Hartburn
Stockton On Tees
Cleveland
TS18 5AW
Director Name | Martin Terence Clinton |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2003(4 years after company formation) |
Appointment Duration | 15 years, 4 months (closed 12 June 2018) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Stockton Sixth Form College Bishopton Road West Stockton Cleveland TS19 0QD |
Director Name | Ms Patricia White |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2003(4 years, 4 months after company formation) |
Appointment Duration | 15 years (closed 12 June 2018) |
Role | Educational Manager |
Country of Residence | England |
Correspondence Address | 141 Cumberland Road Middlesbrough TS5 6LH |
Secretary Name | Mr Frank Thomas Ramsay |
---|---|
Status | Closed |
Appointed | 29 July 2017(18 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 12 June 2018) |
Role | Company Director |
Correspondence Address | 31 Greens Grove Stockton-On-Tees TS18 5AW |
Director Name | Mr Charles Frank Porter |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 18 Chelsea Gardens Norton Stockton On Tees Cleveland TS20 1RZ |
Director Name | Mr Howard Robert Clarke |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Role | College Prl & Chief Executive |
Correspondence Address | Stockton Sixth Form College Bishopton Road West Stockton-On-Tees Cleveland TS19 0QD |
Secretary Name | Mr Charles Frank Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Chelsea Gardens Norton Stockton On Tees Cleveland TS20 1RZ |
Director Name | Margaret Armstrong |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 March 2000) |
Role | Principal |
Correspondence Address | 1 Lascelles Avenue Newton Aycliffe County Durham DL5 7HW |
Director Name | Millicent Scaife |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 December 2001) |
Role | Literacy Co-Ordinator |
Correspondence Address | Cleveland House Middleton Road Sadberge Darlington County Durham DL2 1RP |
Director Name | Ian Pallent |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 July 1999) |
Role | Chief Executive |
Correspondence Address | 11 Romany Road Great Ayton Middlesbrough North Yorkshire TS9 6BU |
Director Name | Mr David Mitchell Stewart |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2002) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | The Old Post House Pickering North Yorkshire YO18 7PY |
Director Name | Lesley Monaghan |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 May 2000) |
Role | District Manager |
Correspondence Address | 96 Station Lane Hartlepool Cleveland TS25 1DW |
Director Name | Mr James Robert Lewis |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years (resigned 12 February 2001) |
Role | University Administration |
Country of Residence | United Kingdom |
Correspondence Address | 560 Yarm Road Eaglescliffe Stockton On Tees Cleveland TS16 0BX |
Director Name | Mr John Stanley Weir |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Garths Head Rise Appleby In Westmorland Cumbria CA16 6HQ |
Director Name | Frances Margaret Golightly |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(4 months, 1 week after company formation) |
Appointment Duration | 12 months (resigned 03 May 2000) |
Role | Educational Manager |
Correspondence Address | 75 Hartburn Village Stockton On Tees Cleveland TS18 5DR |
Director Name | Mrs Jennifer Margaret Lewis |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2001) |
Role | Education Officer |
Country of Residence | United Kingdom |
Correspondence Address | 560 Yarm Road Eaglescliffe Stockton On Tees Cleveland TS16 0BX |
Director Name | Asha Shaffi |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 June 2000) |
Role | Lifelong Learning Manager |
Correspondence Address | 63 Surbiton Road Stockton On Tees Cleveland TS18 5PZ |
Director Name | Mr Christopher Gorman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2000) |
Role | Safety Manager |
Country of Residence | England |
Correspondence Address | 11 Dunvegan Avenue Chester Le Street County Durham DH2 3HL |
Director Name | Susan Waters |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 December 2005) |
Role | Adult Learner Manager |
Correspondence Address | 100 Harlsey Road Stockton On Tees Cleveland TS18 5DB |
Director Name | Carolyn Jane Chubb |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 April 2004) |
Role | Lifelong Learning Manager |
Correspondence Address | 3 Lansdowne Road Thornaby Stockton On Tees Cleveland TS17 8EU |
Director Name | Roderick James Weston Bartholomew |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(1 year, 9 months after company formation) |
Appointment Duration | 10 months (resigned 13 August 2001) |
Role | Manager |
Correspondence Address | 30 Rockliffe Road Middlesbrough Cleveland TS5 5DN |
Director Name | Dr Vivian Marcia Shelley |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 May 2002) |
Role | University |
Correspondence Address | 187 Grange Road Darlington County Durham DL1 5NT |
Director Name | Mrs Miriam Stanton |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 January 2007) |
Role | Principal |
Country of Residence | England |
Correspondence Address | Mill Hill Chop Gate Stokesley North Yorkshire TS9 7HY |
Director Name | Terry Dorchell |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 January 2003) |
Role | Team Leader |
Correspondence Address | 27 Hills View Road Eston Middlesbrough Redcar TS6 9JZ |
Director Name | John Clark |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(2 years, 9 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 19 June 2002) |
Role | Deputy Chief Executive |
Correspondence Address | 36 Preen Drive Acklam Middlesbrough Cleveland TS5 8AJ |
