Washington
Tyne & Wear
NE37 2NG
Director Name | Mr Barrington Everton Glendon Billings |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2008(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 01 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Sherman Drive Nottingham Nottinghamshire NG9 6LZ |
Director Name | Mr John Robert Walker |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2009(8 years, 8 months after company formation) |
Appointment Duration | 7 years (closed 01 April 2016) |
Role | Retired Non Exec Director |
Country of Residence | England |
Correspondence Address | Drift House North Street West Rainton Houghton Le Spring Durham DH4 6NU |
Director Name | Ms Hunada Nouss |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2013(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 01 April 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Emperor Way Sunderland SR3 3XR |
Director Name | Ms Mary Coyle |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2013(12 years, 8 months after company formation) |
Appointment Duration | 3 years (closed 01 April 2016) |
Role | None Executive Board Member |
Country of Residence | United Kingdom |
Correspondence Address | 2 Emperor Way Sunderland SR3 3XR |
Director Name | Mr Richard William Beevers |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2013(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 01 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Emperor Way Sunderland SR3 3XR |
Director Name | Mr John Dannell |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2013(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 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 Philip Michael Tye |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2015(14 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 01 April 2016) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 2 Emperor Way Sunderland SR3 3XR |
Director Name | Mr Stephen John Lanaghan |
---|---|
Date of Birth | April 1961 (Born 63 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 | Assistant Chief Executive |
Country of Residence | Wales |
Correspondence Address | 2 Emperor Way Sunderland SR3 3XR |
Director Name | Mr John Roger Stuart Craggs |
---|---|
Date of Birth | November 1959 (Born 64 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 | Acting Chief Executive |
Country of Residence | England |
Correspondence Address | 2 Emperor Way Sunderland SR3 3XR |
Director Name | Jonathan Edward Madison Jarvis |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
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 | 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 | 3 weeks, 2 days (resigned 31 January 2001) |
Role | Solicitor |
Correspondence Address | 29 Wrens Avenue Tipton West Midlands DY4 8AF |
Director Name | Jean Allcroft |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Bleasdale Crescent Penshaw Sunderland Tyne & Wear DH4 7RQ |
Director Name | Danny Bell |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 October 2005) |
Role | Retired |
Correspondence Address | 74 Lambton Tower Sunderland Tyne & Wear SR1 2BA |
Director Name | Joe Cartner |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 May 2007) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Ennerdale Albany Washington Tyne & Wear NE37 1BN |
Director Name | John Charles Cornhill |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 July 2005) |
Role | Self Employed |
Correspondence Address | 39 Merchants Wharf Newcastle Upon Tyne Tyne & Wear NE6 1TR |
Director Name | Mr David Crawford |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(6 months, 1 week after company formation) |
Appointment Duration | 11 years, 8 months (resigned 25 October 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Red House Wintrick Felton Northumberland NE65 9QN |
Director Name | Mr Craig Andrew Iley |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(6 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 06 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Cambridge Avenue Marton In Cleveland Middlesbrough Cleveland TS7 8EH |
Director Name | Margaret Higgins |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 May 2007) |
Role | Retired |
Correspondence Address | 7 Dickins Street Southwick Sunderland Tyne & Wear SR5 2EA |
Secretary Name | Kevin Joseph Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 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 | Mr William Thomas Heads |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 September 2006) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Linden Barns Causey Hill Hexham Northumberland NE46 2JF |
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 | Mr David Forbes |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 May 2007) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Gourock Square Grindon Sunderland Tyne & Wear SR4 9PY |
Director Name | Pamela Baggaley |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(4 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 22 May 2006) |
Role | Retired |
Correspondence Address | 22 Whitby Drive Biddick Washinton Sunderland Tyne & Wear NE38 7NW |
Director Name | Marian Jenette Dobbins |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 August 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Albany Mews Gosforth Newcastle Tyne & Wear NE3 4JW |
