Newcastle Upon Tyne
NE3 2ER
Secretary Name | Kingston Property Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2007(8 years, 1 month after company formation) |
Appointment Duration | 17 years, 3 months |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Timothy Marsham Dixon |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Jacobins Chare Blackfriars Newcastle Upon Tyne NE1 4XD |
Director Name | Alexander Freeland Cairns Hunter |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 April 1999) |
Role | Company Director |
Correspondence Address | 18 Jacobins Chare Newcastle Upon Tyne NE1 4XD |
Director Name | John Marshall |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 02 October 1999) |
Role | Computer Manager Retired |
Correspondence Address | 9 Jacobins Chare Newcastle Upon Tyne NE1 4XD |
Director Name | Cameron Price |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 January 2004) |
Role | Accountant |
Correspondence Address | Flat 7 Jacobins Chare Newcastle Upon Tyne Tyne & Wear NE1 4XD |
Director Name | Jacqueline Elizabeth Rutherford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 January 2004) |
Role | Office Manager |
Correspondence Address | 1 Woodburn Drive Whitley Lodge Whitley Bay Tyne & Wear NE26 3HS |
Secretary Name | Mr Andrew Barry Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Jacobins Chare Stowell Street Newcastle Upon Tyne Tyne & Wear NE1 4XD |
Director Name | Timothy Marsham Dixon |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Jacobins Chare Blackfriars Newcastle Upon Tyne NE1 4XD |
Director Name | Miss Bridget Smurthwaite |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Jacobins Chare Newcastle Tyne & Wear NE1 4XD |
Secretary Name | Timothy Marsham Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(6 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Jacobins Chare Blackfriars Newcastle Upon Tyne NE1 4XD |
Director Name | Mr Andrew Barry Johnson |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(8 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 01 October 2007) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 21 Jacobins Chare Stowell Street Newcastle Upon Tyne Tyne & Wear NE1 4XD |
Director Name | Mr William Robert Ainsworth |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 2012) |
Role | Architect |
Country of Residence | England |
Correspondence Address | The Cottage 1 Green Lane Killingworth Newcastle Upon Tyne Tyne & Wear NE12 6BN |
Director Name | Andrew Beaumont Graham Guest |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 May 2009) |
Role | Arts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Coltbridge Terrace Edinburgh Midlothian EH12 6AE Scotland |
Director Name | Timothy Marsham Dixon |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Director Name | Mr James Harris |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2018(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 June 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1998(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Tyneside |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Iprosperity Limited 4.76% Ordinary |
---|---|
1 at £1 | Miss Bridget Smurthwaite 4.76% Ordinary |
1 at £1 | Mr A. Liley & Mrs L. Liley 4.76% Ordinary |
1 at £1 | Mr James Grant Burgess 4.76% Ordinary |
1 at £1 | Mr James Harris 4.76% Ordinary |
1 at £1 | Mr Keith Mallaburn 4.76% Ordinary |
1 at £1 | Mr Khy Lee & Mrs Wlm Lee 4.76% Ordinary |
1 at £1 | Mr N. Harvey & Mrs B. Harvey 4.76% Ordinary |
1 at £1 | Mr N.u. Maitra & Mr R.k. Maitra 4.76% Ordinary |
1 at £1 | Mr Paul Sampson 4.76% Ordinary |
1 at £1 | Mr S. Hanna 4.76% Ordinary |
1 at £1 | Mr S.r. Beck & Mr H.b. Beck & Welch 4.76% Ordinary |
1 at £1 | Mr Timothy Marsham Dixon 4.76% Ordinary |
1 at £1 | Mr W. Yue 4.76% Ordinary |
1 at £1 | Mr Y.p. Cheung & Mrs M.l. Cheung 4.76% Ordinary |
1 at £1 | Mrs Anne P. Smurthwaite 4.76% Ordinary |
1 at £1 | Mrs Yu 4.76% Ordinary |
1 at £1 | Ms Dawn Bride Griffiths 4.76% Ordinary |
1 at £1 | Ms Emma Jane Victoria Parker 4.76% Ordinary |
1 at £1 | Ms Siu Ngar Peggy Wu 4.76% Ordinary |
1 at £1 | T.d. Bui 4.76% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
13 November 2020 | Confirmation statement made on 13 November 2020 with updates (4 pages) |
---|---|
13 November 2020 | Director's details changed for Dr James Grant Burgess on 12 November 2020 (2 pages) |
12 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
25 November 2019 | Confirmation statement made on 13 November 2019 with updates (5 pages) |
29 July 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
13 November 2018 | Confirmation statement made on 13 November 2018 with updates (5 pages) |
12 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
9 July 2018 | Appointment of Mr James Harris as a director on 9 July 2018 (2 pages) |
8 December 2017 | Termination of appointment of Bridget Smurthwaite as a director on 29 November 2017 (1 page) |
15 November 2017 | Confirmation statement made on 13 November 2017 with updates (5 pages) |
15 November 2017 | Confirmation statement made on 13 November 2017 with updates (5 pages) |
