Pity Me
Durham
DH1 5FA
Director Name | Mr Steven Nicholas Crake |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2019(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Head Of Commercial Asset Services |
Country of Residence | United Kingdom |
Correspondence Address | Northumbria House Abbey Road Pity Me Durham DH1 5FJ |
Secretary Name | Mr Richard William Peter Somerville |
---|---|
Status | Current |
Appointed | 08 October 2021(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | Northumbria House Abbey Road Pity Me Durham DH1 5FJ |
Director Name | Mr Michael Paul Woodhead |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Heathside Sandridge Road St Albans Hertfordshire AL1 4AG |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Mr Michael Gerard McGreevy |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Role | Chartered Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Melmerby Close Whitebridge Park Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5JA |
Director Name | Dr Jonathan Watson Hargreaves |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 118 Newgate Street Morpeth Northumberland NE61 1DA |
Secretary Name | Martin Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 37 Lindisfarne Close Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2HT |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Nicholas John Smith |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 03 April 2008) |
Role | Corporate Tax Manager |
Country of Residence | England |
Correspondence Address | 36 Denwick Close Chester Le Street County Durham DH2 3TL |
Secretary Name | Dawn Maria Beveridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 December 2000) |
Role | Company Director |
Correspondence Address | 165 Dinsdale Road Newcastle Upon Tyne Tyne & Wear NE2 1DP |
Secretary Name | Maria Beveridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(1 year, 1 month after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 July 2017) |
Role | Company Director |
Correspondence Address | Boldon House Wheatlands Way Pity Me Durham DH1 5FA |
Director Name | Guillermo Cedaro |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Argentinian |
Status | Resigned |
Appointed | 03 May 2001(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 September 2002) |
Role | Company Director |
Correspondence Address | Los Robles 157 Rosario Sante Fe 2000 |
Director Name | Barry Josef Windsor |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(2 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 June 2003) |
Role | Chief Financial Officer |
Correspondence Address | 571 Chemin Des Groux Villennes Sur Seine 78670 |
Director Name | Bruno Hervet |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 June 2003(3 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | 16 Rue Lacroix Paris 75017 Foreign |
Director Name | Mr David Buckle |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(3 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2004) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 145 Amersham Road Beaconsfield Buckinghamshire HP9 2EH |
Director Name | Walter Hughes Herman Bauduin |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 July 2004(4 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 28 February 2005) |
Role | General Manager |
Correspondence Address | 17 Rue De La Poste Neville 76460 France |
Director Name | Benoit Brient |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(5 years after company formation) |
Appointment Duration | 11 months (resigned 24 January 2006) |
Role | Financial Director |
Correspondence Address | 5 Lambrick Way Abingdon Oxfordshire OX14 5TP |
Director Name | Pierre Yves Boulet |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 February 2005(5 years after company formation) |
Appointment Duration | 11 months (resigned 24 January 2006) |
Role | Financial Director |
Correspondence Address | 19 Rue Asseline Paris 75014 |
Director Name | Francois Regis Mouret |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 January 2006(5 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 October 2006) |
Role | Legal Counsel |
Correspondence Address | 14 Rue Du General Delestraint Paris 75016 Foreign |
Director Name | Francois Unal |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 January 2006(5 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 October 2006) |
Role | Company Director |
Correspondence Address | 150 Avenue Emile Zola Paris 75015 Foreign |
Director Name | Michel Le Bras |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 October 2006(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 November 2008) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 31 Bis Avenue Pasteur Leplessis Trevise 94420 France |
