Level 17, The Shard, 32 London Bridge Street
London
SE1 9SG
Director Name | Jacqui Cartin |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 21 August 2020(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 14 June 2022) |
Role | Vp Financial Accounting, Reporting And Control |
Country of Residence | United Kingdom |
Correspondence Address | C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle Upon Tyne NE28 9EJ |
Director Name | Victoria Louise Bradin |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2020(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 14 June 2022) |
Role | General Counsel And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle Upon Tyne NE28 9EJ |
Director Name | Mr John Anthony Sage |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(4 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 August 1999) |
Role | Retired |
Correspondence Address | 171 Gynsill Lane Anstey Leicester Leicestershire LE7 7AN |
Secretary Name | Mrs Mary Sage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(4 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 August 1999) |
Role | Company Director |
Correspondence Address | 171 Gynsill Lane Anstey Leicester Leicestershire LE7 7AN |
Director Name | Mr Alan Donald Schofield |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 September 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Summerhill Avenue Newcastle Upon Tyne Tyne & Wear NE3 5QJ |
Director Name | Mr Andrew William Graham Wylie |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chester's House Humshaugh Hexham Northumberland NE46 4EU |
Secretary Name | Rupert Charles Edward Wyndham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 May 2002) |
Role | Company Director |
Correspondence Address | Oakwood 15 Crabtree Road Stocksfield Northumberland NE43 7NX |
Director Name | Ms Karen Mary Geary |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 November 2004) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Sandhoe Corbridge Northumberland NE46 4LU |
Secretary Name | Mr Alan Donald Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(1 year, 11 months after company formation) |
Appointment Duration | 2 years (resigned 29 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Summerhill Avenue Newcastle Upon Tyne Tyne & Wear NE3 5QJ |
Secretary Name | Mrs Louise Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(3 years, 12 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 July 2014) |
Role | Company Director |
Correspondence Address | Beechgrove Acklington Morpeth Northumberland NE65 9BY |
Director Name | Mr John Richard Brearley |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 November 2005) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 39 Beverley Terrace Cullercoats North Shields Tyne & Wear NE30 4NU |
Director Name | Sara Jane Kaye |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 September 2007) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Compton Way Milliners Way Witney Oxfordshire OX28 3AB |
Director Name | Josephine Ray |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(6 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 12 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Elmfield Gardens Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4XB |
Director Name | Mr Alastair John Mitchell |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 18 June 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Ms Adrienne Ann McFarland |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 January 2012) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Mr Brendan Peter Flattery |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2012(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 September 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Mr Brendan Peter Flattery |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2012(12 years, 7 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 10 April 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Secretary Name | Mr Mark Parry |
---|---|
Status | Resigned |
Appointed | 31 July 2014(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 June 2018) |
Role | Company Director |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Mr Mark Parry |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2015(16 years after company formation) |
Appointment Duration | 3 years (resigned 29 June 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Victoria Louise Bradin |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2016(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 June 2018) |
Role | General Counsel And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Mr Erik Martin De Greef |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 January 2018(18 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 June 2018) |
Role | Finance Business Partner Director |
Country of Residence | United Kingdom |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Mrs Claire Marcia Vaughan |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2018(19 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 31 December 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Mr Adam Mark Richard Parker |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2018(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 August 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Secretary Name | Miranda Craig |
---|---|
Status | Resigned |
Appointed | 29 June 2018(19 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 01 March 2019) |
Role | Company Director |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Ms Julia Elizabeth McDonough |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2019(20 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Mrs Sarah Jane Rolls |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2020(20 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 September 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | sage.co.uk |
---|---|
Telephone | 0191 2943000 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle Upon Tyne NE28 9EJ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Sage (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
