Team Valley Trading Estate
Gateshead
NE11 0QD
Director Name | Mr Philip John Moorin |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2002(2 years, 4 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1st Floor, Building 7 Queens Park Team Valley Trading Estate Gateshead NE11 0QD |
Director Name | Mr Alan Keith Taylor |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2009(9 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Treasury Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Building 7 Queens Park Team Valley Trading Estate Gateshead NE11 0QD |
Director Name | Christopher John Whitfield |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 13 December 2011) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 2nd Floor Building 7 Queens Park Queensway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0QD |
Director Name | Sir Ian William Wrigglesworth |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 15 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Northumberland Place London W2 5BS |
Secretary Name | Robert Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years, 8 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Building 7, Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0QD |
Director Name | Mr Gary Douglas Hudson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2002(2 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 22 September 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Building 7 Queens Park Queensway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0QD |
Director Name | Robert Smith |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2002(2 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 29 February 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Building 7, Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0QD |
Director Name | Mr Michael Ian Spriggs |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(2 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 29 February 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Building 7, Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0QD |
Director Name | Mr John Kenneth William Seager |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(13 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Building 7, Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0QD |
Director Name | Timothy Witty |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Building 7, Queens Park, Queensway Team Valley Gateshead NE11 0QD |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Website | uklandestates.co.uk/managecontent.aspx |
---|---|
Telephone | 0191 4408880 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 1st Floor, Building 7 Queens Park Team Valley Trading Estate Gateshead NE11 0QD |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
80 at £1 | Ukles LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,707,955 |
Net Worth | -£28,699 |
Cash | £29,135 |
Current Liabilities | £175,037 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 1 day from now) |
1 April 2004 | Delivered on: 20 April 2004 Satisfied on: 1 October 2011 Persons entitled: Uberior Ventures Limited (As Note Trustee for Itself and for the Noteholders Pursuant to Theloan Instrument) (the Notes Trustee) Classification: Shares mortgage Secured details: All monies due or to become due from the company, uklep (2003) limited, UK land estates (partnership) limited or ukles (2003) limited (the obligors) to the notes trustee, the noteholders or any member of the bos group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chargor with full title guarantee charges to the notes trustee as a continuing security for the payment or discharge of the secured liabilities all present and future stocks shares and other securities. Fully Satisfied |
---|---|
20 July 2000 | Delivered on: 22 July 2000 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
---|---|
3 September 2020 | Change of details for Ukles Llp as a person with significant control on 3 September 2020 (2 pages) |
3 September 2020 | Registered office address changed from Studio 11a Princesway Team Valley Gateshead NE11 0NF United Kingdom to Suites 5 & 6 Enterprise House Kingsway Team Valley Gateshead NE11 0SR on 3 September 2020 (1 page) |
30 April 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
5 October 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
8 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
22 January 2019 | Registered office address changed from 2nd Floor Building 7, Queens Park, Queensway Team Valley Gateshead NE11 0QD United Kingdom to Studio 11a Princesway Team Valley Gateshead NE11 0NF on 22 January 2019 (1 page) |
22 January 2019 | Change of details for Ukles Llp as a person with significant control on 22 January 2019 (2 pages) |
4 October 2018 | Termination of appointment of Timothy Witty as a director on 30 September 2018 (1 page) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
25 May 2018 | Registered office address changed from Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom to 2nd Floor Building 7, Queens Park, Queensway Team Valley Gateshead NE11 0QD on 25 May 2018 (1 page) |
24 May 2018 | Change of details for Ukles Llp as a person with significant control on 24 May 2018 (2 pages) |
9 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
27 April 2018 | Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
26 April 2018 | Change of details for Ukles Llp as a person with significant control on 31 August 2017 (2 pages) |
26 April 2018 | Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
31 August 2017 | Registered office address changed from Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom to Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 31 August 2017 (1 page) |
31 August 2017 | Registered office address changed from Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom to Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 31 August 2017 (1 page) |
2 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
