Brunswick Green
Newcastle Upon Tyne
NE13 7HQ
Director Name | Mr Keith Bradley |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 1998(2 months, 1 week after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Easington Avenue Cramlington Northumberland NE23 3HR |
Director Name | Peter Bradley |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(1 month, 4 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 25 October 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Low Gosforth Court Gosforth Newcastle Upon Tyne NE3 5QU |
Secretary Name | Helen Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(1 month, 4 weeks after company formation) |
Appointment Duration | 2 weeks (resigned 06 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Low Gosforth Court Newcastle Upon Tyne Tyne & Wear NE3 5QU |
Director Name | Michael Bradley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(2 months, 1 week after company formation) |
Appointment Duration | 21 years, 12 months (resigned 28 January 2020) |
Role | Bank Executive |
Country of Residence | England |
Correspondence Address | 24 Rutland House Mansfield Court Harrogate HG1 2QR |
Secretary Name | Helen Louise Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 12 months (resigned 28 January 2013) |
Role | Company Director |
Correspondence Address | 47 West End Avenue Harrogate HG2 9BX |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 25 November 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 8 Easington Avenue Cramlington Nirthumberland NE23 3HR |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington North |
Built Up Area | Cramlington |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Trustees Of Helen Bradley 2001 Discretionary Settlement 50.00% Ordinary |
---|---|
1 at £1 | Trustees Of Peter Bradley 2001 Discretionary Settlement 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £520,026 |
Cash | £35,247 |
Current Liabilities | £10,377 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 November 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 9 December 2024 (8 months, 3 weeks from now) |
3 December 1998 | Delivered on: 14 December 1998 Satisfied on: 6 April 2013 Persons entitled: Newcastle Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 3F ashtreet house claremont road newcastle upon tyne tyne and wear all buildings erections fixtures fittings and fixed plant and machinery and materials. Fully Satisfied |
---|---|
3 December 1998 | Delivered on: 14 December 1998 Satisfied on: 6 April 2013 Persons entitled: Newcastle Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 35 ilford avenue cramlington northumberland all buildings erections fixtures fitting and fixed plant and machinery and materials. Fully Satisfied |
2 November 1998 | Delivered on: 12 November 1998 Satisfied on: 6 April 2013 Persons entitled: Newcastle Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 53 lonsdale court, newcastle upon tyne all buildings, erections, fixtures, fittings and fixed plant and machinery and materials. Fully Satisfied |
25 September 1998 | Delivered on: 10 October 1998 Satisfied on: 6 April 2013 Persons entitled: Newcastle Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34 biddlestone road heaton newcastle upon tyne together with all buildings erections fixtures fittings and fixed plant and machinery and materials. Fully Satisfied |
25 September 1998 | Delivered on: 10 October 1998 Satisfied on: 6 April 2013 Persons entitled: Newcastle Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38 biddlestone road heaton newcastle upon tyne together with all buildings erections fixtures fittings and fixed plant and machinery and materials. Fully Satisfied |
31 July 1998 | Delivered on: 20 August 1998 Satisfied on: 6 April 2013 Persons entitled: Newcastle Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 mundella terrace heaton newcastle upon tyne. Fully Satisfied |
31 July 1998 | Delivered on: 20 August 1998 Satisfied on: 6 April 2013 Persons entitled: Newcastle Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 157/159 rothbury terrace heaton newcastle upon tyne. Fully Satisfied |
12 July 2005 | Delivered on: 22 July 2005 Satisfied on: 6 April 2013 Persons entitled: Newcastle Building Society Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee. Particulars: All rents due to the company. See the mortgage charge document for full details. Fully Satisfied |
26 May 2005 | Delivered on: 13 June 2005 Satisfied on: 6 April 2013 Persons entitled: Newcastle Building Society Classification: Mortgage Secured details: £87,000 due or to become due from the company to. Particulars: 52 regency apartments, citadel east, killingworth, newcastle upon tyne. Fully Satisfied |
28 February 2003 | Delivered on: 12 March 2003 Satisfied on: 6 April 2013 Persons entitled: Newcastle Building Society Classification: Deed of floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking of the company and all its property,assets and rights whatsoever and wheresoever present and/or future. Fully Satisfied |
