Company NameSudfeld Limited
DirectorsEdward James Hastie and Trevor Edward Hastie
Company StatusActive
Company Number04032008
CategoryPrivate Limited Company
Incorporation Date12 July 2000(23 years, 9 months ago)
Previous NameStencilagain Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameEdward James Hastie
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2000(4 months, 3 weeks after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColonel Linskill Offices 1st Floor
25 Charlotte Street
North Shields
Tyne & Wear
NE30 1BP
Director NameMr Trevor Edward Hastie
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2000(4 months, 3 weeks after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColonel Linskill Offices 1st Floor
25 Charlotte Street
North Shields
Tyne & Wear
NE30 1BP
Secretary NameMr Trevor Edward Hastie
StatusCurrent
Appointed04 February 2019(18 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence AddressColonel Linskill Offices 1st Floor
25 Charlotte Street
North Shields
Tyne & Wear
NE30 1BP
Director NameMr Nigel Anton Hastie
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(4 months, 3 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 06 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Priory Court Percy Gardens
North Shields
Tyne And Wear
NE30 4HN
Director NameMrs Martina Hastie
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(4 months, 3 weeks after company formation)
Appointment Duration18 years, 2 months (resigned 04 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34-36 South Parade
Whitley Bay
Tyne And Wear
NE26 2RQ
Secretary NameMr Edward James Hastie
NationalityBritish
StatusResigned
Appointed30 November 2000(4 months, 3 weeks after company formation)
Appointment Duration18 years, 2 months (resigned 04 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34-36 South Parade
Whitley Bay
Tyne And Wear
NE26 2RQ
Director NameMr Nigel Anton Hastie
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(13 years after company formation)
Appointment Duration5 years, 6 months (resigned 04 February 2019)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address34-36 South Parade
Whitley Bay
Tyne And Wear
NE26 2RQ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed12 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed12 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed13 July 2000(1 day after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 November 2000)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
NE99 1YQ
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2000(1 day after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 November 2000)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Contact

Telephone0191 2518888
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressColonel Linskill Offices 1st Floor
25 Charlotte Street
North Shields
Tyne & Wear
NE30 1BP
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

98 at £1Kompass Holdings LTD
98.00%
Ordinary B
2 at £1Kompass Holdings LTD
2.00%
Ordinary A

Financials

Year2014
Net Worth£1,091,690
Current Liabilities£677,348

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Charges

19 September 2007Delivered on: 26 September 2007
Satisfied on: 17 March 2009
Persons entitled: Barclays Bank PLC

Classification: First legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H grand hotel and 53 percy gardens tynemouth tyne and wear.
Fully Satisfied
11 October 2006Delivered on: 12 October 2006
Satisfied on: 17 March 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Beacon house 42 beverley terrace cullercoats tyne and wear.
Fully Satisfied
25 May 2006Delivered on: 2 June 2006
Satisfied on: 17 March 2009
Persons entitled: Barclays 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.
Fully Satisfied
2 August 2004Delivered on: 7 August 2004
Satisfied on: 15 June 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 esplanade whitley bay tyne & wear,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
9 July 2004Delivered on: 15 July 2004
Satisfied on: 15 June 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 30 april 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any account of the company with the bank.
Fully Satisfied
30 April 2004Delivered on: 8 May 2004
Satisfied on: 15 June 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any present or future accounts of the companies with the bank whether such accounts are denominated in sterling or any other currency or currencies other than sterling.
Fully Satisfied
1 August 2003Delivered on: 7 August 2003
Satisfied on: 15 June 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
4 December 2001Delivered on: 10 December 2001
Satisfied on: 15 June 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 34/36 south parade whitley bay tyne & wear. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
28 November 2008Delivered on: 6 December 2008
Satisfied on: 1 November 2014
Persons entitled: Alliance and Leicester PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied
28 November 2008Delivered on: 6 December 2008
Satisfied on: 1 February 2014
Persons entitled: Alliance and Leicester PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Grand hotel and 53 percey garden,grand parade,tynemouth all benefits claims and returns of premiums in respect of any insurance see image for full details.
Fully Satisfied
1 December 2000Delivered on: 20 December 2000
Satisfied on: 15 June 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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.
Fully Satisfied

