Rainton Bridge Business Park
Houghton Le Spring
Sunderland
DH4 5RA
Director Name | Mr Hassaan Majid |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2018(17 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 23 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring Sunderland DH4 5RA |
Secretary Name | Susan Elizabeth Lind |
---|---|
Status | Closed |
Appointed | 20 June 2018(17 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 23 April 2019) |
Role | Company Director |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring Sunderland DH4 5RA |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | James Duncan Stallmeyer |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 February 2001(4 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 February 2002) |
Role | General Counsel |
Correspondence Address | 14805 Erskine Street Omaha Nebraska 68116 United States |
Director Name | Kenneth Linge |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(4 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 February 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Drystones Heugh House Lane Haydon Bridge Northumberland NE47 6ND |
Director Name | Dr Philip Stewart Lawless |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(4 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 February 2002) |
Role | Generation Project Manager |
Country of Residence | England |
Correspondence Address | Old Courthouse Kirkwhelpington Newcastle Upon Tyne NE19 2RS |
Secretary Name | Gail Vlaerie Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(4 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 06 April 2001) |
Role | Company Director |
Correspondence Address | Sunday Sight North Bellingham Northumberland NE48 2JE |
Secretary Name | John Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 01 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Frosterley Drive Great Lumley County Durham DH3 4SJ |
Director Name | Paul Andrew Cuttill |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2003) |
Role | Group Corporate Services Direc |
Correspondence Address | 25 Bushey Avenue South Woodford London E18 2DT |
Director Name | Angus Tindale Norman |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 September 2005) |
Role | Chartered Engineer |
Correspondence Address | 6 Blake Close Walmer Deal Kent CT14 7UB |
Director Name | Gerald Langdon Wingrove |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(1 year after company formation) |
Appointment Duration | 8 months (resigned 30 September 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Albert Street London NW1 7NE |
Director Name | Joseph Verdi |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(1 year, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 September 2002) |
Role | General Manager |
Correspondence Address | Fairlight Cottage Off Holtye Road East Grinstead West Sussex RH19 3QF |
Secretary Name | Mr Robert Ian Higson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 17 September 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Springfield Calvert Road Dorking Surrey RH4 1LT |
Director Name | Christopher John Daniels |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 March 2007) |
Role | Chief Operating Officer Ener |
Correspondence Address | Mistletoe Cottage 57 Wickham Hill Hurstpierpoint West Sussex BN6 9NR |
Director Name | Humphrey Alan Edward Cadoux Hudson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(2 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 01 April 2009) |
Role | Chief Financial Officer |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Mr Martin Charles Lawrence |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 August 2012) |
Role | Chief Operating Officer Energy |
Country of Residence | England |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Mr Thomas Andreas Kusterer |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2009(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 March 2011) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Secretary Name | Joe Souto |
---|---|
Status | Resigned |
Appointed | 17 September 2009(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 August 2014) |
Role | Company Director |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Mr Simone Rossi |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 April 2011(10 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 16 April 2012) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Ronan Emmanuel Lory |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 April 2012(11 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Mr Joe Souto |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2012(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 August 2014) |
Role | Head Of Governance & Secretariat |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | David Tomblin |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2012(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 June 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring Sunderland DH4 5RA |
Director Name | Lisa Deverick |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 04 August 2014(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 June 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring Sunderland DH4 5RA |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2001(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Website | edfenergy.com |
---|---|
Telephone | 023 92027851 |
Telephone region | Southampton / Portsmouth |
