Gentofte
Denmark
Director Name | Mr Tommy Meier Paulsen |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 22 August 2018(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Grusbakken 18 2820 Gentofte Denmark |
Director Name | Mr Steen Hartvig |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 22 August 2018(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Grusbakken 18 2820 Gentofte Denmark |
Director Name | Mr Andrew Hopkinson |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Staithes The Watermark Gateshead NE11 9SN |
Secretary Name | Mrs Jessica Anne Patterson |
---|---|
Status | Current |
Appointed | 23 October 2023(25 years after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Correspondence Address | 4 The Staithes The Watermark Gateshead NE11 9SN |
Director Name | Dr Mohamed Raouf Abdul Karim Al-Kattan |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 3 months (resigned 08 May 2019) |
Role | Naval Architect |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wraysbury Court Kingston Park Newcastle Upon Tyne Tyne And Wear NE3 2XW |
Secretary Name | Mr David Oldroyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 June 1999) |
Role | Company Director |
Correspondence Address | Avis House High Throston Hartlepool Cleveland TS26 0UG |
Director Name | Dr Roger Vaughan |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(8 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 22 August 2018) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Correslaw Netherwitton Morpeth Northumberland NE61 4NW |
Secretary Name | Julie Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 September 2005) |
Role | General Manager |
Correspondence Address | 12 Kingsley Avenue Melton Park Newcastle Upon Tyne Tyne & Wear NE3 5QN |
Director Name | Norman Johnston |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 April 2008) |
Role | Technical Director |
Correspondence Address | 5 Ashton Way Whitley Bay Newcastle Upon Tyne Tyne & Wear NE26 3JH |
Director Name | Mr Rodney Harold Towers |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 December 2012) |
Role | Coatings Consultant |
Country of Residence | England |
Correspondence Address | The Hollies Station Lane Burton Leonard Harrogate North Yorkshire HG3 3RU |
Secretary Name | Dr Roger Vaughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Correslaw Netherwitton Morpeth Northumberland NE61 4NW |
Secretary Name | Mrs Rachel Coundon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(8 years after company formation) |
Appointment Duration | 17 years (resigned 23 October 2023) |
Role | Secretary |
Correspondence Address | 4 The Staithes The Watermark Gateshead NE11 9SN |
Director Name | Stephen Brooke |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 319 Chapel Lane New Longton Lancashire PR4 4AB |
Director Name | Alexander James Kirkwood |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 March 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Whitfield House Eals, Slaggyford, Brampton Carlisle Cumbria CA8 7PG |
Director Name | Technical Director Carl Christian Penderup Jensen |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 July 2008(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2012) |
Role | Consultant Engineer |
Country of Residence | Denmark |
Correspondence Address | 108 Hovedvejen Baarse Praestoe Dk 4720 Denmark |
Director Name | Mr John Michael Stubbs |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2008(10 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 22 August 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Harewood Gate Harewood Leeds Yorkshire LS17 9LZ |
Director Name | Dr Tor Egil Svensen |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 April 2017(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 December 2019) |
Role | Professor |
Country of Residence | Norway |
Correspondence Address | 5 The Watermark Gateshead Tyne And Wear NE11 9SZ |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
Website | www.safinah.co.uk/ |
---|---|
Telephone | 01670 519900 |
Telephone region | Morpeth |
Registered Address | 4 The Staithes The Watermark Gateshead NE11 9SN |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
50.5k at £0.01 | Mohamed Raouf Abdul Karim Al-kattan 52.88% Ordinary |
---|---|
5k at £0.01 | Alan Pratt 5.24% Ordinary |
5k at £0.01 | Ann Whitaker 5.24% Ordinary |
