Carlton In Cleveland
Middlesbrough
Cleveland
TS9 7DJ
Director Name | Mrs Jennifer Monk |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2005(4 years, 4 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Manor House Carlton In Cleveland Middlesbrough Cleveland TS9 7DJ |
Secretary Name | Mr Stuart John Monk |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 June 2005(4 years, 4 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Manor House Carlton In Cleveland Middlesbrough Cleveland TS9 7DJ |
Director Name | Howard Barry Gold |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 January 2002) |
Role | Solicitor |
Correspondence Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne NE2 1SQ |
Director Name | Paul Hughes |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 January 2002) |
Role | Solicitor |
Correspondence Address | Kensington House 4-6 Osbourne Road Jesmond Newcastle Upon Tyne NE2 2AA |
Director Name | Allan Rankin |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 July 2004) |
Role | Company Director |
Correspondence Address | Cleobury Main Road Woolingston Newcastle Upon Tyne Tyne And Wear NE13 8BN |
Secretary Name | Paul Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 January 2002) |
Role | Solicitor |
Correspondence Address | Kensington House 4-6 Osbourne Road Jesmond Newcastle Upon Tyne NE2 2AA |
Director Name | Mr Keith Andrew Atkinson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Easby Close Newcastle Upon Tyne Tyne & Wear NE3 5LW |
Secretary Name | Mr Keith Andrew Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Easby Close Newcastle Upon Tyne Tyne & Wear NE3 5LW |
Secretary Name | Mr Mark Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(3 years, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 03 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Mill Court Bournmoor Houghton Le Spring Tyne & Wear DH4 6DJ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | jomast.co.uk |
---|
Registered Address | Top Floor Oriel House Calverts Lane Stockton On Tees Cleveland TS18 1SW |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Jomast LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,071,306 |
Cash | £3,780 |
Current Liabilities | £449,212 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 20 November 2023 (5 months ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 2 weeks from now) |
25 October 2012 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2014 | Delivered 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 2012 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 |
27 December 2023 | Accounts for a small company made up to 31 March 2023 (8 pages) |
---|---|
29 November 2023 | Confirmation statement made on 20 November 2023 with no updates (3 pages) |
3 January 2023 | Accounts for a small company made up to 31 March 2022 (8 pages) |
21 November 2022 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
6 January 2022 | Accounts for a small company made up to 31 March 2021 (8 pages) |
24 November 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
15 April 2021 | Accounts for a small company made up to 31 March 2020 (8 pages) |
27 November 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
23 December 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
4 December 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a small company made up to 31 March 2018 (8 pages) |
28 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
29 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
8 January 2017 | Audited abridged accounts made up to 31 March 2016 (7 pages) |
8 January 2017 | Audited abridged accounts made up to 31 March 2016 (7 pages) |
2 December 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
11 March 2016 | Registration of charge 041455060013, created on 24 February 2016 (13 pages) |
11 March 2016 | Registration of charge 041455060013, created on 24 February 2016 (13 pages) |
9 March 2016 | Registration of charge 041455060012, created on 24 February 2016 (17 pages) |
9 March 2016 | Registration of charge 041455060012, created on 24 February 2016 (17 pages) |
27 February 2016 | Company name changed suresong LIMITED\certificate issued on 27/02/16
|
27 February 2016 | Company name changed suresong LIMITED\certificate issued on 27/02/16
|
9 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
9 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
3 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
3 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
5 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
3 December 2014 | Registration of charge 041455060011, created on 28 November 2014 (18 pages) |
3 December 2014 | Registration of charge 041455060011, created on 28 November 2014 (18 pages) |
21 May 2014 | Part of the property or undertaking has been released and no longer forms part of charge 7 (5 pages) |
21 May 2014 | Part of the property or undertaking has been released and no longer forms part of charge 6 (5 pages) |
21 May 2014 | Part of the property or undertaking has been released and no longer forms part of charge 7 (5 pages) |
21 May 2014 | Part of the property or undertaking has been released and no longer forms part of charge 8 (5 pages) |
21 May 2014 | Part of the property or undertaking has been released and no longer forms part of charge 6 (5 pages) |
21 May 2014 | Part of the property or undertaking has been released and no longer forms part of charge 8 (5 pages) |
17 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
17 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
