Seaham
SR7 7TT
Director Name | Mr Peter Riddle Allan |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Valley View Iveston Lane Consett County Durham DH8 7TD |
Director Name | Mr Reginald Bater |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 19 Roxby Avenue Guisborough Cleveland TS14 8LF |
Secretary Name | Mr Peter Riddle Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 5 Brandling Park Jesmond Newcastle Upon Tyne Tyne & Wear NE2 4QA |
Director Name | Mr Ian Gareth Dormer |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Montagu Avenue Gosforth Newcastle Upon Tyne NE3 4JH |
Director Name | Mr John Granville Withers |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Fern Avenue Jesmond Newcastle Upon Tyne NE2 2QX |
Director Name | Mrs Patricia Frances Sinclair |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 April 2003) |
Role | Academy Manager |
Country of Residence | England |
Correspondence Address | Langley House Old Penshaw Houghton Le Spring Tyne & Wear DH4 7EW |
Director Name | David Simms |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 March 2007) |
Role | Sales Director Newspapers |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hepscott Manor Farm Hepscott Northumberland NE61 6PH |
Director Name | Mr Wilfred Alexander Scullion |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 March 2007) |
Role | Electrical Contractor |
Country of Residence | England |
Correspondence Address | Kepier Cottage Church Street Houghton Le Spring Tyne & Wear DH4 4DN |
Director Name | Kevin Gregory Lavery |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(2 months, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 August 2001) |
Role | Chief Executing Newcastle City |
Country of Residence | United Kingdom |
Correspondence Address | Old Colony House 6, South King Street Manchester M2 6DQ |
Director Name | Dr Howard Forrest |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Gates Cottage Elvaston Park Road Hexham Northumberland NE46 2HT |
Director Name | Mr Robert Geoffrey Ford |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gin Gan & Byre Aykley Heads Farm Durham County Durham DH1 5AN |
Director Name | Peter Michael Fidler |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 January 2003) |
Role | University Vice Chancellor |
Country of Residence | England |
Correspondence Address | 29 Wheatsheaf Court Sunderland Tyne & Wear SR6 0RF |
Director Name | Mr Suhail Ahmad Din |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 October 2006) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 15 Adderstone Crescent Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2HH |
Director Name | Mr Terence Chapman |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Mulberry Close Woodlands Glade, South Beach Blyth NE24 3XR |
Director Name | Mr Malcolm David Sutherland |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rickleton Lodge Bonemill Lane Rickleton Washington Tyne & Wear NE38 9HB |
Director Name | Alison Edgar |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 February 2003) |
Role | Director Of Recruitment Co |
Correspondence Address | 102 The Wills Building Coast Road Newcastle Upon Tyne Tyne & Wear NE7 7RP |
Secretary Name | Mr George David Fionda |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 July 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hundale Hutton Rudby Yarm North Yorkshire TS15 0DR |
Director Name | David Alexander Wright |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(1 year, 2 months after company formation) |
Appointment Duration | 12 months (resigned 26 November 2002) |
Role | Executive Director |
Correspondence Address | 19 Clifton Grove Whitley Bay Tyne & Wear NE25 9UB |
Director Name | Daniel Martin Brophy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 March 2007) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 15 Beatty Avenue Newcastle Upon Tyne NE2 3QN |
Director Name | Jane Robinson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 July 2005) |
Role | Arts Manager |
Correspondence Address | 29 Falcon Terrace Wylam Northumberland NE41 8EE |
Director Name | Simon Paul Watts |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 January 2004) |
Role | Solicitor |
Correspondence Address | Bridgeburn Lodge Ridley Mill Road Stocksfield Northumberland NE43 7QU |
Director Name | Irene Lucas |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 March 2007) |
Role | Chief Executive |
Correspondence Address | Whitburn House 47 Front Street Whitburn Tyne & Wear SR6 7JG |
Director Name | Prof Anthony David Rae Dickson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 August 2006) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | Revelstone The Dene Allendale Hexham Northumberland NE47 9PX |
