Newcastle Upon Tyne
Tyne And Wear
NE1 4JE
Secretary Name | Adam McGhin |
---|---|
Status | Current |
Appointed | 04 March 2016(15 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | Citygate St James' Boulevard Newcastle NE1 4JE |
Director Name | Mr Adam McGhin |
---|---|
Date of Birth | February 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2016(16 years after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James' Boulevard Newcastle NE1 4JE |
Director Name | Mrs Eliza Pattinson |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Robert Jan Hudson |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2021(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr David Michael Brush |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 February 2001(5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 November 2002) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 21 Prince Albert Road London NW1 7ST |
Director Name | Andrew Rolland Cunningham |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(5 months after company formation) |
Appointment Duration | 6 days (resigned 15 February 2001) |
Role | Chartered Accountant |
Correspondence Address | The Old Vicarage Longhirst Morpeth Northumberland NE61 1BZ |
Director Name | Mr Rupert Jerome Dickinson |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 20 October 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 59 Albert Bridge Road London SW11 4AQ |
Director Name | Mr Alistair William Dixon |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 September 2003) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 245 Kennington Road London SE11 6BY |
Secretary Name | Andrew Rolland Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(5 months after company formation) |
Appointment Duration | 6 days (resigned 15 February 2001) |
Role | Chartered Accountant |
Correspondence Address | The Old Vicarage Longhirst Morpeth Northumberland NE61 1BZ |
Director Name | Stephen Dickinson |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 May 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Crow Hall Bardon Mill Northumberland NE47 7BJ |
Secretary Name | Geoffrey Joseph Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 July 2003) |
Role | Chartered Surveyor |
Correspondence Address | 9 The Copse Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6HA |
Director Name | Cameron Spry |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 29 November 2002(2 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 26 September 2003) |
Role | Company Director |
Correspondence Address | 12 Jedburgh Street London SW11 5QB |
Secretary Name | Mrs Marie Louise Glanville |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 03 July 2003(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Bramhall Drive High Generals Wood Rickleton Washington Tyne & Wear NE38 9DB |
Director Name | Mr Andrew Rolland Cunningham |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(3 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 December 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Michael Patrick Windle |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(3 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 January 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | High Priar Stanton Townhead Morpeth Northumberland NE65 8PR |
Director Name | Sean Anthony Slade |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(3 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 November 2004) |
Role | Chartered Surveyor |
Correspondence Address | Idlewood Maidenhead Road Cookham Berkshire SL6 9DF |
Director Name | Mr Geoffrey Joseph Davis |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 August 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Lintzford Road Hamsterley Mill Rowlands Gill Newcastle Upon Tyne NE39 1HA |
Director Name | Mrs Marie Louise Glanville |
---|---|
Date of Birth | November 1974 (Born 48 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 August 2006(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 December 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 28 Bramhall Drive High Generals Wood Rickleton Washington Tyne & Wear NE38 9DB |
Secretary Name | Michael Patrick Windle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 March 2016) |
Role | Company Director |
Correspondence Address | High Priar Stanton Townhead Morpeth Northumberland NE65 8PR |
Director Name | Mr Nicholas Peter On |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 2016) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Citygate Saint James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Peter Quentin Patrick Couch |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 2014) |
Role | Director Of Equity Release |
Country of Residence | United Kingdom |
Correspondence Address | Follifoot House Amberley Gloucestershire GL5 5AG Wales |
Director Name | Mr Nicholas Mark Fletcher Jopling |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(10 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 20 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mark Greenwood |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(10 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 22 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mrs Vanessa Kate Simms |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2016(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Mark Jeremy Robson |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2018(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Andrew Philip Saunderson |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2021(20 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2000(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2000(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2000(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Website | graingerplc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2611819 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
201.5m at £1 | Bromley Property Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,248,000 |
Gross Profit | £1,793,000 |
Net Worth | £62,777,000 |
Current Liabilities | £31,000 |
