Preston Farm Business Park
Stockton-On-Tees
Cleveland
TS18 3TX
Secretary Name | Mrs Carol Lesley Knight |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 September 2009(11 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Correspondence Address | Dakota House 25 Falcon Court Preston Farm Business Park Stockton-On-Tees Cleveland TS18 3TX |
Director Name | Mrs Carol Lesley Knight |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2011(13 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dakota House 25 Falcon Court Preston Farm Business Park Stockton-On-Tees Cleveland TS18 3TX |
Director Name | Mr Tony John Stenning |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2014(16 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Md, Uk Retail |
Country of Residence | England |
Correspondence Address | Dakota House 25 Falcon Court Preston Farm Business Park Stockton-On-Tees Cleveland TS18 3TX |
Director Name | Mr Larry Banda |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2015(17 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dakota House 25 Falcon Court Preston Farm Business Park Stockton-On-Tees Cleveland TS18 3TX |
Director Name | Mr James Ewing |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2020(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dakota House 25 Falcon Court Preston Farm Business Park Stockton-On-Tees Cleveland TS18 3TX |
Director Name | Ms Elissa Bayer |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2023(25 years after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dakota House 25 Falcon Court Preston Farm Business Park Stockton-On-Tees Cleveland TS18 3TX |
Director Name | Ms Anne Helen Fairweather |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2023(25 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dakota House 25 Falcon Court Preston Farm Business Park Stockton-On-Tees Cleveland TS18 3TX |
Director Name | Mr Philip William Best |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2023(25 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dakota House 25 Falcon Court Preston Farm Business Park Stockton-On-Tees Cleveland TS18 3TX |
Director Name | Ms Sarah Jean Layden |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2023(25 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dakota House 25 Falcon Court Preston Farm Business Park Stockton-On-Tees Cleveland TS18 3TX |
Director Name | Mr Damien Anthony Barry |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 05 September 2023(25 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dakota House 25 Falcon Court Preston Farm Business Park Stockton-On-Tees Cleveland TS18 3TX |
Director Name | Mr Claude Kurzo |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 12 September 2023(25 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dakota House 25 Falcon Court Preston Farm Business Park Stockton-On-Tees Cleveland TS18 3TX |
Director Name | Peter John Shipp |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(1 year after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dakota House 25 Falcon Court Preston Farm Industri Stockton-On-Tees Cleveland TS18 3TY |
Secretary Name | Mr Simon Peter Barrass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(1 year after company formation) |
Appointment Duration | 10 years, 3 months (resigned 02 September 2009) |
Role | Company Director |
Correspondence Address | 2 Crathorne Crescent Middlesbrough Cleveland TS5 4PE |
Director Name | Mr Clive John Shelton |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(9 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ifds House St Nicholas Lane Basildon Essex SS15 5FS |
Director Name | Gareth Anthony Adams |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2009) |
Role | Regulatory Adviser |
Country of Residence | England |
Correspondence Address | Badsell Park Farm Oast Crittenden Road Matfield Tonbridge Kent TN12 7EW |
Director Name | John David Brasington |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(9 years, 1 month after company formation) |
Appointment Duration | 14 years, 7 months (resigned 01 February 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Dakota House 25 Falcon Court Preston Farm Business Park Stockton-On-Tees Cleveland TS18 3TX |
Director Name | Mr Malcolm Fraser Small |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dakota House 25 Falcon Court Preston Farm Business Park Stockton-On-Tees Cleveland TS18 3TX |
Director Name | Mr David Martin Dalton-Brown |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(11 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 February 2022) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Dakota House 25 Falcon Court Preston Farm Business Park Stockton-On-Tees Cleveland TS18 3TX |
