Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director Name | Rachel Jane Mann |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2015(18 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Secretary Name | Nicola Jane Carrington Loose |
---|---|
Status | Current |
Appointed | 01 March 2019(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | Mr Kenneth Lever |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2022(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | Stephen John Rowe |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2023(26 years, 2 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | Michael Robert Jessop |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 June 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 October 2011) |
Role | Company Director |
Correspondence Address | Jacks Barn Henley Road Great Alne Stratford Upon Avon England And Wales B49 6HX |
Director Name | Mr John Bernard Tustain |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 26 March 2007) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Old Oak Barn Clattercut Lane Rushock Droitwich Worcestershire WR9 0NN |
Director Name | Paul Raymond Williams |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 December 2006) |
Role | Chief Excecutive |
Correspondence Address | Summerfields House Stoke Pound Lane Stoke Prior Bromsgrove Worcestershire B60 4LE |
Director Name | Patrick Joseph Smiley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 17 years, 9 months (resigned 05 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Secretary Name | Patrick Joseph Smiley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 26 March 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ravenswood Augustus Road Birmingham B15 3LN |
Director Name | Mr William Moore Teasdale |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(9 years, 10 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 13 December 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | Ms Karen Anderson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(9 years, 10 months after company formation) |
Appointment Duration | 12 years (resigned 11 April 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | Mr Geoffrey Charles Tedstone |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(10 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 October 2008) |
Role | Accountant |
Correspondence Address | Highlands 43 Beecher Street Halesowen West Midlands B63 2DP |
Director Name | Gary Alan Shearer |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 July 2014) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Vertu House Kingsway North Team Valley Gateshead Tyne And Wear NE11 0JH |
Secretary Name | Karen Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(12 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 01 March 2019) |
Role | Company Director |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | Catherine Thompson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2015(18 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 January 2023) |
Role | Group Aftersales Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | John Ayres |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2017(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 August 2020) |
Role | Vehicle Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1997(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1997(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2001(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 September 2002) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Hammonds Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2002(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 March 2007) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR |
Director Name | Bridge Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2007(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 January 2010) |
Correspondence Address | 115 Colmore Road Birmingham West Midlands B3 3AL |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 February 2010) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Website | vertumotors.com |
---|
Registered Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Bristol Street Group LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 3 days from now) |
9 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (152 pages) |
---|---|
9 August 2023 | Notice of agreement to exemption from filing of accounts for period ending 28/02/23 (1 page) |
9 August 2023 | Filing exemption statement of guarantee by parent company for period ending 28/02/23 (4 pages) |
2 August 2023 | Appointment of Stephen John Rowe as a director on 26 July 2023 (2 pages) |
15 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
16 January 2023 | Termination of appointment of Catherine Thompson as a director on 12 January 2023 (1 page) |
19 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (148 pages) |
19 August 2022 | Notice of agreement to exemption from filing of accounts for period ending 28/02/22 (1 page) |
19 August 2022 | Filing exemption statement of guarantee by parent company for period ending 28/02/22 (4 pages) |
9 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