Director Name | Christine Murray |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(2 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 August 2002) |
Role | Business Development Manager |
Correspondence Address | 35 Eamont Gardens Hartlepool Cleveland TS26 9JD |
Director Name | John Philip Morgan |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 January 2003) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | Oatmill Cottage Lealholm Whitby North Yorkshire YO21 2AG |
Director Name | John Robert Harris |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 October 2005) |
Role | Adult Education Officer |
Country of Residence | Gb-Eng |
Correspondence Address | 25 Junction Road Norton Stockton On Tees TS20 1PH |
Director Name | Carole Ann Rushall |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 March 2007) |
Role | Widening Participation Develop |
Correspondence Address | 22 Eastbourne Road Middlesbrough Cleveland TS5 6QW |
Director Name | Terry Frank |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 June 2007) |
Role | Connexions Locality Manager |
Correspondence Address | 50 Fernie Road Guisborough TS14 7LY |
Director Name | Peter John Walkley |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(4 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2005) |
Role | Local Govt Officer |
Correspondence Address | 30 Hutton Village Guisborough Cleveland TS14 8EP |
Director Name | David John Dorman-Smith |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(4 years after company formation) |
Appointment Duration | 12 months (resigned 19 January 2004) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6 Mayberry Grove Linthorpe Middlesbrough Cleveland TS5 5PU |
Director Name | Glenis Charlton |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(4 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 06 June 2011) |
Role | Service Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 West Terrace New Marske Redcar Cleveland TS11 8HB |
Director Name | Karen Margaret Robson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(5 years after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 13 April 2004) |
Role | Headteacher |
Correspondence Address | 39 Crooks Barn Lane Stockton On Tees Cleveland TS20 1LR |
Director Name | Jacqueline Chevalier Thompson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2005(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 September 2008) |
Role | Manager |
Correspondence Address | 28 Marwood Drive Great Ayton Cleveland TS9 6PE |
Registered Address | 31 Greens Grove Stockton-On-Tees TS18 5AW |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Grangefield |
Built Up Area | Teesside |
Year | 2013 |
---|---|
Net Worth | £2,416 |
Cash | £3,010 |
Current Liabilities | £594 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
12 June 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2018 | Compulsory strike-off action has been suspended (1 page) |
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 September 2017 | Registered office address changed from Stockton Sixth Form College Bishopton Road West Stockton-on-Tees Cleveland TS19 0QD to 31 Greens Grove Stockton-on-Tees TS18 5AW on 6 September 2017 (1 page) |
6 September 2017 | Registered office address changed from Stockton Sixth Form College Bishopton Road West Stockton-on-Tees Cleveland TS19 0QD to 31 Greens Grove Stockton-on-Tees TS18 5AW on 6 September 2017 (1 page) |
29 July 2017 | Appointment of Mr Frank Thomas Ramsay as a secretary on 29 July 2017 (2 pages) |
29 July 2017 | Termination of appointment of Charles Frank Porter as a secretary on 29 July 2017 (1 page) |
29 July 2017 | Appointment of Mr Frank Thomas Ramsay as a secretary on 29 July 2017 (2 pages) |
29 July 2017 | Termination of appointment of Charles Frank Porter as a secretary on 29 July 2017 (1 page) |
8 January 2017 | Confirmation statement made on 24 December 2016 with updates (4 pages) |
8 January 2017 | Confirmation statement made on 24 December 2016 with updates (4 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
8 January 2016 | Annual return made up to 24 December 2015 no member list (5 pages) |
8 January 2016 | Annual return made up to 24 December 2015 no member list (5 pages) |
26 November 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
26 November 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
30 December 2014 | Annual return made up to 24 December 2014 no member list (5 pages) |
30 December 2014 | Annual return made up to 24 December 2014 no member list (5 pages) |
28 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
28 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
27 December 2013 | Annual return made up to 24 December 2013 no member list (5 pages) |
27 December 2013 | Annual return made up to 24 December 2013 no member list (5 pages) |
6 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
6 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
9 February 2013 | Annual return made up to 24 December 2012 no member list (5 pages) |
9 February 2013 | Annual return made up to 24 December 2012 no member list (5 pages) |
5 October 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
5 October 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
9 January 2012 | Annual return made up to 24 December 2011 no member list (5 pages) |
9 January 2012 | Annual return made up to 24 December 2011 no member list (5 pages) |
23 November 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
23 November 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
11 July 2011 | Termination of appointment of Glenis Charlton as a director (1 page) |
11 July 2011 | Termination of appointment of Glenis Charlton as a director (1 page) |
4 February 2011 | Annual return made up to 24 December 2010 no member list (6 pages) |
