Christon Road, Gosforth
Newcastle Upon Tyne
NE3 1XD
Director Name | Mr Chris Lucas |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2017(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | NHS Ambulance Service |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14 The Stottie Shed, Baker's Yard Christon Road, Gosforth Newcastle Upon Tyne NE3 1XD |
Director Name | Mr Darryl Anthony Keen |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2022(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 14 The Stottie Shed, Baker's Yard Christon Road, Gosforth Newcastle Upon Tyne NE3 1XD |
Director Name | Mrs Rebecca Suzanne Jones |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2022(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Unit 14 The Stottie Shed, Baker's Yard Christon Road, Gosforth Newcastle Upon Tyne NE3 1XD |
Director Name | Teressa Lorraine Latimer |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2024(22 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Semi Retired |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14 The Stottie Shed, Baker's Yard Christon Road, Gosforth Newcastle Upon Tyne NE3 1XD |
Director Name | Tracy Pemberton |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2024(22 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Programme Director |
Country of Residence | England |
Correspondence Address | Unit 14 The Stottie Shed, Baker's Yard Christon Road, Gosforth Newcastle Upon Tyne NE3 1XD |
Director Name | Matthew Leat |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2024(22 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Unit 14 The Stottie Shed, Baker's Yard Christon Road, Gosforth Newcastle Upon Tyne NE3 1XD |
Director Name | Mr Jeremy Philip Habberley |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2024(22 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | Unit 14 The Stottie Shed, Baker's Yard Christon Road, Gosforth Newcastle Upon Tyne NE3 1XD |
Director Name | Mrs Rhiannon Margaret Beeson |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2024(22 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Managing Director Of A Marketing Agency |
Country of Residence | England |
Correspondence Address | Unit 14 The Stottie Shed, Baker's Yard Christon Road, Gosforth Newcastle Upon Tyne NE3 1XD |
Director Name | Philip Ruscombe Kidner |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(same day as company formation) |
Role | Police Officer |
Correspondence Address | Martimar Highdale Avenue Clevedon North Somerset BS21 7LS |
Director Name | Mr Kevin Robson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(same day as company formation) |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | 3 Woodlands Walk Stokesley North Yorkshire TS9 5QG |
Secretary Name | Kenneth Mott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Oakleigh Drive Lincoln Lincolnshire LN1 1DG |
Director Name | Mr Maurice Worsell |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 May 2004) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Kingshurst Road Shirley Solihull West Midlands B90 2QP |
Director Name | David Robert Hilling |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 September 2006) |
Role | Fire Brigade |
Correspondence Address | 81 Rectory Lane Long Ditton Surbiton Surrey KT6 5HP |
Director Name | Andrew Richard Norton |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(1 year, 3 months after company formation) |
Appointment Duration | 4 years (resigned 25 April 2007) |
Role | Head Of Ict |
Correspondence Address | 3 Laburnum Road Davenham Northwich Cheshire CW9 8HR |
Director Name | Timothy Michael O'Connor |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 September 2008) |
Role | Programme Police Director |
Country of Residence | United Kingdom |
Correspondence Address | Copsewood Forge Hill Pluckley Kent TN27 0SJ |
Director Name | Raymond Trotter |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(3 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 22 April 2009) |
Role | Ambulance Service |
Correspondence Address | 5 Clover Road Flitwick Bedford Bedfordshire MK45 1PD |
Director Name | Mr Ian Robert Readhead |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 April 2013) |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | Langley House Lepe Road Langley Southampton Hampshire SO45 1YT |
Director Name | Mr Olaf Christiaan Baars |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 2010) |
Role | Fire & Rescue |
Country of Residence | England |
Correspondence Address | South Lodge Park Lane Heywood Bath Wiltshire BA13 4NB |
Director Name | Mr Hayden Philip Newton |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 January 2011) |
Role | Healthcare |
Country of Residence | England |
Correspondence Address | 51a Highworth Avenue Cambridge Cambridgeshire CB4 2BQ |
Secretary Name | Mr Raymond Trotter |
---|---|
Status | Resigned |
Appointed | 01 February 2010(8 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 January 2011) |
Role | Company Director |
