Hedley On The Hill
Stocksfield
Northumberland
NE43 7SW
Director Name | Mr Paul Darby |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2010(12 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 60 Grey Street Newcastle Upon Tyne NE1 6AH |
Director Name | Mr Phillip Oliver Sherratt |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2010(12 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 60 Grey Street Newcastle Upon Tyne NE1 6AH |
Director Name | Mr Ian James Thompson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2010(12 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 60 Grey Street Newcastle Upon Tyne NE1 6AH |
Director Name | Mr Terence Albert Collins |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2010(12 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 60 Grey Street Newcastle Upon Tyne NE1 6AH |
Director Name | Mr Henry John Barrie |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1999) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Rosemount Durham DH1 5GA |
Director Name | Philip Richard Milnes Harbottle |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(2 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 23 April 1999) |
Role | Chartered Accountant |
Correspondence Address | Caponscleugh House Allerwash Hexham Northumberland NE47 5AB |
Director Name | Anthony Howard Ewin |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2001) |
Role | Solicitor |
Correspondence Address | Peartree Cottage Bent House Lane Durham County Durham DH1 2RY |
Secretary Name | Mr Neil Mundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(2 months, 1 week after company formation) |
Appointment Duration | 12 months (resigned 22 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wood Cottage Ellingham Chathill Northumberland NE67 5HF |
Director Name | Mr Jack Jeffery |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laleham House Hedley On The Hill Stocksfield Northumberland NE43 7SW |
Secretary Name | Mr Robert Dryden Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(1 year, 2 months after company formation) |
Appointment Duration | 6 months (resigned 20 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Meadowfield Whitley Bay Tyne & Wear NE25 9YD |
Director Name | Mr Philip Ashley Towers |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 December 2007) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Side Head Lodge Farm Sidehead, Westgate Bishop Auckland County Durham DL13 1LE |
Director Name | Stephen Michael Scott |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(1 year, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 May 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House Aykley Heads Business Centre Aykley Heads, Durham County Durham DH1 5TS |
Director Name | Dr Leslie Graham Grant |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 26 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Southgate Wood Morpeth Northumberland NE61 2EN |
Secretary Name | Stephen Michael Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(1 year, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 May 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House Aykley Heads Business Centre Aykley Heads, Durham County Durham DH1 5TS |
Director Name | Sir Peter Derek Carr |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Corchester Towers Corbridge Northumberland NE45 5NP |
Director Name | Mr Christopher Paul Wildsmith |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(12 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 14 January 2011) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Prospect House Aykley Heads Business Centre Aykley Heads, Durham County Durham DH1 5TS |
Director Name | Mr Alan Duncan Patrickson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(12 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 25 October 2012) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Prospect House Aykley Heads Business Centre Aykley Heads, Durham County Durham DH1 5TS |
Director Name | Bondlaw Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1998(same day as company formation) |
Correspondence Address | Darwin House Southernhay Gardens Exeter Devon |
Secretary Name | Bondlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1998(same day as company formation) |
Correspondence Address | Darwin House Southernhay Gardens Exeter Devon |
Registered Address | C/O Interpath Advisory 60 Grey Street Newcastle Upon Tyne NE1 6AH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2011 |
---|---|
Turnover | £34,720,288 |
Gross Profit | £2,982,788 |
Net Worth | £1,249,008 |
Cash | £35,974 |
Current Liabilities | £8,649,631 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Next Accounts Due | 31 December 2012 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Next Return Due | 28 August 2016 (overdue) |
---|