5k at £0.01 | Roger Vaughan & Valerie Vaughan 5.24% Ordinary |
3k at £0.01 | Balance Technology Consulting 3.14% Ordinary |
3k at £0.01 | Judie Blakey 3.14% Ordinary |
3k at £0.01 | Ralph Lyman Brown & Louise Loring Brown 3.14% Ordinary |
3k at £0.01 | Robert Lewis Townsin 3.14% Ordinary |
2.5k at £0.01 | John Stubbs 2.62% Ordinary |
2.5k at £0.01 | Karen Brooke & Stephen John Brooke 2.62% Ordinary |
2k at £0.01 | Bruno Saverys 2.09% Ordinary |
2k at £0.01 | Julie Parker 2.09% Ordinary |
1.5k at £0.01 | David Edward James Arnold 1.57% Ordinary |
1.5k at £0.01 | Norman Ingils Johnston & Sheila Johnston 1.57% Ordinary |
1.5k at £0.01 | Penny Atkinson 1.57% Ordinary |
1.5k at £0.01 | Sue Hall 1.57% Ordinary |
1000 at £0.01 | Alex Milne 1.05% Ordinary |
1000 at £0.01 | Philip Richard Parker 1.05% Ordinary |
1000 at £0.01 | Rodney Harold Towers 1.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £915,400 |
Cash | £899,718 |
Current Liabilities | £458,482 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 4 weeks from now) |
1 June 2020 | Delivered on: 11 June 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
6 November 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
12 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
8 September 2020 | Registered office address changed from 5 the Watermark Gateshead Tyne and Wear NE11 9SZ England to 4 the Staithes the Watermark Gateshead NE11 9SN on 8 September 2020 (1 page) |
11 June 2020 | Registration of charge 036472790001, created on 1 June 2020 (24 pages) |
16 December 2019 | Termination of appointment of Tor Egil Svensen as a director on 15 December 2019 (1 page) |
16 October 2019 | Confirmation statement made on 9 October 2019 with updates (5 pages) |
9 October 2019 | Second filing of Confirmation Statement dated 09/10/2018 (6 pages) |
3 July 2019 | Secretary's details changed for Mrs Rachel Coundon on 1 July 2019 (1 page) |
1 July 2019 | Appointment of Mr Andrew Hopkinson as a director on 1 July 2019 (2 pages) |
8 May 2019 | Termination of appointment of Mohamed Raouf Abdul Karim Al-Kattan as a director on 8 May 2019 (1 page) |
25 March 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
25 October 2018 | Resolutions
|
10 October 2018 | Confirmation statement made on 9 October 2018 with updates
|
5 September 2018 | Appointment of Mr Peter Wilhelmsen as a director on 22 August 2018 (2 pages) |
5 September 2018 | Appointment of Mr Tommy Meier Paulsen as a director on 22 August 2018 (2 pages) |
5 September 2018 | Appointment of Mr Steen Hartvig as a director on 22 August 2018 (2 pages) |
4 September 2018 | Particulars of variation of rights attached to shares (2 pages) |
4 September 2018 | Resolutions
|
4 September 2018 | Change of share class name or designation (2 pages) |
23 August 2018 | Cessation of Mohamed Raouf Abdul Karim Al Kattan as a person with significant control on 22 August 2018 (1 page) |
23 August 2018 | Termination of appointment of John Michael Stubbs as a director on 22 August 2018 (1 page) |
23 August 2018 | Cessation of Denise Cacilda Da Silva Pampuri Al Kattan as a person with significant control on 12 June 2018 (1 page) |
23 August 2018 | Termination of appointment of Roger Vaughan as a director on 22 August 2018 (1 page) |
23 August 2018 | Notification of Tpo Holding Danmark Aps as a person with significant control on 22 August 2018 (2 pages) |
23 August 2018 | Statement of capital following an allotment of shares on 22 August 2018
|
23 August 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
15 August 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 October 2017 | Confirmation statement made on 9 October 2017 with updates (5 pages) |
12 October 2017 | Confirmation statement made on 9 October 2017 with updates (5 pages) |
3 July 2017 | Resolutions
|
3 July 2017 | Resolutions
|
5 April 2017 | Appointment of Professor Tor Svensen as a director on 1 April 2017 (2 pages) |
5 April 2017 | Appointment of Professor Tor Svensen as a director on 1 April 2017 (2 pages) |
31 March 2017 | Termination of appointment of Alexander James Kirkwood as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Alexander James Kirkwood as a director on 31 March 2017 (1 page) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
17 February 2016 | Registered office address changed from 21a Bridge Street Morpeth Northumberland NE61 1NT to 5 the Watermark Gateshead Tyne and Wear NE11 9SZ on 17 February 2016 (1 page) |
