Sunderland
SR3 3XR
Director Name | Mrs Kathleen Ceilia Dagg |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2011(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 01 April 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Emperor Way Sunderland SR3 3XR |
Director Name | Mr Leslie Herbert |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2011(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 01 April 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Emperor Way Sunderland SR3 3XR |
Director Name | Mrs Louise Anthea Florence Farthing |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2013(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 01 April 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Emperor Way Sunderland SR3 3XR |
Director Name | Mrs Doris Macknight |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2013(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 01 April 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Emperor Way Sunderland SR3 3XR |
Secretary Name | Mrs Julie Shipley |
---|---|
Status | Closed |
Appointed | 01 December 2013(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 01 April 2016) |
Role | Company Director |
Correspondence Address | 2 Emperor Way Sunderland SR3 3XR |
Director Name | Mr John Cummings |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2014(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 01 April 2016) |
Role | Environmental Technician |
Country of Residence | England |
Correspondence Address | 2 Emperor Way Sunderland SR3 3XR |
Director Name | Mr James Adegbola Falade |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2014(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 01 April 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Emperor Way Sunderland SR3 3XR |
Director Name | Mr Raymond Edward Grainger |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2014(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 01 April 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Emperor Way Sunderland SR3 3XR |
Director Name | Mr Brian Spears |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2015(15 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (closed 01 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Emperor Way Sunderland SR3 3XR |
Director Name | Mr Jeffrey Arnold Platt |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2015(15 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (closed 01 April 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Emperor Way Sunderland SR3 3XR |
Director Name | Mrs Susan Ann Allen |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2015(15 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (closed 01 April 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 Emperor Way Sunderland SR3 3XR |
Secretary Name | Jonathan Edward Madison Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 1 Mayfair Court 15 Park Hill Rise Croydon CR0 5RU |
Secretary Name | Richard Paul Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 21 March 2001) |
Role | Solicitor |
Correspondence Address | 29 Wrens Avenue Tipton West Midlands DY4 8AF |
Director Name | Cllr Mark Greenfield |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 2004) |
Role | Lecturer |
Correspondence Address | 8 Abingdon Street Sunderland Tyne And Wear SR4 7RU |
Director Name | Danny Bell |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 October 2005) |
Role | Retired |
Correspondence Address | 74 Lambton Tower Sunderland Tyne & Wear SR1 2BA |
Director Name | Mr David Forbes |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 May 2008) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Gourock Square Grindon Sunderland Tyne & Wear SR4 9PY |
Secretary Name | Kevin Joseph Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Aspen Close Biddicks Woods Shiney Row Houghton Le Spring Tyne & Wear DH4 7TU |
Director Name | Mrs Yvonne Gray |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 10 May 2007) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 13 Grange View Sunderland Tyne & Wear SR5 1NU |
Secretary Name | Mr Charles Martin Howden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 August 2010) |
Role | Company Director |
Correspondence Address | 2 Brackendale Road Belmont Durham County Durham DH1 2AD |
Director Name | Cllr Margaret Forbes |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(3 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 May 2005) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Ashburne Villa Ryhope Street South Ryhope Sunderland Tyne And Wear SR2 0HG |
