Villa Real
Consett
DH8 6BN
Director Name | Mr Mordechai Kessler |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2023(25 years, 12 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 55 Derwentside Business Centre Consett Busine Villa Real Consett DH8 6BN |
Director Name | Ms Anita O'Malley |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2023(25 years, 12 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 55 Derwentside Business Centre Consett Busine Villa Real Consett DH8 6BN |
Director Name | Simon Paul Watts |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(4 months after company formation) |
Appointment Duration | 6 months (resigned 08 September 1998) |
Role | Solicitor |
Correspondence Address | Bridgeburn Lodge Ridley Mill Road Stocksfield Northumberland NE43 7QU |
Director Name | Miss Nicola Louise Young |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 November 2004) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 17 Devon Gardens Low Fell Gateshead Tyne & Wear NE9 5BA |
Director Name | Mr Richard Edward Spencer Bridges |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 September 1998(10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Primrose Cottage Colpitts Grange Slaley Hexham Northumberland NE47 0BY |
Secretary Name | Miss Nicola Louise Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 November 2004) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 17 Devon Gardens Low Fell Gateshead Tyne & Wear NE9 5BA |
Director Name | Mr John Nicholas Atkinson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Bloomsbury Court Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4LW |
Director Name | Edwin Barrington Tilby |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(6 years, 12 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 31 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Gloucester Road Knutsford Cheshire WA16 0EJ |
Director Name | Mr Stephen Williams |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(6 years, 12 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 December 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Appleton House Starkey Lane Northop Flintshire CH7 6DG Wales |
Director Name | Robert Frank Ellis |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(6 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House The Steadings Wicker Lane Guilden Sutton Chester Cheshire CH3 7AZ Wales |
Secretary Name | Mr Simon Jonathan Watt-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(6 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dee Road Mickle Trafford Chester Cheshire CH2 4DL Wales |
Secretary Name | Mr Stephen Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 February 2014) |
Role | Vice President Finance |
Country of Residence | United Kingdom |
Correspondence Address | Appleton House Starkey Lane Northop Flintshire CH7 6DG Wales |
Director Name | Peter Graham Bradley |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2010(12 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 May 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Mostyn Holywell Flintshire CH8 9HE Wales |
Director Name | Mr David Charles Greensmith |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mostyn Holywell Flintshire CH8 9HE Wales |
Director Name | Mr Mark William Strickland |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(16 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mostyn Holywell Flintshire CH8 9HE Wales |
Secretary Name | Mark William Strickland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(16 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 2014) |
Role | Company Director |
Correspondence Address | Mostyn Holywell Flintshire CH8 9HE Wales |
Director Name | Mr Anthony Michael Smits |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2014(17 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 08 September 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 29400 Lakeland Boulevard Wickliffe Ohio 44092 United States |
Secretary Name | John Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2014(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 May 2016) |
Role | Company Director |
Correspondence Address | The Knowle Nether Lane Hazelwood Derby DE56 4AN |
Secretary Name | Graeme Michael Bragger |
---|---|
Status | Resigned |
Appointed | 03 May 2016(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2018) |
Role | Company Director |
Correspondence Address | The Knowle Nether Lane Hazelwood Derby DE56 4AN |
Director Name | Mr Marc Martha Joseph Verthongen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 October 2017(19 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 27 October 2023) |
Role | European Finance Director |
Country of Residence | Belgium |
Correspondence Address | Lubrizol Europe Coordination Center Bvba Chaussee 1160 Brussels Belgium |
Secretary Name | Mrs Emma Rachel Swann |
---|---|
Status | Resigned |
Appointed | 09 September 2020(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 December 2021) |
Role | Company Director |
Correspondence Address | The Knowle Nether Lane Hazelwood Derby DE56 4AN |