28 February 2003 | Delivered on: 12 March 2003 Satisfied on: 6 April 2013 Persons entitled: Newcastle Building Society Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee. Particulars: All rents,licence or tenancy fees payable by any lessee,licensee or tenant of any part of the property k/a flat 15 45 regent road gosforth newcastle upon tyne. Fully Satisfied |
28 February 2003 | Delivered on: 12 March 2003 Satisfied on: 6 April 2013 Persons entitled: Newcastle Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that third floor l/h flat and premises k/a flat 15 45 regent road gosforth newcastle upon tyne NE3 1HB together with all buildings,erections,fixtures,fittings and fixed plant and machinery and materials for the time being thereon or to be erected thereon or fixed to or incorporated in all buildings erected or to be erected thereon and all improvements and additions thereto. Fully Satisfied |
25 August 2000 | Delivered on: 11 September 2000 Satisfied on: 3 August 2010 Persons entitled: Newcastle Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H dwellinghouse 87 addycombe terrace heaton newcastle upon tyne with f/h reversion in 85 addycombe terrace aforesaid together with all buildings fixtures erections fittings fixed plant and machinery all improvements and additions thereto. See the mortgage charge document for full details. Fully Satisfied |
25 August 2000 | Delivered on: 11 September 2000 Satisfied on: 3 August 2010 Persons entitled: Newcastle Building Society Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage dated 25TH august 2000. Particulars: The benefit of all rents licences or tenancy fees payable by any lessee licencee of any part of the property k/a 38 biddlestone road newcastle upon tyne. Fully Satisfied |
18 February 2000 | Delivered on: 25 February 2000 Satisfied on: 6 April 2013 Persons entitled: Newcastle Building Society Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee and on the terms set out in the mortgage dated 9TH june 1999. Particulars: The property known as 41 portland mews sandyford newcastle upon tyne and the benefit of all rents licence or tenancy fees payable by any lessee licensee or tenant of any part of the property above. Fully Satisfied |
9 June 1999 | Delivered on: 23 June 1999 Satisfied on: 6 April 2013 Persons entitled: Newcastle Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee in respect of the total debt including further advances. Particulars: 41 portland mews sandyford newcastle upon tyne together with all buildings erections fixtures fittings and fixed plant and machinery and materials for the time being thereon or to be erected thereon or fixed to or incorporated in all buildings erected or to be erected on the property and all improvements and additions thereto and the goodwill of the business. Fully Satisfied |
30 April 1999 | Delivered on: 12 May 1999 Satisfied on: 6 April 2013 Persons entitled: Newcastle Building Society Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage of even date herewith. Particulars: The benefit of all rents and other payments under any lease in respect of the property 97 lonsdale court jesmond newcastle upon tyne. Fully Satisfied |
30 July 1998 | Delivered on: 20 August 1998 Satisfied on: 6 April 2013 Persons entitled: Newcastle Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 267/269 rothbury terrace heaton newcastle upon tyne. Fully Satisfied |
30 April 1999 | Delivered on: 19 May 1999 Satisfied on: 6 April 2013 Persons entitled: Newcastle Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 97 lonsdale court west jesmond avenue jesmond newcastle upon tyne. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
26 April 1999 | Delivered on: 6 May 1999 Satisfied on: 6 April 2013 Persons entitled: Newcastle Building Society Classification: Deed of assignment of rent Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage dated 30TH july 1998. Particulars: Assignment of the benefit of all rents licence or tenancy fees payable by any lessee licensee or tenant of any part of the property. See the mortgage charge document for full details. Fully Satisfied |
26 March 1999 | Delivered on: 10 April 1999 Satisfied on: 6 April 2013 Persons entitled: Newcastle Building Society Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee on the terms set out in the mortgage dated 26TH march 1999. Particulars: The benefit of all rents licence or tenancy fees payable by any lessee licensee or tenant of any part of the property. Fully Satisfied |
26 March 1999 | Delivered on: 10 April 1999 Satisfied on: 6 April 2013 Persons entitled: Newcastle Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 73 deneside court selbourne gardens jesmond newcastle upon tyne.. See the mortgage charge document for full details. Fully Satisfied |
22 February 1999 | Delivered on: 20 March 1999 Satisfied on: 6 April 2013 Persons entitled: Newcastle Building Society Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee under the terms set out in the mortgage deed dated 3RD december 1998. Particulars: The property known as flat 3F ashtree house claremont road newcastle on tyne the benefits of all rents licence or tenancy fees payable by any lessee licesee or tenant of any part of the property above. Fully Satisfied |