31 March 2022 | Appointment of Mr Kenneth Lever as a director on 25 March 2022 (2 pages) |
2 February 2022 | Termination of appointment of William Moore Teasdale as a director on 13 December 2021 (1 page) |
20 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (144 pages) |
20 August 2021 | Filing exemption statement of guarantee by parent company for period ending 28/02/21 (4 pages) |
20 August 2021 | Notice of agreement to exemption from filing of accounts for period ending 28/02/21 (1 page) |
7 May 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
4 September 2020 | Termination of appointment of John Ayres as a director on 26 August 2020 (1 page) |
17 July 2020 | Notice of agreement to exemption from filing of accounts for period ending 29/02/20 (1 page) |
17 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (146 pages) |
17 July 2020 | Filing exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages) |
8 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
18 July 2019 | Filing exemption statement of guarantee by parent company for period ending 28/02/19 (4 pages) |
18 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (133 pages) |
18 July 2019 | Notice of agreement to exemption from filing of accounts for period ending 28/02/19 (1 page) |
8 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
15 April 2019 | Termination of appointment of Karen Anderson as a director on 11 April 2019 (1 page) |
5 March 2019 | Termination of appointment of Karen Anderson as a secretary on 1 March 2019 (1 page) |
5 March 2019 | Appointment of Nicola Jane Carrington Loose as a secretary on 1 March 2019 (2 pages) |
17 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (127 pages) |
17 August 2018 | Filing exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages) |
17 August 2018 | Notice of agreement to exemption from filing of accounts for period ending 28/02/18 (1 page) |
10 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
2 May 2018 | Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page) |
21 November 2017 | Notice of agreement to exemption from filing of accounts for period ending 28/02/17 (1 page) |
21 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages) |
21 November 2017 | Filing exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages) |
21 November 2017 | Filing exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages) |
21 November 2017 | Notice of agreement to exemption from filing of accounts for period ending 28/02/17 (1 page) |
21 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages) |
16 October 2017 | Appointment of John Ayres as a director on 10 October 2017 (2 pages) |
16 October 2017 | Appointment of John Ayres as a director on 10 October 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
20 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (139 pages) |
20 July 2016 | Notice of agreement to exemption from filing of accounts for period ending 29/02/16 (1 page) |
20 July 2016 | Filing exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages) |
20 July 2016 | Notice of agreement to exemption from filing of accounts for period ending 29/02/16 (1 page) |
20 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (139 pages) |
20 July 2016 | Filing exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages) |
10 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
17 November 2015 | Filing exemption statement of guarantee by parent company for period ending 28/02/15 (4 pages) |
17 November 2015 | Filing exemption statement of guarantee by parent company for period ending 28/02/15 (4 pages) |
17 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (122 pages) |
17 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (122 pages) |
17 November 2015 | Notice of agreement to exemption from filing of accounts for period ending 28/02/15 (1 page) |
17 November 2015 | Notice of agreement to exemption from filing of accounts for period ending 28/02/15 (1 page) |
10 September 2015 | Appointment of Rachel Jane Mann as a director on 25 August 2015 (3 pages) |
10 September 2015 | Appointment of Catherine Thompson as a director on 25 August 2015 (3 pages) |
10 September 2015 | Appointment of Catherine Thompson as a director on 25 August 2015 (3 pages) |
10 September 2015 | Appointment of Rachel Jane Mann as a director on 25 August 2015 (3 pages) |
2 June 2015 | Termination of appointment of Patrick Joseph Smiley as a director on 5 April 2015 (1 page) |
2 June 2015 | Termination of appointment of Patrick Joseph Smiley as a director on 5 April 2015 (1 page) |
2 June 2015 | Termination of appointment of Patrick Joseph Smiley as a director on 5 April 2015 (1 page) |
27 May 2015 | Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015 (1 page) |
6 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
5 November 2014 | Filing exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages) |
5 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (106 pages) |
5 November 2014 | Filing exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages) |
5 November 2014 | Notice of agreement to exemption from filing of accounts for period ending 28/02/14 (1 page) |
