Stockton-On-Tees
Cleveland
TS18 2NB
Director Name | Ms Julie Clarke |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2012(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 23 May 2017) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | Northshore North Shore Road Stockton-On-Tees Cleveland TS18 2NB |
Director Name | Mr Russell Charles Thompson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2015(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 23 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northshore North Shore Road Stockton-On-Tees Cleveland TS18 2NB |
Director Name | Mr Ian Brown |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2015(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 23 May 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Northshore North Shore Road Stockton-On-Tees Cleveland TS18 2NB |
Director Name | Cllr Marjorie Anne James |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2016(13 years, 4 months after company formation) |
Appointment Duration | 12 months (closed 23 May 2017) |
Role | Elected Member |
Country of Residence | England |
Correspondence Address | Northshore North Shore Road Stockton-On-Tees Cleveland TS18 2NB |
Director Name | Mr Stephen James Akers-Belcher |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2016(13 years, 4 months after company formation) |
Appointment Duration | 12 months (closed 23 May 2017) |
Role | Enterprise Officer |
Country of Residence | England |
Correspondence Address | Northshore North Shore Road Stockton-On-Tees Cleveland TS18 2NB |
Secretary Name | Ms Sarah Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 101 Summerfield Crescent Edgbaston Birmingham West Midlands B16 0EN |
Director Name | Mr John Richard Littlefair |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 11 October 2013) |
Role | Rural Business Person |
Country of Residence | United Kingdom |
Correspondence Address | Homehill Hart Village Hartlepool TS27 3AX |
Director Name | Kenneth Lahney |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 October 2005) |
Role | Retired |
Correspondence Address | 11 Monkton Road Hartlepool TS25 3RB |
Director Name | Mr Kevin Peter Kelly |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(1 year, 1 month after company formation) |
Appointment Duration | 4 months (resigned 01 July 2004) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 7 Regent Street The Headland Hartlepool Cleveland TS24 0QN |
Director Name | Michael Johnson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 February 2009) |
Role | Councillor |
Correspondence Address | 5 Benmore Road Hartlepool TS25 3DF |
Director Name | Mr Peter Terence Jackson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Newquay Close Cliffords Green Hartlepool TS26 0XG |
Director Name | Allan Gardner |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 11 October 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 25 Mountbatten Close Hartlepool TS24 0TE |
Director Name | Sandra Fenwick |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(1 year, 1 month after company formation) |
Appointment Duration | 4 months (resigned 01 July 2004) |
Role | Councillor |
Correspondence Address | 6 Abigail Walk Hartlepool Cleveland TS24 8ED |
Director Name | Alan Coxon |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 October 2008) |
Role | Sales Manager |
Correspondence Address | 34 Saint Anns Court Hartlepool TS24 7HY |
Secretary Name | Thomas Kerr Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 October 2008) |
Role | Finance Director |
Correspondence Address | 3 Collingwood Drive Hexham Northumberland NE46 2JA |
Director Name | John Lauderdale |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 2007) |
Role | Self Employed Printer |
Country of Residence | England |
Correspondence Address | 122 Cornwall Street Hartlepool TS25 5RG |
Director Name | Mr David James Easson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 September 2006) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | White Cottage Summerfield Lane Long Ditton Surbiton Surrey KT6 5DZ |
Director Name | Norma Morrish |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(2 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 29 September 2010) |
Role | Catering |
Country of Residence | United Kingdom |
Correspondence Address | 1 Fastnet Grove Hartlepool Tees Valley TS24 7BS |