17 February 2016 | Registered office address changed from 21a Bridge Street Morpeth Northumberland NE61 1NT to 5 the Watermark Gateshead Tyne and Wear NE11 9SZ on 17 February 2016 (1 page) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
29 May 2015 | Resolutions
|
29 May 2015 | Resolutions
|
22 January 2015 | Sub-division of shares on 8 January 2015 (5 pages) |
22 January 2015 | Sub-division of shares on 8 January 2015 (5 pages) |
22 January 2015 | Sub-division of shares on 8 January 2015 (5 pages) |
15 January 2015 | Termination of appointment of Stephen Brooke as a director on 31 December 2014 (1 page) |
15 January 2015 | Termination of appointment of Stephen Brooke as a director on 31 December 2014 (1 page) |
3 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders (10 pages) |
5 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders (10 pages) |
5 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders (10 pages) |
17 September 2013 | Purchase of own shares. (3 pages) |
17 September 2013 | Cancellation of shares. Statement of capital on 17 September 2013
|
17 September 2013 | Purchase of own shares. (3 pages) |
17 September 2013 | Cancellation of shares. Statement of capital on 17 September 2013
|
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 January 2013 | Termination of appointment of Rodney Harold Towers as a director on 31 December 2012 (1 page) |
7 January 2013 | Termination of appointment of Rodney Harold Towers as a director on 31 December 2012 (1 page) |
7 January 2013 | Termination of appointment of Carl Christian Penderup Jensen as a director on 31 December 2012 (1 page) |
7 January 2013 | Termination of appointment of Carl Christian Penderup Jensen as a director on 31 December 2012 (1 page) |
22 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (12 pages) |
22 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (12 pages) |
22 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (12 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 April 2012 | Statement of company's objects (3 pages) |
30 April 2012 | Statement of company's objects (3 pages) |
24 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (12 pages) |
24 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (12 pages) |
24 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (12 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 February 2011 | Registered office address changed from 5a Oldgate Morpeth Northumberland NE61 1PY United Kingdom on 18 February 2011 (1 page) |
18 February 2011 | Registered office address changed from 5a Oldgate Morpeth Northumberland NE61 1PY United Kingdom on 18 February 2011 (1 page) |
18 January 2011 | Resolutions
|
18 January 2011 | Resolutions
|
5 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (12 pages) |
5 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (12 pages) |
5 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (12 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 October 2009 | Director's details changed for Alexander James Kirkwood on 9 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Dr Roger Vaughan on 9 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mohamed Raouf Abdul Karim Al-Kattan on 9 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Stephen Brooke on 9 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr John Michael Stubbs on 9 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Dr Roger Vaughan on 9 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Rodney Harold Towers on 9 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Rodney Harold Towers on 9 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (15 pages) |
22 October 2009 | Director's details changed for Technical Director Carl Christian Penderup Jensen on 9 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Stephen Brooke on 9 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Rodney Harold Towers on 9 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr John Michael Stubbs on 9 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mohamed Raouf Abdul Karim Al-Kattan on 9 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Stephen Brooke on 9 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Technical Director Carl Christian Penderup Jensen on 9 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (15 pages) |