5 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (106 pages) |
5 November 2014 | Notice of agreement to exemption from filing of accounts for period ending 28/02/14 (1 page) |
4 November 2014 | Director's details changed for Karen Anderson on 8 October 2014 (2 pages) |
4 November 2014 | Director's details changed for Karen Anderson on 8 October 2014 (2 pages) |
4 November 2014 | Director's details changed for Karen Anderson on 8 October 2014 (2 pages) |
17 July 2014 | Termination of appointment of Gary Alan Shearer as a director on 17 July 2014 (1 page) |
17 July 2014 | Termination of appointment of Gary Alan Shearer as a director on 17 July 2014 (1 page) |
7 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders (6 pages) |
7 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders (6 pages) |
7 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders (6 pages) |
19 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (92 pages) |
19 November 2013 | Filing exemption statement of guarantee by parent company for period ending 28/02/13 (4 pages) |
19 November 2013 | Filing exemption statement of guarantee by parent company for period ending 28/02/13 (4 pages) |
19 November 2013 | Notice of agreement to exemption from filing of accounts for period ending 28/02/13 (1 page) |
19 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (92 pages) |
19 November 2013 | Notice of agreement to exemption from filing of accounts for period ending 28/02/13 (1 page) |
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom (1 page) |
7 May 2013 | Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom (1 page) |
18 December 2012 | Register inspection address has been changed (1 page) |
18 December 2012 | Register inspection address has been changed (1 page) |
18 December 2012 | Register(s) moved to registered inspection location (1 page) |
18 December 2012 | Register(s) moved to registered inspection location (1 page) |
30 October 2012 | Accounts for a dormant company made up to 29 February 2012 (6 pages) |
30 October 2012 | Accounts made up to 29 February 2012 (6 pages) |
30 October 2012 | Accounts made up to 29 February 2012 (6 pages) |
9 May 2012 | Director's details changed for William Moore Teasdale on 6 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Karen Anderson on 6 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Karen Anderson on 6 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Elaine Louise Cole on 6 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Elaine Louise Cole on 6 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Patrick Joseph Smiley on 6 May 2012 (2 pages) |
9 May 2012 | Secretary's details changed for Karen Anderson on 6 May 2012 (1 page) |
9 May 2012 | Director's details changed for Gary Alan Shearer on 6 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Gary Alan Shearer on 6 May 2012 (2 pages) |
9 May 2012 | Director's details changed for William Moore Teasdale on 6 May 2012 (2 pages) |
9 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Director's details changed for Gary Alan Shearer on 6 May 2012 (2 pages) |
9 May 2012 | Secretary's details changed for Karen Anderson on 6 May 2012 (1 page) |
9 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Director's details changed for Patrick Joseph Smiley on 6 May 2012 (2 pages) |
9 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Director's details changed for Karen Anderson on 6 May 2012 (2 pages) |
9 May 2012 | Director's details changed for William Moore Teasdale on 6 May 2012 (2 pages) |
9 May 2012 | Secretary's details changed for Karen Anderson on 6 May 2012 (1 page) |
9 May 2012 | Director's details changed for Patrick Joseph Smiley on 6 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Elaine Louise Cole on 6 May 2012 (2 pages) |
18 November 2011 | Termination of appointment of Michael Robert Jessop as a director on 31 October 2011 (2 pages) |
18 November 2011 | Termination of appointment of Michael Robert Jessop as a director on 31 October 2011 (2 pages) |
18 November 2011 | Termination of appointment of Michael Jessop as a director (2 pages) |
4 August 2011 | Accounts made up to 28 February 2011 (6 pages) |
4 August 2011 | Accounts made up to 28 February 2011 (6 pages) |
4 August 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
12 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (8 pages) |
12 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (8 pages) |
12 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (8 pages) |
28 October 2010 | Accounts made up to 28 February 2010 (6 pages) |
28 October 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
28 October 2010 | Accounts made up to 28 February 2010 (6 pages) |
19 October 2010 | Resolutions
|
19 October 2010 | Resolutions
|
19 October 2010 | Resolutions
|
6 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Registered office address changed from C/O Bristol Street Motors Limited Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 6 April 2010 (2 pages) |
6 April 2010 | Registered office address changed from C/O Bristol Street Motors Limited Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 6 April 2010 (2 pages) |
