Company NameKeyfund Federation Limited
Company StatusActive
Company Number03339120
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 March 1997(27 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameJulian Haydn Greville Thomas
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2003(6 years after company formation)
Appointment Duration21 years
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 East View
Ryton
Tyne & Wear
NE40 3SP
Director NameMrs Emma Jean Richards
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2018(21 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleHr Professional
Country of ResidenceEngland
Correspondence AddressSuite 5, 6th Floor West Hadrian House
Higham Place
Newcastle Upon Tyne
NE1 8AF
Director NameLieutenant General Robin Vaughan Brims
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2018(21 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite 5, 6th Floor West Hadrian House
Higham Place
Newcastle Upon Tyne
NE1 8AF
Director NameMrs Mary Katherine Youngs
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2019(22 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleTechnology Consultant
Country of ResidenceEngland
Correspondence AddressSuite 5, 6th Floor West Hadrian House
Higham Place
Newcastle Upon Tyne
NE1 8AF
Director NameMiss Elizabeth Murray Watchorn
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2020(23 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleUk Portfolio Manager
Country of ResidenceEngland
Correspondence AddressSuite 5, 6th Floor West Hadrian House
Higham Place
Newcastle Upon Tyne
NE1 8AF
Director NameMr Christopher Uchegbu Alete
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2021(24 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSuite 5, 6th Floor West Hadrian House
Higham Place
Newcastle Upon Tyne
NE1 8AF
Secretary NameMs Maxine Tennet
StatusCurrent
Appointed03 October 2023(26 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Correspondence AddressSuite 5, 6th Floor West Hadrian House
Higham Place
Newcastle Upon Tyne
NE1 8AF
Director NameTheresa Carey
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(same day as company formation)
RoleYouth And Community
Correspondence Address8 Goschen Street
Bensham
Gateshead
Tyne & Wear
NE8 1YH
Director NameMichael Evans
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(same day as company formation)
RoleYouth / Development Worker
Correspondence Address46 Addycombe Terrace
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5DQ
Director NameAndy Gibson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(same day as company formation)
RoleResearcher
Correspondence Address7 Fife Terrace
Blackhall Mill
Newcastle Upon Tyne
NE17 7TE
Director NameStephen Howlett
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(same day as company formation)
RoleYouth Worker
Correspondence Address7 Kingsmere Gardens
Newcastle Upon Tyne
Tyne & Wear
NE6 3NP
Director NameSusan Mileson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(same day as company formation)
RoleYouth Development Worker
Correspondence Address37 Hylton Walk
Sunderland
Tyne & Wear
SR4 0LB
Director NameLorna Elizabeth McLeod
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(same day as company formation)
RoleYouth & Community Worker
Correspondence Address103 Avenue Road
Gateshead
Tyne & Wear
NE8 4JH
Secretary NameAndy Gibson
NationalityBritish
StatusResigned
Appointed25 March 1997(same day as company formation)
RoleResearcher
Correspondence Address7 Fife Terrace
Blackhall Mill
Newcastle Upon Tyne
NE17 7TE
Director NameRuth Johnston
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(4 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 September 2007)
RoleYouth Education Worker
Correspondence Address244 Alexandra Road
Gateshead
Tyne & Wear
NE8 4ED
Director NamePeter Cooper
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(5 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 December 2003)
RoleYouth Worker
Correspondence Address24 Duke Street North
Fulwell
Sunderland
Tyne & Wear
SR6 9RD
Secretary NameMrs Hannah Underwood
NationalityBritish
StatusResigned
Appointed31 March 2005(8 years after company formation)
Appointment Duration16 years, 3 months (resigned 22 July 2021)
RoleCharity Manager
Correspondence AddressEdgewell House Farm Edgewell House Road
Prudhoe
Northumberland
NE42 5PD
Director NameMiss Hellen Alexandra Bowey
Date of BirthJune 1979 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed15 June 2006(9 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 September 2012)
RoleGenaral Manager North
Country of ResidenceEngland
Correspondence AddressKeyfund Federation Ouseburn Warehouse
36 Lime Street, Ouseburn Valley
Newcastle
Tyne And Wear
NE1 2PQ
Director NameAndrew Peter Hinton
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2006(9 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 57
Centaur House Great George Street
Leeds
West Yorkshire
LS1 3LA
