Ashington
Northumberland
NE63 8QZ
Director Name | Ms Kelly Gardner |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2021(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ |
Secretary Name | Mr William Thompson |
---|---|
Status | Current |
Appointed | 19 July 2021(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ |
Director Name | Mr William Thompson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2023(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ |
Director Name | Mrs Hilary Patricia Florek |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2023(24 years, 12 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ |
Director Name | Mr Iain Philip Slater |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2023(24 years, 12 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ |
Director Name | Mr Adam McGhin |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2023(24 years, 12 months after company formation) |
Appointment Duration | 1 year |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ |
Director Name | Mr Andrew Noel Moffat Cbe |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2023(25 years after company formation) |
Appointment Duration | 1 year |
Role | Accountant (Fcma) & Company Director |
Country of Residence | England |
Correspondence Address | Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ |
Director Name | Mr Steven Robert Harrison |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(25 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 6 days |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ |
Director Name | John Devon |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Nelson Close Ashington Northumberland NE63 9QY |
Director Name | Mr Colin Blakey |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 133 Eastern Way Darras Hall Ponteland Tyne & Wear NE20 9RH |
Secretary Name | David Alexander Bowman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Seaton Place Wideopen Newcastle Upon Tyne Tyne & Wear NE13 7HQ |
Director Name | John Birch |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(1 month after company formation) |
Appointment Duration | 2 months (resigned 31 July 1998) |
Role | Retired Postman |
Correspondence Address | 12 Seaton Avenue Newbiggin By The Sea Northumberland NE64 6UX |
Director Name | Thomas Daniel Dingwall |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 December 2000) |
Role | Company Director |
Correspondence Address | Kirkstone House Church Lane, South Green Kirtlington Oxfordshire OX5 3HJ |
Director Name | Allan Joseph Douglas |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 February 2004) |
Role | Care Worker/Councillor |
Correspondence Address | 26 Terrier Close Bedlington Northumberland NE22 5JP |
Director Name | John Dunn |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 April 2000) |
Role | Ind.Injuries Benefits Adviser |
Correspondence Address | 20 Kenilworth Road Ashington Northumberland NE63 8AS |
Director Name | Cllr Michael George Ferrigon |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 January 2005) |
Role | Retired |
Correspondence Address | 19 Seventh Row Ashington Northumberland NE63 8HY |
Secretary Name | Mrs Carolyn Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 April 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Le Chenne West Court Hartford Hall Estate Bedlington Northumberland NE22 6JG |
Director Name | Mr William Thomas Heads |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(11 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 June 2010) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Linden Barns Causey Hill Hexham Northumberland NE46 2JF |
Secretary Name | Mr Victor William Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(11 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 October 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Rothley Great North Road Gosforth Newcastle Upon Tyne NE3 2DS |
Director Name | Mr Peter Alan Jackson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2010(12 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 18 April 2020) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ |
Director Name | James Grant Davey |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2010(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 17 November 2017) |
Role | Leader Of Northumberland County Council |
Country of Residence | United Kingdom |
Correspondence Address | Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ |
Director Name | Dr Robert Hardy |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(14 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 December 2014) |
Role | Ceo, Pharmaceuticals |
Country of Residence | United Kingdom |
Correspondence Address | Ashington Workspace Lintonville Parkway Ashington Northumberland NE63 9JZ |
Director Name | Cllr Allan Hepple |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 21 June 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ |
