Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9DH
Director Name | Steve Stone |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2011(8 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Football Assistant Manager |
Country of Residence | England |
Correspondence Address | 13 Windsor Terrace Jesmond Newcastle Upon Tyne NE2 4HE |
Director Name | Mr Adrian Stanley Anthony Field |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(same day as company formation) |
Role | Build Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Riverside Road Alnmouth Alnwick Northumberland NE66 2SD |
Secretary Name | Mr John Adrian Charles Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Middle Drive Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9DH |
Director Name | Mr Alan Gordon Dawson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(1 year, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 October 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Woodlands South Lodge Wood Hepscott Morpeth Northumberland NE61 6LH |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 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 | 15 November 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | hamiltoncontractors.co.uk |
---|
Registered Address | 13 Windsor Terrace Jesmond Newcastle Upon Tyne NE2 4HE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
50k at £1 | Adrian Stanley Anthony Field 33.33% Ordinary |
---|---|
50k at £1 | John Adrian Charles Lees 33.33% Ordinary |
50k at £1 | Steven Stone 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,967 |
Cash | £45,846 |
Current Liabilities | £944,873 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 15 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
23 May 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2010 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2003 | Delivered 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 |
26 March 2024 | Micro company accounts made up to 31 October 2023 (4 pages) |
---|---|
24 November 2023 | Confirmation statement made on 15 November 2023 with no updates (3 pages) |
23 November 2023 | Change of details for Mr Steven Brian Stone as a person with significant control on 23 November 2023 (2 pages) |
17 July 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
2 February 2023 | Director's details changed for Steve Stone on 2 February 2023 (2 pages) |
29 November 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
29 November 2022 | Director's details changed for Steve Stone on 29 November 2022 (2 pages) |
22 July 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
22 November 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
27 September 2021 | Registered 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 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
18 January 2021 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
11 June 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
22 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
12 June 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
16 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
25 July 2018 | Micro company accounts made up to 31 October 2017 (6 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
21 August 2017 | Resolutions
|
21 August 2017 | Resolutions
|
31 July 2017 | Termination of appointment of Adrian Stanley Anthony Field as a director on 3 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Adrian Stanley Anthony Field as a director on 3 July 2017 (1 page) |
24 July 2017 | Cessation of Adrian Stanley Anthony Field as a person with significant control on 3 July 2017 (2 pages) |
24 July 2017 | Cessation of Adrian Stanley Anthony Field as a person with significant control on 3 July 2017 (2 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
18 November 2016 | Confirmation statement made on 15 November 2016 with updates (7 pages) |
18 November 2016 | Confirmation statement made on 15 November 2016 with updates (7 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
19 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
22 August 2015 | Satisfaction of charge 11 in full (4 pages) |
22 August 2015 | Satisfaction of charge 11 in full (4 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
17 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
9 June 2014 | Director's details changed for Mr Adrian Stanley Anthony Field on 7 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Adrian Stanley Anthony Field on 7 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Adrian Stanley Anthony Field on 7 June 2014 (2 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
18 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
13 June 2013 | Satisfaction of charge 14 in full (3 pages) |
13 June 2013 | Satisfaction of charge 14 in full (3 pages) |
19 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (6 pages) |
19 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
20 July 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
6 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Register inspection address has been changed from Field House West Road Greencroft Stanley Co Durham DH7 9XA (1 page) |
6 December 2011 | Register inspection address has been changed from Field House West Road Greencroft Stanley Co Durham DH7 9XA (1 page) |
29 November 2011 | Registered office address changed from Field House West Road Greencroft Stanley County Durham DH9 7XA on 29 November 2011 (1 page) |
29 November 2011 | Registered office address changed from Field House West Road Greencroft Stanley County Durham DH9 7XA on 29 November 2011 (1 page) |
