Sunderland
SR2 7HQ
Secretary Name | Buxton Residential Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 December 2020(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Correspondence Address | 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Director Name | David John McLean Lawson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 September 1998) |
Role | Arch Technician |
Country of Residence | United Kingdom |
Correspondence Address | 15 Shannon Close Fulford Grange City Of Sunderland Tyne & Wear SR5 3DJ |
Secretary Name | David John McLean Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 September 1998) |
Role | Arch Technician |
Country of Residence | United Kingdom |
Correspondence Address | 15 Shannon Close Fulford Grange City Of Sunderland Tyne & Wear SR5 3DJ |
Director Name | Hugh Joseph McGill |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 July 1997(2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 August 2000) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 19 Zion Road Rathbar Dublin 6 Irish Ireland |
Director Name | Shane Daniel McGill |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 September 1998(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 August 2000) |
Role | Company Director |
Correspondence Address | 19 Zion Road Rathgar Dublin 6 |
Secretary Name | Hugh Joseph McGill |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 24 September 1998(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 August 2000) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 19 Zion Road Rathbar Dublin 6 Irish Ireland |
Director Name | Mark Richardson |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(2 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 August 2000) |
Role | Accountant |
Correspondence Address | 53 Parkland Avenue Upminster Essex RM14 2EX |
Director Name | David Walker |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2000(3 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 23 September 2005) |
Role | Architect |
Correspondence Address | 1 Westbrooke House Ashbrooke Sunderland Tyne & Wear SR2 7ED |
Director Name | Philip Soldinger |
---|---|
Date of Birth | February 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2000(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 January 2005) |
Role | Retired |
Correspondence Address | 3 Westbrooke House Ashbrooke Sunderland Tyne & Wear SR2 7ED |
Secretary Name | John Stephen Lewin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 March 2003) |
Role | Company Director |
Correspondence Address | Apt 9 Westbrooke House Ashbrooke Sunderland SR2 7ED |
Secretary Name | Gerard Anthony Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 May 2006) |
Role | Teacher |
Correspondence Address | 2 Westbrooke House Ashbrooke Sunderland Tyne And Wear SR2 7ED |
Director Name | Gerard Anthony Dunn |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 May 2006) |
Role | Teacher |
Correspondence Address | 2 Westbrooke House Ashbrooke Sunderland Tyne And Wear SR2 7ED |
Director Name | Gavin Sutcliffe |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 May 2009) |
Role | Tennis Coach |
Correspondence Address | 6 Westbrooke Ryhope Road Sunderland Tyne & Wear SR2 7ED |
Director Name | Norman Jones |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 December 2007) |
Role | Company Director |
Correspondence Address | 1 Westbrooke House Ryhope Road Ashbrooke Sunderland Tyne & Wear SR2 7ED |
Secretary Name | Norman Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 December 2007) |
Role | Company Director |
Correspondence Address | 1 Westbrooke House Ryhope Road Ashbrooke Sunderland Tyne & Wear SR2 7ED |
Director Name | Ms Julie Chisholm |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 June 2010) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 7 Westbrooke Ryhope Road Sunderland Tyne & Wear SR2 7ED |
Secretary Name | Ms Julie Chisholm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 June 2010) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 7 Westbrooke Ryhope Road Sunderland Tyne & Wear SR2 7ED |
Director Name | Dr Stephen Keith Young |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(12 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 02 June 2010) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | The Gate House Westbrooke Ryhope Road Sunderland Tyne And Wear SR2 7ED |
Director Name | Mr Mark Wood |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(12 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 02 June 2010) |
Role | NHS Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Westbrooke Ryhope Road Ashbrooke Sunderland Tyne And Wear SR2 7ED |
Director Name | Mr Massimo Perrulli |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 January 2010(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 August 2011) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 3 Westbrooke Ryhope Road Ashbrooke Sunderland Tyne And Wear SR2 7ED |
