of appointment of John Lamprinakos as a director (1 page)
29 October 2013Termination of appointment of Ralph Roberts as a director (1 page)
29 October 2013Appointment of Alan Frederick Irvin as a director (2 pages)
29 October 2013Appointment of Bruce Andrew Rose as a director (2 pages)
29 October 2013Termination of appointment of Ralph Roberts as a director (1 page)
29 October 2013Termination of appointment of John Lamprinakos as a director (1 page)
29 October 2013Appointment of Charles Martin Chiappone as a director (2 pages)
1 October 2013Accounts made up to 31 December 2012 (22 pages)
1 October 2013Accounts made up to 31 December 2012 (22 pages)
12 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (7 pages)
12 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (7 pages)
25 October 2012Accounts made up to 31 December 2011 (22 pages)
25 October 2012Accounts made up to 31 December 2011 (22 pages)
15 October 2012Termination of appointment of Albert Mitchell Jr as a director (1 page)
15 October 2012Appointment of Edwin De Wolf as a director (2 pages)
15 October 2012Appointment of Edwin De Wolf as a director (2 pages)
15 October 2012Termination of appointment of Albert Mitchell Jr as a director (1 page)
1 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (7 pages)
1 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (7 pages)
5 October 2011Accounts made up to 31 December 2010 (22 pages)
5 October 2011Accounts made up to 31 December 2010 (22 pages)
11 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (7 pages)
11 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (7 pages)
5 October 2010Accounts made up to 31 December 2009 (22 pages)
5 October 2010Accounts made up to 31 December 2009 (22 pages)
11 February 2010Register(s) moved to registered inspection location (1 page)
11 February 2010Register(s) moved to registered inspection location (1 page)
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
11 February 2010Register(s) moved to registered inspection location (1 page)
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
11 February 2010Register(s) moved to registered inspection location (1 page)
11 February 2010Register(s) moved to registered inspection location (1 page)
11 February 2010Register(s) moved to registered inspection location (1 page)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Register(s) moved to registered inspection location (1 page)
11 February 2010Register(s) moved to registered inspection location (1 page)
11 February 2010Register(s) moved to registered inspection location (1 page)
11 February 2010Register(s) moved to registered inspection location (1 page)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Register(s) moved to registered inspection location (1 page)
11 February 2010Register(s) moved to registered inspection location (1 page)
31 October 2009Accounts made up to 31 December 2008 (22 pages)
31 October 2009Accounts made up to 31 December 2008 (22 pages)
6 March 2009Return made up to 11/02/09; full list of members (4 pages)
6 March 2009Return made up to 11/02/09; full list of members (4 pages)
17 February 2009Director appointed albert russell mitchell jr (1 page)
17 February 2009Director appointed albert russell mitchell jr (1 page)
16 February 2009Appointment terminated director david cookson (1 page)
16 February 2009Appointment terminated director david cookson (1 page)
31 October 2008Accounts made up to 31 December 2007 (21 pages)
31 October 2008Accounts made up to 31 December 2007 (21 pages)
12 March 2008Return made up to 11/02/08; full list of members (4 pages)
12 March 2008Return made up to 11/02/08; full list of members (4 pages)
26 October 2007Accounts made up to 31 December 2006 (21 pages)
26 October 2007Accounts made up to 31 December 2006 (21 pages)
30 May 2007New director appointed (1 page)
30 May 2007New director appointed (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
13 February 2007Return made up to 11/02/07; full list of members (3 pages)
13 February 2007Return made up to 11/02/07; full list of members (3 pages)
14 August 2006Accounts made up to 31 December 2005 (20 pages)
14 August 2006Accounts made up to 31 December 2005 (20 pages)
5 April 2006Return made up to 11/02/06; full list of members (3 pages)
5 April 2006Return made up to 11/02/06; full list of members (3 pages)
16 January 2006Secretary resigned (1 page)
16 January 2006Secretary resigned (1 page)
