Gosforth
Newcastle Upon Tyne
NE3 4NL
Director Name | Dr Paul Netts |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2001(4 years, 4 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wilson Gardens Newcastle Upon Tyne NE3 4JA |
Director Name | Mr Martin Alan Levinson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2002(4 years, 10 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 33 Linden Road Gosforth Newcastle Upon Tyne NE3 4EY |
Director Name | Mr David Michael Gold |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2003(6 years, 7 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Emblehope Drive Gosforth Newcastle Upon Tyne NE3 4RW |
Director Name | Mrs Bernice Susanne Marcus |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2011(14 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 36 Oakfield Terrace Gosforth Newcastle Upon Tyne NE3 4RQ |
Director Name | Mrs Jean Brenda Dinsdale |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2011(14 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 27 Southfields Dudley Cramlington Northumberland NE23 7HU |
Director Name | Mr Frank Ian Fagleman |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2012(15 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 The Drive Gosforth Newcastle Upon Tyne NE3 4AH |
Director Name | Mr Anthony Alan Josephs |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2014(17 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Chartered Accountants |
Country of Residence | England |
Correspondence Address | 74 Montagu Court Montagu Avenue Newcastle Upon Tyne NE3 4JL |
Director Name | Gabrielle Bernstone |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2017(20 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 33 Linden Road Gosforth Newcastle Upon Tyne NE3 4EY |
Director Name | John Walters |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Red Robin Cottage No Place Beamish Durham DH9 0QH |
Secretary Name | John Tilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 West Park Hartlepool TS26 0DB |
Director Name | Carmel Zella Lipman |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(3 weeks after company formation) |
Appointment Duration | 14 years, 1 month (resigned 20 July 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Richmond Mews Elmfield Road Newcastle Upon Tyne Tyne & Wear NE3 4BQ |
Director Name | Mr Alan Share |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(3 weeks after company formation) |
Appointment Duration | 20 years, 2 months (resigned 31 July 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Moor Court Gosforth Newcastle Upon Tyne NE3 4EY |
Director Name | Philip Soldinger |
---|---|
Date of Birth | February 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 21 January 2005) |
Role | Retired |
Correspondence Address | 3 Westbrooke House Ashbrooke Sunderland Tyne & Wear SR2 7ED |
Director Name | Alfred Gatoff |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(3 weeks after company formation) |
Appointment Duration | 7 months (resigned 06 January 1998) |
Role | Retired |
Correspondence Address | 3 Cedars Court Sunderland Tyne & Wear SR2 7EN |
Director Name | Ann Cranton |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(3 weeks after company formation) |
Appointment Duration | 5 years (resigned 11 June 2002) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Eastcliffe Avenue Gosforth Newcastle Upon Tyne NE3 4SN |
Director Name | Isaac Wolfe Brewer |
---|---|
Date of Birth | October 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(3 weeks after company formation) |
Appointment Duration | 7 months (resigned 06 January 1998) |
Role | Retired |
Correspondence Address | 171 Queen Alexandra Road Sunderland Tyne And Wear SR3 1XN |
Director Name | Tessa Helen Abrahams |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 February 2002) |
Role | Housewife |
Correspondence Address | 14 Montagu Court Newcastle Upon Tyne Tyne & Wear NE3 4JL |
Secretary Name | Mr Martin Alan Levinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(3 weeks after company formation) |
Appointment Duration | 25 years, 1 month (resigned 06 July 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 33 Linden Road Gosforth Newcastle Upon Tyne NE3 4EY |
Director Name | Mr Austen Derek Science |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 June 2002) |
Role | Solicitor |
Correspondence Address | 21 Montagu Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4HY |
Director Name | Werner Oskar Maier |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 11 months (resigned 31 July 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 37 Montagu Avenue Gosforth Newcastle Upon Tyne NE3 4JH |
Director Name | Dr Arthur Saul Veeder |
---|---|