Director Name | Mr Gary Paul John Shaughnessy |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 May 2015) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | Dakota House 25 Falcon Court Preston Farm Business Park Stockton-On-Tees Cleveland TS18 3TX |
Director Name | Mr Hugh Mullan |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2012(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Dakota House 25 Falcon Court Preston Farm Business Park Stockton-On-Tees Cleveland TS18 3TX |
Director Name | Ms Mary-Anne Bridget McIntyre |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2014(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dakota House 25 Falcon Court Preston Farm Business Park Stockton-On-Tees Cleveland TS18 3TX |
Director Name | Ms Elissa Bayer |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2014(16 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dakota House 25 Falcon Court Preston Farm Business Park Stockton-On-Tees Cleveland TS18 3TX |
Director Name | Mr Richard David Freeman |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2016(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dakota House 25 Falcon Court Preston Farm Business Park Stockton-On-Tees Cleveland TS18 3TX |
Director Name | Mrs Katrina Therese Sartorius |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2017(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dakota House 25 Falcon Court Preston Farm Business Park Stockton-On-Tees Cleveland TS18 3TX |
Director Name | Mr Patrick Joseph Shea |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American,Irish |
Status | Resigned |
Appointed | 20 November 2017(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dakota House 25 Falcon Court Preston Farm Business Park Stockton-On-Tees Cleveland TS18 3TX |
Director Name | Mr Gregg McClymont |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2018(20 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dakota House 25 Falcon Court Preston Farm Business Park Stockton-On-Tees Cleveland TS18 3TX |
Director Name | Ms Jane Sarah Goodland |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2018(20 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 May 2023) |
Role | Responsible Business Director |
Country of Residence | United Kingdom |
Correspondence Address | Dakota House 25 Falcon Court Preston Farm Business Park Stockton-On-Tees Cleveland TS18 3TX |
Director Name | Mrs Jill Morag Jackson |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2019(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 May 2023) |
Role | Head Of Distribution Support,Investment Management |
Country of Residence | Scotland |
Correspondence Address | Dakota House 25 Falcon Court Preston Farm Business Park Stockton-On-Tees Cleveland TS18 3TX |
Director Name | Ms Ruth Louise Moore |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dakota House 25 Falcon Court Preston Farm Business Park Stockton-On-Tees Cleveland TS18 3TX |
Director Name | Mr Jason Lee Hurwood |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2020(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dakota House 25 Falcon Court Preston Farm Business Park Stockton-On-Tees Cleveland TS18 3TX |
Director Name | Mr Alexander Hoctor-Duncan |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2021(22 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dakota House 25 Falcon Court Preston Farm Business Park Stockton-On-Tees Cleveland TS18 3TX |
Director Name | Mr Prakash Chandramohan |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 07 April 2021(22 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 July 2023) |
Role | Strategic Policy Director |
Country of Residence | England |
Correspondence Address | Dakota House 25 Falcon Court Preston Farm Business Park Stockton-On-Tees Cleveland TS18 3TX |
Director Name | Endeavour Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | Second Floor Richard House Sorbonne Close Stockton On Tees TS17 6DA |
Secretary Name | Endeavour Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | Westminster, St Marks Court Thornaby Stockton On Tees Cleveland TS17 6QP |
Website | tisa.uk.com |
---|
Registered Address | Dakota House 25 Falcon Court Preston Farm Business Park Stockton-On-Tees Cleveland TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £616,940 |
Cash | £1,228,046 |
Current Liabilities | £1,265,383 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 5 days from now) |
18 January 2021 | Termination of appointment of Richard David Freeman as a director on 18 January 2021 (1 page) |
---|---|
7 January 2021 | Appointment of Mr Mark Paul Till as a director on 7 January 2021 (2 pages) |
7 December 2020 | Appointment of Mr James Ewing as a director on 7 December 2020 (2 pages) |
3 November 2020 | Accounts for a small company made up to 30 June 2020 (8 pages) |
27 October 2020 | Appointment of Mr Jason Lee Hurwood as a director on 21 October 2020 (2 pages) |
