Company NameField Homes Limited
DirectorsJohn Adrian Charles Lees and Steve Stone
Company StatusActive
Company Number04592194
CategoryPrivate Limited Company
Incorporation Date15 November 2002(21 years, 5 months ago)
Previous NameField Luxury Homes Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Adrian Charles Lees
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Middle Drive
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9DH
Director NameSteve Stone
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2011(8 years, 11 months after company formation)
Appointment Duration12 years, 5 months
RoleFootball Assistant Manager
Country of ResidenceEngland
Correspondence Address13 Windsor Terrace
Jesmond
Newcastle Upon Tyne
NE2 4HE
Director NameMr Adrian Stanley Anthony Field
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(same day as company formation)
RoleBuild Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Riverside Road
Alnmouth
Alnwick
Northumberland
NE66 2SD
Secretary NameMr John Adrian Charles Lees
NationalityBritish
StatusResigned
Appointed15 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Middle Drive
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9DH
Director NameMr Alan Gordon Dawson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2004(1 year, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 October 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWoodlands South Lodge Wood
Hepscott
Morpeth
Northumberland
NE61 6LH
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed15 November 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
Appointed15 November 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitehamiltoncontractors.co.uk

Location

Registered Address13 Windsor Terrace
Jesmond
Newcastle Upon Tyne
NE2 4HE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50k at £1Adrian Stanley Anthony Field
33.33%
Ordinary
50k at £1John Adrian Charles Lees
33.33%
Ordinary
50k at £1Steven Stone
33.33%
Ordinary

Financials

Year2014
Net Worth-£10,967
Cash£45,846
Current Liabilities£944,873

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return15 November 2023 (5 months, 2 weeks ago)
Next Return Due29 November 2024 (7 months from now)

Charges

23 May 2007Delivered on: 31 May 2007
Persons entitled: The Royal Bank of Scotland 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.
Outstanding
29 June 2007Delivered on: 14 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at hagg house farm pity me co durham t/no DY278474. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 June 2007Delivered on: 14 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Buteland farm reedsmouth bellingham northeumberland t/no ND147444. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 April 2006Delivered on: 9 May 2006
Satisfied on: 18 August 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H piece of land at buteland farm, bellingham, northumberland together with the farmhouse, farm buildings and other erections there part of t/no. ND138875. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
30 March 2006Delivered on: 31 March 2006
Satisfied on: 18 August 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
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: Buildings at pigdon farm morpeth northumberland. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
21 January 2005Delivered on: 22 January 2005
Satisfied on: 18 August 2007
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hagg house farm, pity me, durham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
22 December 2004Delivered on: 24 December 2004
Satisfied on: 18 August 2007
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a bank house farm guyzance mo. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
8 December 2004Delivered on: 10 December 2004
Satisfied on: 21 March 2006
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Newton redhouse mitford morpeth northumberland t/no ND131418. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
16 November 2004Delivered on: 17 November 2004
Satisfied on: 18 August 2007
Persons entitled: Yorkshire Bank

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
31 March 2003Delivered on: 10 April 2003
Satisfied on: 8 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at newton redhouse farm mitford morpeth northumberland. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 April 2010Delivered on: 28 April 2010
Satisfied on: 13 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 admiral collingwood court morpeth northumberland t/no ND126639 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Fully Satisfied
29 June 2007Delivered on: 14 July 2007
Satisfied on: 14 May 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at pigeon farm morpeth northumberland t/no ND146852. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 June 2007Delivered on: 14 July 2007
Satisfied on: 22 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bank house farm guyzance morpeth northumberland t/no ND139956. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 March 2003Delivered on: 27 March 2003
Satisfied on: 4 December 2004
Persons entitled: The Royal Bank of Scotland 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

