4 St Anns Street
Newcastle Upon Tyne
Tyne And Wear
NE1 2DJ
Director Name | Paul Bate |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2010(8 years, 11 months after company formation) |
Appointment Duration | 14 years |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 St Anns Quay Quayside Newcastle Upon Tyne Tyne & Wear NE1 3BB |
Secretary Name | Kingston Property Services (Corporation) |
---|---|
Status | Current |
Appointed | 20 July 2010(9 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Sandra Marie Connor |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 May 2003) |
Role | Company Director |
Correspondence Address | The Bungalow Moore Lane Moore Warrington Cheshire WA4 6XG |
Director Name | Mr Keith Brian Mather |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 April 2004) |
Role | Solicitor |
Correspondence Address | The Great Barn Bryn Yorkin Manor Caergwell Wrexham Flintshire LL12 9HT Wales |
Secretary Name | Sandra Marie Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 May 2003) |
Role | Company Director |
Correspondence Address | The Bungalow Moore Lane Moore Warrington Cheshire WA4 6XG |
Secretary Name | Nancy Anne Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(2 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 November 2003) |
Role | Solicitor |
Correspondence Address | 3 Chretien Road Northenden Manchester Greater Manchester M22 4ES |
Secretary Name | Mr Ian Howard Mainman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(2 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 April 2004) |
Role | Company Director |
Correspondence Address | 17 Planetree Road Hale Altrincham Cheshire WA15 9NS |
Director Name | Mr Anthony Brooks |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 June 2008) |
Role | Property Develop |
Country of Residence | England |
Correspondence Address | Rossett Grange 14 Rossett Green Lane Harrogate North Yorkshire HG2 9LJ |
Director Name | Mr Nicholas Mark Lalor Hill |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(2 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 11 March 2005) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 36 Hazlewell Road London SW15 6LR |
Secretary Name | Bari William Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 July 2008) |
Role | Company Director |
Correspondence Address | 59 Crab Lane Harrogate North Yorkshire HG1 1BQ |
Secretary Name | Alan Keith Rouzel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 July 2010) |
Role | Company Director |
Correspondence Address | 88 Montrose Avenue Edgware Middlesex HA8 0DR |
Director Name | Mr Nicholas John Moody |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mellwood Jervaulx Ripon HG4 4PJ |
Director Name | Andrew Edward Sheiz Redfern |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 May 2016) |
Role | Hospitality Manager |
Country of Residence | Unitedv Kingdom |
Correspondence Address | 4 St Anns Quay St. Anns Street Newcastle Upon Tyne Tyne And Wear NE1 2DJ |
Director Name | Mr Christopher David Suddes |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2016(15 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Mr Tony James Stafford |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2019(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Director Name | Town & City Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2009(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 June 2010) |
Correspondence Address | Suite 7b Northgate House Darlington County Durham DL1 1XA |
Secretary Name | Town & City Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2009(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 June 2010) |
Correspondence Address | Suite 7b Northgate House Darlington County Durham DL1 1XA |
Website | www.stannsquaymanagement.co.uk |
---|---|
Telephone | 07 818062011 |
Telephone region | Mobile |
Registered Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £211,893 |
Net Worth | £91 |
Current Liabilities | £313,074 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 23 April 2023 (12 months ago) |
---|---|
Next Return Due | 7 May 2024 (2 weeks, 3 days from now) |
29 September 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
---|---|
2 May 2023 | Confirmation statement made on 23 April 2023 with updates (11 pages) |
2 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
3 May 2022 | Confirmation statement made on 23 April 2022 with updates (11 pages) |
11 November 2021 | Termination of appointment of Tony James Stafford as a director on 11 November 2021 (1 page) |
22 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
26 April 2021 | Confirmation statement made on 23 April 2021 with updates (4 pages) |
24 April 2020 | Confirmation statement made on 23 April 2020 with updates (11 pages) |
2 April 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
27 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
13 August 2019 | Termination of appointment of Christopher David Suddes as a director on 13 August 2019 (1 page) |
13 August 2019 | Appointment of Mr Tony James Stafford as a director on 13 August 2019 (2 pages) |
30 April 2019 | Confirmation statement made on 23 April 2019 with updates (9 pages) |
19 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
23 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
2 May 2017 | Confirmation statement made on 26 April 2017 with updates (12 pages) |
2 May 2017 | Confirmation statement made on 26 April 2017 with updates (12 pages) |
13 May 2016 | Appointment of Mr Christopher David Suddes as a director on 11 May 2016 (2 pages) |
13 May 2016 | Appointment of Mr Christopher David Suddes as a director on 11 May 2016 (2 pages) |
12 May 2016 | Termination of appointment of Andrew Edward Sheiz Redfern as a director on 11 May 2016 (1 page) |