4 November 2011 | Appointment of Steve Stone as a director (2 pages) |
4 November 2011 | Appointment of Steve Stone as a director (2 pages) |
28 June 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
28 June 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
15 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Register(s) moved to registered office address (1 page) |
15 November 2010 | Register(s) moved to registered office address (1 page) |
15 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
4 August 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
18 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
18 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
10 December 2009 | Register(s) moved to registered inspection location (1 page) |
10 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Register(s) moved to registered inspection location (1 page) |
10 December 2009 | Register inspection address has been changed (1 page) |
10 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Register inspection address has been changed (1 page) |
6 June 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
6 June 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
3 February 2009 | Appointment terminated secretary john lees (1 page) |
3 February 2009 | Appointment terminated secretary john lees (1 page) |
10 December 2008 | Return made up to 15/11/08; full list of members (4 pages) |
10 December 2008 | Return made up to 15/11/08; full list of members (4 pages) |
26 June 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
26 June 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
19 June 2008 | Registered office changed on 19/06/2008 from 114-116 high street gosforth newcastle upon tyne NE3 1HB (2 pages) |
19 June 2008 | Registered office changed on 19/06/2008 from 114-116 high street gosforth newcastle upon tyne NE3 1HB (2 pages) |
26 November 2007 | Return made up to 15/11/07; no change of members
|
26 November 2007 | Return made up to 15/11/07; no change of members
|
18 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2007 | Particulars of mortgage/charge (3 pages) |
14 July 2007 | Particulars of mortgage/charge (3 pages) |
14 July 2007 | Particulars of mortgage/charge (3 pages) |
14 July 2007 | Particulars of mortgage/charge (3 pages) |
14 July 2007 | Particulars of mortgage/charge (3 pages) |
14 July 2007 | Particulars of mortgage/charge (3 pages) |
14 July 2007 | Particulars of mortgage/charge (3 pages) |
14 July 2007 | Particulars of mortgage/charge (3 pages) |
31 May 2007 | Particulars of mortgage/charge (3 pages) |
31 May 2007 | Particulars of mortgage/charge (3 pages) |
17 April 2007 | Company name changed field luxury homes LIMITED\certificate issued on 17/04/07 (2 pages) |
17 April 2007 | Company name changed field luxury homes LIMITED\certificate issued on 17/04/07 (2 pages) |
24 January 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
24 January 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
7 December 2006 | Return made up to 15/11/06; full list of members (7 pages) |
7 December 2006 | Return made up to 15/11/06; full list of members (7 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
21 April 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
31 March 2006 | Particulars of mortgage/charge (3 pages) |
31 March 2006 | Particulars of mortgage/charge (3 pages) |
27 March 2006 | Return made up to 15/11/05; full list of members (7 pages) |
27 March 2006 | Return made up to 15/11/05; full list of members (7 pages) |
21 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
22 January 2005 | Particulars of mortgage/charge (3 pages) |
22 January 2005 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
10 December 2004 | Particulars of mortgage/charge (3 pages) |
10 December 2004 | Particulars of mortgage/charge (3 pages) |
8 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2004 | Resolutions
|
23 November 2004 | Resolutions
|
22 November 2004 | Return made up to 15/11/04; full list of members (7 pages) |
22 November 2004 | Return made up to 15/11/04; full list of members (7 pages) |
17 November 2004 | Particulars of mortgage/charge (4 pages) |
17 November 2004 | Particulars of mortgage/charge (4 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
14 April 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
14 April 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
12 December 2003 | Return made up to 15/11/03; full list of members (7 pages) |
12 December 2003 | Return made up to 15/11/03; full list of members (7 pages) |
10 April 2003 | Particulars of mortgage/charge (3 pages) |
10 April 2003 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
23 December 2002 | Accounting reference date shortened from 30/11/03 to 31/10/03 (1 page) |
23 December 2002 | Accounting reference date shortened from 30/11/03 to 31/10/03 (1 page) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | Nc inc already adjusted 15/11/02 (1 page) |
2 December 2002 | Secretary resigned (1 page) |
2 December 2002 | Secretary resigned (1 page) |
2 December 2002 | Registered office changed on 02/12/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | Nc inc already adjusted 15/11/02 (1 page) |
2 December 2002 | New secretary appointed (2 pages) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | New secretary appointed (2 pages) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Resolutions
|
2 December 2002 | Registered office changed on 02/12/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | Resolutions
|
15 November 2002 | Incorporation (16 pages) |
15 November 2002 | Incorporation (16 pages) |