5 January 2017 | Registered office address changed from Ground Floor Building 7, Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD to Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 5 January 2017 (1 page) |
5 January 2017 | Registered office address changed from Ground Floor Building 7, Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD to Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 5 January 2017 (1 page) |
13 October 2016 | Register inspection address has been changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
13 October 2016 | Register inspection address has been changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
8 June 2016 | Total exemption full accounts made up to 31 December 2015 (15 pages) |
8 June 2016 | Total exemption full accounts made up to 31 December 2015 (15 pages) |
26 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
9 March 2016 | Termination of appointment of Michael Ian Spriggs as a director on 29 February 2016 (1 page) |
9 March 2016 | Termination of appointment of Michael Ian Spriggs as a director on 29 February 2016 (1 page) |
9 March 2016 | Termination of appointment of Robert Smith as a secretary on 1 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Robert Smith as a secretary on 1 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Robert Smith as a director on 29 February 2016 (1 page) |
9 March 2016 | Termination of appointment of Robert Smith as a director on 29 February 2016 (1 page) |
20 May 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
20 May 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
28 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
6 January 2015 | Termination of appointment of John Seager as a director on 31 December 2014 (1 page) |
6 January 2015 | Termination of appointment of John Seager as a director on 31 December 2014 (1 page) |
15 September 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
15 September 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
25 June 2014 | Auditor's resignation (1 page) |
25 June 2014 | Auditor's resignation (1 page) |
1 May 2014 | Section 519 (1 page) |
1 May 2014 | Section 519 (1 page) |
29 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
13 February 2014 | Appointment of Timothy Witty as a director (3 pages) |
13 February 2014 | Appointment of Timothy Witty as a director (3 pages) |
13 February 2014 | Appointment of John Seager as a director (3 pages) |
13 February 2014 | Appointment of John Seager as a director (3 pages) |
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
24 July 2013 | Registered office address changed from 2Nd Floor Building 7 Queens Park Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD United Kingdom on 24 July 2013 (1 page) |
24 July 2013 | Registered office address changed from 2Nd Floor Building 7 Queens Park Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD United Kingdom on 24 July 2013 (1 page) |
9 July 2013 | Section 519 (1 page) |
9 July 2013 | Section 519 (1 page) |
24 June 2013 | Auditor's resignation (1 page) |
24 June 2013 | Auditor's resignation (1 page) |
30 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (6 pages) |
17 July 2012 | Accounts made up to 31 December 2011 (15 pages) |
17 July 2012 | Accounts made up to 31 December 2011 (15 pages) |
1 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Secretary's details changed for Robert Smith on 28 April 2012 (1 page) |
1 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Secretary's details changed for Robert Smith on 28 April 2012 (1 page) |
13 December 2011 | Termination of appointment of Christopher Whitfield as a director (1 page) |
13 December 2011 | Termination of appointment of Christopher Whitfield as a director (1 page) |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
3 October 2011 | Termination of appointment of Gary Hudson as a director (2 pages) |
3 October 2011 | Termination of appointment of Gary Hudson as a director (2 pages) |
29 September 2011 | Director's details changed for Christopher John Whitfield on 22 September 2011 (2 pages) |
29 September 2011 | Director's details changed for Christopher John Whitfield on 22 September 2011 (2 pages) |
22 September 2011 | Accounts made up to 31 December 2010 (16 pages) |
22 September 2011 | Accounts made up to 31 December 2010 (16 pages) |
28 April 2011 | Director's details changed for Philip John Moorin on 28 April 2011 (2 pages) |
28 April 2011 | Register(s) moved to registered inspection location (1 page) |
28 April 2011 | Director's details changed for Robert Smith on 28 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Alan Keith Taylor on 28 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Philip John Moorin on 28 April 2011 (2 pages) |
28 April 2011 | Register inspection address has been changed (1 page) |
28 April 2011 | Director's details changed for Robert Smith on 28 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Michael Ian Spriggs on 28 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Christopher John Whitfield on 28 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Alan Keith Taylor on 28 April 2011 (2 pages) |
28 April 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (7 pages) |
28 April 2011 | Director's details changed for Christopher John Whitfield on 28 April 2011 (2 pages) |
28 April 2011 | Register(s) moved to registered inspection location (1 page) |
28 April 2011 | Register inspection address has been changed (1 page) |
28 April 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (7 pages) |
28 April 2011 | Director's details changed for Michael Ian Spriggs on 28 April 2011 (2 pages) |
4 October 2010 | Accounts made up to 31 December 2009 (16 pages) |
4 October 2010 | Accounts made up to 31 December 2009 (16 pages) |
28 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (7 pages) |
28 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (7 pages) |
9 February 2010 | Director's details changed for Adrian Bartle on 19 January 2010 (3 pages) |
9 February 2010 | Director's details changed for Gary Douglas Hudson on 19 January 2010 (3 pages) |
9 February 2010 | Director's details changed for Gary Douglas Hudson on 19 January 2010 (3 pages) |