3 November 2005Accounts made up to 31 December 2004 (17 pages)
3 November 2005Accounts made up to 31 December 2004 (17 pages)
4 October 2005New secretary appointed (2 pages)
4 October 2005New secretary appointed (2 pages)
22 March 2005Return made up to 11/02/05; full list of members (7 pages)
22 March 2005Return made up to 11/02/05; full list of members (7 pages)
29 October 2004Accounts made up to 31 December 2003 (17 pages)
29 October 2004Accounts made up to 31 December 2003 (17 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
18 February 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2003Accounts made up to 31 December 2002 (17 pages)
1 November 2003Accounts made up to 31 December 2002 (17 pages)
18 February 2003Return made up to 11/02/03; full list of members (7 pages)
18 February 2003Return made up to 11/02/03; full list of members (7 pages)
13 November 2002Accounts made up to 31 December 2001 (16 pages)
13 November 2002Accounts made up to 31 December 2001 (16 pages)
15 August 2002Auditor's resignation (1 page)
15 August 2002Auditor's resignation (1 page)
15 February 2002Return made up to 11/02/02; full list of members (6 pages)
15 February 2002Return made up to 11/02/02; full list of members (6 pages)
9 January 2002Registered office changed on 09/01/02 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page)
9 January 2002Registered office changed on 09/01/02 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page)
1 November 2001Accounts made up to 31 December 2000 (17 pages)
1 November 2001Accounts made up to 31 December 2000 (17 pages)
23 October 2001Secretary resigned (1 page)
23 October 2001Secretary resigned (1 page)
23 October 2001New secretary appointed (2 pages)
23 October 2001New secretary appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001Director resigned (1 page)
30 March 2001New director appointed (2 pages)
30 March 2001Director resigned (1 page)
15 February 2001Return made up to 11/02/01; full list of members (6 pages)
15 February 2001Return made up to 11/02/01; full list of members (6 pages)
30 October 2000Accounts made up to 31 December 1999 (19 pages)
30 October 2000Accounts made up to 31 December 1999 (19 pages)
9 February 2000Return made up to 11/02/00; full list of members (6 pages)
9 February 2000Return made up to 11/02/00; full list of members (6 pages)
25 August 1999Accounts made up to 31 December 1998 (14 pages)
25 August 1999Accounts made up to 31 December 1998 (14 pages)
16 April 1999Auditor's resignation (1 page)
16 April 1999Auditor's resignation (1 page)
1 March 1999Return made up to 11/02/99; full list of members (6 pages)
1 March 1999Return made up to 11/02/99; full list of members (6 pages)
29 October 1998Accounts made up to 31 December 1997 (13 pages)
29 October 1998Accounts made up to 31 December 1997 (13 pages)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
12 May 1998New director appointed (1 page)
12 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 1998New director appointed (1 page)
12 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 1998Return made up to 11/02/98; full list of members (6 pages)
13 February 1998Return made up to 11/02/98; full list of members (6 pages)
3 December 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
3 December 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
2 June 1997Memorandum and Articles of Association (12 pages)
2 June 1997Memorandum and Articles of Association (12 pages)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
6 May 1997Company name changed filesymbol LIMITED\certificate issued on 06/05/97 (3 pages)
6 May 1997Company name changed filesymbol LIMITED\certificate issued on 06/05/97 (3 pages)
6 May 1997Memorandum and Articles of Association (4 pages)
6 May 1997Memorandum and Articles of Association (4 pages)
4 May 1997Secretary resigned (1 page)
4 May 1997Director resigned (1 page)
4 May 1997Secretary resigned (1 page)
4 May 1997New secretary appointed (2 pages)
4 May 1997Director resigned (1 page)
4 May 1997New director appointed (2 pages)
4 May 1997Registered office changed on 04/05/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
4 May 1997New secretary appointed (2 pages)
4 May 1997New director appointed (2 pages)
4 May 1997Registered office changed on 04/05/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
3 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 February 1997Incorporation (12 pages)
11 February 1997Incorporation (12 pages)