Wallsend
NE28 9EJ
Director Name | Mr James David Alexander Ramsbotham |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2021(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Cobalt Park Way Wallsend NE28 9EJ |
Secretary Name | Mrs Catherine Emma Bolam |
---|---|
Status | Current |
Appointed | 09 September 2022(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | 1 Cobalt Park Way Wallsend NE28 9EJ |
Director Name | Mr Bryce Paul Glover |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2023(21 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cobalt Park Way Wallsend NE28 9EJ |
Director Name | Mr Stuart Miller |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2024(21 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Cobalt Park Way Wallsend NE28 9EJ |
Director Name | Mr Colin Greaves |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Role | Building Society Executive |
Country of Residence | England |
Correspondence Address | Portland House New Bridge Street Newcastle Upon Tyne Tyne & Wear NE1 8AL |
Director Name | James Whaley Heppell |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Green Close Stannington Northumberland NE61 6PE |
Director Name | Robert John Hollinshead |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Role | Building Society Chief Executi |
Country of Residence | United Kingdom |
Correspondence Address | Holly Rise The Street Little Bealings Woodbridge Suffolk IP13 6LN |
Director Name | Mr Ian Joseph Kilmartin |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Role | Building Society Employee |
Country of Residence | England |
Correspondence Address | Portland House New Bridge Street Newcastle Upon Tyne Tyne & Wear NE1 8AL |
Director Name | Angus Calum Macnaughton |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Role | Building Society Executive |
Correspondence Address | 1 Queens Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2PJ |
Secretary Name | Leslie Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Role | Building Society Executive |
Correspondence Address | 20 Lodgeside Meadow Tunstall Lodge Sunderland Tyne & Wear SR3 2PN |
Director Name | Mr Christopher James Hilton |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 September 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 North Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4DQ |
Director Name | Maxine Lindsay |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 September 2009) |
Role | Company Director |
Correspondence Address | 1 Barmoor Drive Melbury Newcastle Great Park Newcastle Upon Tyne Tyne & Wear NE3 5RE |
Director Name | Ms Angela May Russell |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(2 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 20 March 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 The Drey Darras Hall Ponteland Northumberland NE20 9NS |
Director Name | Mr Kevin Michael Basey |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 September 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 The Croft West Quarter Hexham Northumberland NE46 3RL |
Director Name | Mr Colin John Seccombe |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Portland House New Bridge Street Newcastle Upon Tyne Tyne & Wear NE1 8AL |
Director Name | Mr Geoffrey Mark Hodgson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Westfield Grove Newcastle Upon Tyne Tyne & Wear NE3 4YA |
Secretary Name | Mrs Gillian Tiplady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(5 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 January 2011) |
Role | Building Society Executive |
Country of Residence | United Kingdom |
Correspondence Address | Portland House New Bridge Street Newcastle Upon Tyne Tyne & Wear NE1 8AL |
Director Name | Mr Jonathan Westhoff |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2009) |
Role | Finance Director - Building So |
Country of Residence | United Kingdom |
Correspondence Address | 146 Featherstone Grove Newcastle Great Park Newcastle Upon Tyne Tyne And Wear NE3 5RJ |
Director Name | Mr Ronald Joseph McCormick |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(6 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 29 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Cobalt Park Way Wallsend NE28 9EJ |
Director Name | Mr Nigel Alistair Westwood |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 November 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Portland House New Bridge Street Newcastle Upon Tyne Tyne & Wear NE1 8AL |
Director Name | Mr Kriyakant Patel |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2009(6 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 August 2010) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Portland House New Bridge Street Newcastle Upon Tyne Tyne & Wear NE1 8AL |
Director Name | Mr Philip George Grand |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2009(6 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 March 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Portland House New Bridge Street Newcastle Upon Tyne Tyne & Wear NE1 8AL |
Director Name | Mr Gary Wilkinson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2009(6 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 April 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Portland House New Bridge Street Newcastle Upon Tyne Tyne & Wear NE1 8AL |
Director Name | Mr John Henderson Warden |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2012) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Portland House New Bridge Street Newcastle Upon Tyne Tyne & Wear NE1 8AL |
Director Name | Mrs Ann Cairns |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(8 years, 2 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Portland House New Bridge Street Newcastle Upon Tyne Tyne & Wear NE1 8AL |
Secretary Name | Mr Ian Good |
---|---|
Status | Resigned |
Appointed | 11 January 2011(8 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 26 May 2022) |
Role | Company Director |