5 September 2023 | Liquidators' statement of receipts and payments to 30 June 2023 (23 pages) |
---|---|
30 June 2023 | Notice of completion of voluntary arrangement (17 pages) |
13 April 2023 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2023 (15 pages) |
31 August 2022 | Liquidators' statement of receipts and payments to 30 June 2022 (23 pages) |
12 April 2022 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2022 (16 pages) |
18 December 2021 | Registered office address changed from Kpmg Llp Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX to 60 Grey Street Newcastle upon Tyne NE1 6AH on 18 December 2021 (2 pages) |
3 September 2021 | Liquidators' statement of receipts and payments to 30 June 2021 (23 pages) |
6 April 2021 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2021 (17 pages) |
5 September 2020 | Liquidators' statement of receipts and payments to 30 June 2020 (23 pages) |
22 April 2020 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2020 (16 pages) |
7 September 2019 | Liquidators' statement of receipts and payments to 30 June 2019 (23 pages) |
24 April 2019 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2019 (16 pages) |
25 September 2018 | Resignation of a liquidator (14 pages) |
25 September 2018 | Appointment of a voluntary liquidator (14 pages) |
5 September 2018 | Liquidators' statement of receipts and payments to 30 June 2018 (22 pages) |
21 June 2018 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2018 (15 pages) |
8 September 2017 | Liquidators' statement of receipts and payments to 30 June 2017 (23 pages) |
8 September 2017 | Liquidators' statement of receipts and payments to 30 June 2017 (23 pages) |
9 April 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2017 (16 pages) |
9 April 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2017 (16 pages) |
26 October 2016 | INSOLVENCY:Secretary of State's Certificate of Release of Liquidator (1 page) |
26 October 2016 | INSOLVENCY:Secretary of State's Certificate of Release of Liquidator (1 page) |
8 September 2016 | Liquidators' statement of receipts and payments to 30 June 2016 (22 pages) |
8 September 2016 | Liquidators' statement of receipts and payments to 30 June 2016 (22 pages) |
19 August 2016 | Appointment of a voluntary liquidator (2 pages) |
19 August 2016 | Resignation of a liquidator (1 page) |
19 August 2016 | Court order INSOLVENCY:C.O. To remove/replace liquidator (11 pages) |
19 August 2016 | Resignation of a liquidator (1 page) |
19 August 2016 | Court order INSOLVENCY:C.O. To remove/replace liquidator (11 pages) |
19 August 2016 | Appointment of a voluntary liquidator (2 pages) |
21 April 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2016 (18 pages) |
21 April 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2016 (18 pages) |
9 September 2015 | Liquidators statement of receipts and payments to 30 June 2015 (22 pages) |
9 September 2015 | Liquidators' statement of receipts and payments to 30 June 2015 (22 pages) |
9 September 2015 | Liquidators' statement of receipts and payments to 30 June 2015 (22 pages) |
22 April 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2015 (18 pages) |
22 April 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2015 (18 pages) |
4 September 2014 | Liquidators' statement of receipts and payments to 30 June 2014 (21 pages) |
4 September 2014 | Liquidators' statement of receipts and payments to 30 June 2014 (21 pages) |
4 September 2014 | Liquidators statement of receipts and payments to 30 June 2014 (21 pages) |
10 April 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2014 (22 pages) |
10 April 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2014 (22 pages) |
30 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
30 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
9 July 2013 | Statement of affairs with form 4.19 (10 pages) |
9 July 2013 | Statement of affairs with form 4.19 (10 pages) |
9 July 2013 | Appointment of a voluntary liquidator (1 page) |
9 July 2013 | Resolutions
|
9 July 2013 | Appointment of a voluntary liquidator (1 page) |
9 July 2013 | Resolutions
|
2 July 2013 | Registered office address changed from Prospect House Aykley Heads Business Centre Aykley Heads, Durham County Durham DH1 5TS on 2 July 2013 (2 pages) |
2 July 2013 | Registered office address changed from Prospect House Aykley Heads Business Centre Aykley Heads, Durham County Durham DH1 5TS on 2 July 2013 (2 pages) |
2 July 2013 | Registered office address changed from Prospect House Aykley Heads Business Centre Aykley Heads, Durham County Durham DH1 5TS on 2 July 2013 (2 pages) |
6 June 2013 | Termination of appointment of Stephen Scott as a director (1 page) |
6 June 2013 | Termination of appointment of Stephen Scott as a secretary (1 page) |
6 June 2013 | Termination of appointment of Stephen Scott as a director (1 page) |
