Company NameNewcastle Strategic Solutions Limited
Company StatusActive
Company Number04555739
CategoryPrivate Limited Company
Incorporation Date8 October 2002(21 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Stuart Leslie Lynn
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2018(16 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cobalt Park Way
Wallsend
NE28 9EJ
Director NameMr James David Alexander Ramsbotham
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2021(18 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cobalt Park Way
Wallsend
NE28 9EJ
Secretary NameMrs Catherine Emma Bolam
StatusCurrent
Appointed09 September 2022(19 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address1 Cobalt Park Way
Wallsend
NE28 9EJ
Director NameMr Bryce Paul Glover
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2023(21 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cobalt Park Way
Wallsend
NE28 9EJ
Director NameMr Stuart Miller
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2024(21 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cobalt Park Way
Wallsend
NE28 9EJ
Director NameMr Colin Greaves
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleBuilding Society Executive
Country of ResidenceEngland
Correspondence AddressPortland House
New Bridge Street
Newcastle Upon Tyne
Tyne & Wear
NE1 8AL
Director NameJames Whaley Heppell
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Green Close
Stannington
Northumberland
NE61 6PE
Director NameRobert John Hollinshead
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleBuilding Society Chief Executi
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Rise
The Street Little Bealings
Woodbridge
Suffolk
IP13 6LN
Director NameMr Ian Joseph Kilmartin
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleBuilding Society Employee
Country of ResidenceEngland
Correspondence AddressPortland House
New Bridge Street
Newcastle Upon Tyne
Tyne & Wear
NE1 8AL
Director NameAngus Calum Macnaughton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleBuilding Society Executive
Correspondence Address1 Queens Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2PJ
Secretary NameLeslie Todd
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleBuilding Society Executive
Correspondence Address20 Lodgeside Meadow
Tunstall Lodge
Sunderland
Tyne & Wear
SR3 2PN
Director NameMr Christopher James Hilton
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(2 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 September 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 North Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DQ
Director NameMaxine Lindsay
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(2 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 September 2009)
RoleCompany Director
Correspondence Address1 Barmoor Drive
Melbury Newcastle Great Park
Newcastle Upon Tyne
Tyne & Wear
NE3 5RE
Director NameMs Angela May Russell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(2 years, 11 months after company formation)
Appointment Duration6 months (resigned 20 March 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 The Drey
Darras Hall
Ponteland
Northumberland
NE20 9NS
Director NameMr Kevin Michael Basey
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(3 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 September 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 The Croft
West Quarter
Hexham
Northumberland
NE46 3RL
Director NameMr Colin John Seccombe
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(3 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPortland House
New Bridge Street
Newcastle Upon Tyne
Tyne & Wear
NE1 8AL
Director NameMr Geoffrey Mark Hodgson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(4 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Westfield Grove
Newcastle Upon Tyne
Tyne & Wear
NE3 4YA
Secretary NameMrs Gillian Tiplady
NationalityBritish
StatusResigned
Appointed01 November 2007(5 years after company formation)
Appointment Duration3 years, 2 months (resigned 11 January 2011)
RoleBuilding Society Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House
New Bridge Street
Newcastle Upon Tyne
Tyne & Wear
NE1 8AL
Director NameMr Jonathan Westhoff
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(5 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2009)
RoleFinance Director - Building So
Country of ResidenceUnited Kingdom
Correspondence Address146 Featherstone Grove
Newcastle Great Park
Newcastle Upon Tyne
Tyne And Wear
NE3 5RJ
Director NameMr Ronald Joseph McCormick
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(6 years, 6 months after company formation)
Appointment Duration13 years (resigned 29 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cobalt Park Way
Wallsend
NE28 9EJ
Director NameMr Nigel Alistair Westwood
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(6 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 November 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House
New Bridge Street
Newcastle Upon Tyne
Tyne & Wear
NE1 8AL
Director NameMr Kriyakant Patel