Correspondence Address | 1 Cobalt Park Way Wallsend NE28 9EJ |
Director Name | Mr Philip James Moorhouse |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 23 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cobalt Park Way Wallsend NE28 9EJ |
Director Name | Mrs Gillian Tiplady |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(9 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 11 April 2013) |
Role | Business Services Director |
Country of Residence | United Kingdom |
Correspondence Address | Portland House New Bridge Street Newcastle Upon Tyne Tyne & Wear NE1 8AL |
Director Name | Mr Antony Lewis Pierce |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Portland House New Bridge Street Newcastle Upon Tyne Tyne & Wear NE1 8AL |
Director Name | Mrs Karen Ingham |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 April 2023) |
Role | Customer Service Director |
Country of Residence | England |
Correspondence Address | 1 Cobalt Park Way Wallsend NE28 9EJ |
Director Name | Mr Andrew William Ward |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 2016(13 years, 12 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 December 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Cobalt Park Way Wallsend NE28 9EJ |
Director Name | Mr David John Buffham |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2018(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Portland House New Bridge Street Newcastle Upon Tyne Tyne & Wear NE1 8AL |
Director Name | Mr Stuart Leslie Lynn |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2018(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cobalt Park Way Wallsend NE28 9EJ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.newcastle.co.uk |
---|---|
Telephone | 0191 2442121 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 1 Cobalt Park Way Wallsend NE28 9EJ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
28 July 2020 | Full accounts made up to 31 December 2019 (33 pages) |
---|---|
24 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
7 August 2019 | Full accounts made up to 31 December 2018 (28 pages) |
27 June 2019 | Confirmation statement made on 23 June 2019 with updates (4 pages) |
25 June 2019 | Termination of appointment of David John Buffham as a director on 24 June 2019 (1 page) |
10 May 2019 | Statement of capital following an allotment of shares on 26 April 2019
|
21 December 2018 | Appointment of Mr Stuart Leslie Lynn as a director on 14 December 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
6 June 2018 | Full accounts made up to 31 December 2017 (26 pages) |
2 January 2018 | Appointment of Mr David John Buffham as a director on 2 January 2018 (2 pages) |
2 January 2018 | Appointment of Mr David John Buffham as a director on 2 January 2018 (2 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (25 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (25 pages) |
30 June 2017 | Director's details changed for Mr. Philip George Grand on 30 June 2017 (2 pages) |
30 June 2017 | Director's details changed for Mr. Philip George Grand on 30 June 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Newcastle Building Society as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Newcastle Building Society as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
10 February 2017 | Director's details changed for Mr Ronald Joseph Mccormick on 3 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Mr Ronald Joseph Mccormick on 3 February 2017 (2 pages) |
3 October 2016 | Appointment of Mr Andrew William Ward as a director on 1 October 2016 (2 pages) |
3 October 2016 | Appointment of Mr Andrew William Ward as a director on 1 October 2016 (2 pages) |
4 August 2016 | Accounts for a dormant company made up to 31 December 2015 (23 pages) |
4 August 2016 | Accounts for a dormant company made up to 31 December 2015 (23 pages) |
1 July 2016 | Termination of appointment of Antony Lewis Pierce as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Antony Lewis Pierce as a director on 30 June 2016 (1 page) |
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
12 January 2016 | Appointment of Mrs Karen Ingham as a director on 1 January 2016 (2 pages) |
12 January 2016 | Appointment of Mrs Karen Ingham as a director on 1 January 2016 (2 pages) |
12 January 2016 | Appointment of Mrs Karen Ingham as a director on 1 January 2016 (2 pages) |
8 September 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
8 September 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
28 August 2015 | Termination of appointment of Nigel Anthony Wright as a director on 28 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Nigel Anthony Wright as a director on 28 August 2015 (1 page) |
20 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
8 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
8 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
8 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
27 February 2015 | Appointment of Mr Antony Lewis Pierce as a director on 27 February 2015 (2 pages) |
27 February 2015 | Appointment of Mr Antony Lewis Pierce as a director on 27 February 2015 (2 pages) |
10 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (10 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (10 pages) |
6 September 2014 | Resolutions
|
6 September 2014 | Resolutions
|
6 September 2014 | Statement of company's objects (2 pages) |
6 September 2014 | Statement of company's objects (2 pages) |
9 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
15 August 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
15 August 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
25 April 2013 | Termination of appointment of Gillian Tiplady as a director (1 page) |
25 April 2013 | Termination of appointment of Gillian Tiplady as a director (1 page) |
29 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
29 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
29 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
2 August 2012 | Appointment of Mrs Gillian Tiplady as a director (2 pages) |
