Belmont
Durham
DH1 2AW
Director Name | Mr Jerel Heath Whittingham |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2005(2 years, 5 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 227 Hinton Way Great Shelford Cambridge Cambridgeshire CB2 5AN |
Director Name | Mr Paul Neil Farquhar |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2020(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Net Park Thomas Wright Way Sedgefield TS21 3FD |
Director Name | Dr Andrew Willis Brinkman |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Role | Academic |
Correspondence Address | The Mead Quarry House Lane Durham DH1 4JA |
Director Name | Prof Max Robinson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bishops Court Shincliffe Durham DH1 2LY |
Secretary Name | Prof Max Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bishops Court Shincliffe Durham DH1 2LY |
Director Name | Prof Brian Keith Tanner |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 2 months (resigned 18 December 2015) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | Hawkrigg 89 Gilesgate Durham DH1 1HY |
Director Name | Mr Richard Cecil Eversfield Morgan |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 26 March 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 88 Foxwood Road Stamford Ct06903 |
Director Name | Dr Graeme Kenneth Speirs |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 October 2018) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Redbridge Cottage Cults Aberdeen AB1 9NN Scotland |
Director Name | Mr Derek Bulmer |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2015(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Net Park Thomas Wright Way Sedgefield TS21 3FD |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2003(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 | 09 April 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | kromek.com |
---|---|
Telephone | 01740 626060 |
Telephone region | Sedgefield |
Registered Address | Net Park Thomas Wright Way Sedgefield TS21 3FD |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Sedgefield |
Ward | Sedgefield |
Address Matches | 2 other UK companies use this postal address |
600k at £0.00004 | University Of Durham 7.70% Ordinary |
---|---|
341.5k at £0.00004 | Graeme Speirs 4.38% Ordinary |
320.7k at £0.00004 | Forest Nominees LTD 4.11% Ordinary |
275k at £0.00004 | Andrew Brinkman 3.53% Ordinary |
200k at £0.00004 | Arnab Basu 2.57% Ordinary |
200k at £0.00004 | Ben Cantwell 2.57% Ordinary |
200k at £0.00004 | John Mullins 2.57% Ordinary |
169.3k at £0.00004 | Am2 (Bermuda) LTD 2.17% Ordinary |
- | OTHER 16.60% - |
1.2m at £0.00004 | Amphion Innovations PLC 15.97% Ordinary |
1.1m at £0.00004 | Polymer Holding LTD 14.60% Ordinary |
950k at £0.00004 | Max Robinson 12.19% Ordinary |
133.3k at £0.00004 | Ivory Overseas Holdings Limited 1.71% Ordinary |
125.2k at £0.00004 | Russell Grant 1.61% Ordinary |
125k at £0.00004 | Ian Speirs 1.60% Ordinary |
104.2k at £0.00004 | Valiance Special Opportunities Co-investment Fund Limited 1.34% Ordinary |
79.8k at £0.00004 | Greame Ross 1.02% Ordinary |
79.1k at £0.00004 | Troutriver Limited 1.01% Ordinary |
75k at £0.00004 | Brian Tanner 0.96% Ordinary |
74k at £0.00004 | Andrew James Gardner 0.95% Ordinary |
65.5k at £0.00004 | David Ord Limited 0.84% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,903,000 |
Gross Profit | £363,000 |
Net Worth | -£1,852,000 |
Cash | £6,107,000 |
Current Liabilities | £15,522,000 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 9 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 23 April 2025 (11 months, 3 weeks from now) |
11 March 2015 | Delivered on: 12 March 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: By way of legal mortgage, all freehold (including commonhold) and leasehold land vested in the company at the date of the debenture together with all buildings, fixtures, fittings and fixed plant and machinery at the date of the debenture or at any time afterwards on it. This includes (without limitation) the land described or referred to in part 1 of the first schedule of the debenture subject only to the other mortgages or matters (if any) mentioned in part 2 of the first schedule of the debenture.. Y way of first fixed charge, the intellectual property mentioned in the second schedule of the debenture.. Y way of first fixed charge (except as already charged above) all the present and future right, title and interest of the company in or to any freehold (including commonhold) or leasehold land or other immovable property wherever situated and all fixtures, fittings and fixed plant and machinery at the date of the debenture or at any time afterwards on it.. Y way of first fixed charge (except as already charged above) all letters patent, trade marks, service marks, designs, utility models, copyrights, design rights, applications for registration of any of them and the right to apply for them in any part of the world. In addition, moral rights, inventions, confidential information, know how and rights of a similar nature arising or subsisting anywhere in the world in relation to all or any of the above (whether registered or unregistered) at the date of the debenture or at any time afterwards belonging to the company (together with any of the same mentioned in the second schedule of the debenture, collectively called the intellectual property). Outstanding |
