Newcastle Upon Tyne
Tyne & Wear
NE20 0SQ
Director Name | Mrs Sarah Westcott Crone |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Highmore Birtley Hall Birtley Hexham Northumberland NE48 3HL |
Secretary Name | Jean Ferry |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Correspondence Address | 46 Brockenhurst Drive Hastings Hill Sunderland Tyne & Wear SR4 9NS |
Director Name | Annabel Jane Dickinson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2005(2 years after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Styford High Barns Styford Stocksfield Northumberland NE43 7UA |
Director Name | Mrs Claire Morgan |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2010(7 years after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hadrian House Hadrian House Higham Place Newcastle Upon Tyne Tyne & Wear NE1 8AF |
Director Name | Mrs Fiona Elizabeth Emmerson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(9 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hadrian House Hadrian House Higham Place Newcastle Upon Tyne Tyne & Wear NE1 8AF |
Director Name | Mrs Ursula Elizabeth Martell |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2014(11 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Retired Doctor |
Country of Residence | England |
Correspondence Address | Hadrian House Hadrian House Higham Place Newcastle Upon Tyne Tyne & Wear NE1 8AF |
Director Name | Mrs Catherine Mary Wood |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2016(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Solicitor And Fee Paid Tribunal Judge |
Country of Residence | England |
Correspondence Address | Hadrian House Hadrian House Higham Place Newcastle Upon Tyne Tyne & Wear NE1 8AF |
Director Name | Mrs Alice Louise Bryant |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2018(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Carer |
Country of Residence | England |
Correspondence Address | Hadrian House Hadrian House Higham Place Newcastle Upon Tyne Tyne & Wear NE1 8AF |
Director Name | Mrs Suzanne Elaine Armstrong |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2018(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Homemaker |
Country of Residence | England |
Correspondence Address | Hadrian House Hadrian House Higham Place Newcastle Upon Tyne Tyne & Wear NE1 8AF |
Director Name | Mrs Jillian Fiona Swales |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2022(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Hadrian House Hadrian House Higham Place Newcastle Upon Tyne Tyne & Wear NE1 8AF |
Director Name | Mrs Catherines Ann Howe |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2023(20 years, 7 months after company formation) |
Appointment Duration | 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 27 Osbaldeston Gardens Newcastle Upon Tyne NE3 4JE |
Director Name | Elspeth Alexia Chattan Melrose |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shawwell House Stagshaw Road Corbridge Northumberland NE45 5PE |
Director Name | Jill Rainbow |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Highfield House Great Whittington Newcastle Upon Tyne NE19 2HP |
Director Name | Mrs Rosemary Chell Speirs |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollies House Riding Mill Northumberland NE44 6AQ |
Director Name | Iris Morna Stafford |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 St Helens Street Corbridge Northumberland NE45 5BE |
Director Name | Isobel Anne Swallow |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Priorfield Cottage Hippingstones Lane Corbridge Northumberland NE45 5PJ |
Director Name | Lillias Currie Griffiths |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Reid Park Road Newcastle Upon Tyne NE2 2ER |
Director Name | Mrs Alice Louise Bryant |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Beauclerc West Riding Mill Northumberland NE44 6HY |
Director Name | Mrs Shelagh Mary Martell |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shotley Hall Shotley Bridge Consett County Durham DH8 9TE |
Director Name | Elizabeth Etridge Inglis |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Northumberland Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4XH |
Director Name | Susan Veronica Ridley |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Dinnington Newcastle Upon Tyne NE13 7AA |
Director Name | Carolyn Elisabeth Armour Dowie |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Errington House Humshaugh Hexham Northumberland NE46 4HP |