12 May 2016 | Termination of appointment of Andrew Edward Sheiz Redfern as a director on 11 May 2016 (1 page) |
9 May 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
9 May 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
5 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
25 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
25 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
30 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 30 April 2015 (1 page) |
30 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
20 May 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
20 May 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
30 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
5 June 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
5 June 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
30 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (13 pages) |
30 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (13 pages) |
12 November 2012 | Appointment of Andrew Edward Sheiz Redfern as a director (3 pages) |
12 November 2012 | Appointment of Andrew Edward Sheiz Redfern as a director (3 pages) |
3 August 2012 | Termination of appointment of Christopher Suddes as a director (2 pages) |
3 August 2012 | Termination of appointment of Christopher Suddes as a director (2 pages) |
16 July 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
16 July 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
9 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (13 pages) |
9 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (13 pages) |
9 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
9 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
4 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (13 pages) |
4 May 2011 | Registered office address changed from Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne Tyne and Wear NE3 2ER on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne Tyne and Wear NE3 2ER on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne Tyne and Wear NE3 2ER on 4 May 2011 (1 page) |
4 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (13 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
21 July 2010 | Appointment of Kingston Property Services as a secretary (2 pages) |
21 July 2010 | Appointment of Kingston Property Services as a secretary (2 pages) |
20 July 2010 | Termination of appointment of Alan Rouzel as a secretary (1 page) |
20 July 2010 | Termination of appointment of Alan Rouzel as a secretary (1 page) |
16 July 2010 | Registered office address changed from Ossington Chambers 6-8 Castle Gate Newark on Trent Nottinghamshire NG24 1AX on 16 July 2010 (2 pages) |
16 July 2010 | Registered office address changed from Ossington Chambers 6-8 Castle Gate Newark on Trent Nottinghamshire NG24 1AX on 16 July 2010 (2 pages) |
13 July 2010 | Termination of appointment of Town & City Secretaries Ltd as a secretary (1 page) |
13 July 2010 | Termination of appointment of Town & City Secretaries Ltd as a secretary (1 page) |
25 June 2010 | Termination of appointment of Town & City Directors Ltd as a director (2 pages) |
25 June 2010 | Termination of appointment of Town & City Directors Ltd as a director (2 pages) |
25 June 2010 | Termination of appointment of Town & City Secretaries Ltd as a secretary (2 pages) |
25 June 2010 | Termination of appointment of a director (2 pages) |
25 June 2010 | Termination of appointment of a director (2 pages) |
25 June 2010 | Termination of appointment of Town & City Secretaries Ltd as a secretary (2 pages) |
22 June 2010 | Director's details changed for Paul Batz on 24 May 2010 (3 pages) |
22 June 2010 | Director's details changed for Paul Batz on 24 May 2010 (3 pages) |
16 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (45 pages) |
16 June 2010 | Secretary's details changed for Town & City Secretaries Ltd on 26 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Town & City Directors Ltd on 26 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Town & City Directors Ltd on 26 April 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Town & City Secretaries Ltd on 26 April 2010 (2 pages) |
16 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (45 pages) |
27 April 2010 | Appointment of Mr Christopher David Suddes as a director (3 pages) |
27 April 2010 | Appointment of Mr Christopher David Suddes as a director (3 pages) |
15 April 2010 | Appointment of Paul Batz as a director (3 pages) |
15 April 2010 | Appointment of Louise Richley as a director (3 pages) |
15 April 2010 | Appointment of Paul Batz as a director (3 pages) |
15 April 2010 | Appointment of Louise Richley as a director (3 pages) |
12 June 2009 | Return made up to 26/04/09; full list of members (8 pages) |
12 June 2009 | Return made up to 26/04/09; full list of members (8 pages) |
19 March 2009 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
19 March 2009 | Amended accounts made up to 31 December 2006 (9 pages) |
19 March 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
19 March 2009 | Amended accounts made up to 31 December 2006 (9 pages) |
19 March 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
19 March 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
19 March 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
19 March 2009 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
12 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2009 | Return made up to 26/04/08; full list of members (9 pages) |
11 March 2009 | Return made up to 26/04/08; full list of members (9 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from c/o adams mitchell 109 gloucester place london W1U 6JW (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from c/o adams mitchell 109 gloucester place london W1U 6JW (1 page) |
