Fifth Avenue Business Park Team
Valley Gateshead
Tyne & Wear
NE11 0HF
Director Name | Mr Paul William Webster |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2018(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Ravensworth House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0HF |
Director Name | Mr Ian Michael Lawson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Ravensworth House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0HF |
Director Name | Mr Craig Anderson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Ravensworth House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0HF |
Director Name | Mr Mark David Overton |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ravensworth House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0HF |
Secretary Name | Mr Mark David Overton |
---|---|
Status | Current |
Appointed | 09 February 2022(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | Ravensworth House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0HF |
Director Name | Mr Stuart Nicholson Gordon |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | The Firs Farmhouse Main Street Illston On The Hill Leicester LE7 9EG |
Director Name | Mr John Gibbon Wood |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ravensworth House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0HF |
Director Name | Michael Richford Speakman |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Ravensworth House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0HF |
Director Name | Mr Ian Swire |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bleak House High Street Honley Holmfirth West Yorkshire HD9 6AW |
Director Name | Mr Otto Hinrich Schmill |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Role | Chartered Engineer |
Correspondence Address | 59 Pledwick Crescent Sandal Wakefield West Yorkshire WF2 6DQ |
Secretary Name | Mr Ian Swire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bleak House High Street Honley Holmfirth West Yorkshire HD9 6AW |
Director Name | Graham Michael Powell |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(5 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 November 2005) |
Role | Company Director |
Correspondence Address | Les Quatres Eglises St Peter Port Guernsey GY1 1NA |
Director Name | Mr Andrew David Clark |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(7 years, 5 months after company formation) |
Appointment Duration | 15 years (resigned 09 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ravensworth House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0HF |
Secretary Name | Mr Andrew David Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(7 years, 5 months after company formation) |
Appointment Duration | 15 years (resigned 09 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ravensworth House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0HF |
Director Name | Mr Trevor Phillipson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(7 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ravensworth House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0HF |
Director Name | Mr Peter Kenneth Hems |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(7 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 05 June 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ravensworth House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0HF |
Director Name | Dr Alexander Wolfgang Ospelt |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Liechtenstein Citize |
Status | Resigned |
Appointed | 18 March 2010(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2018) |
Role | Solicitor |
Country of Residence | Liechtenstein |
Correspondence Address | Ravensworth House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0HF |
Director Name | Mr Andrew Ian McLeod |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2018(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ravensworth House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0HF |
Website | www.tolent.co.uk |
---|
Registered Address | C/O Interpath Ltd 60 Grey Street Newcastle Upon Tyne NE1 6AH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Turnover | £97,198,000 |
Net Worth | £5,066,000 |
Cash | £3,813,000 |
Current Liabilities | £31,396,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 30 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 13 August 2023 (overdue) |
21 May 2021 | Delivered on: 1 June 2021 Persons entitled: Igf Business Credit Limited Classification: A registered charge Outstanding |
---|---|
23 February 2010 | Delivered on: 2 March 2010 Satisfied on: 26 November 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
19 February 2024 | Notice of move from Administration to Dissolution (26 pages) |
---|---|
19 February 2024 | Administrator's progress report (26 pages) |