22 February 1999 | Delivered on: 9 March 1999 Satisfied on: 6 April 2013 Persons entitled: Newcastle Building Society Classification: Deed of assignment of rents Secured details: All moneys advanced or to be advanced by the society to the mortgagor and on the terms set out in the mortgage dated 3RD december 1998. Particulars: The benefit of all rents licence or tenancy fees payable by any lessee or tenant of any part of the property k/a 35 ilford avenue cramlington northumberland. Fully Satisfied |
22 February 1999 | Delivered on: 9 March 1999 Satisfied on: 6 April 2013 Persons entitled: Newcastle Building Society Classification: Deed of assignment of rents Secured details: All moneys advanced or to be advanced by the society to the mortgagor and on the terms set out in the mortgage dated 31ST july 1998. Particulars: The benefit of all rents licence or tenancy fees payable by any lessee or tenant of any part of the property k/a 157 (and 159) rothbury terrace newcastle upon tyne. Fully Satisfied |
22 February 1999 | Delivered on: 9 March 1999 Satisfied on: 6 April 2013 Persons entitled: Newcastle Building Society Classification: Deed of assignment of rents Secured details: All moneys advanced or to be advanced by the society to the mortgagor and on the terms set out in the mortgage dated 2ND november 1998. Particulars: The benefit of all rents licence or tenancy fees payable by any lessee or tenant of any part of the property k/a 53 lonsdale court jesmond newcastle upon tyne. Fully Satisfied |
22 February 1999 | Delivered on: 9 March 1999 Satisfied on: 6 April 2013 Persons entitled: Newcastle Building Society Classification: Deed of assignment of rents Secured details: All moneys advanced or to be advanced by the society to the mortgagor and on the terms set out in the mortgage dated 25TH september 1998. Particulars: The benefit of all rents licence or tenancy fees payable by any lessee or tenant of any part of the property k/a 38 biddlestone road newcastle upon tyne. Fully Satisfied |
22 February 1999 | Delivered on: 9 March 1999 Satisfied on: 20 January 2003 Persons entitled: Newcastle Building Society Classification: Deed of assignment of rents Secured details: All moneys advanced or to be advanced by the society to the mortgagor and on the terms set out in the mortgage dated 25TH september 1998. Particulars: The benefit of all rents licence or tenancy fees payable by any lessee or tenant of any part of the property k/a 34 biddlestone road newcastle upon tyne. Fully Satisfied |
30 July 1998 | Delivered on: 20 August 1998 Satisfied on: 6 April 2013 Persons entitled: Newcastle Building Society Classification: Floating charge 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. Fully Satisfied |
28 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
---|---|
16 March 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
9 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 November 2014 | Director's details changed for Michael Bradley on 6 January 2014 (2 pages) |
25 November 2014 | Director's details changed for Michael Bradley on 6 January 2014 (2 pages) |
25 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
6 April 2013 | Satisfaction of charge 1 in full (3 pages) |
6 April 2013 | Satisfaction of charge 25 in full (3 pages) |
6 April 2013 | Satisfaction of charge 15 in full (3 pages) |
6 April 2013 | Satisfaction of charge 12 in full (3 pages) |
6 April 2013 | Satisfaction of charge 6 in full (3 pages) |
6 April 2013 | Satisfaction of charge 16 in full (3 pages) |
6 April 2013 | Satisfaction of charge 19 in full (3 pages) |
6 April 2013 | Satisfaction of charge 18 in full (3 pages) |
6 April 2013 | Satisfaction of charge 28 in full (3 pages) |
6 April 2013 | Satisfaction of charge 9 in full (3 pages) |
6 April 2013 | Satisfaction of charge 11 in full (3 pages) |
6 April 2013 | Satisfaction of charge 27 in full (3 pages) |
6 April 2013 | Satisfaction of charge 2 in full (3 pages) |
6 April 2013 | Satisfaction of charge 5 in full (3 pages) |
6 April 2013 | Satisfaction of charge 20 in full (3 pages) |
6 April 2013 | Satisfaction of charge 21 in full (3 pages) |
6 April 2013 | Satisfaction of charge 29 in full (3 pages) |
6 April 2013 | Satisfaction of charge 14 in full (3 pages) |
6 April 2013 | Satisfaction of charge 26 in full (3 pages) |
6 April 2013 | Satisfaction of charge 3 in full (3 pages) |
6 April 2013 | Satisfaction of charge 17 in full (3 pages) |
6 April 2013 | Satisfaction of charge 4 in full (3 pages) |
6 April 2013 | Satisfaction of charge 8 in full (3 pages) |
6 April 2013 | Satisfaction of charge 22 in full (3 pages) |
6 April 2013 | Satisfaction of charge 7 in full (3 pages) |
6 April 2013 | Satisfaction of charge 13 in full (3 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 February 2013 | Termination of appointment of Helen Bradley as a secretary (1 page) |