Director Name | Ann Callaghan |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 September 2015) |
Role | Neighbourhood Development Offi |
Country of Residence | United Kingdom |
Correspondence Address | 123 Challoner Road Hartlepool TS24 8JE |
Director Name | Mary Pauline Laffey |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 May 2010) |
Role | Writer Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 1 Peakston Close Hartlepool Cleveland TS26 0PN |
Director Name | Mary Fleet |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(4 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 19 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Amberton Road Hartlepool TS24 8LT |
Director Name | Carol Gavillet |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 February 2014) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Clavering Road Hartlepool Teesside TS27 3PQ |
Secretary Name | Mrs Catherine Purdy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 February 2011) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 23 St Bega's Glade Hartlepool TS26 0FB |
Director Name | Cllr Stephen Gibbon |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Honiton Way Hartlepool Cleveland TS25 2PU |
Director Name | Mrs Pamela Claire Hargreaves |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 May 2012) |
Role | Director Of Partnerships |
Country of Residence | United Kingdom |
Correspondence Address | Greenbank Stranton Hartlepool Tees Valley TS24 7QS |
Director Name | Mr John Joseph Lynch |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 November 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hudson Quay Windward Way Middlesbrough Cleveland TS2 1QG |
Director Name | Mr Jonathan James Frederick Brash |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 May 2012) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Greenbank Stranton Hartlepool Tees Valley TS24 7QS |
Director Name | Cllr Paul Roderick Beck |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2013(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 May 2016) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Northshore North Shore Road Stockton-On-Tees Cleveland TS18 2NB |
Director Name | Cllr Robin William Cook |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 June 2013(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 May 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Northshore North Shore Road Stockton-On-Tees Cleveland TS18 2NB |
Director Name | Mr Johnny Lighten |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2013(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2015) |
Role | Mod Civil Servant |
Country of Residence | England |
Correspondence Address | Northshore North Shore Road Stockton-On-Tees Cleveland TS18 2NB |
Director Name | Mr Alan Hodgson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2013(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 April 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Northshore North Shore Road Stockton-On-Tees Cleveland TS18 2NB |
Director Name | Mr Mike Kay |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(11 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 March 2015) |
Role | Director Of Property |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hudson Quay Windward Way Middlesbrough Cleveland TS2 1QG |
Director Name | Ms Joanna Carter |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2014(11 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Northshore North Shore Road Stockton-On-Tees Cleveland TS18 2NB |
Director Name | Mr Stan Irwin |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2016(13 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 March 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Northshore North Shore Road Stockton-On-Tees Cleveland TS18 2NB |
Website | housinghartlepool.org.uk |
---|
Registered Address | Northshore North Shore Road Stockton-On-Tees Cleveland TS18 2NB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Turnover | £33,776,000 |
Gross Profit | £33,469,000 |
Net Worth | £103,741,000 |
Cash | £48,000 |
Current Liabilities | £40,862,000 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
13 February 2014 | Delivered on: 19 February 2014 Persons entitled: North Shore Development Partnership Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
