Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director Name | Ms Xue Li |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 01 December 2017(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Hr And Finance |
Country of Residence | United Kingdom |
Correspondence Address | Q1 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Ms Olivia Marjorie Grant |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2021(20 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Q1 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr John Sinclair Smith |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2021(20 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Q1 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Steven Atkinson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Quality Director |
Country of Residence | England |
Correspondence Address | Q1 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Geoffrey Peter Ball |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Role | Chief Executive |
Correspondence Address | 2 Chollerford Avenue Whitley Bay Tyne & Wear NE25 8QE |
Director Name | Mr William John McGawley |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 137 Edge Hill Darras Hall Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9JT |
Secretary Name | Linda Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Princes Avenue Gosforth Newcastle Upon Tyne NE3 2HR |
Director Name | Mr Ronald Dodd |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 9 months (resigned 16 December 2014) |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | 19 Longdean Park Chester Le Street County Durham DH3 4DF |
Director Name | Mr Christopher Scott Thompson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 March 2003) |
Role | Engineer |
Correspondence Address | Highfield House Woodhill Farm Ponteland Newcastle Upon Tyne NE20 0JA |
Director Name | Mr Michael Keith Wright |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(8 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 04 October 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Manor House Cresswell Morpeth Northumberland NE61 5LE |
Director Name | David Trotter |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(8 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 13 December 2020) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Cliftonville Avenue Granger Park Estate Newcastle Upon Tyne NE4 8RT |
Secretary Name | Mr William John McGawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(2 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 10 June 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 137 Edge Hill Darras Hall Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9JT |
Director Name | Thomas Ivan Macallan |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 May 2005) |
Role | Managing Director |
Correspondence Address | 132 Devonshire Road Belmont County Durham DH1 2BL |
Director Name | Robert Marlington Softley |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 October 2008) |
Role | General Manager |
Correspondence Address | 5 Pacific Hall Close Seaham Durham SR7 0LJ |
Director Name | Steven Lambert |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(2 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 30 August 2019) |
Role | Systems Manager |
Country of Residence | England |
Correspondence Address | Q1 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Gareth Judd Pritchard |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 June 2006) |
Role | Company Director |
Correspondence Address | 4 Whitebridge Close Newcastle Uopn Tyne NE3 2DN |
Director Name | Mr Ian Young |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(4 years, 4 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 05 April 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 21 Finchale Close Lobley Hill Tyne & Wear NE11 9PW |
Director Name | Mrs Katharine Francis Simpson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 09 May 2014) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Bewicke View Birtley County Durham DH3 1RU |
Secretary Name | Joyce Maughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 July 2013) |
Role | Company Director |
Correspondence Address | 3 Stamford Avenue Hollywell Whitley Bay Tyne & Wear NE25 0PA |
Director Name | Ian Dowson Hunter |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Textile House Dukesway Dukes Way Gateshead Tyne And Wear NE11 0PZ |
Director Name | Miss Elizabeth Patricia Leach |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 March 2016) |
Role | Trust Manager |
Country of Residence | United Kingdom |
Correspondence Address | Q1 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Arjoo Miah |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 November 2016) |
Role | Director, Finance |
Country of Residence | United Kingdom |
Correspondence Address | Q1 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Secretary Name | Miss Elizabeth Patricia Leach |
---|---|
Status | Resigned |
Appointed | 01 August 2013(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 March 2016) |
Role | Company Director |
Correspondence Address | Q1 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Colin Arkley |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Q1 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Andrew Peter Proud |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 October 2021) |
Role | Business Support Services Director |
Country of Residence | United Kingdom |
Correspondence Address | Q1 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Alan Wilson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 May 2022) |
Role | Apprenticeship Director |
Country of Residence | United Kingdom |
Correspondence Address | Q1 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | tdrtraining.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4911224 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Q1 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Training & Development Resources LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,408,905 |
Gross Profit | £359,658 |
Net Worth | £85,801 |
Current Liabilities | £480,629 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
20 March 2013 | Delivered on: 21 March 2013 Persons entitled: Lloyds Tsb Bank PLC 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. Outstanding |
---|