Director Name | Keith Adshead |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 May 2006) |
Role | Project Mgr |
Country of Residence | United Kingdom |
Correspondence Address | 27 Thornhill Gardens Sunderland Tyne & Wear SR2 7LE |
Director Name | Cllr Patricia Margaret Bates |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(5 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 24 May 2007) |
Role | Carer |
Correspondence Address | 24 Percival Street Pallion Sunderland Tyne & Wear SR4 6QP |
Director Name | Joe Cartner |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 October 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Ennerdale Albany Washington Tyne & Wear NE37 1BN |
Director Name | Mr David Crawford |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 October 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Red House Wintrick Felton Northumberland NE65 9QN |
Director Name | John Brown |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 October 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 80 Lawe Road South Shields Tyne & Wear NE33 2AJ |
Director Name | Cllr James Blackburn |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(6 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 16 May 2008) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Hartside Gardens Easington Lane Sunderland Tyne & Wear Dh5 Onq |
Director Name | Jean Allcroft |
---|---|
Date of Birth | February 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 September 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Bleasdale Crescent Penshaw Sunderland Tyne & Wear DH4 7RQ |
Director Name | Cllr Ellen Ball |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(7 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 19 May 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 28 May Street Sunderland Tyne & Wear SR4 6AF |
Secretary Name | Mrs Joanne Cameron Williams |
---|---|
Status | Resigned |
Appointed | 01 September 2010(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 December 2013) |
Role | Company Director |
Correspondence Address | 2 Emperor Way Sunderland SR3 3XR |
Director Name | Mr Stephen Bonallie |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 May 2013) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Emperor Way Sunderland SR3 3XR |
Director Name | Mr Alan Emerson |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 February 2016) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 2 Emperor Way Sunderland SR3 3XR |
Director Name | William Fullen |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2012(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 May 2015) |
Role | Housing Consultant |
Country of Residence | England |
Correspondence Address | 2 Emperor Way Sunderland SR3 3XR |
Director Name | Daniel Bulmer |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2012(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 September 2014) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | Emperor Hose 2 Emperor Way Doxford International Business Park Sunderland SR3 3XR |
Director Name | Juliana Heron |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2012(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 May 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Emperor House 2 Emperor Way Doxford International Business Park Sunderland SR3 3XR |
Website | gentoosunderland.com |
---|---|
Telephone | 0191 5255000 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 2 Emperor Way Sunderland SR3 3XR |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Doxford |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Turnover | £138,033,000 |
Gross Profit | £125,589,000 |
Net Worth | £520,026,000 |
Current Liabilities | £11,612,000 |
Latest Accounts | 31 March 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 January 2015 | Delivered on: 2 February 2015 Persons entitled: Gleeson Developments Limited Classification: A registered charge Particulars: Land at hetton downs, hetton le hole. Outstanding |
---|---|
28 March 2014 | Delivered on: 7 April 2014 Persons entitled: Prudential Trustee Company Limited Classification: A registered charge Outstanding |
10 September 2009 | Delivered on: 20 January 2011 Persons entitled: Prudential Trustee Company Limited (The Security Agent) Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 1 ullswater drive the lakes albany washington t/no TY434394 f/h 2 ullswater drive the lakes albany washington t/no TY434394 f/h 32 kentmere the lakes albany eashington t/no TY434394 for details of further property charged please refer to form MG01 all plant and machinery all benefits in respect of insurances and all claims see image for full details. Outstanding |