Director Name | Ms Gillian Mary Hall |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 June 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ |
Director Name | Mr Wayne Gordon Daley |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2017(19 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 27 June 2019) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ |
Director Name | Cllr Susan Elizabeth Dungworth |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2019(21 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 March 2020) |
Role | Elected Member |
Country of Residence | United Kingdom |
Correspondence Address | Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ |
Director Name | Cllr Christine Dunbar |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2019(21 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 April 2020) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ |
Director Name | Mrs Lynne Grimshaw |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2021(23 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 20 January 2022) |
Role | County Councillor |
Country of Residence | England |
Correspondence Address | Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ |
Director Name | Mr Steven Christopher Bridgett |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2021(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 June 2023) |
Role | County Councillor |
Country of Residence | England |
Correspondence Address | Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ |
Director Name | Mr Philip Alexander Hunter |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2022(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 April 2024) |
Role | Local Authority Service Director |
Country of Residence | England |
Correspondence Address | Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ |
Director Name | Mr Robin Michael Earl |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2023(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2012(13 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 01 March 2019) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2019(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 July 2021) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Website | www.archnorthumberland.co.uk |
---|---|
Telephone | 01670 528400 |
Telephone region | Morpeth |
Registered Address | Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Bothal |
Built Up Area | Ashington (Northumberland) |
Address Matches | 3 other UK companies use this postal address |
604 at £1 | Arch (Corporate Holdings) LTD 92.35% Ordinary |
---|---|
25 at £1 | Lite-on LTD 3.82% Ordinary |
25 at £1 | Northern Rock (Asset Management) PLC 3.82% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,910,853 |
Net Worth | £20,281,729 |
Cash | £2,519,753 |
Current Liabilities | £4,641,673 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
24 June 2022 | Delivered on: 29 June 2022 Persons entitled: Northumberland County Council Classification: A registered charge Particulars: All that freehold land at east sleekburn, bedlington being the land that is registered under title number ND113699 and is shown edged in red on the title plan annexed. Outstanding |
---|---|
22 February 2022 | Delivered on: 25 February 2022 Persons entitled: Northumberland County Council Classification: A registered charge Particulars: All that freehold land at east sleekburn, bedlington being that land that is registered under title number ND113699 and is shown edged red on the title plan. Outstanding |
26 November 2021 | Delivered on: 10 December 2021 Persons entitled: Northumberland County Council Classification: A registered charge Particulars: All that freehold land at east sleekburn, bedlington, being part of the land that is registered under title number: ND113699. Outstanding |
25 February 2020 | Delivered on: 6 March 2020 Persons entitled: Northumberland County Council Classification: A registered charge Particulars: Land tinted yellow, tinted mauve and hatched blue on the title plan ND186351. For further details please refer to the instrument. Outstanding |
25 May 2012 | Delivered on: 24 October 2012 Persons entitled: Northumberland County Council Classification: Legal charge Secured details: All monies to the maximum of £157,350.00 due or to become due. Particulars: Alnwick youth hostel 34-38 green batt alnwick northumberland. Outstanding |
20 August 2004 | Delivered on: 9 September 2004 Persons entitled: Northumberlan County Council Classification: Legal charge Secured details: £1,500,000.00 due or to become due from the company to the chargee. Particulars: Land at lintonville industrial estate, ashington, northumberland, t/no ND134852. Outstanding |
2 April 2024 | Termination of appointment of Robin Michael Earl as a director on 31 March 2024 (1 page) |
---|---|
2 April 2024 | Appointment of Mr Steven Robert Harrison as a director on 1 April 2024 (2 pages) |