1 February 2013 | Registered office address changed from 8 Low Gosforth Court Gosforth Newcastle upon Tyne NE3 5QU England on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from 8 Low Gosforth Court Gosforth Newcastle upon Tyne NE3 5QU England on 1 February 2013 (1 page) |
28 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 December 2010 | Termination of appointment of Peter Bradley as a director (1 page) |
9 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (5 pages) |
10 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (6 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 December 2009 | Director's details changed for David Bradley on 25 November 2009 (2 pages) |
4 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (6 pages) |
4 December 2009 | Director's details changed for Michael Bradley on 24 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Peter Bradley on 24 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Keith Bradley on 25 November 2009 (2 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
25 November 2008 | Return made up to 25/11/08; full list of members (4 pages) |
19 May 2008 | Location of debenture register (1 page) |
19 May 2008 | Location of register of members (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from 23 lansdowne terrace gosforth newcastle upon tyne NE3 1HP (1 page) |
19 May 2008 | Return made up to 25/11/07; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 December 2006 | Return made up to 25/11/06; full list of members
|
23 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
14 December 2005 | Return made up to 25/11/05; full list of members
|
22 July 2005 | Particulars of mortgage/charge (3 pages) |
13 June 2005 | Particulars of mortgage/charge (3 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 December 2004 | Return made up to 25/11/04; full list of members (8 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
8 December 2003 | Return made up to 25/11/03; full list of members
|
22 March 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
12 March 2003 | Particulars of mortgage/charge (3 pages) |
12 March 2003 | Particulars of mortgage/charge (3 pages) |
12 March 2003 | Particulars of mortgage/charge (3 pages) |
20 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2002 | Return made up to 25/11/02; full list of members
|
21 March 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
3 December 2001 | Return made up to 25/11/01; full list of members
|
10 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
11 December 2000 | Return made up to 25/11/00; full list of members
|
11 September 2000 | Particulars of mortgage/charge (3 pages) |
11 September 2000 | Particulars of mortgage/charge (3 pages) |
21 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
25 February 2000 | Particulars of mortgage/charge (3 pages) |
10 December 1999 | Return made up to 25/11/99; full list of members (7 pages) |
23 June 1999 | Particulars of mortgage/charge (3 pages) |
19 May 1999 | Particulars of mortgage/charge (3 pages) |
12 May 1999 | Particulars of mortgage/charge (3 pages) |
6 May 1999 | Particulars of mortgage/charge (3 pages) |
10 April 1999 | Particulars of mortgage/charge (3 pages) |
10 April 1999 | Particulars of mortgage/charge (3 pages) |
22 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
20 March 1999 | Particulars of mortgage/charge (3 pages) |
9 March 1999 | Particulars of mortgage/charge (3 pages) |
9 March 1999 | Particulars of mortgage/charge (3 pages) |
9 March 1999 | Particulars of mortgage/charge (3 pages) |
9 March 1999 | Particulars of mortgage/charge (3 pages) |
9 March 1999 | Particulars of mortgage/charge (3 pages) |
15 February 1999 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
14 December 1998 | Particulars of mortgage/charge (3 pages) |
14 December 1998 | Particulars of mortgage/charge (3 pages) |
10 December 1998 | Return made up to 25/11/98; full list of members (6 pages) |
12 November 1998 | Particulars of mortgage/charge (3 pages) |
10 October 1998 | Particulars of mortgage/charge (3 pages) |
10 October 1998 | Particulars of mortgage/charge (3 pages) |
20 August 1998 | Particulars of mortgage/charge (4 pages) |
20 August 1998 | Particulars of mortgage/charge (4 pages) |
20 August 1998 | Particulars of mortgage/charge (4 pages) |
20 August 1998 | Particulars of mortgage/charge (4 pages) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | Secretary resigned (1 page) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | New secretary appointed (2 pages) |
10 February 1998 | Secretary resigned;director resigned (1 page) |
10 February 1998 | New secretary appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Registered office changed on 10/02/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
4 February 1998 | Resolutions
|
4 February 1998 | Nc inc already adjusted 26/01/98 (1 page) |
4 February 1998 | Resolutions
|
2 February 1998 | Company name changed zinerine LIMITED\certificate issued on 03/02/98 (3 pages) |
25 November 1997 | Incorporation (18 pages) |