Ashington
NE63 9JZ
Director Name | Mr Roger Michael Francis |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2024(25 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 1 day |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Round House Lintonville Parkway Ashington Northumberland NE63 9JZ |
Director Name | Mr Roger William Langford |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(same day as company formation) |
Role | Retired |
Correspondence Address | The Coinings East Farm Humshaugh Hexham Northumberland NE46 4DF |
Director Name | Dorothy Wilkinson McBryde |
---|---|
Date of Birth | June 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(same day as company formation) |
Role | Retired |
Correspondence Address | 13 Thorp Avenue Morpeth Northumberland NE61 1JT |
Director Name | Mrs Sarah Evelyn Short |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(same day as company formation) |
Role | Retired |
Correspondence Address | 6 Fernway Morpeth Northumberland NE61 1XJ |
Director Name | Simon Charles Spencer |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(same day as company formation) |
Role | Retired |
Correspondence Address | Redesmouth Hall Redesmouth Hexham Northumberland NE48 2ER |
Secretary Name | John Philip Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(same day as company formation) |
Role | Charity Officer |
Correspondence Address | Stewards Houses Chipchase Castle, Wark Hexham Northumberland NE48 3NT |
Secretary Name | Kristian Leif Andersen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(1 year after company formation) |
Appointment Duration | 12 years, 6 months (resigned 28 September 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Dene House Millfield Road Riding Mill Northumberland NE44 6DW |
Director Name | Kristian Leif Andersen |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(1 year, 7 months after company formation) |
Appointment Duration | 12 years (resigned 28 September 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Dene House Millfield Road Riding Mill Northumberland NE44 6DW |
Director Name | Michael Charles Frederick Gibbs |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 October 2007) |
Role | Retired |
Correspondence Address | The Bogie Craster Alnwick Northumberland NE66 3ST |
Director Name | Mr Neil Mundy |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wood Cottage Ellingham Chathill Northumberland NE67 5HF |
Director Name | Mr Brian Kyle Hedley |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2009(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 October 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 44 Oaklands Ponteland Newcastle Upon Tyne NE20 9PH |
Director Name | Miss Katherine Shearer |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2009(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 March 2015) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 14 Earlsmeadow Shiremoor Newcastle Upon Tyne NE27 0GB |
Director Name | Mr Neil Alexander Forsyth |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 April 2014) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Westfield Farm House North Sunderland Seahouses Northumberland NE68 7UR |
Director Name | Mr Richard Dobson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 June 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ashdale Ponteland Newcastle Upon Tyne NE20 9DR |
Director Name | Mr Mitchell David Smith |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2015(16 years after company formation) |
Appointment Duration | 1 year (resigned 09 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Round House Lintonville Parkway Ashington Northumberland NE63 9JZ |
Director Name | Mr David Chapplow |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2015(16 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 December 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Round House Lintonville Parkway Ashington Northumberland NE63 9JZ |
Director Name | Ms Angela Murray |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2015(16 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 April 2016) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Round House Lintonville Parkway Ashington Northumberland NE63 9JZ |
Director Name | Mrs Suzanne McCreedy |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2015(16 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 July 2016) |
Role | National Services Director |
Country of Residence | United Kingdom |
Correspondence Address | The Round House Lintonville Parkway Ashington Northumberland NE63 9JZ |
Director Name | Mr Andrew Alexander Marsh |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2016(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 March 2022) |