6 April 2010 | Registered office address changed from C/O Bristol Street Motors Limited Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 6 April 2010 (2 pages) |
6 April 2010 | Registered office address changed from C/O Bristol Street Motors Limited Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 6 April 2010 (2 pages) |
4 March 2010 | Appointment of Karen Anderson as a secretary (3 pages) |
4 March 2010 | Appointment of Karen Anderson as a secretary (3 pages) |
3 March 2010 | Termination of appointment of Muckle Secretary Limited as a secretary (2 pages) |
3 March 2010 | Termination of appointment of Muckle Secretary Limited as a secretary (2 pages) |
3 February 2010 | Resolutions
|
3 February 2010 | Resolutions
|
1 February 2010 | Termination of appointment of Bridge Trustees Limited as a director (2 pages) |
1 February 2010 | Termination of appointment of Bridge Trustees Limited as a director (2 pages) |
26 November 2009 | Accounts for a dormant company made up to 28 February 2009 (6 pages) |
26 November 2009 | Accounts made up to 28 February 2009 (6 pages) |
26 November 2009 | Accounts made up to 28 February 2009 (6 pages) |
26 October 2009 | Director's details changed for William Moore Teasdale on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for William Moore Teasdale on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Karen Anderson on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for William Moore Teasdale on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Karen Anderson on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Karen Anderson on 1 October 2009 (3 pages) |
16 June 2009 | Director appointed elaine louise cole (2 pages) |
16 June 2009 | Director appointed gary alan shearer (2 pages) |
16 June 2009 | Director appointed gary alan shearer (2 pages) |
16 June 2009 | Director appointed elaine louise cole (2 pages) |
11 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
11 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
26 November 2008 | Accounts made up to 29 February 2008 (6 pages) |
26 November 2008 | Accounts for a dormant company made up to 29 February 2008 (6 pages) |
26 November 2008 | Accounts made up to 29 February 2008 (6 pages) |
4 November 2008 | Appointment terminated director geoffrey tedstone (1 page) |
4 November 2008 | Appointment terminated director geoffrey tedstone (1 page) |
7 May 2008 | Return made up to 06/05/08; full list of members (5 pages) |
7 May 2008 | Location of register of members (1 page) |
7 May 2008 | Location of register of members (1 page) |
7 May 2008 | Return made up to 06/05/08; full list of members (5 pages) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page) |
6 May 2008 | Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page) |
6 May 2008 | Location of register of members (1 page) |
18 April 2008 | Director's change of particulars / eversheds pension trustees LIMITED (no 20600168) / 22/06/2007 (1 page) |
18 April 2008 | Director's change of particulars / eversheds pension trustees LIMITED (no 20600168) / 22/06/2007 (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from rotterdam house 116 quayside newcastle upon tyne tyne & wear NE1 3DY (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from rotterdam house 116 quayside newcastle upon tyne tyne & wear NE1 3DY (1 page) |
2 April 2008 | Director's change of particulars / michael jessop / 01/04/2008 (1 page) |
2 April 2008 | Director's change of particulars / michael jessop / 01/04/2008 (1 page) |
17 March 2008 | Return made up to 06/05/07; full list of members (4 pages) |
17 March 2008 | Return made up to 06/05/07; full list of members (4 pages) |
11 January 2008 | Secretary's particulars changed (1 page) |
11 January 2008 | Secretary's particulars changed (1 page) |
26 November 2007 | New director appointed (2 pages) |
26 November 2007 | New director appointed (2 pages) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: alpha house hampton park hampton lovett droitwich worcestershire WR9 0NX (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: alpha house hampton park hampton lovett droitwich worcestershire WR9 0NX (1 page) |
4 April 2007 | New director appointed (3 pages) |
4 April 2007 | New director appointed (3 pages) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | New director appointed (3 pages) |
4 April 2007 | Accounting reference date extended from 31/12/07 to 28/02/08 (1 page) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | Accounting reference date extended from 31/12/07 to 28/02/08 (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | New secretary appointed (2 pages) |
4 April 2007 | New director appointed (3 pages) |
4 April 2007 | New secretary appointed (2 pages) |
1 April 2007 | Accounts made up to 31 December 2006 (7 pages) |
1 April 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
1 April 2007 | Accounts made up to 31 December 2006 (7 pages) |
27 February 2007 | Resolutions
|
27 February 2007 | Memorandum and Articles of Association (6 pages) |
27 February 2007 | Memorandum and Articles of Association (6 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | Resolutions
|
19 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
7 November 2006 | Accounts made up to 31 December 2005 (7 pages) |