31 July 2001 | Delivered on: 14 August 2007 Persons entitled: Prudential Trustee Company Limited Classification: Security agreement Secured details: All monies due or to become due from the borrowers to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a first legal mortgage all the property referred to in the schedule of the security agreement, together with all buildings and fixtures thereon. By way of first fixed charge all fixed plant and machinery and its interest in any fixed plant or machinery, all benefits in respect of the insurances and all claims and returns of premiums in respect thereof. The benefit of all present and future licences, consents and authorisations (statutory or otherwise) held in connection with its business so far as it relates to the security assets, and by way of a floating charge all its undertaking and assets whatsoever and wheresoever present and future. See the mortgage charge document for full details. Outstanding |
31 July 2001 | Delivered on: 14 August 2007 Persons entitled: Prudential Trustee Company Limited (The Security Agent) Classification: Security agreement Secured details: All monies due or to become due from the borrowers to each finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property referred to in schedule 1, all fixed plant and machinery, all benefits in respect of insurances, the benefit of all licences consents and authorisations. See the mortgage charge document for full details. Outstanding |
31 July 2001 | Delivered on: 14 August 2007 Persons entitled: Prudential Trustee Company Limited (The Security Agent) Classification: Security agreement Secured details: All monies due or to become due from the borrowers to each finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property referred to in schedule 1, all fixed plant and machinery, all benefits in respect of insurances, the benefit of all licences consents and authorisations. See the mortgage charge document for full details. Outstanding |
31 July 2001 | Delivered on: 14 August 2007 Persons entitled: Prudential Trustee Company Limited Classification: Security agreement Secured details: All sums due or to become due. Particulars: First legal mortgage the property referred to in schedule 1 of the charge together with all buildings and fixtures thereon, the proceeds of sale of all or any part thereof and (so far as the same are capable of being mortgaged) the benefit of any covenants for title. See the mortgage charge document for full details. Outstanding |
31 July 2001 | Delivered on: 6 August 2001 Persons entitled: Prudential Trustee Company Limited (The Security Agent) Classification: Security agreement Secured details: All present and future obligations and liabilities due or to become due from the borrowers to each finance party under the finance documents (all terms as defined). Particulars: By way of a first legal mortgage all the property referred to in the schedule of the security agreement, together with all buildings and fixtures thereon. By way of first fixed charge all fixed plant and machinery and its interest in any fixed plant or machinery, all benefits in respect of the insurances and all claims and returns of premiums in respect thereof. The benefit of all present and future licences, consents and authorisations (statutory or otherwise) held in connection with its business so far as it relates to the security assets, and by way of a floating charge all its undertaking and assets whatsoever and wheresoever both present and future (all terms as defined). See the mortgage charge document for full details. Outstanding |
1 April 2016 | Resolutions
|
---|---|
1 April 2016 | Forms b & z convert to rs (2 pages) |
25 February 2016 | Termination of appointment of Alan Emerson as a director on 25 February 2016 (1 page) |
24 February 2016 | Satisfaction of charge 1 in part (2 pages) |
24 February 2016 | Satisfaction of charge 5 in part (2 pages) |
17 February 2016 | Termination of appointment of James Kevin Scott as a director on 6 February 2016 (1 page) |
2 December 2015 | Appointment of Mrs Susan Ann Allen as a director on 6 November 2015 (2 pages) |
2 December 2015 | Appointment of Mrs Susan Ann Allen as a director on 6 November 2015 (2 pages) |