Role | Director (Owner) |
Country of Residence | United Kingdom |
Correspondence Address | The Round House Lintonville Parkway Ashington Northumberland NE63 9JZ |
Director Name | Mr George Brown Hall |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2016(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 May 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Round House Lintonville Parkway Ashington Northumberland NE63 9JZ |
Director Name | Mr David Allison |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2022(23 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 11 April 2024) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Round House Lintonville Parkway Ashington Northumberland NE63 9JZ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | ageconcern.org.uk |
---|---|
Telephone | 0800 6781174 |
Telephone region | Freephone |
Registered Address | The Round House Lintonville Parkway Ashington Northumberland NE63 9JZ |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Ashington Central |
Built Up Area | Ashington (Northumberland) |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Age Uk Northumberland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £97,857 |
Gross Profit | £86,225 |
Net Worth | £31,460 |
Cash | £129,090 |
Current Liabilities | £106,183 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (9 months, 4 weeks from now) |
8 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
11 May 2020 | Termination of appointment of George Brown Hall as a director on 7 May 2020 (1 page) |
11 May 2020 | Appointment of Mr Angus Archibald Kidd as a director on 7 May 2020 (2 pages) |
27 April 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
28 March 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a small company made up to 31 March 2018 (9 pages) |
7 August 2018 | Director's details changed for Mr George Brown Hall on 24 April 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
19 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
20 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
14 December 2016 | Appointment of Mr George Brown Hall as a director on 12 December 2016 (2 pages) |
14 December 2016 | Appointment of Mr George Brown Hall as a director on 12 December 2016 (2 pages) |
9 December 2016 | Termination of appointment of David Chapplow as a director on 9 December 2016 (1 page) |
9 December 2016 | Termination of appointment of David Chapplow as a director on 9 December 2016 (1 page) |
1 September 2016 | Appointment of Mr Andrew Alexander Marsh as a director on 22 July 2016 (2 pages) |
1 September 2016 | Appointment of Mr Andrew Alexander Marsh as a director on 22 July 2016 (2 pages) |
19 August 2016 | Termination of appointment of Suzanne Mccreedy as a director on 31 July 2016 (1 page) |
19 August 2016 | Termination of appointment of Suzanne Mccreedy as a director on 31 July 2016 (1 page) |
27 April 2016 | Termination of appointment of Angela Murray as a director on 1 April 2016 (1 page) |
27 April 2016 | Termination of appointment of Angela Murray as a director on 1 April 2016 (1 page) |
10 March 2016 | Termination of appointment of Mitchell David Smith as a director on 9 March 2016 (1 page) |
10 March 2016 | Termination of appointment of Mitchell David Smith as a director on 9 March 2016 (1 page) |
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Director's details changed for Mrs Suzanne Mccreedy on 12 February 2016 (2 pages) |
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Director's details changed for Mrs Suzanne Mccreedy on 12 February 2016 (2 pages) |
8 February 2016 | Second filing of AP01 previously delivered to Companies House
|
8 February 2016 | Second filing of AP01 previously delivered to Companies House
|
3 December 2015 | Full accounts made up to 31 March 2015 (11 pages) |
3 December 2015 | Full accounts made up to 31 March 2015 (11 pages) |
2 December 2015 | Termination of appointment of Neil Mundy as a director on 1 December 2015 (1 page) |
2 December 2015 | Termination of appointment of Neil Mundy as a director on 1 December 2015 (1 page) |
23 October 2015 | Appointment of Mrs Suzanne Mccreedy as a director on 21 October 2015
|
23 October 2015 | Appointment of Mrs Suzanne Mccreedy as a director on 21 October 2014 (2 pages) |
23 October 2015 | Appointment of Mrs Suzanne Mccreedy as a director on 21 October 2015
|
19 March 2015 | Termination of appointment of Katherine Shearer as a director on 19 March 2015 (1 page) |
19 March 2015 | Termination of appointment of Katherine Shearer as a director on 19 March 2015 (1 page) |
13 March 2015 | Appointment of Ms Angela Murray as a director on 13 March 2015 (2 pages) |
13 March 2015 | Appointment of Ms Angela Murray as a director on 13 March 2015 (2 pages) |