Director Name | Mr Allan Bertram |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 August 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 35 Otter Burn Way Prudhoe Northumberland NE42 6RD |
Director Name | James Blackburn |
---|---|
Date of Birth | July 1948 (Born 75 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 | Retired |
Correspondence Address | 51 Lilywhite Terrace Easington Lane Sunderland Tyne & Wear Dh5 Ohf |
Director Name | David Thomas Allsopp |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 August 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Manor Drive Hilton Yarm Cleveland TS15 9LE |
Director Name | Dr Peter Donald Bruce Collins |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 August 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Glenside Burn Lane, Hetton Sunderland Tyne & Wear DH5 9JG |
Director Name | Mr Raymond Hall |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(8 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2013) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Appley Dene Stocksfield Stocksfield Northumberland NE43 7SB |
Secretary Name | Mrs Joanne 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 James Adegbola Falade |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2010(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 13 September 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Emperor Way Sunderland SR3 3XR |
Director Name | Cllr Jill Elaine Fletcher |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(11 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 28 May 2015) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Emperor Way 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 | £243,785,000 |
Gross Profit | £147,501,000 |
Net Worth | £552,030,000 |
Cash | £10,527,000 |
Current Liabilities | £61,638,000 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
18 October 2013 | Delivered on: 23 October 2013 Persons entitled: The Council of the City of Newcastle upon Tyne Classification: A registered charge Particulars: Freehold property at cypress avenue newcastle upon tyne. Outstanding |
---|---|
8 December 2010 | Delivered on: 14 December 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: An account charge Secured details: All monies due or to become due from the company and/or thfc to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all monies (including interest) from time to time standing to the credit of the receipts account and the debts see image for full details. Outstanding |
29 December 2006 | Delivered on: 5 January 2007 Persons entitled: The Urban Regeneration Agency (K/a English Partnerships) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1, 2, 3, 4, 5, 6, 7 and 9 the esplanade sunderland tyne & wear. Outstanding |
26 January 2005 | Delivered on: 2 February 2005 Persons entitled: The Urban Regeneration Agency Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Maritime buildings, west sunniside t/nos. TY360391 and TY216415; norfolk street post office t/no. TY365379; athenaeum building ground/first floor, offices, fawcett street t/no. TY407915 (for details of further properties charged please refer to form 395). see the mortgage charge document for full details. Outstanding |
17 November 2003 | Delivered on: 19 November 2003 Persons entitled: University of Sunderland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land being part of the property known as hammerton hall 4 gray road sunderland. Outstanding |
27 June 2001 | Delivered on: 29 June 2001 Persons entitled: Prudential Trustee Company Limited(The "Security Agent") Classification: A charged account security agreement Secured details: All monies due or to become due from the company to the chargee and T.H.F.C. (capital) PLC under the finance documents (as defined in the restated common terms agreement of even date). Particulars: First fixed charge all monies (including interest) standing to the credit of account number 01221299-hsbc sort code 40-02-50 and the debts represented thereby. Outstanding |
26 March 2001 | Delivered on: 10 April 2001 Persons entitled: Prudential Trustee Company Limited Classification: A security agreement Secured details: All obligations and liabilities owed by the borrowers (as defined) or any of them to each finance party (as defined) under the finance documents (as defined). Particulars: All property referred to in schedule 1 of the security agreement with all buildings and fixtures thereon,the proceeds of sale thereof and the benefit of any covenants for title and any moneys paid or payable thereunder; floating charge over all undertaking and assets whatsoever. See the mortgage charge document for full details. Outstanding |
26 March 2001 | Delivered on: 10 April 2001 Persons entitled: Prudential Trustee Company Limited Classification: An account charge Secured details: All obligations and liabilities owed by the company to each finance party (as defined) under each finance documents (as defined). Particulars: First fixed charge over all moneys standing to the credit of each of the proceeds accounts,as defined and the debts thereby. See the mortgage charge document for full details. Outstanding |