Director Name | Mrs Lisa Anne Perrulli |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(12 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 02 June 2010) |
Role | Deputy Headteacher |
Country of Residence | England |
Correspondence Address | 3 Westbrooke Ryhope Road Ashbrooke Sunderland Tyne And Wear SR2 7ED |
Director Name | Prof Sylva Petrova |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 28 January 2010(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 April 2012) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Westbrooke Ryhope Road Sunderland Tyne And Wear SR2 7ED |
Director Name | Miss Angela Warren |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(12 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 07 January 2021) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Director Name | Mr Patric Myles Downes |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(12 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 04 July 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Silverton Smithfield Lane Sandbach CW11 4JA |
Director Name | Ms Lynder Mathieson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2012(14 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 07 January 2021) |
Role | Senior Workforce Development Officer |
Country of Residence | England |
Correspondence Address | 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Director Name | Ms Marie Michelle Daurat |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2021(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 August 2022) |
Role | Head Of Business And Operations |
Country of Residence | England |
Correspondence Address | 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1997(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1997(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Secretary Name | Town & City Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2010(12 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 20 December 2020) |
Correspondence Address | 2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH |
Registered Address | 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Wallsend |
Built Up Area | Tyneside |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Andrew Neil Jackson 9.09% Ordinary |
---|---|
1 at £1 | Angela Warren 9.09% Ordinary |
1 at £1 | Gavin Sutcliffe 9.09% Ordinary |
1 at £1 | John Thomas Allsop 9.09% Ordinary |
1 at £1 | Julie Chisholm 9.09% Ordinary |
1 at £1 | Lisa Perrulli 9.09% Ordinary |
1 at £1 | Lynder Mathieson 9.09% Ordinary |
1 at £1 | Miss I. Walker & Miss K. Walker 9.09% Ordinary |
1 at £1 | Patric Downes & Mary Downes 9.09% Ordinary |
1 at £1 | Stephen Young 9.09% Ordinary |
1 at £1 | Sylva Petrova 9.09% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
27 March 2024 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
3 March 2024 | Registered office address changed from Norwood Road 3 Vance Business Park Gateshead NE11 9NE England to 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 3 March 2024 (1 page) |
20 September 2023 | Secretary's details changed for Buxton Residential Limited on 20 September 2023 (1 page) |
24 July 2023 | Registered office address changed from 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to Norwood Road 3 Vance Business Park Gateshead NE11 9NE on 24 July 2023 (1 page) |
27 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
3 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
2 February 2023 | Appointment of Mrs Lisa Anne Perrulli as a director on 2 February 2023 (2 pages) |
18 August 2022 | Termination of appointment of Marie Michelle Daurat as a director on 18 August 2022 (1 page) |
20 July 2022 | Appointment of Mr David George Sharp as a director on 20 July 2022 (2 pages) |
6 July 2022 | Termination of appointment of Patric Myles Downes as a director on 4 July 2022 (1 page) |
21 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
31 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
22 July 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
3 March 2021 | Appointment of Ms Marie Michelle Daurat as a director on 22 February 2021 (2 pages) |
11 January 2021 | Termination of appointment of Town & City Secretaries Ltd as a secretary on 20 December 2020 (1 page) |
11 January 2021 | Director's details changed for Mr. Patric Myles Downes on 4 October 2020 (2 pages) |
11 January 2021 | Director's details changed for Mr. Patric Myles Downes on 4 October 2020 (2 pages) |
11 January 2021 | Director's details changed for Mr. Patric Myles Downes on 20 December 2020 (2 pages) |
11 January 2021 | Termination of appointment of Lynder Mathieson as a director on 7 January 2021 (1 page) |