10 February 2009 | Secretary appointed town & city secretaries LTD (2 pages) |
10 February 2009 | Director appointed town & city directors LTD (2 pages) |
10 February 2009 | Secretary appointed town & city secretaries LTD (2 pages) |
10 February 2009 | Director appointed town & city directors LTD (2 pages) |
23 January 2009 | Appointment terminated secretary bari phillips (1 page) |
23 January 2009 | Appointment terminated secretary bari phillips (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2008 | Appointment terminated director anthony brooks (1 page) |
3 July 2008 | Appointment terminated director anthony brooks (1 page) |
13 June 2008 | Appointment terminated director nicholas moody (1 page) |
13 June 2008 | Appointment terminated director nicholas moody (1 page) |
30 October 2007 | Secretary's particulars changed (1 page) |
30 October 2007 | Secretary's particulars changed (1 page) |
23 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
23 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
25 May 2007 | Return made up to 26/04/07; full list of members (15 pages) |
25 May 2007 | Return made up to 26/04/07; full list of members (15 pages) |
22 August 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
22 August 2006 | Return made up to 26/04/06; full list of members (14 pages) |
22 August 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
22 August 2006 | Return made up to 26/04/06; full list of members (14 pages) |
7 November 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
7 November 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
16 August 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
16 August 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
8 June 2005 | Return made up to 26/04/05; full list of members (15 pages) |
8 June 2005 | Return made up to 26/04/05; full list of members (15 pages) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
18 February 2005 | New director appointed (3 pages) |
18 February 2005 | New director appointed (3 pages) |
10 January 2005 | Return made up to 26/04/04; full list of members (14 pages) |
10 January 2005 | Return made up to 26/04/04; full list of members (14 pages) |
16 November 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
16 November 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
28 October 2004 | New director appointed (4 pages) |
28 October 2004 | New director appointed (4 pages) |
11 October 2004 | New secretary appointed (2 pages) |
11 October 2004 | New director appointed (3 pages) |
11 October 2004 | New secretary appointed (2 pages) |
11 October 2004 | New director appointed (3 pages) |
1 October 2004 | Secretary resigned (1 page) |
1 October 2004 | New secretary appointed (2 pages) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | Secretary resigned (1 page) |
1 October 2004 | New secretary appointed (2 pages) |
23 April 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
23 April 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
16 April 2004 | Registered office changed on 16/04/04 from: c/o perkins mainman 1 king street manchester M2 6AW (1 page) |
16 April 2004 | Registered office changed on 16/04/04 from: c/o perkins mainman 1 king street manchester M2 6AW (1 page) |
28 February 2004 | Ad 23/02/04--------- £ si 68@1=68 £ ic 22/90 (14 pages) |
28 February 2004 | Ad 23/02/04--------- £ si 68@1=68 £ ic 22/90 (14 pages) |
4 December 2003 | New secretary appointed (2 pages) |
4 December 2003 | Ad 29/09/03-27/11/03 £ si 18@1=18 £ ic 4/22 (5 pages) |
4 December 2003 | Secretary resigned (1 page) |
4 December 2003 | Secretary resigned (1 page) |
4 December 2003 | Ad 29/09/03-27/11/03 £ si 18@1=18 £ ic 4/22 (5 pages) |
4 December 2003 | New secretary appointed (2 pages) |
30 October 2003 | Ad 08/10/03-24/10/03 £ si 3@1=3 £ ic 1/4 (2 pages) |
30 October 2003 | Ad 08/10/03-24/10/03 £ si 3@1=3 £ ic 1/4 (2 pages) |
26 August 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
26 August 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
19 August 2003 | Secretary's particulars changed (1 page) |
19 August 2003 | Secretary's particulars changed (1 page) |
12 May 2003 | Secretary resigned;director resigned (1 page) |
12 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
12 May 2003 | Secretary resigned;director resigned (1 page) |
12 May 2003 | New secretary appointed (2 pages) |
12 May 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
12 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
12 May 2003 | New secretary appointed (2 pages) |
12 May 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
18 June 2002 | Return made up to 26/04/02; full list of members (7 pages) |
18 June 2002 | Return made up to 26/04/02; full list of members (7 pages) |
5 September 2001 | Registered office changed on 05/09/01 from: croxley house 14 lloyd street manchester greater manchester M2 5ND (1 page) |
5 September 2001 | Registered office changed on 05/09/01 from: croxley house 14 lloyd street manchester greater manchester M2 5ND (1 page) |
21 June 2001 | Company name changed actionstep LIMITED\certificate issued on 21/06/01 (2 pages) |
21 June 2001 | Company name changed actionstep LIMITED\certificate issued on 21/06/01 (2 pages) |
11 June 2001 | New secretary appointed;new director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New secretary appointed;new director appointed (2 pages) |
8 June 2001 | Director resigned (2 pages) |
8 June 2001 | Director resigned (2 pages) |
8 June 2001 | Secretary resigned (2 pages) |
8 June 2001 | Registered office changed on 08/06/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
8 June 2001 | Registered office changed on 08/06/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
8 June 2001 | Secretary resigned (2 pages) |
26 April 2001 | Incorporation (11 pages) |
26 April 2001 | Incorporation (11 pages) |