St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director Name | Mrs Alexandra Jane Westwood |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(18 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mrs Sophie Julia O'Neill |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2017(19 years, 12 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mrs Laure Sonia Brooks |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | French |
Status | Current |
Appointed | 11 October 2018(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Communications Manager |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mrs Fiona Mary Newborough |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2018(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Ms Audrey Macnaughton |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Md Of Macnaughton Mcgregor Ltd |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lansdowne Terrace Newcastle Upon Tyne NE3 1HN |
Director Name | Ms Lucy Joanne Smyth |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2021(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Third Floor Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mrs Foluke Taylor |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2022(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Writer/Therapist |
Country of Residence | England |
Correspondence Address | Third Floor Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mrs Lucy Emma Nichol |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2022(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Self Employed Author & PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Dr Claire Julia Hynes |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2022(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | Third Floor Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mrs Julie Farrell |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 19 October 2022(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Author |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Secretary Name | Margaret Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Gosforth Terrace South Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1RT |
Director Name | Ms Susan Mary Jones |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 June 1999) |
Role | Artist/Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Cottage Victoria Garesfield Rowlands Gill Tyne & Wear NE39 1LU |
Secretary Name | Dr Deborah Jane Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 02 November 2006) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | The Old High Light 1 Trinity Building North Shields Tyne & Wear NE30 1JU |
Director Name | Agnes Juliette Andree Boisseau |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 21 January 2010) |
Role | Designer |
Correspondence Address | 4 Warwick Street Newcastle Upon Tyne Tyne & Wear NE6 5AQ |
Director Name | Ms Anne Dorothy Reece |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(2 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 21 January 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Primrosebank Avenue Cults Aberdeen Aberdeenshire AB15 9PD Scotland |
Director Name | Margaret Anne Cook |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2000(3 years, 4 months after company formation) |
Appointment Duration | 20 years (resigned 30 September 2020) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 176 Portland Road Jesmond Newcastle Upon Tyne NE2 1DJ |
Director Name | Janet Elizabeth Mackaness |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 October 2006) |
Role | Mature Student |
Country of Residence | United Kingdom |
Correspondence Address | Park House Follifoot Harrogate North Yorkshire HG3 1DR |
Director Name | Dr Lisanne Radice |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 October 2005) |
Role | Editorial Consultant |
Correspondence Address | The Long House 3 Gelston Village Grantham NG32 2AE |
Director Name | Jeannett Margaret Adams |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(8 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 12 October 2020) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | 176 Portland Road Jesmond Newcastle Upon Tyne NE2 1DJ |
Director Name | Annabel Elizabeth Ralph |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 July 2009) |
Role | Writer |
Correspondence Address | 3 Edlingham Road Newton Hall Durham Co. Durham DH1 5YS |
Secretary Name | Carol Seajay |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 November 2006(9 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | 75 Granville Court Jesmond Tyne & Wear NE2 1TR |
Director Name | Ms Rowan Elizabeth Ferguson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 23 November 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 37 Osborne Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1JS |
Director Name | Tamzin Clare Mackie |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 September 2010) |
Role | Arts Writer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Windsor Terrace Gosforth Newcastle Upon Tyne Tyne & Wear NE1 3YL |
Secretary Name | Helen Buyers Baynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(10 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 16 February 2016) |
Role | Administrator |
Correspondence Address | Woodnook Hill Farm Slaley Hexham Northumberland NE47 0BW |
Director Name | Ms Claire Dorothy Malcolm |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 176 Portland Road Jesmond Newcastle Upon Tyne NE2 1DJ |
Director Name | Avril Scott |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2011(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 April 2018) |
Role | Marketing And Business Development Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 176 Portland Road Jesmond Newcastle Upon Tyne NE2 1DJ |