1 June 2020 | Appointment of Mr Harry Guy Weber-Brown as a director on 1 June 2020 (2 pages) |
17 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
23 February 2020 | Termination of appointment of Gregg Mcclymont as a director on 11 February 2020 (1 page) |
19 November 2019 | Accounts for a small company made up to 30 June 2019 (6 pages) |
15 August 2019 | Appointment of Ms Ruth Louise Moore as a director on 1 August 2019 (2 pages) |
11 July 2019 | Termination of appointment of Patrick Joseph Shea as a director on 1 July 2019 (1 page) |
11 July 2019 | Termination of appointment of Clive John Shelton as a director on 1 July 2019 (1 page) |
4 June 2019 | Resolutions
|
4 June 2019 | Change of name notice (2 pages) |
4 June 2019 | NE01 (2 pages) |
29 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
6 February 2019 | Appointment of Mrs Jill Morag Jackson as a director on 5 February 2019 (2 pages) |
22 January 2019 | Appointment of Mr Stuart Paul Welch as a director on 21 January 2019 (2 pages) |
21 January 2019 | Termination of appointment of David Jason White as a director on 21 January 2019 (1 page) |
7 January 2019 | Accounts for a small company made up to 30 June 2018 (7 pages) |
7 May 2018 | Appointment of Mr Gregg Mcclymont as a director on 25 April 2018 (2 pages) |
7 May 2018 | Appointment of Ms Jane Sarah Goodland as a director on 25 April 2018 (2 pages) |
17 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
5 March 2018 | Appointment of Mr Patrick Joseph Shea as a director on 20 November 2017 (2 pages) |
25 October 2017 | Accounts for a small company made up to 30 June 2017 (7 pages) |
25 October 2017 | Accounts for a small company made up to 30 June 2017 (7 pages) |
28 April 2017 | Director's details changed for Mr Larry Banda on 19 April 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 17 April 2017 with updates (4 pages) |
28 April 2017 | Confirmation statement made on 17 April 2017 with updates (4 pages) |
28 April 2017 | Director's details changed for Mr Larry Banda on 19 April 2017 (2 pages) |
13 March 2017 | Appointment of Ms Katrina Therese Sartorius as a director on 25 January 2017 (2 pages) |
13 March 2017 | Appointment of Ms Katrina Therese Sartorius as a director on 25 January 2017 (2 pages) |
31 October 2016 | Accounts for a small company made up to 30 June 2016 (5 pages) |
31 October 2016 | Accounts for a small company made up to 30 June 2016 (5 pages) |
23 August 2016 | Termination of appointment of Anthony Christopher John Solway as a director on 30 June 2016 (1 page) |
23 August 2016 | Termination of appointment of Anthony Christopher John Solway as a director on 30 June 2016 (1 page) |
6 June 2016 | Annual return made up to 17 April 2016 no member list (8 pages) |
6 June 2016 | Annual return made up to 17 April 2016 no member list (8 pages) |
29 March 2016 | Appointment of Mr Richard David Freeman as a director on 9 March 2016 (2 pages) |
29 March 2016 | Appointment of Mr Richard David Freeman as a director on 9 March 2016 (2 pages) |
29 March 2016 | Termination of appointment of Mary-Anne Mcintyre as a director on 3 February 2016 (1 page) |
29 March 2016 | Termination of appointment of Mary-Anne Mcintyre as a director on 3 February 2016 (1 page) |
22 January 2016 | Appointment of Mr Larry Banda as a director on 20 November 2015 (2 pages) |
22 January 2016 | Appointment of Mr Larry Banda as a director on 20 November 2015 (2 pages) |
23 October 2015 | Accounts for a small company made up to 30 June 2015 (5 pages) |
23 October 2015 | Accounts for a small company made up to 30 June 2015 (5 pages) |
8 June 2015 | Appointment of Mr David Jason White as a director on 2 June 2015 (2 pages) |
8 June 2015 | Appointment of Mr David Jason White as a director on 14 May 2015 (2 pages) |
8 June 2015 | Termination of appointment of David Jason White as a director on 14 May 2015 (1 page) |
8 June 2015 | Termination of appointment of Gary Paul John Shaughnessy as a director on 14 May 2015 (1 page) |
8 June 2015 | Appointment of Mr David Jason White as a director on 14 May 2015 (2 pages) |
8 June 2015 | Termination of appointment of David Jason White as a director on 14 May 2015 (1 page) |
8 June 2015 | Appointment of Mr David Jason White as a director on 2 June 2015 (2 pages) |
8 June 2015 | Appointment of Mr David Jason White as a director on 2 June 2015 (2 pages) |
8 June 2015 | Termination of appointment of Gary Paul John Shaughnessy as a director on 14 May 2015 (1 page) |
14 May 2015 | Annual return made up to 17 April 2015 no member list (8 pages) |
14 May 2015 | Annual return made up to 17 April 2015 no member list (8 pages) |
12 May 2015 | Appointment of Ms Mary-Anne Mcintyre as a director on 15 October 2014 (2 pages) |
12 May 2015 | Appointment of Ms Mary-Anne Mcintyre as a director on 15 October 2014 (2 pages) |
