Company NamePhilip Cussins House
Company StatusActive
Company Number03371617
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 May 1997(26 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMrs Carole Eve Lurie
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1997(3 weeks after company formation)
Appointment Duration26 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address77 Kenton Road
Gosforth
Newcastle Upon Tyne
NE3 4NL
Director NameDr Paul Netts
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2001(4 years, 4 months after company formation)
Appointment Duration22 years, 7 months
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address33 Wilson Gardens
Newcastle Upon Tyne
NE3 4JA
Director NameMr Martin Alan Levinson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2002(4 years, 10 months after company formation)
Appointment Duration22 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address33 Linden Road
Gosforth
Newcastle Upon Tyne
NE3 4EY
Director NameMr David Michael Gold
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2003(6 years, 7 months after company formation)
Appointment Duration20 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Emblehope Drive
Gosforth
Newcastle Upon Tyne
NE3 4RW
Director NameMrs Bernice Susanne Marcus
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2011(14 years, 2 months after company formation)
Appointment Duration12 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address36 Oakfield Terrace
Gosforth
Newcastle Upon Tyne
NE3 4RQ
Director NameMrs Jean Brenda Dinsdale
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2011(14 years, 2 months after company formation)
Appointment Duration12 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address27 Southfields
Dudley
Cramlington
Northumberland
NE23 7HU
Director NameMr Frank Ian Fagleman
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2012(15 years, 1 month after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 The Drive
Gosforth
Newcastle Upon Tyne
NE3 4AH
Director NameMr Anthony Alan Josephs
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2014(17 years, 1 month after company formation)
Appointment Duration9 years, 10 months
RoleChartered Accountants
Country of ResidenceEngland
Correspondence Address74 Montagu Court
Montagu Avenue
Newcastle Upon Tyne
NE3 4JL
Director NameGabrielle Bernstone
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(20 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address33 Linden Road
Gosforth
Newcastle Upon Tyne
NE3 4EY
Director NameJohn Walters
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRed Robin Cottage
No Place
Beamish
Durham
DH9 0QH
Secretary NameJohn Tilly
NationalityBritish
StatusResigned
Appointed15 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 West Park
Hartlepool
TS26 0DB
Director NameCarmel Zella Lipman
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(3 weeks after company formation)
Appointment Duration14 years, 1 month (resigned 20 July 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Richmond Mews
Elmfield Road
Newcastle Upon Tyne
Tyne & Wear
NE3 4BQ
Director NameMr Alan Share
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(3 weeks after company formation)
Appointment Duration20 years, 2 months (resigned 31 July 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Moor Court
Gosforth
Newcastle Upon Tyne
NE3 4EY
Director NamePhilip Soldinger
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 21 January 2005)
RoleRetired
Correspondence Address3 Westbrooke House
Ashbrooke
Sunderland
Tyne & Wear
SR2 7ED
Director NameAlfred Gatoff
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(3 weeks after company formation)
Appointment Duration7 months (resigned 06 January 1998)
RoleRetired
Correspondence Address3 Cedars Court
Sunderland
Tyne & Wear
SR2 7EN
Director NameAnn Cranton
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(3 weeks after company formation)
Appointment Duration5 years (resigned 11 June 2002)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Eastcliffe Avenue
Gosforth
Newcastle Upon Tyne
NE3 4SN
Director NameIsaac Wolfe Brewer
Date of BirthOctober 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(3 weeks after company formation)
Appointment Duration7 months (resigned 06 January 1998)
RoleRetired
Correspondence Address171 Queen Alexandra Road
Sunderland
Tyne And Wear
SR3 1XN
Director NameTessa Helen Abrahams
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 19 February 2002)
RoleHousewife
Correspondence Address14 Montagu Court
Newcastle Upon Tyne
Tyne & Wear
NE3 4JL
Secretary NameMr Martin Alan Levinson
NationalityBritish
StatusResigned
Appointed05 June 1997(3 weeks after company formation)
Appointment Duration25 years, 1 month (resigned 06 July 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address33 Linden Road
Gosforth
Newcastle Upon Tyne
NE3 4EY
Director NameMr Austen Derek Science
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(3 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 11 June 2002)
RoleSolicitor