2 August 2012 | Appointment of Mrs Gillian Tiplady as a director (2 pages) |
30 June 2012 | Termination of appointment of John Warden as a director (1 page) |
30 June 2012 | Termination of appointment of John Warden as a director (1 page) |
11 May 2012 | Appointment of Mr Philip James Moorhouse as a director (2 pages) |
11 May 2012 | Appointment of Mr Philip James Moorhouse as a director (2 pages) |
29 November 2011 | Termination of appointment of Nigel Westwood as a director (1 page) |
29 November 2011 | Termination of appointment of Nigel Westwood as a director (1 page) |
3 November 2011 | Appointment of Mr Nigel Anthony Wright as a director (2 pages) |
3 November 2011 | Appointment of Mr Nigel Anthony Wright as a director (2 pages) |
12 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
21 July 2011 | Termination of appointment of Ann Cairns as a director (1 page) |
21 July 2011 | Termination of appointment of Ann Cairns as a director (1 page) |
21 January 2011 | Appointment of Mr. Ian Good as a secretary (1 page) |
21 January 2011 | Appointment of Mr. Ian Good as a secretary (1 page) |
21 January 2011 | Termination of appointment of Gillian Tiplady as a secretary (1 page) |
21 January 2011 | Termination of appointment of Gillian Tiplady as a secretary (1 page) |
12 January 2011 | Appointment of Mrs. Ann Cairns as a director (2 pages) |
12 January 2011 | Appointment of Mrs. Ann Cairns as a director (2 pages) |
11 January 2011 | Appointment of Mr John Henderson Warden as a director (2 pages) |
11 January 2011 | Appointment of Mr John Henderson Warden as a director (2 pages) |
11 January 2011 | Termination of appointment of James Willens as a director (1 page) |
11 January 2011 | Termination of appointment of James Willens as a director (1 page) |
12 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
17 August 2010 | Termination of appointment of Kriyakant Patel as a director (1 page) |
17 August 2010 | Termination of appointment of Kriyakant Patel as a director (1 page) |
5 August 2010 | Termination of appointment of Colin Greaves as a director (1 page) |
5 August 2010 | Termination of appointment of Colin Greaves as a director (1 page) |
4 May 2010 | Termination of appointment of Ian Kilmartin as a director (1 page) |
4 May 2010 | Termination of appointment of Ian Kilmartin as a director (1 page) |
20 April 2010 | Termination of appointment of Gary Wilkinson as a director (1 page) |
20 April 2010 | Termination of appointment of Gary Wilkinson as a director (1 page) |
24 February 2010 | Appointment of Mr James Henry Willens as a director (2 pages) |
24 February 2010 | Appointment of Mr James Henry Willens as a director (2 pages) |
23 February 2010 | Termination of appointment of Colin Seccombe as a director (1 page) |
23 February 2010 | Termination of appointment of Colin Seccombe as a director (1 page) |
3 February 2010 | Director's details changed for Hon Nigel Alistair Westwood on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr. Philip George Grand on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Colin Greaves on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr. Gary Wilkinson on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr. Gary Wilkinson on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Ronald Joseph Mccormick on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr. Kriyakant Patel on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Dr Colin John Seccombe on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Colin Greaves on 1 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Ms Gillian Tiplady on 1 February 2010 (1 page) |
3 February 2010 | Director's details changed for Mr. Philip George Grand on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr. Kriyakant Patel on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Hon Nigel Alistair Westwood on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr. Gary Wilkinson on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Dr Colin John Seccombe on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr. Ian Joseph Kilmartin on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Ronald Joseph Mccormick on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Colin Greaves on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr. Kriyakant Patel on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Ronald Joseph Mccormick on 1 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Ms Gillian Tiplady on 1 February 2010 (1 page) |
3 February 2010 | Secretary's details changed for Ms Gillian Tiplady on 1 February 2010 (1 page) |
3 February 2010 | Director's details changed for Dr Colin John Seccombe on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr. Ian Joseph Kilmartin on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Hon Nigel Alistair Westwood on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr. Ian Joseph Kilmartin on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr. Philip George Grand on 1 February 2010 (2 pages) |
4 January 2010 | Termination of appointment of James Heppell as a director (1 page) |
4 January 2010 | Termination of appointment of Geoffrey Hodgson as a director (1 page) |
4 January 2010 | Termination of appointment of Geoffrey Hodgson as a director (1 page) |
4 January 2010 | Termination of appointment of James Heppell as a director (1 page) |
29 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
28 October 2009 | Director's details changed for Mr. Philip George Grand on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mr. Gary Wilkinson on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Ian Joseph Kilmartin on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Geoffrey Mark Hodgson on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mr Ronald Joseph Mccormick on 28 October 2009 (2 pages) |
28 October 2009 | Register(s) moved to registered inspection location (1 page) |
28 October 2009 | Director's details changed for Mr. Philip George Grand on 28 October 2009 (2 pages) |