6 November 2015 | Termination of appointment of Frederick George Mcqueen as a director on 6 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Patricia Rose Stoker as a director on 6 November 2015 (1 page) |
6 November 2015 | Termination of appointment of John Moralee as a director on 6 November 2015 (1 page) |
6 November 2015 | Appointment of Mr Brian Spears as a director on 6 November 2015 (2 pages) |
6 November 2015 | Appointment of Mr James Kevin Scott as a director on 6 November 2015 (2 pages) |
6 November 2015 | Termination of appointment of Leslie Hodgson as a director on 6 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Frederick George Mcqueen as a director on 6 November 2015 (1 page) |
6 November 2015 | Appointment of Mr Jeffrey Arnold Platt as a director on 6 November 2015 (2 pages) |
6 November 2015 | Termination of appointment of Patricia Rose Stoker as a director on 6 November 2015 (1 page) |
6 November 2015 | Appointment of Mr Brian Spears as a director on 6 November 2015 (2 pages) |
6 November 2015 | Appointment of Mr James Kevin Scott as a director on 6 November 2015 (2 pages) |
6 November 2015 | Appointment of Mr Jeffrey Arnold Platt as a director on 6 November 2015 (2 pages) |
6 November 2015 | Termination of appointment of Leslie Hodgson as a director on 6 November 2015 (1 page) |
6 November 2015 | Termination of appointment of John Moralee as a director on 6 November 2015 (1 page) |
19 October 2015 | Full accounts made up to 31 March 2015 (57 pages) |
28 July 2015 | Annual return made up to 24 July 2015 no member list (8 pages) |
9 June 2015 | Termination of appointment of William Fullen as a director on 20 May 2015 (1 page) |
9 June 2015 | Termination of appointment of Juliana Heron as a director on 20 May 2015 (1 page) |
2 February 2015 | Registration of charge 040391990008, created on 27 January 2015
|
4 December 2014 | Appointment of Mr James Adegbola Falade as a director on 25 November 2014 (2 pages) |
4 December 2014 | Appointment of Mr Raymond Edward Grainger as a director on 25 November 2014 (2 pages) |
22 October 2014 | Full accounts made up to 31 March 2014 (65 pages) |
2 October 2014 | Termination of appointment of Daniel Bulmer as a director on 20 September 2014 (1 page) |
4 August 2014 | Annual return made up to 24 July 2014 no member list (9 pages) |
23 June 2014 | Appointment of Mr John Cummings as a director (2 pages) |
16 June 2014 | Termination of appointment of David Tate as a director (1 page) |
6 May 2014 | Termination of appointment of Rose Otterson as a director (1 page) |
7 April 2014 | Registration of charge 040391990007 (23 pages) |
3 December 2013 | Appointment of Mrs Julie Shipley as a secretary (1 page) |
3 December 2013 | Termination of appointment of Joanne Williams as a secretary (1 page) |
24 October 2013 | Full accounts made up to 31 March 2013 (40 pages) |
26 July 2013 | Annual return made up to 24 July 2013 no member list (11 pages) |
4 June 2013 | Director's details changed for Mrs Doris Macnight on 4 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Mrs Doris Macnight on 4 June 2013 (2 pages) |
3 June 2013 | Termination of appointment of Steven Bonallie as a director (1 page) |
3 June 2013 | Termination of appointment of David Snowdon as a director (1 page) |
3 June 2013 | Appointment of Mrs Doris Macnight as a director (2 pages) |
3 June 2013 | Appointment of Mrs Louise Anthea Florence Farthing as a director (2 pages) |
11 April 2013 | Director's details changed for Mr John Moralee on 11 April 2013 (2 pages) |
25 January 2013 | Appointment of Mr Lesley Hodgson as a director (2 pages) |
30 November 2012 | Appointment of Daniel Bulmer as a director (2 pages) |
30 November 2012 | Appointment of Patricia Rose Stoker as a director (2 pages) |
30 November 2012 | Appointment of Juliana Heron as a director (2 pages) |
7 November 2012 | Appointment of William Fullen as a director (2 pages) |
7 November 2012 | Termination of appointment of Joan Newport as a director (1 page) |
7 November 2012 | Termination of appointment of Joe Cartner as a director (1 page) |
7 November 2012 | Termination of appointment of John Brown as a director (1 page) |
7 November 2012 | Termination of appointment of Lynn Jordison as a director (1 page) |
6 November 2012 | Termination of appointment of David Crawford as a director (1 page) |
23 October 2012 | Full accounts made up to 31 March 2012 (37 pages) |
2 October 2012 | Secretary's details changed for Miss Joanne Cameron Irwin on 2 October 2012 (1 page) |
2 October 2012 | Secretary's details changed for Miss Joanne Cameron Irwin on 2 October 2012 (1 page) |