Correspondence Address21 Montagu Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4HY
Director NameWerner Oskar Maier
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(3 months, 2 weeks after company formation)
Appointment Duration19 years, 11 months (resigned 31 July 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address37 Montagu Avenue
Gosforth
Newcastle Upon Tyne
NE3 4JH
Director NameDr Arthur Saul Veeder
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1999(2 years after company formation)
Appointment Duration2 years (resigned 18 June 2001)
RoleMedical Practitioner
Correspondence Address56 Montagu Avenue
Newcastle Upon Tyne
Tyne & Wear
NE3 4JN
Director NameSusan Beryl Olsburgh
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(4 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 20 July 2011)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address12 Westfield Grove
Newcastle Upon Tyne
NE3 4TA
Director NameMr Gerald William Stern
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(4 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Arlington Court, Kenton Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JR
Director NameTheodore Toby Benjamin
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(5 years, 1 month after company formation)
Appointment Duration6 years (resigned 22 July 2008)
RoleRetired Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Arlington Court
Kenton Avenue
Gosforth
Newcastle Upon Tyne
NE3 4JR
Director NameJohn Clive Hilton
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(10 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Moor Court, Westfield
Gosforth
Newcastle Upon Tyne
NE3 4YD
Director NameMr Alan David Cahill
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(20 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address33 Linden Road
Gosforth
Newcastle Upon Tyne
NE3 4EY

Contact

Websitephilipcussinshouse.co.uk
Email address[email protected]
Telephone0191 2135353
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address33 Linden Road
Gosforth
Newcastle Upon Tyne
NE3 4EY
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Financials

Year2014
Turnover£636,306
Net Worth£2,142,070
Cash£397,123
Current Liabilities£30,402

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 May 2023 (11 months, 3 weeks ago)
Next Return Due29 May 2024 (3 weeks, 5 days from now)

Filing History

6 June 2023Termination of appointment of Anthony Alan Josephs as a director on 6 June 2023 (1 page)
6 June 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
6 June 2023Termination of appointment of Martin Alan Levinson as a director on 1 June 2022 (1 page)
27 March 2023Total exemption full accounts made up to 31 December 2021 (26 pages)
7 July 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
7 July 2022Termination of appointment of Martin Alan Levinson as a secretary on 6 July 2022 (1 page)
23 December 2021Full accounts made up to 31 December 2020 (29 pages)
27 July 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
4 January 2021Full accounts made up to 31 December 2019 (31 pages)
21 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
15 May 2020Termination of appointment of Alan David Cahill as a director on 1 December 2019 (1 page)
27 September 2019Full accounts made up to 31 December 2018 (29 pages)
11 July 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
12 September 2018Full accounts made up to 31 December 2017 (35 pages)
24 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
25 September 2017Appointment of Alan David Cahill as a director on 31 July 2017 (2 pages)
25 September 2017Appointment of Alan David Cahill as a director on 31 July 2017 (2 pages)
19 September 2017Accounts for a small company made up to 31 December 2016 (26 pages)
19 September 2017Accounts for a small company made up to 31 December 2016 (26 pages)
11 September 2017Termination of appointment of Werner Oskar Maier as a director on 31 July 2017 (1 page)
11 September 2017Termination of appointment of Werner Oskar Maier as a director on 31 July 2017 (1 page)
11 September 2017Termination of appointment of Alan Share as a director on 31 July 2017 (1 page)
11 September 2017Termination of appointment of Alan Share as a director on 31 July 2017 (1 page)
11 September 2017Appointment of Gabrielle Bernstone as a director on 31 July 2017 (2 pages)
11 September 2017Termination of appointment of John Clive Hilton as a director on 31 July 2017 (1 page)
11 September 2017Termination of appointment of John Clive Hilton as a director on 31 July 2017 (1 page)
11 September 2017Appointment of Gabrielle Bernstone as a director on 31 July 2017 (2 pages)
27 June 2017Confirmation statement made on 15 May 2017 with no updates (3 pages)
27 June 2017Notification of a person with significant control statement (2 pages)
27 June 2017Notification of a person with significant control statement (2 pages)
27 June 2017Confirmation statement made on 15 May 2017 with no updates (3 pages)
4 October 2016Full accounts made up to 31 December 2015 (19 pages)
4 October 2016Full accounts made up to 31 December 2015 (19 pages)