Director Name | Harold D'Hauteville |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 October 2006(6 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 September 2007) |
Role | Company Director |
Correspondence Address | 22 Biddulph Mansions London W9 1HY |
Director Name | Thierry Guillot |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 September 2007(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 November 2008) |
Role | Dir International Audit |
Correspondence Address | 183 Avenue Du 18 Juin 1940 Rueil Malmaison 92500 France |
Director Name | Thierry Guillot |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 December 2008(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 April 2010) |
Role | Dir Internal Ctrl |
Country of Residence | France |
Correspondence Address | 45 Boulevard Gouvion Saint-Cyr Paris 75017 Foreign |
Director Name | Xavier Morel |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 February 2009(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 April 2010) |
Role | Finance Director |
Country of Residence | France |
Correspondence Address | 22 Rue De Beaumont Montesson 78360 |
Director Name | Neil Rutherford |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Bramhall Drive High General Woods Washington Tyne And Wear NE38 9DE |
Director Name | Mr James Henry John King |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(10 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 25 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boldon House Wheatlands Way Pity Me Durham DH1 5FA |
Secretary Name | Mr Martin Parker |
---|---|
Status | Resigned |
Appointed | 31 July 2017(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 October 2021) |
Role | Company Director |
Correspondence Address | Northumbria House Abbey Road Pity Me Durham DH1 5FJ |
Director Name | Mr Thomas Nigel Dixon |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2018(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 November 2019) |
Role | Water Industry - General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Boldon House Wheatlands Way Pity Me Durham DH1 5FA |
Website | nwpropertysolutions.co.uk |
---|---|
Telephone | 0191 3016497 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Northumbria House Abbey Road Pity Me Durham DH1 5FJ |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Framwellgate Moor |
Ward | Framwellgate and Newton Hall |
Built Up Area | Durham |
Address Matches | 6 other UK companies use this postal address |
50k at £1 | Northumbrian Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £50,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
27 October 2000 | Delivered on: 15 November 2000 Persons entitled: Prudential Trustee Company Limited (The "Security Trustee") Classification: Deed of pledge Secured details: All obligations and liabilities due or to become from the obligors (as defined) to the beneficiaries (as defined) pursuant to the provisions of the security documents (as defined) under or in respect of the financing documents (as defined) and all other liabilities of the company to the bond trustee (as defined) and the holders of the bonds,the coupons and the talons (all as defined) under or pursuant to the bonds and all other moneys intended to be secured by the security documents and payable to or in respect of the security trustee. Particulars: (A) the existing shares and any other secured assets to which holdco is entitled at 27/10/2000 (as defined) and (b) any secured assets to which holdco becomes entitled after 27/10/2000. see the mortgage charge document for full details. Outstanding |
---|---|
30 October 2000 | Delivered on: 14 November 2000 Persons entitled: Prudential Trustee Company Limited(As Security Trustee) Classification: Debenture creating fixed and floating charges Secured details: A). all present future actual or contingent obligations and liabilities of the obligors (or any of them solely or jointly) to the chargee pursuant to the security documents (as defined) under or in respect of the financing documents b). All present and future actual or contingent obligations and liabilities of the company to the bond trustee (on it's own behalf or on behalf of the holders of the bonds, the coupons and the talons) and the holders of the bonds, the coupons and the talons under, or pursuant to the bonds (incuding the coupons and talons) including payment of the principal (including any premium), of and interest on, the bonds and c). All other monies intended to be secured by the security documents payable to the security trustee (on it's own behalf, or on behalf of the beneficiaries). Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