4 December 2014 | Statement of company's objects (2 pages) |
4 December 2014 | Resolutions
|
4 December 2014 | Statement of company's objects (2 pages) |
4 December 2014 | Resolutions
|
20 November 2014 | Appointment of Ms Elissa Bayer as a director on 3 November 2014 (2 pages) |
20 November 2014 | Appointment of Ms Elissa Bayer as a director on 3 November 2014 (2 pages) |
20 November 2014 | Appointment of Mr Tony Stenning as a director on 15 October 2014 (2 pages) |
20 November 2014 | Appointment of Ms Elissa Bayer as a director on 3 November 2014 (2 pages) |
20 November 2014 | Appointment of Mr Tony Stenning as a director on 15 October 2014 (2 pages) |
4 November 2014 | Accounts for a small company made up to 30 June 2014 (5 pages) |
4 November 2014 | Accounts for a small company made up to 30 June 2014 (5 pages) |
4 August 2014 | Termination of appointment of Anthony Keith Vine Lott as a director on 1 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Anthony Keith Vine Lott as a director on 1 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Anthony Keith Vine Lott as a director on 1 August 2014 (1 page) |
29 April 2014 | Annual return made up to 17 April 2014 no member list (7 pages) |
29 April 2014 | Annual return made up to 17 April 2014 no member list (7 pages) |
24 January 2014 | Termination of appointment of Hugh Mullan as a director (1 page) |
24 January 2014 | Termination of appointment of Hugh Mullan as a director (1 page) |
5 December 2013 | Accounts for a small company made up to 30 June 2013 (6 pages) |
5 December 2013 | Accounts for a small company made up to 30 June 2013 (6 pages) |
21 November 2013 | Termination of appointment of Malcolm Small as a director (1 page) |
21 November 2013 | Termination of appointment of Malcolm Small as a director (1 page) |
20 August 2013 | Registered office address changed from Dakota House 25 Falcon Court Preston Farm Industrial Park Stockton on Tees Cleveland TX18 3TX England on 20 August 2013 (1 page) |
20 August 2013 | Registered office address changed from Dakota House 25 Falcon Court Preston Farm Industrial Park Stockton on Tees Cleveland TX18 3TX England on 20 August 2013 (1 page) |
4 June 2013 | Sect 519 aud (1 page) |
4 June 2013 | Sect 519 aud (1 page) |
19 April 2013 | Annual return made up to 17 April 2013 no member list (8 pages) |
19 April 2013 | Annual return made up to 17 April 2013 no member list (8 pages) |
10 January 2013 | Appointment of Mr Hugh Mullan as a director (2 pages) |
10 January 2013 | Appointment of Mr Hugh Mullan as a director (2 pages) |
24 October 2012 | Accounts for a small company made up to 30 June 2012 (4 pages) |
24 October 2012 | Accounts for a small company made up to 30 June 2012 (4 pages) |
25 September 2012 | Termination of appointment of Peter Thomson as a director (1 page) |
25 September 2012 | Termination of appointment of Peter Thomson as a director (1 page) |
4 May 2012 | Annual return made up to 17 April 2012 no member list (8 pages) |
4 May 2012 | Registered office address changed from Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TY on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TY on 4 May 2012 (1 page) |
4 May 2012 | Director's details changed for Mr David Ian White on 4 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Julian Witold Korek on 4 May 2012 (2 pages) |
4 May 2012 | Annual return made up to 17 April 2012 no member list (8 pages) |
4 May 2012 | Director's details changed for Peter Paul Thomson on 4 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Peter Paul Thomson on 4 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Julian Witold Korek on 4 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Mr David Ian White on 4 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Mr David Ian White on 4 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Peter Paul Thomson on 4 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Julian Witold Korek on 4 May 2012 (2 pages) |
4 May 2012 | Registered office address changed from Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TY on 4 May 2012 (1 page) |
31 January 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
31 January 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
20 July 2011 | Appointment of Mrs Carol Lesley Knight as a director (2 pages) |
20 July 2011 | Appointment of Mrs Carol Lesley Knight as a director (2 pages) |
15 May 2011 | Annual return made up to 17 April 2011 no member list (7 pages) |
15 May 2011 | Annual return made up to 17 April 2011 no member list (7 pages) |
3 November 2010 | Accounts for a small company made up to 30 June 2010 (6 pages) |
3 November 2010 | Accounts for a small company made up to 30 June 2010 (6 pages) |
11 August 2010 | Director's details changed for Mr David Ian White on 10 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr David Ian White on 10 August 2010 (2 pages) |