29 March 2004 | Delivered on: 7 April 2004 Persons entitled: Prudential Trustee Company Limited, as Security Trustee for the Beneficiaries Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as trustee for the beneficiaries or any of the beneficiaries (or any person on behalf of any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the chargor's right, title and interest from time to time in, to and under the real property; the sinking fund and the proceed accounts; all contracts and policies of insurance of whatever nature; by way of first floating charge the whole of the chargor's undertaking and assets, present and future. See the mortgage charge document for full details. Outstanding |
23 May 2017 | Resolutions
|
---|---|
23 May 2017 | Forms b and z convert to rs (2 pages) |
23 May 2017 | Forms b and z convert to rs (2 pages) |
23 May 2017 | Resolutions
|
3 April 2017 | Termination of appointment of Stan Irwin as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Stan Irwin as a director on 31 March 2017 (1 page) |
23 January 2017 | Confirmation statement made on 16 January 2017 with updates (4 pages) |
23 January 2017 | Confirmation statement made on 16 January 2017 with updates (4 pages) |
25 November 2016 | Appointment of Mr Stan Irwin as a director on 22 November 2016 (2 pages) |
25 November 2016 | Appointment of Mr Stan Irwin as a director on 22 November 2016 (2 pages) |
10 October 2016 | Full accounts made up to 31 March 2016 (64 pages) |
10 October 2016 | Full accounts made up to 31 March 2016 (64 pages) |
1 September 2016 | Appointment of Mr Stephen James Akers-Belcher as a director on 26 May 2016 (2 pages) |
1 September 2016 | Appointment of Mr Stephen James Akers-Belcher as a director on 26 May 2016 (2 pages) |
14 July 2016 | Appointment of Councillor Marjorie Anne James as a director on 26 May 2016 (2 pages) |
14 July 2016 | Appointment of Councillor Marjorie Anne James as a director on 26 May 2016 (2 pages) |
20 June 2016 | Termination of appointment of Paul Roderick Beck as a director on 26 May 2016 (1 page) |
20 June 2016 | Termination of appointment of Robin William Cook as a director on 26 May 2016 (1 page) |
20 June 2016 | Termination of appointment of Robin William Cook as a director on 26 May 2016 (1 page) |
20 June 2016 | Termination of appointment of Paul Roderick Beck as a director on 26 May 2016 (1 page) |
18 April 2016 | Termination of appointment of Alan Hodgson as a director on 8 April 2016 (1 page) |
18 April 2016 | Termination of appointment of Alan Hodgson as a director on 8 April 2016 (1 page) |
8 April 2016 | Satisfaction of charge 046472710002 in full (1 page) |
8 April 2016 | Satisfaction of charge 046472710002 in full (1 page) |
12 February 2016 | Director's details changed for Mrs Julie Clarke on 12 February 2016 (2 pages) |
12 February 2016 | Annual return made up to 23 January 2016 no member list (5 pages) |
12 February 2016 | Director's details changed for Mrs Julie Clarke on 12 February 2016 (2 pages) |
12 February 2016 | Annual return made up to 23 January 2016 no member list (5 pages) |
11 November 2015 | Full accounts made up to 31 March 2015 (78 pages) |
11 November 2015 | Full accounts made up to 31 March 2015 (78 pages) |
21 October 2015 | Resolutions
|
21 October 2015 | Statement of company's objects (2 pages) |
21 October 2015 | Resolutions
|
21 October 2015 | Statement of company's objects (2 pages) |
8 October 2015 | Termination of appointment of Johnny Lighten as a director on 30 September 2015 (1 page) |
8 October 2015 | Appointment of Mr Ian Brown as a director on 1 September 2015 (2 pages) |
8 October 2015 | Termination of appointment of Johnny Lighten as a director on 30 September 2015 (1 page) |
8 October 2015 | Appointment of Mr Ian Brown as a director on 1 September 2015 (2 pages) |
8 October 2015 | Appointment of Mr Ian Brown as a director on 1 September 2015 (2 pages) |
18 September 2015 | Termination of appointment of Ann Callaghan as a director on 1 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Ann Callaghan as a director on 1 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Joanna Carter as a director on 18 August 2015 (1 page) |
18 September 2015 | Termination of appointment of Ann Callaghan as a director on 1 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Joanna Carter as a director on 18 August 2015 (1 page) |
