Doxford International Business
Park Sunderland
Tyne & Wear
SR3 3XP
Secretary Name | Mrs Lorna Edwards |
---|---|
Status | Closed |
Appointed | 16 December 2013(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 15 November 2016) |
Role | Company Director |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Philip Ben Norwell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2014(14 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 15 November 2016) |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | Rose Cottage Barfrestone Dover Kent CT15 7JQ |
Director Name | Mr Stephen Anthony Wickers |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2015(15 years after company formation) |
Appointment Duration | 1 year, 10 months (closed 15 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 487 Dustable Road Luton Bedfordshire |
Director Name | Mr Michael Derek Best |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2015(15 years after company formation) |
Appointment Duration | 1 year, 10 months (closed 15 November 2016) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 487 Dunstable Road Luton LU4 8DS |
Secretary Name | Mr David Paul Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(1 week after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 04 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 139 Eastern Way Darras Hall Ponteland Newcastle Upon Tyne NE20 9RH |
Director Name | Matthew John Callow |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 September 2002) |
Role | Divisional Manager |
Correspondence Address | 42 Corinthian Close Basingstoke Hampshire RG22 4TN |
Director Name | Philip William Kirk |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2001) |
Role | Commercial Director |
Correspondence Address | 6 The Willows Witney Oxfordshire OX8 6HN |
Secretary Name | Malcolm John Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 November 2004) |
Role | Company Director |
Correspondence Address | 9 Cocksheadhey Road Bollington Macclesfield Cheshire SK10 5QZ |
Director Name | Mr John Marshall Wilson |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 September 2001) |
Role | Retired |
Correspondence Address | 85 Longstomps Avenue Chelmsford Essex CM2 9BZ |
Director Name | Mr William Hiron |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 01 June 2000) |
Role | Company Director |
Country of Residence | GB |
Correspondence Address | Gables Waterside Bradwell On Sea Southminster Essex CM0 7QT |
Director Name | Anthony Geoffrey Cox |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 September 2002) |
Role | Company Director |
Correspondence Address | 4 Keats Close Great Houghton Northampton Northamptonshire NN4 7NX |
Director Name | Mr Kevin Paul Hawkins |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Campbell Road Maidenbower Crawley West Sussex RH10 7GY |
Director Name | Andrew Rodney Wickham |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 September 2003) |
Role | Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Alverstone Avenue London SW19 8BD |
Director Name | Mr Martin Richard Dean |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(2 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 11 April 2003) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Greenways Abbots Langley Hertfordshire WD5 0EU |
Director Name | Paul Michael Southgate |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 April 2004) |
Role | Commercial Director |
Correspondence Address | 1 The Maltings Weavering Maidstone Kent ME14 5UF |
Director Name | Brian Drury |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 March 2010) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Nicholas Sean Robert Tempest Vane |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 August 2005) |
Role | Divisional Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Field House 2 High Street Cumnor Oxfordshire OX2 9PE |
Director Name | Nigel Wilfrid Eggleton |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 May 2006) |
Role | Company Director |
Correspondence Address | 53 Holst Crescent Old Farm Park Milton Keynes Buckinghamshire MK7 8QN |
Director Name | Nigel Wilfrid Eggleton |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 May 2006) |
Role | Company Director |
Correspondence Address | 53 Holst Crescent Old Farm Park Milton Keynes Buckinghamshire MK7 8QN |
Director Name | Mr Martin Sutton |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Chandos Street Winchcombe Cheltenham Gloucestershire GL54 5HX Wales |
Secretary Name | John Virtue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 January 2007) |
Role | Chartered Secretary |
Correspondence Address | 91 Hollywood Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5BU |
Director Name | Andrew Taylor |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 13 May 2014) |
Role | Transport Manager Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Secretary Name | Mrs Elizabeth Anne Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(7 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 December 2013) |
Role | Deputy Company Secretary |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Philip Howard Medlicott |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 July 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Kevin David Carey |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2012(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 January 2015) |
Role | Operations Manager |
Country of Residence | Britain |