5 October 2020 | Termination of appointment of Sarah Jane Rolls as a director on 30 September 2020 (1 page) |
---|---|
1 September 2020 | Appointment of Jacqui Cartin as a director on 21 August 2020 (2 pages) |
1 September 2020 | Appointment of Victoria Louise Bradin as a director on 21 August 2020 (2 pages) |
1 September 2020 | Termination of appointment of Adam Mark Richard Parker as a director on 21 August 2020 (1 page) |
18 June 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
12 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
31 March 2020 | Appointment of Mrs Sarah Jane Rolls as a director on 16 March 2020 (2 pages) |
10 March 2020 | Termination of appointment of Julia Mcdonough as a director on 1 March 2020 (1 page) |
1 July 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
26 June 2019 | Appointment of Ms Julia Mcdonough as a director on 21 June 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 4 June 2019 with updates (4 pages) |
12 April 2019 | Second filing for the termination of Miranda Craig as a secretary (5 pages) |
18 March 2019 | Termination of appointment of Miranda Craig as a secretary on 25 February 2019
|
18 March 2019 | Appointment of Mrs Mohor Roy as a secretary on 1 March 2019 (2 pages) |
21 January 2019 | Termination of appointment of Claire Marcia Vaughan as a director on 31 December 2018 (1 page) |
1 August 2018 | Termination of appointment of Victoria Louise Bradin as a director on 29 June 2018 (1 page) |
1 August 2018 | Appointment of Mr Adam Mark Richard Parker as a director on 29 June 2018 (2 pages) |
30 July 2018 | Termination of appointment of Mark Parry as a director on 29 June 2018 (1 page) |
30 July 2018 | Appointment of Mrs Claire Marcia Vaughan as a director on 29 June 2018 (2 pages) |
30 July 2018 | Termination of appointment of Erik Martin De Greef as a director on 29 June 2018 (1 page) |
30 July 2018 | Termination of appointment of Mark Parry as a secretary on 29 June 2018 (1 page) |
30 July 2018 | Appointment of Miranda Craig as a secretary on 29 June 2018 (2 pages) |
2 July 2018 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
4 June 2018 | Confirmation statement made on 4 June 2018 with updates (4 pages) |
24 January 2018 | Appointment of Mr Erik Martin De Greef as a director on 2 January 2018 (2 pages) |
11 July 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
11 July 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
13 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
3 October 2016 | Appointment of Victoria Louise Bradin as a director on 16 September 2016 (2 pages) |
3 October 2016 | Appointment of Victoria Louise Bradin as a director on 16 September 2016 (2 pages) |
19 September 2016 | Termination of appointment of Brendan Peter Flattery as a director on 16 September 2016 (1 page) |
19 September 2016 | Termination of appointment of Brendan Peter Flattery as a director on 16 September 2016 (1 page) |
23 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
23 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
14 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
5 May 2016 | Termination of appointment of Brendan Peter Flattery as a director on 10 April 2012 (1 page) |
5 May 2016 | Termination of appointment of Brendan Peter Flattery as a director on 10 April 2012 (1 page) |
29 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
18 June 2015 | Termination of appointment of Alastair John Mitchell as a director on 18 June 2015 (1 page) |
18 June 2015 | Appointment of Mr Mark Parry as a director on 18 June 2015 (2 pages) |
18 June 2015 | Appointment of Mr Mark Parry as a director on 18 June 2015 (2 pages) |
18 June 2015 | Termination of appointment of Alastair John Mitchell as a director on 18 June 2015 (1 page) |
7 April 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
7 April 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
29 August 2014 | Appointment of Mr Mark Parry as a secretary on 31 July 2014 (2 pages) |
29 August 2014 | Appointment of Mr Mark Parry as a secretary on 31 July 2014 (2 pages) |
28 August 2014 | Termination of appointment of Louise Hall as a secretary on 31 July 2014 (1 page) |
28 August 2014 | Termination of appointment of Louise Hall as a secretary on 31 July 2014 (1 page) |
4 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
5 January 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
5 January 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
13 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
2 January 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
7 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Termination of appointment of Adrienne Mcfarland as a director (1 page) |
10 April 2012 | Appointment of Brendan Peter Flattery as a director (2 pages) |
10 April 2012 | Appointment of Brendan Peter Flattery as a director (2 pages) |
10 April 2012 | Termination of appointment of Adrienne Mcfarland as a director (1 page) |
10 April 2012 | Appointment of Brendan Peter Flattery as a director (2 pages) |
10 April 2012 | Appointment of Brendan Peter Flattery as a director (2 pages) |
5 December 2011 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
5 December 2011 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
18 July 2011 | Director's details changed for Mrs Adrienne Ann Mcfarland on 6 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Mrs Adrienne Ann Mcfarland on 6 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Mrs Adrienne Ann Mcfarland on 6 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Mrs Adrienne Ann Mcfarland on 6 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Mrs Adrienne Ann Mcfarland on 6 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Mrs Adrienne Ann Mcfarland on 6 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Mrs Adrienne Ann Mcfarland on 6 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Mrs Adrienne Ann Mcfarland on 6 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Mrs Adrienne Ann Mcfarland on 6 July 2011 (2 pages) |
20 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Director's details changed for Adrienne Ann Mcfarland on 20 June 2011 (2 pages) |
20 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Director's details changed for Adrienne Ann Mcfarland on 20 June 2011 (2 pages) |