Director Name | Ms Claire Byers |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2011(14 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 15 October 2012) |
Role | Deputy Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 5 Walker Terrace Gateshead Tyne & Wear NE8 1EB |
Director Name | Dr Victoria Bazin |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2011(14 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 10 November 2022) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 176 Portland Road Jesmond Newcastle Upon Tyne NE2 1DJ |
Director Name | Ms Rebecca Jane Morley |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2014(17 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 November 2015) |
Role | Qualified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 176 Portland Road Jesmond Newcastle Upon Tyne NE2 1DJ |
Director Name | Miss Caroline Greener |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2015(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 April 2017) |
Role | Audience Engagement Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 176 Portland Road Jesmond Newcastle Upon Tyne NE2 1DJ |
Director Name | Miss Catherine Miriam Harte |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 2016(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 August 2021) |
Role | Company Director, Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 176 Portland Road Jesmond Newcastle Upon Tyne NE2 1DJ |
Director Name | Ms Jennifer Hinves |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2017(19 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 24 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 176 Portland Road Jesmond Newcastle Upon Tyne NE2 1DJ |
Director Name | Jeannette Margaret Adams |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2021(24 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 April 2022) |
Role | Marketing Freelance |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ellison Terrace Ellison Place Newcastle Upon Tyne NE1 8ST |
Website | www.mslexia.co.uk |
---|---|
Telephone | 0117 1299882 |
Telephone region | Bristol |
Registered Address | Third Floor Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £309,636 |
Net Worth | £97,903 |
Cash | £217,724 |
Current Liabilities | £135,535 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 May 2023 (11 months ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 2 weeks from now) |
21 October 2020 | Termination of appointment of Margaret Anne Cook as a director on 30 September 2020 (1 page) |
---|---|
21 October 2020 | Termination of appointment of Jeannett Margaret Adams as a director on 12 October 2020 (1 page) |
4 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
19 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
4 June 2019 | Termination of appointment of Susan Jane Victoria Astley Troup as a director on 23 May 2019 (1 page) |
23 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
8 May 2019 | Appointment of Ms Audrey Macnaughton as a director on 1 May 2019 (2 pages) |
5 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
13 November 2018 | Appointment of Mrs Fiona Mary Newborough as a director on 11 October 2018 (2 pages) |
13 November 2018 | Appointment of Mrs Laure Sonia Brooks as a director on 11 October 2018 (2 pages) |
11 June 2018 | Resolutions
|
11 June 2018 | Statement of company's objects (2 pages) |
31 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
31 May 2018 | Termination of appointment of Avril Scott as a director on 12 April 2018 (1 page) |
31 May 2018 | Termination of appointment of Jennifer Hinves as a director on 24 January 2018 (1 page) |
16 March 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
23 January 2018 | Resolutions
|
23 January 2018 | Statement of company's objects (2 pages) |
25 May 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
25 May 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
25 May 2017 | Appointment of Mrs Sophie Julia O'neill as a director on 16 May 2017 (2 pages) |
25 May 2017 | Appointment of Mrs Sophie Julia O'neill as a director on 16 May 2017 (2 pages) |
13 April 2017 | Termination of appointment of Caroline Greener as a director on 3 April 2017 (1 page) |
13 April 2017 | Termination of appointment of Caroline Greener as a director on 3 April 2017 (1 page) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
30 January 2017 | Appointment of Ms Jennifer Hinves as a director on 12 January 2017 (2 pages) |
30 January 2017 | Appointment of Ms Jennifer Hinves as a director on 12 January 2017 (2 pages) |
8 November 2016 | Termination of appointment of Claire Dorothy Malcolm as a director on 2 September 2016 (1 page) |
8 November 2016 | Termination of appointment of Claire Dorothy Malcolm as a director on 2 September 2016 (1 page) |
3 August 2016 | Appointment of Catherine Miriam Harte as a director on 30 June 2016 (2 pages) |
3 August 2016 | Appointment of Catherine Miriam Harte as a director on 30 June 2016 (2 pages) |
12 July 2016 | Director's details changed for Susan Jane Victoria Astley Troup on 1 July 2016 (2 pages) |
12 July 2016 | Director's details changed for Margaret Anne Cook on 1 July 2016 (2 pages) |
12 July 2016 | Director's details changed for Jeannett Margaret Adams on 1 July 2016 (2 pages) |
12 July 2016 | Director's details changed for Dr Deborah Jane Taylor on 1 July 2016 (2 pages) |
12 July 2016 | Director's details changed for Margaret Anne Cook on 1 July 2016 (2 pages) |
12 July 2016 | Director's details changed for Dr Deborah Jane Taylor on 1 July 2016 (2 pages) |
12 July 2016 | Director's details changed for Jeannett Margaret Adams on 1 July 2016 (2 pages) |
12 July 2016 | Director's details changed for Susan Jane Victoria Astley Troup on 1 July 2016 (2 pages) |
16 June 2016 | Annual return made up to 22 May 2016 no member list (9 pages) |
16 June 2016 | Annual return made up to 22 May 2016 no member list (9 pages) |
