Company NameJomast 6 Limited
DirectorsStuart John Monk and Jennifer Monk
Company StatusActive
Company Number04145506
CategoryPrivate Limited Company
Incorporation Date22 January 2001(23 years, 3 months ago)
Previous NameSuresong Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stuart John Monk
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2004(3 years, 5 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House
Carlton In Cleveland
Middlesbrough
Cleveland
TS9 7DJ
Director NameMrs Jennifer Monk
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2005(4 years, 4 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House
Carlton In Cleveland
Middlesbrough
Cleveland
TS9 7DJ
Secretary NameMr Stuart John Monk
NationalityBritish
StatusCurrent
Appointed03 June 2005(4 years, 4 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House
Carlton In Cleveland
Middlesbrough
Cleveland
TS9 7DJ
Director NameHoward Barry Gold
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(8 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 January 2002)
RoleSolicitor
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
NE2 1SQ
Director NamePaul Hughes
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(8 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 January 2002)
RoleSolicitor
Correspondence AddressKensington House
4-6 Osbourne Road
Jesmond
Newcastle Upon Tyne
NE2 2AA
Director NameAllan Rankin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(8 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 09 July 2004)
RoleCompany Director
Correspondence AddressCleobury Main Road
Woolingston
Newcastle Upon Tyne
Tyne And Wear
NE13 8BN
Secretary NamePaul Hughes
NationalityBritish
StatusResigned
Appointed11 October 2001(8 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 January 2002)
RoleSolicitor
Correspondence AddressKensington House
4-6 Osbourne Road
Jesmond
Newcastle Upon Tyne
NE2 2AA
Director NameMr Keith Andrew Atkinson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(11 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 09 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Easby Close
Newcastle Upon Tyne
Tyne & Wear
NE3 5LW
Secretary NameMr Keith Andrew Atkinson
NationalityBritish
StatusResigned
Appointed01 January 2002(11 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 09 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Easby Close
Newcastle Upon Tyne
Tyne & Wear
NE3 5LW
Secretary NameMr Mark Marsh
NationalityBritish
StatusResigned
Appointed09 July 2004(3 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 03 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Mill Court
Bournmoor
Houghton Le Spring
Tyne & Wear
DH4 6DJ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed22 January 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed22 January 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitejomast.co.uk

Location

Registered AddressTop Floor
Oriel House Calverts Lane
Stockton On Tees
Cleveland
TS18 1SW
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Jomast LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,071,306
Cash£3,780
Current Liabilities£449,212

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return20 November 2023 (5 months ago)
Next Return Due4 December 2024 (7 months, 2 weeks from now)

Charges

25 October 2012Delivered on: 2 November 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Zetland place, middlesbrough; t/n CE145818; all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
18 November 2009Delivered on: 21 November 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a sandyford house archbold terrace jesmond newcastle upon tyne t/no. TY104093 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
15 April 2008Delivered on: 16 April 2008
Persons entitled: Svenska Handelsbanken (Ab) Publ

Classification: Legal mortgage
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: Sandyford house archbold terrace jesmond newcastle upon tyne t/no. TY104093 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
20 March 2008Delivered on: 1 April 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
20 March 2008Delivered on: 22 March 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from C.2 (newcastle) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 2 queens square and warehouse premises at lower gosforth street, middlesbrough. T/nos CE101899 and CE21736.
Outstanding
24 February 2016Delivered on: 11 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: With full title guarantee and by way of first fixed charge, the company’s rights, title, interest and benefit in the cash deposit. Definitions:. “Cash deposit” means all sums from time to time standing to the credit of the deposit account, all interest on such sums and all other amounts of whatsoever nature deriving directly or indirectly from such sums. “Deposit account” means deposit account 24462009 at svenska handelsbanken ab (publ) or such other account as the bank may in its discretion require, as such account may be redesignated or renumbered from time to time.
Outstanding
24 February 2016Delivered on: 9 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Leasehold property at one jesmond three sixty (formerly known as eaga house), newcastle upon tyne.
Outstanding
28 November 2014Delivered on: 3 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 1-3 the garth, coal lane, wolviston, billingham,. TS22 5LW and registered at the land registry under title numbers CE216358, CE220045 and CE220048.
Outstanding
25 October 2012Delivered on: 2 November 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Queens square, middlesbrough, t/n CE101899 and CE21736; all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
2 February 2004Delivered on: 10 February 2004
Satisfied on: 1 March 2008
Persons entitled: Leeds & Holbeck Building Society