Director NameMr Peter David Clegg
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed16 January 2007(9 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 20 September 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address32 Kingsway House Kingsway
Team Valley Trading Estate
Gateshead
NE11 0HW
Director NameRichard Humphrey
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2007(10 years, 6 months after company formation)
Appointment Duration3 years (resigned 12 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Langford Drive
Cotswolds Mews
Boldon
Tyne And Wear
NE35 9LJ
Director NameMr Austin Michael McNamara
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2009(12 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 January 2013)
RoleEducation Consultant Interim Manager
Country of ResidenceEngland
Correspondence Address6 Howard Street
North Shields
Tyne And Wear
NE30 1AW
Director NameAmanda Betteridge
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2009(12 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 February 2013)
RoleTenants Service Manager
Country of ResidenceAustralian
Correspondence Address1 Tynewold Close
Gateshead
Tyne And Wear
NE8 2PX
Director NameMr Steve Cave
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(13 years after company formation)
Appointment Duration3 years, 6 months (resigned 24 October 2013)
RoleHuman Resources
Country of ResidenceUnited Kingdom
Correspondence Address69 Dunelm Drive
Houghton Le Spring
Tyne And Wear
DH4 5QH
Director NameMr Paul Neil Lilley
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2010(13 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 18 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLee Moor House Juniper
Hexham
Northumberland
NE46 1SS
Director NameMr Robin William Lee
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(15 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 October 2013)
RoleCommunications Manager
Country of ResidenceEngland
Correspondence Address19 Longston Avenue
North Shields
Tyne And Wear
NE30 3NG
Director NameMs Lisa Charles-Jones
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(15 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 September 2018)
RoleGroup HR Director
Country of ResidenceEngland
Correspondence AddressNewcastle House Albany Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YB
Director NameMr Samuel James Morton
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(16 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 September 2015)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressVictory House Balliol Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EW
Director NameMr Paul Robert Lewney
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(16 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 November 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Kingsway House Kingsway
Team Valley Trading Estate
Gateshead
NE11 0HW
Director NameMr Robert Dryden Morton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2014(17 years, 5 months after company formation)
Appointment Duration6 years (resigned 23 September 2020)
RoleSenior Business Consultant
Country of ResidenceEngland
Correspondence Address32 Kingsway House Kingsway
Team Valley Trading Estate
Gateshead
NE11 0HW
Director NameMr Neil Stephen Hemming
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2014(17 years, 5 months after company formation)
Appointment Duration4 years (resigned 20 September 2018)
RoleManaging Partner At Sap
Country of ResidenceUnited Kingdom
Correspondence Address32 Kingsway House Kingsway
Team Valley Trading Estate
Gateshead
NE11 0HW
Director NameMrs Lyn Horton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2015(18 years, 5 months after company formation)
Appointment Duration5 years (resigned 23 September 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address32 Kingsway House Kingsway
Team Valley Trading Estate
Gateshead
NE11 0HW
Director NameMrs Lisa Eaton
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2020(23 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 February 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMea House Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameMr Terence Burke
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2020(23 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 November 2023)
RoleVp & Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressMea House Ellison Place
Newcastle Upon Tyne
NE1 8XS
Secretary NameMr Richard Walker Haigh
StatusResigned
Appointed22 July 2021(24 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 November 2023)
RoleCompany Director
Correspondence AddressMea House Ellison Place
Newcastle Upon Tyne
NE1 8XS

Contact

Websitewww.yourpotentialunlocked.org.uk/
Telephone01580 531502
Telephone regionCranbrook

Location

Registered AddressSuite 5, 6th Floor West Hadrian House
Higham Place
Newcastle Upon Tyne