18 September 2023 | Administrator's progress report (31 pages) |
4 May 2023 | Notice of deemed approval of proposals (3 pages) |
17 April 2023 | Statement of affairs with form AM02SOA (14 pages) |
13 April 2023 | Statement of administrator's proposal (49 pages) |
23 February 2023 | Registered office address changed from Ravensworth House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0HF to 60 Grey Street Newcastle upon Tyne NE1 6AH on 23 February 2023 (2 pages) |
23 February 2023 | Appointment of an administrator (3 pages) |
11 August 2022 | Confirmation statement made on 30 July 2022 with updates (29 pages) |
6 July 2022 | Group of companies' accounts made up to 31 December 2021 (44 pages) |
8 June 2022 | Withdrawal of a person with significant control statement on 8 June 2022 (2 pages) |
8 June 2022 | Notification of Gutenga Investments Pcc Limited as a person with significant control on 18 May 2022 (2 pages) |
6 June 2022 | Statement of capital following an allotment of shares on 18 May 2022
|
11 May 2022 | Resolutions
|
9 February 2022 | Termination of appointment of Andrew David Clark as a secretary on 9 February 2022 (1 page) |
9 February 2022 | Appointment of Mr Mark David Overton as a secretary on 9 February 2022 (2 pages) |
9 February 2022 | Termination of appointment of Andrew David Clark as a director on 9 February 2022 (1 page) |
2 February 2022 | Appointment of Mr Mark David Overton as a director on 1 February 2022 (2 pages) |
22 November 2021 | Termination of appointment of Andrew Ian Mcleod as a director on 19 November 2021 (1 page) |
28 October 2021 | Group of companies' accounts made up to 31 December 2020 (40 pages) |
17 August 2021 | Confirmation statement made on 30 July 2021 with updates (29 pages) |
1 June 2021 | Registration of charge 038193140002, created on 21 May 2021 (52 pages) |
18 September 2020 | Group of companies' accounts made up to 31 December 2019 (37 pages) |
11 August 2020 | Confirmation statement made on 30 July 2020 with updates (44 pages) |
6 August 2019 | Confirmation statement made on 30 July 2019 with updates (29 pages) |
6 June 2019 | Group of companies' accounts made up to 31 December 2018 (38 pages) |
9 January 2019 | Termination of appointment of John Gibbon Wood as a director on 31 December 2018 (1 page) |
3 January 2019 | Termination of appointment of Alexander Wolfgang Ospelt as a director on 31 December 2018 (1 page) |
13 August 2018 | Confirmation statement made on 30 July 2018 with updates (30 pages) |
7 June 2018 | Termination of appointment of Peter Kenneth Hems as a director on 5 June 2018 (1 page) |
18 May 2018 | Appointment of Mr Craig Anderson as a director on 1 May 2018 (2 pages) |
18 May 2018 | Appointment of Mr Ian Michael Lawson as a director on 1 May 2018 (2 pages) |
10 May 2018 | Notification of a person with significant control statement (2 pages) |
11 April 2018 | Termination of appointment of Trevor Phillipson as a director on 31 March 2018 (1 page) |
26 March 2018 | Group of companies' accounts made up to 31 December 2017 (36 pages) |
20 March 2018 | Cessation of Gutenga Investments Pcc Limited as a person with significant control on 13 March 2018 (1 page) |
13 March 2018 | Appointment of Mr Andrew Ian Mcleod as a director on 13 March 2018 (2 pages) |
13 March 2018 | Appointment of Mr Paul William Webster as a director on 13 March 2018 (2 pages) |
2 October 2017 | Confirmation statement made on 30 July 2017 with updates (13 pages) |
2 October 2017 | Confirmation statement made on 30 July 2017 with updates (13 pages) |
9 May 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
9 May 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
14 September 2016 | Confirmation statement made on 30 July 2016 with updates (83 pages) |
14 September 2016 | Confirmation statement made on 30 July 2016 with updates (83 pages) |
12 May 2016 | Group of companies' accounts made up to 31 December 2015 (38 pages) |
12 May 2016 | Group of companies' accounts made up to 31 December 2015 (38 pages) |
1 October 2015 | Termination of appointment of Michael Richford Speakman as a director on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Michael Richford Speakman as a director on 30 September 2015 (1 page) |
11 September 2015 | Appointment of Mr Olivier Alexander Johannes Aebi as a director on 9 September 2015 (2 pages) |
11 September 2015 | Appointment of Mr Olivier Alexander Johannes Aebi as a director on 9 September 2015 (2 pages) |
18 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
5 June 2015 | Group of companies' accounts made up to 31 December 2014 (42 pages) |
5 June 2015 | Group of companies' accounts made up to 31 December 2014 (42 pages) |
18 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
27 June 2014 | Group of companies' accounts made up to 31 December 2013 (43 pages) |
27 June 2014 | Group of companies' accounts made up to 31 December 2013 (43 pages) |
