Company NameTanfield Metal Spinners Ltd
Company StatusActive
Company Number03560170
CategoryPrivate Limited Company
Incorporation Date8 May 1998(25 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr David Haley
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1998(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Parsons Road
Parsons Industrial Estate
Washington
Tyne & Wear
NE37 1HB
Secretary NamePaul Rushton
NationalityBritish
StatusCurrent
Appointed01 March 2005(6 years, 9 months after company formation)
Appointment Duration19 years, 2 months
RoleSecretary
Correspondence Address6 Parsons Road
Parsons Industrial Estate
Washington
Tyne & Wear
NE37 1HB
Director NameMr Paul Rushton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2014(15 years, 9 months after company formation)
Appointment Duration10 years, 2 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Parsons Road
Parsons Industrial Estate
Washington
Tyne And Wear
NE37 1HB
Director NameMr Simon Robson
Date of BirthMay 1978 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed02 December 2019(21 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Parsons Road
Parsons Industrial Estate
Washington
Tyne And Wear
NE37 1HB
Director NameMr Richard Wilson
Date of BirthJune 1987 (Born 36 years ago)
NationalityEnglish
StatusCurrent
Appointed01 September 2021(23 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Parsons Road
Parsons Industrial Estate
Washington
Tyne And Wear
NE37 1HB
Director NameMr Gary Bell
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityEnglish
StatusCurrent
Appointed03 January 2023(24 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Parsons Road
Parsons Industrial Estate
Washington
Tyne And Wear
NE37 1HB
Director NameDerek Lonsdale
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Parsons Road
Parsons Industrial Estate
Washington
Tyne & Wear
NE37 1HB
Secretary NameMr David Haley
NationalityBritish
StatusResigned
Appointed08 May 1998(same day as company formation)
RoleFinancial Director
Correspondence Address22 Broxholm Road
Newcastle Upon Tyne
Tyne & Wear
NE6 5RL
Director NameMr Michael Sparks
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(2 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 21 October 2002)
RoleCompany Director
Correspondence AddressKirkbank Hall Lane
Houghton Le Spring
Tyne & Wear
DH5 8DA
Director NameLeslie Gibson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(5 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 November 2006)
RoleCo Director
Correspondence Address474 Old Durham Road
Gateshead
Tyne & Wear
NE9 5DR
Director NameMr James Carr Haley
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(6 years, 6 months after company formation)
Appointment Duration15 years, 7 months (resigned 23 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Parsons Road
Parsons Industrial Estate
Washington
Tyne & Wear
NE37 1HB
Director NamePeter Morris
Date of BirthMarch 1974 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 2021(23 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Parsons Road
Parsons Industrial Estate
Washington
Tyne And Wear
NE37 1HB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.metal-spinners.com
Email address[email protected]
Telephone0191 4193377
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address6 Parsons Road
Parsons Industrial Estate
Washington
Tyne & Wear
NE37 1HB
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland
Address Matches7 other UK companies use this postal address

Financials

Year2012
Net Worth£533,618
Cash£31,619
Current Liabilities£397,593

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 4 days from now)

Charges

18 September 2020Delivered on: 21 September 2020
Persons entitled: Barclays Bank PLC (Crn: 01026167)

Classification: A registered charge
Particulars: The freehold property known as 18 parsons road, pattinson industrial estate, washington, tyne and wear.
Outstanding
20 November 2015Delivered on: 26 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property 6 parsons road industrial estate washington title no TY303063.
Outstanding
11 May 2005Delivered on: 20 May 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 October 2003Delivered on: 15 October 2003
Satisfied on: 6 July 2012
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 August 2003Delivered on: 22 August 2003
Satisfied on: 6 July 2012
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leico - spinning machine s/no: 1045410, leighfield - spinning machine s/no: 8990.
Fully Satisfied
4 August 1998Delivered on: 11 August 1998
Satisfied on: 6 July 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