Date of Birth | November 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1999(2 years after company formation) |
Appointment Duration | 2 years (resigned 18 June 2001) |
Role | Medical Practitioner |
Correspondence Address | 56 Montagu Avenue Newcastle Upon Tyne Tyne & Wear NE3 4JN |
Director Name | Susan Beryl Olsburgh |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 20 July 2011) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Westfield Grove Newcastle Upon Tyne NE3 4TA |
Director Name | Mr Gerald William Stern |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Arlington Court, Kenton Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4JR |
Director Name | Theodore Toby Benjamin |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(5 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 22 July 2008) |
Role | Retired Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Arlington Court Kenton Avenue Gosforth Newcastle Upon Tyne NE3 4JR |
Director Name | John Clive Hilton |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(10 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Moor Court, Westfield Gosforth Newcastle Upon Tyne NE3 4YD |
Director Name | Mr Alan David Cahill |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 December 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 33 Linden Road Gosforth Newcastle Upon Tyne NE3 4EY |
Website | philipcussinshouse.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2135353 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 33 Linden Road Gosforth Newcastle Upon Tyne NE3 4EY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £636,306 |
Net Worth | £2,142,070 |
Cash | £397,123 |
Current Liabilities | £30,402 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (3 weeks, 5 days from now) |
6 June 2023 | Termination of appointment of Anthony Alan Josephs as a director on 6 June 2023 (1 page) |
---|---|
6 June 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
6 June 2023 | Termination of appointment of Martin Alan Levinson as a director on 1 June 2022 (1 page) |
27 March 2023 | Total exemption full accounts made up to 31 December 2021 (26 pages) |
7 July 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
7 July 2022 | Termination of appointment of Martin Alan Levinson as a secretary on 6 July 2022 (1 page) |
23 December 2021 | Full accounts made up to 31 December 2020 (29 pages) |
27 July 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
4 January 2021 | Full accounts made up to 31 December 2019 (31 pages) |
21 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
15 May 2020 | Termination of appointment of Alan David Cahill as a director on 1 December 2019 (1 page) |
27 September 2019 | Full accounts made up to 31 December 2018 (29 pages) |
11 July 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
12 September 2018 | Full accounts made up to 31 December 2017 (35 pages) |
24 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
25 September 2017 | Appointment of Alan David Cahill as a director on 31 July 2017 (2 pages) |
25 September 2017 | Appointment of Alan David Cahill as a director on 31 July 2017 (2 pages) |
19 September 2017 | Accounts for a small company made up to 31 December 2016 (26 pages) |
19 September 2017 | Accounts for a small company made up to 31 December 2016 (26 pages) |
11 September 2017 | Termination of appointment of Werner Oskar Maier as a director on 31 July 2017 (1 page) |
11 September 2017 | Termination of appointment of Werner Oskar Maier as a director on 31 July 2017 (1 page) |
11 September 2017 | Termination of appointment of Alan Share as a director on 31 July 2017 (1 page) |
11 September 2017 | Termination of appointment of Alan Share as a director on 31 July 2017 (1 page) |
11 September 2017 | Appointment of Gabrielle Bernstone as a director on 31 July 2017 (2 pages) |
11 September 2017 | Termination of appointment of John Clive Hilton as a director on 31 July 2017 (1 page) |
11 September 2017 | Termination of appointment of John Clive Hilton as a director on 31 July 2017 (1 page) |
11 September 2017 | Appointment of Gabrielle Bernstone as a director on 31 July 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 15 May 2017 with no updates (3 pages) |
27 June 2017 | Notification of a person with significant control statement (2 pages) |
27 June 2017 | Notification of a person with significant control statement (2 pages) |
27 June 2017 | Confirmation statement made on 15 May 2017 with no updates (3 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
16 May 2016 | Annual return made up to 15 May 2016 no member list (12 pages) |
16 May 2016 | Annual return made up to 15 May 2016 no member list (12 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
27 May 2015 | Annual return made up to 15 May 2015 no member list (12 pages) |