8 September 2015 | Registered office address changed from 2 Hudson Quay Windward Way Middlesbrough Cleveland TS2 1QG to Northshore North Shore Road Stockton-on-Tees Cleveland TS18 2NB on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from 2 Hudson Quay Windward Way Middlesbrough Cleveland TS2 1QG to Northshore North Shore Road Stockton-on-Tees Cleveland TS18 2NB on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from 2 Hudson Quay Windward Way Middlesbrough Cleveland TS2 1QG to Northshore North Shore Road Stockton-on-Tees Cleveland TS18 2NB on 8 September 2015 (1 page) |
14 August 2015 | Appointment of Mr Russell Charles Thompson as a director on 3 August 2015 (2 pages) |
14 August 2015 | Appointment of Mr Russell Charles Thompson as a director on 3 August 2015 (2 pages) |
14 August 2015 | Appointment of Mr Russell Charles Thompson as a director on 3 August 2015 (2 pages) |
25 March 2015 | Termination of appointment of Mike Kay as a director on 6 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Mike Kay as a director on 6 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Mike Kay as a director on 6 March 2015 (1 page) |
5 March 2015 | Annual return made up to 23 January 2015 no member list (7 pages) |
5 March 2015 | Annual return made up to 23 January 2015 no member list (7 pages) |
16 December 2014 | Termination of appointment of John Joseph Lynch as a director on 11 November 2014 (1 page) |
16 December 2014 | Termination of appointment of John Joseph Lynch as a director on 11 November 2014 (1 page) |
27 October 2014 | Appointment of Ms Joanna Carter as a director on 15 September 2014 (2 pages) |
27 October 2014 | Appointment of Ms Joanna Carter as a director on 15 September 2014 (2 pages) |
10 October 2014 | Full accounts made up to 31 March 2014 (55 pages) |
10 October 2014 | Full accounts made up to 31 March 2014 (55 pages) |
2 October 2014 | Termination of appointment of Peter Norman Olsen as a director on 15 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Peter Norman Olsen as a director on 15 September 2014 (1 page) |
1 October 2014 | Registered office address changed from Greenbank Stranton Hartlepool Tees Valley TS24 7QS to 2 Hudson Quay Windward Way Middlesbrough Cleveland TS2 1QG on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from Greenbank Stranton Hartlepool Tees Valley TS24 7QS to 2 Hudson Quay Windward Way Middlesbrough Cleveland TS2 1QG on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from Greenbank Stranton Hartlepool Tees Valley TS24 7QS to 2 Hudson Quay Windward Way Middlesbrough Cleveland TS2 1QG on 1 October 2014 (1 page) |
13 May 2014 | Termination of appointment of Bernadette Whitaker as a director (1 page) |
13 May 2014 | Termination of appointment of Bernadette Whitaker as a director (1 page) |
24 April 2014 | Resolutions
|
24 April 2014 | Resolutions
|
16 April 2014 | Resolutions
|
16 April 2014 | Resolutions
|
10 April 2014 | Appointment of Mr Mike Kay as a director (2 pages) |
10 April 2014 | Appointment of Mr Mike Kay as a director (2 pages) |
19 March 2014 | Termination of appointment of Carol Gavillet as a director (1 page) |
19 March 2014 | Termination of appointment of Carol Gavillet as a director (1 page) |
19 February 2014 | Registration of charge 046472710002 (43 pages) |
19 February 2014 | Registration of charge 046472710002 (43 pages) |
14 February 2014 | Annual return made up to 23 January 2014 no member list (10 pages) |
14 February 2014 | Annual return made up to 23 January 2014 no member list (10 pages) |
20 January 2014 | Second filing of AP01 previously delivered to Companies House
|
20 January 2014 | Second filing of AP01 previously delivered to Companies House
|
6 November 2013 | Full accounts made up to 31 March 2013 (40 pages) |
6 November 2013 | Full accounts made up to 31 March 2013 (40 pages) |
6 November 2013 | Memorandum and Articles of Association (25 pages) |
6 November 2013 | Memorandum and Articles of Association (25 pages) |
6 November 2013 | Resolutions
|
6 November 2013 | Statement of company's objects (2 pages) |
6 November 2013 | Resolutions
|
6 November 2013 | Statement of company's objects (2 pages) |
30 October 2013 | Appointment of Mr Alan Hodgson as a director
|
30 October 2013 | Appointment of Mr Johnny Lighten as a director (2 pages) |
30 October 2013 | Termination of appointment of Allan Gardner as a director (1 page) |
30 October 2013 | Termination of appointment of John Littlefair as a director (1 page) |
30 October 2013 | Appointment of Mr Alan Hodgson as a director
|
