Company NameThe Artisan Travel Company Limited
DirectorsIan Stuart Finlay and Amy Victoria Hope
Company StatusActive
Company Number04482022
CategoryPrivate Limited Company
Incorporation Date10 July 2002(21 years, 9 months ago)
Previous NamesCorporate Global Limited and The Activity Travel Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Stuart Finlay
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(17 years, 9 months after company formation)
Appointment Duration4 years
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address168 Brinkburn Street Suite B
The Old Public Library
Newcastle Upon Tyne
NE6 2AR
Director NameMiss Amy Victoria Hope
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(19 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address168 Brinkburn Street Suite B
The Old Public Library
Newcastle Upon Tyne
NE6 2AR
Secretary NameMrs Amy Victoria Hope
StatusCurrent
Appointed14 July 2022(20 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address168 Brinkburn Street Suite B
The Old Public Library
Newcastle Upon Tyne
NE6 2AR
Secretary NameDr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed10 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF
Director NameMr Alistair William McLean
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 16 June 2004)
RoleYour Operator
Country of ResidenceEngland
Correspondence Address39 Eastwood Gardens
Kenton
Newcastle Upon Tyne
Tyne & Wear
NE3 3DP
Director NameMr Derek Nichol
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(3 weeks after company formation)
Appointment Duration15 years, 11 months (resigned 26 June 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Hollies West Main Street
West Witton
Leyburn
North Yorkshire
DL8 4LP
Secretary NameMr Alistair William McLean
NationalityBritish
StatusResigned
Appointed31 July 2002(3 weeks after company formation)
Appointment Duration19 years, 11 months (resigned 01 July 2022)
RoleTour Operator
Country of ResidenceEngland
Correspondence AddressStudio 207-208 Maling Exchange Hoults Yard, Walker
Byker
Newcastle Upon Tyne
NE6 1AB
Director NameBarry Michael Nolan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(1 year, 11 months after company formation)
Appointment Duration7 years (resigned 24 June 2011)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence Address7 Thropton Terrace
Newcastle Upon Tyne
Tyne & Wear
NE7 7HT
Director NameMr Alistair William McLean
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(8 years, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 August 2023)
RoleTour Operator
Country of ResidenceEngland
Correspondence AddressStudio 207-208 Maling Exchange Hoults Yard, Walker
Byker
Newcastle Upon Tyne
NE6 1AB
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Contact

Websitewww.winterweddingcompany.com

Location

Registered Address168 Brinkburn Street Suite B
The Old Public Library
Newcastle Upon Tyne
NE6 2AR
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£448,824
Cash£1,213,502
Current Liabilities£1,035,424

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return3 July 2023 (9 months, 4 weeks ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Charges

17 November 2020Delivered on: 20 November 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
7 June 2012Delivered on: 8 June 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Memorandum of security over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge the deposit being the sum of £25,000 account number 76507386 see image for full details.
Outstanding
7 June 2012Delivered on: 8 June 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company 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, plant & machinery see image for full details.