8 January 2021 | Termination of appointment of David Trotter as a director on 13 December 2020 (1 page) |
---|---|
18 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2020 | Accounts for a small company made up to 31 July 2019 (16 pages) |
26 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
30 August 2019 | Termination of appointment of Steven Lambert as a director on 30 August 2019 (1 page) |
12 July 2019 | Director's details changed for Mr Andrew Peter Proud on 12 July 2019 (2 pages) |
3 May 2019 | Director's details changed for Steven Lambert on 3 May 2019 (2 pages) |
9 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
7 January 2019 | Accounts for a small company made up to 31 July 2018 (15 pages) |
27 March 2018 | Resolutions
|
22 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
5 January 2018 | Accounts for a small company made up to 31 July 2017 (16 pages) |
5 January 2018 | Accounts for a small company made up to 31 July 2017 (16 pages) |
4 January 2018 | Termination of appointment of William John Mcgawley as a director on 31 December 2017 (1 page) |
4 January 2018 | Termination of appointment of William John Mcgawley as a director on 31 December 2017 (1 page) |
13 December 2017 | Appointment of Mr Andrew Peter Proud as a director on 1 December 2017 (2 pages) |
13 December 2017 | Appointment of Mr Alan Wilson as a director on 1 December 2017 (2 pages) |
13 December 2017 | Appointment of Mr Alan Wilson as a director on 1 December 2017 (2 pages) |
13 December 2017 | Appointment of Mr Andrew Peter Proud as a director on 1 December 2017 (2 pages) |
8 December 2017 | Appointment of Ms Xue Li as a director on 1 December 2017 (2 pages) |
8 December 2017 | Appointment of Ms Xue Li as a director on 1 December 2017 (2 pages) |
3 May 2017 | Full accounts made up to 31 July 2016 (14 pages) |
3 May 2017 | Full accounts made up to 31 July 2016 (14 pages) |
23 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
4 November 2016 | Termination of appointment of Arjoo Miah as a director on 3 November 2016 (1 page) |
4 November 2016 | Termination of appointment of Arjoo Miah as a director on 3 November 2016 (1 page) |
5 October 2016 | Termination of appointment of Colin Arkley as a director on 5 October 2016 (1 page) |
5 October 2016 | Termination of appointment of Colin Arkley as a director on 5 October 2016 (1 page) |
8 May 2016 | Full accounts made up to 31 July 2015 (12 pages) |
8 May 2016 | Full accounts made up to 31 July 2015 (12 pages) |
23 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
22 March 2016 | Termination of appointment of Elizabeth Patricia Leach as a director on 17 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Elizabeth Patricia Leach as a secretary on 17 March 2016 (1 page) |
22 March 2016 | Appointment of Miss Xue Li as a secretary on 18 March 2016 (2 pages) |
22 March 2016 | Termination of appointment of Elizabeth Patricia Leach as a secretary on 17 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Elizabeth Patricia Leach as a director on 17 March 2016 (1 page) |
22 March 2016 | Appointment of Miss Xue Li as a secretary on 18 March 2016 (2 pages) |
7 May 2015 | Full accounts made up to 31 July 2014 (10 pages) |
7 May 2015 | Full accounts made up to 31 July 2014 (10 pages) |
16 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
12 January 2015 | Termination of appointment of Ronald Dodd as a director on 16 December 2014 (1 page) |
12 January 2015 | Appointment of Mr Colin Arkley as a director on 1 December 2014 (2 pages) |
12 January 2015 | Appointment of Mr Colin Arkley as a director on 1 December 2014 (2 pages) |
12 January 2015 | Termination of appointment of Ronald Dodd as a director on 16 December 2014 (1 page) |
12 January 2015 | Appointment of Mr Colin Arkley as a director on 1 December 2014 (2 pages) |
13 May 2014 | Termination of appointment of Katharine Simpson as a director (1 page) |
13 May 2014 | Termination of appointment of Katharine Simpson as a director (1 page) |
7 May 2014 | Full accounts made up to 31 July 2013 (10 pages) |
7 May 2014 | Full accounts made up to 31 July 2013 (10 pages) |
11 March 2014 | Register inspection address has been changed from Textile House Dukesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0PZ (1 page) |
11 March 2014 | Register inspection address has been changed from Textile House Dukesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0PZ (1 page) |
11 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
10 March 2014 | Director's details changed for Mr Arjoo Miah on 19 August 2013 (2 pages) |
10 March 2014 | Director's details changed for Mr Arjoo Miah on 19 August 2013 (2 pages) |
20 August 2013 | Appointment of Miss Elizabeth Patricia Leach as a secretary (1 page) |
20 August 2013 | Registered office address changed from Textile House Dukesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0PZ United Kingdom on 20 August 2013 (1 page) |
20 August 2013 | Registered office address changed from Textile House Dukesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0PZ United Kingdom on 20 August 2013 (1 page) |
20 August 2013 | Termination of appointment of Joyce Maughan as a secretary (1 page) |
20 August 2013 | Termination of appointment of Joyce Maughan as a secretary (1 page) |
20 August 2013 | Previous accounting period extended from 31 March 2013 to 31 July 2013 (1 page) |
20 August 2013 | Appointment of Miss Elizabeth Patricia Leach as a secretary (1 page) |
20 August 2013 | Previous accounting period extended from 31 March 2013 to 31 July 2013 (1 page) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
18 March 2013 | Appointment of Mr Arjoo Miah as a director (2 pages) |
18 March 2013 | Appointment of Mr Arjoo Miah as a director (2 pages) |
27 February 2013 | Director's details changed for Steven Lambert on 1 January 2013 (2 pages) |
27 February 2013 | Director's details changed for Mr William John Mcgawley on 1 January 2012 (2 pages) |
27 February 2013 | Director's details changed for Miss Elizabeth Patricia Leach on 1 January 2013 (2 pages) |
27 February 2013 | Director's details changed for Mr William John Mcgawley on 1 January 2012 (2 pages) |
27 February 2013 | Director's details changed for Mr William John Mcgawley on 1 January 2012 (2 pages) |
27 February 2013 | Director's details changed for Steven Lambert on 1 January 2013 (2 pages) |
27 February 2013 | Director's details changed for Miss Elizabeth Patricia Leach on 1 January 2013 (2 pages) |
