Level 17, The Shard, 32 London Bridge Street
London
SE1 9SG
Director Name | Mr Mark Parry |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2022(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle Upon Tyne NE28 9EJ |
Director Name | Mr Alexander Hall |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sage, The Shard, Level 17 32 London Bridge Street London SE1 9SG |
Director Name | Mr Aidan John Hughes |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 April 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Crest Smallburn Newcastle Upon Tyne Tyne & Wear NE20 0AD |
Director Name | Mr Paul Ashton Walker |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years (resigned 30 September 2010) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Secretary Name | Rupert Charles Edward Wyndham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 April 2000) |
Role | Secretary |
Correspondence Address | Oakwood 15 Crabtree Road Stocksfield Northumberland NE43 7NX |
Director Name | Mr Paul Scott Harrison |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(1 year, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 16 August 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 250 Euston Road London NW1 2AF |
Secretary Name | Nicholas Ian Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 September 2001) |
Role | Secretary |
Correspondence Address | 7th Floor The Point 37 North Wharf Road London W2 1LA |
Secretary Name | Paul Scott Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(3 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 September 2002) |
Role | Company Director |
Correspondence Address | 8 Otterburn Terrace Newcastle Upon Tyne Tyne & Wear NE2 3AP |
Secretary Name | Mr Michael John Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(4 years after company formation) |
Appointment Duration | 14 years (resigned 16 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Townsend House 9 Station Cottages St Martin Richmond North Yorkshire DL10 4LB |
Director Name | Mr Guy Serge Berruyer |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 September 2010(12 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 04 January 2011) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Sage North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Mr Michael John Robinson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 September 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Mr Darren Michael Fisher |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 August 2013(15 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 February 2016) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Mr John-Henry Fredrik Liepe |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 February 2016(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 April 2019) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Secretary Name | Victoria Louise Bradin |
---|---|
Status | Resigned |
Appointed | 16 September 2016(18 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 20 March 2017) |
Role | Company Director |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Secretary Name | Miranda Craig |
---|---|
Status | Resigned |
Appointed | 20 March 2017(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 2019) |
Role | Company Director |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Mr Erik Martin De Greef |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 January 2018(19 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 June 2018) |
Role | Finance Business Partner Director |
Country of Residence | United Kingdom |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Mrs Claire Marcia Vaughan |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2018(19 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 31 December 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Mr Adam Mark Richard Parker |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2018(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 August 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Ms Julia Elizabeth McDonough |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2019(20 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 01 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Mrs Sarah Jane Rolls |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2020(21 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 September 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Victoria Louise Bradin |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2020(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 June 2022) |
Role | General Counsel And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle Upon Tyne NE28 9EJ |
Director Name | Jacqui Cartin |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 August 2020(22 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 June 2022) |
Role | Vp Financial Accounting, Reporting And Control |
Country of Residence | United Kingdom |
Correspondence Address | C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle Upon Tyne NE28 9EJ |
Director Name | Mr Ditmir Xhaferi |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2022(23 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 December 2022) |
Role | Vp, Financial Accounting Reporting And Control |
