Ellington
Morpeth
Northumberland
NE61 5HN
Director Name | Mark Armstrong |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2009(12 years after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 41 Bromley Avenue Whitley Bay NE25 8TN |
Director Name | Mrs Caroline Margaret Anne Hickson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2022(25 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Nevis Close Whitley Bay NE26 3HZ |
Director Name | Joanna Kate Gray Haldon |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2023(26 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | School Lunchtime Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Staward Avenue Seaton Delaval Whitley Bay Northumberland NE25 0JG |
Director Name | Kevin David Taylor |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 10 Staward Avenue Seaton Delaval Whitley Bay Tyne & Wear NE25 0JG |
Director Name | Terence Kennedy |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Thornhill Close Seaton Delaval Whitley Bay Tyne & Wear NE25 0JS |
Director Name | Alan Bainbridge |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Patterdale Road Cowpen Estate Blyth Northumberland NE24 5JX |
Director Name | Linda Hepples |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(same day as company formation) |
Role | Shop Assistant |
Correspondence Address | 8 Staward Avenue Seaton Delaval Whitley Bay Tyne & Wear NE25 0JG |
Secretary Name | Philip Traise |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(same day as company formation) |
Role | Sales Consultant |
Country of Residence | England |
Correspondence Address | 12 Staward Avenue Seaton Delaval Whitley Bay Tyne & Wear NE25 0JG |
Director Name | Hazel Anne Stoker |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(6 years after company formation) |
Appointment Duration | 12 years (resigned 04 September 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 306 New York Road Whitley Bay Tyne & Wear NE27 0TS |
Director Name | Philip John Stoker |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(6 years after company formation) |
Appointment Duration | 12 years (resigned 04 September 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 306 New York Road Whitley Bay Tyne & Wear NE27 0TS |
Director Name | Susan Cordingley |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(6 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 October 2006) |
Role | Secretary |
Correspondence Address | 6 Holystone Close Newsham Farm Blyth Northumberland NE24 4QF |
Director Name | Mr Ian Robert James Cordingley |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(6 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 October 2006) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 6 Holystone Close Newsham Farm Blyth Northumberland NE24 4QF |
Secretary Name | Philip John Stoker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(6 years after company formation) |
Appointment Duration | 6 years (resigned 31 August 2009) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 306 New York Road Whitley Bay Tyne & Wear NE27 0TS |
Secretary Name | Hazel Anne Stoker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(6 years after company formation) |
Appointment Duration | 5 years, 12 months (resigned 29 August 2009) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 306 New York Road Whitley Bay Tyne & Wear NE27 0TS |
Director Name | Nigel Paul Bryant |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(7 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 08 May 2015) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Warkworth Terrace Tynemouth North Shields Tyne & Wear NE30 4ES |
Director Name | Ms Claire Louise Mackenzie |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2015(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 October 2016) |
Role | Care Worker |
Country of Residence | England |
Correspondence Address | 69 Axminster Close Cramlington Northumberland NE23 2UE |
Director Name | Mr Adrian John Sinclair |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2016(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spaceworks Benton Park Road Newcastle Upon Tyne NE7 7LX |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2010(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 January 2017) |
Correspondence Address | Spaceworks Benton Park Road Newcastle Upon Tyne NE7 7LX |
Registered Address | Spaceworks Benton Park Road Newcastle Upon Tyne NE7 7LX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Dene |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Mark Armstrong 33.33% Ordinary |
---|---|
1 at £1 | Claire Mckenzie 16.67% Ordinary |
1 at £1 | Kevin David Taylor 16.67% Ordinary |
1 at £1 | Philip Traise 16.67% Ordinary |
1 at £1 | Terence Kennedy 16.67% Ordinary |
Latest Accounts | 24 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 24 April 2024 (3 weeks, 4 days from now) |
Accounts Category | Dormant |
Accounts Year End | 24 July |
Latest Return | 26 August 2023 (7 months ago) |