17 May 2013 | Delivered on: 18 May 2013 Satisfied on: 18 January 2016 Persons entitled: The Council of the Borough of South Tyneside Classification: A registered charge Particulars: The f/h property at simonside park, south shields being part of the land comprised in t/no: TY508934. Notification of addition to or amendment of charge. Fully Satisfied |
1 April 2016 | Forms b & z convert to rs (2 pages) |
---|---|
1 April 2016 | Resolutions
|
11 February 2016 | Satisfaction of charge 040392050009 in full (1 page) |
18 January 2016 | Satisfaction of charge 040392050008 in full (1 page) |
17 November 2015 | Appointment of Mr John Roger Stuart Craggs as a director on 6 November 2015 (2 pages) |
17 November 2015 | Appointment of Mr John Roger Stuart Craggs as a director on 6 November 2015 (2 pages) |
11 November 2015 | Appointment of Mr Stephen John Lanaghan as a director on 6 November 2015 (2 pages) |
11 November 2015 | Appointment of Mr Stephen John Lanaghan as a director on 6 November 2015 (2 pages) |
6 November 2015 | Termination of appointment of Jason Ridley as a director on 6 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Jason Ridley as a director on 6 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Peter Walls as a director on 6 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Peter Walls as a director on 6 November 2015 (1 page) |
19 October 2015 | Group of companies' accounts made up to 31 March 2015 (103 pages) |
19 August 2015 | Director's details changed for Ms Hounada Nouss on 25 February 2013 (2 pages) |
28 July 2015 | Annual return made up to 24 July 2015 no member list (9 pages) |
19 June 2015 | Termination of appointment of Julie Elizabeth Kelly as a director on 19 June 2015 (1 page) |
18 June 2015 | Appointment of Mr Philip Michael Tye as a director on 18 June 2015 (2 pages) |
4 June 2015 | Termination of appointment of Jill Elaine Fletcher as a director on 28 May 2015 (1 page) |
20 March 2015 | Resolutions
|
25 February 2015 | Resolutions
|
22 October 2014 | Group of companies' accounts made up to 31 March 2014 (101 pages) |
28 August 2014 | Appointment of Mr Jason Ridley as a director on 18 August 2014 (2 pages) |
4 August 2014 | Annual return made up to 24 July 2014 no member list (9 pages) |
27 May 2014 | Termination of appointment of Andrew Taylor as a director (1 page) |
3 December 2013 | Termination of appointment of Joanne Williams as a secretary (1 page) |
3 December 2013 | Appointment of Mrs Julie Shipley as a secretary (1 page) |
24 October 2013 | Group of companies' accounts made up to 31 March 2013 (68 pages) |
23 October 2013 | Registration of charge 040392050009
|
16 September 2013 | Appointment of Mr John Dannell as a director (2 pages) |
16 September 2013 | Termination of appointment of James Falade as a director (1 page) |
26 July 2013 | Annual return made up to 24 July 2013 no member list (10 pages) |
13 June 2013 | Appointment of Mr Richard William Beevers as a director (2 pages) |
18 May 2013 | Registration of charge 040392050008 (15 pages) |
17 April 2013 | Termination of appointment of Raymond Hall as a director (1 page) |
11 April 2013 | Appointment of Ms Mary Coyle as a director (2 pages) |
22 March 2013 | Appointment of Ms Hounada Nouss as a director (2 pages) |
6 November 2012 | Termination of appointment of David Crawford as a director (1 page) |
23 October 2012 | Group of companies' accounts made up to 31 March 2012 (78 pages) |
2 October 2012 | Secretary's details changed for Miss Joanne Irwin on 2 October 2012 (1 page) |
2 October 2012 | Secretary's details changed for Miss Joanne Irwin on 2 October 2012 (1 page) |
25 July 2012 | Annual return made up to 24 July 2012 no member list (10 pages) |
29 May 2012 | Appointment of Ms Jill Elaine Fletcher as a director (2 pages) |
24 May 2012 | Termination of appointment of John Scott as a director (1 page) |
26 September 2011 | Group of companies' accounts made up to 31 March 2011 (72 pages) |
26 July 2011 | Annual return made up to 24 July 2011 no member list (10 pages) |
27 June 2011 | Termination of appointment of Kevin O'connor as a director (1 page) |
27 June 2011 | Appointment of Mr John Scott as a director (2 pages) |
14 December 2010 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
8 November 2010 | Appointment of Mrs Julie Elizabeth Kelly as a director (2 pages) |
8 November 2010 | Appointment of Mr Andrew Graham Taylor as a director (2 pages) |
28 October 2010 | Group of companies' accounts made up to 31 March 2010 (79 pages) |
30 September 2010 | Appointment of Mr James Adegbola Falade as a director (2 pages) |
29 September 2010 | Termination of appointment of Joan Newport as a director (1 page) |
1 September 2010 | Termination of appointment of David Allsopp as a director (1 page) |
1 September 2010 | Termination of appointment of Marian Dobbins as a director (1 page) |
1 September 2010 | Appointment of Miss Joanne Irwin as a secretary (1 page) |
1 September 2010 | Termination of appointment of Charles Howden as a secretary (1 page) |
1 September 2010 | Termination of appointment of Christopher Lakin as a director (1 page) |
1 September 2010 | Termination of appointment of Allan Bertram as a director (1 page) |
1 September 2010 | Termination of appointment of Peter Collins as a director (1 page) |