Country of Residence | United Kingdom |
Correspondence Address | C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle Upon Tyne NE28 9EJ |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Website | sage.com |
---|---|
Telephone | 0191 2943000 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle Upon Tyne NE28 9EJ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
615.4m at £1 | Sage Whitley LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £590,155,000 |
Cash | £1,000 |
Current Liabilities | £440,000 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 7 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 4 weeks from now) |
5 October 2020 | Termination of appointment of Sarah Jane Rolls as a director on 30 September 2020 (1 page) |
---|---|
1 September 2020 | Termination of appointment of Adam Mark Richard Parker as a director on 21 August 2020 (1 page) |
1 September 2020 | Appointment of Jacqui Cartin as a director on 21 August 2020 (2 pages) |
19 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
31 March 2020 | Appointment of Mrs Sarah Jane Rolls as a director on 16 March 2020 (2 pages) |
25 March 2020 | Appointment of Victoria Louise Bradin as a director on 16 March 2020 (2 pages) |
10 March 2020 | Termination of appointment of Julia Mcdonough as a director on 1 March 2020 (1 page) |
20 December 2019 | Full accounts made up to 30 September 2019 (22 pages) |
20 August 2019 | Confirmation statement made on 5 August 2019 with updates (4 pages) |
16 July 2019 | Full accounts made up to 30 September 2018 (22 pages) |
12 April 2019 | Second filing for the termination of Miranda Craig as a secretary (5 pages) |
11 April 2019 | Appointment of Ms Julia Mcdonough as a director on 4 April 2019 (2 pages) |
10 April 2019 | Termination of appointment of John-Henry Fredrik Liepe as a director on 4 April 2019 (1 page) |
18 March 2019 | Appointment of Mrs Mohor Roy as a secretary on 1 March 2019 (2 pages) |
18 March 2019 | Termination of appointment of Miranda Craig as a secretary on 25 February 2019
|
21 January 2019 | Termination of appointment of Claire Marcia Vaughan as a director on 31 December 2018 (1 page) |
6 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
1 August 2018 | Appointment of Mr Adam Mark Richard Parker as a director on 29 June 2018 (2 pages) |
30 July 2018 | Termination of appointment of Victoria Louise Bradin as a director on 29 June 2018 (1 page) |
30 July 2018 | Appointment of Mrs Claire Marcia Vaughan as a director on 29 June 2018 (2 pages) |
30 July 2018 | Termination of appointment of Erik Martin De Greef as a director on 29 June 2018 (1 page) |
22 June 2018 | Full accounts made up to 30 September 2017 (18 pages) |
24 January 2018 | Appointment of Mr Erik Martin De Greef as a director on 2 January 2018 (2 pages) |
7 August 2017 | Confirmation statement made on 5 August 2017 with updates (5 pages) |
7 August 2017 | Confirmation statement made on 5 August 2017 with updates (5 pages) |
28 June 2017 | Full accounts made up to 30 September 2016 (19 pages) |
28 June 2017 | Full accounts made up to 30 September 2016 (19 pages) |
28 March 2017 | Appointment of Miranda Craig as a secretary on 20 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Victoria Louise Bradin as a secretary on 20 March 2017 (1 page) |
28 March 2017 | Appointment of Miranda Craig as a secretary on 20 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Victoria Louise Bradin as a secretary on 20 March 2017 (1 page) |
10 October 2016 | Director's details changed for Victoria Louise Bradin on 1 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Victoria Louise Bradin on 1 October 2016 (2 pages) |
19 September 2016 | Appointment of Victoria Louise Bradin as a director on 16 September 2016 (2 pages) |
19 September 2016 | Appointment of Victoria Louise Bradin as a secretary on 16 September 2016 (2 pages) |
19 September 2016 | Appointment of Victoria Louise Bradin as a secretary on 16 September 2016 (2 pages) |
19 September 2016 | Appointment of Victoria Louise Bradin as a director on 16 September 2016 (2 pages) |
16 September 2016 | Termination of appointment of Michael John Robinson as a secretary on 16 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Michael John Robinson as a director on 16 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Michael John Robinson as a director on 16 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Michael John Robinson as a secretary on 16 September 2016 (1 page) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (16 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (16 pages) |
2 February 2016 | Appointment of Mr John-Henry Fredrik Liepe as a director on 2 February 2016 (2 pages) |
2 February 2016 | Termination of appointment of Darren Michael Fisher as a director on 2 February 2016 (1 page) |
2 February 2016 | Termination of appointment of Darren Michael Fisher as a director on 2 February 2016 (1 page) |
2 February 2016 | Appointment of Mr John-Henry Fredrik Liepe as a director on 2 February 2016 (2 pages) |
17 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
13 April 2015 | Auditor's resignation (3 pages) |
13 April 2015 | Auditor's resignation (3 pages) |
6 March 2015 | Full accounts made up to 30 September 2014 (16 pages) |
6 March 2015 | Full accounts made up to 30 September 2014 (16 pages) |