7 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
7 November 2006 | Accounts made up to 31 December 2005 (7 pages) |
17 May 2006 | Return made up to 06/05/06; full list of members (8 pages) |
17 May 2006 | Return made up to 06/05/06; full list of members (8 pages) |
1 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
1 November 2005 | Accounts made up to 31 December 2004 (6 pages) |
1 November 2005 | Accounts made up to 31 December 2004 (6 pages) |
9 June 2005 | Return made up to 06/05/05; full list of members (8 pages) |
9 June 2005 | Return made up to 06/05/05; full list of members (8 pages) |
17 September 2004 | Accounts made up to 31 December 2003 (6 pages) |
17 September 2004 | Accounts made up to 31 December 2003 (6 pages) |
17 September 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
19 May 2004 | Return made up to 06/05/04; full list of members (8 pages) |
19 May 2004 | Return made up to 06/05/04; full list of members (8 pages) |
13 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
13 October 2003 | Accounts made up to 31 December 2002 (6 pages) |
13 October 2003 | Accounts made up to 31 December 2002 (6 pages) |
30 June 2003 | Return made up to 06/05/03; full list of members (8 pages) |
30 June 2003 | Return made up to 06/05/03; full list of members (8 pages) |
2 March 2003 | Secretary's particulars changed (1 page) |
2 March 2003 | Secretary's particulars changed (1 page) |
18 December 2002 | Resolutions
|
18 December 2002 | Resolutions
|
18 December 2002 | Resolutions
|
18 December 2002 | Resolutions
|
25 October 2002 | Accounts made up to 31 December 2001 (6 pages) |
25 October 2002 | Accounts made up to 31 December 2001 (6 pages) |
25 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
4 October 2002 | Location of register of directors' interests (1 page) |
4 October 2002 | Location of register of directors' interests (1 page) |
4 October 2002 | Location of debenture register (1 page) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | Location of register of members (1 page) |
4 October 2002 | Location of debenture register (1 page) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | Location of register of members (1 page) |
20 June 2002 | Auditor's resignation (1 page) |
20 June 2002 | Auditor's resignation (1 page) |
13 June 2002 | Return made up to 06/05/02; full list of members (8 pages) |
13 June 2002 | Return made up to 06/05/02; full list of members (8 pages) |
2 November 2001 | Accounts made up to 31 December 2000 (7 pages) |
2 November 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
2 November 2001 | Accounts made up to 31 December 2000 (7 pages) |
15 May 2001 | Return made up to 06/05/01; full list of members
|
15 May 2001 | New secretary appointed (2 pages) |
15 May 2001 | New secretary appointed (2 pages) |
15 May 2001 | Return made up to 06/05/01; full list of members
|
31 August 2000 | Full accounts made up to 31 December 1999 (7 pages) |
31 August 2000 | Full accounts made up to 31 December 1999 (7 pages) |
26 June 2000 | Return made up to 06/05/00; full list of members (7 pages) |
26 June 2000 | Return made up to 06/05/00; full list of members (7 pages) |
27 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
27 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
15 June 1999 | Return made up to 06/05/99; no change of members (4 pages) |
15 June 1999 | Return made up to 06/05/99; no change of members (4 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
2 June 1998 | Return made up to 06/05/98; full list of members (6 pages) |
2 June 1998 | Return made up to 06/05/98; full list of members (6 pages) |
20 October 1997 | Registered office changed on 20/10/97 from: 3 colmore circus birmingham B4 6BH (1 page) |
20 October 1997 | Registered office changed on 20/10/97 from: 3 colmore circus birmingham B4 6BH (1 page) |
16 July 1997 | Memorandum and Articles of Association (12 pages) |
16 July 1997 | Memorandum and Articles of Association (12 pages) |
14 July 1997 | New director appointed (4 pages) |
14 July 1997 | New director appointed (4 pages) |
11 July 1997 | New director appointed (3 pages) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | New secretary appointed;new director appointed (3 pages) |
11 July 1997 | Secretary resigned (1 page) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New secretary appointed;new director appointed (3 pages) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Secretary resigned (1 page) |
11 July 1997 | New director appointed (3 pages) |
11 July 1997 | New director appointed (2 pages) |
10 July 1997 | Resolutions
|
10 July 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
10 July 1997 | Registered office changed on 10/07/97 from: 41 park square north leeds LS1 2NS (1 page) |
10 July 1997 | Registered office changed on 10/07/97 from: 41 park square north leeds LS1 2NS (1 page) |
10 July 1997 | Resolutions
|
10 July 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
26 June 1997 | Company name changed pinco 930 LIMITED\certificate issued on 27/06/97 (2 pages) |
26 June 1997 | Company name changed pinco 930 LIMITED\certificate issued on 27/06/97 (2 pages) |
6 May 1997 | Incorporation (17 pages) |
6 May 1997 | Incorporation (17 pages) |