Registered Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring Sunderland DH4 5RA |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Built Up Area | Sunderland |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Edf Energy Energy Branch PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2019 | Application to strike the company off the register (1 page) |
18 July 2018 | Appointment of Susan Elizabeth Lind as a secretary on 20 June 2018 (3 pages) |
16 July 2018 | Appointment of Mr Matthieu Thomas Hue as a director on 20 June 2018 (2 pages) |
13 July 2018 | Termination of appointment of Lisa Deverick as a director on 20 June 2018 (1 page) |
13 July 2018 | Appointment of Mr Hassaan Majid as a director on 20 June 2018 (2 pages) |
13 July 2018 | Termination of appointment of David Tomblin as a director on 20 June 2018 (1 page) |
11 July 2018 | Notification of Teeside Windfarm Limited as a person with significant control on 20 June 2018 (4 pages) |
11 July 2018 | Registered office address changed from 40 Grosvenor Place Victoria London SW1X 7EN to Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring Sunderland DH4 5RA on 11 July 2018 (7 pages) |
23 May 2018 | Restoration by order of the court (3 pages) |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2017 | Application to strike the company off the register (3 pages) |
9 January 2017 | Application to strike the company off the register (3 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
26 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
20 August 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
20 August 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
29 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
19 August 2014 | Appointment of Lisa Deverick as a director on 4 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Joe Souto as a director on 4 August 2014 (1 page) |
19 August 2014 | Appointment of Lisa Deverick as a director on 4 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Joe Souto as a director on 4 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Joe Souto as a director on 4 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Joe Souto as a secretary on 4 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Joe Souto as a secretary on 4 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Joe Souto as a secretary on 4 August 2014 (1 page) |
19 August 2014 | Appointment of Lisa Deverick as a director on 4 August 2014 (2 pages) |
29 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
23 August 2013 | Director's details changed for Mr Joe Souto on 16 August 2013 (2 pages) |
23 August 2013 | Director's details changed for Mr Joe Souto on 16 August 2013 (2 pages) |
24 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
24 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
20 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
11 September 2012 | Appointment of David Tomblin as a director (2 pages) |
11 September 2012 | Appointment of David Tomblin as a director (2 pages) |
31 August 2012 | Termination of appointment of Martin Lawrence as a director (1 page) |
31 August 2012 | Appointment of Mr Joe Souto as a director (2 pages) |
31 August 2012 | Termination of appointment of Martin Lawrence as a director (1 page) |
31 August 2012 | Appointment of Mr Joe Souto as a director (2 pages) |
31 August 2012 | Termination of appointment of Ronan Lory as a director (1 page) |
31 August 2012 | Termination of appointment of Ronan Lory as a director (1 page) |
29 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
29 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
16 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Appointment of Ronan Emmanuel Lory as a director (2 pages) |
24 April 2012 | Appointment of Ronan Emmanuel Lory as a director (2 pages) |
23 April 2012 | Termination of appointment of Simone Rossi as a director (1 page) |
23 April 2012 | Termination of appointment of Simone Rossi as a director (1 page) |
17 November 2011 | Statement of company's objects (2 pages) |
17 November 2011 | Statement of company's objects (2 pages) |
16 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
16 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
19 July 2011 | Director's details changed for Mr Martin Charles Lawrence on 19 July 2011 (2 pages) |
19 July 2011 | Director's details changed for Mr Martin Charles Lawrence on 19 July 2011 (2 pages) |
17 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Appointment of Simone Rossi as a director (2 pages) |
14 April 2011 | Appointment of Simone Rossi as a director (2 pages) |
29 March 2011 | Termination of appointment of Thomas Kusterer as a director (1 page) |
29 March 2011 | Termination of appointment of Thomas Kusterer as a director (1 page) |
24 February 2011 | Resolutions
|
24 February 2011 | Resolutions
|
27 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
11 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Secretary's details changed for Joe Souto on 10 May 2010 (1 page) |
10 May 2010 | Secretary's details changed for Joe Souto on 10 May 2010 (1 page) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
12 October 2009 | Termination of appointment of Robert Higson as a secretary (1 page) |
12 October 2009 | Termination of appointment of Robert Higson as a secretary (1 page) |
12 October 2009 | Appointment of Joe Souto as a secretary (1 page) |
12 October 2009 | Appointment of Joe Souto as a secretary (1 page) |
27 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
15 April 2009 | Director appointed thomas andreas kusterer (1 page) |
15 April 2009 | Director appointed thomas andreas kusterer (1 page) |
9 April 2009 | Appointment terminated director humphrey cadoux hudson (1 page) |
9 April 2009 | Appointment terminated director humphrey cadoux hudson (1 page) |
