Newcastle Upon Tyne
NE1 4ST
Director Name | Mr Simon Capper |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2024(22 years, 8 months after company formation) |
Appointment Duration | 1 week, 2 days |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | St James Park Newcastle Upon Tyne NE1 4ST |
Director Name | Mr Darren Graham Eales |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2024(22 years, 8 months after company formation) |
Appointment Duration | 1 week, 2 days |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | St James Park Newcastle Upon Tyne NE1 4ST |
Director Name | Mr William Frederick Shepherd |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandy Croft Jesmond Park West Newcastle Upon Tyne Tyne & Wear NE7 7BU |
Director Name | Geoffrey Neil Hamilton Fairley |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(2 months after company formation) |
Appointment Duration | 4 months (resigned 22 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moor Place Plough Lane Bramshill Hampshire RG27 0RF |
Director Name | Mr Douglas Stuart Hall |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 June 2007) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | 15b/2 Town Range Barracks Gibraltar Foreign |
Director Name | Mr Stuart Austin Fraser |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Rock Corseley Road Groombridge Tunbridge Wells Kent TN3 9PH |
Secretary Name | Mr Robert Hoyles Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 88 Elmwood Crescent Luton Bedfordshire LU2 7HZ |
Director Name | John Francis Gregg |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 March 2002(7 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 08 April 2003) |
Role | Company Director |
Correspondence Address | 411 Silvermoss Drive Vero Beach Florida 32963 America |
Director Name | Robert Hoyles Page |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | 88 Elmwood Crescent Luton Bedfordshire LU2 7HZ |
Director Name | Jonathan Hugh Sykes |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 June 2003) |
Role | Company Director |
Correspondence Address | 20 Denton Road East Twickenham London TW1 2HQ |
Director Name | Andrew Robert Measham |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 June 2003) |
Role | Company Director |
Correspondence Address | Strath Spey Daws Lea High Wycombe Buckinghamshire HP11 1QF |
Director Name | Roderick Waldemar Lisle Henwood |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 February 2005) |
Role | Company Director |
Correspondence Address | Flat 3 62 Belsize Park London NW3 4EH |
Director Name | Mr Mark Edward Loosemore |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 February 2005) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Beechwood House 2 The Beeches Lisvane Cardiff CF14 0UN Wales |
Secretary Name | Mr Kenneth Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bolam Whitehouse Belsay Newcastle Upon Tyne NE20 0HB |
Director Name | Christopher Andrew Mort |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(5 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 June 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 65 Fleet Street London EC4Y 1HS |
Director Name | Mr Stephen John Walton |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(5 years, 10 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 30 August 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 6546 Weardale Avenue South Bents Sunderland Tyne & Wear SR6 8AU |
Secretary Name | Mr John Andrew Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St James Park Newcastle Upon Tyne NE1 4ST |
Director Name | Mr David Craig Williamson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Glendale Close Chapel Park Newcastle Upon Tyne Tyne & Wear NE5 1SD |
Director Name | Mr Derek David Llambias |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St James Park Newcastle Upon Tyne NE1 4ST |
Director Name | Mr Lee Charnley |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(7 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 07 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St James Park Newcastle Upon Tyne NE1 4ST |
Director Name | Mr John Andrew Irving |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2013(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St James Park Newcastle Upon Tyne NE1 4ST |
Director Name | Mr James Adam Reuben |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2021(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St James Park Newcastle Upon Tyne NE1 4ST |
Director Name | Ms Amanda Louise Staveley |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2021(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St James Park Newcastle Upon Tyne NE1 4ST |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2001(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2001(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2001(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | nufc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 710229105 |
Telephone region | Mobile |
Registered Address | St James Park Newcastle Upon Tyne NE1 4ST |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | Newcastle United PLC 50.00% Ordinary A |
---|---|
500 at £1 | Newcastle United PLC 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £617,028 |
Cash | £56,569 |
Current Liabilities | £116,060 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 1 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
21 December 2016 | Delivered on: 23 December 2016 Persons entitled: St James Holdings Limited Classification: A registered charge Outstanding |