11 January 2021 | Termination of appointment of Angela Warren as a director on 7 January 2021 (1 page) |
5 January 2021 | Registered office address changed from 2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH to 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 5 January 2021 (1 page) |
4 January 2021 | Appointment of Buxton Residential Limited as a secretary on 19 December 2020 (2 pages) |
16 July 2020 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
29 June 2020 | Confirmation statement made on 18 June 2020 with updates (4 pages) |
10 July 2019 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
21 June 2019 | Confirmation statement made on 18 June 2019 with updates (4 pages) |
12 March 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
4 July 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
5 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
5 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
16 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
16 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
11 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
18 March 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
18 March 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
7 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
13 April 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
13 April 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
8 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
27 March 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
27 March 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
20 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (6 pages) |
20 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
15 March 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
2 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Appointment of Ms Lynder Mathieson as a director (2 pages) |
1 May 2012 | Appointment of Ms Lynder Mathieson as a director (2 pages) |
3 April 2012 | Termination of appointment of Sylva Petrova as a director (1 page) |
3 April 2012 | Termination of appointment of Sylva Petrova as a director (1 page) |
20 March 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
20 March 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
26 August 2011 | Termination of appointment of Massimo Perrulli as a director (1 page) |
26 August 2011 | Termination of appointment of Massimo Perrulli as a director (1 page) |
13 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (8 pages) |
13 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (8 pages) |
12 July 2011 | Director's details changed for Miss Angela Warren on 18 June 2011 (2 pages) |
12 July 2011 | Director's details changed for Professor Sylva Petrova on 18 June 2011 (2 pages) |
12 July 2011 | Director's details changed for Professor Sylva Petrova on 18 June 2011 (2 pages) |
12 July 2011 | Director's details changed for Miss Angela Warren on 18 June 2011 (2 pages) |
11 July 2011 | Director's details changed for Mr Massimo Perrulli on 18 June 2011 (2 pages) |
11 July 2011 | Director's details changed for Mr Massimo Perrulli on 18 June 2011 (2 pages) |
11 July 2011 | Secretary's details changed for Town & City Secretaries Ltd on 18 June 2010 (2 pages) |
11 July 2011 | Secretary's details changed for Town & City Secretaries Ltd on 18 June 2010 (2 pages) |
11 July 2011 | Director's details changed for Mr Patric Myles Downes on 18 June 2011 (2 pages) |
11 July 2011 | Director's details changed for Mr Patric Myles Downes on 18 June 2011 (2 pages) |
22 March 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
22 March 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
15 July 2010 | Termination of appointment of Mark Wood as a director (1 page) |
15 July 2010 | Termination of appointment of Stephen Young as a director (1 page) |
15 July 2010 | Termination of appointment of Julie Chisholm as a director (1 page) |
15 July 2010 | Termination of appointment of Julie Chisholm as a secretary (1 page) |
15 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (9 pages) |
15 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (9 pages) |
15 July 2010 | Termination of appointment of Lisa Perrulli as a director (1 page) |
15 July 2010 | Termination of appointment of Lisa Perrulli as a director (1 page) |
15 July 2010 | Termination of appointment of Julie Chisholm as a director (1 page) |
15 July 2010 | Appointment of Town & City Secretaries Ltd as a secretary (2 pages) |
15 July 2010 | Termination of appointment of Mark Wood as a director (1 page) |
15 July 2010 | Termination of appointment of Stephen Young as a director (1 page) |
15 July 2010 | Appointment of Town & City Secretaries Ltd as a secretary (2 pages) |
15 July 2010 | Termination of appointment of Julie Chisholm as a secretary (1 page) |