4 February 2011 | Annual return made up to 24 December 2010 no member list (6 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
8 February 2010 | Director's details changed for Patricia White on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Frank Thomas Ramsay on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Frank Thomas Ramsay on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Martin Terence Clinton on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Martin Terence Clinton on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Glenis Charlton on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Glenis Charlton on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Glenis Charlton on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Martin Terence Clinton on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 24 December 2009 no member list (4 pages) |
8 February 2010 | Director's details changed for Patricia White on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Patricia White on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Frank Thomas Ramsay on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 24 December 2009 no member list (4 pages) |
7 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
7 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
12 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
12 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
5 January 2009 | Annual return made up to 24/12/08 (3 pages) |
5 January 2009 | Annual return made up to 24/12/08 (3 pages) |
13 October 2008 | Appointment terminated director jacqueline thompson (1 page) |
13 October 2008 | Appointment terminated director jacqueline thompson (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 19-23 bridge road stockton on tees cleveland TS18 3AA (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 19-23 bridge road stockton on tees cleveland TS18 3AA (1 page) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
3 January 2008 | Annual return made up to 24/12/07 (2 pages) |
3 January 2008 | Annual return made up to 24/12/07 (2 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
31 January 2007 | Director resigned (1 page) |
31 January 2007 | Director resigned (1 page) |
3 January 2007 | Annual return made up to 24/12/06 (3 pages) |
3 January 2007 | Annual return made up to 24/12/06 (3 pages) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
12 December 2006 | Total exemption full accounts made up to 31 March 2006 (16 pages) |
12 December 2006 | Total exemption full accounts made up to 31 March 2006 (16 pages) |
18 January 2006 | Annual return made up to 24/12/05 (3 pages) |
18 January 2006 | Annual return made up to 24/12/05 (3 pages) |
3 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
3 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | Director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
11 January 2005 | Annual return made up to 24/12/04 (8 pages) |
11 January 2005 | Annual return made up to 24/12/04 (8 pages) |
14 December 2004 | Full accounts made up to 31 March 2004 (16 pages) |
14 December 2004 | Full accounts made up to 31 March 2004 (16 pages) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Director resigned (1 page) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
25 February 2004 | Annual return made up to 24/12/03
|
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Annual return made up to 24/12/03
|
22 December 2003 | Full accounts made up to 31 March 2003 (17 pages) |
22 December 2003 | Full accounts made up to 31 March 2003 (17 pages) |
1 June 2003 | New director appointed (2 pages) |
1 June 2003 | New director appointed (2 pages) |
1 June 2003 | Director resigned (1 page) |
1 June 2003 | New director appointed (2 pages) |
1 June 2003 | New director appointed (2 pages) |
1 June 2003 | Director resigned (1 page) |
31 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | New director appointed (2 pages) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | New director appointed (1 page) |
6 January 2003 | Annual return made up to 24/12/02 (9 pages) |
6 January 2003 | Annual return made up to 24/12/02 (9 pages) |
6 January 2003 | New director appointed (1 page) |
6 January 2003 | Director resigned (1 page) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | Director resigned (1 page) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Annual return made up to 24/12/01
|
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | Annual return made up to 24/12/01
|
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | New director appointed (2 pages) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
28 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
28 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
26 September 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
26 September 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | Director resigned (1 page) |
15 January 2001 | Annual return made up to 24/12/00 (7 pages) |
15 January 2001 | Annual return made up to 24/12/00 (7 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
31 March 2000 | Resolutions
|
31 March 2000 | Memorandum and Articles of Association (30 pages) |
31 March 2000 | Resolutions
|
31 March 2000 | Memorandum and Articles of Association (30 pages) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | Director resigned (1 page) |
21 January 2000 | Annual return made up to 24/12/99
|
21 January 2000 | Annual return made up to 24/12/99
|
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | New director appointed (2 pages) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | New director appointed (2 pages) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
24 December 1998 | Incorporation (38 pages) |
24 December 1998 | Incorporation (38 pages) |