31 October 2017 | Termination of appointment of Timothy Marsham Dixon as a director on 31 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Timothy Marsham Dixon as a director on 31 October 2017 (1 page) |
15 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
15 November 2016 | Confirmation statement made on 13 November 2016 with updates (7 pages) |
15 November 2016 | Confirmation statement made on 13 November 2016 with updates (7 pages) |
2 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
2 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
11 July 2016 | Termination of appointment of William Robert Ainsworth as a director on 31 July 2012 (1 page) |
11 July 2016 | Termination of appointment of William Robert Ainsworth as a director on 31 July 2012 (1 page) |
30 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
22 July 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
22 July 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
17 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Registered office address changed from Kingston Property Services Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 17 November 2014 (1 page) |
17 November 2014 | Registered office address changed from Kingston Property Services Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 17 November 2014 (1 page) |
21 August 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
21 August 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
21 November 2013 | Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER England on 21 November 2013 (1 page) |
21 November 2013 | Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER England on 21 November 2013 (1 page) |
21 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
12 August 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
12 August 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
23 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (9 pages) |
23 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (9 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
21 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (9 pages) |
21 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (9 pages) |
6 September 2011 | Accounts for a dormant company made up to 30 December 2010 (1 page) |
6 September 2011 | Accounts for a dormant company made up to 30 December 2010 (1 page) |
12 May 2011 | Appointment of Timothy Marsham Dixon as a director (3 pages) |
12 May 2011 | Appointment of Timothy Marsham Dixon as a director (3 pages) |
15 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (8 pages) |
15 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (8 pages) |
3 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
3 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
2 December 2009 | Director's details changed for William Robert Ainsworth on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Bridget Smurthwaite on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Bridget Smurthwaite on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Dr James Grant Burgess on 1 October 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
2 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (11 pages) |
2 December 2009 | Director's details changed for Dr James Grant Burgess on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Bridget Smurthwaite on 1 October 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for William Robert Ainsworth on 1 October 2009 (2 pages) |
2 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (11 pages) |
2 December 2009 | Director's details changed for William Robert Ainsworth on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Dr James Grant Burgess on 1 October 2009 (2 pages) |
30 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
30 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
27 May 2009 | Appointment terminated director andrew guest (1 page) |
27 May 2009 | Appointment terminated director andrew guest (1 page) |
14 November 2008 | Return made up to 13/11/08; full list of members (12 pages) |
14 November 2008 | Location of debenture register (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from c/o kingston property services LTD, beaminster way east kingston park, newcastle upon tyne, tyne & WEARNE3 2ER (1 page) |
14 November 2008 | Location of register of members (1 page) |
14 November 2008 | Return made up to 13/11/08; full list of members (12 pages) |
14 November 2008 | Location of debenture register (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from c/o kingston property services LTD, beaminster way east kingston park, newcastle upon tyne, tyne & WEARNE3 2ER (1 page) |
14 November 2008 | Location of register of members (1 page) |
12 November 2008 | Director appointed dr james grant burgess (2 pages) |
12 November 2008 | Director appointed dr james grant burgess (2 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
30 May 2008 | Appointment terminated director timothy dixon (1 page) |