15 June 2010 | Annual return made up to 17 April 2010 no member list (6 pages) |
15 June 2010 | Annual return made up to 17 April 2010 no member list (6 pages) |
7 April 2010 | Termination of appointment of Peter Shipp as a director (1 page) |
7 April 2010 | Termination of appointment of Peter Shipp as a director (1 page) |
12 March 2010 | Director's details changed for Anthony Christopher John Solway on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Anthony Christopher John Solway on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Anthony Christopher John Solway on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Peter Paul Thomson on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Peter Paul Thomson on 1 October 2009 (2 pages) |
11 March 2010 | Appointment of Mr Gary Shaughnessy as a director (2 pages) |
11 March 2010 | Director's details changed for Malcolm Fraser Small on 1 October 2009 (2 pages) |
11 March 2010 | Secretary's details changed for Mrs Carol Lesley Knight on 1 October 2009 (1 page) |
11 March 2010 | Director's details changed for John David Brasington on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Julian Korek on 1 October 2009 (2 pages) |
11 March 2010 | Termination of appointment of Eric Stobart as a director (1 page) |
11 March 2010 | Director's details changed for Anthony Keith Vine Lott on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for John David Brasington on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for John David Brasington on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Julian Korek on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Anthony Keith Vine Lott on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Anthony Keith Vine Lott on 1 October 2009 (2 pages) |
11 March 2010 | Appointment of Mr Gary Shaughnessy as a director (2 pages) |
11 March 2010 | Director's details changed for Peter John Shipp on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for David Ian White on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for David Ian White on 1 October 2009 (2 pages) |
11 March 2010 | Termination of appointment of Eric Stobart as a director (1 page) |
11 March 2010 | Director's details changed for Malcolm Fraser Small on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Peter Paul Thomson on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for David Ian White on 1 October 2009 (2 pages) |
11 March 2010 | Secretary's details changed for Mrs Carol Lesley Knight on 1 October 2009 (1 page) |
11 March 2010 | Director's details changed for Peter John Shipp on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Peter John Shipp on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Julian Korek on 1 October 2009 (2 pages) |
11 March 2010 | Secretary's details changed for Mrs Carol Lesley Knight on 1 October 2009 (1 page) |
11 March 2010 | Director's details changed for Malcolm Fraser Small on 1 October 2009 (2 pages) |
15 December 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
15 December 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
30 November 2009 | Appointment of Mr David Dalton-Brown as a director (2 pages) |
30 November 2009 | Appointment of Mr David Dalton-Brown as a director (2 pages) |
9 September 2009 | Secretary appointed mrs carol lesley knight (1 page) |
9 September 2009 | Appointment terminated secretary simon barrass (1 page) |
9 September 2009 | Appointment terminated secretary simon barrass (1 page) |
9 September 2009 | Secretary appointed mrs carol lesley knight (1 page) |
6 August 2009 | Appointment terminated director gareth adams (1 page) |
6 August 2009 | Appointment terminated director gareth adams (1 page) |
15 May 2009 | Annual return made up to 17/04/09 (5 pages) |
15 May 2009 | Annual return made up to 17/04/09 (5 pages) |
14 May 2009 | Director's change of particulars / anthony solway / 15/09/2008 (1 page) |
14 May 2009 | Director's change of particulars / anthony solway / 15/09/2008 (1 page) |
14 May 2009 | Director's change of particulars / eric stobart / 03/03/2009 (1 page) |
14 May 2009 | Director's change of particulars / eric stobart / 03/03/2009 (1 page) |
12 May 2009 | Director's change of particulars / julian korek / 07/05/2009 (1 page) |
12 May 2009 | Director's change of particulars / peter thomson / 08/05/2009 (1 page) |
12 May 2009 | Director's change of particulars / julian korek / 07/05/2009 (1 page) |
12 May 2009 | Director's change of particulars / peter thomson / 08/05/2009 (1 page) |
19 November 2008 | Accounts for a small company made up to 30 June 2008 (5 pages) |
19 November 2008 | Accounts for a small company made up to 30 June 2008 (5 pages) |
17 October 2008 | Resolutions
|
17 October 2008 | Resolutions
|
17 October 2008 | Resolutions
|