---|---|
Next Return Due | 9 September 2024 (5 months, 1 week from now) |
16 October 2023 | Appointment of Joanna Kate Gray Haldon as a director on 13 October 2023 (2 pages) |
---|---|
22 September 2023 | Second filing of Confirmation Statement dated 26 August 2023 (3 pages) |
29 August 2023 | Confirmation statement made on 26 August 2023 with updates
|
23 August 2023 | Termination of appointment of Kevin David Taylor as a director on 21 June 2022 (1 page) |
31 July 2023 | Termination of appointment of Terence Kennedy as a director on 25 July 2023 (1 page) |
2 February 2023 | Accounts for a dormant company made up to 24 July 2022 (2 pages) |
13 September 2022 | Appointment of Mrs Caroline Margaret Anne Hickson as a director on 12 September 2022 (2 pages) |
12 September 2022 | Confirmation statement made on 26 August 2022 with updates (4 pages) |
12 September 2022 | Termination of appointment of Adrian John Sinclair as a director on 25 May 2022 (1 page) |
27 March 2022 | Accounts for a dormant company made up to 24 July 2021 (2 pages) |
2 September 2021 | Confirmation statement made on 26 August 2021 with updates (4 pages) |
3 February 2021 | Director's details changed for Philip Traise on 3 February 2021 (2 pages) |
1 February 2021 | Accounts for a dormant company made up to 24 July 2020 (2 pages) |
28 August 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
5 March 2020 | Accounts for a dormant company made up to 24 July 2019 (2 pages) |
2 September 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
9 April 2019 | Accounts for a dormant company made up to 24 July 2018 (2 pages) |
4 October 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
12 April 2018 | Accounts for a dormant company made up to 24 July 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
16 March 2017 | Accounts for a dormant company made up to 24 July 2016 (2 pages) |
16 March 2017 | Accounts for a dormant company made up to 24 July 2016 (2 pages) |
17 January 2017 | Termination of appointment of Jl Nominees Two Limited as a secretary on 13 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Jl Nominees Two Limited as a secretary on 13 January 2017 (1 page) |
1 November 2016 | Appointment of Mr Adrian John Sinclair as a director on 11 October 2016 (2 pages) |
1 November 2016 | Appointment of Mr Adrian John Sinclair as a director on 11 October 2016 (2 pages) |
21 October 2016 | Termination of appointment of Claire Louise Mackenzie as a director on 11 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Claire Louise Mackenzie as a director on 11 October 2016 (1 page) |
30 August 2016 | Director's details changed for Mark Armstrong on 30 August 2016 (2 pages) |
30 August 2016 | Director's details changed for Mark Armstrong on 30 August 2016 (2 pages) |
26 August 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
8 March 2016 | Accounts for a dormant company made up to 24 July 2015 (2 pages) |
8 March 2016 | Accounts for a dormant company made up to 24 July 2015 (2 pages) |
23 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
22 September 2015 | Termination of appointment of a director (1 page) |
22 September 2015 | Termination of appointment of a director (1 page) |
22 September 2015 | Termination of appointment of a director (1 page) |
22 September 2015 | Termination of appointment of a director (1 page) |
4 September 2015 | Appointment of Ms Claire Louise Mackenzie as a director on 15 June 2015 (2 pages) |
4 September 2015 | Termination of appointment of Hazel Anne Stoker as a director on 4 September 2015 (1 page) |
4 September 2015 | Termination of appointment of Hazel Anne Stoker as a director on 4 September 2015 (1 page) |
4 September 2015 | Termination of appointment of Philip John Stoker as a director on 4 September 2015 (1 page) |
4 September 2015 | Termination of appointment of Hazel Anne Stoker as a director on 4 September 2015 (1 page) |
4 September 2015 | Termination of appointment of Philip John Stoker as a director on 4 September 2015 (1 page) |
4 September 2015 | Appointment of Ms Claire Louise Mackenzie as a director on 15 June 2015 (2 pages) |
4 September 2015 | Termination of appointment of Philip John Stoker as a director on 4 September 2015 (1 page) |
17 June 2015 | Termination of appointment of Nigel Paul Bryant as a director on 8 May 2015 (3 pages) |
17 June 2015 | Termination of appointment of Nigel Paul Bryant as a director on 8 May 2015 (3 pages) |
17 June 2015 | Termination of appointment of Nigel Paul Bryant as a director on 8 May 2015 (3 pages) |
3 March 2015 | Accounts for a dormant company made up to 24 July 2014 (2 pages) |
3 March 2015 | Accounts for a dormant company made up to 24 July 2014 (2 pages) |
26 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
4 March 2014 | Accounts for a dormant company made up to 24 July 2013 (2 pages) |
4 March 2014 | Accounts for a dormant company made up to 24 July 2013 (2 pages) |
6 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