24 November 2023 | Director's details changed for Mr Steven Nicholas Crake on 24 November 2023 (2 pages) |
---|---|
25 October 2023 | Full accounts made up to 31 March 2023 (15 pages) |
13 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
15 November 2022 | Full accounts made up to 31 March 2022 (15 pages) |
28 September 2022 | Register(s) moved to registered office address Northumbria House Abbey Road Pity Me Durham DH1 5FJ (1 page) |
9 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
15 December 2021 | Full accounts made up to 31 March 2021 (15 pages) |
11 October 2021 | Termination of appointment of Martin Parker as a secretary on 8 October 2021 (1 page) |
11 October 2021 | Appointment of Mr Richard William Peter Somerville as a secretary on 8 October 2021 (2 pages) |
12 April 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
22 October 2020 | Full accounts made up to 31 March 2020 (14 pages) |
19 October 2020 | Director's details changed for Mr Steven Nicholas Crake on 14 October 2020 (2 pages) |
9 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
26 November 2019 | Appointment of Mr Steven Nicholas Crake as a director on 26 November 2019 (2 pages) |
26 November 2019 | Termination of appointment of Thomas Nigel Dixon as a director on 26 November 2019 (1 page) |
19 September 2019 | Full accounts made up to 31 March 2019 (14 pages) |
12 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
6 March 2019 | Register(s) moved to registered inspection location Boldon House Wheatlands Way Durham DH1 5FA (1 page) |
31 October 2018 | Appointment of Mr Thomas Nigel Dixon as a director on 25 October 2018 (2 pages) |
30 October 2018 | Termination of appointment of James Henry John King as a director on 25 October 2018 (1 page) |
28 September 2018 | Full accounts made up to 31 March 2018 (14 pages) |
12 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
20 November 2017 | Full accounts made up to 31 March 2017 (13 pages) |
20 November 2017 | Full accounts made up to 31 March 2017 (13 pages) |
8 August 2017 | Termination of appointment of Maria Beveridge as a secretary on 31 July 2017 (1 page) |
8 August 2017 | Appointment of Mr Martin Parker as a secretary on 31 July 2017 (2 pages) |
8 August 2017 | Termination of appointment of Maria Beveridge as a secretary on 31 July 2017 (1 page) |
8 August 2017 | Appointment of Mr Martin Parker as a secretary on 31 July 2017 (2 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
23 March 2016 | Register inspection address has been changed to Boldon House Wheatlands Way Durham DH1 5FA (1 page) |
23 March 2016 | Register(s) moved to registered inspection location Boldon House Wheatlands Way Durham DH1 5FA (1 page) |
23 March 2016 | Register inspection address has been changed to Boldon House Wheatlands Way Durham DH1 5FA (1 page) |
23 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Register(s) moved to registered inspection location Boldon House Wheatlands Way Durham DH1 5FA (1 page) |
23 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
7 March 2016 | Director's details changed for Stewart Hazon on 7 March 2016 (2 pages) |
7 March 2016 | Director's details changed for Stewart Hazon on 7 March 2016 (2 pages) |
8 December 2015 | Secretary's details changed for Maria Beveridge on 8 December 2015 (1 page) |
8 December 2015 | Director's details changed for Mr James Henry John King on 8 December 2015 (2 pages) |
8 December 2015 | Secretary's details changed for Maria Beveridge on 8 December 2015 (1 page) |
8 December 2015 | Director's details changed for Mr James Henry John King on 8 December 2015 (2 pages) |
16 October 2015 | Full accounts made up to 31 March 2015 (9 pages) |
16 October 2015 | Full accounts made up to 31 March 2015 (9 pages) |
6 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
10 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages) |
10 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages) |
27 May 2014 | Accounts made up to 31 December 2013 (11 pages) |
27 May 2014 | Accounts made up to 31 December 2013 (11 pages) |
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
10 May 2013 | Accounts made up to 31 December 2012 (9 pages) |
10 May 2013 | Accounts made up to 31 December 2012 (9 pages) |
18 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (4 pages) |
12 February 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (4 pages) |
18 December 2012 | Accounts made up to 31 March 2012 (9 pages) |
18 December 2012 | Accounts made up to 31 March 2012 (9 pages) |