Secretary Name | Mr Marc Martha Joseph Verthongen |
---|---|
Status | Resigned |
Appointed | 22 December 2021(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 October 2023) |
Role | Company Director |
Correspondence Address | The Knowle Nether Lane Hazelwood Derby DE56 4AN |
Director Name | Mr Jose Ramon Gonzalez-Magaz |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Puerto Rican |
Status | Resigned |
Appointed | 12 October 2023(25 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 27 October 2023) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 29400 Lakeland Blvd Wickliffe Ohio 44092 |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 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 | 06 November 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1998(4 months after company formation) |
Appointment Duration | 6 months (resigned 08 September 1998) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Director Name | Lubrizol Holdings France Sas (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2014(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2017) |
Correspondence Address | 25 Qual De France Rouen 76100 |
Website | warwickequest.co.uk |
---|---|
Telephone | 01207 262140 |
Telephone region | Consett |
Registered Address | Unit 55 Derwentside Business Centre Consett Business Park Villa Real Consett DH8 6BN |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett North |
Built Up Area | Consett |
100k at £1 | Warwick International Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,845,000 |
Gross Profit | £937,000 |
Net Worth | £808,000 |
Cash | £333,000 |
Current Liabilities | £120,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 3 weeks from now) |
16 August 2013 | Delivered on: 23 August 2013 Satisfied on: 16 January 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: L/H land k/a office 55, derwentside business centre, consett business park, villa real, consett, county durham t/no DU291182. L/h land k/a pipeline lying to the north of coast road mostyn docks, holywell t/no's CYM279382 and CYM279439. F/h land and buildings at mostyn, flintshire t/no WA679033. (For further details of properties charged please refer to form MR01) see image for full details. Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
29 August 2008 | Delivered on: 5 September 2008 Satisfied on: 27 June 2014 Persons entitled: Royal Bank of Scotland PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a office 55, derwentside business centre, consentt business park, villa real, consett, county durham t/no DU291182. Including all liens, charges, options, agreements, rights and interests and all buildings and all fixturesand fittings (including trade fixtures and fittings) fixed plant and machinery and other items see image for full details. Fully Satisfied |
29 August 2008 | Delivered on: 5 September 2008 Satisfied on: 27 June 2014 Persons entitled: Royal Bank of Scotland PLC Classification: Security accession deed Secured details: All monies due or to become due from the company to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
29 August 2008 | Delivered on: 4 September 2008 Satisfied on: 16 January 2015 Persons entitled: Close Investment Partners Limited Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
22 September 1998 | Delivered on: 23 September 1998 Satisfied on: 28 October 2004 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 February 2024 | Company name changed warwick equest LIMITED\certificate issued on 01/02/24
|
---|---|
18 January 2024 | Memorandum and Articles of Association (27 pages) |
18 January 2024 | Resolutions
|
24 November 2023 | Confirmation statement made on 6 November 2023 with updates (4 pages) |
9 November 2023 | Registered office address changed from The Knowle Nether Lane Hazelwood Derby DE56 4AN to Unit 55 Derwentside Business Centre Consett Business Park Villa Real Consett DH8 6BN on 9 November 2023 (1 page) |
3 November 2023 | Appointment of Mr Mordechai Kessler as a director on 27 October 2023 (2 pages) |
3 November 2023 | Appointment of Dr Richard John Alan Smith as a director on 27 October 2023 (2 pages) |
3 November 2023 | Appointment of Ms Anita O'malley as a director on 27 October 2023 (2 pages) |
3 November 2023 | Termination of appointment of Marc Martha Joseph Verthongen as a director on 27 October 2023 (1 page) |
3 November 2023 | Termination of appointment of Jose Ramon Gonzalez-Magaz as a director on 27 October 2023 (1 page) |
3 November 2023 | Termination of appointment of Marc Martha Joseph Verthongen as a secretary on 27 October 2023 (1 page) |
2 November 2023 | Notification of 2M Holdings Limited as a person with significant control on 27 October 2023 (2 pages) |
2 November 2023 | Cessation of Warwick International Group Limited as a person with significant control on 27 October 2023 (1 page) |
13 October 2023 | Appointment of Mr. Jose Ramon Gonzalez-Magaz as a director on 12 October 2023 (2 pages) |
14 September 2023 | Termination of appointment of Anthony Michael Smits as a director on 8 September 2023 (1 page) |
3 January 2023 | Confirmation statement made on 6 November 2022 with no updates (3 pages) |