Outstanding
8 March 2006Delivered on: 14 March 2006
Satisfied on: 10 December 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 July 2004Delivered on: 30 July 2004
Satisfied on: 3 July 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

18 December 2023Director's details changed for Mr Ian Stuart Finlay on 18 December 2023 (2 pages)
18 December 2023Director's details changed for Miss Amy Victoria Hope on 18 December 2023 (2 pages)
18 December 2023Director's details changed for Mr Ian Stuart Finlay on 18 December 2023 (2 pages)
20 November 2023Registered office address changed from 168 Brinkburn Street Suite B, 168 Brinkburn Street the Old Public Library Newcastle NE6 2AR England to 168 Brinkburn Street Suite B the Old Public Library Newcastle upon Tyne NE6 2AR on 20 November 2023 (1 page)
27 October 2023Registered office address changed from Studio 207-208 Maling Exchange Hoults Yard, Walker Road Byker Newcastle upon Tyne NE6 1AB England to 168 Brinkburn Street Suite B, 168 Brinkburn Street the Old Public Library Newcastle NE6 2AR on 27 October 2023 (1 page)
20 October 2023Change of share class name or designation (2 pages)
5 September 2023Change of share class name or designation (2 pages)
4 September 2023Termination of appointment of Alistair William Mclean as a director on 30 August 2023 (1 page)
31 August 2023Annual return made up to 10 July 2007 with a full list of shareholders (5 pages)
31 August 2023Change of share class name or designation (2 pages)
31 August 2023Annual return made up to 10 July 2009 with a full list of shareholders (5 pages)
31 August 2023Annual return made up to 10 July 2008 with a full list of shareholders (5 pages)
31 August 2023Annual return made up to 10 July 2004 with a full list of shareholders (5 pages)
31 August 2023Annual return made up to 10 July 2003 with a full list of shareholders (5 pages)
29 August 2023Second filing of the annual return made up to 10 July 2010 (24 pages)
25 August 2023Satisfaction of charge 044820220005 in full (1 page)
14 August 2023Second filing of the annual return made up to 10 July 2015 (24 pages)
14 August 2023Second filing of the annual return made up to 10 July 2014 (24 pages)
14 August 2023Second filing of the annual return made up to 10 July 2012 (24 pages)
14 August 2023Second filing of the annual return made up to 10 July 2011 (24 pages)
14 August 2023Second filing of the annual return made up to 10 July 2013 (24 pages)
10 August 2023Second filing of Confirmation Statement dated 10 July 2016 (3 pages)
28 July 2023Second filing of Confirmation Statement dated 10 July 2018 (6 pages)
28 July 2023Second filing of Confirmation Statement dated 10 July 2017 (11 pages)
28 July 2023Second filing to change the details of Alistair William Mclean as a person with significant control (8 pages)
28 July 2023Second filing of Confirmation Statement dated 10 July 2019 (4 pages)
14 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 August 2022 (21 pages)
21 February 2023Satisfaction of charge 3 in full (1 page)
21 February 2023Satisfaction of charge 4 in full (1 page)
3 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 September 2022Memorandum and Articles of Association (28 pages)
1 September 2022Statement of company's objects (2 pages)
27 July 2022Change of details for The Artisan Travel Group Ltd as a person with significant control on 15 September 2021 (2 pages)
27 July 2022Director's details changed for Mr Alistair William Mclean on 27 July 2022 (2 pages)
22 July 2022Change of details for a person with significant control (2 pages)
14 July 2022Registered office address changed from , Studio 207-208 Mailing Exchange Hoults Yard, Walker Road, Byker, Newcastle, Newcastle-upon-Tyne, NE6 1AB to Studio 207-208 Maling Exchange Hoults Yard, Walker Road Byker Newcastle upon Tyne NE6 1AB on 14 July 2022 (1 page)
14 July 2022Appointment of Mrs Amy Victoria Hope as a secretary on 14 July 2022 (2 pages)
14 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
14 July 2022Termination of appointment of Alistair William Mclean as a secretary on 1 July 2022 (1 page)
27 January 2022Appointment of Mrs Amy Victoria Hope as a director on 14 January 2022 (2 pages)
16 December 2021Total exemption full accounts made up to 31 August 2021 (10 pages)
15 September 2021Registered office address changed from , Suite 2 Netherton Park, Stannington, Northumberland, NE61 6EF to Studio 207-208 Maling Exchange Hoults Yard, Walker Road Byker Newcastle upon Tyne NE6 1AB on 15 September 2021 (2 pages)
21 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
10 June 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
20 November 2020Registration of charge 044820220005, created on 17 November 2020 (20 pages)