10 October 2012 | Termination of appointment of Neil Rutherford as a director (2 pages) |
10 October 2012 | Termination of appointment of Neil Rutherford as a director (2 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
27 October 2011 | Auditor's resignation (1 page) |
27 October 2011 | Auditor's resignation (1 page) |
22 September 2011 | Accounts made up to 31 March 2011 (9 pages) |
22 September 2011 | Accounts made up to 31 March 2011 (9 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
5 October 2010 | Termination of appointment of Michael Mcgreevy as a director (2 pages) |
5 October 2010 | Appointment of James Henry John King as a director (3 pages) |
5 October 2010 | Termination of appointment of Michael Mcgreevy as a director (2 pages) |
5 October 2010 | Appointment of James Henry John King as a director (3 pages) |
29 September 2010 | Resolutions
|
29 September 2010 | Resolutions
|
10 August 2010 | Accounts made up to 31 March 2010 (9 pages) |
10 August 2010 | Accounts made up to 31 March 2010 (9 pages) |
20 April 2010 | Termination of appointment of Xavier Morel as a director (2 pages) |
20 April 2010 | Termination of appointment of Xavier Morel as a director (2 pages) |
20 April 2010 | Appointment of Neil Rutherford as a director (3 pages) |
20 April 2010 | Appointment of Neil Rutherford as a director (3 pages) |
20 April 2010 | Termination of appointment of Thierry Guillot as a director (2 pages) |
20 April 2010 | Termination of appointment of Thierry Guillot as a director (2 pages) |
30 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Director's details changed for Xavier Morel on 22 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Xavier Morel on 22 March 2010 (2 pages) |
8 August 2009 | Accounts made up to 31 March 2009 (9 pages) |
8 August 2009 | Accounts made up to 31 March 2009 (9 pages) |
6 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
6 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
25 February 2009 | Director appointed xavier morel (1 page) |
25 February 2009 | Director appointed xavier morel (1 page) |
12 December 2008 | Director appointed thierry guillot (1 page) |
12 December 2008 | Director appointed thierry guillot (1 page) |
5 December 2008 | Appointment terminated director michel le bras (1 page) |
5 December 2008 | Appointment terminated director michel le bras (1 page) |
5 December 2008 | Appointment terminated director thierry guillot (1 page) |
5 December 2008 | Appointment terminated director thierry guillot (1 page) |
28 July 2008 | Accounts made up to 31 March 2008 (9 pages) |
28 July 2008 | Accounts made up to 31 March 2008 (9 pages) |
17 April 2008 | Appointment terminated director nicholas smith (1 page) |
17 April 2008 | Director appointed stewart hazon (2 pages) |
17 April 2008 | Appointment terminated director nicholas smith (1 page) |
17 April 2008 | Director appointed stewart hazon (2 pages) |
11 March 2008 | Director's change of particulars / thierry guillot / 10/03/2008 (1 page) |
11 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
11 March 2008 | Director's change of particulars / thierry guillot / 10/03/2008 (1 page) |
11 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | New director appointed (3 pages) |
18 September 2007 | New director appointed (3 pages) |
20 July 2007 | Accounts made up to 31 March 2007 (9 pages) |
20 July 2007 | Accounts made up to 31 March 2007 (9 pages) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Director's particulars changed (1 page) |
6 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
6 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
19 February 2007 | Secretary's particulars changed (1 page) |
19 February 2007 | Secretary's particulars changed (1 page) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | New director appointed (2 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
30 June 2006 | Accounts made up to 31 March 2006 (11 pages) |
30 June 2006 | Accounts made up to 31 March 2006 (11 pages) |
27 April 2006 | Secretary's particulars changed (1 page) |
27 April 2006 | Secretary's particulars changed (1 page) |
8 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
8 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
10 February 2006 | New director appointed (3 pages) |
10 February 2006 | New director appointed (3 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | New director appointed (3 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | New director appointed (3 pages) |
20 July 2005 | Accounts made up to 31 March 2005 (10 pages) |
20 July 2005 | Accounts made up to 31 March 2005 (10 pages) |