19 December 2022 | Current accounting period extended from 31 December 2022 to 30 June 2023 (1 page) |
3 October 2022 | Accounts for a small company made up to 31 December 2021 (19 pages) |
22 December 2021 | Appointment of Mr Marc Martha Joseph Verthongen as a secretary on 22 December 2021 (2 pages) |
22 December 2021 | Termination of appointment of Emma Rachel Swann as a secretary on 22 December 2021 (1 page) |
8 November 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
7 August 2021 | Accounts for a small company made up to 31 December 2020 (19 pages) |
9 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
13 October 2020 | Appointment of Mrs Emma Rachel Swann as a secretary on 9 September 2020 (2 pages) |
5 October 2020 | Accounts for a small company made up to 31 December 2019 (18 pages) |
6 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
23 September 2019 | Accounts for a small company made up to 31 December 2018 (20 pages) |
19 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
14 August 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
3 April 2018 | Termination of appointment of Graeme Michael Bragger as a secretary on 31 March 2018 (1 page) |
10 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
18 October 2017 | Appointment of Mr Marc Martha Joseph Verthongen as a director on 1 October 2017 (2 pages) |
18 October 2017 | Appointment of Mr Marc Martha Joseph Verthongen as a director on 1 October 2017 (2 pages) |
13 October 2017 | Termination of appointment of Lubrizol Holdings France Sas as a director on 1 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Lubrizol Holdings France Sas as a director on 1 October 2017 (1 page) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
8 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
31 May 2016 | Termination of appointment of John Davies as a secretary on 3 May 2016 (2 pages) |
31 May 2016 | Appointment of Graeme Michael Bragger as a secretary on 3 May 2016 (3 pages) |
31 May 2016 | Appointment of Graeme Michael Bragger as a secretary on 3 May 2016 (3 pages) |
31 May 2016 | Termination of appointment of John Davies as a secretary on 3 May 2016 (2 pages) |
12 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
6 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
12 February 2015 | Appointment of John Davies as a secretary on 31 December 2014 (3 pages) |
12 February 2015 | Appointment of John Davies as a secretary on 31 December 2014 (3 pages) |
11 February 2015 | Appointment of Lubrizol Holdings France Sas as a director on 31 December 2014 (3 pages) |
11 February 2015 | Appointment of Lubrizol Holdings France Sas as a director on 31 December 2014 (3 pages) |
26 January 2015 | Termination of appointment of Mark William Strickland as a director on 31 December 2014 (2 pages) |
26 January 2015 | Termination of appointment of Mark William Strickland as a director on 31 December 2014 (2 pages) |
26 January 2015 | Termination of appointment of David Charles Greensmith as a director on 31 December 2014 (2 pages) |
26 January 2015 | Termination of appointment of Stephen Williams as a director on 31 December 2014 (2 pages) |
26 January 2015 | Resolutions
|
26 January 2015 | Appointment of Anthony Michael Smits as a director on 31 December 2014 (4 pages) |
26 January 2015 | Appointment of Anthony Michael Smits as a director on 31 December 2014 (4 pages) |
26 January 2015 | Termination of appointment of Mark William Strickland as a secretary on 31 December 2014 (2 pages) |
26 January 2015 | Termination of appointment of David Charles Greensmith as a director on 31 December 2014 (2 pages) |
26 January 2015 | Registered office address changed from Mostyn Holywell Flintshire CH8 9HE to The Knowle Nether Lane Hazelwood Derby DE56 4AN on 26 January 2015 (2 pages) |
26 January 2015 | Termination of appointment of Stephen Williams as a director on 31 December 2014 (2 pages) |
26 January 2015 | Resolutions
|
26 January 2015 | Termination of appointment of Mark William Strickland as a secretary on 31 December 2014 (2 pages) |
26 January 2015 | Registered office address changed from Mostyn Holywell Flintshire CH8 9HE to The Knowle Nether Lane Hazelwood Derby DE56 4AN on 26 January 2015 (2 pages) |
16 January 2015 | Satisfaction of charge 2 in full (4 pages) |
16 January 2015 | Satisfaction of charge 2 in full (4 pages) |
16 January 2015 | Satisfaction of charge 034617090005 in full (4 pages) |
16 January 2015 | Satisfaction of charge 034617090005 in full (4 pages) |
10 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
27 June 2014 | Satisfaction of charge 3 in full (4 pages) |
27 June 2014 | Satisfaction of charge 4 in full (4 pages) |
27 June 2014 | Satisfaction of charge 4 in full (4 pages) |
27 June 2014 | Satisfaction of charge 3 in full (4 pages) |
8 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
8 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
19 February 2014 | Termination of appointment of Stephen Williams as a secretary (2 pages) |
19 February 2014 | Appointment of Mark William Strickland as a secretary (3 pages) |
19 February 2014 | Appointment of Mark William Strickland as a secretary (3 pages) |