16 February 2016 | Termination of appointment of Helen Buyers Baynes as a secretary on 16 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Helen Buyers Baynes as a secretary on 16 February 2016 (1 page) |
4 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
10 November 2015 | Termination of appointment of Rebecca Jane Morley as a director on 3 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Rebecca Jane Morley as a director on 3 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Rebecca Jane Morley as a director on 3 November 2015 (1 page) |
20 October 2015 | Appointment of Mrs Alexandra Jane Westwood as a director on 1 October 2015 (2 pages) |
20 October 2015 | Appointment of Mrs Alexandra Jane Westwood as a director on 1 October 2015 (2 pages) |
20 October 2015 | Appointment of Mrs Alexandra Jane Westwood as a director on 1 October 2015 (2 pages) |
26 May 2015 | Annual return made up to 22 May 2015 no member list (9 pages) |
26 May 2015 | Annual return made up to 22 May 2015 no member list (9 pages) |
23 February 2015 | Appointment of Miss Caroline Greener as a director on 23 February 2015 (2 pages) |
23 February 2015 | Appointment of Miss Caroline Greener as a director on 23 February 2015 (2 pages) |
20 February 2015 | Total exemption full accounts made up to 31 May 2014 (7 pages) |
20 February 2015 | Total exemption full accounts made up to 31 May 2014 (7 pages) |
2 February 2015 | Appointment of Ms Rebecca Jane Morley as a director on 17 December 2014 (2 pages) |
2 February 2015 | Appointment of Ms Rebecca Jane Morley as a director on 17 December 2014 (2 pages) |
1 December 2014 | Termination of appointment of Rowan Elizabeth Ferguson as a director on 23 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Rowan Elizabeth Ferguson as a director on 23 November 2014 (1 page) |
22 May 2014 | Annual return made up to 22 May 2014 no member list (9 pages) |
22 May 2014 | Annual return made up to 22 May 2014 no member list (9 pages) |
8 October 2013 | Total exemption full accounts made up to 31 May 2013 (7 pages) |
8 October 2013 | Total exemption full accounts made up to 31 May 2013 (7 pages) |
14 June 2013 | Annual return made up to 22 May 2013 no member list (9 pages) |
14 June 2013 | Annual return made up to 22 May 2013 no member list (9 pages) |
10 June 2013 | Registered office address changed from First Floor 5 Walker Terrace Gateshead Tyne & Wear NE8 1EB on 10 June 2013 (1 page) |
10 June 2013 | Registered office address changed from First Floor 5 Walker Terrace Gateshead Tyne & Wear NE8 1EB on 10 June 2013 (1 page) |
26 February 2013 | Total exemption full accounts made up to 31 May 2012 (6 pages) |
26 February 2013 | Total exemption full accounts made up to 31 May 2012 (6 pages) |
8 November 2012 | Termination of appointment of Claire Byers as a director (1 page) |
8 November 2012 | Termination of appointment of Claire Byers as a director (1 page) |
22 May 2012 | Annual return made up to 22 May 2012 no member list (9 pages) |
22 May 2012 | Annual return made up to 22 May 2012 no member list (9 pages) |
29 February 2012 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
29 February 2012 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
25 November 2011 | Director's details changed for Avril Scott on 16 November 2011 (2 pages) |
25 November 2011 | Appointment of Dr Victoria Bazin as a director (2 pages) |
25 November 2011 | Director's details changed for Avril Scott on 16 November 2011 (2 pages) |
25 November 2011 | Appointment of Dr Victoria Bazin as a director (2 pages) |
1 November 2011 | Appointment of Ms Claire Byers as a director (2 pages) |
1 November 2011 | Appointment of Ms Claire Byers as a director (2 pages) |
1 November 2011 | Appointment of Avril Scott as a director (2 pages) |
1 November 2011 | Appointment of Avril Scott as a director (2 pages) |
21 June 2011 | Annual return made up to 22 May 2011 no member list (8 pages) |
21 June 2011 | Termination of appointment of Tamzin Mackie as a director (1 page) |
21 June 2011 | Termination of appointment of Tamzin Mackie as a director (1 page) |
21 June 2011 | Annual return made up to 22 May 2011 no member list (8 pages) |
22 February 2011 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
22 February 2011 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
24 May 2010 | Director's details changed for Susan Jane Victoria Astley Troup on 22 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 22 May 2010 no member list (6 pages) |
24 May 2010 | Director's details changed for Dr Deborah Jane Taylor on 22 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Tamzin Clare Mackie on 22 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Jeannett Margaret Adams on 22 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Susan Jane Victoria Astley Troup on 22 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 22 May 2010 no member list (6 pages) |
24 May 2010 | Director's details changed for Dr Deborah Jane Taylor on 22 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Tamzin Clare Mackie on 22 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Jeannett Margaret Adams on 22 May 2010 (2 pages) |
23 March 2010 | Appointment of Claire Malcolm as a director (2 pages) |
23 March 2010 | Appointment of Claire Malcolm as a director (2 pages) |
3 February 2010 | Termination of appointment of Agnes Boisseau as a director (1 page) |
3 February 2010 | Termination of appointment of Agnes Boisseau as a director (1 page) |
3 February 2010 | Termination of appointment of Anne Reece as a director (1 page) |
3 February 2010 | Termination of appointment of Anne Reece as a director (1 page) |
6 December 2009 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
6 December 2009 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
3 August 2009 | Appointment terminated director annabel ralph (1 page) |
3 August 2009 | Appointment terminated director annabel ralph (1 page) |