22 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (15 pages) |
22 October 2009 | Director's details changed for Alexander James Kirkwood on 9 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Dr Roger Vaughan on 9 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr John Michael Stubbs on 9 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mohamed Raouf Abdul Karim Al-Kattan on 9 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Alexander James Kirkwood on 9 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Technical Director Carl Christian Penderup Jensen on 9 October 2009 (2 pages) |
9 September 2009 | Secretary's change of particulars / rachel coundon / 09/09/2009 (2 pages) |
9 September 2009 | Secretary's change of particulars / rachel coundon / 09/09/2009 (2 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 May 2009 | Memorandum and Articles of Association (8 pages) |
11 May 2009 | Resolutions
|
11 May 2009 | Resolutions
|
11 May 2009 | Memorandum and Articles of Association (8 pages) |
30 December 2008 | Director appointed mr john stubbs (1 page) |
30 December 2008 | Director appointed mr john stubbs (1 page) |
4 November 2008 | Amended accounts made up to 31 March 2008 (5 pages) |
4 November 2008 | Amended accounts made up to 31 March 2008 (5 pages) |
4 November 2008 | Return made up to 09/10/08; full list of members (12 pages) |
4 November 2008 | Return made up to 09/10/08; full list of members (12 pages) |
3 November 2008 | Location of debenture register (1 page) |
3 November 2008 | Location of register of members (1 page) |
3 November 2008 | Location of register of members (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from 5A oldgate morpeth northumberland NE61 1PY (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from 5A oldgate morpeth northumberland NE61 1PY (1 page) |
3 November 2008 | Location of debenture register (1 page) |
6 August 2008 | Director appointed technical director carl christian penderup jensen (1 page) |
6 August 2008 | Director appointed technical director carl christian penderup jensen (1 page) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 April 2008 | Appointment terminated director norman johnston (1 page) |
7 April 2008 | Appointment terminated director norman johnston (1 page) |
18 October 2007 | Return made up to 09/10/07; full list of members (7 pages) |
18 October 2007 | Return made up to 09/10/07; full list of members (7 pages) |
16 October 2007 | New director appointed (1 page) |
16 October 2007 | New director appointed (1 page) |
4 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 November 2006 | Secretary resigned (1 page) |
20 November 2006 | New secretary appointed (2 pages) |
20 November 2006 | Secretary resigned (1 page) |
20 November 2006 | New secretary appointed (2 pages) |
10 October 2006 | Return made up to 09/10/06; full list of members (7 pages) |
10 October 2006 | Return made up to 09/10/06; full list of members (7 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: 9B chantry place morpeth northumberland NE61 1PJ (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: 9B chantry place morpeth northumberland NE61 1PJ (1 page) |
21 November 2005 | Return made up to 09/10/05; full list of members
|
21 November 2005 | Return made up to 09/10/05; full list of members
|
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | New secretary appointed (2 pages) |
17 November 2005 | New secretary appointed (2 pages) |
17 November 2005 | Secretary resigned (1 page) |
19 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 October 2004 | Return made up to 09/10/04; full list of members (14 pages) |
25 October 2004 | Return made up to 09/10/04; full list of members (14 pages) |
6 October 2004 | Accounting reference date shortened from 05/04/05 to 31/03/05 (1 page) |
6 October 2004 | Accounting reference date shortened from 05/04/05 to 31/03/05 (1 page) |
18 August 2004 | Total exemption small company accounts made up to 5 April 2004 (8 pages) |
18 August 2004 | Total exemption small company accounts made up to 5 April 2004 (8 pages) |
18 August 2004 | Total exemption small company accounts made up to 5 April 2004 (8 pages) |
5 February 2004 | Total exemption small company accounts made up to 5 April 2003 (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 5 April 2003 (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 5 April 2003 (7 pages) |