19 February 2014 | Appointment of Mark William Strickland as a director (3 pages) |
19 February 2014 | Appointment of Mark William Strickland as a director (3 pages) |
19 February 2014 | Termination of appointment of Stephen Williams as a secretary (2 pages) |
13 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
3 September 2013 | Resolutions
|
3 September 2013 | Resolutions
|
23 August 2013 | Registration of charge 034617090005 (56 pages) |
23 August 2013 | Registration of charge 034617090005 (56 pages) |
12 June 2013 | Termination of appointment of Peter Bradley as a director (2 pages) |
12 June 2013 | Termination of appointment of Peter Bradley as a director (2 pages) |
30 April 2013 | Full accounts made up to 31 December 2012 (17 pages) |
30 April 2013 | Full accounts made up to 31 December 2012 (17 pages) |
24 April 2013 | Appointment of Mr David Charles Greensmith as a director (3 pages) |
24 April 2013 | Appointment of Mr David Charles Greensmith as a director (3 pages) |
8 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Full accounts made up to 31 December 2011 (17 pages) |
24 April 2012 | Full accounts made up to 31 December 2011 (17 pages) |
21 December 2011 | Director's details changed for Peter Graham Bradley on 9 December 2011 (2 pages) |
21 December 2011 | Director's details changed for Peter Graham Bradley on 9 December 2011 (2 pages) |
21 December 2011 | Director's details changed for Peter Graham Bradley on 9 December 2011 (2 pages) |
10 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
3 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
16 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Termination of appointment of Edwin Tilby as a director (2 pages) |
8 November 2010 | Appointment of Peter Graham Bradley as a director (3 pages) |
8 November 2010 | Appointment of Peter Graham Bradley as a director (3 pages) |
8 November 2010 | Termination of appointment of Edwin Tilby as a director (2 pages) |
29 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
29 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
17 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
5 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
5 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
15 April 2009 | Appointment terminated director robert ellis (1 page) |
15 April 2009 | Appointment terminated director robert ellis (1 page) |
4 December 2008 | Return made up to 06/11/08; full list of members (4 pages) |
4 December 2008 | Return made up to 06/11/08; full list of members (4 pages) |
5 September 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 September 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 September 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
5 September 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
18 August 2008 | Appointment terminate, director roger anthony harris logged form (1 page) |
18 August 2008 | Appointment terminate, director roger anthony harris logged form (1 page) |
15 August 2008 | Declaration of assistance for shares acquisition (12 pages) |
15 August 2008 | Declaration of assistance for shares acquisition (12 pages) |
15 August 2008 | Resolutions
|
15 August 2008 | Resolutions
|
8 August 2008 | Auditor's resignation (1 page) |
8 August 2008 | Auditor's resignation (1 page) |
10 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
15 November 2007 | Return made up to 06/11/07; full list of members (2 pages) |
15 November 2007 | Return made up to 06/11/07; full list of members (2 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | New secretary appointed (1 page) |
14 June 2007 | New secretary appointed (1 page) |
14 June 2007 | Secretary resigned (1 page) |
26 February 2007 | Auditor's resignation (1 page) |
26 February 2007 | Auditor's resignation (1 page) |
8 November 2006 | Return made up to 06/11/06; full list of members (2 pages) |
8 November 2006 | Return made up to 06/11/06; full list of members (2 pages) |
29 August 2006 | Full accounts made up to 31 December 2005 (17 pages) |
29 August 2006 | Full accounts made up to 31 December 2005 (17 pages) |
14 November 2005 | Return made up to 06/11/05; full list of members (2 pages) |
14 November 2005 | Return made up to 06/11/05; full list of members (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
13 January 2005 | Return made up to 06/11/04; full list of members (8 pages) |
13 January 2005 | Return made up to 06/11/04; full list of members (8 pages) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | Registered office changed on 23/11/04 from: equest house unit 8 greencroft industrial estate annfield plain county durham DH9 7YB (1 page) |
23 November 2004 | Secretary resigned;director resigned (1 page) |
23 November 2004 | New secretary appointed (2 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | Auditor's resignation (1 page) |
23 November 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New secretary appointed (2 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Registered office changed on 23/11/04 from: equest house unit 8 greencroft industrial estate annfield plain county durham DH9 7YB (1 page) |