16 May 2016Annual return made up to 15 May 2016 no member list (12 pages)
16 May 2016Annual return made up to 15 May 2016 no member list (12 pages)
29 September 2015Full accounts made up to 31 December 2014 (19 pages)
29 September 2015Full accounts made up to 31 December 2014 (19 pages)
27 May 2015Annual return made up to 15 May 2015 no member list (12 pages)
27 May 2015Annual return made up to 15 May 2015 no member list (12 pages)
26 September 2014Full accounts made up to 31 December 2013 (18 pages)
26 September 2014Full accounts made up to 31 December 2013 (18 pages)
8 August 2014Appointment of Anthony Alan Joseph as a director on 22 June 2014 (3 pages)
8 August 2014Appointment of Anthony Alan Joseph as a director on 22 June 2014 (3 pages)
2 June 2014Registered office address changed from 39 Kenton Road Gosforth Newcastle upon Tyne NE3 4NH United Kingdom on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 39 Kenton Road Gosforth Newcastle upon Tyne NE3 4NH United Kingdom on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 39 Kenton Road Gosforth Newcastle upon Tyne NE3 4NH United Kingdom on 2 June 2014 (1 page)
2 June 2014Annual return made up to 15 May 2014 no member list (11 pages)
2 June 2014Annual return made up to 15 May 2014 no member list (11 pages)
24 July 2013Total exemption full accounts made up to 31 December 2012 (21 pages)
24 July 2013Total exemption full accounts made up to 31 December 2012 (21 pages)
4 June 2013Annual return made up to 15 May 2013 no member list (11 pages)
4 June 2013Annual return made up to 15 May 2013 no member list (11 pages)
3 June 2013Appointment of Mr Frank Ian Fagleman as a director (2 pages)
3 June 2013Appointment of Mr Frank Ian Fagleman as a director (2 pages)
18 July 2012Full accounts made up to 31 December 2011 (20 pages)
18 July 2012Full accounts made up to 31 December 2011 (20 pages)
12 June 2012Annual return made up to 15 May 2012 no member list (8 pages)
12 June 2012Director's details changed for Mrs Carole Eve Lurie on 15 May 2012 (2 pages)
12 June 2012Annual return made up to 15 May 2012 no member list (8 pages)
12 June 2012Director's details changed for John Clive Hilton on 15 May 2012 (2 pages)
12 June 2012Director's details changed for John Clive Hilton on 15 May 2012 (2 pages)
12 June 2012Director's details changed for Werner Oskar Maier on 15 May 2012 (2 pages)
12 June 2012Director's details changed for Mrs Carole Eve Lurie on 15 May 2012 (2 pages)
12 June 2012Director's details changed for Werner Oskar Maier on 15 May 2012 (2 pages)
11 June 2012Appointment of Mrs Bernice Susanne Marcus as a director (2 pages)
11 June 2012Appointment of Mrs Bernice Susanne Marcus as a director (2 pages)
11 June 2012Director's details changed for Mr David Michael Gold on 15 May 2012 (2 pages)
11 June 2012Director's details changed for Mr Martin Alan Levinson on 15 May 2012 (2 pages)
11 June 2012Termination of appointment of Carmel Lipman as a director (1 page)
11 June 2012Termination of appointment of Susan Olsburgh as a director (1 page)
11 June 2012Director's details changed for Doctor Paul Netts on 15 May 2012 (2 pages)
11 June 2012Director's details changed for Mr David Michael Gold on 15 May 2012 (2 pages)
11 June 2012Appointment of Mrs Jean Brenda Dinsdale as a director (2 pages)
11 June 2012Secretary's details changed for Mr Martin Alan Levinson on 15 May 2012 (1 page)
11 June 2012Secretary's details changed for Mr Martin Alan Levinson on 15 May 2012 (1 page)
11 June 2012Director's details changed for Doctor Paul Netts on 15 May 2012 (2 pages)
11 June 2012Director's details changed for Mr Martin Alan Levinson on 15 May 2012 (2 pages)
11 June 2012Appointment of Mrs Jean Brenda Dinsdale as a director (2 pages)
11 June 2012Termination of appointment of Susan Olsburgh as a director (1 page)
11 June 2012Termination of appointment of Carmel Lipman as a director (1 page)
22 August 2011Full accounts made up to 31 December 2010 (17 pages)
22 August 2011Full accounts made up to 31 December 2010 (17 pages)
25 May 2011Registered office address changed from 33 Linden Road Gosforth Newcastle upon Tyne Tyne & Wear NE3 4EY on 25 May 2011 (1 page)
25 May 2011Annual return made up to 15 May 2011 no member list (11 pages)
25 May 2011Annual return made up to 15 May 2011 no member list (11 pages)
25 May 2011Registered office address changed from 33 Linden Road Gosforth Newcastle upon Tyne Tyne & Wear NE3 4EY on 25 May 2011 (1 page)
25 June 2010Total exemption full accounts made up to 31 December 2009 (18 pages)
25 June 2010Total exemption full accounts made up to 31 December 2009 (18 pages)
19 May 2010Director's details changed for Carmel Zella Lipman on 15 May 2010 (2 pages)
19 May 2010Director's details changed for Susan Beryl Olsburgh on 15 May 2010 (2 pages)
19 May 2010Director's details changed for Werner Maier on 15 May 2010 (2 pages)
19 May 2010Director's details changed for Carmel Zella Lipman on 15 May 2010 (2 pages)
19 May 2010Director's details changed for Susan Beryl Olsburgh on 15 May 2010 (2 pages)