17 October 2008 | Resolutions
|
24 September 2008 | Registered office changed on 24/09/2008 from cleveland business centre 1 watson street middlesbrough cleveland TS1 2RQ (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from cleveland business centre 1 watson street middlesbrough cleveland TS1 2RQ (1 page) |
11 June 2008 | Director appointed anthony christopher john solway (2 pages) |
11 June 2008 | Director appointed anthony christopher john solway (2 pages) |
6 May 2008 | Director's change of particulars / peter shipp / 11/06/2007 (1 page) |
6 May 2008 | Secretary's change of particulars / simon barrass / 01/01/2008 (1 page) |
6 May 2008 | Director's change of particulars / peter thomson / 01/03/2008 (1 page) |
6 May 2008 | Director's change of particulars / peter thomson / 01/03/2008 (1 page) |
6 May 2008 | Annual return made up to 17/04/08 (5 pages) |
6 May 2008 | Secretary's change of particulars / simon barrass / 01/01/2008 (1 page) |
6 May 2008 | Director's change of particulars / peter shipp / 11/06/2007 (1 page) |
6 May 2008 | Annual return made up to 17/04/08 (5 pages) |
6 May 2008 | Director's change of particulars / julian korek / 01/10/2007 (1 page) |
6 May 2008 | Director's change of particulars / julian korek / 01/10/2007 (1 page) |
13 March 2008 | Director appointed malcolm fraser small (2 pages) |
13 March 2008 | Director appointed malcolm fraser small (2 pages) |
18 December 2007 | Resolutions
|
18 December 2007 | Resolutions
|
28 November 2007 | Resolutions
|
28 November 2007 | Resolutions
|
26 July 2007 | New director appointed (5 pages) |
26 July 2007 | New director appointed (5 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
16 June 2007 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
16 June 2007 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
4 June 2007 | Annual return made up to 17/04/07 (3 pages) |
4 June 2007 | Annual return made up to 17/04/07 (3 pages) |
1 June 2007 | Company name changed professional isa managers' assoc iation\certificate issued on 01/06/07 (2 pages) |
1 June 2007 | Company name changed professional isa managers' assoc iation\certificate issued on 01/06/07 (2 pages) |
22 September 2006 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
22 September 2006 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
3 June 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
3 June 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
16 May 2006 | Annual return made up to 17/04/06
|
16 May 2006 | Annual return made up to 17/04/06
|
20 May 2005 | Annual return made up to 17/04/05
|
20 May 2005 | Annual return made up to 17/04/05
|
5 April 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
5 April 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
15 May 2004 | Annual return made up to 17/04/04 (3 pages) |
15 May 2004 | Annual return made up to 17/04/04 (3 pages) |
11 July 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
11 July 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
13 May 2003 | Annual return made up to 17/04/03
|
13 May 2003 | Annual return made up to 17/04/03
|
31 October 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
31 October 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
25 April 2002 | Annual return made up to 17/04/02 (3 pages) |
25 April 2002 | Annual return made up to 17/04/02 (3 pages) |
28 December 2001 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
28 December 2001 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
23 April 2001 | Annual return made up to 17/04/01 (3 pages) |
23 April 2001 | Annual return made up to 17/04/01 (3 pages) |
10 January 2001 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
10 January 2001 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
21 April 2000 | Annual return made up to 17/04/00 (3 pages) |
21 April 2000 | Annual return made up to 17/04/00 (3 pages) |
19 January 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
19 January 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | Registered office changed on 19/05/99 from: punch robson 35 albert road middlesbrough teesside TS1 1NU (1 page) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | Registered office changed on 19/05/99 from: punch robson 35 albert road middlesbrough teesside TS1 1NU (1 page) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | Director resigned (1 page) |
18 May 1999 | Resolutions
|
18 May 1999 | Resolutions
|
16 May 1999 | Annual return made up to 17/04/99 (4 pages) |
16 May 1999 | Annual return made up to 17/04/99 (4 pages) |
13 July 1998 | Company name changed isa managers' association\certificate issued on 14/07/98 (2 pages) |
13 July 1998 | Company name changed isa managers' association\certificate issued on 14/07/98 (2 pages) |
17 April 1998 | Incorporation (20 pages) |
17 April 1998 | Incorporation (20 pages) |