Correspondence Address | Whetstone Close Wheatstone Close Crawley West Sussex RH10 9UA |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Website | travelinedata.org.uk |
---|
Registered Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Doxford |
Built Up Area | Sunderland |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £336,870 |
Cash | £371,171 |
Current Liabilities | £108,380 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2016 | Application to strike the company off the register (3 pages) |
17 August 2016 | Application to strike the company off the register (3 pages) |
16 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
16 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
22 March 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
22 March 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
15 January 2016 | Director's details changed for Mr Paul Stephen Adcock on 15 January 2016 (2 pages) |
15 January 2016 | Director's details changed for Mr Paul Stephen Adcock on 15 January 2016 (2 pages) |
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
1 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
1 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
26 February 2015 | Appointment of Mr Stephen Anthony Wickers as a director on 12 January 2015 (2 pages) |
26 February 2015 | Appointment of Mr Stephen Anthony Wickers as a director on 12 January 2015 (2 pages) |
25 February 2015 | Termination of appointment of Kevin David Carey as a director on 12 January 2015 (1 page) |
25 February 2015 | Appointment of Mr Michael Derek Best as a director on 12 January 2015 (2 pages) |
25 February 2015 | Termination of appointment of Kevin David Carey as a director on 12 January 2015 (1 page) |
25 February 2015 | Appointment of Mr Michael Derek Best as a director on 12 January 2015 (2 pages) |
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
22 May 2014 | Termination of appointment of Andrew Taylor as a director (1 page) |
22 May 2014 | Termination of appointment of Andrew Taylor as a director (1 page) |
1 May 2014 | Appointment of Mr Philip Ben Norwell as a director (2 pages) |
1 May 2014 | Appointment of Mr Philip Ben Norwell as a director (2 pages) |
26 February 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
26 February 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
14 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
18 December 2013 | Appointment of Mrs Lorna Edwards as a secretary (2 pages) |
18 December 2013 | Termination of appointment of Elizabeth Davies as a secretary (1 page) |
18 December 2013 | Termination of appointment of Elizabeth Davies as a secretary (1 page) |
18 December 2013 | Appointment of Mrs Lorna Edwards as a secretary (2 pages) |
2 September 2013 | Memorandum and Articles of Association (21 pages) |
2 September 2013 | Memorandum and Articles of Association (21 pages) |
12 April 2013 | Appointment of Mr Kevin David Carey as a director (2 pages) |
12 April 2013 | Appointment of Mr Kevin David Carey as a director (2 pages) |
14 March 2013 | Termination of appointment of Philip Medlicott as a director (1 page) |
14 March 2013 | Termination of appointment of Philip Medlicott as a director (1 page) |
14 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
6 December 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
6 December 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
1 June 2012 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page) |
1 June 2012 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page) |
19 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
19 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
13 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
28 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
28 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
13 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
26 August 2010 | Appointment of Mr Paul Stephen Adcock as a director (2 pages) |
26 August 2010 | Appointment of Mr Paul Stephen Adcock as a director (2 pages) |
16 June 2010 | Termination of appointment of Brian Drury as a director (1 page) |
16 June 2010 | Termination of appointment of Brian Drury as a director (1 page) |
9 February 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
9 February 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
19 January 2010 | Director's details changed for Brian Drury on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Andrew Taylor on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Director's details changed for Philip Howard Medlicott on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Andrew Taylor on 19 January 2010 (2 pages) |
19 January 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 19 January 2010 (1 page) |
19 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Director's details changed for Brian Drury on 19 January 2010 (2 pages) |
19 January 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 19 January 2010 (1 page) |
19 January 2010 | Director's details changed for Philip Howard Medlicott on 19 January 2010 (2 pages) |
4 May 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
4 May 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
2 April 2009 | Director appointed philip howard medlicott (1 page) |
2 April 2009 | Director appointed philip howard medlicott (1 page) |
2 April 2009 | Appointment terminated director martin sutton (1 page) |
2 April 2009 | Appointment terminated director martin sutton (1 page) |
13 January 2009 | Return made up to 13/01/09; full list of members (5 pages) |
13 January 2009 | Return made up to 13/01/09; full list of members (5 pages) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
