Newcastle Upon Tyne
Tyne And Wear
NE1 4JE
Secretary Name | Adam McGhin |
---|---|
Status | Current |
Appointed | 04 March 2016(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 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, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James' Boulevard Newcastle NE1 4JE |
Director Name | Mr Michael Paul Keaveney |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2018(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Robert Jan Hudson |
---|---|
Date of Birth | July 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2022(21 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Mr Geoffrey Joseph Davis |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 January 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Lintzford Road Hamsterley Mill Rowlands Gill Newcastle Upon Tyne NE39 1HA |
Director Name | Mr Rupert Jerome Dickinson |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(1 week, 4 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 20 October 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 59 Albert Bridge Road London SW11 4AQ |
Director Name | Stephen Dickinson |
---|---|
Date of Birth | October 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 May 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Crow Hall Bardon Mill Northumberland NE47 7BJ |
Director Name | Mr Andrew Rolland Cunningham |
---|---|
Date of Birth | July 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(1 week, 4 days after company formation) |
Appointment Duration | 15 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 |
Secretary Name | Geoffrey Joseph Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(1 week, 4 days after company formation) |
Appointment Duration | 3 years (resigned 01 October 2003) |
Role | Secretary |
Correspondence Address | 9 The Copse Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6HA |
Director Name | Mr Andrew David James |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2007) |
Role | Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Westwood House Ebchester Consett County Durham DH8 0TD |
Secretary Name | Mrs Marie Louise Glanville |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 October 2003(3 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 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 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 | 10 months, 1 week (resigned 02 December 2004) |
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 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(3 years, 7 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 | Stephen Dickinson |
---|---|
Date of Birth | October 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(4 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 10 February 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Crow Hall Bardon Mill Northumberland NE47 7BJ |
Director Name | Mr Michael Patrick Windle |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(4 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 22 January 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | High Priar Stanton Townhead Morpeth Northumberland NE65 8PR |
Director Name | Richard John Exley |
---|---|
Date of Birth | April 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 July 2007) |
Role | Director Of Development |
Correspondence Address | Bramall Faircrouch Lane Wadhurst East Sussex TN5 6PT |
Director Name | Mr Andrew John Scrivener |
---|---|
Date of Birth | April 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverview Ferry Road Southstoke Oxfordshire RG8 0JP |
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 59 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 | 07 December 2010(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2014) |
Role | Director Of Equity Release |
Country of Residence | United Kingdom |
Correspondence Address | Follyfoot House Littleworth Amberley Stroud Gloucestershire GL5 5AG Wales |
Director Name | Mr Nicholas Mark Fletcher Jopling |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 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 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 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 Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mrs Vanessa Kate Simms |
---|---|
Date of Birth | August 1975 (Born 47 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 |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2000(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
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 |
750k at £1 | Northumberland & Durham Property Trust LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,688,237 |
Gross Profit | £1,028,398 |
Net Worth | £2,653,154 |
Cash | £34,727 |
Current Liabilities | £3,202 |
Latest Accounts | 30 September 2021 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 27 July 2022 (6 months, 1 week ago) |
---|---|
Next Return Due | 10 August 2023 (6 months, 1 week from now) |
27 August 2021 | Director's details changed for Ms Helen Christine Gordon on 27 May 2021 (2 pages) |
---|---|
28 July 2021 | Second filing for the termination of Vanessa Kate Simms as a director (3 pages) |
27 July 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
15 June 2021 | Full accounts made up to 30 September 2020 (16 pages) |
27 April 2021 | Termination of appointment of Vanessa Kate Simms as a director on 23 April 2021 (1 page) |
27 April 2021 | Termination of appointment of Vanessa Kate Simms as a director on 23 April 2021
|
15 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
2 July 2020 | Full accounts made up to 30 September 2019 (17 pages) |
9 July 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
27 June 2019 | Full accounts made up to 30 September 2018 (15 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
5 June 2018 | Appointment of Mr Michael Paul Keaveney as a director on 5 June 2018 (2 pages) |
16 May 2018 | Full accounts made up to 30 September 2017 (15 pages) |
21 December 2017 | Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page) |
5 July 2017 | Full accounts made up to 30 September 2016 (15 pages) |
5 July 2017 | Full accounts made up to 30 September 2016 (15 pages) |
20 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 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 (13 pages) |
17 June 2016 | Full accounts made up to 30 September 2015 (13 pages) |
13 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
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) |
18 March 2016 | Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages) |
3 March 2016 | Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages) |
3 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 | Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 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) |
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) |
21 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
16 March 2015 | Full accounts made up to 30 September 2014 (12 pages) |
16 March 2015 | Full accounts made up to 30 September 2014 (12 pages) |
12 January 2015 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
19 May 2014 | Full accounts made up to 30 September 2013 (14 pages) |
19 May 2014 | Full accounts made up to 30 September 2013 (14 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) |
18 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
8 May 2013 | Full accounts made up to 30 September 2012 (13 pages) |
8 May 2013 | Full accounts made up to 30 September 2012 (13 pages) |
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) |
4 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (8 pages) |
4 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (8 pages) |
13 August 2012 | Director's details changed for Mark Greenwood on 13 August 2012 (2 pages) |