29 January 2009 | Director's change of particulars / humphrey cadoux hudson / 09/01/2009 (1 page) |
29 January 2009 | Director's change of particulars / humphrey cadoux hudson / 09/01/2009 (1 page) |
21 July 2008 | Return made up to 15/05/08; full list of members (3 pages) |
21 July 2008 | Return made up to 15/05/08; full list of members (3 pages) |
9 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
9 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
11 August 2007 | Return made up to 15/05/07; no change of members (8 pages) |
11 August 2007 | Return made up to 15/05/07; no change of members (8 pages) |
18 July 2007 | Accounts made up to 31 December 2006 (12 pages) |
18 July 2007 | Accounts made up to 31 December 2006 (12 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
21 September 2006 | Accounts made up to 31 December 2005 (13 pages) |
21 September 2006 | Accounts made up to 31 December 2005 (13 pages) |
21 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Director's particulars changed (1 page) |
13 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
13 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
9 November 2005 | Accounts made up to 31 December 2004 (13 pages) |
9 November 2005 | Accounts made up to 31 December 2004 (13 pages) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
8 June 2005 | Return made up to 15/05/05; full list of members (7 pages) |
8 June 2005 | Return made up to 15/05/05; full list of members (7 pages) |
16 September 2004 | Auditor's resignation (1 page) |
16 September 2004 | Auditor's resignation (1 page) |
23 June 2004 | Accounts made up to 31 December 2003 (13 pages) |
23 June 2004 | Accounts made up to 31 December 2003 (13 pages) |
23 June 2004 | Secretary's particulars changed (1 page) |
23 June 2004 | Secretary's particulars changed (1 page) |
16 June 2004 | Return made up to 15/05/04; full list of members
|
16 June 2004 | Return made up to 15/05/04; full list of members
|
12 January 2004 | Return made up to 12/01/04; full list of members
|
12 January 2004 | Return made up to 12/01/04; full list of members
|
27 October 2003 | Accounts made up to 31 December 2002 (11 pages) |
27 October 2003 | Accounts made up to 31 December 2002 (11 pages) |
24 October 2003 | Resolutions
|
24 October 2003 | Resolutions
|
2 July 2003 | Registered office changed on 02/07/03 from: templar house 81-87 high holborn london WC1V 6NU (1 page) |
2 July 2003 | Registered office changed on 02/07/03 from: templar house 81-87 high holborn london WC1V 6NU (1 page) |
30 June 2003 | Company name changed northern offshore wind LIMITED\certificate issued on 30/06/03 (2 pages) |
30 June 2003 | Company name changed northern offshore wind LIMITED\certificate issued on 30/06/03 (2 pages) |
13 June 2003 | New director appointed (7 pages) |
13 June 2003 | New director appointed (7 pages) |
16 May 2003 | New director appointed (3 pages) |
16 May 2003 | New director appointed (3 pages) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
17 February 2003 | Return made up to 12/01/03; full list of members (7 pages) |
17 February 2003 | Return made up to 12/01/03; full list of members (7 pages) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Director resigned (1 page) |
23 October 2002 | Accounts made up to 31 December 2001 (10 pages) |
23 October 2002 | Accounts made up to 31 December 2001 (10 pages) |
7 June 2002 | New secretary appointed (1 page) |
7 June 2002 | New director appointed (4 pages) |
7 June 2002 | New director appointed (3 pages) |
7 June 2002 | New director appointed (3 pages) |
7 June 2002 | New director appointed (4 pages) |
7 June 2002 | New secretary appointed (1 page) |
7 June 2002 | New director appointed (4 pages) |
7 June 2002 | New director appointed (4 pages) |
7 June 2002 | New director appointed (3 pages) |
7 June 2002 | New director appointed (3 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Registered office changed on 14/03/02 from: carliol house market street newcastle upon tyne tyne & wear NE1 6NE (1 page) |
14 March 2002 | Registered office changed on 14/03/02 from: carliol house market street newcastle upon tyne tyne & wear NE1 6NE (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
7 February 2002 | Return made up to 12/01/02; full list of members (7 pages) |
7 February 2002 | Return made up to 12/01/02; full list of members (7 pages) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | New secretary appointed (2 pages) |
22 February 2001 | New director appointed (3 pages) |
22 February 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | New secretary appointed (2 pages) |
22 February 2001 | Ad 13/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 February 2001 | New secretary appointed (2 pages) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | New director appointed (4 pages) |
22 February 2001 | New director appointed (3 pages) |
22 February 2001 | Ad 13/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 February 2001 | New director appointed (3 pages) |
22 February 2001 | Registered office changed on 22/02/01 from: st anns wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
22 February 2001 | Registered office changed on 22/02/01 from: st anns wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | New director appointed (3 pages) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
22 February 2001 | New director appointed (4 pages) |
1 February 2001 | Company name changed crossco (529) LIMITED\certificate issued on 01/02/01 (2 pages) |
1 February 2001 | Company name changed crossco (529) LIMITED\certificate issued on 01/02/01 (2 pages) |
12 January 2001 | Incorporation (18 pages) |
12 January 2001 | Incorporation (18 pages) |