18 December 2023 | Full accounts made up to 31 March 2023 (24 pages) |
2 August 2023 | Director's details changed for Mr Adam Mcghin on 1 August 2023 (2 pages) |
29 June 2023 | Termination of appointment of John Robert Riddle as a director on 21 June 2023 (1 page) |
23 June 2023 | Termination of appointment of Steven Christopher Bridgett as a director on 21 June 2023 (1 page) |
16 May 2023 | Termination of appointment of Mary Bernadette Murphy as a director on 16 May 2023 (1 page) |
5 May 2023 | Termination of appointment of Guy Renner-Thompson as a director on 3 May 2023 (1 page) |
27 April 2023 | Appointment of Mrs Hilary Patricia Florek as a director on 18 April 2023 (2 pages) |
26 April 2023 | Appointment of Mr Andrew Noel Moffat Cbe as a director on 21 April 2023 (2 pages) |
24 April 2023 | Appointment of Mr Iain Philip Slater as a director on 18 April 2023 (2 pages) |
20 April 2023 | Appointment of Mr Adam Mcghin as a director on 18 April 2023 (2 pages) |
11 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
6 April 2023 | Full accounts made up to 31 March 2022 (25 pages) |
3 March 2023 | Appointment of Mr William Thompson as a director on 24 February 2023 (2 pages) |
3 March 2023 | Appointment of Mr Robin Michael Earl as a director on 24 February 2023 (2 pages) |
8 February 2023 | Termination of appointment of Frederick Charles O'farrell as a director on 7 February 2023 (1 page) |
23 December 2022 | Termination of appointment of Jeffrey George Watson as a director on 19 December 2022 (1 page) |
17 October 2022 | Memorandum and Articles of Association (33 pages) |
17 October 2022 | Resolutions
|
17 October 2022 | Memorandum and Articles of Association (33 pages) |
17 October 2022 | Memorandum and Articles of Association (33 pages) |
17 October 2022 | Memorandum and Articles of Association (33 pages) |
7 October 2022 | Appointment of Mr Philip Alexander Hunter as a director on 3 October 2022 (2 pages) |
1 September 2022 | Termination of appointment of Maureen Taylor as a director on 31 August 2022 (1 page) |
1 July 2022 | Full accounts made up to 31 March 2021 (25 pages) |
29 June 2022 | Registration of charge 035564500006, created on 24 June 2022 (45 pages) |
5 May 2022 | Appointment of Ms Mary Bernadette Murphy as a director on 29 April 2022 (2 pages) |
26 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
25 February 2022 | Registration of charge 035564500005, created on 22 February 2022 (100 pages) |
21 January 2022 | Termination of appointment of Lynne Grimshaw as a director on 20 January 2022 (1 page) |
10 December 2021 | Registration of charge 035564500004, created on 26 November 2021 (95 pages) |
8 November 2021 | Appointment of Mr Frederick Charles O'farrell as a director on 29 October 2021 (2 pages) |
31 July 2021 | Memorandum and Articles of Association (30 pages) |
31 July 2021 | Resolutions
|
31 July 2021 | Resolutions
|
28 July 2021 | Termination of appointment of Richard Watson Wearmouth as a director on 27 July 2021 (1 page) |
20 July 2021 | Appointment of Mrs Maureen Taylor as a director on 19 July 2021 (2 pages) |
20 July 2021 | Appointment of Mr William Thompson as a secretary on 19 July 2021 (2 pages) |
19 July 2021 | Appointment of Mr Steven Christopher Bridgett as a director on 19 July 2021 (2 pages) |
19 July 2021 | Appointment of Mrs Lynne Grimshaw as a director on 19 July 2021 (2 pages) |
19 July 2021 | Appointment of Mr Jeffrey George Watson as a director on 19 July 2021 (2 pages) |
19 July 2021 | Appointment of Mr John Robert Riddle as a director on 19 July 2021 (2 pages) |
19 July 2021 | Appointment of Ms Kelly Gardner as a director on 19 July 2021 (2 pages) |
19 July 2021 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary on 19 July 2021 (1 page) |
6 July 2021 | Termination of appointment of Malcolm Robinson as a director on 5 July 2021 (1 page) |
27 April 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
9 April 2021 | Full accounts made up to 31 March 2020 (24 pages) |
19 February 2021 | Termination of appointment of John Crawford Woodman as a director on 29 January 2021 (1 page) |
19 February 2021 | Termination of appointment of Martin Knowles as a director on 29 January 2021 (1 page) |
19 February 2021 | Termination of appointment of Ian Carr Fry Swithenbank as a director on 9 February 2021 (1 page) |
19 February 2021 | Termination of appointment of Christopher Mark Sayers as a director on 29 January 2021 (1 page) |
11 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
11 May 2020 | Appointment of Mr Ian Carr Fry Swithenbank as a director on 1 March 2020 (2 pages) |
6 May 2020 | Appointment of Councillor Guy Renner-Thompson as a director on 20 April 2020 (2 pages) |
28 April 2020 | Termination of appointment of Susan Elizabeth Dungworth as a director on 5 March 2020 (1 page) |
20 April 2020 | Termination of appointment of Peter Alan Jackson as a director on 18 April 2020 (1 page) |