---|---|
1 July 2009 | Delivered on: 20 July 2009 Persons entitled: Barclays Bank PLC Classification: Supplemental deed Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge, all its present and future right, title and interest in and to any intellectual property being patents, petty patents, utility models, supplementary protection certificates, registered designs, design rights, semi conductor topography rights, copyrights and all neightbouring and related rights see image for full details. Outstanding |
1 July 2009 | Delivered on: 20 July 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. 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 September 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
---|---|
9 June 2020 | Accounts for a small company made up to 30 June 2019 (14 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
29 April 2019 | Accounts for a small company made up to 30 June 2018 (14 pages) |
8 August 2018 | Confirmation statement made on 1 August 2018 with updates (4 pages) |
22 May 2018 | Accounts for a small company made up to 30 June 2017 (14 pages) |
16 March 2018 | Satisfaction of charge 1 in full (5 pages) |
16 March 2018 | Satisfaction of charge 2 in full (4 pages) |
22 February 2018 | Director's details changed for Mr Lee Charnley on 22 February 2018 (2 pages) |
17 August 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
17 August 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
15 June 2017 | Accounts for a small company made up to 30 June 2016 (16 pages) |
15 June 2017 | Accounts for a small company made up to 30 June 2016 (16 pages) |
23 December 2016 | Registration of charge 042733700003, created on 21 December 2016 (40 pages) |
23 December 2016 | Registration of charge 042733700003, created on 21 December 2016 (40 pages) |
1 December 2016 | Auditor's resignation (1 page) |
1 December 2016 | Auditor's resignation (1 page) |
11 November 2016 | Auditor's resignation (1 page) |
11 November 2016 | Auditor's resignation (1 page) |
5 October 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
26 April 2016 | Full accounts made up to 30 June 2015 (12 pages) |
26 April 2016 | Full accounts made up to 30 June 2015 (12 pages) |
16 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 July 2015 | Director's details changed for Mr Lee Charnley on 1 July 2015 (2 pages) |
16 July 2015 | Director's details changed for Mr Lee Charnley on 1 July 2015 (2 pages) |
16 July 2015 | Director's details changed for Mr Lee Charnley on 1 July 2015 (2 pages) |
24 June 2015 | Termination of appointment of John Andrew Irving as a secretary on 12 June 2015 (1 page) |
24 June 2015 | Termination of appointment of John Andrew Irving as a director on 12 June 2015 (1 page) |
24 June 2015 | Termination of appointment of John Andrew Irving as a secretary on 12 June 2015 (1 page) |
24 June 2015 | Termination of appointment of John Andrew Irving as a director on 12 June 2015 (1 page) |
14 April 2015 | Full accounts made up to 30 June 2014 (12 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (12 pages) |
20 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
11 March 2014 | Full accounts made up to 30 June 2013 (12 pages) |
11 March 2014 | Full accounts made up to 30 June 2013 (12 pages) |
21 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
10 July 2013 | Appointment of Mr John Andrew Irving as a director (2 pages) |
10 July 2013 | Appointment of Mr John Andrew Irving as a director (2 pages) |
25 June 2013 | Termination of appointment of Derek Llambias as a director (1 page) |
25 June 2013 | Termination of appointment of Derek Llambias as a director (1 page) |
8 April 2013 | Full accounts made up to 30 June 2012 (12 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (12 pages) |
12 October 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Full accounts made up to 30 June 2011 (12 pages) |
13 March 2012 | Full accounts made up to 30 June 2011 (12 pages) |
5 October 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (12 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (12 pages) |
21 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Full accounts made up to 30 June 2009 (14 pages) |
27 April 2010 | Full accounts made up to 30 June 2009 (14 pages) |
29 October 2009 | Director's details changed for Mr Derek David Llambias on 27 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Lee Charnley on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Derek David Llambias on 27 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Lee Charnley on 28 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Mr John Andrew Irving on 28 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Mr John Andrew Irving on 28 October 2009 (1 page) |
24 August 2009 | Return made up to 20/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 20/08/09; full list of members (4 pages) |
20 July 2009 | Particulars of a mortgage or charge / charge no: 2 (34 pages) |
20 July 2009 | Particulars of a mortgage or charge / charge no: 2 (34 pages) |
20 July 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
20 July 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
12 June 2009 | Director appointed lee charnley (2 pages) |
12 June 2009 | Appointment terminated director david williamson (1 page) |
12 June 2009 | Director appointed lee charnley (2 pages) |
12 June 2009 | Appointment terminated director david williamson (1 page) |
16 January 2009 | Full accounts made up to 30 June 2008 (21 pages) |
16 January 2009 | Full accounts made up to 30 June 2008 (21 pages) |