19 May 2010Director's details changed for Mr Alan Share on 15 May 2010 (2 pages)
19 May 2010Annual return made up to 15 May 2010 no member list (7 pages)
19 May 2010Director's details changed for Werner Maier on 15 May 2010 (2 pages)
19 May 2010Director's details changed for Mr Alan Share on 15 May 2010 (2 pages)
19 May 2010Annual return made up to 15 May 2010 no member list (7 pages)
28 September 2009Full accounts made up to 31 December 2008 (17 pages)
28 September 2009Full accounts made up to 31 December 2008 (17 pages)
22 May 2009Annual return made up to 15/05/09 (5 pages)
22 May 2009Annual return made up to 15/05/09 (5 pages)
10 November 2008Annual return made up to 15/05/08 (5 pages)
10 November 2008Annual return made up to 15/05/08 (5 pages)
5 November 2008Appointment terminated director theodore benjamin (1 page)
5 November 2008Appointment terminated director theodore benjamin (1 page)
13 October 2008Full accounts made up to 31 December 2007 (17 pages)
13 October 2008Full accounts made up to 31 December 2007 (17 pages)
13 August 2008Director appointed john clive hilton (2 pages)
13 August 2008Director appointed john clive hilton (2 pages)
27 July 2007Full accounts made up to 31 December 2006 (20 pages)
27 July 2007Full accounts made up to 31 December 2006 (20 pages)
26 June 2007Annual return made up to 15/05/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2007Annual return made up to 15/05/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2006Annual return made up to 15/05/06 (7 pages)
26 September 2006Annual return made up to 15/05/06 (7 pages)
2 August 2006Full accounts made up to 31 December 2005 (22 pages)
2 August 2006Full accounts made up to 31 December 2005 (22 pages)
26 September 2005Full accounts made up to 31 December 2004 (21 pages)
26 September 2005Full accounts made up to 31 December 2004 (21 pages)
14 July 2005Annual return made up to 15/05/05
  • 363(288) ‐ Director resigned
(8 pages)
14 July 2005Annual return made up to 15/05/05
  • 363(288) ‐ Director resigned
(8 pages)
27 October 2004Full accounts made up to 31 December 2003 (21 pages)
27 October 2004Full accounts made up to 31 December 2003 (21 pages)
23 July 2004Annual return made up to 15/05/04 (7 pages)
23 July 2004Annual return made up to 15/05/04 (7 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
22 August 2003Full accounts made up to 31 December 2002 (23 pages)
22 August 2003Full accounts made up to 31 December 2002 (23 pages)
21 July 2003Annual return made up to 15/05/03
  • 363(288) ‐ Director resigned
(8 pages)
21 July 2003Annual return made up to 15/05/03
  • 363(288) ‐ Director resigned
(8 pages)
19 June 2002Full accounts made up to 31 December 2001 (18 pages)
19 June 2002Full accounts made up to 31 December 2001 (18 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002Annual return made up to 15/05/02
  • 363(288) ‐ Director resigned
(8 pages)
7 June 2002Annual return made up to 15/05/02
  • 363(288) ‐ Director resigned
(8 pages)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
26 September 2001Full accounts made up to 31 December 2000 (18 pages)
26 September 2001Full accounts made up to 31 December 2000 (18 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
25 June 2001Annual return made up to 15/05/01 (6 pages)
25 June 2001Annual return made up to 15/05/01 (6 pages)
9 June 2000Annual return made up to 15/05/00 (6 pages)
9 June 2000Annual return made up to 15/05/00 (6 pages)
15 May 2000Full accounts made up to 31 December 1999 (20 pages)
15 May 2000Full accounts made up to 31 December 1999 (20 pages)
9 August 1999Annual return made up to 15/05/99 (8 pages)
9 August 1999Annual return made up to 15/05/99 (8 pages)
14 June 1999Full accounts made up to 31 December 1998 (20 pages)
14 June 1999Full accounts made up to 31 December 1998 (20 pages)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
17 November 1998Full accounts made up to 31 December 1997 (16 pages)
17 November 1998Full accounts made up to 31 December 1997 (16 pages)
27 May 1998Annual return made up to 15/05/98 (6 pages)
27 May 1998Annual return made up to 15/05/98 (6 pages)
23 April 1998Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
23 April 1998Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
25 January 1998Director resigned (1 page)
25 January 1998Director resigned (1 page)
25 January 1998Director resigned (1 page)
25 January 1998Director resigned (1 page)
31 October 1997New director appointed (2 pages)
31 October 1997New director appointed (2 pages)
21 October 1997New director appointed (2 pages)
21 October 1997New director appointed (2 pages)
16 June 1997Secretary resigned (1 page)
16 June 1997New director appointed (2 pages)
16 June 1997New secretary appointed (2 pages)
16 June 1997Director resigned (1 page)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997Secretary resigned (1 page)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997Director resigned (1 page)
16 June 1997New secretary appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
15 May 1997Incorporation (25 pages)
15 May 1997Incorporation (25 pages)