25 July 2012 | Appointment of Mr John Moralee as a director (2 pages) |
25 July 2012 | Annual return made up to 24 July 2012 no member list (12 pages) |
25 May 2012 | Appointment of Mr David Snowdon as a director (2 pages) |
24 May 2012 | Appointment of Mr David Tate as a director (2 pages) |
24 May 2012 | Termination of appointment of Dennis Richardson as a director (1 page) |
24 May 2012 | Termination of appointment of Dianne Snowdon as a director (1 page) |
24 May 2012 | Termination of appointment of Susan Watson as a director (1 page) |
30 November 2011 | Appointment of Mrs Kathleen Ceilia Dagg as a director (2 pages) |
29 November 2011 | Appointment of Mrs Rose Otterson as a director (2 pages) |
29 November 2011 | Appointment of Mr Leslie Herbert as a director (2 pages) |
6 October 2011 | Termination of appointment of Jean Allcroft as a director (1 page) |
6 October 2011 | Termination of appointment of James Mccaul as a director (1 page) |
6 October 2011 | Termination of appointment of Margaret Wilson as a director (1 page) |
26 September 2011 | Full accounts made up to 31 March 2011 (43 pages) |
1 August 2011 | Annual return made up to 24 July 2011 no member list (14 pages) |
27 June 2011 | Director's details changed for Frederick George Mcqueen on 27 June 2011 (2 pages) |
31 May 2011 | Appointment of Ms Susan Watson as a director (2 pages) |
31 May 2011 | Termination of appointment of John Scott as a director (1 page) |
31 May 2011 | Appointment of Mr Dennis Richardson as a director (2 pages) |
16 May 2011 | Termination of appointment of William Ivison as a director (1 page) |
11 May 2011 | Appointment of Mr Steven Bonallie as a director (2 pages) |
11 May 2011 | Appointment of Mr John Scott as a director (2 pages) |
11 April 2011 | Appointment of Mrs Dianne Elizabeth Snowdon as a director (2 pages) |
11 April 2011 | Appointment of Mr Alan Emerson as a director (2 pages) |
11 April 2011 | Appointment of Mr Thomas Harvey Wright as a director (2 pages) |
20 January 2011 | Particulars of a mortgage or charge/co extend / charge no: 6 (23 pages) |
12 October 2010 | Full accounts made up to 31 March 2010 (47 pages) |
30 September 2010 | Appointment of Ms Joan Newport as a director (2 pages) |
6 September 2010 | Termination of appointment of Charles Howden as a secretary (1 page) |
6 September 2010 | Appointment of Miss Joanne Cameron Irwin as a secretary (1 page) |
26 July 2010 | Director's details changed for Joe Cartner on 24 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Margaret Sheila Wilson on 24 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 24 July 2010 no member list (11 pages) |
26 July 2010 | Termination of appointment of Michael Hodgson as a director (1 page) |
26 July 2010 | Director's details changed for Jean Allcroft on 24 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr William Thomas Ivison on 24 July 2010 (2 pages) |
26 July 2010 | Director's details changed for John Brown on 24 July 2010 (2 pages) |
26 July 2010 | Director's details changed for James Charles Mccaul on 24 July 2010 (2 pages) |
17 September 2009 | Full accounts made up to 31 March 2009 (45 pages) |
24 July 2009 | Annual return made up to 24/07/09 (5 pages) |
22 May 2009 | Appointment terminated director denny wilson (1 page) |
22 May 2009 | Appointment terminated director john kelly (1 page) |
22 May 2009 | Appointment terminated director kevin o,connor (1 page) |
22 May 2009 | Appointment terminated director ellen ball (1 page) |
22 May 2009 | Appointment terminated director robert heron (1 page) |
2 April 2009 | Director appointed mr william thomas ivison (1 page) |
8 January 2009 | Appointment terminated director george parr (1 page) |
17 September 2008 | Full accounts made up to 31 March 2008 (44 pages) |
29 July 2008 | Annual return made up to 24/07/08 (7 pages) |
22 May 2008 | Appointment terminated director margaret higgins (1 page) |
22 May 2008 | Director appointed mr kevin o,connor (1 page) |
22 May 2008 | Appointment terminated director james blackburn (1 page) |
22 May 2008 | Director appointed mr john kelly (1 page) |
22 May 2008 | Director appointed mrs ellen ball (1 page) |
22 May 2008 | Director appointed mr denny wilson (1 page) |
22 May 2008 | Appointment terminated director bill stephenson (1 page) |
22 May 2008 | Appointment terminated director phillip tye (1 page) |
22 May 2008 | Director appointed mr robert heron (1 page) |
22 May 2008 | Appointment terminated director david forbes (1 page) |