15 January 2008 | New secretary appointed (1 page) |
15 January 2008 | New secretary appointed (1 page) |
15 January 2008 | Return made up to 13/01/08; full list of members (3 pages) |
15 January 2008 | Return made up to 13/01/08; full list of members (3 pages) |
15 September 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
15 September 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Secretary resigned (1 page) |
17 January 2007 | Return made up to 13/01/07; full list of members (3 pages) |
17 January 2007 | Return made up to 13/01/07; full list of members (3 pages) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
31 March 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
31 March 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
31 January 2006 | Return made up to 13/01/06; full list of members (4 pages) |
31 January 2006 | Return made up to 13/01/06; full list of members (4 pages) |
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | Director resigned (1 page) |
6 April 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
6 April 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
1 February 2005 | Return made up to 13/01/05; full list of members
|
1 February 2005 | Return made up to 13/01/05; full list of members
|
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | New secretary appointed (1 page) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | New secretary appointed (1 page) |
27 May 2004 | New director appointed (3 pages) |
27 May 2004 | New director appointed (3 pages) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
5 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
5 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
22 January 2004 | Return made up to 13/01/04; no change of members
|
22 January 2004 | Return made up to 13/01/04; no change of members
|
14 November 2003 | New director appointed (3 pages) |
14 November 2003 | New director appointed (3 pages) |
24 September 2003 | New director appointed (3 pages) |
24 September 2003 | New director appointed (3 pages) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
1 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
1 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
23 January 2003 | Return made up to 13/01/03; full list of members
|
23 January 2003 | Return made up to 13/01/03; full list of members
|
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | New director appointed (2 pages) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | New director appointed (2 pages) |
8 February 2002 | Return made up to 13/01/02; full list of members
|
8 February 2002 | Return made up to 13/01/02; full list of members
|
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
12 November 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
12 November 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | Director resigned (1 page) |
18 September 2001 | Director resigned (1 page) |
18 September 2001 | Director resigned (1 page) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
29 January 2001 | Return made up to 13/01/01; full list of members
|
29 January 2001 | Return made up to 13/01/01; full list of members
|
4 December 2000 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
4 December 2000 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
27 June 2000 | New director appointed (3 pages) |
27 June 2000 | New director appointed (3 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
8 June 2000 | Ad 03/05/00--------- £ si 1@1=1 £ ic 999/1000 (2 pages) |
8 June 2000 | Ad 03/05/00--------- £ si 1@1=1 £ ic 999/1000 (2 pages) |
5 June 2000 | Ad 22/05/00--------- £ si 400@1=400 £ ic 599/999 (2 pages) |
5 June 2000 | Ad 22/05/00--------- £ si 400@1=400 £ ic 599/999 (2 pages) |
18 May 2000 | Ad 04/05/00--------- £ si 598@1=598 £ ic 1/599 (2 pages) |
18 May 2000 | Ad 04/05/00--------- £ si 598@1=598 £ ic 1/599 (2 pages) |
12 May 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
12 May 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
19 April 2000 | Resolutions
|
19 April 2000 | Resolutions
|
11 April 2000 | Company name changed pti 2000 (south east) LIMITED\certificate issued on 12/04/00 (2 pages) |
11 April 2000 | Company name changed pti 2000 (south east) LIMITED\certificate issued on 12/04/00 (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | New secretary appointed (2 pages) |
18 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
27 January 2000 | Registered office changed on 27/01/00 from: regal house gelligaer lane cardiff south glamorgan CF14 3JS (1 page) |
27 January 2000 | New secretary appointed (2 pages) |
27 January 2000 | Secretary resigned (1 page) |
27 January 2000 | Secretary resigned (1 page) |
27 January 2000 | Registered office changed on 27/01/00 from: regal house gelligaer lane cardiff south glamorgan CF14 3JS (1 page) |
27 January 2000 | New secretary appointed (2 pages) |
26 January 2000 | Company name changed southco LIMITED\certificate issued on 27/01/00 (2 pages) |
26 January 2000 | Company name changed southco LIMITED\certificate issued on 27/01/00 (2 pages) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | Secretary resigned (1 page) |
24 January 2000 | Registered office changed on 24/01/00 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Resolutions
|
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Registered office changed on 24/01/00 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
24 January 2000 | Resolutions
|
13 January 2000 | Incorporation (14 pages) |
13 January 2000 | Incorporation (14 pages) |