Latest Accounts | 30 September 2022 (12 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 29 July 2023 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 12 August 2024 (10 months, 3 weeks from now) |
7 August 2015 | Delivered on: 13 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
28 November 2013 | Delivered on: 4 December 2013 Persons entitled: Barclays Bank PLC as Agent and Trustee for Itself and Each of the Secured Parties Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 September 2011 | Delivered on: 18 October 2011 Persons entitled: Barclays Bank PLC (The Security Trustee for the Beneficiaries) Classification: Security agreement Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a floating charge all properties and other assets both present and future. Outstanding |
30 June 2004 | Delivered on: 17 July 2004 Persons entitled: Barclays Bank PLC as Agent and Trustee for Itself and Each of the Beneficiaries Classification: Security agreement Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a first floating charge all of the company's properties and all other assets both present and future. Outstanding |
16 June 2020 | Delivered on: 22 June 2020 Persons entitled: Barclays Bank PLC as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
9 May 2017 | Delivered on: 12 May 2017 Persons entitled: Barclays Bank PLC as Agent and Trustee Classification: A registered charge Outstanding |
10 March 2010 | Delivered on: 13 March 2010 Satisfied on: 7 July 2011 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 62671952. Fully Satisfied |
10 March 2010 | Delivered on: 13 March 2010 Satisfied on: 7 July 2011 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 13158143. Fully Satisfied |
3 November 2003 | Delivered on: 8 November 2003 Satisfied on: 21 August 2004 Persons entitled: Nationwide Building Society Classification: Deed of assignment by way of security 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: All the present and future right, title and benefit and interest in and to the hedging agreement including the right to receive any monies under or in respect of it. See the mortgage charge document for full details. Fully Satisfied |
8 June 2001 | Delivered on: 13 June 2001 Satisfied on: 7 July 2011 Persons entitled: National Westminster Bank PLC Classification: Charge over cash Secured details: All money and liabilities due or to become due from the company to the guarantor bank (or any substituted debtor as defined in the instrument) pursuant to the deed of counter indemnity and facility. Particulars: Charge the deposit. See the mortgage charge document for full details. Fully Satisfied |
14 March 2001 | Delivered on: 16 March 2001 Satisfied on: 21 August 2004 Persons entitled: Nationwide Building Society Classification: Composite guarantee and debenture Secured details: All present and future obligations and liabilities due or to become due from the chargors to the finance parties and the mezzanine lender under each finance document (all terms defined therein). 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 |
15 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
---|---|
3 July 2020 | Full accounts made up to 30 September 2019 (21 pages) |
22 June 2020 | Registration of charge 040663910011, created on 16 June 2020 (45 pages) |
9 July 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
15 May 2019 | Full accounts made up to 30 September 2018 (20 pages) |
30 April 2019 | Termination of appointment of Mark Jeremy Robson as a director on 30 April 2019 (1 page) |
23 April 2019 | Appointment of Mrs Eliza Pattinson as a director on 23 April 2019 (2 pages) |
4 July 2018 | Full accounts made up to 30 September 2017 (19 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
4 January 2018 | Appointment of Mr Mark Jeremy Robson as a director on 4 January 2018 (2 pages) |
21 December 2017 | Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page) |
4 July 2017 | Full accounts made up to 30 September 2016 (19 pages) |
4 July 2017 | Full accounts made up to 30 September 2016 (19 pages) |
17 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
17 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
12 May 2017 | Registration of charge 040663910010, created on 9 May 2017 (45 pages) |
12 May 2017 | Registration of charge 040663910010, created on 9 May 2017 (45 pages) |
4 October 2016 | Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages) |
4 October 2016 | Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page) |
4 October 2016 | Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages) |
4 October 2016 | Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page) |
17 June 2016 | Full accounts made up to 30 September 2015 (17 pages) |
17 June 2016 | Full accounts made up to 30 September 2015 (17 pages) |
8 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
18 March 2016 | Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages) |
18 March 2016 | Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages) |
18 March 2016 | Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages) |
18 March 2016 | Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages) |
4 March 2016 | Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages) |
4 March 2016 | Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages) |
26 January 2016 | Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages) |
26 January 2016 | Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages) |
26 January 2016 | Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages) |
26 January 2016 | Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages) |
11 January 2016 | Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages) |
11 January 2016 | Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages) |
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
13 August 2015 | Registration of charge 040663910009, created on 7 August 2015 (43 pages) |
13 August 2015 | Registration of charge 040663910009, created on 7 August 2015 (43 pages) |
13 August 2015 | Registration of charge 040663910009, created on 7 August 2015 (43 pages) |
17 April 2015 | Full accounts made up to 30 September 2014 (14 pages) |
17 April 2015 | Full accounts made up to 30 September 2014 (14 pages) |