Correspondence Address | 5 Clover Road Flitwick Bedford Bedfordshire MK45 1PD |
Director Name | Mr Alan Ronald House |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 November 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Newland House The Point Weaver Road Lincoln Lincolnshire LN6 3QN |
Director Name | Ms Sue Lampard |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 November 2015) |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | Newland House The Point Weaver Road Lincoln Lincolnshire LN6 3QN |
Director Name | Mr Anthony George Antoniou |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 March 2014) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Newland House The Point Weaver Road Lincoln Lincolnshire LN6 3QN |
Secretary Name | Mr Anthony George Antoniou |
---|---|
Status | Resigned |
Appointed | 24 January 2011(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | Newland House The Point Weaver Road Lincoln Lincolnshire LN6 3QN |
Director Name | Mr Paul Kinsella |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2013(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newland House The Point Weaver Road Lincoln Lincolnshire LN6 3QN |
Secretary Name | Mrs Susan Elizabeth Lampard |
---|---|
Status | Resigned |
Appointed | 31 March 2014(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 November 2015) |
Role | Company Director |
Correspondence Address | Newland House The Point Weaver Road Lincoln Lincolnshire LN6 3QN |
Director Name | Mr Keith Thomas Phillips |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2015(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fair Oak 75 Sages Lea Woodbury Salterton Exeter EX5 1RA |
Director Name | Mr Andrew Gerald Rooke |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2015(13 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 June 2023) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14 The Stottie Shed, Baker's Yard Christon Road, Gosforth Newcastle Upon Tyne NE3 1XD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | bapco.org.uk |
---|---|
Email address | [email protected] |
Registered Address | Unit 14 The Stottie Shed, Baker's Yard Christon Road, Gosforth Newcastle Upon Tyne NE3 1XD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £463,585 |
Cash | £459,087 |
Current Liabilities | £13,303 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
25 March 2024 | Appointment of Teressa Lorraine Latimer as a director on 14 February 2024 (2 pages) |
---|---|
21 March 2024 | Appointment of Mrs Rhiannon Margaret Beeson as a director on 14 February 2024 (2 pages) |
21 March 2024 | Appointment of Mr Jeremy Philip Habberley as a director on 14 February 2024 (2 pages) |
21 March 2024 | Appointment of Tracy Pemberton as a director on 14 February 2024 (2 pages) |
21 March 2024 | Appointment of Matthew Leat as a director on 14 February 2024 (2 pages) |
17 February 2024 | Resolutions
|
8 February 2024 | Memorandum and Articles of Association (23 pages) |
22 December 2023 | Confirmation statement made on 20 December 2023 with no updates (3 pages) |
20 October 2023 | Total exemption full accounts made up to 31 March 2023 (26 pages) |
7 July 2023 | Termination of appointment of Andrew Gerald Rooke as a director on 30 June 2023 (1 page) |
4 January 2023 | Total exemption full accounts made up to 31 March 2022 (26 pages) |
21 December 2022 | Appointment of Mrs Rebecca Suzanne Jones as a director on 25 May 2022 (2 pages) |
21 December 2022 | Appointment of Mr Darryl Anthony Keen as a director on 25 May 2022 (2 pages) |
21 December 2022 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
1 August 2022 | Registered office address changed from The Grainger Suite, Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England to Unit 14 the Stottie Shed, Baker's Yard Christon Road, Gosforth Newcastle upon Tyne NE3 1XD on 1 August 2022 (1 page) |
20 December 2021 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (25 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (28 pages) |
21 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
2 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
27 April 2019 | Memorandum and Articles of Association (23 pages) |
8 April 2019 | Statement of company's objects (2 pages) |
8 April 2019 | Resolutions
|
20 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
15 May 2018 | Resolutions
|
15 May 2018 | Resolutions
|
16 January 2018 | Registered office address changed from 14 Blandford Square Newcastle upon Tyne Tyne and Wear NE1 4HZ to The Grainger Suite, Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 16 January 2018 (1 page) |
2 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 March 2017 | Appointment of Mr Chris Lucas as a director on 22 March 2017 (2 pages) |
24 March 2017 | Appointment of Mr Chris Lucas as a director on 22 March 2017 (2 pages) |
24 March 2017 | Termination of appointment of Keith Thomas Phillips as a director on 22 March 2017 (1 page) |
24 March 2017 | Termination of appointment of Keith Thomas Phillips as a director on 22 March 2017 (1 page) |