Classification: Charge deed
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: By way of legal mortgage the property being sandyford house archbold terrace jesmond newcastle upon tyne together with all buildings thereon and all fixtures by way of fixed charge all the income the property rights by way of fixed charge the equipment and any other plant and machinery by way of floating charge the undertaking and all other property assets and rights. See the mortgage charge document for full details.
Fully Satisfied
2 February 2004Delivered on: 10 February 2004
Satisfied on: 19 December 2009
Persons entitled: Leeds & Holbeck Building Society

Classification: Deed of rental assignment
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: The assignor with full title guarantee as a continuing security for the payment and discharge of the secured liabilities assigns to leeds holbeck the rents being all the right title benefit and interest of the assignor in and to all rent licence fees or other money. See the mortgage charge document for full details.
Fully Satisfied
15 November 2001Delivered on: 20 November 2001
Satisfied on: 16 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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
16 November 2001Delivered on: 17 November 2001
Satisfied on: 16 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the north side of sandyford road jesmond newcastle upon tyne t/no;-TY104093. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

27 December 2023Accounts for a small company made up to 31 March 2023 (8 pages)
29 November 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
3 January 2023Accounts for a small company made up to 31 March 2022 (8 pages)
21 November 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
6 January 2022Accounts for a small company made up to 31 March 2021 (8 pages)
24 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
15 April 2021Accounts for a small company made up to 31 March 2020 (8 pages)
27 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
23 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
4 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
3 January 2019Accounts for a small company made up to 31 March 2018 (8 pages)
28 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
29 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
8 January 2017Audited abridged accounts made up to 31 March 2016 (7 pages)
8 January 2017Audited abridged accounts made up to 31 March 2016 (7 pages)
2 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
11 March 2016Registration of charge 041455060013, created on 24 February 2016 (13 pages)
11 March 2016Registration of charge 041455060013, created on 24 February 2016 (13 pages)
9 March 2016Registration of charge 041455060012, created on 24 February 2016 (17 pages)
9 March 2016Registration of charge 041455060012, created on 24 February 2016 (17 pages)
27 February 2016Company name changed suresong LIMITED\certificate issued on 27/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-26
(3 pages)
27 February 2016Company name changed suresong LIMITED\certificate issued on 27/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-26
(3 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
3 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(5 pages)
3 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(5 pages)
3 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
3 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
5 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(5 pages)
5 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(5 pages)
3 December 2014Registration of charge 041455060011, created on 28 November 2014 (18 pages)
3 December 2014Registration of charge 041455060011, created on 28 November 2014 (18 pages)
21 May 2014Part of the property or undertaking has been released and no longer forms part of charge 7 (5 pages)
21 May 2014Part of the property or undertaking has been released and no longer forms part of charge 6 (5 pages)
21 May 2014Part of the property or undertaking has been released and no longer forms part of charge 7 (5 pages)
21 May 2014Part of the property or undertaking has been released and no longer forms part of charge 8 (5 pages)
21 May 2014Part of the property or undertaking has been released and no longer forms part of charge 6 (5 pages)
21 May 2014Part of the property or undertaking has been released and no longer forms part of charge 8 (5 pages)
17 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
17 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
10 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
10 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
20 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
20 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
11 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
9 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
16 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
31 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
11 December 2009Accounts for a small company made up to 31 March 2009 (8 pages)
11 December 2009Accounts for a small company made up to 31 March 2009 (8 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
22 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
22 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
17 December 2008Return made up to 20/11/08; full list of members (3 pages)