Director Name | Mr Nigel Gary Hudson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 November 2006) |
Role | Software Supplier |
Country of Residence | United Kingdom |
Correspondence Address | 47 Reid Park Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2ER |
Director Name | Mr Paul Michael Callaghan |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Albert Street Western Hill Durham City DH1 4RJ |
Director Name | Mr Keith Andrew Atkinson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(3 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Easby Close Newcastle Upon Tyne Tyne & Wear NE3 5LW |
Secretary Name | Daniel Martin Brophy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 March 2006) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 15 Beatty Avenue Newcastle Upon Tyne NE2 3QN |
Secretary Name | Lindsay Jane Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(5 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 26 June 2006) |
Role | Company Director |
Correspondence Address | 15 Farriers Close Pity Me Durham County Durham DH1 5XY |
Secretary Name | Mrs Alison Wendy Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(5 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 March 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Glasshouse, The Walled Garden Hartford Hall Estate Bedlington Northumberland NE22 6AG |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2007(6 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 2008) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Registered Address | Spectrum 6 Spectrum Business Park Seaham SR7 7TT |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Seaham |
Ward | Dawdon |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
23 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2010 | Application to strike the company off the register (3 pages) |
29 July 2010 | Application to strike the company off the register (3 pages) |
31 January 2010 | Total exemption full accounts made up to 30 September 2009 (4 pages) |
31 January 2010 | Total exemption full accounts made up to 30 September 2009 (4 pages) |
23 November 2009 | Director's details changed for Mr Paul Michael Callaghan on 12 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Paul Michael Callaghan on 12 November 2009 (2 pages) |
28 September 2009 | Annual return made up to 13/09/09 (2 pages) |
28 September 2009 | Annual return made up to 13/09/09 (2 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (13 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (13 pages) |
29 October 2008 | Director's change of particulars / paul callaghan / 01/10/2008 (1 page) |
29 October 2008 | Director's Change of Particulars / paul callaghan / 01/10/2008 / HouseName/Number was: , now: 11; Street was: 41 albert street, now: thomas hawksley park; Area was: western hill, now: ; Post Town was: durham city, now: sunderland; Region was: , now: tyne and wear; Post Code was: DH1 4RJ, now: SR3 1UY (1 page) |
7 October 2008 | Annual return made up to 13/09/08 (2 pages) |
7 October 2008 | Annual return made up to 13/09/08 (2 pages) |
28 July 2008 | Group of companies' accounts made up to 30 September 2007 (23 pages) |
28 July 2008 | Group of companies' accounts made up to 30 September 2007 (23 pages) |
22 July 2008 | Location of register of members (1 page) |
22 July 2008 | Location of register of members (1 page) |
22 April 2008 | Appointment terminated secretary prima secretary LIMITED (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
22 April 2008 | Appointment Terminated Secretary prima secretary LIMITED (1 page) |
24 January 2008 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
24 January 2008 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
25 September 2007 | Annual return made up to 13/09/07 (2 pages) |
25 September 2007 | Annual return made up to 13/09/07 (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
5 June 2007 | Resolutions
|
5 June 2007 | Resolutions
|
1 April 2007 | Secretary resigned (1 page) |
1 April 2007 | Registered office changed on 01/04/07 from: business & innovation centre wearfield, sunderland enterprise park east sunderland SR5 2TA (1 page) |
1 April 2007 | New secretary appointed (2 pages) |
1 April 2007 | Secretary resigned (1 page) |
1 April 2007 | Registered office changed on 01/04/07 from: business & innovation centre wearfield, sunderland enterprise park east sunderland SR5 2TA (1 page) |
1 April 2007 | New secretary appointed (2 pages) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
2 February 2007 | Resolutions
|
2 February 2007 | Resolutions
|
31 January 2007 | Group of companies' accounts made up to 31 March 2006 (25 pages) |
31 January 2007 | Group of companies' accounts made up to 31 March 2006 (25 pages) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
