Newcastle Upon Tyne
Tyne And Wear
NE1 4JE
Secretary Name | Adam McGhin |
---|---|
Status | Current |
Appointed | 04 March 2016(14 years, 9 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | Citygate St. James Boulevard Newcastle Tyne And Wear NE1 4JE |
Director Name | Mr Adam McGhin |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2016(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James' Boulevard Newcastle NE1 4JE |
Director Name | Mr Michael Paul Keaveney |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2018(17 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Robert Jan Hudson |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2022(20 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Geoffrey Joseph Davis |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(3 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 November 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Lintzford Road Hamsterley Mill Rowlands Gill Newcastle Upon Tyne NE39 1HA |
Director Name | Mr Rupert Jerome Dickinson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(3 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 October 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 59 Albert Bridge Road London SW11 4AQ |
Director Name | Stephen Dickinson |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 May 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Crow Hall Bardon Mill Northumberland NE47 7BJ |
Director Name | Mr Andrew Rolland Cunningham |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(3 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 December 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Secretary Name | Geoffrey Joseph Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | 9 The Copse Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6HA |
Director Name | James Fielder |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2006) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bishops Road London SW8 7AB |
Director Name | Sean Anthony Slade |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 November 2004) |
Role | Chartered Surveyor |
Correspondence Address | Idlewood Maidenhead Road Cookham Berkshire SL6 9DF |
Secretary Name | Mrs Marie Louise Glanville |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 October 2003(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Bramhall Drive High Generals Wood Rickleton Washington Tyne & Wear NE38 9DB |
Director Name | Mr Michael Patrick Windle |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(2 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 January 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | High Priar Stanton Townhead Morpeth Northumberland NE65 8PR |
Director Name | Mr Peter Christopher George Schwerdt |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newtown House Alton Barnes Marlborough Wiltshire SN8 4LB |
Director Name | Richard John Exley |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 July 2007) |
Role | Director Of Development |
Correspondence Address | Bramall Faircrouch Lane Wadhurst East Sussex TN5 6PT |
Director Name | Andrew Michael Pratt |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shadybrook, Beeches Drive Farnham Common Slough Berkshire SL2 3JT |
Director Name | Mr Andrew John Scrivener |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverview Ferry Road Southstoke Oxfordshire RG8 0JP |
Secretary Name | Michael Patrick Windle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 March 2016) |
Role | Company Director |
Correspondence Address | High Priar Stanton Townhead Morpeth Northumberland NE65 8PR |
Director Name | Mr Nicholas Peter On |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 2016) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Citygate Saint James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mark Greenwood |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(9 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 22 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Nicholas Mark Fletcher Jopling |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(9 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 20 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Peter Quentin Patrick Couch |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2014) |
Role | Director Of Equity Release |
Country of Residence | United Kingdom |
Correspondence Address | Follifoot House Amberley Gloucestershire GL5 5AG Wales |
Director Name | Mrs Vanessa Kate Simms |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2016(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citygate St. James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | DWS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Correspondence Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | DWS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Correspondence Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
Website | graingerplc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2611819 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
21.6m at £1 | Gip LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £29,731,845 |
Gross Profit | £11,339,799 |
Net Worth | £25,645,790 |
Cash | £4,644,588 |
Current Liabilities | £3,012,776 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 28 September 2023 (6 months ago) |
---|---|
Next Return Due | 12 October 2024 (6 months, 2 weeks from now) |