22 December 2016 | Confirmation statement made on 20 December 2016 with updates (4 pages) |
22 December 2016 | Confirmation statement made on 20 December 2016 with updates (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 May 2016 | Appointment of Mr Andrew Rooke as a director on 4 November 2015 (2 pages) |
4 May 2016 | Appointment of Mr John Anthony as a director on 4 November 2015 (2 pages) |
4 May 2016 | Appointment of Mr John Anthony as a director on 4 November 2015 (2 pages) |
4 May 2016 | Appointment of Mr Andrew Rooke as a director on 4 November 2015 (2 pages) |
15 January 2016 | Annual return made up to 20 December 2015 no member list (2 pages) |
15 January 2016 | Termination of appointment of Susan Elizabeth Lampard as a secretary on 5 November 2015 (1 page) |
15 January 2016 | Termination of appointment of Alan Ronald House as a director on 5 November 2015 (1 page) |
15 January 2016 | Termination of appointment of Susan Elizabeth Lampard as a secretary on 5 November 2015 (1 page) |
15 January 2016 | Annual return made up to 20 December 2015 no member list (2 pages) |
15 January 2016 | Termination of appointment of Alan Ronald House as a director on 5 November 2015 (1 page) |
15 January 2016 | Termination of appointment of Sue Lampard as a director on 5 November 2015 (1 page) |
15 January 2016 | Termination of appointment of Sue Lampard as a director on 5 November 2015 (1 page) |
27 November 2015 | Resolutions
|
27 November 2015 | Resolutions
|
27 November 2015 | Resolutions
|
27 November 2015 | Resolutions
|
27 November 2015 | Resolutions
|
27 November 2015 | Resolutions
|
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 July 2015 | Registered office address changed from Newland House the Point Weaver Road Lincoln LN6 3QN to 14 Blandford Square Newcastle upon Tyne Tyne and Wear NE1 4HZ on 16 July 2015 (2 pages) |
16 July 2015 | Registered office address changed from Newland House the Point Weaver Road Lincoln LN6 3QN to 14 Blandford Square Newcastle upon Tyne Tyne and Wear NE1 4HZ on 16 July 2015 (2 pages) |
8 June 2015 | Appointment of Mr Keith Thomas Phillips as a director on 5 February 2015 (2 pages) |
8 June 2015 | Appointment of Mr Keith Thomas Phillips as a director on 5 February 2015 (2 pages) |
8 June 2015 | Appointment of Mr Keith Thomas Phillips as a director on 5 February 2015 (2 pages) |
26 May 2015 | Termination of appointment of Paul Kinsella as a director on 5 February 2015 (1 page) |
26 May 2015 | Termination of appointment of Paul Kinsella as a director on 5 February 2015 (1 page) |
26 May 2015 | Termination of appointment of Paul Kinsella as a director on 5 February 2015 (1 page) |
22 December 2014 | Annual return made up to 20 December 2014 no member list (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Annual return made up to 20 December 2014 no member list (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 December 2014 | Secretary's details changed for Mrs Susan Elizabeth Lampard on 17 December 2014 (1 page) |
17 December 2014 | Director's details changed for Mr Paul Kinsella on 17 December 2014 (2 pages) |
17 December 2014 | Secretary's details changed for Mrs Susan Elizabeth Lampard on 17 December 2014 (1 page) |
17 December 2014 | Director's details changed for Mr Paul Kinsella on 17 December 2014 (2 pages) |
30 September 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
30 September 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
29 April 2014 | Appointment of Mrs Susan Elizabeth Lampard as a secretary (2 pages) |
29 April 2014 | Appointment of Mrs Susan Elizabeth Lampard as a secretary (2 pages) |
4 April 2014 | Termination of appointment of Anthony Antoniou as a secretary (1 page) |
4 April 2014 | Termination of appointment of Anthony Antoniou as a secretary (1 page) |
4 April 2014 | Termination of appointment of Anthony Antoniou as a director (1 page) |
4 April 2014 | Termination of appointment of Anthony Antoniou as a director (1 page) |
9 January 2014 | Annual return made up to 20 December 2013 no member list (6 pages) |
9 January 2014 | Annual return made up to 20 December 2013 no member list (6 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 May 2013 | Appointment of Mr Paul Kinsella as a director (2 pages) |
24 May 2013 | Appointment of Mr Paul Kinsella as a director (2 pages) |
3 May 2013 | Termination of appointment of Ian Readhead as a director (1 page) |
3 May 2013 | Termination of appointment of Ian Readhead as a director (1 page) |
3 January 2013 | Director's details changed for Mr Anthony George Antoniou on 14 February 2012 (2 pages) |
3 January 2013 | Director's details changed for Mr Anthony George Antoniou on 14 February 2012 (2 pages) |
3 January 2013 | Annual return made up to 20 December 2012 no member list (6 pages) |
3 January 2013 | Annual return made up to 20 December 2012 no member list (6 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 January 2012 | Annual return made up to 20 December 2011 no member list (6 pages) |