Director Name | Alysoun Mary Ellis |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Hawthorn Road West Gosforth Newcastle Upon Tyne NE3 4DN |
Director Name | Mrs April Freda Claire Stephenson |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mea House Ellison Place Newcastle Upon Tyne Tyne & Wear NE1 8XS |
Secretary Name | Susan Chilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Kings Drive Greenside Ryton Tyne & Wear NE40 4RW |
Director Name | Jane Wood |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(2 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 28 February 2018) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Bog Hall Stannington Northumberland NE61 6BB |
Director Name | Karen Emerson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 November 2007) |
Role | Sales Marketing |
Correspondence Address | The Old School Hepple Hill Edmundbyers County Durham DH8 9NT |
Director Name | Mrs Diana Mary Braithwaite |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(3 years, 2 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 29 June 2023) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Aydon Grange Corbridge Northumberland NE45 5PW |
Telephone | 0191 2321518 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Hadrian House Hadrian House Higham Place Newcastle Upon Tyne Tyne & Wear NE1 8AF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Turnover | £254,572 |
Net Worth | £7,247,076 |
Cash | £28,633 |
Current Liabilities | £8,116 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 14 March 2024 (overdue) |
12 October 2020 | Full accounts made up to 31 March 2020 (32 pages) |
---|---|
3 June 2020 | Director's details changed for Mrs Catherine Mary Wood on 28 May 2020 (2 pages) |
3 June 2020 | Change of details for Mrs Catherine Mary Wood as a person with significant control on 28 May 2020 (2 pages) |
19 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
16 December 2019 | Change of details for Mrs April Freda Claire Stephenson as a person with significant control on 12 December 2019 (2 pages) |
16 December 2019 | Director's details changed for Mrs April Freda Claire Stephenson on 12 December 2019 (2 pages) |
6 September 2019 | Full accounts made up to 31 March 2019 (30 pages) |
25 April 2019 | Cessation of Susan Veronica Ridley as a person with significant control on 25 April 2019 (1 page) |
25 April 2019 | Termination of appointment of Susan Veronica Ridley as a director on 25 April 2019 (1 page) |
19 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
19 March 2019 | Appointment of Mrs Alice Louise Bryant as a director on 28 February 2018 (2 pages) |
19 March 2019 | Notification of Alice Louise Bryant as a person with significant control on 28 February 2018 (2 pages) |
19 March 2019 | Cessation of Jane Wood as a person with significant control on 28 February 2018 (1 page) |
19 March 2019 | Termination of appointment of Jane Wood as a director on 28 February 2018 (1 page) |
30 October 2018 | Cessation of Elizabeth Etridge Inglis as a person with significant control on 25 October 2018 (1 page) |
30 October 2018 | Termination of appointment of Elizabeth Etridge Inglis as a director on 25 October 2018 (1 page) |
5 October 2018 | Full accounts made up to 31 March 2018 (39 pages) |
23 July 2018 | Second filing of Confirmation Statement dated 17/03/2017 (7 pages) |
29 June 2018 | Notification of Suzanne Elaine Armstrong as a person with significant control on 28 June 2018 (2 pages) |
29 June 2018 | Appointment of Mrs Suzanne Elaine Armstrong as a director on 28 June 2018 (2 pages) |
13 June 2018 | Termination of appointment of Alice Louise Bryant as a director on 25 April 2018 (1 page) |
13 June 2018 | Cessation of Alice Louise Bryant as a person with significant control on 26 April 2018 (1 page) |
19 March 2018 | Change of details for Mrs Diaiana Mary Braithwaite as a person with significant control on 19 March 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
15 August 2017 | Accounts for a small company made up to 31 March 2017 (30 pages) |
15 August 2017 | Accounts for a small company made up to 31 March 2017 (30 pages) |
21 March 2017 | Confirmation statement made on 17 March 2017 with updates (16 pages) |
21 March 2017 | Confirmation statement made on 17 March 2017 with updates
|
28 June 2016 | Full accounts made up to 31 March 2016 (29 pages) |