22 August 2012 | Delivered on: 30 August 2012 Satisfied on: 27 November 2015 Persons entitled: Hsbc Bank PLC Classification: Security over benefit of development documentation Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed legal charge all present and future rights, title and interest in and to the contracts see image for full details. Fully Satisfied |
---|---|
27 July 2012 | Delivered on: 10 August 2012 Satisfied on: 28 October 2015 Persons entitled: Hsbc 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: The f/h land and buildings at macaulay road clapham london t/no ln 92888 TGL299618 tgl 185370 sgl 274137 tgl 227247 sgl 253977 sgl 268066 and tgl 1050915 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. Fully Satisfied |
30 June 2004 | Delivered on: 17 July 2004 Satisfied on: 17 July 2012 Persons entitled: Barclays Bank PLC as Agent and Trustee for Itself and Each of the Beneficiaries Classification: Security agreement Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a first floating charge all of the company's properties and all other assets both present and future. Fully Satisfied |
18 October 2023 | Director's details changed for Mr Michael Paul Keaveney on 18 October 2023 (2 pages) |
---|---|
28 September 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
28 September 2023 | Notification of Bpt Limited as a person with significant control on 27 July 2023 (2 pages) |
28 September 2023 | Cessation of Gip Limited as a person with significant control on 27 July 2023 (1 page) |
25 September 2023 | Director's details changed for Mr Adam Mcghin on 1 September 2023 (2 pages) |
2 August 2023 | Confirmation statement made on 2 August 2023 with updates (5 pages) |
7 June 2023 | Solvency Statement dated 22/05/22 (1 page) |
7 June 2023 | Statement of capital on 7 June 2023
|
7 June 2023 | Statement by Directors (1 page) |
7 June 2023 | Resolutions
|
30 March 2023 | Full accounts made up to 30 September 2022 (19 pages) |
2 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
27 May 2022 | Full accounts made up to 30 September 2021 (19 pages) |
25 March 2022 | Appointment of Mr Robert Jan Hudson as a director on 25 March 2022 (2 pages) |
27 August 2021 | Director's details changed for Ms Helen Christine Gordon on 27 May 2021 (2 pages) |
2 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
28 July 2021 | Second filing for the termination of Vanessa Kate Simms as a director (3 pages) |
15 June 2021 | Full accounts made up to 30 September 2020 (18 pages) |
27 April 2021 | Termination of appointment of Vanessa Kate Simms as a director on 23 April 2021
|
28 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
2 July 2020 | Full accounts made up to 30 September 2019 (17 pages) |
10 July 2019 | Confirmation statement made on 10 July 2019 with updates (4 pages) |
15 May 2019 | Full accounts made up to 30 September 2018 (17 pages) |
5 July 2018 | Full accounts made up to 30 September 2017 (17 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
5 June 2018 | Appointment of Mr Michael Paul Keaveney as a director on 5 June 2018 (2 pages) |
21 December 2017 | Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page) |
5 July 2017 | Full accounts made up to 30 September 2016 (18 pages) |
5 July 2017 | Full accounts made up to 30 September 2016 (18 pages) |
17 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
17 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
4 October 2016 | Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages) |
4 October 2016 | Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page) |
4 October 2016 | Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages) |
4 October 2016 | Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page) |
17 June 2016 | Full accounts made up to 30 September 2015 (15 pages) |
17 June 2016 | Full accounts made up to 30 September 2015 (15 pages) |
13 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
18 March 2016 | Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages) |
18 March 2016 | Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages) |
18 March 2016 | Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages) |
18 March 2016 | Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages) |
3 March 2016 | Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages) |
3 March 2016 | Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages) |
26 January 2016 | Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages) |
26 January 2016 | Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages) |
26 January 2016 | Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages) |
26 January 2016 | Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages) |
11 January 2016 | Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages) |
11 January 2016 | Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages) |
27 November 2015 | Satisfaction of charge 3 in full (9 pages) |
27 November 2015 | Satisfaction of charge 3 in full (9 pages) |
28 October 2015 | Satisfaction of charge 2 in full (4 pages) |
28 October 2015 | Satisfaction of charge 2 in full (4 pages) |
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
4 February 2015 | Full accounts made up to 30 September 2014 (13 pages) |
4 February 2015 | Full accounts made up to 30 September 2014 (13 pages) |
6 December 2014 | Satisfaction of charge 2 in part (4 pages) |
6 December 2014 | Satisfaction of charge 2 in part (4 pages) |