4 April 2008 | Full accounts made up to 31 March 2007 (30 pages) |
6 September 2007 | Director's particulars changed (1 page) |
14 August 2007 | Particulars of property mortgage/charge (7 pages) |
14 August 2007 | Particulars of property mortgage/charge (7 pages) |
14 August 2007 | Particulars of property mortgage/charge (7 pages) |
14 August 2007 | Particulars of property mortgage/charge (7 pages) |
31 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Annual return made up to 24/07/07 (4 pages) |
29 June 2007 | New director appointed (1 page) |
27 June 2007 | Resolutions
|
18 June 2007 | Company name changed central sunderland housing compa ny LIMITED\certificate issued on 18/06/07 (2 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
12 June 2007 | New director appointed (1 page) |
12 June 2007 | New director appointed (1 page) |
12 June 2007 | New director appointed (1 page) |
12 June 2007 | New director appointed (1 page) |
12 June 2007 | New director appointed (1 page) |
12 June 2007 | New director appointed (1 page) |
12 June 2007 | New director appointed (1 page) |
12 June 2007 | New director appointed (1 page) |
11 June 2007 | New director appointed (1 page) |
11 June 2007 | New director appointed (1 page) |
11 June 2007 | New director appointed (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
25 October 2006 | Full accounts made up to 31 March 2006 (32 pages) |
25 October 2006 | Aa on wrong co should be 4039210 (1 page) |
14 August 2006 | Annual return made up to 24/07/06 (3 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
9 December 2005 | Resolutions
|
11 November 2005 | Full accounts made up to 31 March 2005 (30 pages) |
27 October 2005 | Director resigned (1 page) |
8 August 2005 | Annual return made up to 24/07/05 (8 pages) |
14 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
29 December 2004 | Secretary resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
20 September 2004 | Full accounts made up to 31 March 2004 (15 pages) |
30 July 2004 | New director appointed (2 pages) |
29 July 2004 | Annual return made up to 24/07/04 (10 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
28 April 2004 | New secretary appointed (2 pages) |
14 November 2003 | Director's particulars changed (1 page) |
7 October 2003 | Director's particulars changed (1 page) |
23 September 2003 | Full accounts made up to 31 March 2003 (32 pages) |
4 August 2003 | Annual return made up to 24/07/03 (10 pages) |
30 May 2003 | New director appointed (2 pages) |
25 March 2003 | Auditor's resignation (2 pages) |
27 January 2003 | Secretary's particulars changed (1 page) |
10 January 2003 | Full accounts made up to 31 March 2002 (29 pages) |
5 December 2002 | Director resigned (2 pages) |
22 November 2002 | New director appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
9 September 2002 | Director's particulars changed (1 page) |
30 July 2002 | Annual return made up to 24/07/02
|
24 June 2002 | Director resigned (1 page) |
3 April 2002 | Director's particulars changed (1 page) |
13 December 2001 | Director's particulars changed (1 page) |
13 November 2001 | Registered office changed on 13/11/01 from: akeler house 1 emperor way, doxford international b, sunderland tyne & wear SR3 3XR (1 page) |
12 November 2001 | Full accounts made up to 25 March 2001 (15 pages) |
17 August 2001 | Annual return made up to 24/07/01
|
8 August 2001 | Registration of social landlord (1 page) |
6 August 2001 | Particulars of mortgage/charge (14 pages) |
19 July 2001 | Director resigned (1 page) |
2 July 2001 | Memorandum and Articles of Association (38 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | Director's particulars changed (1 page) |
9 May 2001 | New director appointed (2 pages) |
20 April 2001 | Secretary resigned;director resigned (1 page) |
20 April 2001 | New director appointed (2 pages) |
11 April 2001 | New secretary appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
5 April 2001 | Registered office changed on 05/04/01 from: 3 colmore circus birmingham B4 6BH (1 page) |
5 April 2001 | Resolutions
|
5 April 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
27 March 2001 | Resolutions
|
21 January 2001 | New secretary appointed;new director appointed (2 pages) |
21 January 2001 | New director appointed (2 pages) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Registered office changed on 18/01/01 from: sceptre court 40 tower hill london EC3N 4DX (1 page) |
18 January 2001 | Secretary resigned;director resigned (1 page) |
24 July 2000 | Incorporation (44 pages) |