6 April 2020 | Termination of appointment of Christine Dunbar as a director on 4 April 2020 (1 page) |
6 March 2020 | Registration of charge 035564500003, created on 25 February 2020
|
5 February 2020 | Appointment of Mr Martin Knowles as a director on 6 December 2019 (2 pages) |
20 January 2020 | Auditor's resignation (2 pages) |
18 January 2020 | Satisfaction of charge 2 in full (4 pages) |
4 January 2020 | Full accounts made up to 31 March 2019 (24 pages) |
2 July 2019 | Appointment of Cllr Susan Elizabeth Dungworth as a director on 28 June 2019 (2 pages) |
2 July 2019 | Termination of appointment of Wayne Gordon Daley as a director on 27 June 2019 (1 page) |
2 July 2019 | Appointment of Mr Malcolm Robinson as a director on 28 June 2019 (2 pages) |
2 July 2019 | Appointment of Cllr Christine Dunbar as a director on 28 June 2019 (2 pages) |
30 April 2019 | Confirmation statement made on 27 April 2019 with updates (4 pages) |
7 March 2019 | Appointment of Ward Hadaway Company Secretarial Services Limited as a secretary on 1 March 2019 (2 pages) |
5 March 2019 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Sandgate House 102 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX (1 page) |
4 March 2019 | Termination of appointment of Eversecretary Limited as a secretary on 1 March 2019 (1 page) |
24 January 2019 | Cessation of Arch (Corporate Holdings) Limited as a person with significant control on 15 November 2018 (1 page) |
24 January 2019 | Notification of Advance Northumberland Limited as a person with significant control on 15 November 2018 (2 pages) |
12 December 2018 | Resolutions
|
19 November 2018 | Resolutions
|
13 November 2018 | Full accounts made up to 31 March 2018 (25 pages) |
30 April 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
8 January 2018 | Accounts for a small company made up to 31 March 2017 (21 pages) |
27 November 2017 | Termination of appointment of James Grant Davey as a director on 17 November 2017 (1 page) |
27 November 2017 | Termination of appointment of James Grant Davey as a director on 17 November 2017 (1 page) |
28 June 2017 | Appointment of Mr Richard Watson Wearmouth as a director on 21 June 2017 (2 pages) |
28 June 2017 | Appointment of Mr Wayne Daley as a director on 21 June 2017 (2 pages) |
28 June 2017 | Termination of appointment of Dave Ledger as a director on 21 June 2017 (1 page) |
28 June 2017 | Appointment of Mr John Crawford Woodman as a director on 21 June 2017 (2 pages) |
28 June 2017 | Appointment of Mr Richard Watson Wearmouth as a director on 21 June 2017 (2 pages) |
28 June 2017 | Termination of appointment of Allan Hepple as a director on 21 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Gordon Webb as a director on 21 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Gordon Webb as a director on 21 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Dave Ledger as a director on 21 June 2017 (1 page) |
28 June 2017 | Appointment of Mr John Crawford Woodman as a director on 21 June 2017 (2 pages) |
28 June 2017 | Appointment of Mr Wayne Daley as a director on 21 June 2017 (2 pages) |
28 June 2017 | Termination of appointment of Allan Hepple as a director on 21 June 2017 (1 page) |
20 June 2017 | Termination of appointment of Gillian Mary Hall as a director on 8 June 2017 (1 page) |
20 June 2017 | Termination of appointment of Gillian Mary Hall as a director on 8 June 2017 (1 page) |
5 June 2017 | Termination of appointment of Peter James Moran as a director on 16 May 2017 (1 page) |
5 June 2017 | Termination of appointment of Peter James Moran as a director on 16 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Brian Manning as a director on 28 April 2017 (1 page) |
26 May 2017 | Termination of appointment of Brian Manning as a director on 28 April 2017 (1 page) |
8 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
29 December 2016 | Full accounts made up to 31 March 2016 (28 pages) |
29 December 2016 | Full accounts made up to 31 March 2016 (28 pages) |
14 October 2016 | Registered office address changed from Ashington Workspace Lintonville Parkway Ashington Northumberland NE63 9JZ to Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ on 14 October 2016 (1 page) |
14 October 2016 | Registered office address changed from Ashington Workspace Lintonville Parkway Ashington Northumberland NE63 9JZ to Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ on 14 October 2016 (1 page) |
4 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
15 December 2015 | Full accounts made up to 31 March 2015 (22 pages) |
15 December 2015 | Full accounts made up to 31 March 2015 (22 pages) |
6 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
30 January 2015 | Director's details changed for Mr Jeffrey Stewart Reid on 18 January 2015 (2 pages) |
30 January 2015 | Director's details changed for James Grant Davey on 18 January 2015 (2 pages) |
30 January 2015 | Director's details changed for James Grant Davey on 18 January 2015 (2 pages) |