24 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
25 February 2014 | Termination of appointment of Peter Couch as a director (2 pages) |
25 February 2014 | Termination of appointment of Peter Couch as a director (2 pages) |
16 January 2014 | Full accounts made up to 30 September 2013 (13 pages) |
16 January 2014 | Full accounts made up to 30 September 2013 (13 pages) |
17 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
15 January 2013 | Full accounts made up to 30 September 2012 (13 pages) |
15 January 2013 | Full accounts made up to 30 September 2012 (13 pages) |
15 November 2012 | Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages) |
15 November 2012 | Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages) |
4 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (8 pages) |
4 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (8 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
14 August 2012 | Director's details changed for Mark Greenwood on 13 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Mark Greenwood on 13 August 2012 (2 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
10 August 2012 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
9 August 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
9 August 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
27 July 2012 | Resolutions
|
27 July 2012 | Statement of capital following an allotment of shares on 28 June 2012
|
27 July 2012 | Statement of capital following an allotment of shares on 28 June 2012
|
27 July 2012 | Resolutions
|
19 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 May 2012 | Full accounts made up to 30 September 2011 (13 pages) |
10 May 2012 | Full accounts made up to 30 September 2011 (13 pages) |
13 February 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
23 December 2011 | Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages) |
23 December 2011 | Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages) |
10 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (8 pages) |
10 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (8 pages) |
24 May 2011 | Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages) |
24 May 2011 | Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages) |
3 March 2011 | Full accounts made up to 30 September 2010 (13 pages) |
3 March 2011 | Full accounts made up to 30 September 2010 (13 pages) |
10 January 2011 | Appointment of Peter Quintin Patrick Couch as a director (3 pages) |
10 January 2011 | Appointment of Peter Quintin Patrick Couch as a director (3 pages) |
7 January 2011 | Termination of appointment of Andrew Pratt as a director (1 page) |
7 January 2011 | Termination of appointment of Andrew Pratt as a director (1 page) |
23 December 2010 | Appointment of Mark Greenwood as a director (3 pages) |
23 December 2010 | Appointment of Mark Greenwood as a director (3 pages) |
16 December 2010 | Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages) |
16 December 2010 | Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages) |
7 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Director's details changed for Nick On on 16 September 2010 (3 pages) |
24 September 2010 | Director's details changed for Nick On on 16 September 2010 (3 pages) |
10 June 2010 | Full accounts made up to 30 September 2009 (13 pages) |
10 June 2010 | Full accounts made up to 30 September 2009 (13 pages) |
29 October 2009 | Termination of appointment of Rupert Dickinson as a director (2 pages) |
29 October 2009 | Termination of appointment of Rupert Dickinson as a director (2 pages) |
15 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (14 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (14 pages) |
23 January 2009 | Director appointed nick on (2 pages) |
23 January 2009 | Director appointed nick on (2 pages) |
22 January 2009 | Appointment terminated director michael windle (1 page) |
22 January 2009 | Appointment terminated director michael windle (1 page) |
23 December 2008 | Appointment terminated director andrew scrivener (1 page) |
23 December 2008 | Appointment terminated director andrew scrivener (1 page) |
22 December 2008 | Appointment terminated secretary marie glanville (1 page) |
22 December 2008 | Appointment terminated secretary marie glanville (1 page) |
19 December 2008 | Secretary appointed michael patrick windle (1 page) |
19 December 2008 | Secretary appointed michael patrick windle (1 page) |
3 November 2008 | Director's change of particulars / andrew cunningham / 03/10/2008 (1 page) |
3 November 2008 | Director's change of particulars / andrew cunningham / 03/10/2008 (1 page) |
8 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
8 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
28 July 2008 | Return made up to 30/09/07; full list of members; amend (8 pages) |
28 July 2008 | Return made up to 30/09/07; full list of members; amend (8 pages) |
14 July 2008 | Full accounts made up to 30 September 2007 (13 pages) |
14 July 2008 | Full accounts made up to 30 September 2007 (13 pages) |
22 April 2008 | Director's change of particulars / andrew cunningham / 22/04/2008 (1 page) |
22 April 2008 | Director's change of particulars / andrew cunningham / 22/04/2008 (1 page) |
23 November 2007 | Director's particulars changed (1 page) |
23 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
8 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