20 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Appointment of Mr David Chapplow as a director on 13 February 2015 (2 pages) |
20 February 2015 | Appointment of Mr Mitchell David Smith as a director on 13 February 2015 (2 pages) |
20 February 2015 | Appointment of Mr Mitchell David Smith as a director on 13 February 2015 (2 pages) |
20 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Appointment of Mr David Chapplow as a director on 13 February 2015 (2 pages) |
17 February 2015 | Termination of appointment of Brian Kyle Hedley as a director on 29 October 2014 (1 page) |
17 February 2015 | Termination of appointment of Brian Kyle Hedley as a director on 29 October 2014 (1 page) |
17 February 2015 | Termination of appointment of Brian Kyle Hedley as a director on 29 October 2014 (1 page) |
17 February 2015 | Termination of appointment of Brian Kyle Hedley as a director on 29 October 2014 (1 page) |
16 October 2014 | Full accounts made up to 31 March 2014 (11 pages) |
16 October 2014 | Full accounts made up to 31 March 2014 (11 pages) |
9 September 2014 | Termination of appointment of Neil Alexander Forsyth as a director on 18 April 2014 (1 page) |
9 September 2014 | Termination of appointment of Richard Dobson as a director on 7 June 2014 (1 page) |
9 September 2014 | Termination of appointment of Richard Dobson as a director on 7 June 2014 (1 page) |
9 September 2014 | Termination of appointment of Neil Alexander Forsyth as a director on 18 April 2014 (1 page) |
9 September 2014 | Termination of appointment of Richard Dobson as a director on 7 June 2014 (1 page) |
13 February 2014 | Director's details changed for Mr Richard Dobson on 25 September 2013 (2 pages) |
13 February 2014 | Director's details changed for Miss Katherine Shearer on 6 February 2013 (2 pages) |
13 February 2014 | Director's details changed for Mr Richard Dobson on 25 September 2013 (2 pages) |
13 February 2014 | Director's details changed for Miss Katherine Shearer on 6 February 2013 (2 pages) |
13 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Director's details changed for Miss Katherine Shearer on 6 February 2013 (2 pages) |
10 October 2013 | Amended full accounts made up to 31 March 2013 (11 pages) |
10 October 2013 | Amended full accounts made up to 31 March 2013 (11 pages) |
26 September 2013 | Full accounts made up to 31 March 2013 (11 pages) |
26 September 2013 | Full accounts made up to 31 March 2013 (11 pages) |
1 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (7 pages) |
1 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (7 pages) |
18 February 2013 | Appointment of Mr Richard Dobson as a director (2 pages) |
18 February 2013 | Appointment of Mr Richard Dobson as a director (2 pages) |
18 February 2013 | Appointment of Mr Neil Alexander Forsyth as a director (2 pages) |
18 February 2013 | Appointment of Mr Neil Alexander Forsyth as a director (2 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 October 2012 | Termination of appointment of Kristian Andersen as a secretary (1 page) |
18 October 2012 | Termination of appointment of Kristian Andersen as a secretary (1 page) |
18 October 2012 | Termination of appointment of Kristian Andersen as a director (1 page) |
18 October 2012 | Termination of appointment of Kristian Andersen as a director (1 page) |
8 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (7 pages) |
8 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (7 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
17 November 2011 | Change of name notice (2 pages) |
17 November 2011 | Change of name notice (2 pages) |
17 November 2011 | Company name changed age concern northumberland trading LIMITED\certificate issued on 17/11/11
|
17 November 2011 | Company name changed age concern northumberland trading LIMITED\certificate issued on 17/11/11
|
7 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (7 pages) |
7 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (7 pages) |
19 November 2010 | Auditor's resignation (1 page) |
19 November 2010 | Auditor's resignation (1 page) |
23 September 2010 | Full accounts made up to 31 March 2010 (10 pages) |
23 September 2010 | Full accounts made up to 31 March 2010 (10 pages) |
9 March 2010 | Director's details changed for Kristian Leif Andersen on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Miss Katherine Shearer on 5 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Kristian Leif Andersen on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Brian Kyle Hedley on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Neil Mundy on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Director's details changed for Mr Brian Kyle Hedley on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Kristian Leif Andersen on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Director's details changed for Mr Neil Mundy on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Neil Mundy on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Brian Kyle Hedley on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Miss Katherine Shearer on 5 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Miss Katherine Shearer on 5 February 2010 (2 pages) |