22 April 2013 | Accounts for a dormant company made up to 24 July 2012 (2 pages) |
22 April 2013 | Accounts for a dormant company made up to 24 July 2012 (2 pages) |
14 November 2012 | Registered office address changed from C/O Incorporation Services Ltd Q16 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BX on 14 November 2012 (2 pages) |
14 November 2012 | Registered office address changed from C/O Incorporation Services Ltd Q16 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BX on 14 November 2012 (2 pages) |
7 November 2012 | Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (3 pages) |
7 November 2012 | Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (3 pages) |
7 November 2012 | Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (3 pages) |
30 August 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (11 pages) |
30 August 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (11 pages) |
6 March 2012 | Accounts for a dormant company made up to 24 July 2011 (2 pages) |
6 March 2012 | Accounts for a dormant company made up to 24 July 2011 (2 pages) |
30 August 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (11 pages) |
30 August 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (11 pages) |
23 March 2011 | Accounts for a dormant company made up to 24 July 2010 (2 pages) |
23 March 2011 | Accounts for a dormant company made up to 24 July 2010 (2 pages) |
25 November 2010 | Director's details changed for Mark Armstrong on 29 August 2010 (2 pages) |
25 November 2010 | Termination of appointment of Philip Traise as a secretary (1 page) |
25 November 2010 | Director's details changed for Philip John Stoker on 29 August 2010 (2 pages) |
25 November 2010 | Director's details changed for Terence Kennedy on 29 August 2010 (2 pages) |
25 November 2010 | Appointment of Jl Nominees Two Limited as a secretary (2 pages) |
25 November 2010 | Director's details changed for Nigel Paul Bryant on 29 August 2010 (2 pages) |
25 November 2010 | Director's details changed for Kevin David Taylor on 29 August 2010 (2 pages) |
25 November 2010 | Director's details changed for Terence Kennedy on 29 August 2010 (2 pages) |
25 November 2010 | Register inspection address has been changed (1 page) |
25 November 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (12 pages) |
25 November 2010 | Director's details changed for Philip John Stoker on 29 August 2010 (2 pages) |
25 November 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (12 pages) |
25 November 2010 | Director's details changed for Philip Traise on 29 August 2010 (2 pages) |
25 November 2010 | Director's details changed for Philip Traise on 29 August 2010 (2 pages) |
25 November 2010 | Termination of appointment of Philip Traise as a secretary (1 page) |
25 November 2010 | Director's details changed for Kevin David Taylor on 29 August 2010 (2 pages) |
25 November 2010 | Director's details changed for Mark Armstrong on 29 August 2010 (2 pages) |
25 November 2010 | Appointment of Jl Nominees Two Limited as a secretary (2 pages) |
25 November 2010 | Director's details changed for Nigel Paul Bryant on 29 August 2010 (2 pages) |
25 November 2010 | Register inspection address has been changed (1 page) |
25 November 2010 | Director's details changed for Hazel Anne Stoker on 29 August 2010 (2 pages) |
25 November 2010 | Director's details changed for Hazel Anne Stoker on 29 August 2010 (2 pages) |
23 November 2010 | Registered office address changed from 12 Staward Avenue Seaton Delaval Whitley Bay Tyne & Wear NE25 0JG on 23 November 2010 (2 pages) |
23 November 2010 | Registered office address changed from 12 Staward Avenue Seaton Delaval Whitley Bay Tyne & Wear NE25 0JG on 23 November 2010 (2 pages) |
21 June 2010 | Accounts for a dormant company made up to 24 July 2009 (3 pages) |
21 June 2010 | Accounts for a dormant company made up to 24 July 2009 (3 pages) |
17 November 2009 | Annual return made up to 29 August 2009 (11 pages) |
17 November 2009 | Annual return made up to 29 August 2009 (11 pages) |
14 November 2009 | Termination of appointment of Hazel Stoker as a secretary (1 page) |
14 November 2009 | Termination of appointment of Philip Stoker as a secretary (1 page) |
14 November 2009 | Termination of appointment of Philip Stoker as a secretary (1 page) |
14 November 2009 | Appointment of Mark Armstrong as a director (2 pages) |
14 November 2009 | Termination of appointment of Hazel Stoker as a secretary (1 page) |
14 November 2009 | Appointment of Mark Armstrong as a director (2 pages) |
11 November 2008 | Return made up to 29/08/08; full list of members (12 pages) |
11 November 2008 | Return made up to 29/08/08; full list of members (12 pages) |
7 August 2008 | Accounts for a dormant company made up to 24 July 2008 (1 page) |
7 August 2008 | Accounts for a dormant company made up to 24 July 2008 (1 page) |
25 September 2007 | Return made up to 29/08/07; no change of members (10 pages) |
25 September 2007 | Return made up to 29/08/07; no change of members (10 pages) |