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
19 May 2014 | Full accounts made up to 30 September 2013 (16 pages) |
19 May 2014 | Full accounts made up to 30 September 2013 (16 pages) |
25 February 2014 | Termination of appointment of Peter Couch as a director (2 pages) |
25 February 2014 | Termination of appointment of Peter Couch as a director (2 pages) |
4 December 2013 | Registration of charge 040663910008 (44 pages) |
4 December 2013 | Registration of charge 040663910008 (44 pages) |
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
16 May 2013 | Full accounts made up to 30 September 2012 (15 pages) |
16 May 2013 | Full accounts made up to 30 September 2012 (15 pages) |
6 March 2013 | Statement of capital following an allotment of shares on 22 February 2013
|
6 March 2013 | Statement of capital following an allotment of shares on 22 February 2013
|
15 November 2012 | Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages) |
15 November 2012 | Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (8 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (8 pages) |
6 September 2012 | Director's details changed for Mark Greenwood on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mark Greenwood on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mark Greenwood on 13 August 2012 (3 pages) |
6 September 2012 | Director's details changed for Mark Greenwood on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mark Greenwood on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mark Greenwood on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mark Greenwood on 13 August 2012 (3 pages) |
6 September 2012 | Director's details changed for Mark Greenwood on 6 September 2012 (2 pages) |
10 August 2012 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
9 August 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
9 August 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
20 June 2012 | Full accounts made up to 30 September 2011 (15 pages) |
20 June 2012 | Full accounts made up to 30 September 2011 (15 pages) |
13 February 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
23 December 2011 | Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages) |
23 December 2011 | Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages) |
14 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (8 pages) |
14 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (8 pages) |
18 October 2011 | Particulars of a mortgage or charge / charge no: 7 (18 pages) |
18 October 2011 | Particulars of a mortgage or charge / charge no: 7 (18 pages) |
14 July 2011 | Resolutions
|
14 July 2011 | Resolutions
|
12 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 May 2011 | Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages) |
20 May 2011 | Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages) |
7 April 2011 | Resolutions
|
7 April 2011 | Statement of capital following an allotment of shares on 22 March 2011
|
7 April 2011 | Resolutions
|
7 April 2011 | Statement of capital following an allotment of shares on 22 March 2011
|
23 February 2011 | Full accounts made up to 30 September 2010 (15 pages) |
23 February 2011 | Full accounts made up to 30 September 2010 (15 pages) |
23 December 2010 | Appointment of Mark Greenwood as a director (3 pages) |
23 December 2010 | Appointment of Mark Greenwood as a director (3 pages) |
17 December 2010 | Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages) |
17 December 2010 | Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages) |
15 December 2010 | Appointment of Peter Quentin Patrick Couch as a director (3 pages) |
15 December 2010 | Appointment of Peter Quentin Patrick Couch as a director (3 pages) |
11 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages) |
24 September 2010 | Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages) |
29 June 2010 | Full accounts made up to 30 September 2009 (14 pages) |
29 June 2010 | Full accounts made up to 30 September 2009 (14 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
29 October 2009 | Termination of appointment of Rupert Dickinson as a director (2 pages) |
29 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Termination of appointment of Rupert Dickinson as a director (2 pages) |
29 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (15 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (15 pages) |
23 January 2009 | Director appointed nick on (2 pages) |
23 January 2009 | Director appointed nick on (2 pages) |
22 December 2008 | Appointment terminated secretary marie glanville (1 page) |
22 December 2008 | Appointment terminated director marie glanville (1 page) |
22 December 2008 | Appointment terminated director marie glanville (1 page) |
22 December 2008 | Appointment terminated secretary marie glanville (1 page) |
19 December 2008 | Secretary appointed michael patrick windle (1 page) |
19 December 2008 | Secretary appointed michael patrick windle (1 page) |
3 November 2008 | Director's change of particulars / andrew cunningham / 03/10/2008 (1 page) |
3 November 2008 | Director's change of particulars / andrew cunningham / 03/10/2008 (1 page) |
7 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
7 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
14 July 2008 | Full accounts made up to 30 September 2007 (15 pages) |
14 July 2008 | Full accounts made up to 30 September 2007 (15 pages) |
23 April 2008 | Director's change of particulars / andrew cunningham / 22/04/2008 (1 page) |
23 April 2008 | Director's change of particulars / andrew cunningham / 22/04/2008 (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
26 October 2007 | Full accounts made up to 30 September 2006 (15 pages) |
26 October 2007 | Full accounts made up to 30 September 2006 (15 pages) |
5 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
5 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
9 November 2006 | Resolutions
|
9 November 2006 | Nc inc already adjusted 31/08/06 (2 pages) |
9 November 2006 | Nc inc already adjusted 31/08/06 (2 pages) |
13 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
13 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
27 September 2006 | Ad 31/08/82--------- £ si 73873091@1 (2 pages) |