30 November 2009 | Appointment of Miss Katherine Shearer as a director (1 page) |
30 November 2009 | Appointment of Mr Brian Kyle Hedley as a director (1 page) |
30 November 2009 | Appointment of Mr Brian Kyle Hedley as a director (1 page) |
30 November 2009 | Appointment of Miss Katherine Shearer as a director (1 page) |
17 September 2009 | Full accounts made up to 31 March 2009 (9 pages) |
17 September 2009 | Full accounts made up to 31 March 2009 (9 pages) |
12 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
12 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
15 October 2008 | Full accounts made up to 31 March 2008 (9 pages) |
15 October 2008 | Full accounts made up to 31 March 2008 (9 pages) |
15 May 2008 | Appointment terminated director michael gibbs (1 page) |
15 May 2008 | Return made up to 12/02/08; full list of members (3 pages) |
15 May 2008 | Return made up to 12/02/08; full list of members (3 pages) |
15 May 2008 | Appointment terminated director michael gibbs (1 page) |
24 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
24 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: wansbeck business centre rotary way ashington northumberland NE63 8QZ (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: wansbeck business centre rotary way ashington northumberland NE63 8QZ (1 page) |
1 March 2007 | Full accounts made up to 31 March 2006 (12 pages) |
1 March 2007 | Full accounts made up to 31 March 2006 (12 pages) |
28 February 2007 | Return made up to 12/02/07; full list of members (7 pages) |
28 February 2007 | Return made up to 12/02/07; full list of members (7 pages) |
28 February 2007 | New director appointed (3 pages) |
28 February 2007 | New director appointed (3 pages) |
16 February 2006 | Return made up to 12/02/06; full list of members (7 pages) |
16 February 2006 | Return made up to 12/02/06; full list of members (7 pages) |
23 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
23 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
6 May 2005 | Return made up to 12/02/05; full list of members (7 pages) |
6 May 2005 | Return made up to 12/02/05; full list of members (7 pages) |
26 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
26 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
23 February 2004 | Return made up to 12/02/04; full list of members (7 pages) |
23 February 2004 | Return made up to 12/02/04; full list of members (7 pages) |
19 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
19 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
8 March 2003 | Return made up to 12/02/03; full list of members (7 pages) |
8 March 2003 | Return made up to 12/02/03; full list of members (7 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
11 March 2002 | Return made up to 12/02/02; full list of members
|
11 March 2002 | Return made up to 12/02/02; full list of members
|
11 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
11 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
20 March 2001 | Return made up to 12/02/01; full list of members
|
20 March 2001 | Return made up to 12/02/01; full list of members
|
17 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
17 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | Return made up to 12/02/00; full list of members (8 pages) |
10 March 2000 | Return made up to 12/02/00; full list of members (8 pages) |
3 March 2000 | Secretary resigned (1 page) |
3 March 2000 | Secretary resigned (1 page) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Director resigned (1 page) |
19 May 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
19 May 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
17 April 1999 | New secretary appointed (2 pages) |
17 April 1999 | New secretary appointed (2 pages) |
14 April 1999 | Registered office changed on 14/04/99 from: hepscott park stannington morpeth northumberland NE61 6NF (1 page) |
14 April 1999 | Registered office changed on 14/04/99 from: hepscott park stannington morpeth northumberland NE61 6NF (1 page) |
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | Registered office changed on 03/04/99 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
3 April 1999 | Registered office changed on 03/04/99 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | New director appointed (2 pages) |
12 February 1999 | Incorporation (16 pages) |
12 February 1999 | Incorporation (16 pages) |