Filing History

19 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
19 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
7 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
14 October 2022Registered office address changed from C/O Havana Offices 34-36 South Parade Whitley Bay Tyne and Wear NE26 2RQ to Colonel Linskill Offices 1st Floor 25 Charlotte Street North Shields Tyne & Wear NE30 1BP on 14 October 2022 (1 page)
20 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
20 September 2021Confirmation statement made on 15 September 2021 with updates (3 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
21 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (12 pages)
17 September 2019Confirmation statement made on 15 September 2019 with updates (4 pages)
11 February 2019Termination of appointment of Edward James Hastie as a secretary on 4 February 2019 (1 page)
11 February 2019Termination of appointment of Martina Hastie as a director on 4 February 2019 (1 page)
11 February 2019Cessation of Martina Hastie as a person with significant control on 4 February 2019 (1 page)
11 February 2019Cessation of Nigel Anton Hastie as a person with significant control on 4 February 2019 (1 page)
11 February 2019Appointment of Mr Trevor Edward Hastie as a secretary on 4 February 2019 (2 pages)
11 February 2019Cessation of Edward James Hastie as a person with significant control on 4 February 2019 (1 page)
11 February 2019Termination of appointment of Nigel Anton Hastie as a director on 4 February 2019 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
24 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
10 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
14 August 2017Change of details for Mr Nigel Anton Hastie as a person with significant control on 1 July 2017 (2 pages)
14 August 2017Director's details changed for Mr Nigel Anton Hastie on 1 August 2017 (2 pages)
14 August 2017Director's details changed for Mr Nigel Anton Hastie on 1 August 2017 (2 pages)
14 August 2017Change of details for Mr Nigel Anton Hastie as a person with significant control on 1 July 2017 (2 pages)
26 September 2016Confirmation statement made on 15 September 2016 with updates (8 pages)
26 September 2016Confirmation statement made on 15 September 2016 with updates (8 pages)
16 August 2016Micro company accounts made up to 31 March 2016 (2 pages)
16 August 2016Micro company accounts made up to 31 March 2016 (2 pages)
23 November 2015Micro company accounts made up to 31 March 2015 (2 pages)
23 November 2015Micro company accounts made up to 31 March 2015 (2 pages)
28 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(6 pages)
28 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(6 pages)
15 July 2015Director's details changed for Mr Trevor Edward Hastie on 1 April 2015 (2 pages)
15 July 2015Director's details changed for Mr Trevor Edward Hastie on 1 April 2015 (2 pages)
15 July 2015Director's details changed for Mr Trevor Edward Hastie on 1 April 2015 (2 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (18 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (18 pages)
1 November 2014Satisfaction of charge 11 in full (4 pages)
1 November 2014Satisfaction of charge 11 in full (4 pages)
22 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(6 pages)
22 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(6 pages)
1 February 2014Satisfaction of charge 10 in full (4 pages)
1 February 2014Satisfaction of charge 10 in full (4 pages)
20 December 2013Full accounts made up to 31 March 2013 (17 pages)
20 December 2013Full accounts made up to 31 March 2013 (17 pages)
17 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(6 pages)
17 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(6 pages)
26 July 2013Appointment of Mr Nigel Anton Hastie as a director (2 pages)
26 July 2013Appointment of Mr Nigel Anton Hastie as a director (2 pages)
10 December 2012Full accounts made up to 31 March 2012 (17 pages)
10 December 2012Full accounts made up to 31 March 2012 (17 pages)
19 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
19 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
19 September 2012Secretary's details changed for Mr Edward James Hastie on 1 September 2012 (1 page)
19 September 2012Director's details changed for Mrs Martina Hastie on 1 September 2012 (2 pages)
19 September 2012Director's details changed for Mrs Martina Hastie on 1 September 2012 (2 pages)
19 September 2012Director's details changed for Mr Edward James Hastie on 1 September 2012 (2 pages)
19 September 2012Secretary's details changed for Mr Edward James Hastie on 1 September 2012 (1 page)
19 September 2012Director's details changed for Mrs Martina Hastie on 1 September 2012 (2 pages)
19 September 2012Director's details changed for Mr Edward James Hastie on 1 September 2012 (2 pages)
19 September 2012Secretary's details changed for Mr Edward James Hastie on 1 September 2012 (1 page)
19 September 2012Director's details changed for Mr Edward James Hastie on 1 September 2012 (2 pages)
5 September 2012Registered office address changed from 9 Esplanade Avenue Whitley Bay Tyne & Wear NE26 2AD on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 9 Esplanade Avenue Whitley Bay Tyne & Wear NE26 2AD on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 9 Esplanade Avenue Whitley Bay Tyne & Wear NE26 2AD on 5 September 2012 (1 page)
2 January 2012Full accounts made up to 31 March 2011 (18 pages)
2 January 2012Full accounts made up to 31 March 2011 (18 pages)
30 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (7 pages)
30 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (7 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (9 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (9 pages)
21 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (7 pages)
21 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (7 pages)
6 November 2009Accounts for a small company made up to 31 March 2009 (9 pages)
6 November 2009Accounts for a small company made up to 31 March 2009 (9 pages)
6 October 2009Termination of appointment of Nigel Hastie as a director (1 page)
6 October 2009Termination of appointment of Nigel Hastie as a director (1 page)
15 September 2009Return made up to 15/09/09; full list of members (4 pages)
15 September 2009Return made up to 15/09/09; full list of members (4 pages)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