30 January 2015 | Director's details changed for Mr Jeffrey Stewart Reid on 18 January 2015 (2 pages) |
26 January 2015 | Termination of appointment of Robert Hardy as a director on 12 December 2014 (1 page) |
26 January 2015 | Termination of appointment of Robert Hardy as a director on 12 December 2014 (1 page) |
17 December 2014 | Full accounts made up to 31 March 2014 (22 pages) |
17 December 2014 | Full accounts made up to 31 March 2014 (22 pages) |
1 July 2014 | Appointment of Peter James Moran as a director (2 pages) |
1 July 2014 | Appointment of Peter James Moran as a director (2 pages) |
30 June 2014 | Appointment of Gordon Webb as a director (2 pages) |
30 June 2014 | Appointment of Gillian Mary Hall as a director (2 pages) |
30 June 2014 | Appointment of Gillian Mary Hall as a director (2 pages) |
30 June 2014 | Appointment of Gordon Webb as a director (2 pages) |
26 June 2014 | Resolutions
|
26 June 2014 | Resolutions
|
8 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
28 March 2014 | Director's details changed for Dave Ledger on 25 June 2013 (2 pages) |
28 March 2014 | Director's details changed for Dave Ledger on 25 June 2013 (2 pages) |
3 March 2014 | Termination of appointment of Thomas Stewart as a director (1 page) |
3 March 2014 | Termination of appointment of Thomas Stewart as a director (1 page) |
7 February 2014 | Director's details changed for Dr Robert Hardy on 7 February 2014 (2 pages) |
7 February 2014 | Director's details changed for James Grant Davey on 7 February 2014 (2 pages) |
7 February 2014 | Director's details changed for Mr Brian Manning on 7 February 2014 (2 pages) |
7 February 2014 | Director's details changed for Mr Brian Manning on 7 February 2014 (2 pages) |
7 February 2014 | Director's details changed for Mr Brian Manning on 7 February 2014 (2 pages) |
7 February 2014 | Director's details changed for Mr Thomas Stephen Stewart on 7 February 2014 (2 pages) |
7 February 2014 | Director's details changed for Mr Thomas Stephen Stewart on 7 February 2014 (2 pages) |
7 February 2014 | Director's details changed for James Grant Davey on 7 February 2014 (2 pages) |
7 February 2014 | Director's details changed for Dr Robert Hardy on 7 February 2014 (2 pages) |
7 February 2014 | Director's details changed for Mr Peter Alan Jackson on 7 February 2014 (2 pages) |
7 February 2014 | Director's details changed for Mr Thomas Stephen Stewart on 7 February 2014 (2 pages) |
7 February 2014 | Director's details changed for Dr Robert Hardy on 7 February 2014 (2 pages) |
7 February 2014 | Director's details changed for Mr Peter Alan Jackson on 7 February 2014 (2 pages) |
7 February 2014 | Director's details changed for Mr Peter Alan Jackson on 7 February 2014 (2 pages) |
7 February 2014 | Director's details changed for James Grant Davey on 7 February 2014 (2 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
19 December 2013 | Director's details changed for Dave Ledger on 25 June 2013 (2 pages) |
19 December 2013 | Director's details changed for Dave Ledger on 25 June 2013 (2 pages) |
29 October 2013 | Appointment of Eversecretary Limited as a secretary (2 pages) |
29 October 2013 | Appointment of Eversecretary Limited as a secretary (2 pages) |
5 September 2013 | Registered office address changed from Arch Workspace Lintonville Parkway Ashington Northumberland NE63 9JZ United Kingdom on 5 September 2013 (1 page) |
5 September 2013 | Registered office address changed from Arch Workspace Lintonville Parkway Ashington Northumberland NE63 9JZ United Kingdom on 5 September 2013 (1 page) |
5 September 2013 | Registered office address changed from Arch Workspace Lintonville Parkway Ashington Northumberland NE63 9JZ United Kingdom on 5 September 2013 (1 page) |
7 August 2013 | Registered office address changed from Arch Enterprise Centre Lintonville Parkway Ashington Northumberland NE63 9JZ United Kingdom on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from Arch Enterprise Centre Lintonville Parkway Ashington Northumberland NE63 9JZ United Kingdom on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from Arch Enterprise Centre Lintonville Parkway Ashington Northumberland NE63 9JZ United Kingdom on 7 August 2013 (1 page) |
22 July 2013 | Termination of appointment of Roger Styring as a director (1 page) |
22 July 2013 | Termination of appointment of Roger Styring as a director (1 page) |
12 July 2013 | Appointment of Dave Ledger as a director (2 pages) |
12 July 2013 | Appointment of Allan Hepple as a director (2 pages) |
12 July 2013 | Appointment of Allan Hepple as a director (2 pages) |
12 July 2013 | Appointment of Dave Ledger as a director (2 pages) |
23 May 2013 | Director's details changed for Mr Jeffrey Stewart Reid on 26 April 2013 (2 pages) |
23 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (11 pages) |
23 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (11 pages) |
23 May 2013 | Director's details changed for Mr Jeffrey Stewart Reid on 26 April 2013 (2 pages) |