30 October 2013 | Termination of appointment of Anthony Raine as a director (1 page) |
30 October 2013 | Termination of appointment of Allan Gardner as a director (1 page) |
30 October 2013 | Termination of appointment of John Littlefair as a director (1 page) |
30 October 2013 | Termination of appointment of Anthony Raine as a director (1 page) |
30 October 2013 | Appointment of Mr Johnny Lighten as a director (2 pages) |
27 June 2013 | Director's details changed for Councillor Rob Cook on 27 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Councillor Rob Cook on 27 June 2013 (2 pages) |
24 June 2013 | Appointment of Councillor Rob Cook as a director (2 pages) |
24 June 2013 | Appointment of Councillor Rob Cook as a director (2 pages) |
13 June 2013 | Appointment of Councillor Paul Roderick Beck as a director (2 pages) |
13 June 2013 | Appointment of Councillor Paul Roderick Beck as a director (2 pages) |
31 May 2013 | Termination of appointment of Stephen Gibbon as a director (1 page) |
31 May 2013 | Termination of appointment of Stephen Gibbon as a director (1 page) |
1 February 2013 | Director's details changed for Mrs Julie Clarke on 1 February 2013 (2 pages) |
1 February 2013 | Director's details changed for Mr John Joseph Lynch on 1 February 2013 (2 pages) |
1 February 2013 | Director's details changed for Mr John Joseph Lynch on 1 February 2013 (2 pages) |
1 February 2013 | Annual return made up to 23 January 2013 no member list (11 pages) |
1 February 2013 | Director's details changed for Mrs Julie Clarke on 1 February 2013 (2 pages) |
1 February 2013 | Director's details changed for Mr John Joseph Lynch on 1 February 2013 (2 pages) |
1 February 2013 | Director's details changed for Mrs Julie Clarke on 1 February 2013 (2 pages) |
1 February 2013 | Annual return made up to 23 January 2013 no member list (11 pages) |
21 November 2012 | Memorandum and Articles of Association (26 pages) |
21 November 2012 | Resolutions
|
21 November 2012 | Resolutions
|
21 November 2012 | Memorandum and Articles of Association (26 pages) |
21 November 2012 | Statement of company's objects (2 pages) |
21 November 2012 | Statement of company's objects (2 pages) |
23 October 2012 | Full accounts made up to 31 March 2012 (43 pages) |
23 October 2012 | Full accounts made up to 31 March 2012 (43 pages) |
18 October 2012 | Appointment of Mrs Julie Clarke as a director (2 pages) |
18 October 2012 | Appointment of Mrs Julie Clarke as a director (2 pages) |
18 July 2012 | Termination of appointment of Mary Fleet as a director (1 page) |
18 July 2012 | Termination of appointment of Mary Fleet as a director (1 page) |
12 June 2012 | Termination of appointment of Pamela Hargreaves as a director (1 page) |
12 June 2012 | Termination of appointment of Jonathan Brash as a director (1 page) |
12 June 2012 | Termination of appointment of Pamela Hargreaves as a director (1 page) |
12 June 2012 | Termination of appointment of Jonathan Brash as a director (1 page) |
13 February 2012 | Annual return made up to 23 January 2012 no member list (13 pages) |
13 February 2012 | Annual return made up to 23 January 2012 no member list (13 pages) |
10 February 2012 | Director's details changed for Mr Jonathan James Frederick Brash on 10 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Mr Jonathan James Frederick Brash on 10 February 2012 (2 pages) |
6 December 2011 | Full accounts made up to 31 March 2011 (62 pages) |
6 December 2011 | Full accounts made up to 31 March 2011 (62 pages) |
8 March 2011 | Appointment of Mrs Linda Minns as a secretary (1 page) |
8 March 2011 | Appointment of Mrs Linda Minns as a secretary (1 page) |
2 March 2011 | Annual return made up to 23 January 2011 no member list (13 pages) |
2 March 2011 | Annual return made up to 23 January 2011 no member list (13 pages) |
2 March 2011 | Termination of appointment of Catherine Purdy as a secretary (1 page) |
2 March 2011 | Termination of appointment of Catherine Purdy as a secretary (1 page) |
14 January 2011 | Notice of Restriction on the Company's Articles (2 pages) |
14 January 2011 | Resolutions
|
14 January 2011 | Statement of company's objects (2 pages) |
14 January 2011 | Statement of company's objects (2 pages) |
14 January 2011 | Resolutions
|
14 January 2011 | New class of members (2 pages) |
14 January 2011 | Particulars of variation of class rights update (3 pages) |
14 January 2011 | Notice of Restriction on the Company's Articles (2 pages) |