19 August 2013 | Annual return made up to 30 July 2013 with bulk list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 30 July 2013 with bulk list of shareholders Statement of capital on 2013-08-19
|
17 June 2013 | Group of companies' accounts made up to 31 December 2012 (42 pages) |
17 June 2013 | Group of companies' accounts made up to 31 December 2012 (42 pages) |
3 September 2012 | Annual return made up to 30 July 2012 with bulk list of shareholders (19 pages) |
3 September 2012 | Annual return made up to 30 July 2012 with bulk list of shareholders (19 pages) |
12 June 2012 | Group of companies' accounts made up to 31 December 2011 (42 pages) |
12 June 2012 | Group of companies' accounts made up to 31 December 2011 (42 pages) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 August 2011 | Annual return made up to 30 July 2011 with bulk list of shareholders (19 pages) |
12 August 2011 | Annual return made up to 30 July 2011 with bulk list of shareholders (19 pages) |
7 June 2011 | Group of companies' accounts made up to 31 December 2010 (57 pages) |
7 June 2011 | Group of companies' accounts made up to 31 December 2010 (57 pages) |
23 August 2010 | Annual return made up to 30 July 2010 with bulk list of shareholders (19 pages) |
23 August 2010 | Annual return made up to 30 July 2010 with bulk list of shareholders (19 pages) |
8 June 2010 | Group of companies' accounts made up to 31 December 2009 (44 pages) |
8 June 2010 | Group of companies' accounts made up to 31 December 2009 (44 pages) |
19 March 2010 | Appointment of Dr Alexander Wolfgang Ospelt as a director (2 pages) |
19 March 2010 | Appointment of Dr Alexander Wolfgang Ospelt as a director (2 pages) |
2 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 February 2010 | Resolutions
|
23 February 2010 | Resolutions
|
21 October 2009 | Director's details changed for Mr Andrew David Clark on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr John Gibbon Wood on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Trevor Phillipson on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Peter Kenneth Hems on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Michael Richford Speakman on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Michael Richford Speakman on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr John Gibbon Wood on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Trevor Phillipson on 21 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Mr Andrew David Clark on 21 October 2009 (1 page) |
21 October 2009 | Director's details changed for Mr Andrew David Clark on 21 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Mr Andrew David Clark on 21 October 2009 (1 page) |
21 October 2009 | Director's details changed for Peter Kenneth Hems on 21 October 2009 (2 pages) |
25 August 2009 | Return made up to 30/07/09; bulk list available separately (10 pages) |
25 August 2009 | Return made up to 30/07/09; bulk list available separately (10 pages) |
6 July 2009 | Resolutions
|
6 July 2009 | Resolutions
|
26 June 2009 | Group of companies' accounts made up to 31 December 2008 (45 pages) |
26 June 2009 | Group of companies' accounts made up to 31 December 2008 (45 pages) |
6 May 2009 | Interim accounts made up to 30 September 2007 (9 pages) |
6 May 2009 | Interim accounts made up to 30 September 2007 (9 pages) |
6 May 2009 | Interim accounts made up to 31 March 2009 (10 pages) |
6 May 2009 | Interim accounts made up to 26 September 2002 (9 pages) |
6 May 2009 | Interim accounts made up to 30 September 2003 (9 pages) |
6 May 2009 | Interim accounts made up to 30 September 2008 (9 pages) |
6 May 2009 | Interim accounts made up to 30 September 2004 (9 pages) |
6 May 2009 | Interim accounts made up to 31 March 2009 (10 pages) |
6 May 2009 | Interim accounts made up to 30 June 2007 (10 pages) |
6 May 2009 | Interim accounts made up to 30 September 2003 (9 pages) |
6 May 2009 | Interim accounts made up to 30 September 2004 (9 pages) |
6 May 2009 | Interim accounts made up to 30 June 2007 (10 pages) |
6 May 2009 | Interim accounts made up to 30 September 2006 (9 pages) |
6 May 2009 | Interim accounts made up to 26 September 2002 (9 pages) |
6 May 2009 | Interim accounts made up to 30 September 2008 (9 pages) |
6 May 2009 | Interim accounts made up to 30 September 2006 (9 pages) |
14 August 2008 | Return made up to 30/07/08; full list of members (36 pages) |
14 August 2008 | Return made up to 30/07/08; full list of members (36 pages) |
8 May 2008 | Group of companies' accounts made up to 31 December 2007 (47 pages) |
8 May 2008 | Group of companies' accounts made up to 31 December 2007 (47 pages) |
10 September 2007 | Registered office changed on 10/09/07 from: amco house cedar court office park denby dale road wakefield west yorkshire WF4 3QZ (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: amco house cedar court office park denby dale road wakefield west yorkshire WF4 3QZ (1 page) |