8 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
31 July 2007 | New director appointed (3 pages) |
31 July 2007 | New director appointed (3 pages) |
31 July 2007 | New director appointed (3 pages) |
31 July 2007 | New director appointed (3 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
25 June 2007 | Full accounts made up to 30 September 2006 (14 pages) |
25 June 2007 | Full accounts made up to 30 September 2006 (14 pages) |
11 April 2007 | Director's particulars changed (1 page) |
11 April 2007 | Director's particulars changed (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
11 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
11 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
26 June 2006 | Full accounts made up to 30 September 2005 (14 pages) |
26 June 2006 | Full accounts made up to 30 September 2005 (14 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
25 November 2005 | New director appointed (3 pages) |
25 November 2005 | New director appointed (3 pages) |
27 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
27 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
2 August 2005 | Full accounts made up to 30 September 2004 (14 pages) |
2 August 2005 | Full accounts made up to 30 September 2004 (14 pages) |
9 February 2005 | New director appointed (5 pages) |
9 February 2005 | New director appointed (3 pages) |
9 February 2005 | New director appointed (3 pages) |
9 February 2005 | New director appointed (5 pages) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
30 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
30 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
5 August 2004 | Director's particulars changed (1 page) |
5 August 2004 | Director's particulars changed (1 page) |
21 July 2004 | Resolutions
|
21 July 2004 | Nc inc already adjusted 30/06/04 (1 page) |
21 July 2004 | Ad 30/06/04--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages) |
21 July 2004 | Resolutions
|
21 July 2004 | Ad 30/06/04--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages) |
21 July 2004 | Nc inc already adjusted 30/06/04 (1 page) |
17 July 2004 | Particulars of mortgage/charge (11 pages) |
17 July 2004 | Particulars of mortgage/charge (11 pages) |
22 June 2004 | Full accounts made up to 30 September 2003 (12 pages) |
22 June 2004 | Full accounts made up to 30 September 2003 (12 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
4 May 2004 | Director's particulars changed (1 page) |
4 May 2004 | Director's particulars changed (1 page) |
27 March 2004 | Return made up to 14/03/04; full list of members (8 pages) |
27 March 2004 | Return made up to 14/03/04; full list of members (8 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
22 December 2003 | Director's particulars changed (1 page) |
22 December 2003 | Director's particulars changed (1 page) |
9 October 2003 | New secretary appointed (1 page) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | New secretary appointed (1 page) |
9 October 2003 | Secretary resigned (1 page) |
21 March 2003 | Return made up to 14/03/03; full list of members (9 pages) |
21 March 2003 | Return made up to 14/03/03; full list of members (9 pages) |
20 March 2003 | Full accounts made up to 30 September 2002 (12 pages) |
20 March 2003 | Full accounts made up to 30 September 2002 (12 pages) |
11 October 2002 | Registered office changed on 11/10/02 from: 2ND floor times square newcastle upon tyne NE1 4EP (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: 2ND floor times square newcastle upon tyne NE1 4EP (1 page) |
29 June 2002 | Director's particulars changed (1 page) |
29 June 2002 | Director's particulars changed (1 page) |
21 May 2002 | Return made up to 10/05/02; full list of members (9 pages) |
21 May 2002 | Return made up to 10/05/02; full list of members (9 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
24 September 2001 | Secretary resigned (1 page) |
24 September 2001 | New director appointed (5 pages) |
24 September 2001 | New director appointed (4 pages) |
24 September 2001 | New director appointed (4 pages) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | Secretary resigned (1 page) |
24 September 2001 | New secretary appointed;new director appointed (5 pages) |
24 September 2001 | New director appointed (5 pages) |
24 September 2001 | New director appointed (5 pages) |
24 September 2001 | New director appointed (5 pages) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | New secretary appointed;new director appointed (5 pages) |
17 September 2001 | Accounting reference date extended from 31/05/02 to 30/09/02 (1 page) |
17 September 2001 | Resolutions
|
17 September 2001 | Memorandum and Articles of Association (18 pages) |
17 September 2001 | Resolutions
|
17 September 2001 | Accounting reference date extended from 31/05/02 to 30/09/02 (1 page) |
17 September 2001 | Memorandum and Articles of Association (18 pages) |
17 September 2001 | Registered office changed on 17/09/01 from: five chancery lane clifford's inn london EC4A 1BU (1 page) |
17 September 2001 | Registered office changed on 17/09/01 from: five chancery lane clifford's inn london EC4A 1BU (1 page) |
4 September 2001 | Company name changed dwsco 2175 LIMITED\certificate issued on 04/09/01 (2 pages) |
4 September 2001 | Company name changed dwsco 2175 LIMITED\certificate issued on 04/09/01 (2 pages) |
16 May 2001 | Incorporation (23 pages) |
16 May 2001 | Incorporation (23 pages) |