8 July 2010 | Registered office address changed from 7 Westbrooke Ryhope Road Sunderland Tyne and Wear SR7 7ED on 8 July 2010 (2 pages) |
8 July 2010 | Registered office address changed from 7 Westbrooke Ryhope Road Sunderland Tyne and Wear SR7 7ED on 8 July 2010 (2 pages) |
8 July 2010 | Registered office address changed from 7 Westbrooke Ryhope Road Sunderland Tyne and Wear SR7 7ED on 8 July 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
23 February 2010 | Director's details changed for Mr Massimo Perulli on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Massimo Perulli on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Mark Wood on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Mark Wood on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Massimo Perulli on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Mark Wood on 1 January 2010 (2 pages) |
22 February 2010 | Director's details changed for Mrs Lisa Perulli on 1 January 2010 (2 pages) |
22 February 2010 | Director's details changed for Mrs Lisa Perulli on 1 January 2010 (2 pages) |
22 February 2010 | Director's details changed for Mrs Lisa Perulli on 1 January 2010 (2 pages) |
8 February 2010 | Appointment of Professor Sylva Petrova as a director (2 pages) |
8 February 2010 | Appointment of Professor Sylva Petrova as a director (2 pages) |
8 February 2010 | Appointment of Miss Angela Warren as a director (2 pages) |
8 February 2010 | Appointment of Miss Angela Warren as a director (2 pages) |
6 February 2010 | Appointment of Mr Patric Myles Downes as a director (2 pages) |
6 February 2010 | Appointment of Mr Patric Myles Downes as a director (2 pages) |
11 January 2010 | Appointment of Mrs Lisa Perulli as a director (2 pages) |
11 January 2010 | Appointment of Dr Stephen Keith Young as a director (2 pages) |
11 January 2010 | Appointment of Mrs Lisa Perulli as a director (2 pages) |
11 January 2010 | Appointment of Mr Massimo Perulli as a director (2 pages) |
11 January 2010 | Appointment of Mr Mark Wood as a director (2 pages) |
11 January 2010 | Appointment of Dr Stephen Keith Young as a director (2 pages) |
11 January 2010 | Appointment of Mr Mark Wood as a director (2 pages) |
11 January 2010 | Appointment of Mr Massimo Perulli as a director (2 pages) |
12 October 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
12 October 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
28 September 2009 | Return made up to 18/06/09; full list of members (6 pages) |
28 September 2009 | Appointment terminated director gavin sutcliffe (1 page) |
28 September 2009 | Return made up to 18/06/09; full list of members (6 pages) |
28 September 2009 | Appointment terminated director gavin sutcliffe (1 page) |
29 October 2008 | Return made up to 18/06/08; full list of members (6 pages) |
29 October 2008 | Return made up to 18/06/08; full list of members (6 pages) |
28 October 2008 | Director and secretary's change of particulars / julie chisholm / 14/12/2007 (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from westbrooke house ryhope road sunderland tyne and wear SR7 7ED (1 page) |
28 October 2008 | Location of register of members (1 page) |
28 October 2008 | Location of debenture register (1 page) |
28 October 2008 | Location of debenture register (1 page) |
28 October 2008 | Location of register of members (1 page) |
28 October 2008 | Director and secretary's change of particulars / julie chisholm / 14/12/2007 (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from westbrooke house ryhope road sunderland tyne and wear SR7 7ED (1 page) |
7 April 2008 | Appointment terminated director and secretary norman jones (1 page) |
7 April 2008 | Appointment terminated director and secretary norman jones (1 page) |
13 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
13 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 December 2007 | New secretary appointed;new director appointed (2 pages) |
23 December 2007 | New secretary appointed;new director appointed (2 pages) |
18 June 2007 | Return made up to 18/06/07; full list of members (5 pages) |
18 June 2007 | Return made up to 18/06/07; full list of members (5 pages) |
20 February 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
20 February 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
20 July 2006 | Return made up to 18/06/06; full list of members (5 pages) |
20 July 2006 | Return made up to 18/06/06; full list of members (5 pages) |
14 June 2006 | Secretary resigned;director resigned (1 page) |
14 June 2006 | New secretary appointed;new director appointed (2 pages) |
14 June 2006 | New secretary appointed;new director appointed (2 pages) |
14 June 2006 | Secretary resigned;director resigned (1 page) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