6 June 2013 | Termination of appointment of Stephen Scott as a secretary (1 page) |
21 February 2013 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
21 February 2013 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
29 October 2012 | Termination of appointment of Alan Patrickson as a director (1 page) |
29 October 2012 | Termination of appointment of Alan Patrickson as a director (1 page) |
11 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders Statement of capital on 2012-09-11
|
11 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders Statement of capital on 2012-09-11
|
8 March 2012 | Termination of appointment of Peter Carr as a director (1 page) |
8 March 2012 | Termination of appointment of Peter Carr as a director (1 page) |
5 January 2012 | Accounts made up to 31 March 2011 (27 pages) |
5 January 2012 | Accounts made up to 31 March 2011 (27 pages) |
23 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (7 pages) |
23 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (7 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
12 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 2 (3 pages) |
12 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 2 (3 pages) |
22 February 2011 | Termination of appointment of Christopher Wildsmith as a director (1 page) |
22 February 2011 | Termination of appointment of Christopher Wildsmith as a director (1 page) |
29 December 2010 | Accounts made up to 31 March 2010 (26 pages) |
29 December 2010 | Accounts made up to 31 March 2010 (26 pages) |
20 October 2010 | Appointment of Mr Ian James Thompson as a director (2 pages) |
20 October 2010 | Appointment of Mr Ian James Thompson as a director (2 pages) |
20 October 2010 | Appointment of Mr Christopher Paul Wildsmith as a director (2 pages) |
20 October 2010 | Appointment of Mr Terence Albert Collins as a director (2 pages) |
20 October 2010 | Appointment of Mr Terence Albert Collins as a director (2 pages) |
20 October 2010 | Appointment of Mr Alan Duncan Patrickson as a director (2 pages) |
20 October 2010 | Appointment of Mr Alan Duncan Patrickson as a director (2 pages) |
20 October 2010 | Appointment of Mr Christopher Paul Wildsmith as a director (2 pages) |
20 October 2010 | Appointment of Mr Paul Darby as a director (2 pages) |
20 October 2010 | Appointment of Mr Phillip Oliver Sherratt as a director (2 pages) |
20 October 2010 | Appointment of Mr Phillip Oliver Sherratt as a director (2 pages) |
20 October 2010 | Appointment of Mr Paul Darby as a director (2 pages) |
26 August 2010 | Secretary's details changed for Stephen Michael Scott on 14 August 2010 (1 page) |
26 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Secretary's details changed for Stephen Michael Scott on 14 August 2010 (1 page) |
26 August 2010 | Director's details changed for Stephen Michael Scott on 14 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Stephen Michael Scott on 14 August 2010 (2 pages) |
1 February 2010 | Accounts made up to 31 March 2009 (23 pages) |
1 February 2010 | Accounts made up to 31 March 2009 (23 pages) |
21 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
21 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
21 January 2009 | Accounts made up to 31 March 2008 (23 pages) |
21 January 2009 | Accounts made up to 31 March 2008 (23 pages) |
29 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
29 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
1 July 2008 | Director appointed jack jeffery (2 pages) |
1 July 2008 | Director appointed jack jeffery (2 pages) |
1 July 2008 | Director appointed sir peter derek carr (2 pages) |
1 July 2008 | Director appointed sir peter derek carr (2 pages) |
10 June 2008 | Appointment terminated director leslie grant (1 page) |
10 June 2008 | Appointment terminated director leslie grant (1 page) |
31 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Director resigned (1 page) |
8 September 2007 | Accounts made up to 31 March 2007 (22 pages) |
8 September 2007 | Accounts made up to 31 March 2007 (22 pages) |
20 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
20 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
11 December 2006 | Accounts made up to 31 March 2006 (22 pages) |
11 December 2006 | Accounts made up to 31 March 2006 (22 pages) |
22 August 2006 | Return made up to 14/08/06; full list of members (3 pages) |
22 August 2006 | Director's particulars changed (1 page) |
22 August 2006 | Director's particulars changed (1 page) |
22 August 2006 | Return made up to 14/08/06; full list of members (3 pages) |
2 June 2006 | Particulars of mortgage/charge (10 pages) |
2 June 2006 | Particulars of mortgage/charge (10 pages) |
27 January 2006 | Accounts made up to 31 March 2005 (18 pages) |
27 January 2006 | Accounts made up to 31 March 2005 (18 pages) |
14 September 2005 | Return made up to 14/08/05; full list of members (3 pages) |