2 March 2015 | Auditor's resignation (2 pages) |
2 March 2015 | Auditor's resignation (2 pages) |
11 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
8 July 2014 | Secretary's details changed for Mr Michael John Robinson on 3 July 2014 (1 page) |
8 July 2014 | Secretary's details changed for Mr Michael John Robinson on 3 July 2014 (1 page) |
8 July 2014 | Director's details changed for Mr Michael John Robinson on 3 July 2014 (2 pages) |
8 July 2014 | Secretary's details changed for Mr Michael John Robinson on 3 July 2014 (1 page) |
8 July 2014 | Director's details changed for Mr Michael John Robinson on 3 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Michael John Robinson on 3 July 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Darren Michael Fisher on 1 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Darren Michael Fisher on 1 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Darren Michael Fisher on 1 June 2014 (2 pages) |
5 March 2014 | Full accounts made up to 30 September 2013 (16 pages) |
5 March 2014 | Full accounts made up to 30 September 2013 (16 pages) |
19 August 2013 | Appointment of Mr Darren Michael Fisher as a director (2 pages) |
19 August 2013 | Termination of appointment of Paul Harrison as a director (1 page) |
19 August 2013 | Appointment of Mr Darren Michael Fisher as a director (2 pages) |
19 August 2013 | Termination of appointment of Paul Harrison as a director (1 page) |
8 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
7 June 2013 | Full accounts made up to 30 September 2012 (16 pages) |
7 June 2013 | Full accounts made up to 30 September 2012 (16 pages) |
30 January 2013 | Statement of capital on 30 January 2013
|
30 January 2013 | Statement of capital on 30 January 2013
|
30 January 2013 | Statement by directors (1 page) |
30 January 2013 | Resolutions
|
30 January 2013 | Solvency statement dated 30/01/13 (1 page) |
30 January 2013 | Resolutions
|
30 January 2013 | Statement by directors (1 page) |
30 January 2013 | Solvency statement dated 30/01/13 (1 page) |
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Full accounts made up to 30 September 2011 (17 pages) |
16 April 2012 | Full accounts made up to 30 September 2011 (17 pages) |
9 August 2011 | Director's details changed for Paul Scott Harrison on 5 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Paul Scott Harrison on 5 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Paul Scott Harrison on 5 August 2011 (2 pages) |
8 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Appointment of Mr Michael John Robinson as a director (3 pages) |
24 January 2011 | Termination of appointment of Guy Berruyer as a director (2 pages) |
24 January 2011 | Termination of appointment of Guy Berruyer as a director (2 pages) |
24 January 2011 | Appointment of Mr Michael John Robinson as a director (3 pages) |
19 January 2011 | Full accounts made up to 30 September 2010 (14 pages) |
19 January 2011 | Full accounts made up to 30 September 2010 (14 pages) |
20 October 2010 | Appointment of Mr Guy Serge Berruyer as a director (3 pages) |
20 October 2010 | Appointment of Mr Guy Serge Berruyer as a director (3 pages) |
19 October 2010 | Termination of appointment of Paul Walker as a director (2 pages) |
19 October 2010 | Termination of appointment of Paul Walker as a director (2 pages) |
2 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (14 pages) |
2 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (14 pages) |
2 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (14 pages) |
25 May 2010 | Resolutions
|
25 May 2010 | Resolutions
|
21 April 2010 | Full accounts made up to 30 September 2009 (14 pages) |
21 April 2010 | Full accounts made up to 30 September 2009 (14 pages) |
10 November 2009 | Director's details changed for Paul Walker on 1 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Paul Walker on 1 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Paul Walker on 1 October 2009 (3 pages) |
12 August 2009 | Return made up to 05/08/09; full list of members (5 pages) |
12 August 2009 | Return made up to 05/08/09; full list of members (5 pages) |
17 June 2009 | Full accounts made up to 30 September 2008 (16 pages) |
17 June 2009 | Full accounts made up to 30 September 2008 (16 pages) |
18 September 2008 | Ad 13/09/08\gbp si 111593933@1=111593933\gbp ic 503798334/615392267\ (2 pages) |
18 September 2008 | Ad 13/09/08\gbp si 111593933@1=111593933\gbp ic 503798334/615392267\ (2 pages) |
9 September 2008 | Return made up to 05/08/08; full list of members (7 pages) |
9 September 2008 | Return made up to 05/08/08; full list of members (7 pages) |
3 July 2008 | Full accounts made up to 30 September 2007 (14 pages) |
3 July 2008 | Full accounts made up to 30 September 2007 (14 pages) |
18 September 2007 | Full accounts made up to 30 September 2006 (15 pages) |
18 September 2007 | Full accounts made up to 30 September 2006 (15 pages) |
6 September 2007 | Return made up to 05/08/07; full list of members (7 pages) |
6 September 2007 | Return made up to 05/08/07; full list of members (7 pages) |
9 October 2006 | Ad 25/09/06--------- £ si 103004750@1=103004750 £ ic 400615525/503620275 (2 pages) |
9 October 2006 | Resolutions
|
9 October 2006 | Ad 25/09/06--------- £ si 103004750@1=103004750 £ ic 400615525/503620275 (2 pages) |