NE1 8AF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£701,389
Net Worth£454,500
Cash£448,301
Current Liabilities£23,439

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Filing History

25 October 2017Memorandum and Articles of Association (11 pages)
25 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 October 2017Appointment of Ms Leigh Thompson as a director on 20 September 2017 (2 pages)
18 October 2017Termination of appointment of Simon Francis Riddell as a director on 20 September 2017 (1 page)
12 October 2017Full accounts made up to 31 March 2017 (36 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (4 pages)
14 December 2016Registered office address changed from Victory House Balliol Business Park Benton Lane Newcastle upon Tyne NE12 8EW to 32 Kingsway House Kingsway Team Valley Trading Estate Gateshead NE11 0HW on 14 December 2016 (1 page)
29 September 2016Full accounts made up to 31 March 2016 (33 pages)
21 September 2016Appointment of Mr Andrew Ian Silver as a director on 16 September 2016 (2 pages)
20 September 2016Termination of appointment of Peter Andrew Neal as a director on 16 September 2016 (1 page)
20 September 2016Termination of appointment of James Andrew Walton as a director on 16 September 2016 (1 page)
15 April 2016Termination of appointment of Mark Scrimshaw as a director on 12 February 2016 (1 page)
15 April 2016Annual return made up to 25 March 2016 no member list (9 pages)
4 February 2016Resolutions
  • RES13 ‐ Lower the level of quorate for future agm's 14/09/2012
  • RES13 ‐ Lower the level of quorate for future agm's 14/09/2012
(1 page)
4 February 2016Memorandum and Articles of Association (11 pages)
22 January 2016Appointment of Mr Mark Scrimshaw as a director on 11 September 2015 (2 pages)
22 January 2016Termination of appointment of Samuel James Morton as a director on 11 September 2015 (1 page)
22 January 2016Termination of appointment of Dianne Kathleen Sharp as a director on 11 September 2015 (1 page)
22 January 2016Appointment of Mrs Lyn Horton as a director on 11 September 2015 (2 pages)
2 December 2015Full accounts made up to 31 March 2015 (33 pages)
8 April 2015Director's details changed for Peter David Clegg on 1 January 2014 (2 pages)
8 April 2015Appointment of Mr Neil Stephen Hemming as a director on 15 September 2014 (2 pages)
8 April 2015Secretary's details changed for Miss Hannah Underwood on 2 April 2015 (1 page)
8 April 2015Director's details changed for Mr Peter Andrew Neal on 1 November 2014 (2 pages)
8 April 2015Secretary's details changed for Miss Hannah Underwood on 2 April 2015 (1 page)
8 April 2015Appointment of Mr Robert Dryden Morton as a director on 15 September 2014 (2 pages)
8 April 2015Annual return made up to 25 March 2015 no member list (9 pages)
8 April 2015Director's details changed for Mr Peter Andrew Neal on 1 November 2014 (2 pages)
8 April 2015Director's details changed for Peter David Clegg on 1 January 2014 (2 pages)
30 October 2014Full accounts made up to 31 March 2014 (30 pages)
8 May 2014Appointment of Mr Paul Robert Lewney as a director (2 pages)
7 April 2014Annual return made up to 25 March 2014 no member list (9 pages)
3 January 2014Registered office address changed from Keyfund Federation Ouseburn Warehouse 36 Lime Street, Ouseburn Valley Newcastle Tyne and Wear NE1 2PQ England on 3 January 2014 (1 page)
3 January 2014Registered office address changed from Keyfund Federation Ouseburn Warehouse 36 Lime Street, Ouseburn Valley Newcastle Tyne and Wear NE1 2PQ England on 3 January 2014 (1 page)
4 November 2013Appointment of Mr Simon Francis Riddell as a director (2 pages)
4 November 2013Appointment of Mr James Andrew Walton as a director (2 pages)
31 October 2013Appointment of Mr Samuel James Morton as a director (2 pages)
30 October 2013Termination of appointment of Robin Lee as a director (1 page)
30 October 2013Termination of appointment of Steve Cave as a director (1 page)
28 October 2013Full accounts made up to 31 March 2013 (28 pages)
2 August 2013Director's details changed for Mrs Dianne Kathleen Sharp on 2 August 2013 (2 pages)
2 August 2013Director's details changed for Mrs Dianne Kathleen Sharp on 2 August 2013 (2 pages)
18 April 2013Annual return made up to 25 March 2013 no member list (9 pages)
27 February 2013Appointment of Mr Peter Andrew Neal as a director (2 pages)
20 February 2013Director's details changed for Mrs Dianne Kathleen Sharp on 20 February 2013 (2 pages)
20 February 2013Appointment of Mrs Lisa Charles-Jones as a director (2 pages)
20 February 2013Termination of appointment of Paul Lilley as a director (1 page)
19 February 2013Secretary's details changed for Miss Hannah Eyres on 19 February 2013 (1 page)
19 February 2013Termination of appointment of Amanda Betteridge as a director (1 page)
17 January 2013Termination of appointment of Austin Mcnamara as a director (1 page)
6 December 2012Appointment of Mr Robin William Lee as a director (2 pages)
22 November 2012Appointment of Mrs Dianne Kathleen Sharp as a director (2 pages)