1 December 2003 | Return made up to 09/10/02; no change of members (8 pages) |
1 December 2003 | Return made up to 09/10/03; no change of members (8 pages) |
1 December 2003 | Return made up to 09/10/03; no change of members (8 pages) |
1 December 2003 | Return made up to 09/10/02; no change of members (8 pages) |
22 January 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
22 January 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
22 January 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
9 January 2002 | Location of register of members (1 page) |
9 January 2002 | Location of register of members (1 page) |
7 January 2002 | Resolutions
|
7 January 2002 | Nc inc already adjusted 12/12/01 (1 page) |
7 January 2002 | Resolutions
|
7 January 2002 | Nc inc already adjusted 12/12/01 (1 page) |
28 December 2001 | Return made up to 09/10/01; full list of members (15 pages) |
28 December 2001 | Return made up to 09/10/01; full list of members (15 pages) |
7 November 2001 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
7 November 2001 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
7 November 2001 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
30 October 2001 | Registered office changed on 30/10/01 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page) |
30 October 2001 | Location of register of members (1 page) |
30 October 2001 | Location of register of members (1 page) |
30 October 2001 | Registered office changed on 30/10/01 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
16 January 2001 | Ad 26/09/00--------- £ si 30@1 (2 pages) |
16 January 2001 | Ad 26/09/00--------- £ si 10@1 (2 pages) |
16 January 2001 | Ad 26/09/00--------- £ si 30@1 (2 pages) |
16 January 2001 | Ad 26/09/00--------- £ si 50@1 (2 pages) |
16 January 2001 | Ad 26/09/00--------- £ si 50@1 (2 pages) |
16 January 2001 | Ad 26/09/00--------- £ si 10@1 (2 pages) |
23 November 2000 | £ sr 65@1 26/09/00 (1 page) |
23 November 2000 | £ sr 65@1 26/09/00 (1 page) |
25 October 2000 | Return made up to 09/10/00; full list of members (10 pages) |
25 October 2000 | Return made up to 09/10/00; full list of members (10 pages) |
23 October 2000 | Resolutions
|
23 October 2000 | Resolutions
|
4 August 2000 | Accounts for a small company made up to 5 April 2000 (4 pages) |
4 August 2000 | Accounts for a small company made up to 5 April 2000 (4 pages) |
4 August 2000 | Accounts for a small company made up to 5 April 2000 (4 pages) |
4 March 2000 | Ad 13/02/00--------- £ si 10@1=10 £ ic 944/954 (2 pages) |
4 March 2000 | Ad 13/02/00--------- £ si 10@1=10 £ ic 944/954 (2 pages) |
26 October 1999 | Return made up to 09/10/99; full list of members
|
26 October 1999 | Return made up to 09/10/99; full list of members
|
26 August 1999 | Ad 10/06/99--------- £ si 195@1=195 £ ic 915/1110 (2 pages) |
26 August 1999 | Ad 10/06/99--------- £ si 195@1=195 £ ic 915/1110 (2 pages) |
13 August 1999 | Accounting reference date extended from 31/10/99 to 05/04/00 (1 page) |
13 August 1999 | Accounting reference date extended from 31/10/99 to 05/04/00 (1 page) |
23 June 1999 | Resolutions
|
23 June 1999 | Ad 10/06/99--------- £ si 200@1=200 £ ic 166/366 (2 pages) |
23 June 1999 | Secretary resigned (1 page) |
23 June 1999 | £ nc 1000/1900 10/06/99 (1 page) |
23 June 1999 | Ad 10/06/99--------- £ si 165@1=165 £ ic 1/166 (2 pages) |
23 June 1999 | Ad 10/06/99--------- £ si 165@1=165 £ ic 1/166 (2 pages) |
23 June 1999 | New secretary appointed (2 pages) |
23 June 1999 | £ nc 1000/1900 10/06/99 (1 page) |
23 June 1999 | Ad 10/06/99--------- £ si 200@1=200 £ ic 166/366 (2 pages) |
23 June 1999 | Secretary resigned (1 page) |
23 June 1999 | Ad 10/06/99--------- £ si 549@1=549 £ ic 366/915 (2 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | Resolutions
|
23 June 1999 | Ad 10/06/99--------- £ si 549@1=549 £ ic 366/915 (2 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New secretary appointed (2 pages) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | Director resigned (1 page) |
18 January 1999 | Company name changed ever 1038 LIMITED\certificate issued on 19/01/99 (2 pages) |
18 January 1999 | Company name changed ever 1038 LIMITED\certificate issued on 19/01/99 (2 pages) |
9 October 1998 | Incorporation (30 pages) |
9 October 1998 | Incorporation (30 pages) |