20 May 2013 | Resolutions
|
20 May 2013 | Resolutions
|
17 May 2013 | Statement of capital following an allotment of shares on 7 March 2013
|
17 May 2013 | Statement of capital following an allotment of shares on 7 March 2013
|
17 May 2013 | Statement of capital following an allotment of shares on 7 March 2013
|
12 April 2013 | Statement of company's objects (2 pages) |
12 April 2013 | Statement of company's objects (2 pages) |
28 January 2013 | Director's details changed for Councillor Jeffrey Stewart Reid on 14 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Councillor Jeffrey Stewart Reid on 14 January 2013 (2 pages) |
18 January 2013 | Registered office address changed from Unit 3 Esther Court Wansbeck Business Park Rotary Parkway Ashington Northumberland NE63 8AP on 18 January 2013 (1 page) |
18 January 2013 | Registered office address changed from Unit 3 Esther Court Wansbeck Business Park Rotary Parkway Ashington Northumberland NE63 8AP on 18 January 2013 (1 page) |
27 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
27 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
1 November 2012 | Appointment of Christopher Mark Sayers as a director (2 pages) |
1 November 2012 | Appointment of Christopher Mark Sayers as a director (2 pages) |
24 October 2012 | Particulars of a mortgage or charge/co extend / charge no: 2 (7 pages) |
24 October 2012 | Particulars of a mortgage or charge/co extend / charge no: 2 (7 pages) |
1 August 2012 | Appointment of Mr Brian Manning as a director (2 pages) |
1 August 2012 | Appointment of Dr Robert Hardy as a director (2 pages) |
1 August 2012 | Appointment of Mr Brian Manning as a director (2 pages) |
1 August 2012 | Appointment of Dr Robert Hardy as a director (2 pages) |
22 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (8 pages) |
22 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (8 pages) |
21 May 2012 | Register inspection address has been changed (1 page) |
21 May 2012 | Register inspection address has been changed (1 page) |
21 May 2012 | Register(s) moved to registered inspection location (1 page) |
21 May 2012 | Register(s) moved to registered inspection location (1 page) |
17 February 2012 | Director's details changed for Mr Jeffrey Stewart Reid on 7 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Mr Jeffrey Stewart Reid on 7 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Mr Jeffrey Stewart Reid on 7 February 2012 (2 pages) |
27 January 2012 | Appointment of Mr Thomas Stephen Stewart as a director (2 pages) |
27 January 2012 | Appointment of Mr Thomas Stephen Stewart as a director (2 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
13 October 2011 | Termination of appointment of Victor Adams as a secretary (2 pages) |
13 October 2011 | Termination of appointment of Victor Adams as a secretary (2 pages) |
28 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (8 pages) |
28 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (8 pages) |
5 April 2011 | Auditor's resignation (1 page) |
5 April 2011 | Auditor's resignation (1 page) |
1 April 2011 | Company name changed wansbeck life LIMITED\certificate issued on 01/04/11
|
1 April 2011 | Change of name notice (2 pages) |
1 April 2011 | Change of name notice (2 pages) |
1 April 2011 | Company name changed wansbeck life LIMITED\certificate issued on 01/04/11
|
24 February 2011 | Memorandum and Articles of Association (6 pages) |
24 February 2011 | Memorandum and Articles of Association (6 pages) |
10 February 2011 | Resolutions
|
10 February 2011 | Resolutions
|
10 February 2011 | Resolutions
|
10 February 2011 | Resolutions
|
21 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
21 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
7 September 2010 | Termination of appointment of Wyn Jones as a director (1 page) |
7 September 2010 | Termination of appointment of Wyn Jones as a director (1 page) |
6 September 2010 | Termination of appointment of Wyn Jones as a director (1 page) |
6 September 2010 | Termination of appointment of Wyn Jones as a director (1 page) |
6 August 2010 | Resolutions
|
6 August 2010 | Resolutions
|
27 July 2010 | Appointment of James Grant Davey as a director (3 pages) |
27 July 2010 | Appointment of Jeffrey Stewart Reid as a director (3 pages) |
27 July 2010 | Appointment of Jeffrey Stewart Reid as a director (3 pages) |
27 July 2010 | Appointment of Councillor Roger Styring as a director (3 pages) |
27 July 2010 | Appointment of Peter Jackson as a director (3 pages) |
27 July 2010 | Appointment of James Grant Davey as a director (3 pages) |
27 July 2010 | Appointment of Peter Jackson as a director (3 pages) |
27 July 2010 | Appointment of Councillor Roger Styring as a director (3 pages) |
21 July 2010 | Termination of appointment of James Lang as a director (1 page) |
21 July 2010 | Termination of appointment of James Thompson as a director (1 page) |
21 July 2010 | Termination of appointment of James Thompson as a director (1 page) |