8 August 2007 | Return made up to 30/07/07; bulk list available separately (9 pages) |
8 August 2007 | Return made up to 30/07/07; bulk list available separately (9 pages) |
4 July 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
4 July 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
26 January 2007 | New secretary appointed;new director appointed (3 pages) |
26 January 2007 | Secretary resigned;director resigned (1 page) |
26 January 2007 | New secretary appointed;new director appointed (3 pages) |
26 January 2007 | Secretary resigned;director resigned (1 page) |
19 September 2006 | Return made up to 30/07/06; bulk list available separately (9 pages) |
19 September 2006 | Return made up to 30/07/06; bulk list available separately (9 pages) |
12 June 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
12 June 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
5 September 2005 | Return made up to 30/07/05; bulk list available separately (9 pages) |
5 September 2005 | Return made up to 30/07/05; bulk list available separately (9 pages) |
9 June 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
9 June 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
8 June 2005 | New director appointed (3 pages) |
8 June 2005 | New director appointed (3 pages) |
7 September 2004 | Return made up to 30/07/04; bulk list available separately (9 pages) |
7 September 2004 | Return made up to 30/07/04; bulk list available separately (9 pages) |
25 May 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
25 May 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
14 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2004 | Registered office changed on 03/04/04 from: amco house cedar court office park denby dale road wakefield west yorkshire WF4 2QZ (1 page) |
3 April 2004 | Registered office changed on 03/04/04 from: amco house cedar court office park denby dale road wakefield west yorkshire WF4 2QZ (1 page) |
13 March 2004 | Registered office changed on 13/03/04 from: 25 moorgate road rotherham south yorkshire S60 2AD (1 page) |
13 March 2004 | Registered office changed on 13/03/04 from: 25 moorgate road rotherham south yorkshire S60 2AD (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
27 August 2003 | Return made up to 30/07/03; bulk list available separately (9 pages) |
27 August 2003 | Return made up to 30/07/03; bulk list available separately (9 pages) |
9 June 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
9 June 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
6 March 2003 | Interim accounts made up to 28 February 2003 (3 pages) |
6 March 2003 | Interim accounts made up to 28 February 2003 (3 pages) |
14 August 2002 | Return made up to 30/07/02; bulk list available separately
|
14 August 2002 | Return made up to 30/07/02; bulk list available separately
|
1 June 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
1 June 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
21 August 2001 | Return made up to 30/07/01; full list of members (31 pages) |
21 August 2001 | Return made up to 30/07/01; full list of members (31 pages) |
21 May 2001 | Full group accounts made up to 31 December 2000 (21 pages) |
21 May 2001 | Full group accounts made up to 31 December 2000 (21 pages) |
27 November 2000 | Director's particulars changed (1 page) |
27 November 2000 | Director's particulars changed (1 page) |
29 August 2000 | Return made up to 30/07/00; full list of members (19 pages) |
29 August 2000 | Return made up to 30/07/00; full list of members (19 pages) |
10 July 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
10 July 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
28 June 2000 | Resolutions
|
28 June 2000 | Resolutions
|
11 October 1999 | Ad 31/08/99--------- £ si [email protected]=1283262 £ ic 50002/1333264 (13 pages) |
11 October 1999 | Ad 31/08/99--------- £ si [email protected]=1283262 £ ic 50002/1333264 (13 pages) |
11 October 1999 | Statement of affairs (20 pages) |
11 October 1999 | Statement of affairs (20 pages) |
27 September 1999 | Prospectus (49 pages) |
27 September 1999 | Prospectus (49 pages) |
12 August 1999 | Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page) |
12 August 1999 | Ad 30/07/99--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
12 August 1999 | Ad 30/07/99--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
12 August 1999 | Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page) |
3 August 1999 | Certificate of authorisation to commence business and borrow (1 page) |
3 August 1999 | Certificate of authorisation to commence business and borrow (1 page) |
3 August 1999 | Application to commence business (2 pages) |
3 August 1999 | Application to commence business (2 pages) |
30 July 1999 | Incorporation (84 pages) |
30 July 1999 | Incorporation (84 pages) |