26 March 2024Micro company accounts made up to 31 October 2023 (4 pages)
24 November 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
23 November 2023Change of details for Mr Steven Brian Stone as a person with significant control on 23 November 2023 (2 pages)
17 July 2023Micro company accounts made up to 31 October 2022 (4 pages)
2 February 2023Director's details changed for Steve Stone on 2 February 2023 (2 pages)
29 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
29 November 2022Director's details changed for Steve Stone on 29 November 2022 (2 pages)
22 July 2022Micro company accounts made up to 31 October 2021 (4 pages)
22 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
27 September 2021Registered office address changed from 114-116 High Street Gosforth Newcastle upon Tyne NE3 1HB to 13 Windsor Terrace Jesmond Newcastle upon Tyne NE2 4HE on 27 September 2021 (1 page)
4 August 2021Micro company accounts made up to 31 October 2020 (3 pages)
18 January 2021Confirmation statement made on 15 November 2020 with no updates (3 pages)
11 June 2020Micro company accounts made up to 31 October 2019 (3 pages)
22 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
12 June 2019Micro company accounts made up to 31 October 2018 (3 pages)
16 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
25 July 2018Micro company accounts made up to 31 October 2017 (6 pages)
15 November 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
15 November 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
21 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
21 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
31 July 2017Termination of appointment of Adrian Stanley Anthony Field as a director on 3 July 2017 (1 page)
31 July 2017Termination of appointment of Adrian Stanley Anthony Field as a director on 3 July 2017 (1 page)
24 July 2017Cessation of Adrian Stanley Anthony Field as a person with significant control on 3 July 2017 (2 pages)
24 July 2017Cessation of Adrian Stanley Anthony Field as a person with significant control on 3 July 2017 (2 pages)
21 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
21 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
18 November 2016Confirmation statement made on 15 November 2016 with updates (7 pages)
18 November 2016Confirmation statement made on 15 November 2016 with updates (7 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
19 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 150,000
(6 pages)
19 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 150,000
(6 pages)
22 August 2015Satisfaction of charge 11 in full (4 pages)
22 August 2015Satisfaction of charge 11 in full (4 pages)
18 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
18 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
17 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 150,000
(6 pages)
17 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 150,000
(6 pages)
9 June 2014Director's details changed for Mr Adrian Stanley Anthony Field on 7 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Adrian Stanley Anthony Field on 7 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Adrian Stanley Anthony Field on 7 June 2014 (2 pages)
20 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
20 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
18 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 150,000
(6 pages)
18 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 150,000
(6 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
13 June 2013Satisfaction of charge 14 in full (3 pages)
13 June 2013Satisfaction of charge 14 in full (3 pages)
19 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (6 pages)
20 July 2012Accounts for a small company made up to 31 October 2011 (7 pages)
20 July 2012Accounts for a small company made up to 31 October 2011 (7 pages)
6 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
6 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
6 December 2011Register inspection address has been changed from Field House West Road Greencroft Stanley Co Durham DH7 9XA (1 page)
6 December 2011Register inspection address has been changed from Field House West Road Greencroft Stanley Co Durham DH7 9XA (1 page)
29 November 2011Registered office address changed from Field House West Road Greencroft Stanley County Durham DH9 7XA on 29 November 2011 (1 page)
29 November 2011Registered office address changed from Field House West Road Greencroft Stanley County Durham DH9 7XA on 29 November 2011 (1 page)
4 November 2011Appointment of Steve Stone as a director (2 pages)
4 November 2011Appointment of Steve Stone as a director (2 pages)
28 June 2011Accounts for a small company made up to 31 October 2010 (7 pages)
28 June 2011Accounts for a small company made up to 31 October 2010 (7 pages)
15 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
15 November 2010Register(s) moved to registered office address (1 page)
15 November 2010Register(s) moved to registered office address (1 page)
15 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
4 August 2010Accounts for a small company made up to 31 October 2009 (8 pages)
4 August 2010Accounts for a small company made up to 31 October 2009 (8 pages)
18 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
18 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
10 December 2009Register(s) moved to registered inspection location (1 page)
10 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
10 December 2009Register(s) moved to registered inspection location (1 page)
10 December 2009Register inspection address has been changed (1 page)
10 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
10 December 2009Register inspection address has been changed (1 page)
6 June 2009Accounts for a small company made up to 31 October 2008 (8 pages)