12 April 2005 | Return made up to 01/03/05; full list of members (7 pages) |
12 April 2005 | Return made up to 01/03/05; full list of members (7 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
29 October 2004 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
29 October 2004 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
5 August 2004 | New director appointed (3 pages) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | New director appointed (3 pages) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
26 July 2004 | Resolutions
|
26 July 2004 | Resolutions
|
26 July 2004 | Memorandum and Articles of Association (12 pages) |
26 July 2004 | Memorandum and Articles of Association (12 pages) |
16 March 2004 | Secretary's particulars changed (1 page) |
16 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
16 March 2004 | Secretary's particulars changed (1 page) |
16 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
7 October 2003 | Accounts made up to 31 March 2003 (10 pages) |
7 October 2003 | Accounts made up to 31 March 2003 (10 pages) |
17 September 2003 | New director appointed (3 pages) |
17 September 2003 | New director appointed (3 pages) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | New director appointed (2 pages) |
8 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
8 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
6 October 2002 | Accounts made up to 31 March 2002 (11 pages) |
6 October 2002 | Accounts made up to 31 March 2002 (11 pages) |
17 September 2002 | New director appointed (3 pages) |
17 September 2002 | New director appointed (3 pages) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
20 August 2002 | Auditor's resignation (2 pages) |
20 August 2002 | Auditor's resignation (2 pages) |
14 March 2002 | Return made up to 01/03/02; full list of members (7 pages) |
14 March 2002 | Return made up to 01/03/02; full list of members (7 pages) |
6 March 2002 | Registered office changed on 06/03/02 from: northumbria house gosforth newcastle upon tyne tyne & wear NE3 3PX (1 page) |
6 March 2002 | Registered office changed on 06/03/02 from: northumbria house gosforth newcastle upon tyne tyne & wear NE3 3PX (1 page) |
28 August 2001 | Accounts made up to 31 March 2001 (8 pages) |
28 August 2001 | Accounts made up to 31 March 2001 (8 pages) |
6 August 2001 | Resolutions
|
6 August 2001 | Resolutions
|
22 June 2001 | New secretary appointed (2 pages) |
22 June 2001 | New secretary appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | Secretary resigned (1 page) |
30 March 2001 | Return made up to 01/03/01; full list of members (7 pages) |
30 March 2001 | Return made up to 01/03/01; full list of members (7 pages) |
12 December 2000 | Secretary resigned (1 page) |
12 December 2000 | Secretary resigned (1 page) |
15 November 2000 | Particulars of mortgage/charge (11 pages) |
15 November 2000 | Particulars of mortgage/charge (11 pages) |
14 November 2000 | Resolutions
|
14 November 2000 | Particulars of mortgage/charge (18 pages) |
14 November 2000 | Resolutions
|
14 November 2000 | Particulars of mortgage/charge (18 pages) |
14 November 2000 | Resolutions
|
14 November 2000 | Resolutions
|
14 November 2000 | Memorandum and Articles of Association (6 pages) |
14 November 2000 | Memorandum and Articles of Association (6 pages) |
30 October 2000 | New secretary appointed (4 pages) |
30 October 2000 | New secretary appointed (4 pages) |
25 July 2000 | Ad 16/06/00--------- £ si 49996@1=49996 £ ic 4/50000 (2 pages) |
25 July 2000 | Nc inc already adjusted 16/06/00 (2 pages) |
25 July 2000 | Ad 16/06/00--------- £ si 49996@1=49996 £ ic 4/50000 (2 pages) |
25 July 2000 | Resolutions
|
25 July 2000 | Resolutions
|
25 July 2000 | Nc inc already adjusted 16/06/00 (2 pages) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
27 April 2000 | Resolutions
|
27 April 2000 | Resolutions
|
27 April 2000 | Resolutions
|
27 April 2000 | Resolutions
|
21 April 2000 | New secretary appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | Ad 01/03/00--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
21 April 2000 | Registered office changed on 21/04/00 from: 16 saint john street london EC1M 4NT (1 page) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | Secretary resigned (1 page) |
21 April 2000 | Registered office changed on 21/04/00 from: 16 saint john street london EC1M 4NT (1 page) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | Ad 01/03/00--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
21 April 2000 | New secretary appointed (2 pages) |
21 April 2000 | Secretary resigned (1 page) |
1 March 2000 | Incorporation (15 pages) |
1 March 2000 | Incorporation (15 pages) |