23 November 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Auditor's resignation (1 page) |
23 November 2004 | Secretary resigned;director resigned (1 page) |
17 November 2004 | Company name changed equest market research LIMITED\certificate issued on 17/11/04 (3 pages) |
17 November 2004 | Company name changed equest market research LIMITED\certificate issued on 17/11/04 (3 pages) |
28 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2004 | Accounts for a small company made up to 30 April 2004 (8 pages) |
26 August 2004 | Accounts for a small company made up to 30 April 2004 (8 pages) |
5 December 2003 | Return made up to 06/11/03; full list of members (8 pages) |
5 December 2003 | Return made up to 06/11/03; full list of members (8 pages) |
21 August 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
21 August 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
15 November 2002 | Return made up to 06/11/02; full list of members (8 pages) |
15 November 2002 | Return made up to 06/11/02; full list of members (8 pages) |
18 September 2002 | Accounts for a small company made up to 30 April 2002 (10 pages) |
18 September 2002 | Accounts for a small company made up to 30 April 2002 (10 pages) |
8 November 2001 | Return made up to 06/11/01; full list of members (8 pages) |
8 November 2001 | Return made up to 06/11/01; full list of members (8 pages) |
12 September 2001 | Accounts for a small company made up to 30 April 2001 (10 pages) |
12 September 2001 | Accounts for a small company made up to 30 April 2001 (10 pages) |
1 December 2000 | Return made up to 06/11/00; full list of members (8 pages) |
1 December 2000 | Return made up to 06/11/00; full list of members (8 pages) |
28 September 2000 | Director's particulars changed (1 page) |
28 September 2000 | Director's particulars changed (1 page) |
25 July 2000 | Accounts for a small company made up to 30 April 2000 (11 pages) |
25 July 2000 | Accounts for a small company made up to 30 April 2000 (11 pages) |
16 November 1999 | Company name changed equest holdings LIMITED\certificate issued on 17/11/99 (2 pages) |
16 November 1999 | Company name changed equest holdings LIMITED\certificate issued on 17/11/99 (2 pages) |
11 November 1999 | Return made up to 06/11/99; full list of members (8 pages) |
11 November 1999 | Return made up to 06/11/99; full list of members (8 pages) |
6 September 1999 | Accounts for a small company made up to 30 April 1999 (11 pages) |
6 September 1999 | Accounts for a small company made up to 30 April 1999 (11 pages) |
15 December 1998 | Return made up to 06/11/98; full list of members
|
15 December 1998 | Return made up to 06/11/98; full list of members
|
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
23 September 1998 | Particulars of mortgage/charge (3 pages) |
23 September 1998 | Particulars of mortgage/charge (3 pages) |
11 September 1998 | Memorandum and Articles of Association (9 pages) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | Registered office changed on 11/09/98 from: st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
11 September 1998 | Accounting reference date extended from 30/11/98 to 30/04/99 (1 page) |
11 September 1998 | Secretary resigned (1 page) |
11 September 1998 | Memorandum and Articles of Association (9 pages) |
11 September 1998 | Registered office changed on 11/09/98 from: st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
11 September 1998 | Resolutions
|
11 September 1998 | Resolutions
|
11 September 1998 | New secretary appointed;new director appointed (2 pages) |
11 September 1998 | Ad 08/09/98--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
11 September 1998 | Ad 08/09/98--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | Resolutions
|
11 September 1998 | Resolutions
|
11 September 1998 | Secretary resigned (1 page) |
11 September 1998 | Resolutions
|
11 September 1998 | Accounting reference date extended from 30/11/98 to 30/04/99 (1 page) |
11 September 1998 | Resolutions
|
11 September 1998 | £ nc 100/100000 08/09/98 (1 page) |
11 September 1998 | Resolutions
|
11 September 1998 | £ nc 100/100000 08/09/98 (1 page) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | Resolutions
|
11 September 1998 | Director resigned (1 page) |
11 September 1998 | New secretary appointed;new director appointed (2 pages) |
27 May 1998 | Company name changed networkfile LIMITED\certificate issued on 28/05/98 (2 pages) |
27 May 1998 | Company name changed networkfile LIMITED\certificate issued on 28/05/98 (2 pages) |
18 March 1998 | New secretary appointed (2 pages) |
18 March 1998 | New secretary appointed (2 pages) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | Registered office changed on 17/03/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
17 March 1998 | Registered office changed on 17/03/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
17 March 1998 | Secretary resigned (1 page) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | Secretary resigned (1 page) |
17 March 1998 | New director appointed (2 pages) |
6 November 1997 | Incorporation (12 pages) |
6 November 1997 | Incorporation (12 pages) |