---|---|
23 August 2011 | Delivered on: 24 August 2011 Satisfied on: 27 January 2014 Persons entitled: Polymer Holdings Limited Classification: Debenture 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: The whole property assets and undertakings (including uncalled capital) present and future. Fully Satisfied |
15 August 2011 | Delivered on: 16 August 2011 Satisfied on: 30 August 2011 Persons entitled: Hsbc Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
7 October 2023 | Satisfaction of charge 047285650003 in full (4 pages) |
---|---|
11 April 2023 | Director's details changed for Mr Arnab Basu on 1 April 2023 (2 pages) |
11 April 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
23 January 2023 | Full accounts made up to 30 April 2022 (38 pages) |
12 April 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
20 October 2021 | Full accounts made up to 30 April 2021 (37 pages) |
13 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
12 April 2021 | Cessation of Arnab Basu as a person with significant control on 6 April 2016 (1 page) |
12 April 2021 | Notification of Kromek Group Plc as a person with significant control on 6 April 2016 (2 pages) |
4 January 2021 | Full accounts made up to 30 April 2020 (46 pages) |
4 November 2020 | Appointment of Mr Paul Neil Farquhar as a director on 31 October 2020 (2 pages) |
4 November 2020 | Termination of appointment of Derek Bulmer as a director on 31 October 2020 (1 page) |
22 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
18 September 2019 | Full accounts made up to 30 April 2019 (46 pages) |
23 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
2 October 2018 | Termination of appointment of Graeme Kenneth Speirs as a director on 1 October 2018 (1 page) |
18 September 2018 | Full accounts made up to 30 April 2018 (41 pages) |
9 April 2018 | Termination of appointment of Max Robinson as a director on 1 May 2016 (1 page) |
9 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
9 April 2018 | Termination of appointment of Max Robinson as a secretary on 1 May 2016 (1 page) |
28 September 2017 | Full accounts made up to 30 April 2017 (41 pages) |
28 September 2017 | Full accounts made up to 30 April 2017 (41 pages) |
11 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
12 January 2017 | Full accounts made up to 30 April 2016 (39 pages) |
12 January 2017 | Full accounts made up to 30 April 2016 (39 pages) |
4 May 2016 | Termination of appointment of Brian Keith Tanner as a director on 18 December 2015 (1 page) |
4 May 2016 | Termination of appointment of Brian Keith Tanner as a director on 18 December 2015 (1 page) |
4 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
2 December 2015 | Full accounts made up to 30 April 2015 (37 pages) |
2 December 2015 | Full accounts made up to 30 April 2015 (37 pages) |
5 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
24 April 2015 | Appointment of Derek Bulmer as a director on 11 March 2015 (3 pages) |
24 April 2015 | Appointment of Derek Bulmer as a director on 11 March 2015 (3 pages) |
23 April 2015 | Termination of appointment of Richard Cecil Eversfield Morgan as a director on 26 March 2015 (1 page) |
23 April 2015 | Termination of appointment of Richard Cecil Eversfield Morgan as a director on 26 March 2015 (1 page) |
31 March 2015 | Resolutions
|
31 March 2015 | Resolutions
|
12 March 2015 | Registration of charge 047285650003, created on 11 March 2015 (23 pages) |
12 March 2015 | Registration of charge 047285650003, created on 11 March 2015 (23 pages) |
23 September 2014 | Full accounts made up to 30 April 2014 (35 pages) |
23 September 2014 | Full accounts made up to 30 April 2014 (35 pages) |
7 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
27 January 2014 | Satisfaction of charge 2 in full (4 pages) |
27 January 2014 | Satisfaction of charge 2 in full (4 pages) |
10 December 2013 | Change of share class name or designation (2 pages) |
10 December 2013 | Particulars of variation of rights attached to shares (2 pages) |
10 December 2013 | Purchase of own shares. (3 pages) |
10 December 2013 | Purchase of own shares. (3 pages) |
10 December 2013 | Change of share class name or designation (2 pages) |
10 December 2013 | Change of share class name or designation (2 pages) |
10 December 2013 | Cancellation of shares. Statement of capital on 10 December 2013
|
10 December 2013 | Cancellation of shares. Statement of capital on 10 December 2013
|