21 July 2010 | Termination of appointment of James Lang as a director (1 page) |
21 July 2010 | Termination of appointment of Kenneth Parry as a director (1 page) |
21 July 2010 | Termination of appointment of Kenneth Parry as a director (1 page) |
24 June 2010 | Termination of appointment of Robert Stephenson as a director (1 page) |
24 June 2010 | Termination of appointment of Robert Stephenson as a director (1 page) |
18 June 2010 | Termination of appointment of Jeremiah Twomey as a director (1 page) |
18 June 2010 | Termination of appointment of William Heads as a director (1 page) |
18 June 2010 | Termination of appointment of William Heads as a director (1 page) |
18 June 2010 | Termination of appointment of John Johnston as a director (1 page) |
18 June 2010 | Termination of appointment of Jeremiah Twomey as a director (1 page) |
18 June 2010 | Termination of appointment of John Johnston as a director (1 page) |
19 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (10 pages) |
19 May 2010 | Registered office address changed from Unit 3 Esther Court Wansbeck Business Park Rotary Parkway Ashington Northumberland NE63 8QW on 19 May 2010 (1 page) |
19 May 2010 | Registered office address changed from Unit 3 Esther Court Wansbeck Business Park Rotary Parkway Ashington Northumberland NE63 8QW on 19 May 2010 (1 page) |
19 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (10 pages) |
18 May 2010 | Director's details changed for Mr Robert Alexander Hugh Stephenson on 27 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr John Johnston on 27 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr John Johnston on 27 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Robert Alexander Hugh Stephenson on 27 April 2010 (2 pages) |
12 May 2010 | Full accounts made up to 31 March 2009 (16 pages) |
12 May 2010 | Full accounts made up to 31 March 2009 (16 pages) |
27 October 2009 | Appointment of James Aidan Lang as a director (2 pages) |
27 October 2009 | Appointment of James Aidan Lang as a director (2 pages) |
13 October 2009 | Appointment of Cllr James Alan Thompson as a director (2 pages) |
13 October 2009 | Appointment of Cllr James Alan Thompson as a director (2 pages) |
2 October 2009 | Appointment terminated director james sawyer (1 page) |
2 October 2009 | Appointment terminated director simon redd (1 page) |
2 October 2009 | Appointment terminated director james sawyer (1 page) |
2 October 2009 | Appointment terminated director simon redd (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from northumbria centre for enterprise lintonville parkway ashington NE63 9JZ (2 pages) |
4 August 2009 | Director appointed william thomas heads (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from northumbria centre for enterprise lintonville parkway ashington NE63 9JZ (2 pages) |
4 August 2009 | Director appointed william thomas heads (1 page) |
5 June 2009 | Secretary appointed victor william adams (1 page) |
5 June 2009 | Secretary appointed victor william adams (1 page) |
13 May 2009 | Return made up to 27/04/09; full list of members (10 pages) |
13 May 2009 | Return made up to 27/04/09; full list of members (10 pages) |
13 May 2009 | Return made up to 27/04/07; no change of members (5 pages) |
13 May 2009 | Return made up to 27/04/08; no change of members (9 pages) |
13 May 2009 | Return made up to 27/04/07; no change of members (5 pages) |
13 May 2009 | Return made up to 27/04/08; no change of members (9 pages) |
12 May 2009 | Appointment terminated secretary carolyn forster (1 page) |
12 May 2009 | Appointment terminated secretary carolyn forster (1 page) |
21 March 2009 | Appointment terminated director andrew mcgregor (1 page) |
21 March 2009 | Director appointed simon luke reed (1 page) |
21 March 2009 | Appointment terminated director andrew mcgregor (1 page) |
21 March 2009 | Director appointed simon luke reed (1 page) |
9 March 2009 | Memorandum and Articles of Association (13 pages) |
9 March 2009 | Director appointed john johnston logged form (1 page) |
9 March 2009 | Director appointed james sawyer (1 page) |
9 March 2009 | Director appointed reverend jeremiah francis twomey (1 page) |
9 March 2009 | Director appointed kenneth parry (1 page) |
9 March 2009 | Director appointed john johnston logged form (1 page) |
9 March 2009 | Resolutions
|
9 March 2009 | Director appointed kenneth parry (1 page) |
9 March 2009 | Director appointed james sawyer (1 page) |
9 March 2009 | Resolutions
|
9 March 2009 | Memorandum and Articles of Association (13 pages) |
9 March 2009 | Director appointed reverend jeremiah francis twomey (1 page) |
5 March 2009 | Director appointed andrew rupert mcgregor (1 page) |
5 March 2009 | Appointment terminated director allan stewart (1 page) |
5 March 2009 | Appointment terminated director allan stewart (1 page) |
5 March 2009 | Director appointed john johnston (1 page) |
5 March 2009 | Director appointed john johnston (1 page) |