15 September 2008 | Return made up to 20/08/08; full list of members (4 pages) |
15 September 2008 | Return made up to 20/08/08; full list of members (4 pages) |
12 June 2008 | Appointment terminated director christopher mort (1 page) |
12 June 2008 | Appointment terminated director christopher mort (1 page) |
16 May 2008 | Director appointed derek david llambias (2 pages) |
16 May 2008 | Director appointed derek david llambias (2 pages) |
29 April 2008 | Full accounts made up to 30 June 2007 (18 pages) |
29 April 2008 | Full accounts made up to 30 June 2007 (18 pages) |
8 April 2008 | Director appointed david craig williamson (2 pages) |
8 April 2008 | Director appointed david craig williamson (2 pages) |
29 November 2007 | New secretary appointed (1 page) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | New secretary appointed (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
30 August 2007 | Return made up to 20/08/07; full list of members (2 pages) |
30 August 2007 | Return made up to 20/08/07; full list of members (2 pages) |
4 August 2007 | Director resigned (1 page) |
4 August 2007 | Director resigned (1 page) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
10 May 2007 | Full accounts made up to 30 June 2006 (21 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (21 pages) |
31 August 2006 | Return made up to 20/08/06; full list of members (2 pages) |
31 August 2006 | Return made up to 20/08/06; full list of members (2 pages) |
3 July 2006 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
3 July 2006 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
19 June 2006 | Full accounts made up to 31 July 2005 (15 pages) |
19 June 2006 | Accounting reference date shortened from 31/12/05 to 31/07/05 (1 page) |
19 June 2006 | Full accounts made up to 31 July 2005 (15 pages) |
19 June 2006 | Accounting reference date shortened from 31/12/05 to 31/07/05 (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
21 September 2005 | Return made up to 20/08/05; full list of members (7 pages) |
21 September 2005 | Return made up to 20/08/05; full list of members (7 pages) |
28 February 2005 | Registered office changed on 28/02/05 from: sussex house plane tree crescent feltham middlesex TW13 7HE (1 page) |
28 February 2005 | Auditor's resignation (1 page) |
28 February 2005 | Registered office changed on 28/02/05 from: sussex house plane tree crescent feltham middlesex TW13 7HE (1 page) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Auditor's resignation (1 page) |
28 February 2005 | Director resigned (1 page) |
1 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
17 September 2004 | Return made up to 20/08/04; full list of members
|
17 September 2004 | Return made up to 20/08/04; full list of members
|
9 January 2004 | Full accounts made up to 31 December 2002 (15 pages) |
9 January 2004 | Full accounts made up to 31 December 2002 (15 pages) |
9 September 2003 | Return made up to 20/08/03; full list of members (8 pages) |
9 September 2003 | Return made up to 20/08/03; full list of members (8 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Secretary resigned;director resigned (1 page) |
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Secretary resigned;director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
25 June 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
25 June 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
5 March 2003 | Registered office changed on 05/03/03 from: 22 suffolk street london SW1Y 4HG (1 page) |
5 March 2003 | Registered office changed on 05/03/03 from: 22 suffolk street london SW1Y 4HG (1 page) |
16 January 2003 | Return made up to 20/08/02; full list of members (9 pages) |
16 January 2003 | Return made up to 20/08/02; full list of members (9 pages) |
17 December 2002 | Company name changed de facto 953 LIMITED\certificate issued on 17/12/02 (2 pages) |
17 December 2002 | Company name changed de facto 953 LIMITED\certificate issued on 17/12/02 (2 pages) |
22 May 2002 | New director appointed (5 pages) |
22 May 2002 | New director appointed (5 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
29 November 2001 | Resolutions
|
29 November 2001 | Resolutions
|
14 November 2001 | Ad 12/11/01--------- £ si 499@1=499 £ ic 2/501 (2 pages) |
14 November 2001 | Nc inc already adjusted 12/11/01 (1 page) |
14 November 2001 | Ad 12/11/01--------- £ si 499@1=499 £ ic 2/501 (2 pages) |
14 November 2001 | Nc inc already adjusted 12/11/01 (1 page) |
30 October 2001 | New secretary appointed (2 pages) |
30 October 2001 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
30 October 2001 | New director appointed (3 pages) |
30 October 2001 | New director appointed (3 pages) |
30 October 2001 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
30 October 2001 | Registered office changed on 30/10/01 from: 10 snow hill london EC1A 2AL (1 page) |
30 October 2001 | Registered office changed on 30/10/01 from: 10 snow hill london EC1A 2AL (1 page) |
30 October 2001 | New director appointed (4 pages) |
30 October 2001 | New director appointed (3 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Secretary resigned;director resigned (1 page) |
30 October 2001 | New director appointed (4 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | New secretary appointed (2 pages) |
30 October 2001 | New director appointed (3 pages) |
30 October 2001 | New director appointed (3 pages) |
30 October 2001 | New director appointed (3 pages) |
30 October 2001 | Secretary resigned;director resigned (1 page) |
20 August 2001 | Incorporation (16 pages) |
20 August 2001 | Incorporation (16 pages) |