28 June 2016 | Full accounts made up to 31 March 2016 (29 pages) |
8 June 2016 | Appointment of Mrs Catherine Mary Wood as a director on 19 May 2016 (2 pages) |
8 June 2016 | Appointment of Mrs Catherine Mary Wood as a director on 19 May 2016 (2 pages) |
21 March 2016 | Annual return made up to 17 March 2016 no member list (13 pages) |
21 March 2016 | Annual return made up to 17 March 2016 no member list (13 pages) |
6 November 2015 | Full accounts made up to 31 March 2015 (26 pages) |
6 November 2015 | Full accounts made up to 31 March 2015 (26 pages) |
10 April 2015 | Annual return made up to 17 March 2015 no member list (13 pages) |
10 April 2015 | Annual return made up to 17 March 2015 no member list (13 pages) |
27 October 2014 | Full accounts made up to 31 March 2014 (27 pages) |
27 October 2014 | Full accounts made up to 31 March 2014 (27 pages) |
22 October 2014 | Appointment of Mrs Ursula Elizabeth Martell as a director on 16 September 2014 (2 pages) |
22 October 2014 | Appointment of Mrs Ursula Elizabeth Martell as a director on 16 September 2014 (2 pages) |
21 March 2014 | Annual return made up to 17 March 2014 no member list (13 pages) |
21 March 2014 | Annual return made up to 17 March 2014 no member list (13 pages) |
6 March 2014 | Termination of appointment of Elspeth Melrose as a director (1 page) |
6 March 2014 | Termination of appointment of Elspeth Melrose as a director (1 page) |
23 September 2013 | Full accounts made up to 31 March 2013 (32 pages) |
23 September 2013 | Full accounts made up to 31 March 2013 (32 pages) |
9 April 2013 | Annual return made up to 17 March 2013 no member list (14 pages) |
9 April 2013 | Annual return made up to 17 March 2013 no member list (14 pages) |
4 February 2013 | Appointment of Mrs Fiona Elizabeth Emmerson as a director (2 pages) |
4 February 2013 | Appointment of Mrs Fiona Elizabeth Emmerson as a director (2 pages) |
10 October 2012 | Full accounts made up to 31 March 2012 (26 pages) |
10 October 2012 | Full accounts made up to 31 March 2012 (26 pages) |
19 March 2012 | Annual return made up to 17 March 2012 no member list (13 pages) |
19 March 2012 | Annual return made up to 17 March 2012 no member list (13 pages) |
21 November 2011 | Full accounts made up to 31 March 2011 (33 pages) |
21 November 2011 | Full accounts made up to 31 March 2011 (33 pages) |
18 March 2011 | Annual return made up to 17 March 2011 no member list (13 pages) |
18 March 2011 | Annual return made up to 17 March 2011 no member list (13 pages) |
2 December 2010 | Total exemption full accounts made up to 31 March 2010 (27 pages) |
2 December 2010 | Total exemption full accounts made up to 31 March 2010 (27 pages) |
31 March 2010 | Appointment of Mrs Claire Morgan as a director (2 pages) |
31 March 2010 | Appointment of Mrs Claire Morgan as a director (2 pages) |
17 March 2010 | Director's details changed for Jane Wood on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Sarah Westcott Crone on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Elspeth Alexia Chattan Melrose on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for April Freda Claire Stephenson on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Diana Mary Audrey Barkes on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Susan Veronica Ridley on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Diana Mary Audrey Barkes on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 17 March 2010 no member list (7 pages) |
17 March 2010 | Director's details changed for Alice Louise Bryant on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Elizabeth Etridge Inglis on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Annabel Jane Dickinson on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Jane Wood on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 17 March 2010 no member list (7 pages) |
17 March 2010 | Director's details changed for Susan Veronica Ridley on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Alice Louise Bryant on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Elizabeth Etridge Inglis on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for April Freda Claire Stephenson on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Annabel Jane Dickinson on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Sarah Westcott Crone on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Elspeth Alexia Chattan Melrose on 17 March 2010 (2 pages) |