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2009(6 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 August 2010)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressPortland House
New Bridge Street
Newcastle Upon Tyne
Tyne & Wear
NE1 8AL
Director NameMr Philip George Grand
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2009(6 years, 11 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 March 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPortland House
New Bridge Street
Newcastle Upon Tyne
Tyne & Wear
NE1 8AL
Director NameMr Gary Wilkinson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2009(6 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 April 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPortland House
New Bridge Street
Newcastle Upon Tyne
Tyne & Wear
NE1 8AL
Director NameMr John Henderson Warden
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(8 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2012)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House
New Bridge Street
Newcastle Upon Tyne
Tyne & Wear
NE1 8AL
Director NameMrs Ann Cairns
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(8 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPortland House
New Bridge Street
Newcastle Upon Tyne
Tyne & Wear
NE1 8AL
Secretary NameMr Ian Good
StatusResigned
Appointed11 January 2011(8 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 26 May 2022)
RoleCompany Director
Correspondence Address1 Cobalt Park Way
Wallsend
NE28 9EJ
Director NameMr Philip James Moorhouse
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(9 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 23 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cobalt Park Way
Wallsend
NE28 9EJ
Director NameMrs Gillian Tiplady
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(9 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 April 2013)
RoleBusiness Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House
New Bridge Street
Newcastle Upon Tyne
Tyne & Wear
NE1 8AL
Director NameMr Antony Lewis Pierce
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(12 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPortland House
New Bridge Street
Newcastle Upon Tyne
Tyne & Wear
NE1 8AL
Director NameMrs Karen Ingham
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(13 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 26 April 2023)
RoleCustomer Service Director
Country of ResidenceEngland
Correspondence Address1 Cobalt Park Way
Wallsend
NE28 9EJ
Director NameMr Andrew William Ward
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2016(13 years, 12 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 December 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Cobalt Park Way
Wallsend
NE28 9EJ
Director NameMr David John Buffham
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2018(15 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House
New Bridge Street
Newcastle Upon Tyne
Tyne & Wear
NE1 8AL
Director NameMr Stuart Leslie Lynn
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2018(16 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cobalt Park Way
Wallsend
NE28 9EJ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.newcastle.co.uk
Telephone0191 2442121
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1 Cobalt Park Way
Wallsend
NE28 9EJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

28 July 2020Full accounts made up to 31 December 2019 (33 pages)
24 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
7 August 2019Full accounts made up to 31 December 2018 (28 pages)
27 June 2019Confirmation statement made on 23 June 2019 with updates (4 pages)
25 June 2019Termination of appointment of David John Buffham as a director on 24 June 2019 (1 page)
10 May 2019Statement of capital following an allotment of shares on 26 April 2019
  • GBP 4,000,100.00
(4 pages)
21 December 2018Appointment of Mr Stuart Leslie Lynn as a director on 14 December 2018 (2 pages)
27 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
6 June 2018Full accounts made up to 31 December 2017 (26 pages)
2 January 2018Appointment of Mr David John Buffham as a director on 2 January 2018 (2 pages)
2 January 2018Appointment of Mr David John Buffham as a director on 2 January 2018 (2 pages)
19 July 2017Full accounts made up to 31 December 2016 (25 pages)
19 July 2017Full accounts made up to 31 December 2016 (25 pages)
30 June 2017Director's details changed for Mr. Philip George Grand on 30 June 2017 (2 pages)
30 June 2017Director's details changed for Mr. Philip George Grand on 30 June 2017 (2 pages)
26 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
26 June 2017Notification of Newcastle Building Society as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Newcastle Building Society as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
10 February 2017Director's details changed for Mr Ronald Joseph Mccormick on 3 February 2017 (2 pages)
10 February 2017Director's details changed for Mr Ronald Joseph Mccormick on 3 February 2017 (2 pages)
3 October 2016Appointment of Mr Andrew William Ward as a director on 1 October 2016 (2 pages)