2 February 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
2 February 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
22 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (14 pages) |
22 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (14 pages) |
22 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (14 pages) |
17 May 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
17 May 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
5 November 2009 | Director's details changed for Alastair John Mitchell on 1 October 2009 (3 pages) |
5 November 2009 | Director's details changed for Alastair John Mitchell on 1 October 2009 (3 pages) |
5 November 2009 | Director's details changed for Alastair John Mitchell on 1 October 2009 (3 pages) |
2 July 2009 | Return made up to 04/06/09; full list of members (5 pages) |
2 July 2009 | Return made up to 04/06/09; full list of members (5 pages) |
26 May 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
26 May 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
10 July 2008 | Return made up to 04/06/08; full list of members (7 pages) |
10 July 2008 | Return made up to 04/06/08; full list of members (7 pages) |
28 May 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
28 May 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
12 September 2007 | Director's particulars changed (1 page) |
12 September 2007 | Director's particulars changed (1 page) |
1 August 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
1 August 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
22 June 2007 | Return made up to 04/06/07; full list of members (7 pages) |
22 June 2007 | Return made up to 04/06/07; full list of members (7 pages) |
2 August 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
2 August 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
15 June 2006 | Return made up to 04/06/06; full list of members (7 pages) |
15 June 2006 | Return made up to 04/06/06; full list of members (7 pages) |
10 February 2006 | New director appointed (4 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | New director appointed (4 pages) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | Director resigned (1 page) |
5 August 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
5 August 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
16 June 2005 | Secretary's particulars changed (1 page) |
16 June 2005 | Return made up to 04/06/05; full list of members
|
16 June 2005 | Secretary's particulars changed (1 page) |
16 June 2005 | Return made up to 04/06/05; full list of members
|
17 November 2004 | Director resigned (1 page) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | Director resigned (1 page) |
6 August 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
6 August 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
12 July 2004 | Registered office changed on 12/07/04 from: sage house benton park road newcastle upon tyne tyne & wear NE7 7LZ (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: sage house, benton park road, newcastle upon tyne, tyne & wear NE7 7LZ (1 page) |
16 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
16 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
26 March 2004 | Secretary's particulars changed (2 pages) |
26 March 2004 | Secretary's particulars changed (2 pages) |
30 September 2003 | New director appointed (3 pages) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | New director appointed (3 pages) |
5 August 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
5 August 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
16 July 2003 | Return made up to 04/06/03; full list of members (7 pages) |
16 July 2003 | Return made up to 04/06/03; full list of members (7 pages) |
10 June 2003 | New secretary appointed (2 pages) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | New secretary appointed (2 pages) |
31 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
31 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
28 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
28 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Secretary resigned (1 page) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Return made up to 04/06/01; full list of members (6 pages) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | Return made up to 04/06/01; full list of members (6 pages) |
13 July 2001 | New director appointed (2 pages) |
27 June 2001 | Company name changed sage uk LIMITED\certificate issued on 27/06/01 (2 pages) |
27 June 2001 | Company name changed sage uk LIMITED\certificate issued on 27/06/01 (2 pages) |
6 April 2001 | Full accounts made up to 30 September 2000 (9 pages) |
6 April 2001 | Full accounts made up to 30 September 2000 (9 pages) |
27 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
27 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
14 October 1999 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
14 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | Registered office changed on 14/10/99 from: finance house, 19 craven road, london, W2 3BP (1 page) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
14 October 1999 | Registered office changed on 14/10/99 from: finance house 19 craven road london W2 3BP (1 page) |
14 October 1999 | Location of register of members (1 page) |
14 October 1999 | Location of register of members (1 page) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | New director appointed (2 pages) |
23 August 1999 | Memorandum and Articles of Association (11 pages) |
23 August 1999 | Memorandum and Articles of Association (11 pages) |
12 August 1999 | Company name changed T.F.N. LIMITED\certificate issued on 13/08/99 (2 pages) |
12 August 1999 | Company name changed T.F.N. LIMITED\certificate issued on 13/08/99 (2 pages) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | Registered office changed on 11/08/99 from: suite 23118 72 new bond street, london, W1Y 9DD (1 page) |
11 August 1999 | Registered office changed on 11/08/99 from: suite 23118 72 new bond street london W1Y 9DD (1 page) |
11 August 1999 | New director appointed (2 pages) |
4 June 1999 | Incorporation (16 pages) |
4 June 1999 | Incorporation (16 pages) |