14 October 2005 | Registered office changed on 14/10/05 from: apartment 1 westbrooke house ashbrooke sunderland tyne & wear SR2 7ED (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: apartment 1 westbrooke house ashbrooke sunderland tyne & wear SR2 7ED (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
15 September 2005 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
15 September 2005 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
5 July 2005 | Return made up to 18/06/05; full list of members (5 pages) |
5 July 2005 | Return made up to 18/06/05; full list of members (5 pages) |
23 March 2005 | New director appointed (1 page) |
23 March 2005 | New director appointed (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
15 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
15 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
1 July 2004 | Return made up to 18/06/04; full list of members (11 pages) |
1 July 2004 | Return made up to 18/06/04; full list of members (11 pages) |
20 February 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
20 February 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
11 August 2003 | Return made up to 18/06/03; full list of members (12 pages) |
11 August 2003 | Return made up to 18/06/03; full list of members (12 pages) |
25 July 2003 | New secretary appointed (2 pages) |
25 July 2003 | New secretary appointed (2 pages) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
19 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
14 July 2002 | Return made up to 18/06/02; full list of members (11 pages) |
14 July 2002 | Return made up to 18/06/02; full list of members (11 pages) |
24 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
24 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
16 July 2001 | Return made up to 18/06/01; full list of members (11 pages) |
16 July 2001 | New secretary appointed (2 pages) |
16 July 2001 | Return made up to 18/06/01; full list of members (11 pages) |
16 July 2001 | New secretary appointed (2 pages) |
30 April 2001 | Full accounts made up to 30 June 2000 (1 page) |
30 April 2001 | Full accounts made up to 30 June 2000 (1 page) |
6 November 2000 | Registered office changed on 06/11/00 from: devonshire house 60 goswell road london EC1M 7AD (1 page) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | Registered office changed on 06/11/00 from: devonshire house 60 goswell road london EC1M 7AD (1 page) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
10 October 2000 | Ad 19/08/00--------- £ si 4@1=4 £ ic 7/11 (2 pages) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | Ad 19/08/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 October 2000 | Ad 19/08/00--------- £ si 3@1=3 £ ic 4/7 (2 pages) |
10 October 2000 | Secretary resigned;director resigned (1 page) |
10 October 2000 | Ad 19/08/00--------- £ si 4@1=4 £ ic 7/11 (2 pages) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | Secretary resigned;director resigned (1 page) |
10 October 2000 | Ad 19/08/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 October 2000 | Ad 19/08/00--------- £ si 3@1=3 £ ic 4/7 (2 pages) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | Director resigned (1 page) |
5 July 2000 | Return made up to 18/06/00; full list of members (7 pages) |
5 July 2000 | Return made up to 18/06/00; full list of members (7 pages) |
8 March 2000 | Resolutions
|
8 March 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
8 March 2000 | Resolutions
|
8 March 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
13 September 1999 | Return made up to 18/06/99; no change of members (4 pages) |
13 September 1999 | Return made up to 18/06/99; no change of members (4 pages) |
13 September 1999 | New secretary appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New secretary appointed (2 pages) |
28 October 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
28 October 1998 | Resolutions
|
28 October 1998 | Resolutions
|
28 October 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
1 October 1998 | Return made up to 18/06/98; full list of members (6 pages) |
1 October 1998 | Secretary resigned;director resigned (1 page) |
1 October 1998 | Return made up to 18/06/98; full list of members (6 pages) |
1 October 1998 | Secretary resigned;director resigned (1 page) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | New secretary appointed;new director appointed (2 pages) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | Secretary resigned (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: 60 tabernacle street london EC2A 4NB (1 page) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: 60 tabernacle street london EC2A 4NB (1 page) |
30 July 1997 | Secretary resigned (1 page) |
30 July 1997 | New secretary appointed;new director appointed (2 pages) |
18 June 1997 | Incorporation (15 pages) |
18 June 1997 | Incorporation (15 pages) |