30 May 2008 | Appointment terminated director timothy dixon (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New director appointed (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
29 November 2007 | New director appointed (1 page) |
29 November 2007 | New director appointed (1 page) |
14 November 2007 | Location of register of members (1 page) |
14 November 2007 | Return made up to 13/11/07; full list of members (7 pages) |
14 November 2007 | Return made up to 13/11/07; full list of members (7 pages) |
14 November 2007 | Registered office changed on 14/11/07 from: c/o kingston property services beaminster way kingston park newcastle upon tyne tyne & wear NE3 2ER (1 page) |
14 November 2007 | Location of debenture register (1 page) |
14 November 2007 | Location of debenture register (1 page) |
14 November 2007 | Location of register of members (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: c/o kingston property services beaminster way kingston park newcastle upon tyne tyne & wear NE3 2ER (1 page) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | Return made up to 13/11/06; full list of members (7 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | Return made up to 13/11/06; full list of members (7 pages) |
11 May 2007 | Location of register of members (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: joseph miller & co floor a milburn house dean street newcastle upon tyne NE1 1LE (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: joseph miller & co floor a milburn house dean street newcastle upon tyne NE1 1LE (1 page) |
11 May 2007 | New secretary appointed (1 page) |
11 May 2007 | Location of register of members (1 page) |
11 May 2007 | New secretary appointed (1 page) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
12 October 2006 | Secretary resigned (1 page) |
30 March 2006 | Registered office changed on 30/03/06 from: scottish provident house 31 mosley street newcastle upon tyne tyne & wear NE1 1HX (1 page) |
30 March 2006 | Registered office changed on 30/03/06 from: scottish provident house 31 mosley street newcastle upon tyne tyne & wear NE1 1HX (1 page) |
13 January 2006 | Return made up to 13/11/05; change of members (7 pages) |
13 January 2006 | Return made up to 13/11/05; change of members (7 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | New secretary appointed (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | New secretary appointed (1 page) |
11 May 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
11 December 2004 | Return made up to 13/11/04; change of members (9 pages) |
11 December 2004 | Return made up to 13/11/04; change of members (9 pages) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | Director resigned (1 page) |
12 January 2004 | Ad 06/08/03--------- £ si 1@1 (2 pages) |
12 January 2004 | Return made up to 13/11/03; full list of members (13 pages) |
12 January 2004 | Ad 04/04/03--------- £ si 1@1 (2 pages) |
12 January 2004 | Return made up to 13/11/03; full list of members (13 pages) |
12 January 2004 | Ad 04/04/03--------- £ si 1@1 (2 pages) |
12 January 2004 | Ad 06/08/03--------- £ si 1@1 (2 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
15 January 2003 | Ad 12/12/02--------- £ si 1@1=1 £ ic 14/15 (2 pages) |
15 January 2003 | Ad 12/12/02--------- £ si 1@1=1 £ ic 14/15 (2 pages) |
8 January 2003 | Return made up to 13/11/02; full list of members (12 pages) |
8 January 2003 | Return made up to 13/11/02; full list of members (12 pages) |
24 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
24 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
7 June 2002 | Secretary resigned (1 page) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New secretary appointed (2 pages) |
7 June 2002 | New secretary appointed (2 pages) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Secretary resigned (1 page) |
7 June 2002 | New director appointed (2 pages) |
21 December 2001 | Return made up to 13/11/01; full list of members (9 pages) |
21 December 2001 | Return made up to 13/11/01; full list of members (9 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
22 November 2000 | Return made up to 13/11/00; full list of members (6 pages) |
22 November 2000 | Return made up to 13/11/00; full list of members (6 pages) |
8 September 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
8 September 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
20 June 2000 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
20 June 2000 | Registered office changed on 20/06/00 from: st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
20 June 2000 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
20 June 2000 | Registered office changed on 20/06/00 from: st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
13 December 1999 | Return made up to 13/11/99; full list of members (6 pages) |
13 December 1999 | Return made up to 13/11/99; full list of members (6 pages) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Director resigned (1 page) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | New director appointed (2 pages) |
13 November 1998 | Incorporation (19 pages) |
13 November 1998 | Incorporation (19 pages) |