26 January 2010 | Termination of appointment of Iris Stafford as a director (1 page) |
26 January 2010 | Termination of appointment of Iris Stafford as a director (1 page) |
22 January 2010 | Full accounts made up to 31 March 2009 (28 pages) |
22 January 2010 | Full accounts made up to 31 March 2009 (28 pages) |
17 October 2009 | Director's details changed for Elizabeth Etridge Inglis on 2 October 2009 (3 pages) |
17 October 2009 | Director's details changed for Elizabeth Etridge Inglis on 2 October 2009 (3 pages) |
17 October 2009 | Director's details changed for Elizabeth Etridge Inglis on 2 October 2009 (3 pages) |
6 April 2009 | Location of register of members (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from mea house ellison house newcastle upon tyne NE1 8XS (1 page) |
6 April 2009 | Location of debenture register (1 page) |
6 April 2009 | Location of register of members (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from mea house ellison house newcastle upon tyne NE1 8XS (1 page) |
6 April 2009 | Annual return made up to 17/03/09 (5 pages) |
6 April 2009 | Annual return made up to 17/03/09 (5 pages) |
6 April 2009 | Location of debenture register (1 page) |
9 February 2009 | Appointment terminated director rosemary speirs (1 page) |
9 February 2009 | Director's change of particulars / elizabeth inglis / 30/01/2009 (1 page) |
9 February 2009 | Appointment terminated director rosemary speirs (1 page) |
9 February 2009 | Director's change of particulars / elizabeth inglis / 30/01/2009 (1 page) |
12 November 2008 | Full accounts made up to 31 March 2008 (25 pages) |
12 November 2008 | Full accounts made up to 31 March 2008 (25 pages) |
30 July 2008 | Director's change of particulars / iris stafford / 25/07/2008 (1 page) |
30 July 2008 | Director's change of particulars / iris stafford / 25/07/2008 (1 page) |
26 March 2008 | Annual return made up to 17/03/08 (6 pages) |
26 March 2008 | Annual return made up to 17/03/08 (6 pages) |
4 January 2008 | Full accounts made up to 31 March 2007 (26 pages) |
4 January 2008 | Full accounts made up to 31 March 2007 (26 pages) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
3 September 2007 | Director's particulars changed (1 page) |
3 September 2007 | Director's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
29 March 2007 | Annual return made up to 17/03/07 (10 pages) |
29 March 2007 | Annual return made up to 17/03/07 (10 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director's particulars changed (1 page) |
16 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Full accounts made up to 31 March 2006 (21 pages) |
8 November 2006 | Full accounts made up to 31 March 2006 (21 pages) |
23 October 2006 | Director's particulars changed (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
24 August 2006 | Director's particulars changed (1 page) |
24 August 2006 | Director's particulars changed (1 page) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
22 March 2006 | Annual return made up to 17/03/06 (9 pages) |
22 March 2006 | Annual return made up to 17/03/06 (9 pages) |
21 March 2006 | New director appointed (1 page) |
21 March 2006 | New director appointed (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
25 November 2005 | Full accounts made up to 31 March 2005 (20 pages) |
25 November 2005 | Full accounts made up to 31 March 2005 (20 pages) |
14 April 2005 | Annual return made up to 17/03/05 (9 pages) |
14 April 2005 | Annual return made up to 17/03/05 (9 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
12 November 2004 | Full accounts made up to 31 March 2004 (17 pages) |
12 November 2004 | Full accounts made up to 31 March 2004 (17 pages) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Director resigned (1 page) |
13 April 2004 | Annual return made up to 17/03/04
|
13 April 2004 | Annual return made up to 17/03/04
|
14 August 2003 | Director's particulars changed (1 page) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | Director's particulars changed (1 page) |
14 August 2003 | New secretary appointed (1 page) |
14 August 2003 | New secretary appointed (1 page) |
3 June 2003 | Company name changed northern ladies annuity society (2)\certificate issued on 03/06/03 (15 pages) |
3 June 2003 | Company name changed northern ladies annuity society (2)\certificate issued on 03/06/03 (15 pages) |
17 March 2003 | Incorporation (36 pages) |
17 March 2003 | Incorporation (36 pages) |