30 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
31 August 2023Registration of charge 035601700007, created on 30 August 2023 (52 pages)
23 August 2023Termination of appointment of Simon Robson as a director on 1 August 2023 (1 page)
23 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
16 January 2023Appointment of Mr Gary Bell as a director on 3 January 2023 (2 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
28 July 2022Compulsory strike-off action has been discontinued (1 page)
27 July 2022Confirmation statement made on 8 May 2022 with updates (5 pages)
26 July 2022First Gazette notice for compulsory strike-off (1 page)
16 May 2022Termination of appointment of Peter Morris as a director on 16 May 2022 (1 page)
3 September 2021Appointment of Mr Richard Wilson as a director on 1 September 2021 (2 pages)
3 September 2021Appointment of Peter Morris as a director on 1 September 2021 (2 pages)
30 June 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
10 May 2021Confirmation statement made on 8 May 2021 with updates (4 pages)
27 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
21 September 2020Registration of charge 035601700006, created on 18 September 2020 (33 pages)
3 August 2020Director's details changed for Mr Paul Rushton on 23 July 2020 (2 pages)
31 July 2020Termination of appointment of James Carr Haley as a director on 23 July 2020 (1 page)
15 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
10 January 2020Appointment of Mr Simon Robson as a director on 2 December 2019 (2 pages)
14 October 2019Termination of appointment of Derek Lonsdale as a director on 26 July 2019 (1 page)
12 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
19 February 2018Unaudited abridged accounts made up to 31 March 2017 (12 pages)
30 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
30 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
15 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 July 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 77,004
(8 pages)
6 July 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 77,004
(8 pages)
26 November 2015Registration of charge 035601700005, created on 20 November 2015 (12 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 November 2015Registration of charge 035601700005, created on 20 November 2015 (12 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 77,004
(7 pages)
12 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 77,004
(7 pages)
12 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 77,004
(7 pages)
23 December 2014Statement of capital following an allotment of shares on 21 July 2014
  • GBP 157,004
(4 pages)
23 December 2014Statement of capital following an allotment of shares on 21 July 2014
  • GBP 157,004
(4 pages)
19 August 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 157,003
(7 pages)
19 August 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 157,003
(7 pages)
19 August 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 157,003
(7 pages)
19 August 2014Director's details changed for Derek Lonsdale on 31 March 2014 (2 pages)
19 August 2014Director's details changed for Paul Rushton on 31 March 2014 (2 pages)
19 August 2014Director's details changed for Derek Lonsdale on 31 March 2014 (2 pages)
19 August 2014Director's details changed for Paul Rushton on 31 March 2014 (2 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 April 2014Director's details changed for Derek Lonsdale on 27 January 2013 (2 pages)
2 April 2014Appointment of Mr Paul Rushton as a director (2 pages)
2 April 2014Secretary's details changed for Paul Rushton on 27 January 2013 (1 page)
2 April 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 187,003
(6 pages)
2 April 2014Appointment of Mr Paul Rushton as a director (2 pages)
2 April 2014Director's details changed for Mr David Haley on 27 January 2013 (2 pages)
2 April 2014Secretary's details changed for Paul Rushton on 27 January 2013 (1 page)
2 April 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 187,003
(6 pages)
2 April 2014Director's details changed for Mr David Haley on 27 January 2013 (2 pages)
2 April 2014Director's details changed for Derek Lonsdale on 27 January 2013 (2 pages)
19 February 2014Appointment of Paul Rushton as a director (3 pages)
19 February 2014Appointment of Paul Rushton as a director (3 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 June 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
3 June 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
31 May 2013Director's details changed for Mr James Carr Haley on 10 November 2012 (2 pages)
31 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (8 pages)
31 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (8 pages)
31 May 2013Director's details changed for Mr James Carr Haley on 10 November 2012 (2 pages)
31 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (8 pages)
21 August 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 227,003
(4 pages)
21 August 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 227,003
(4 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (7 pages)
16 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (7 pages)
16 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (7 pages)
3 August 2011Annual return made up to 8 May 2011 with a full list of shareholders (7 pages)
3 August 2011Annual return made up to 8 May 2011 with a full list of shareholders (7 pages)
3 August 2011Annual return made up to 8 May 2011 with a full list of shareholders (7 pages)
26 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
27 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (7 pages)
27 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (7 pages)
27 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (7 pages)
27 July 2010Director's details changed for Derek Lonsdale on 8 May 2010 (2 pages)
27 July 2010Director's details changed for Derek Lonsdale on 8 May 2010 (2 pages)
27 July 2010Director's details changed for Derek Lonsdale on 8 May 2010 (2 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