6 June 2009Accounts for a small company made up to 31 October 2008 (8 pages)
3 February 2009Appointment terminated secretary john lees (1 page)
3 February 2009Appointment terminated secretary john lees (1 page)
10 December 2008Return made up to 15/11/08; full list of members (4 pages)
10 December 2008Return made up to 15/11/08; full list of members (4 pages)
26 June 2008Accounts for a small company made up to 31 October 2007 (7 pages)
26 June 2008Accounts for a small company made up to 31 October 2007 (7 pages)
19 June 2008Registered office changed on 19/06/2008 from 114-116 high street gosforth newcastle upon tyne NE3 1HB (2 pages)
19 June 2008Registered office changed on 19/06/2008 from 114-116 high street gosforth newcastle upon tyne NE3 1HB (2 pages)
26 November 2007Return made up to 15/11/07; no change of members
  • 363(287) ‐ Registered office changed on 26/11/07
(7 pages)
26 November 2007Return made up to 15/11/07; no change of members
  • 363(287) ‐ Registered office changed on 26/11/07
(7 pages)
18 August 2007Declaration of satisfaction of mortgage/charge (1 page)
18 August 2007Declaration of satisfaction of mortgage/charge (1 page)
18 August 2007Declaration of satisfaction of mortgage/charge (1 page)
18 August 2007Declaration of satisfaction of mortgage/charge (1 page)
18 August 2007Declaration of satisfaction of mortgage/charge (1 page)
18 August 2007Declaration of satisfaction of mortgage/charge (1 page)
18 August 2007Declaration of satisfaction of mortgage/charge (1 page)
18 August 2007Declaration of satisfaction of mortgage/charge (1 page)
18 August 2007Declaration of satisfaction of mortgage/charge (1 page)
18 August 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Particulars of mortgage/charge (3 pages)
14 July 2007Particulars of mortgage/charge (3 pages)
14 July 2007Particulars of mortgage/charge (3 pages)
14 July 2007Particulars of mortgage/charge (3 pages)
14 July 2007Particulars of mortgage/charge (3 pages)
14 July 2007Particulars of mortgage/charge (3 pages)
14 July 2007Particulars of mortgage/charge (3 pages)
14 July 2007Particulars of mortgage/charge (3 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
17 April 2007Company name changed field luxury homes LIMITED\certificate issued on 17/04/07 (2 pages)
17 April 2007Company name changed field luxury homes LIMITED\certificate issued on 17/04/07 (2 pages)
24 January 2007Accounts for a small company made up to 31 October 2006 (7 pages)
24 January 2007Accounts for a small company made up to 31 October 2006 (7 pages)
7 December 2006Return made up to 15/11/06; full list of members (7 pages)
7 December 2006Return made up to 15/11/06; full list of members (7 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
21 April 2006Accounts for a small company made up to 31 October 2005 (6 pages)
21 April 2006Accounts for a small company made up to 31 October 2005 (6 pages)
31 March 2006Particulars of mortgage/charge (3 pages)
31 March 2006Particulars of mortgage/charge (3 pages)
27 March 2006Return made up to 15/11/05; full list of members (7 pages)
27 March 2006Return made up to 15/11/05; full list of members (7 pages)
21 March 2006Declaration of satisfaction of mortgage/charge (1 page)
21 March 2006Declaration of satisfaction of mortgage/charge (1 page)
26 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
26 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
22 January 2005Particulars of mortgage/charge (3 pages)
22 January 2005Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
10 December 2004Particulars of mortgage/charge (3 pages)
10 December 2004Particulars of mortgage/charge (3 pages)
8 December 2004Declaration of satisfaction of mortgage/charge (1 page)
8 December 2004Declaration of satisfaction of mortgage/charge (1 page)
4 December 2004Declaration of satisfaction of mortgage/charge (1 page)
4 December 2004Declaration of satisfaction of mortgage/charge (1 page)
23 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 November 2004Return made up to 15/11/04; full list of members (7 pages)
22 November 2004Return made up to 15/11/04; full list of members (7 pages)
17 November 2004Particulars of mortgage/charge (4 pages)
17 November 2004Particulars of mortgage/charge (4 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
14 April 2004Accounts for a small company made up to 31 October 2003 (6 pages)
14 April 2004Accounts for a small company made up to 31 October 2003 (6 pages)
12 December 2003Return made up to 15/11/03; full list of members (7 pages)
12 December 2003Return made up to 15/11/03; full list of members (7 pages)
10 April 2003Particulars of mortgage/charge (3 pages)
10 April 2003Particulars of mortgage/charge (3 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
23 December 2002Accounting reference date shortened from 30/11/03 to 31/10/03 (1 page)
23 December 2002Accounting reference date shortened from 30/11/03 to 31/10/03 (1 page)
2 December 2002New director appointed (2 pages)
2 December 2002Nc inc already adjusted 15/11/02 (1 page)
2 December 2002Secretary resigned (1 page)
2 December 2002Secretary resigned (1 page)
2 December 2002Registered office changed on 02/12/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002Nc inc already adjusted 15/11/02 (1 page)
2 December 2002New secretary appointed (2 pages)
2 December 2002Director resigned (1 page)
2 December 2002New secretary appointed (2 pages)
2 December 2002Director resigned (1 page)
2 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 December 2002Registered office changed on 02/12/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
2 December 2002New director appointed (2 pages)
2 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 November 2002Incorporation (16 pages)
15 November 2002Incorporation (16 pages)