22 November 2012Termination of appointment of Hellen Bowey as a director (1 page)
10 October 2012Full accounts made up to 31 March 2012 (42 pages)
18 April 2012Termination of appointment of Michael Owen as a director (1 page)
18 April 2012Annual return made up to 25 March 2012 no member list (9 pages)
7 December 2011Full accounts made up to 31 March 2011 (43 pages)
15 April 2011Termination of appointment of Richard Humphrey as a director (1 page)
15 April 2011Director's details changed for Hellen Bowey on 16 March 2011 (2 pages)
15 April 2011Annual return made up to 25 March 2011 no member list (10 pages)
5 January 2011Full accounts made up to 31 March 2010 (38 pages)
14 September 2010Appointment of Mr Paul Neil Lilley as a director (2 pages)
13 September 2010Appointment of Mr Steve Cave as a director (2 pages)
10 May 2010Director's details changed for Peter David Clegg on 25 March 2010 (2 pages)
10 May 2010Secretary's details changed for Hannah Eyres on 25 March 2010 (2 pages)
10 May 2010Director's details changed for Julian Haydn Greville Thomas on 25 March 2010 (2 pages)
10 May 2010Director's details changed for Hellen Bowey on 25 March 2010 (2 pages)
10 May 2010Director's details changed for Richard Humphrey on 25 March 2010 (2 pages)
10 May 2010Annual return made up to 25 March 2010 no member list (6 pages)
22 January 2010Appointment of Austin Michael Mcnamara as a director (3 pages)
22 January 2010Termination of appointment of Michael Read as a director (2 pages)
22 January 2010Appointment of Amanda Betteridge as a director (4 pages)
10 December 2009Full accounts made up to 31 March 2009 (37 pages)
16 April 2009Appointment terminated director katherine welch (1 page)
13 April 2009Annual return made up to 25/03/09 (4 pages)
9 April 2009Location of register of members (1 page)
9 April 2009Registered office changed on 09/04/2009 from 36 lime street ouseburn valley newcastle upon tyne NE1 2PQ (1 page)
9 April 2009Director's change of particulars / michael owen / 09/04/2009 (1 page)
30 January 2009Full accounts made up to 31 March 2008 (34 pages)
30 April 2008Annual return made up to 25/03/08 (4 pages)
21 April 2008Appointment terminated director ruth johnston (1 page)
10 March 2008Appointment terminated director andrew hinton (1 page)
30 December 2007Full accounts made up to 31 March 2007 (33 pages)
6 November 2007New director appointed (2 pages)
3 November 2007Registered office changed on 03/11/07 from: 447 armstrong road scotswood newcastle upon tyne NE15 6HS (1 page)
23 April 2007Director's particulars changed (1 page)
23 April 2007Annual return made up to 25/03/07 (3 pages)
26 February 2007Full accounts made up to 31 March 2006 (22 pages)
20 February 2007New director appointed (2 pages)
26 January 2007Director resigned (1 page)
23 November 2006Director resigned (1 page)
21 November 2006New director appointed (2 pages)
12 October 2006New director appointed (4 pages)
20 July 2006New director appointed (2 pages)
14 June 2006Director resigned (2 pages)
2 June 2006Annual return made up to 25/03/06 (2 pages)
22 February 2006New director appointed (2 pages)
2 February 2006Full accounts made up to 31 March 2005 (16 pages)
19 January 2006Director resigned (1 page)
3 January 2006New director appointed (2 pages)
18 July 2005Annual return made up to 25/03/05 (2 pages)
7 April 2005New secretary appointed (2 pages)
18 March 2005Secretary resigned (1 page)
5 February 2005New director appointed (2 pages)
5 February 2005New director appointed (2 pages)
3 February 2005Full accounts made up to 31 March 2004 (16 pages)
1 October 2004Annual return made up to 25/03/04 (5 pages)
4 February 2004Full accounts made up to 31 March 2003 (16 pages)
29 January 2004New director appointed (1 page)
10 January 2004Director resigned (1 page)
10 January 2004Director resigned (1 page)
22 April 2003New director appointed (2 pages)
11 April 2003Annual return made up to 25/03/03 (5 pages)
6 February 2003Full accounts made up to 31 March 2002 (14 pages)
2 December 2002New director appointed (2 pages)
21 November 2002Annual return made up to 25/03/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 October 2002Director resigned (1 page)
22 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
23 May 2001Director resigned (1 page)
22 May 2001Annual return made up to 25/03/01 (5 pages)
2 April 2001Director resigned (1 page)
21 November 2000Full accounts made up to 31 March 2000 (6 pages)
31 March 2000Annual return made up to 25/03/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 January 2000Full accounts made up to 31 March 1999 (8 pages)
31 March 1999Annual return made up to 25/03/99 (6 pages)
25 January 1999Full accounts made up to 31 March 1998 (9 pages)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
20 January 1998Registered office changed on 20/01/98 from: 7 fife terrace blackhall mill newcastle upon tyne NE17 7TE (1 page)
25 March 1997Incorporation (27 pages)