14 January 2011 | New class of members (2 pages) |
14 January 2011 | Particulars of variation of class rights update (3 pages) |
14 December 2010 | Appointment of Mr Jonathan James Frederick Brash as a director (2 pages) |
14 December 2010 | Appointment of Mr Jonathan James Frederick Brash as a director (2 pages) |
7 December 2010 | Full accounts made up to 31 March 2010 (62 pages) |
7 December 2010 | Full accounts made up to 31 March 2010 (62 pages) |
13 October 2010 | Appointment of Mr John Joseph Lynch as a director (2 pages) |
13 October 2010 | Appointment of Mr John Joseph Lynch as a director (2 pages) |
6 October 2010 | Termination of appointment of Norma Morrish as a director (1 page) |
6 October 2010 | Termination of appointment of Norma Morrish as a director (1 page) |
13 September 2010 | Appointment of Miss Pamela Claire Hargreaves as a director (2 pages) |
13 September 2010 | Appointment of Miss Pamela Claire Hargreaves as a director (2 pages) |
4 June 2010 | Termination of appointment of Mary Laffey as a director (1 page) |
4 June 2010 | Termination of appointment of Gerald Wistow as a director (1 page) |
4 June 2010 | Termination of appointment of Gerald Wistow as a director (1 page) |
4 June 2010 | Termination of appointment of Mary Laffey as a director (1 page) |
30 March 2010 | Director's details changed for Professor Gerald Wistow on 23 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Councillor Stephen Gibbon on 23 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Mary Pauline Laffey on 23 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Mary Fleet on 23 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Professor Gerald Wistow on 23 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Carol Gavillet on 23 January 2010 (2 pages) |
30 March 2010 | Annual return made up to 23 January 2010 no member list (8 pages) |
30 March 2010 | Director's details changed for Carol Gavillet on 23 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Allan Gardner on 23 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Peter Norman Olsen on 23 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Mary Fleet on 23 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Bernadette Whitaker on 23 January 2010 (2 pages) |
30 March 2010 | Annual return made up to 23 January 2010 no member list (8 pages) |
30 March 2010 | Director's details changed for Allan Gardner on 23 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Councillor Stephen Gibbon on 23 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Peter Norman Olsen on 23 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Bernadette Whitaker on 23 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Mary Pauline Laffey on 23 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Norma Morrish on 23 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Anthony Raine on 23 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Norma Morrish on 23 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Anthony Raine on 23 January 2010 (2 pages) |
5 January 2010 | Full accounts made up to 31 March 2009 (59 pages) |
5 January 2010 | Full accounts made up to 31 March 2009 (59 pages) |
29 April 2009 | Director appointed councillor stephen gibbon (2 pages) |
29 April 2009 | Appointment terminated director michael johnson (1 page) |
29 April 2009 | Director appointed councillor stephen gibbon (2 pages) |
29 April 2009 | Appointment terminated director michael johnson (1 page) |
17 March 2009 | Annual return made up to 23/01/09 (6 pages) |
17 March 2009 | Annual return made up to 23/01/09 (6 pages) |
2 March 2009 | Director appointed bernadette whitaker (2 pages) |
2 March 2009 | Director appointed bernadette whitaker (2 pages) |
23 January 2009 | Director appointed carol gavillet (2 pages) |
23 January 2009 | Secretary appointed catherine purdy (2 pages) |
23 January 2009 | Appointment terminated secretary thomas stevenson (1 page) |
23 January 2009 | Appointment terminated secretary thomas stevenson (1 page) |
23 January 2009 | Appointment terminated director alan coxon (1 page) |
23 January 2009 | Appointment terminated director trevor peel (1 page) |
23 January 2009 | Appointment terminated director trevor peel (1 page) |
23 January 2009 | Secretary appointed catherine purdy (2 pages) |
23 January 2009 | Appointment terminated director alan coxon (1 page) |