28 October 2009 | Register inspection address has been changed (1 page) |
28 October 2009 | Director's details changed for Mr Colin Greaves on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for James Whaley Heppell on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mr. Gary Wilkinson on 28 October 2009 (2 pages) |
28 October 2009 | Register inspection address has been changed (1 page) |
28 October 2009 | Director's details changed for Colin John Seccombe on 28 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (9 pages) |
28 October 2009 | Director's details changed for James Whaley Heppell on 28 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (9 pages) |
28 October 2009 | Director's details changed for Mr Ronald Joseph Mccormick on 28 October 2009 (2 pages) |
28 October 2009 | Register(s) moved to registered inspection location (1 page) |
28 October 2009 | Director's details changed for Mr. Kriyakant Patel on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Hon Nigel Alistair Westwood on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Geoffrey Mark Hodgson on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mr. Kriyakant Patel on 28 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (9 pages) |
28 October 2009 | Director's details changed for Mr Colin Greaves on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Hon Nigel Alistair Westwood on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Colin John Seccombe on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Ian Joseph Kilmartin on 28 October 2009 (2 pages) |
16 September 2009 | Director appointed mr. Gary wilkinson (2 pages) |
16 September 2009 | Director appointed mr. Gary wilkinson (2 pages) |
15 September 2009 | Appointment terminated director maxine lindsay (1 page) |
15 September 2009 | Director appointed mr. Kriya patel (1 page) |
15 September 2009 | Director appointed mr. Phillip grand (1 page) |
15 September 2009 | Director appointed mr. Kriya patel (1 page) |
15 September 2009 | Appointment terminated director maxine lindsay (1 page) |
15 September 2009 | Appointment terminated director kevin basey (1 page) |
15 September 2009 | Appointment terminated director kevin basey (1 page) |
15 September 2009 | Appointment terminated director christopher hilton (1 page) |
15 September 2009 | Director appointed mr. Phillip grand (1 page) |
15 September 2009 | Appointment terminated director christopher hilton (1 page) |
13 May 2009 | Director appointed mr nigel alistair westwood (2 pages) |
13 May 2009 | Director appointed mr nigel alistair westwood (2 pages) |
8 May 2009 | Director appointed mr ronald joseph mccormick (2 pages) |
8 May 2009 | Appointment terminated director jonathan westhoff (1 page) |
8 May 2009 | Director appointed mr ronald joseph mccormick (2 pages) |
8 May 2009 | Appointment terminated director jonathan westhoff (1 page) |
16 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
13 October 2008 | Return made up to 08/10/08; full list of members (6 pages) |
13 October 2008 | Return made up to 08/10/08; full list of members (6 pages) |
27 December 2007 | New director appointed (1 page) |
27 December 2007 | New director appointed (1 page) |
26 November 2007 | New secretary appointed (1 page) |
26 November 2007 | New secretary appointed (1 page) |
23 November 2007 | Secretary resigned (1 page) |
23 November 2007 | Secretary resigned (1 page) |
23 November 2007 | Return made up to 08/10/07; full list of members (3 pages) |
23 November 2007 | Return made up to 08/10/07; full list of members (3 pages) |
27 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
27 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
18 January 2007 | New director appointed (1 page) |
18 January 2007 | New director appointed (1 page) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
17 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
17 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
12 October 2006 | Return made up to 08/10/06; full list of members (3 pages) |
12 October 2006 | Return made up to 08/10/06; full list of members (3 pages) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | New director appointed (2 pages) |
2 November 2005 | Return made up to 08/10/05; full list of members
|
2 November 2005 | Return made up to 08/10/05; full list of members
|
20 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
11 October 2005 | Memorandum and Articles of Association (4 pages) |
11 October 2005 | Resolutions
|
11 October 2005 | Memorandum and Articles of Association (4 pages) |
11 October 2005 | Resolutions
|
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
14 October 2004 | Return made up to 08/10/04; full list of members (8 pages) |
14 October 2004 | Return made up to 08/10/04; full list of members (8 pages) |
6 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
6 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
14 October 2003 | Return made up to 08/10/03; full list of members
|
14 October 2003 | Return made up to 08/10/03; full list of members
|
21 August 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
21 August 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
27 October 2002 | Ad 08/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 October 2002 | Ad 08/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Secretary resigned (1 page) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | Registered office changed on 24/10/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
24 October 2002 | New director appointed (3 pages) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | New secretary appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (3 pages) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | New secretary appointed (2 pages) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | Registered office changed on 24/10/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
8 October 2002 | Incorporation (16 pages) |
8 October 2002 | Incorporation (16 pages) |