10 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
20 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
20 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
11 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
9 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
16 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
31 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
11 December 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
22 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
22 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
17 December 2008 | Return made up to 20/11/08; full list of members (3 pages) |
17 December 2008 | Return made up to 20/11/08; full list of members (3 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
21 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
21 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
30 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
30 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
6 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
6 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
16 January 2007 | Return made up to 07/01/07; full list of members (2 pages) |
16 January 2007 | Return made up to 07/01/07; full list of members (2 pages) |
3 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
3 February 2006 | Return made up to 07/01/06; full list of members (7 pages) |
3 February 2006 | Return made up to 07/01/06; full list of members (7 pages) |
3 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
12 September 2005 | Auditor's resignation (1 page) |
12 September 2005 | Auditor's resignation (1 page) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
13 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | Secretary resigned (1 page) |
6 May 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
6 May 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
2 March 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
2 March 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
19 January 2005 | Return made up to 07/01/05; full list of members (6 pages) |
19 January 2005 | Return made up to 07/01/05; full list of members (6 pages) |
25 August 2004 | New secretary appointed (2 pages) |
25 August 2004 | New director appointed (3 pages) |
25 August 2004 | New secretary appointed (2 pages) |
25 August 2004 | Registered office changed on 25/08/04 from: metnor house mylord crescent killingworth newcastle upon tyne NE12 5YD (1 page) |
25 August 2004 | Registered office changed on 25/08/04 from: metnor house mylord crescent killingworth newcastle upon tyne NE12 5YD (1 page) |
25 August 2004 | New director appointed (3 pages) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Secretary resigned;director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Secretary resigned;director resigned (1 page) |
16 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2004 | Particulars of mortgage/charge (5 pages) |
10 February 2004 | Particulars of mortgage/charge (5 pages) |
10 February 2004 | Particulars of mortgage/charge (5 pages) |
10 February 2004 | Particulars of mortgage/charge (5 pages) |
8 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
8 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
19 January 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
19 January 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
27 January 2003 | Return made up to 22/01/03; full list of members (7 pages) |
27 January 2003 | Return made up to 22/01/03; full list of members (7 pages) |
25 November 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
25 November 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
9 July 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
9 July 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | New secretary appointed;new director appointed (2 pages) |
25 April 2002 | Return made up to 22/01/02; full list of members (7 pages) |
25 April 2002 | Return made up to 22/01/02; full list of members (7 pages) |
25 April 2002 | New secretary appointed;new director appointed (2 pages) |
25 April 2002 | Secretary resigned;director resigned (1 page) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Secretary resigned;director resigned (1 page) |
13 March 2002 | Registered office changed on 13/03/02 from: 5A osborne road jesmond newcastle upon tyne NE2 2AA (1 page) |
13 March 2002 | Registered office changed on 13/03/02 from: 5A osborne road jesmond newcastle upon tyne NE2 2AA (1 page) |
18 December 2001 | Ad 11/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 December 2001 | Ad 11/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 November 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
29 November 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
20 November 2001 | Particulars of mortgage/charge (3 pages) |
20 November 2001 | Particulars of mortgage/charge (3 pages) |
17 November 2001 | Particulars of mortgage/charge (3 pages) |
17 November 2001 | Particulars of mortgage/charge (3 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
22 October 2001 | Registered office changed on 22/10/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | Secretary resigned (1 page) |
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | Registered office changed on 22/10/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | New secretary appointed;new director appointed (2 pages) |
22 October 2001 | Secretary resigned (1 page) |
22 October 2001 | New secretary appointed;new director appointed (2 pages) |
22 January 2001 | Incorporation (12 pages) |
22 January 2001 | Incorporation (12 pages) |