13 August 2012 | Director's details changed for Mark Greenwood on 13 August 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) |
7 August 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
7 August 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
7 August 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
28 June 2012 | Full accounts made up to 30 September 2011 (13 pages) |
28 June 2012 | Full accounts made up to 30 September 2011 (13 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 October 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
14 October 2011 | Resolutions
|
14 October 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
14 October 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
14 October 2011 | Resolutions
|
10 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (8 pages) |
10 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (8 pages) |
23 May 2011 | Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages) |
23 May 2011 | Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages) |
17 March 2011 | Full accounts made up to 30 September 2010 (13 pages) |
17 March 2011 | Full accounts made up to 30 September 2010 (13 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) |
16 December 2010 | Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages) |
16 December 2010 | Appointment of Mr Peter Quentin Patrick Couch as a director (3 pages) |
16 December 2010 | Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages) |
16 December 2010 | Appointment of Mr Peter Quentin Patrick Couch as a director (3 pages) |
7 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
25 September 2010 | Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages) |
25 September 2010 | Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages) |
12 May 2010 | Full accounts made up to 30 September 2009 (13 pages) |
12 May 2010 | Full accounts made up to 30 September 2009 (13 pages) |
29 October 2009 | Termination of appointment of Rupert Dickinson as a director (2 pages) |
29 October 2009 | Termination of appointment of Rupert Dickinson as a director (2 pages) |
15 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
8 April 2009 | Full accounts made up to 30 September 2008 (13 pages) |
8 April 2009 | Full accounts made up to 30 September 2008 (13 pages) |
26 February 2009 | Appointment terminated director stephen dickinson (1 page) |
26 February 2009 | Appointment terminated director stephen dickinson (1 page) |
23 January 2009 | Director appointed nick on (2 pages) |
23 January 2009 | Director appointed nick on (2 pages) |
22 January 2009 | Appointment terminated director michael windle (1 page) |
22 January 2009 | Appointment terminated director michael windle (1 page) |
23 December 2008 | Appointment terminated director andrew scrivener (1 page) |
23 December 2008 | Appointment terminated director andrew scrivener (1 page) |
22 December 2008 | Appointment terminated secretary 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) |
8 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
8 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
5 June 2008 | Full accounts made up to 30 September 2007 (14 pages) |
5 June 2008 | Full accounts made up to 30 September 2007 (14 pages) |
2 May 2008 | Director's change of particulars / andrew cunningham / 22/04/2008 (1 page) |
2 May 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) |
8 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
8 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
31 July 2007 | New director appointed (3 pages) |
31 July 2007 | New director appointed (3 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
25 June 2007 | Full accounts made up to 30 September 2006 (13 pages) |
25 June 2007 | Full accounts made up to 30 September 2006 (13 pages) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
11 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
11 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
26 June 2006 | Full accounts made up to 30 September 2005 (14 pages) |
26 June 2006 | Full accounts made up to 30 September 2005 (14 pages) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
25 November 2005 | New director appointed (3 pages) |
25 November 2005 | New director appointed (3 pages) |
27 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
27 October 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 (14 pages) |
2 August 2005 | Full accounts made up to 30 September 2004 (14 pages) |
9 February 2005 | New director appointed (3 pages) |
9 February 2005 | New director appointed (3 pages) |
8 February 2005 | New director appointed (4 pages) |
8 February 2005 | New director appointed (4 pages) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | 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 (7 pages) |
30 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
5 August 2004 | Director's particulars changed (1 page) |
5 August 2004 | Director's particulars changed (1 page) |
23 June 2004 | Full accounts made up to 30 September 2003 (13 pages) |
23 June 2004 | Full accounts made up to 30 September 2003 (13 pages) |
27 May 2004 | New director appointed (3 pages) |
27 May 2004 | New director appointed (3 pages) |
26 May 2004 | Director resigned (1 page) |
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 14/03/04; full list of members (7 pages) |
27 March 2004 | Return made up to 14/03/04; full list of members (7 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | New secretary appointed (1 page) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | New secretary appointed (1 page) |
18 June 2003 | Full accounts made up to 30 September 2002 (13 pages) |
18 June 2003 | Full accounts made up to 30 September 2002 (13 pages) |
21 March 2003 | Return made up to 14/03/03; full list of members (8 pages) |
21 March 2003 | Return made up to 14/03/03; full list of members (8 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
11 October 2002 | Registered office changed on 11/10/02 from: times square newcastle upon tyne NE1 4EP (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: times square newcastle upon tyne NE1 4EP (1 page) |
17 May 2002 | Full accounts made up to 30 September 2001 (11 pages) |
17 May 2002 | Full accounts made up to 30 September 2001 (11 pages) |
20 March 2002 | Return made up to 14/03/02; full list of members (7 pages) |
20 March 2002 | Return made up to 14/03/02; full list of members (7 pages) |
11 October 2001 | Return made up to 11/09/01; full list of members
|
11 October 2001 | Return made up to 11/09/01; full list of members
|
12 July 2001 | Director's particulars changed (1 page) |
12 July 2001 | Director's particulars changed (1 page) |
2 October 2000 | Registered office changed on 02/10/00 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
2 October 2000 | Secretary resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | New secretary appointed;new director appointed (4 pages) |
2 October 2000 | New director appointed (3 pages) |
2 October 2000 | New director appointed (4 pages) |
2 October 2000 | New director appointed (4 pages) |
2 October 2000 | Registered office changed on 02/10/00 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
2 October 2000 | Secretary resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | New secretary appointed;new director appointed (4 pages) |
2 October 2000 | New director appointed (3 pages) |
2 October 2000 | New director appointed (4 pages) |
2 October 2000 | New director appointed (4 pages) |
29 September 2000 | Company name changed crossco (498) LIMITED\certificate issued on 02/10/00 (2 pages) |
29 September 2000 | Company name changed crossco (498) LIMITED\certificate issued on 02/10/00 (2 pages) |
11 September 2000 | Incorporation (21 pages) |
11 September 2000 | Incorporation (21 pages) |