13 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
3 July 2020Appointment of Mr Ian Stuart Finlay as a director on 1 April 2020 (2 pages)
19 February 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
15 July 2019Confirmation statement made on 10 July 2019 with updates (4 pages)
15 July 2019Change of details for Timec 1650 Limited as a person with significant control on 29 March 2019 (2 pages)
15 July 2019Confirmation statement made on 10 July 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 28/07/2023
(5 pages)
24 April 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
26 July 2018Confirmation statement made on 10 July 2018 with updates (5 pages)
26 July 201810/07/18 Statement of Capital gbp 168
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 28/07/2023
(6 pages)
24 July 2018Notification of Timec 1650 Limited as a person with significant control on 26 June 2018 (2 pages)
10 July 2018Cessation of Alistair William Mclean as a person with significant control on 26 June 2018 (3 pages)
10 July 2018Termination of appointment of Derek Nichol as a director on 26 June 2018 (1 page)
5 June 2018Change of details for Mr Alistair William Mclean as a person with significant control on 5 June 2018 (2 pages)
16 May 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
19 July 2017Purchase of own shares. (3 pages)
19 July 2017Cancellation of shares. Statement of capital on 16 June 2017
  • GBP 151
(6 pages)
19 July 2017Purchase of own shares. (3 pages)
19 July 2017Cancellation of shares. Statement of capital on 16 June 2017
  • GBP 151
(6 pages)
14 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 10 July 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 28/07/2023
(4 pages)
13 July 2017Change of details for Mr Alistair William Mclean as a person with significant control on 10 July 2017 (2 pages)
13 July 2017Secretary's details changed for Mr Alistair William Mclean on 11 July 2016 (1 page)
13 July 2017Change of details for Mr Alistair William Mclean as a person with significant control on 10 July 2017 (2 pages)
13 July 2017Secretary's details changed for Mr Alistair William Mclean on 11 July 2016 (1 page)
13 July 2017Change of details for Mr Alistair William Mclean as a person with significant control on 10 July 2017
  • ANNOTATION Clarification a second filed PSC04 was registered on 28/07/2023
(3 pages)
23 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 December 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
25 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 10 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 10/08/2023
(6 pages)
23 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
23 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
5 August 2015Director's details changed for Mr. Derek Nichol on 5 August 2015 (2 pages)
5 August 2015Director's details changed for Mr. Derek Nichol on 5 August 2015 (2 pages)
5 August 2015Director's details changed for Mr. Derek Nichol on 5 August 2015 (2 pages)
21 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 168
(5 pages)
21 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 168
  • ANNOTATION Clarification a second filed AR01 was registered on 14/08/2023
(6 pages)
21 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 168
(5 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
14 May 2015Company name changed the activity travel company LIMITED\certificate issued on 14/05/15
  • RES15 ‐ Change company name resolution on 2015-04-29
(2 pages)
14 May 2015Change of name notice (2 pages)
14 May 2015Company name changed the activity travel company LIMITED\certificate issued on 14/05/15
  • RES15 ‐ Change company name resolution on 2015-04-29
(2 pages)
14 May 2015Change of name notice (2 pages)
6 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 168
(5 pages)
6 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 168
  • ANNOTATION Clarification a second filed AR01 was registered on 14/08/2023
(6 pages)
6 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 168
(5 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
22 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(5 pages)
22 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(5 pages)
22 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
  • ANNOTATION Clarification a second filed AR01 was registered on 14/08/2023
(6 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 10 July 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 14/08/2023
(6 pages)
13 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
10 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
24 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 10 July 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 14/08/2023
(6 pages)