17 January 2012 | Annual return made up to 20 December 2011 no member list (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 March 2011 | Appointment of Mr Anthony George Antoniou as a director (2 pages) |
1 March 2011 | Appointment of Mr Anthony George Antoniou as a director (2 pages) |
28 February 2011 | Appointment of Mr Anthony George Antoniou as a secretary (2 pages) |
28 February 2011 | Appointment of Ms Sue Lampard as a director (2 pages) |
28 February 2011 | Appointment of Mr Alan Ronald House as a director (2 pages) |
28 February 2011 | Appointment of Mr Anthony George Antoniou as a secretary (2 pages) |
28 February 2011 | Appointment of Ms Sue Lampard as a director (2 pages) |
28 February 2011 | Appointment of Mr Alan Ronald House as a director (2 pages) |
18 February 2011 | Termination of appointment of Raymond Trotter as a secretary (1 page) |
18 February 2011 | Termination of appointment of Raymond Trotter as a secretary (1 page) |
10 February 2011 | Termination of appointment of Hayden Newton as a director (1 page) |
10 February 2011 | Termination of appointment of Hayden Newton as a director (1 page) |
25 January 2011 | Annual return made up to 20 December 2010 no member list (4 pages) |
25 January 2011 | Annual return made up to 20 December 2010 no member list (4 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 March 2010 | Termination of appointment of Olaf Baars as a director (1 page) |
9 March 2010 | Termination of appointment of Olaf Baars as a director (1 page) |
25 February 2010 | Termination of appointment of Kenneth Mott as a secretary (1 page) |
25 February 2010 | Appointment of Mr Raymond Trotter as a secretary (1 page) |
25 February 2010 | Appointment of Mr Raymond Trotter as a secretary (1 page) |
25 February 2010 | Termination of appointment of Kenneth Mott as a secretary (1 page) |
20 January 2010 | Annual return made up to 20 December 2009 no member list (4 pages) |
20 January 2010 | Annual return made up to 20 December 2009 no member list (4 pages) |
21 May 2009 | Director appointed hayden philip newton (2 pages) |
21 May 2009 | Director appointed hayden philip newton (2 pages) |
14 May 2009 | Appointment terminated director raymond trotter (1 page) |
14 May 2009 | Appointment terminated director raymond trotter (1 page) |
4 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 January 2009 | Annual return made up to 20/12/08 (3 pages) |
21 January 2009 | Annual return made up to 20/12/08 (3 pages) |
15 October 2008 | Appointment terminated director timothy o'connor (1 page) |
15 October 2008 | Appointment terminated director timothy o'connor (1 page) |
7 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 January 2008 | Annual return made up to 20/12/07 (2 pages) |
11 January 2008 | Annual return made up to 20/12/07 (2 pages) |
3 June 2007 | New director appointed (2 pages) |
3 June 2007 | Director resigned (1 page) |
3 June 2007 | Director resigned (1 page) |
3 June 2007 | New director appointed (2 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
3 January 2007 | Director's particulars changed (1 page) |
3 January 2007 | Director's particulars changed (1 page) |
3 January 2007 | Annual return made up to 20/12/06 (2 pages) |
3 January 2007 | Annual return made up to 20/12/06 (2 pages) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | Director resigned (1 page) |
9 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 February 2006 | Annual return made up to 20/12/05 (2 pages) |
16 February 2006 | Annual return made up to 20/12/05 (2 pages) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | New director appointed (2 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 January 2005 | Annual return made up to 20/12/04 (4 pages) |
7 January 2005 | Annual return made up to 20/12/04 (4 pages) |
31 August 2004 | Registered office changed on 31/08/04 from: 67 newland lincoln lincolnshire LN1 1YN (1 page) |
31 August 2004 | Registered office changed on 31/08/04 from: 67 newland lincoln lincolnshire LN1 1YN (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
14 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
7 January 2004 | Annual return made up to 20/12/03 (5 pages) |
7 January 2004 | Annual return made up to 20/12/03 (5 pages) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
3 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
3 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
20 January 2003 | Annual return made up to 20/12/02 (4 pages) |
20 January 2003 | Annual return made up to 20/12/02 (4 pages) |
21 February 2002 | Secretary resigned (1 page) |
21 February 2002 | Secretary resigned (1 page) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New secretary appointed (2 pages) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New secretary appointed (2 pages) |
9 January 2002 | Registered office changed on 09/01/02 from: beaumont house 172 southgate street, gloucester gloucestershire GL1 2EZ (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: beaumont house 172 southgate street, gloucester gloucestershire GL1 2EZ (1 page) |
20 December 2001 | Incorporation (21 pages) |
20 December 2001 | Incorporation (21 pages) |