2 June 2009 | Director's change of particulars / tamzin mackie / 08/10/2008 (1 page) |
2 June 2009 | Director's change of particulars / tamzin mackie / 08/10/2008 (1 page) |
1 June 2009 | Annual return made up to 22/05/09 (5 pages) |
1 June 2009 | Appointment terminated director gillian wales (1 page) |
1 June 2009 | Annual return made up to 22/05/09 (5 pages) |
1 June 2009 | Appointment terminated director gillian wales (1 page) |
20 November 2008 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
20 November 2008 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
20 October 2008 | Resolutions
|
20 October 2008 | Resolutions
|
28 May 2008 | Annual return made up to 22/05/08 (5 pages) |
28 May 2008 | Annual return made up to 22/05/08 (5 pages) |
27 March 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
27 March 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
20 March 2008 | Director's change of particulars / anne reece / 25/09/2007 (1 page) |
20 March 2008 | Director's change of particulars / anne reece / 25/09/2007 (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | New director appointed (2 pages) |
7 September 2007 | New director appointed (1 page) |
7 September 2007 | New director appointed (1 page) |
7 September 2007 | New director appointed (1 page) |
7 September 2007 | New director appointed (1 page) |
7 September 2007 | Annual return made up to 22/05/07 (3 pages) |
7 September 2007 | New director appointed (1 page) |
7 September 2007 | New director appointed (1 page) |
7 September 2007 | New director appointed (1 page) |
7 September 2007 | Annual return made up to 22/05/07 (3 pages) |
7 September 2007 | New director appointed (1 page) |
23 August 2007 | Secretary's particulars changed (1 page) |
23 August 2007 | Secretary's particulars changed (1 page) |
17 July 2007 | New secretary appointed (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Secretary resigned (1 page) |
17 July 2007 | Secretary resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | New secretary appointed (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | New secretary appointed (2 pages) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
12 April 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
12 April 2007 | New secretary appointed (2 pages) |
19 July 2006 | Annual return made up to 22/05/06 (7 pages) |
19 July 2006 | Annual return made up to 22/05/06 (7 pages) |
31 October 2005 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
31 October 2005 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
17 June 2005 | Annual return made up to 22/05/05 (7 pages) |
17 June 2005 | Annual return made up to 22/05/05 (7 pages) |
7 February 2005 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
7 February 2005 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
1 July 2004 | Annual return made up to 22/05/04
|
1 July 2004 | Annual return made up to 22/05/04
|
24 December 2003 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
24 December 2003 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
20 June 2003 | Annual return made up to 22/05/03 (7 pages) |
20 June 2003 | Annual return made up to 22/05/03 (7 pages) |
17 February 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
17 February 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
11 June 2002 | Annual return made up to 22/05/02 (7 pages) |
11 June 2002 | Annual return made up to 22/05/02 (7 pages) |
28 March 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
28 March 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
19 June 2001 | Annual return made up to 22/05/01 (5 pages) |
19 June 2001 | Annual return made up to 22/05/01 (5 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
21 January 2001 | New director appointed (2 pages) |
21 January 2001 | New director appointed (2 pages) |
11 December 2000 | Full accounts made up to 31 May 2000 (7 pages) |
11 December 2000 | Full accounts made up to 31 May 2000 (7 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | Annual return made up to 22/05/00
|
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | Annual return made up to 22/05/00
|
31 March 2000 | Full accounts made up to 31 May 1999 (6 pages) |
31 March 2000 | Full accounts made up to 31 May 1999 (6 pages) |
16 July 1999 | Annual return made up to 22/05/99 (4 pages) |
16 July 1999 | Annual return made up to 22/05/99 (4 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (7 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (7 pages) |
19 February 1999 | Registered office changed on 19/02/99 from: 34 devonshire place jesmond newcastle upon tyne NE2 2ND (1 page) |
19 February 1999 | Registered office changed on 19/02/99 from: 34 devonshire place jesmond newcastle upon tyne NE2 2ND (1 page) |
31 December 1998 | New director appointed (2 pages) |
31 December 1998 | New director appointed (2 pages) |
22 December 1998 | Compulsory strike-off action has been discontinued (1 page) |
22 December 1998 | Compulsory strike-off action has been discontinued (1 page) |
16 December 1998 | Annual return made up to 22/05/98
|
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New secretary appointed (2 pages) |
16 December 1998 | New secretary appointed (2 pages) |
16 December 1998 | Secretary resigned (1 page) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | Secretary resigned (1 page) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | Annual return made up to 22/05/98
|
8 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
8 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
14 July 1998 | Registered office changed on 14/07/98 from: 34 cavendish place jesmond newcastle upon tyne NE2 2NE (1 page) |
14 July 1998 | Registered office changed on 14/07/98 from: 34 cavendish place jesmond newcastle upon tyne NE2 2NE (1 page) |
22 May 1997 | Incorporation (23 pages) |
22 May 1997 | Incorporation (23 pages) |