24 June 2011Termination of appointment of Barry Nolan as a director (1 page)
24 June 2011Termination of appointment of Barry Nolan as a director (1 page)
24 June 2011Appointment of Mr Alistair William Mclean as a director (2 pages)
24 June 2011Appointment of Mr Alistair William Mclean as a director (2 pages)
27 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
15 July 2010Director's details changed for Barry Michael Nolan on 10 July 2010 (2 pages)
15 July 2010Director's details changed for Barry Michael Nolan on 10 July 2010 (2 pages)
15 July 2010Annual return made up to 10 July 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 29/08/2023.
(7 pages)
15 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
15 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
24 August 2009Return made up to 10/07/09; full list of members (5 pages)
24 August 2009Return made up to 10/07/09; full list of members (5 pages)
7 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 June 2009Accounts for a small company made up to 31 August 2008 (6 pages)
30 June 2009Accounts for a small company made up to 31 August 2008 (6 pages)
6 January 2009Return made up to 10/07/08; full list of members (5 pages)
6 January 2009Return made up to 10/07/08; full list of members (5 pages)
1 July 2008Accounts for a small company made up to 31 August 2007 (6 pages)
1 July 2008Accounts for a small company made up to 31 August 2007 (6 pages)
6 December 2007Memorandum and Articles of Association (7 pages)
6 December 2007Memorandum and Articles of Association (7 pages)
1 December 2007Return made up to 10/07/07; no change of members (7 pages)
1 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 December 2007Return made up to 10/07/07; no change of members (7 pages)
1 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 March 2007Accounts for a small company made up to 31 August 2006 (5 pages)
23 March 2007Accounts for a small company made up to 31 August 2006 (5 pages)
19 July 2006Return made up to 10/07/06; full list of members (8 pages)
19 July 2006Return made up to 10/07/06; full list of members (8 pages)
27 April 2006Full accounts made up to 31 August 2005 (10 pages)
27 April 2006Full accounts made up to 31 August 2005 (10 pages)
14 March 2006Particulars of mortgage/charge (9 pages)
14 March 2006Particulars of mortgage/charge (9 pages)
19 September 2005Return made up to 10/07/05; full list of members (7 pages)
19 September 2005Ad 01/10/02-31/07/03 £ si 68@1 (2 pages)
19 September 2005Ad 01/10/02-31/07/03 £ si 68@1 (2 pages)
19 September 2005Return made up to 10/07/05; full list of members (7 pages)
2 June 2005Full accounts made up to 31 August 2004 (11 pages)
2 June 2005Full accounts made up to 31 August 2004 (11 pages)
10 February 2005Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
10 February 2005Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
13 January 2005Registered office changed on 13/01/05 from: 20 lansdowne terrace, gosforth, newcastle upon tyne, tyne & wear NE3 1HP (1 page)
13 January 2005Registered office changed on 13/01/05 from: 20 lansdowne terrace gosforth newcastle upon tyne tyne & wear NE3 1HP (1 page)
13 January 2005Registered office changed on 13/01/05 from: 20 lansdowne terrace gosforth newcastle upon tyne tyne & wear NE3 1HP (1 page)
6 September 2004Return made up to 10/07/04; full list of members (7 pages)
6 September 2004Return made up to 10/07/04; full list of members (7 pages)
30 July 2004Particulars of mortgage/charge (3 pages)
30 July 2004Particulars of mortgage/charge (3 pages)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
26 May 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
26 May 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
18 March 2004Director's particulars changed (1 page)
18 March 2004Director's particulars changed (1 page)
20 August 2003Return made up to 10/07/03; full list of members (7 pages)
20 August 2003Return made up to 10/07/03; full list of members (7 pages)
10 August 2002New director appointed (2 pages)
10 August 2002New secretary appointed;new director appointed (2 pages)
10 August 2002New secretary appointed;new director appointed (2 pages)
10 August 2002New director appointed (2 pages)
9 August 2002Director resigned (1 page)
9 August 2002Secretary resigned (1 page)
9 August 2002Secretary resigned (1 page)
9 August 2002Registered office changed on 09/08/02 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Registered office changed on 09/08/02 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF (1 page)
6 August 2002Memorandum and Articles of Association (4 pages)
6 August 2002Memorandum and Articles of Association (4 pages)
1 August 2002Company name changed corporate global LIMITED\certificate issued on 01/08/02 (2 pages)
1 August 2002Company name changed corporate global LIMITED\certificate issued on 01/08/02 (2 pages)
10 July 2002Incorporation (10 pages)
10 July 2002Incorporation (10 pages)