9 October 2009Director's details changed for James Carr Haley on 8 May 2009 (2 pages)
9 October 2009Director's details changed for James Carr Haley on 8 May 2009 (2 pages)
9 October 2009Director's details changed for James Carr Haley on 8 May 2009 (2 pages)
15 September 2009Compulsory strike-off action has been discontinued (1 page)
15 September 2009Compulsory strike-off action has been discontinued (1 page)
14 September 2009Return made up to 08/05/09; full list of members (5 pages)
14 September 2009Return made up to 08/05/09; full list of members (5 pages)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
17 June 2008Return made up to 08/05/08; full list of members (5 pages)
17 June 2008Return made up to 08/05/08; full list of members (5 pages)
11 June 2008Return made up to 08/05/07; full list of members (5 pages)
11 June 2008Return made up to 08/05/07; full list of members (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
11 January 2007Secretary's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
11 January 2007Secretary's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
2 June 2006Return made up to 08/05/06; full list of members (9 pages)
2 June 2006Return made up to 08/05/06; full list of members (9 pages)
5 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
5 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 May 2005Return made up to 08/05/05; full list of members (9 pages)
25 May 2005Return made up to 08/05/05; full list of members (9 pages)
20 May 2005Particulars of mortgage/charge (9 pages)
20 May 2005Particulars of mortgage/charge (9 pages)
15 March 2005Secretary resigned (1 page)
15 March 2005Secretary resigned (1 page)
4 March 2005New secretary appointed (2 pages)
4 March 2005New secretary appointed (2 pages)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
16 February 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 February 2005Ad 31/12/04--------- £ si 150000@1=150000 £ ic 77000/227000 (2 pages)
16 February 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 February 2005Ad 31/12/04--------- £ si 150000@1=150000 £ ic 77000/227000 (2 pages)
20 December 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
20 December 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
28 May 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
28 May 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
24 May 2004Return made up to 08/05/04; full list of members (8 pages)
24 May 2004Return made up to 08/05/04; full list of members (8 pages)
15 October 2003Particulars of mortgage/charge (6 pages)
15 October 2003Particulars of mortgage/charge (6 pages)
9 October 2003New director appointed (1 page)
9 October 2003New director appointed (1 page)
22 August 2003Particulars of mortgage/charge (3 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
11 June 2003Return made up to 08/05/03; change of members (7 pages)
11 June 2003Return made up to 08/05/03; change of members (7 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
12 April 2003Director resigned (1 page)
12 April 2003Director resigned (1 page)
28 June 2002Return made up to 08/05/02; no change of members (7 pages)
28 June 2002Return made up to 08/05/02; no change of members (7 pages)
16 May 2002Registered office changed on 16/05/02 from: unit 14 greencroft industrial estate annfield plain county durham DH9 7XP (1 page)
16 May 2002Registered office changed on 16/05/02 from: unit 14 greencroft industrial estate annfield plain county durham DH9 7XP (1 page)
20 March 2002Accounts for a small company made up to 31 July 2001 (7 pages)
20 March 2002Accounts for a small company made up to 31 July 2001 (7 pages)
27 June 2001Return made up to 08/05/01; full list of members (8 pages)
27 June 2001Return made up to 08/05/01; full list of members (8 pages)
14 December 2000Accounts for a small company made up to 31 July 2000 (7 pages)
14 December 2000Accounts for a small company made up to 31 July 2000 (7 pages)
15 May 2000Return made up to 08/05/00; full list of members
  • 363(287) ‐ Registered office changed on 15/05/00
(8 pages)
15 May 2000Return made up to 08/05/00; full list of members
  • 363(287) ‐ Registered office changed on 15/05/00
(8 pages)
30 March 2000Amended 882R/76998 shares/050898 (2 pages)
30 March 2000Amended 882R/76998 shares/050898 (2 pages)
17 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
17 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
19 May 1999Amend 882R allot 76998@£1 050898 (2 pages)
19 May 1999Amend 882R allot 76998@£1 050898 (2 pages)
17 May 1999Return made up to 08/05/99; full list of members (6 pages)
17 May 1999Return made up to 08/05/99; full list of members (6 pages)
17 May 1999Secretary's particulars changed;director's particulars changed (1 page)
17 May 1999Secretary's particulars changed;director's particulars changed (1 page)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
11 August 1998Accounting reference date extended from 31/05/99 to 31/07/99 (1 page)
11 August 1998Ad 05/08/98--------- £ si 76998@1=76998 £ ic 2/77000 (2 pages)
11 August 1998Ad 05/08/98--------- £ si 76998@1=76998 £ ic 2/77000 (2 pages)
11 August 1998Particulars of mortgage/charge (3 pages)
11 August 1998Accounting reference date extended from 31/05/99 to 31/07/99 (1 page)
11 August 1998Particulars of mortgage/charge (3 pages)
14 May 1998New director appointed (2 pages)
14 May 1998Registered office changed on 14/05/98 from: exchange buildings railway street, hetton le hole houghton le spring tyne & wear DH5 9HY (1 page)
14 May 1998New secretary appointed;new director appointed (2 pages)
14 May 1998Secretary resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998Secretary resigned (1 page)
14 May 1998New secretary appointed;new director appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998Registered office changed on 14/05/98 from: exchange buildings railway street, hetton le hole houghton le spring tyne & wear DH5 9HY (1 page)
8 May 1998Incorporation (18 pages)
8 May 1998Incorporation (18 pages)