17 August 2007 | Accounts for a dormant company made up to 24 July 2007 (2 pages) |
17 August 2007 | Accounts for a dormant company made up to 24 July 2007 (2 pages) |
24 July 2007 | Return made up to 29/08/06; no change of members (11 pages) |
24 July 2007 | Return made up to 29/08/06; no change of members (11 pages) |
29 June 2007 | Accounts for a dormant company made up to 24 July 2006 (1 page) |
29 June 2007 | Accounts for a dormant company made up to 24 July 2006 (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
30 November 2006 | Accounts for a dormant company made up to 24 July 2005 (1 page) |
30 November 2006 | Accounts for a dormant company made up to 24 July 2005 (1 page) |
13 March 2006 | Return made up to 29/08/05; full list of members (12 pages) |
13 March 2006 | Return made up to 29/08/05; full list of members (12 pages) |
12 August 2005 | Accounts for a dormant company made up to 24 July 2004 (2 pages) |
12 August 2005 | Accounts for a dormant company made up to 24 July 2004 (2 pages) |
10 August 2005 | New secretary appointed;new director appointed (2 pages) |
10 August 2005 | New secretary appointed;new director appointed (2 pages) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | New secretary appointed;new director appointed (2 pages) |
10 August 2005 | New secretary appointed;new director appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
1 March 2005 | Return made up to 29/08/04; full list of members (9 pages) |
1 March 2005 | Return made up to 29/08/04; full list of members (9 pages) |
16 August 2004 | Accounts for a dormant company made up to 24 July 2003 (2 pages) |
16 August 2004 | Accounts for a dormant company made up to 24 July 2003 (2 pages) |
28 February 2004 | Return made up to 29/08/03; full list of members (9 pages) |
28 February 2004 | Return made up to 29/08/03; full list of members (9 pages) |
10 July 2003 | Return made up to 29/08/02; full list of members (9 pages) |
10 July 2003 | Return made up to 29/08/02; full list of members (9 pages) |
24 May 2003 | Accounts for a dormant company made up to 24 July 2002 (1 page) |
24 May 2003 | Accounts for a dormant company made up to 24 July 2002 (1 page) |
30 January 2002 | Return made up to 29/08/01; full list of members (8 pages) |
30 January 2002 | Return made up to 29/08/01; full list of members (8 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
31 October 2001 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
23 May 2001 | Accounts for a dormant company made up to 24 July 2000 (1 page) |
23 May 2001 | Accounts for a dormant company made up to 24 July 2000 (1 page) |
26 September 2000 | Return made up to 29/08/00; full list of members (8 pages) |
26 September 2000 | Return made up to 29/08/00; full list of members (8 pages) |
5 November 1999 | Return made up to 29/08/99; full list of members
|
5 November 1999 | Return made up to 29/08/99; full list of members
|
25 August 1999 | Accounts for a dormant company made up to 24 July 1999 (2 pages) |
25 August 1999 | Accounting reference date shortened from 31/08/99 to 24/07/99 (1 page) |
25 August 1999 | Accounts for a dormant company made up to 24 July 1999 (2 pages) |
25 August 1999 | Accounting reference date shortened from 31/08/99 to 24/07/99 (1 page) |
29 July 1999 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
29 July 1999 | Resolutions
|
29 July 1999 | Resolutions
|
29 July 1999 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
21 September 1998 | Return made up to 29/08/98; full list of members (8 pages) |
21 September 1998 | Return made up to 29/08/98; full list of members (8 pages) |
22 October 1997 | Director's particulars changed (1 page) |
22 October 1997 | Director's particulars changed (1 page) |
19 September 1997 | Ad 29/08/97--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
19 September 1997 | Ad 29/08/97--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
11 September 1997 | New director appointed (2 pages) |
11 September 1997 | New director appointed (2 pages) |
11 September 1997 | Secretary resigned (1 page) |
11 September 1997 | Secretary resigned (1 page) |
11 September 1997 | Registered office changed on 11/09/97 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
11 September 1997 | New director appointed (2 pages) |
11 September 1997 | Registered office changed on 11/09/97 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
11 September 1997 | New director appointed (2 pages) |
11 September 1997 | New director appointed (2 pages) |
11 September 1997 | New director appointed (2 pages) |
11 September 1997 | Director resigned (1 page) |
11 September 1997 | New director appointed (2 pages) |
11 September 1997 | New secretary appointed;new director appointed (2 pages) |
11 September 1997 | New secretary appointed;new director appointed (2 pages) |
11 September 1997 | Director resigned (1 page) |
11 September 1997 | New director appointed (2 pages) |
29 August 1997 | Incorporation (16 pages) |
29 August 1997 | Incorporation (16 pages) |