1 September 2010 | Appointment of Mr Peter Walls as a director (2 pages) |
1 September 2010 | Termination of appointment of John Moralee as a director (1 page) |
26 July 2010 | Director's details changed for David Allsopp on 24 July 2010 (2 pages) |
26 July 2010 | Director's details changed for John Moralee on 24 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 24 July 2010 no member list (15 pages) |
26 July 2010 | Director's details changed for Mr Kevin O'connor on 24 July 2010 (2 pages) |
17 September 2009 | Group of companies' accounts made up to 31 March 2009 (90 pages) |
24 July 2009 | Annual return made up to 24/07/09 (6 pages) |
23 June 2009 | Director's change of particulars / david allsopp / 23/06/2009 (1 page) |
15 April 2009 | Resolutions
|
15 April 2009 | Memorandum and Articles of Association (23 pages) |
31 March 2009 | Director appointed mr john robert walker (1 page) |
31 March 2009 | Director appointed mr raymond hall (1 page) |
7 November 2008 | Group of companies' accounts made up to 31 March 2008 (80 pages) |
29 July 2008 | Annual return made up to 24/07/08 (5 pages) |
22 May 2008 | Appointment terminated director bill stephenson (1 page) |
22 May 2008 | Director appointed mr kevin o'connor (1 page) |
4 April 2008 | Group of companies' accounts made up to 31 March 2007 (62 pages) |
21 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | New director appointed (1 page) |
14 December 2007 | Director's particulars changed (1 page) |
25 July 2007 | Annual return made up to 24/07/07 (3 pages) |
27 June 2007 | Resolutions
|
18 June 2007 | Company name changed sunderland housing company limit ed\certificate issued on 18/06/07 (2 pages) |
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) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
5 January 2007 | Particulars of mortgage/charge (3 pages) |
7 November 2006 | Group of companies' accounts made up to 31 March 2006 (63 pages) |
25 October 2006 | Aa on wrong co should be 4039199 (1 page) |
20 September 2006 | Director resigned (1 page) |
14 August 2006 | Annual return made up to 24/07/06 (4 pages) |
22 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
|
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
11 November 2005 | Group of companies' accounts made up to 31 March 2005 (41 pages) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
8 August 2005 | Annual return made up to 24/07/05 (10 pages) |
5 August 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director's particulars changed (1 page) |
8 June 2005 | New director appointed (2 pages) |
7 February 2005 | Director resigned (1 page) |
2 February 2005 | Particulars of mortgage/charge (3 pages) |
29 December 2004 | Secretary resigned (1 page) |
20 September 2004 | Group of companies' accounts made up to 31 March 2004 (37 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
29 July 2004 | Annual return made up to 24/07/04
|
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
6 May 2004 | Director's particulars changed (1 page) |
28 April 2004 | New secretary appointed (2 pages) |
19 November 2003 | Particulars of mortgage/charge (3 pages) |
24 September 2003 | Group of companies' accounts made up to 31 March 2003 (43 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 | Group of companies' accounts made up to 31 March 2002 (41 pages) |
5 December 2002 | Director resigned (2 pages) |
30 July 2002 | Annual return made up to 24/07/02
|
3 April 2002 | Director's particulars changed (1 page) |
19 November 2001 | New director appointed (2 pages) |
12 November 2001 | Full accounts made up to 25 March 2001 (15 pages) |
25 October 2001 | Registered office changed on 25/10/01 from: akeler house 1 emperor way, doxford international b, sunderland tyne & wear SR3 3XR (1 page) |
17 August 2001 | Annual return made up to 24/07/01
|
12 July 2001 | Director resigned (1 page) |
29 June 2001 | Particulars of mortgage/charge (4 pages) |
31 May 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | Director resigned (1 page) |
10 April 2001 | Particulars of mortgage/charge (8 pages) |
10 April 2001 | Particulars of mortgage/charge (15 pages) |
5 April 2001 | Registered office changed on 05/04/01 from: 1 emperor way sunderland SR3 3XR (1 page) |
3 April 2001 | Hc 3 3 c (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: 8 mautland square houghton le spring durham tyne and wear DH4 4BG (1 page) |
21 March 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
16 March 2001 | Resolutions
|
16 March 2001 | Memorandum and Articles of Association (35 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
6 February 2001 | New secretary appointed (2 pages) |
6 February 2001 | Registered office changed on 06/02/01 from: 3 colmore circus birmingham B4 6BH (1 page) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | Secretary resigned;director resigned (1 page) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | Director resigned (1 page) |
5 February 2001 | Resolutions
|
23 January 2001 | Director resigned (1 page) |
21 January 2001 | New director appointed (2 pages) |
21 January 2001 | New secretary appointed;new director appointed (2 pages) |
18 January 2001 | Secretary resigned;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) |
24 July 2000 | Incorporation (44 pages) |