27 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (10 pages) |
27 February 2013 | Director's details changed for Miss Elizabeth Patricia Leach on 1 January 2013 (2 pages) |
27 February 2013 | Director's details changed for Steven Lambert on 1 January 2013 (2 pages) |
27 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (10 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (10 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (10 pages) |
1 May 2012 | Termination of appointment of Ian Hunter as a director (1 page) |
1 May 2012 | Termination of appointment of Ian Hunter as a director (1 page) |
20 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (11 pages) |
20 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (11 pages) |
20 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (11 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (10 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (10 pages) |
11 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (11 pages) |
11 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (11 pages) |
11 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (11 pages) |
24 January 2011 | Appointment of Miss Elizabeth Patricia Leach as a director (2 pages) |
24 January 2011 | Appointment of Miss Elizabeth Patricia Leach as a director (2 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (10 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (10 pages) |
22 March 2010 | Director's details changed for Steven Lambert on 22 March 2010 (2 pages) |
22 March 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (8 pages) |
22 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (8 pages) |
22 March 2010 | Director's details changed for Steven Lambert on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for David Trotter on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Ian Young on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for David Trotter on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (8 pages) |
22 March 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Director's details changed for Ian Young on 22 March 2010 (2 pages) |
25 January 2010 | Appointment of Ian Dowson Hunter as a director (3 pages) |
25 January 2010 | Appointment of Ian Dowson Hunter as a director (3 pages) |
18 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
18 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
6 February 2009 | Return made up to 06/02/09; full list of members (5 pages) |
6 February 2009 | Return made up to 06/02/09; full list of members (5 pages) |
2 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
2 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
10 October 2008 | Appointment terminated director robert softley (1 page) |
10 October 2008 | Appointment terminated director robert softley (1 page) |
22 May 2008 | Location of debenture register (1 page) |
22 May 2008 | Return made up to 07/02/08; full list of members (5 pages) |
22 May 2008 | Location of debenture register (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from c/o muckle LLP time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom (1 page) |
22 May 2008 | Location of register of members (1 page) |
22 May 2008 | Return made up to 07/02/08; full list of members (5 pages) |
22 May 2008 | Registered office changed on 22/05/2008 from c/o muckle LLP time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom (1 page) |
22 May 2008 | Location of register of members (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page) |
18 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
18 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
29 August 2007 | Secretary resigned (2 pages) |
29 August 2007 | Secretary resigned (2 pages) |
29 August 2007 | New secretary appointed (1 page) |
29 August 2007 | New secretary appointed (1 page) |
7 March 2007 | Return made up to 07/02/07; full list of members
|
7 March 2007 | Return made up to 07/02/07; full list of members
|
2 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
8 March 2006 | Return made up to 07/02/06; full list of members (9 pages) |
8 March 2006 | Return made up to 07/02/06; full list of members (9 pages) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
24 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
24 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
5 July 2005 | Director resigned (2 pages) |
5 July 2005 | Director resigned (2 pages) |
7 March 2005 | Return made up to 07/02/05; full list of members
|
7 March 2005 | Return made up to 07/02/05; full list of members
|
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
13 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
13 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
9 March 2004 | Return made up to 07/02/04; no change of members
|
9 March 2004 | Return made up to 07/02/04; no change of members
|
27 November 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
27 November 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
10 June 2003 | Secretary resigned (2 pages) |
10 June 2003 | Secretary resigned (2 pages) |
10 June 2003 | New secretary appointed (2 pages) |
10 June 2003 | New secretary appointed (2 pages) |
10 June 2003 | Director resigned (2 pages) |
10 June 2003 | Director resigned (2 pages) |
25 March 2003 | New director appointed (3 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (3 pages) |
25 March 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | Director's particulars changed (1 page) |
26 February 2003 | Director's particulars changed (1 page) |
18 February 2003 | Return made up to 07/02/03; full list of members
|
18 February 2003 | Return made up to 07/02/03; full list of members
|
16 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
16 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
29 March 2002 | Return made up to 07/02/02; full list of members (7 pages) |
29 March 2002 | Return made up to 07/02/02; full list of members (7 pages) |
22 November 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
22 November 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | Registered office changed on 22/03/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | Registered office changed on 22/03/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | Director resigned (1 page) |
7 February 2001 | Incorporation (31 pages) |
7 February 2001 | Incorporation (31 pages) |