9 October 2006 | Resolutions
|
25 September 2006 | Nc inc already adjusted 13/09/06 (1 page) |
25 September 2006 | Nc inc already adjusted 13/09/06 (1 page) |
25 September 2006 | Resolutions
|
25 September 2006 | Resolutions
|
15 September 2006 | Return made up to 05/08/06; full list of members (7 pages) |
15 September 2006 | Return made up to 05/08/06; full list of members (7 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (12 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (12 pages) |
5 May 2006 | Ad 24/04/06--------- £ si 178059@1=178059 £ ic 400615525/400793584 (2 pages) |
5 May 2006 | Resolutions
|
5 May 2006 | Ad 24/04/06--------- £ si 178059@1=178059 £ ic 400615525/400793584 (2 pages) |
5 May 2006 | Resolutions
|
18 October 2005 | Resolutions
|
18 October 2005 | Resolutions
|
18 October 2005 | Ad 30/08/05--------- £ si 400615323@1=400615323 £ ic 202/400615525 (2 pages) |
18 October 2005 | Nc inc already adjusted 30/08/05 (2 pages) |
18 October 2005 | Resolutions
|
18 October 2005 | Resolutions
|
18 October 2005 | Ad 30/08/05--------- £ si 400615323@1=400615323 £ ic 202/400615525 (2 pages) |
18 October 2005 | Nc inc already adjusted 30/08/05 (2 pages) |
22 September 2005 | Director's particulars changed (1 page) |
22 September 2005 | Director's particulars changed (1 page) |
30 August 2005 | Return made up to 05/08/05; full list of members (7 pages) |
30 August 2005 | Return made up to 05/08/05; full list of members (7 pages) |
2 August 2005 | Full accounts made up to 30 September 2004 (12 pages) |
2 August 2005 | Full accounts made up to 30 September 2004 (12 pages) |
16 August 2004 | Return made up to 05/08/04; full list of members (7 pages) |
16 August 2004 | Return made up to 05/08/04; full list of members (7 pages) |
6 August 2004 | Full accounts made up to 30 September 2003 (12 pages) |
6 August 2004 | Full accounts made up to 30 September 2003 (12 pages) |
12 July 2004 | Registered office changed on 12/07/04 from: sage house benton park road newcastle upon tyne NE7 7LZ (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: sage house benton park road newcastle upon tyne NE7 7LZ (1 page) |
22 August 2003 | Return made up to 05/08/03; full list of members (7 pages) |
22 August 2003 | Return made up to 05/08/03; full list of members (7 pages) |
6 August 2003 | Ad 28/09/01--------- £ si 1@1 (2 pages) |
6 August 2003 | Ad 28/09/01--------- £ si 1@1 (2 pages) |
21 July 2003 | Full accounts made up to 30 September 2002 (12 pages) |
21 July 2003 | Full accounts made up to 30 September 2002 (12 pages) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | New secretary appointed (2 pages) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | New secretary appointed (2 pages) |
29 August 2002 | Return made up to 05/08/02; full list of members (7 pages) |
29 August 2002 | Return made up to 05/08/02; full list of members (7 pages) |
10 July 2002 | Full accounts made up to 30 September 2001 (12 pages) |
10 July 2002 | Full accounts made up to 30 September 2001 (12 pages) |
23 January 2002 | New secretary appointed (2 pages) |
23 January 2002 | Secretary resigned (1 page) |
23 January 2002 | New secretary appointed (2 pages) |
23 January 2002 | Secretary resigned (1 page) |
22 August 2001 | Return made up to 05/08/01; full list of members
|
22 August 2001 | Return made up to 05/08/01; full list of members
|
30 July 2001 | Full accounts made up to 30 September 2000 (12 pages) |
30 July 2001 | Full accounts made up to 30 September 2000 (12 pages) |
29 June 2000 | Full accounts made up to 30 September 1999 (8 pages) |
29 June 2000 | Full accounts made up to 30 September 1999 (8 pages) |
28 April 2000 | New secretary appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | Secretary resigned (1 page) |
28 April 2000 | New secretary appointed (2 pages) |
28 April 2000 | Secretary resigned (1 page) |
9 September 1999 | Return made up to 05/08/99; full list of members (6 pages) |
9 September 1999 | Return made up to 05/08/99; full list of members (6 pages) |
12 July 1999 | Resolutions
|
12 July 1999 | Resolutions
|
12 July 1999 | £ nc 100/1000 18/06/99 (1 page) |
12 July 1999 | £ nc 100/1000 18/06/99 (1 page) |
28 October 1998 | Ad 30/09/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 October 1998 | Ad 30/09/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | New secretary appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | Secretary resigned;director resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Secretary resigned;director resigned (1 page) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | New secretary appointed (2 pages) |
28 September 1998 | Memorandum and Articles of Association (11 pages) |
28 September 1998 | Accounting reference date extended from 31/08/99 to 30/09/99 (1 page) |
28 September 1998 | Memorandum and Articles of Association (11 pages) |
28 September 1998 | Accounting reference date extended from 31/08/99 to 30/09/99 (1 page) |
25 September 1998 | Company name changed alnery no. 1774 LIMITED\certificate issued on 25/09/98 (2 pages) |
25 September 1998 | Company name changed alnery no. 1774 LIMITED\certificate issued on 25/09/98 (2 pages) |
5 August 1998 | Incorporation (17 pages) |
5 August 1998 | Incorporation (17 pages) |