27 May 2015 | Annual return made up to 15 May 2015 no member list (12 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
8 August 2014 | Appointment of Anthony Alan Joseph as a director on 22 June 2014 (3 pages) |
8 August 2014 | Appointment of Anthony Alan Joseph as a director on 22 June 2014 (3 pages) |
2 June 2014 | Registered office address changed from 39 Kenton Road Gosforth Newcastle upon Tyne NE3 4NH United Kingdom on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 39 Kenton Road Gosforth Newcastle upon Tyne NE3 4NH United Kingdom on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 39 Kenton Road Gosforth Newcastle upon Tyne NE3 4NH United Kingdom on 2 June 2014 (1 page) |
2 June 2014 | Annual return made up to 15 May 2014 no member list (11 pages) |
2 June 2014 | Annual return made up to 15 May 2014 no member list (11 pages) |
24 July 2013 | Total exemption full accounts made up to 31 December 2012 (21 pages) |
24 July 2013 | Total exemption full accounts made up to 31 December 2012 (21 pages) |
4 June 2013 | Annual return made up to 15 May 2013 no member list (11 pages) |
4 June 2013 | Annual return made up to 15 May 2013 no member list (11 pages) |
3 June 2013 | Appointment of Mr Frank Ian Fagleman as a director (2 pages) |
3 June 2013 | Appointment of Mr Frank Ian Fagleman as a director (2 pages) |
18 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
18 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
12 June 2012 | Annual return made up to 15 May 2012 no member list (8 pages) |
12 June 2012 | Director's details changed for Mrs Carole Eve Lurie on 15 May 2012 (2 pages) |
12 June 2012 | Annual return made up to 15 May 2012 no member list (8 pages) |
12 June 2012 | Director's details changed for John Clive Hilton on 15 May 2012 (2 pages) |
12 June 2012 | Director's details changed for John Clive Hilton on 15 May 2012 (2 pages) |
12 June 2012 | Director's details changed for Werner Oskar Maier on 15 May 2012 (2 pages) |
12 June 2012 | Director's details changed for Mrs Carole Eve Lurie on 15 May 2012 (2 pages) |
12 June 2012 | Director's details changed for Werner Oskar Maier on 15 May 2012 (2 pages) |
11 June 2012 | Appointment of Mrs Bernice Susanne Marcus as a director (2 pages) |
11 June 2012 | Appointment of Mrs Bernice Susanne Marcus as a director (2 pages) |
11 June 2012 | Director's details changed for Mr David Michael Gold on 15 May 2012 (2 pages) |
11 June 2012 | Director's details changed for Mr Martin Alan Levinson on 15 May 2012 (2 pages) |
11 June 2012 | Termination of appointment of Carmel Lipman as a director (1 page) |
11 June 2012 | Termination of appointment of Susan Olsburgh as a director (1 page) |
11 June 2012 | Director's details changed for Doctor Paul Netts on 15 May 2012 (2 pages) |
11 June 2012 | Director's details changed for Mr David Michael Gold on 15 May 2012 (2 pages) |
11 June 2012 | Appointment of Mrs Jean Brenda Dinsdale as a director (2 pages) |
11 June 2012 | Secretary's details changed for Mr Martin Alan Levinson on 15 May 2012 (1 page) |
11 June 2012 | Secretary's details changed for Mr Martin Alan Levinson on 15 May 2012 (1 page) |
11 June 2012 | Director's details changed for Doctor Paul Netts on 15 May 2012 (2 pages) |
11 June 2012 | Director's details changed for Mr Martin Alan Levinson on 15 May 2012 (2 pages) |
11 June 2012 | Appointment of Mrs Jean Brenda Dinsdale as a director (2 pages) |
11 June 2012 | Termination of appointment of Susan Olsburgh as a director (1 page) |
11 June 2012 | Termination of appointment of Carmel Lipman as a director (1 page) |
22 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
22 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
25 May 2011 | Registered office address changed from 33 Linden Road Gosforth Newcastle upon Tyne Tyne & Wear NE3 4EY on 25 May 2011 (1 page) |
25 May 2011 | Annual return made up to 15 May 2011 no member list (11 pages) |
25 May 2011 | Annual return made up to 15 May 2011 no member list (11 pages) |
25 May 2011 | Registered office address changed from 33 Linden Road Gosforth Newcastle upon Tyne Tyne & Wear NE3 4EY on 25 May 2011 (1 page) |
25 June 2010 | Total exemption full accounts made up to 31 December 2009 (18 pages) |
25 June 2010 | Total exemption full accounts made up to 31 December 2009 (18 pages) |
19 May 2010 | Director's details changed for Carmel Zella Lipman on 15 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Susan Beryl Olsburgh on 15 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Werner Maier on 15 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Carmel Zella Lipman on 15 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Susan Beryl Olsburgh on 15 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr Alan Share on 15 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 15 May 2010 no member list (7 pages) |