23 January 2009 | Director appointed carol gavillet (2 pages) |
24 December 2008 | Full accounts made up to 31 March 2008 (59 pages) |
24 December 2008 | Full accounts made up to 31 March 2008 (59 pages) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | New director appointed (2 pages) |
23 January 2008 | Annual return made up to 23/01/08 (3 pages) |
23 January 2008 | Annual return made up to 23/01/08 (3 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (57 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (57 pages) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
30 January 2007 | Resolutions
|
30 January 2007 | Resolutions
|
24 January 2007 | Annual return made up to 24/01/07 (3 pages) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Annual return made up to 24/01/07 (3 pages) |
24 January 2007 | Director's particulars changed (1 page) |
20 December 2006 | Full accounts made up to 31 March 2006 (55 pages) |
20 December 2006 | Full accounts made up to 31 March 2006 (55 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
31 January 2006 | Annual return made up to 24/01/06 (3 pages) |
31 January 2006 | Annual return made up to 24/01/06 (3 pages) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | New director appointed (2 pages) |
21 December 2005 | Full accounts made up to 31 March 2005 (47 pages) |
21 December 2005 | Full accounts made up to 31 March 2005 (47 pages) |
28 September 2005 | Resolutions
|
28 September 2005 | Resolutions
|
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
23 February 2005 | Annual return made up to 24/01/05 (10 pages) |
23 February 2005 | Annual return made up to 24/01/05 (10 pages) |
28 January 2005 | Company name changed housing hartlepool LIMITED\certificate issued on 28/01/05 (3 pages) |
28 January 2005 | Company name changed housing hartlepool LIMITED\certificate issued on 28/01/05 (3 pages) |
29 December 2004 | Registered office changed on 29/12/04 from: unit 24 middleton grange shopping centre hartlepool teeside TS24 7RZ (1 page) |
29 December 2004 | Registered office changed on 29/12/04 from: unit 24 middleton grange shopping centre hartlepool teeside TS24 7RZ (1 page) |
7 October 2004 | Resolutions
|
7 October 2004 | Resolutions
|
4 October 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
4 October 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
4 October 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
4 October 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | Director resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
30 July 2004 | Memorandum and Articles of Association (23 pages) |
30 July 2004 | Resolutions
|
30 July 2004 | Resolutions
|
30 July 2004 | Memorandum and Articles of Association (23 pages) |
25 June 2004 | Resolutions
|
25 June 2004 | Resolutions
|
3 June 2004 | Director's particulars changed (1 page) |
3 June 2004 | Director's particulars changed (1 page) |
7 April 2004 | Particulars of mortgage/charge (11 pages) |
7 April 2004 | Particulars of mortgage/charge (11 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
31 March 2004 | Hc 3(3)(c) (1 page) |
31 March 2004 | Hc 3(3)(c) (1 page) |
25 March 2004 | Secretary resigned;director resigned (1 page) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | Registered office changed on 25/03/04 from: 1 park row leeds (1 page) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New secretary appointed (2 pages) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | Registered office changed on 25/03/04 from: unit 24 middleton grange shopping centre hartlepool teeside TS24 7RZ (1 page) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | Registered office changed on 25/03/04 from: 1 park row leeds (1 page) |
25 March 2004 | New secretary appointed (2 pages) |
25 March 2004 | Registered office changed on 25/03/04 from: unit 24 middleton grange shopping centre hartlepool teeside TS24 7RZ (1 page) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | Secretary resigned;director resigned (1 page) |
10 February 2004 | Annual return made up to 24/01/04 (4 pages) |
10 February 2004 | Annual return made up to 24/01/04 (4 pages) |
14 January 2004 | Memorandum and Articles of Association (3 pages) |
14 January 2004 | Resolutions
|
14 January 2004 | Memorandum and Articles of Association (3 pages) |
14 January 2004 | Resolutions
|
24 January 2003 | Incorporation (28 pages) |
24 January 2003 | Incorporation (28 pages) |