3 October 2016Appointment of Mr Andrew William Ward as a director on 1 October 2016 (2 pages)
4 August 2016Accounts for a dormant company made up to 31 December 2015 (23 pages)
4 August 2016Accounts for a dormant company made up to 31 December 2015 (23 pages)
1 July 2016Termination of appointment of Antony Lewis Pierce as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Antony Lewis Pierce as a director on 30 June 2016 (1 page)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 3,000,100
(6 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 3,000,100
(6 pages)
12 January 2016Appointment of Mrs Karen Ingham as a director on 1 January 2016 (2 pages)
12 January 2016Appointment of Mrs Karen Ingham as a director on 1 January 2016 (2 pages)
12 January 2016Appointment of Mrs Karen Ingham as a director on 1 January 2016 (2 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
28 August 2015Termination of appointment of Nigel Anthony Wright as a director on 28 August 2015 (1 page)
28 August 2015Termination of appointment of Nigel Anthony Wright as a director on 28 August 2015 (1 page)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 3,000,100
(6 pages)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 3,000,100
(6 pages)
8 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 3,000,100
(4 pages)
8 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 3,000,100
(4 pages)
8 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 3,000,100
(4 pages)
27 February 2015Appointment of Mr Antony Lewis Pierce as a director on 27 February 2015 (2 pages)
27 February 2015Appointment of Mr Antony Lewis Pierce as a director on 27 February 2015 (2 pages)
10 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(5 pages)
10 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(5 pages)
10 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(5 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
6 September 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
6 September 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
6 September 2014Statement of company's objects (2 pages)
6 September 2014Statement of company's objects (2 pages)
9 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(5 pages)
9 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(5 pages)
9 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(5 pages)
15 August 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
15 August 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
25 April 2013Termination of appointment of Gillian Tiplady as a director (1 page)
25 April 2013Termination of appointment of Gillian Tiplady as a director (1 page)
29 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
29 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
29 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
2 August 2012Appointment of Mrs Gillian Tiplady as a director (2 pages)
2 August 2012Appointment of Mrs Gillian Tiplady as a director (2 pages)
30 June 2012Termination of appointment of John Warden as a director (1 page)
30 June 2012Termination of appointment of John Warden as a director (1 page)
11 May 2012Appointment of Mr Philip James Moorhouse as a director (2 pages)
11 May 2012Appointment of Mr Philip James Moorhouse as a director (2 pages)
29 November 2011Termination of appointment of Nigel Westwood as a director (1 page)
29 November 2011Termination of appointment of Nigel Westwood as a director (1 page)
3 November 2011Appointment of Mr Nigel Anthony Wright as a director (2 pages)
3 November 2011Appointment of Mr Nigel Anthony Wright as a director (2 pages)
12 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
9 September 2011Full accounts made up to 31 December 2010 (15 pages)
9 September 2011Full accounts made up to 31 December 2010 (15 pages)
21 July 2011Termination of appointment of Ann Cairns as a director (1 page)
21 July 2011Termination of appointment of Ann Cairns as a director (1 page)
21 January 2011Appointment of Mr. Ian Good as a secretary (1 page)
21 January 2011Appointment of Mr. Ian Good as a secretary (1 page)
21 January 2011Termination of appointment of Gillian Tiplady as a secretary (1 page)
21 January 2011Termination of appointment of Gillian Tiplady as a secretary (1 page)
12 January 2011Appointment of Mrs. Ann Cairns as a director (2 pages)
12 January 2011Appointment of Mrs. Ann Cairns as a director (2 pages)
11 January 2011Appointment of Mr John Henderson Warden as a director (2 pages)
11 January 2011Appointment of Mr John Henderson Warden as a director (2 pages)
11 January 2011Termination of appointment of James Willens as a director (1 page)
11 January 2011Termination of appointment of James Willens as a director (1 page)
12 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
25 September 2010Full accounts made up to 31 December 2009 (18 pages)
25 September 2010Full accounts made up to 31 December 2009 (18 pages)
17 August 2010Termination of appointment of Kriyakant Patel as a director (1 page)
17 August 2010Termination of appointment of Kriyakant Patel as a director (1 page)
5 August 2010Termination of appointment of Colin Greaves as a director (1 page)
5 August 2010Termination of appointment of Colin Greaves as a director (1 page)