28 September 2006 | Annual return made up to 13/09/06 (8 pages) |
28 September 2006 | Annual return made up to 13/09/06 (8 pages) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
1 August 2006 | New secretary appointed (2 pages) |
1 August 2006 | New secretary appointed (2 pages) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | Secretary resigned (1 page) |
3 May 2006 | New secretary appointed (2 pages) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | New secretary appointed (2 pages) |
10 February 2006 | Group of companies' accounts made up to 31 March 2005 (20 pages) |
10 February 2006 | Group of companies' accounts made up to 31 March 2005 (20 pages) |
28 September 2005 | Annual return made up to 13/09/05 (9 pages) |
28 September 2005 | Annual return made up to 13/09/05 (9 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
5 October 2004 | Annual return made up to 13/09/04
|
5 October 2004 | Annual return made up to 13/09/04 (9 pages) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | New secretary appointed (2 pages) |
7 September 2004 | New secretary appointed (2 pages) |
7 September 2004 | Secretary resigned (1 page) |
16 August 2004 | Group of companies' accounts made up to 31 March 2004 (21 pages) |
16 August 2004 | Group of companies' accounts made up to 31 March 2004 (21 pages) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
1 April 2004 | Director's particulars changed (1 page) |
1 April 2004 | Director's particulars changed (1 page) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
28 November 2003 | Group of companies' accounts made up to 31 March 2003 (21 pages) |
28 November 2003 | Group of companies' accounts made up to 31 March 2003 (21 pages) |
13 November 2003 | Director's particulars changed (1 page) |
13 November 2003 | Director's particulars changed (1 page) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
1 October 2003 | Memorandum and Articles of Association (19 pages) |
1 October 2003 | Memorandum and Articles of Association (19 pages) |
24 September 2003 | Annual return made up to 13/09/03 (10 pages) |
24 September 2003 | Annual return made up to 13/09/03 (10 pages) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (1 page) |
7 May 2003 | New director appointed (1 page) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
17 December 2002 | Group of companies' accounts made up to 31 March 2002 (19 pages) |
17 December 2002 | Group of companies' accounts made up to 31 March 2002 (19 pages) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Director resigned (1 page) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
19 September 2002 | Annual return made up to 13/09/02 (9 pages) |
19 September 2002 | Annual return made up to 13/09/02 (9 pages) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
12 April 2002 | Director's particulars changed (1 page) |
12 April 2002 | Director's particulars changed (1 page) |
4 February 2002 | Full accounts made up to 31 March 2001 (8 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (8 pages) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
2 November 2001 | Secretary resigned (1 page) |
2 November 2001 | New secretary appointed (2 pages) |
2 November 2001 | Secretary resigned (1 page) |
2 November 2001 | New secretary appointed (2 pages) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Annual return made up to 13/09/01 (8 pages) |
21 September 2001 | Annual return made up to 13/09/01
|
19 September 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
19 September 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
2 May 2001 | Memorandum and Articles of Association (11 pages) |
2 May 2001 | Memorandum and Articles of Association (8 pages) |
2 May 2001 | Resolutions
|
2 May 2001 | Memorandum and Articles of Association (11 pages) |
2 May 2001 | Memorandum and Articles of Association (8 pages) |
2 May 2001 | Resolutions
|
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
11 April 2001 | Registered office changed on 11/04/01 from: business & innovation centre wearfield, sunderland enterprise park east sunderland county durham SR5 2TA (1 page) |
11 April 2001 | Registered office changed on 11/04/01 from: business & innovation centre wearfield, sunderland enterprise park east sunderland county durham SR5 2TA (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: business & innovation centre wearfield, sunderland enterprise park east sunderland county durham SR5 2TA (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: business & innovation centre wearfield, sunderland enterprise park east sunderland county durham SR5 2TA (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | New director appointed (2 pages) |
13 September 2000 | Incorporation (26 pages) |