27 September 2006 | Ad 31/08/82--------- £ si 73873091@1 (2 pages) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | New director appointed (2 pages) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
13 July 2006 | Full accounts made up to 30 September 2005 (15 pages) |
13 July 2006 | Full accounts made up to 30 September 2005 (15 pages) |
1 November 2005 | Return made up to 30/09/05; full list of members (3 pages) |
1 November 2005 | Return made up to 30/09/05; full list of members (3 pages) |
2 August 2005 | Full accounts made up to 30 September 2004 (15 pages) |
2 August 2005 | Full accounts made up to 30 September 2004 (15 pages) |
9 February 2005 | New director appointed (3 pages) |
9 February 2005 | New director appointed (3 pages) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
30 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
30 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
13 September 2004 | Declaration of assistance for shares acquisition (14 pages) |
13 September 2004 | Declaration of assistance for shares acquisition (14 pages) |
13 September 2004 | Declaration of assistance for shares acquisition (23 pages) |
13 September 2004 | Declaration of assistance for shares acquisition (23 pages) |
21 August 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 August 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 July 2004 | Particulars of mortgage/charge (11 pages) |
17 July 2004 | Particulars of mortgage/charge (11 pages) |
29 June 2004 | Full accounts made up to 30 September 2003 (14 pages) |
29 June 2004 | Full accounts made up to 30 September 2003 (14 pages) |
26 May 2004 | New director appointed (3 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | New director appointed (3 pages) |
26 May 2004 | Director resigned (1 page) |
4 May 2004 | Director's particulars changed (1 page) |
4 May 2004 | Director's particulars changed (1 page) |
27 March 2004 | Return made up to 11/03/04; full list of members (6 pages) |
27 March 2004 | Return made up to 11/03/04; full list of members (6 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
8 November 2003 | Particulars of mortgage/charge (10 pages) |
8 November 2003 | Particulars of mortgage/charge (10 pages) |
7 October 2003 | Declaration of assistance for shares acquisition (6 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | Declaration of assistance for shares acquisition (6 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Declaration of assistance for shares acquisition (6 pages) |
7 October 2003 | Declaration of assistance for shares acquisition (6 pages) |
17 July 2003 | New secretary appointed (1 page) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | New secretary appointed (1 page) |
17 July 2003 | Secretary resigned (1 page) |
16 April 2003 | Full accounts made up to 30 September 2002 (16 pages) |
16 April 2003 | Full accounts made up to 30 September 2002 (16 pages) |
24 March 2003 | Auditor's resignation (1 page) |
24 March 2003 | Auditor's resignation (1 page) |
21 March 2003 | Return made up to 11/03/03; full list of members (8 pages) |
21 March 2003 | Return made up to 11/03/03; full list of members (8 pages) |
25 February 2003 | Director's particulars changed (1 page) |
25 February 2003 | Director's particulars changed (1 page) |
9 January 2003 | New director appointed (1 page) |
9 January 2003 | New director appointed (1 page) |
20 December 2002 | Director resigned (1 page) |
20 December 2002 | Director resigned (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: times square newcastle upon tyne tyne & wear NE1 4EP (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: times square newcastle upon tyne tyne & wear NE1 4EP (1 page) |
18 April 2002 | Full accounts made up to 30 September 2001 (14 pages) |
18 April 2002 | Full accounts made up to 30 September 2001 (14 pages) |
20 March 2002 | Return made up to 11/03/02; full list of members (7 pages) |
20 March 2002 | Return made up to 11/03/02; full list of members (7 pages) |
5 October 2001 | Return made up to 06/09/01; full list of members
|
5 October 2001 | Return made up to 06/09/01; full list of members
|
13 June 2001 | Particulars of mortgage/charge (5 pages) |
13 June 2001 | Particulars of mortgage/charge (5 pages) |
16 March 2001 | Particulars of mortgage/charge (14 pages) |
16 March 2001 | Particulars of mortgage/charge (14 pages) |
12 March 2001 | Registered office changed on 12/03/01 from: chaucer buildings 57 grainger street newcastle upon tyne NE1 5LE (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: chaucer buildings 57 grainger street newcastle upon tyne NE1 5LE (1 page) |
5 March 2001 | Secretary resigned;director resigned (1 page) |
5 March 2001 | New secretary appointed (4 pages) |
5 March 2001 | New director appointed (4 pages) |
5 March 2001 | New secretary appointed (4 pages) |
5 March 2001 | New director appointed (4 pages) |
5 March 2001 | Secretary resigned;director resigned (1 page) |
27 February 2001 | Resolutions
|
27 February 2001 | Resolutions
|
26 February 2001 | New secretary appointed;new director appointed (4 pages) |
26 February 2001 | New secretary appointed;new director appointed (4 pages) |
26 February 2001 | Secretary resigned;director resigned (1 page) |
26 February 2001 | New director appointed (3 pages) |
26 February 2001 | Secretary resigned;director resigned (1 page) |
26 February 2001 | New director appointed (3 pages) |
26 February 2001 | New director appointed (3 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | New director appointed (3 pages) |
26 February 2001 | New director appointed (3 pages) |
26 February 2001 | New director appointed (3 pages) |
26 February 2001 | Director resigned (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: 9 cheapside london EC2V 6AD (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: 9 cheapside london EC2V 6AD (1 page) |
9 February 2001 | Company name changed alnery no. 2097 LIMITED\certificate issued on 09/02/01 (2 pages) |
9 February 2001 | Company name changed alnery no. 2097 LIMITED\certificate issued on 09/02/01 (2 pages) |
6 September 2000 | Incorporation (17 pages) |
6 September 2000 | Incorporation (17 pages) |