14 September 2005 | Return made up to 14/08/05; full list of members (3 pages) |
19 April 2005 | Return made up to 14/08/04; full list of members; amend (8 pages) |
19 April 2005 | Return made up to 14/08/04; full list of members; amend (8 pages) |
7 December 2004 | Accounts made up to 31 March 2004 (17 pages) |
7 December 2004 | Accounts made up to 31 March 2004 (17 pages) |
5 October 2004 | Return made up to 14/08/04; full list of members (3 pages) |
5 October 2004 | Return made up to 14/08/04; full list of members (3 pages) |
28 January 2004 | Accounts made up to 31 March 2003 (17 pages) |
28 January 2004 | Accounts made up to 31 March 2003 (17 pages) |
26 August 2003 | Return made up to 14/08/03; full list of members (7 pages) |
26 August 2003 | Return made up to 14/08/03; full list of members (7 pages) |
31 January 2003 | Accounts made up to 31 March 2002 (17 pages) |
31 January 2003 | Accounts made up to 31 March 2002 (17 pages) |
13 September 2002 | Return made up to 14/08/02; full list of members (7 pages) |
13 September 2002 | Return made up to 14/08/02; full list of members (7 pages) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Director resigned (1 page) |
30 January 2002 | Accounts made up to 31 March 2001 (13 pages) |
30 January 2002 | Accounts made up to 31 March 2001 (13 pages) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
13 December 2001 | Company name changed capitol waste management LIMITED\certificate issued on 13/12/01 (2 pages) |
13 December 2001 | Company name changed capitol waste management LIMITED\certificate issued on 13/12/01 (2 pages) |
21 September 2001 | Return made up to 14/08/01; full list of members (7 pages) |
21 September 2001 | Return made up to 14/08/01; full list of members (7 pages) |
6 February 2001 | Accounts made up to 31 March 2000 (14 pages) |
6 February 2001 | Accounts made up to 31 March 2000 (14 pages) |
4 September 2000 | Return made up to 14/08/00; full list of members
|
4 September 2000 | Return made up to 14/08/00; full list of members
|
26 April 2000 | New secretary appointed;new director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New secretary appointed;new director appointed (2 pages) |
28 January 2000 | New director appointed (2 pages) |
28 January 2000 | New director appointed (2 pages) |
11 January 2000 | Accounts made up to 31 March 1999 (6 pages) |
11 January 2000 | Accounts made up to 31 March 1999 (6 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
25 November 1999 | Secretary resigned (1 page) |
25 November 1999 | Secretary resigned (1 page) |
16 November 1999 | Registered office changed on 16/11/99 from: suite 4 abbey house abbeywoods business pity me durham DH1 5TH (1 page) |
16 November 1999 | Registered office changed on 16/11/99 from: suite 4 abbey house abbeywoods business pity me durham DH1 5TH (1 page) |
2 November 1999 | New secretary appointed (2 pages) |
2 November 1999 | New secretary appointed (2 pages) |
19 August 1999 | Director's particulars changed (1 page) |
19 August 1999 | Return made up to 14/08/99; full list of members (7 pages) |
19 August 1999 | Director's particulars changed (1 page) |
19 August 1999 | Return made up to 14/08/99; full list of members (7 pages) |
16 May 1999 | New director appointed (3 pages) |
16 May 1999 | New director appointed (3 pages) |
30 April 1999 | Particulars of mortgage/charge (7 pages) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | Particulars of mortgage/charge (7 pages) |
30 April 1999 | Director resigned (1 page) |
10 March 1999 | Resolutions
|
10 March 1999 | Nc inc already adjusted 26/02/99 (1 page) |
10 March 1999 | Resolutions
|
10 March 1999 | Nc inc already adjusted 26/02/99 (1 page) |
23 November 1998 | Secretary resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Memorandum and Articles of Association (10 pages) |
23 November 1998 | Secretary resigned (1 page) |
23 November 1998 | Memorandum and Articles of Association (10 pages) |
23 November 1998 | Director resigned (1 page) |
18 November 1998 | New director appointed (3 pages) |
18 November 1998 | New director appointed (3 pages) |
17 November 1998 | New secretary appointed (2 pages) |
17 November 1998 | Registered office changed on 17/11/98 from: 22 kings park road southampton hampshire SO15 2UF (1 page) |
17 November 1998 | New secretary appointed (2 pages) |
17 November 1998 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
17 November 1998 | Ad 23/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 November 1998 | Resolutions
|
17 November 1998 | Resolutions
|
17 November 1998 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | Registered office changed on 17/11/98 from: 22 kings park road southampton hampshire SO15 2UF (1 page) |
17 November 1998 | Ad 23/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
14 August 1998 | Incorporation (29 pages) |
14 August 1998 | Incorporation (29 pages) |