4 May 2010Termination of appointment of Ian Kilmartin as a director (1 page)
4 May 2010Termination of appointment of Ian Kilmartin as a director (1 page)
20 April 2010Termination of appointment of Gary Wilkinson as a director (1 page)
20 April 2010Termination of appointment of Gary Wilkinson as a director (1 page)
24 February 2010Appointment of Mr James Henry Willens as a director (2 pages)
24 February 2010Appointment of Mr James Henry Willens as a director (2 pages)
23 February 2010Termination of appointment of Colin Seccombe as a director (1 page)
23 February 2010Termination of appointment of Colin Seccombe as a director (1 page)
3 February 2010Director's details changed for Hon Nigel Alistair Westwood on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Mr. Philip George Grand on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Colin Greaves on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Mr. Gary Wilkinson on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Mr. Gary Wilkinson on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Ronald Joseph Mccormick on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Mr. Kriyakant Patel on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Dr Colin John Seccombe on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Colin Greaves on 1 February 2010 (2 pages)
3 February 2010Secretary's details changed for Ms Gillian Tiplady on 1 February 2010 (1 page)
3 February 2010Director's details changed for Mr. Philip George Grand on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Mr. Kriyakant Patel on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Hon Nigel Alistair Westwood on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Mr. Gary Wilkinson on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Dr Colin John Seccombe on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Mr. Ian Joseph Kilmartin on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Ronald Joseph Mccormick on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Colin Greaves on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Mr. Kriyakant Patel on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Ronald Joseph Mccormick on 1 February 2010 (2 pages)
3 February 2010Secretary's details changed for Ms Gillian Tiplady on 1 February 2010 (1 page)
3 February 2010Secretary's details changed for Ms Gillian Tiplady on 1 February 2010 (1 page)
3 February 2010Director's details changed for Dr Colin John Seccombe on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Mr. Ian Joseph Kilmartin on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Hon Nigel Alistair Westwood on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Mr. Ian Joseph Kilmartin on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Mr. Philip George Grand on 1 February 2010 (2 pages)
4 January 2010Termination of appointment of James Heppell as a director (1 page)
4 January 2010Termination of appointment of Geoffrey Hodgson as a director (1 page)
4 January 2010Termination of appointment of Geoffrey Hodgson as a director (1 page)
4 January 2010Termination of appointment of James Heppell as a director (1 page)
29 October 2009Full accounts made up to 31 December 2008 (17 pages)
29 October 2009Full accounts made up to 31 December 2008 (17 pages)
28 October 2009Director's details changed for Mr. Philip George Grand on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Mr. Gary Wilkinson on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Ian Joseph Kilmartin on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Geoffrey Mark Hodgson on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Mr Ronald Joseph Mccormick on 28 October 2009 (2 pages)
28 October 2009Register(s) moved to registered inspection location (1 page)
28 October 2009Director's details changed for Mr. Philip George Grand on 28 October 2009 (2 pages)
28 October 2009Register inspection address has been changed (1 page)
28 October 2009Director's details changed for Mr Colin Greaves on 28 October 2009 (2 pages)
28 October 2009Director's details changed for James Whaley Heppell on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Mr. Gary Wilkinson on 28 October 2009 (2 pages)
28 October 2009Register inspection address has been changed (1 page)
28 October 2009Director's details changed for Colin John Seccombe on 28 October 2009 (2 pages)
28 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (9 pages)
28 October 2009Director's details changed for James Whaley Heppell on 28 October 2009 (2 pages)
28 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (9 pages)
28 October 2009Director's details changed for Mr Ronald Joseph Mccormick on 28 October 2009 (2 pages)
28 October 2009Register(s) moved to registered inspection location (1 page)
28 October 2009Director's details changed for Mr. Kriyakant Patel on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Hon Nigel Alistair Westwood on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Geoffrey Mark Hodgson on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Mr. Kriyakant Patel on 28 October 2009 (2 pages)
28 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (9 pages)