19 May 2010 | Director's details changed for Werner Maier on 15 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr Alan Share on 15 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 15 May 2010 no member list (7 pages) |
28 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
28 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
22 May 2009 | Annual return made up to 15/05/09 (5 pages) |
22 May 2009 | Annual return made up to 15/05/09 (5 pages) |
10 November 2008 | Annual return made up to 15/05/08 (5 pages) |
10 November 2008 | Annual return made up to 15/05/08 (5 pages) |
5 November 2008 | Appointment terminated director theodore benjamin (1 page) |
5 November 2008 | Appointment terminated director theodore benjamin (1 page) |
13 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
13 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
13 August 2008 | Director appointed john clive hilton (2 pages) |
13 August 2008 | Director appointed john clive hilton (2 pages) |
27 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
27 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
26 June 2007 | Annual return made up to 15/05/07
|
26 June 2007 | Annual return made up to 15/05/07
|
26 September 2006 | Annual return made up to 15/05/06 (7 pages) |
26 September 2006 | Annual return made up to 15/05/06 (7 pages) |
2 August 2006 | Full accounts made up to 31 December 2005 (22 pages) |
2 August 2006 | Full accounts made up to 31 December 2005 (22 pages) |
26 September 2005 | Full accounts made up to 31 December 2004 (21 pages) |
26 September 2005 | Full accounts made up to 31 December 2004 (21 pages) |
14 July 2005 | Annual return made up to 15/05/05
|
14 July 2005 | Annual return made up to 15/05/05
|
27 October 2004 | Full accounts made up to 31 December 2003 (21 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (21 pages) |
23 July 2004 | Annual return made up to 15/05/04 (7 pages) |
23 July 2004 | Annual return made up to 15/05/04 (7 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
22 August 2003 | Full accounts made up to 31 December 2002 (23 pages) |
22 August 2003 | Full accounts made up to 31 December 2002 (23 pages) |
21 July 2003 | Annual return made up to 15/05/03
|
21 July 2003 | Annual return made up to 15/05/03
|
19 June 2002 | Full accounts made up to 31 December 2001 (18 pages) |
19 June 2002 | Full accounts made up to 31 December 2001 (18 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | Annual return made up to 15/05/02
|
7 June 2002 | Annual return made up to 15/05/02
|
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
26 September 2001 | Full accounts made up to 31 December 2000 (18 pages) |
26 September 2001 | Full accounts made up to 31 December 2000 (18 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
25 June 2001 | Annual return made up to 15/05/01 (6 pages) |
25 June 2001 | Annual return made up to 15/05/01 (6 pages) |
9 June 2000 | Annual return made up to 15/05/00 (6 pages) |
9 June 2000 | Annual return made up to 15/05/00 (6 pages) |
15 May 2000 | Full accounts made up to 31 December 1999 (20 pages) |
15 May 2000 | Full accounts made up to 31 December 1999 (20 pages) |
9 August 1999 | Annual return made up to 15/05/99 (8 pages) |
9 August 1999 | Annual return made up to 15/05/99 (8 pages) |
14 June 1999 | Full accounts made up to 31 December 1998 (20 pages) |
14 June 1999 | Full accounts made up to 31 December 1998 (20 pages) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
17 November 1998 | Full accounts made up to 31 December 1997 (16 pages) |
17 November 1998 | Full accounts made up to 31 December 1997 (16 pages) |
27 May 1998 | Annual return made up to 15/05/98 (6 pages) |
27 May 1998 | Annual return made up to 15/05/98 (6 pages) |
23 April 1998 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
23 April 1998 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
25 January 1998 | Director resigned (1 page) |
25 January 1998 | Director resigned (1 page) |
25 January 1998 | Director resigned (1 page) |
25 January 1998 | Director resigned (1 page) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | New director appointed (2 pages) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | New director appointed (2 pages) |
16 June 1997 | Secretary resigned (1 page) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New secretary appointed (2 pages) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | Secretary resigned (1 page) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | New secretary appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
15 May 1997 | Incorporation (25 pages) |
15 May 1997 | Incorporation (25 pages) |