17 December 2008Return made up to 20/11/08; full list of members (3 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 7 (6 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 7 (6 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
21 January 2008Return made up to 07/01/08; full list of members (2 pages)
21 January 2008Return made up to 07/01/08; full list of members (2 pages)
30 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
30 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
6 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
6 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
16 January 2007Return made up to 07/01/07; full list of members (2 pages)
16 January 2007Return made up to 07/01/07; full list of members (2 pages)
3 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
3 February 2006Return made up to 07/01/06; full list of members (7 pages)
3 February 2006Return made up to 07/01/06; full list of members (7 pages)
3 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
12 September 2005Auditor's resignation (1 page)
12 September 2005Auditor's resignation (1 page)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
13 June 2005New secretary appointed (2 pages)
13 June 2005Secretary resigned (1 page)
13 June 2005New secretary appointed (2 pages)
13 June 2005Secretary resigned (1 page)
6 May 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
6 May 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
2 March 2005Accounts for a small company made up to 30 June 2004 (6 pages)
2 March 2005Accounts for a small company made up to 30 June 2004 (6 pages)
19 January 2005Return made up to 07/01/05; full list of members (6 pages)
19 January 2005Return made up to 07/01/05; full list of members (6 pages)
25 August 2004New secretary appointed (2 pages)
25 August 2004New director appointed (3 pages)
25 August 2004New secretary appointed (2 pages)
25 August 2004Registered office changed on 25/08/04 from: metnor house mylord crescent killingworth newcastle upon tyne NE12 5YD (1 page)
25 August 2004Registered office changed on 25/08/04 from: metnor house mylord crescent killingworth newcastle upon tyne NE12 5YD (1 page)
25 August 2004New director appointed (3 pages)
30 July 2004Director resigned (1 page)
30 July 2004Secretary resigned;director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Secretary resigned;director resigned (1 page)
16 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2004Declaration of satisfaction of mortgage/charge (1 page)
16 July 2004Declaration of satisfaction of mortgage/charge (1 page)
16 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2004Particulars of mortgage/charge (5 pages)
10 February 2004Particulars of mortgage/charge (5 pages)
10 February 2004Particulars of mortgage/charge (5 pages)
10 February 2004Particulars of mortgage/charge (5 pages)
8 February 2004Return made up to 22/01/04; full list of members (7 pages)
8 February 2004Return made up to 22/01/04; full list of members (7 pages)
19 January 2004Accounts for a small company made up to 30 June 2003 (6 pages)
19 January 2004Accounts for a small company made up to 30 June 2003 (6 pages)
27 January 2003Return made up to 22/01/03; full list of members (7 pages)
27 January 2003Return made up to 22/01/03; full list of members (7 pages)
25 November 2002Accounts for a small company made up to 30 June 2002 (6 pages)
25 November 2002Accounts for a small company made up to 30 June 2002 (6 pages)
9 July 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
9 July 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
25 April 2002Director resigned (1 page)
25 April 2002New secretary appointed;new director appointed (2 pages)
25 April 2002Return made up to 22/01/02; full list of members (7 pages)
25 April 2002Return made up to 22/01/02; full list of members (7 pages)
25 April 2002New secretary appointed;new director appointed (2 pages)
25 April 2002Secretary resigned;director resigned (1 page)
25 April 2002Director resigned (1 page)
25 April 2002Secretary resigned;director resigned (1 page)
13 March 2002Registered office changed on 13/03/02 from: 5A osborne road jesmond newcastle upon tyne NE2 2AA (1 page)
13 March 2002Registered office changed on 13/03/02 from: 5A osborne road jesmond newcastle upon tyne NE2 2AA (1 page)
18 December 2001Ad 11/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 December 2001Ad 11/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 November 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
29 November 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
20 November 2001Particulars of mortgage/charge (3 pages)
20 November 2001Particulars of mortgage/charge (3 pages)
17 November 2001Particulars of mortgage/charge (3 pages)
17 November 2001Particulars of mortgage/charge (3 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
22 October 2001Registered office changed on 22/10/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
22 October 2001Director resigned (1 page)
22 October 2001Secretary resigned (1 page)
22 October 2001New director appointed (2 pages)
22 October 2001Registered office changed on 22/10/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
22 October 2001Director resigned (1 page)
22 October 2001New director appointed (2 pages)
22 October 2001New secretary appointed;new director appointed (2 pages)
22 October 2001Secretary resigned (1 page)
22 October 2001New secretary appointed;new director appointed (2 pages)
22 January 2001Incorporation (12 pages)
22 January 2001Incorporation (12 pages)