28 October 2009Director's details changed for Mr Colin Greaves on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Hon Nigel Alistair Westwood on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Colin John Seccombe on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Ian Joseph Kilmartin on 28 October 2009 (2 pages)
16 September 2009Director appointed mr. Gary wilkinson (2 pages)
16 September 2009Director appointed mr. Gary wilkinson (2 pages)
15 September 2009Appointment terminated director maxine lindsay (1 page)
15 September 2009Director appointed mr. Kriya patel (1 page)
15 September 2009Director appointed mr. Phillip grand (1 page)
15 September 2009Director appointed mr. Kriya patel (1 page)
15 September 2009Appointment terminated director maxine lindsay (1 page)
15 September 2009Appointment terminated director kevin basey (1 page)
15 September 2009Appointment terminated director kevin basey (1 page)
15 September 2009Appointment terminated director christopher hilton (1 page)
15 September 2009Director appointed mr. Phillip grand (1 page)
15 September 2009Appointment terminated director christopher hilton (1 page)
13 May 2009Director appointed mr nigel alistair westwood (2 pages)
13 May 2009Director appointed mr nigel alistair westwood (2 pages)
8 May 2009Director appointed mr ronald joseph mccormick (2 pages)
8 May 2009Appointment terminated director jonathan westhoff (1 page)
8 May 2009Director appointed mr ronald joseph mccormick (2 pages)
8 May 2009Appointment terminated director jonathan westhoff (1 page)
16 October 2008Full accounts made up to 31 December 2007 (16 pages)
16 October 2008Full accounts made up to 31 December 2007 (16 pages)
13 October 2008Return made up to 08/10/08; full list of members (6 pages)
13 October 2008Return made up to 08/10/08; full list of members (6 pages)
27 December 2007New director appointed (1 page)
27 December 2007New director appointed (1 page)
26 November 2007New secretary appointed (1 page)
26 November 2007New secretary appointed (1 page)
23 November 2007Secretary resigned (1 page)
23 November 2007Secretary resigned (1 page)
23 November 2007Return made up to 08/10/07; full list of members (3 pages)
23 November 2007Return made up to 08/10/07; full list of members (3 pages)
27 October 2007Full accounts made up to 31 December 2006 (16 pages)
27 October 2007Full accounts made up to 31 December 2006 (16 pages)
18 January 2007New director appointed (1 page)
18 January 2007New director appointed (1 page)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
17 October 2006Full accounts made up to 31 December 2005 (14 pages)
17 October 2006Full accounts made up to 31 December 2005 (14 pages)
12 October 2006Return made up to 08/10/06; full list of members (3 pages)
12 October 2006Return made up to 08/10/06; full list of members (3 pages)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
5 April 2006New director appointed (2 pages)
2 November 2005Return made up to 08/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 2005Return made up to 08/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 2005Full accounts made up to 31 December 2004 (12 pages)
20 October 2005Full accounts made up to 31 December 2004 (12 pages)
11 October 2005Memorandum and Articles of Association (4 pages)
11 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 October 2005Memorandum and Articles of Association (4 pages)
11 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
14 October 2004Return made up to 08/10/04; full list of members (8 pages)
14 October 2004Return made up to 08/10/04; full list of members (8 pages)
6 May 2004Full accounts made up to 31 December 2003 (12 pages)
6 May 2004Full accounts made up to 31 December 2003 (12 pages)
14 October 2003Return made up to 08/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 October 2003Return made up to 08/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
21 August 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
27 October 2002Ad 08/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 October 2002Ad 08/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 October 2002New director appointed (2 pages)
25 October 2002Director resigned (1 page)
25 October 2002New director appointed (2 pages)
25 October 2002Secretary resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Secretary resigned (1 page)
24 October 2002New director appointed (2 pages)
24 October 2002Secretary resigned (1 page)
24 October 2002New director appointed (2 pages)
24 October 2002Registered office changed on 24/10/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
24 October 2002New director appointed (3 pages)
24 October 2002Secretary resigned (1 page)
24 October 2002New secretary appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (3 pages)
24 October 2002Director resigned (1 page)
24 October 2002New secretary appointed (2 pages)
24 October 2002Director resigned (1 page)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002Registered office changed on 24/10/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
8 October 2002Incorporation (16 pages)
8 October 2002Incorporation (16 pages)