5 March 2009 | Director appointed andrew rupert mcgregor (1 page) |
5 March 2009 | Appointment terminated director david nicholson (1 page) |
5 March 2009 | Appointment terminated director david nicholson (1 page) |
22 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
22 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
7 May 2008 | Company name changed northumbria enterprise LTD\certificate issued on 09/05/08 (2 pages) |
7 May 2008 | Company name changed northumbria enterprise LTD\certificate issued on 09/05/08 (2 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
18 December 2006 | Return made up to 27/04/06; full list of members
|
18 December 2006 | Return made up to 27/04/06; full list of members
|
2 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
5 August 2005 | Return made up to 27/04/05; full list of members
|
5 August 2005 | Return made up to 27/04/05; full list of members
|
28 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
28 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
9 September 2004 | Particulars of mortgage/charge (3 pages) |
9 September 2004 | Particulars of mortgage/charge (3 pages) |
7 June 2004 | Return made up to 27/04/04; full list of members
|
7 June 2004 | Return made up to 27/04/04; full list of members
|
2 April 2004 | Secretary's particulars changed (1 page) |
2 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | Secretary's particulars changed (1 page) |
2 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
16 March 2004 | Director's particulars changed (1 page) |
16 March 2004 | Director's particulars changed (1 page) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
30 December 2003 | Return made up to 27/04/03; full list of members (13 pages) |
30 December 2003 | Return made up to 27/04/03; full list of members (13 pages) |
7 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
7 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
10 May 2002 | Memorandum and Articles of Association (39 pages) |
10 May 2002 | Memorandum and Articles of Association (39 pages) |
9 May 2002 | Return made up to 27/04/02; full list of members
|
9 May 2002 | Return made up to 27/04/02; full list of members
|
26 April 2002 | Registered office changed on 26/04/02 from: 37 pont street, ashington, northumberland NE63 0PZ (1 page) |
26 April 2002 | Registered office changed on 26/04/02 from: 37 pont street, ashington, northumberland NE63 0PZ (1 page) |
24 April 2002 | Company name changed wansbeck enterprise LIMITED\certificate issued on 24/04/02 (2 pages) |
24 April 2002 | Company name changed wansbeck enterprise LIMITED\certificate issued on 24/04/02 (2 pages) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
7 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
7 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
18 December 2001 | Location - directors service contracts and memoranda (2 pages) |
18 December 2001 | Location - directors service contracts and memoranda (2 pages) |
9 May 2001 | Return made up to 27/04/01; full list of members (12 pages) |
9 May 2001 | Return made up to 27/04/01; full list of members (12 pages) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Director resigned (1 page) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
8 May 2000 | Return made up to 27/04/00; full list of members
|
8 May 2000 | Return made up to 27/04/00; full list of members
|
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
15 September 1999 | Resolutions
|
15 September 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
15 September 1999 | Resolutions
|
15 September 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
11 May 1999 | Return made up to 27/04/99; full list of members
|
11 May 1999 | Return made up to 27/04/99; full list of members
|
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
30 March 1999 | New director appointed (16 pages) |
30 March 1999 | New director appointed (16 pages) |
8 March 1999 | Ad 15/02/99--------- £ si 50@1=50 £ ic 525/575 (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | Ad 15/02/99--------- £ si 50@1=50 £ ic 525/575 (2 pages) |
1 March 1999 | Memorandum and Articles of Association (39 pages) |
1 March 1999 | Resolutions
|
1 March 1999 | Memorandum and Articles of Association (39 pages) |
1 March 1999 | Resolutions
|
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
27 January 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
27 January 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | Ad 27/04/98--------- £ si 225@1=225 £ ic 300/525 (2 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | Ad 27/04/98--------- £ si 225@1=225 £ ic 300/525 (2 pages) |
3 July 1998 | Ad 26/06/98--------- £ si 75@1=75 £ ic 225/300 (2 pages) |
3 July 1998 | Ad 26/06/98--------- £ si 75@1=75 £ ic 225/300 (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | New director appointed (2 pages) |
27 April 1998 | Incorporation (44 pages) |
27 April 1998 | Incorporation (44 pages) |