9 February 2010 | Director's details changed for Adrian Bartle on 19 January 2010 (3 pages) |
16 January 2010 | Auditor's resignation (1 page) |
16 January 2010 | Auditor's resignation (1 page) |
17 December 2009 | Registered office address changed from Picture House Queens Park Queensway, Team Valley Gateshead Tyne & Wear NE11 0NX on 17 December 2009 (1 page) |
17 December 2009 | Registered office address changed from Picture House Queens Park Queensway, Team Valley Gateshead Tyne & Wear NE11 0NX on 17 December 2009 (1 page) |
1 December 2009 | Appointment of Alan Keith Taylor as a director (3 pages) |
1 December 2009 | Appointment of Alan Keith Taylor as a director (3 pages) |
31 October 2009 | Accounts made up to 31 December 2008 (17 pages) |
31 October 2009 | Accounts made up to 31 December 2008 (17 pages) |
29 April 2009 | Return made up to 28/04/09; full list of members (5 pages) |
29 April 2009 | Return made up to 28/04/09; full list of members (5 pages) |
19 January 2009 | Appointment terminated director ian wrigglesworth (1 page) |
19 January 2009 | Appointment terminated director ian wrigglesworth (1 page) |
17 July 2008 | Accounts made up to 31 December 2007 (17 pages) |
17 July 2008 | Accounts made up to 31 December 2007 (17 pages) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Location of register of members (1 page) |
29 April 2008 | Return made up to 28/04/08; full list of members (5 pages) |
29 April 2008 | Return made up to 28/04/08; full list of members (5 pages) |
24 February 2008 | Director's change of particulars / michael spriggs / 21/02/2008 (1 page) |
24 February 2008 | Director's change of particulars / michael spriggs / 21/02/2008 (1 page) |
25 October 2007 | Accounts made up to 31 December 2006 (18 pages) |
25 October 2007 | Accounts made up to 31 December 2006 (18 pages) |
30 April 2007 | Return made up to 28/04/07; full list of members (3 pages) |
30 April 2007 | Return made up to 28/04/07; full list of members (3 pages) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
18 October 2006 | Accounts made up to 31 December 2005 (15 pages) |
18 October 2006 | Accounts made up to 31 December 2005 (15 pages) |
2 May 2006 | Return made up to 28/04/06; full list of members (3 pages) |
2 May 2006 | Return made up to 28/04/06; full list of members (3 pages) |
28 February 2006 | Director's particulars changed (1 page) |
28 February 2006 | Director's particulars changed (1 page) |
9 November 2005 | Accounts made up to 31 December 2004 (15 pages) |
9 November 2005 | Accounts made up to 31 December 2004 (15 pages) |
28 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 2005 | Return made up to 28/04/05; full list of members (3 pages) |
5 May 2005 | Return made up to 28/04/05; full list of members (3 pages) |
22 December 2004 | Location of register of members (1 page) |
22 December 2004 | Location of register of members (1 page) |
1 November 2004 | Accounts made up to 31 December 2003 (15 pages) |
1 November 2004 | Accounts made up to 31 December 2003 (15 pages) |
5 May 2004 | Return made up to 28/04/04; full list of members (9 pages) |
5 May 2004 | Return made up to 28/04/04; full list of members (9 pages) |
20 April 2004 | Particulars of mortgage/charge (4 pages) |
20 April 2004 | Particulars of mortgage/charge (4 pages) |
20 January 2004 | Ad 19/12/03--------- £ si 79@1=79 £ ic 1/80 (2 pages) |
20 January 2004 | Resolutions
|
20 January 2004 | Ad 19/12/03--------- £ si 79@1=79 £ ic 1/80 (2 pages) |
20 January 2004 | Resolutions
|
27 November 2003 | Accounts made up to 31 December 2002 (15 pages) |
27 November 2003 | Accounts made up to 31 December 2002 (15 pages) |
2 May 2003 | Return made up to 28/04/03; full list of members
|
2 May 2003 | Return made up to 28/04/03; full list of members
|
9 February 2003 | Registered office changed on 09/02/03 from: avalon house princes park, team valley trading es, gateshead tyne & wear NE11 0NF (1 page) |
9 February 2003 | Registered office changed on 09/02/03 from: avalon house princes park, team valley trading es, gateshead tyne & wear NE11 0NF (1 page) |
31 December 2002 | New director appointed (3 pages) |
31 December 2002 | New director appointed (3 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
10 July 2002 | Accounts made up to 31 December 2001 (26 pages) |
10 July 2002 | Accounts made up to 31 December 2001 (26 pages) |
12 June 2002 | Return made up to 28/04/02; full list of members (7 pages) |
12 June 2002 | Return made up to 28/04/02; full list of members (7 pages) |
4 December 2001 | Accounts made up to 31 December 2000 (13 pages) |
4 December 2001 | Accounts made up to 31 December 2000 (13 pages) |
9 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
9 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
22 July 2000 | Particulars of mortgage/charge (3 pages) |
22 July 2000 | Particulars of mortgage/charge (3 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | Registered office changed on 20/07/00 from: sun alliance house 35 mosley street newcastle upon tyne & wear NE1 1XX (1 page) |
20 July 2000 | Registered office changed on 20/07/00 from: sun alliance house 35 mosley street newcastle upon tyne & wear NE1 1XX (1 page) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | New secretary appointed (2 pages) |
20 July 2000 | New secretary appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | Secretary resigned (1 page) |
20 July 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
20 July 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
20 July 2000 | Secretary resigned (1 page) |
19 June 2000 | Company name changed uk land estates services LIMITED\certificate issued on 20/06/00 (2 pages) |
19 June 2000 | Company name changed uk land estates services LIMITED\certificate issued on 20/06/00 (2 pages) |
8 June 2000 | Company name changed ever 1320 LIMITED\certificate issued on 09/06/00 (2 pages) |
8 June 2000 | Company name changed ever 1320 LIMITED\certificate issued on 09/06/00 (2 pages) |
28 April 2000 | Incorporation (29 pages) |
28 April 2000 | Incorporation (29 pages) |