15 January 2009Accounts for a small company made up to 31 March 2008 (9 pages)
15 January 2009Accounts for a small company made up to 31 March 2008 (9 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 10 (7 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 10 (7 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 11 (7 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 11 (7 pages)
1 December 2008Director's change of particulars / nigel hastie / 01/12/2008 (1 page)
1 December 2008Director's change of particulars / nigel hastie / 01/12/2008 (1 page)
13 October 2008Return made up to 15/09/08; full list of members (6 pages)
13 October 2008Return made up to 15/09/08; full list of members (6 pages)
14 July 2008Director's change of particulars / trevor hastie / 12/07/2008 (1 page)
14 July 2008Director's change of particulars / trevor hastie / 12/07/2008 (1 page)
14 July 2008Return made up to 12/07/08; full list of members (5 pages)
14 July 2008Return made up to 12/07/08; full list of members (5 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (9 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (9 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
14 September 2007Return made up to 12/07/07; no change of members (8 pages)
14 September 2007Return made up to 12/07/07; no change of members (8 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (9 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (9 pages)
12 October 2006Particulars of mortgage/charge (3 pages)
12 October 2006Particulars of mortgage/charge (3 pages)
15 August 2006Return made up to 12/07/06; full list of members (9 pages)
15 August 2006Return made up to 12/07/06; full list of members (9 pages)
15 June 2006Declaration of satisfaction of mortgage/charge (1 page)
15 June 2006Declaration of satisfaction of mortgage/charge (1 page)
15 June 2006Declaration of satisfaction of mortgage/charge (1 page)
15 June 2006Declaration of satisfaction of mortgage/charge (1 page)
15 June 2006Declaration of satisfaction of mortgage/charge (1 page)
15 June 2006Declaration of satisfaction of mortgage/charge (1 page)
15 June 2006Declaration of satisfaction of mortgage/charge (1 page)
15 June 2006Declaration of satisfaction of mortgage/charge (1 page)
15 June 2006Declaration of satisfaction of mortgage/charge (1 page)
15 June 2006Declaration of satisfaction of mortgage/charge (1 page)
15 June 2006Declaration of satisfaction of mortgage/charge (1 page)
15 June 2006Declaration of satisfaction of mortgage/charge (1 page)
2 June 2006Particulars of mortgage/charge (9 pages)
2 June 2006Particulars of mortgage/charge (9 pages)
6 February 2006Full accounts made up to 31 March 2005 (25 pages)
6 February 2006Full accounts made up to 31 March 2005 (25 pages)
7 November 2005Registered office changed on 07/11/05 from: the windsor hotel south parade whitley bay tyne & wear NE26 2RF (1 page)
7 November 2005Registered office changed on 07/11/05 from: the windsor hotel south parade whitley bay tyne & wear NE26 2RF (1 page)
20 July 2005Return made up to 12/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 July 2005Return made up to 12/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 March 2005Full accounts made up to 31 March 2004 (22 pages)
18 March 2005Full accounts made up to 31 March 2004 (22 pages)
7 August 2004Particulars of mortgage/charge (5 pages)
7 August 2004Particulars of mortgage/charge (5 pages)
19 July 2004Return made up to 12/07/04; full list of members (9 pages)
19 July 2004Return made up to 12/07/04; full list of members (9 pages)
15 July 2004Particulars of mortgage/charge (3 pages)
15 July 2004Particulars of mortgage/charge (3 pages)
8 May 2004Particulars of mortgage/charge (3 pages)
8 May 2004Particulars of mortgage/charge (3 pages)
3 December 2003Full accounts made up to 31 March 2003 (20 pages)
3 December 2003Full accounts made up to 31 March 2003 (20 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
15 July 2003Return made up to 12/07/03; full list of members (9 pages)
15 July 2003Return made up to 12/07/03; full list of members (9 pages)
25 September 2002Accounts for a medium company made up to 31 March 2002 (21 pages)
25 September 2002Accounts for a medium company made up to 31 March 2002 (21 pages)
13 August 2002Return made up to 12/07/02; full list of members (9 pages)
13 August 2002Return made up to 12/07/02; full list of members (9 pages)
21 June 2002Auditor's resignation (1 page)
21 June 2002Auditor's resignation (1 page)
2 January 2002Accounts for a medium company made up to 31 March 2001 (22 pages)
2 January 2002Accounts for a medium company made up to 31 March 2001 (22 pages)
10 December 2001Particulars of mortgage/charge (5 pages)
10 December 2001Particulars of mortgage/charge (5 pages)
30 July 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
20 March 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
18 January 2001New secretary appointed;new director appointed (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New secretary appointed;new director appointed (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
9 January 2001Ad 30/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(20 pages)
9 January 2001Secretary resigned (1 page)
9 January 2001Secretary resigned (1 page)
9 January 2001Ad 30/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(20 pages)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
20 December 2000Particulars of mortgage/charge (7 pages)
20 December 2000Particulars of mortgage/charge (7 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New secretary appointed (2 pages)
27 July 2000New secretary appointed (2 pages)
27 July 2000Director resigned (1 page)
27 July 2000Secretary resigned (1 page)
27 July 2000Registered office changed on 27/07/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
27 July 2000New director appointed (2 pages)
27 July 2000Director resigned (1 page)
27 July 2000Secretary resigned (1 page)
27 July 2000Registered office changed on 27/07/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
19 July 2000Company name changed stencilagain LIMITED\certificate issued on 20/07/00 (3 pages)
19 July 2000Company name changed stencilagain LIMITED\certificate issued on 20/07/00 (3 pages)
12 July 2000Incorporation (12 pages)
12 July 2000Incorporation (12 pages)