10 December 2013 | Change of share class name or designation (2 pages) |
10 December 2013 | Sub-division of shares on 10 October 2013 (5 pages) |
10 December 2013 | Particulars of variation of rights attached to shares (2 pages) |
10 December 2013 | Sub-division of shares on 10 October 2013 (5 pages) |
29 October 2013 | Group of companies' accounts made up to 30 April 2013 (71 pages) |
29 October 2013 | Group of companies' accounts made up to 30 April 2013 (71 pages) |
28 October 2013 | Resolutions
|
28 October 2013 | Resolutions
|
24 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (24 pages) |
21 August 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (24 pages) |
21 August 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (24 pages) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (27 pages) |
12 October 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (27 pages) |
12 October 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (27 pages) |
28 September 2012 | Memorandum and Articles of Association (20 pages) |
28 September 2012 | Memorandum and Articles of Association (20 pages) |
17 July 2012 | Accounts for a small company made up to 30 April 2012 (12 pages) |
17 July 2012 | Accounts for a small company made up to 30 April 2011 (13 pages) |
17 July 2012 | Accounts for a small company made up to 30 April 2012 (12 pages) |
17 July 2012 | Accounts for a small company made up to 30 April 2011 (13 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 August 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
24 August 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
23 August 2011 | Termination of appointment of Andrew Brinkman as a director (2 pages) |
23 August 2011 | Termination of appointment of Andrew Brinkman as a director (2 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 July 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (30 pages) |
1 July 2011 | Memorandum and Articles of Association (20 pages) |
1 July 2011 | Memorandum and Articles of Association (20 pages) |
1 July 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (30 pages) |
1 July 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (30 pages) |
24 May 2011 | Resolutions
|
24 May 2011 | Resolutions
|
19 January 2011 | Accounts for a small company made up to 30 April 2010 (9 pages) |
19 January 2011 | Accounts for a small company made up to 30 April 2010 (9 pages) |
17 August 2010 | Appointment of Dr Graeme Kenneth Speirs as a director (3 pages) |
17 August 2010 | Appointment of Dr Graeme Kenneth Speirs as a director (3 pages) |
8 June 2010 | Memorandum and Articles of Association (19 pages) |
8 June 2010 | Memorandum and Articles of Association (19 pages) |
4 June 2010 | Change of name notice (2 pages) |
4 June 2010 | Company name changed durham scientific crystals LIMITED\certificate issued on 04/06/10
|
4 June 2010 | Change of name notice (2 pages) |
4 June 2010 | Company name changed durham scientific crystals LIMITED\certificate issued on 04/06/10
|
26 May 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
10 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (28 pages) |
10 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (28 pages) |
10 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (28 pages) |
26 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
26 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
26 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
30 March 2010 | Statement of capital following an allotment of shares on 28 February 2010
|
30 March 2010 | Statement of capital following an allotment of shares on 28 February 2010
|
10 March 2010 | Accounts for a small company made up to 30 April 2009 (11 pages) |
10 March 2010 | Accounts for a small company made up to 30 April 2009 (11 pages) |
26 February 2010 | Statement of capital following an allotment of shares on 28 January 2010
|
26 February 2010 | Statement of capital following an allotment of shares on 28 January 2010
|
23 February 2010 | Statement of capital following an allotment of shares on 28 January 2010
|
23 February 2010 | Statement of capital following an allotment of shares on 28 January 2010
|
6 June 2009 | Resolutions
|
6 June 2009 | Resolutions
|
4 June 2009 | Director's change of particulars / arnab basu / 09/04/2009 (1 page) |
4 June 2009 | Return made up to 09/04/09; full list of members (6 pages) |
4 June 2009 | Return made up to 09/04/09; full list of members (6 pages) |
4 June 2009 | Director's change of particulars / arnab basu / 09/04/2009 (1 page) |
23 October 2008 | Ad 10/06/08\gbp si [email protected]=8\gbp ic 3717.6/3725.6\ (4 pages) |
23 October 2008 | Ad 10/06/08\gbp si [email protected]=8\gbp ic 3717.6/3725.6\ (4 pages) |
23 October 2008 | Resolutions
|
23 October 2008 | Resolutions
|
22 October 2008 | Accounts for a small company made up to 30 April 2008 (10 pages) |
22 October 2008 | Accounts for a small company made up to 30 April 2008 (10 pages) |
5 August 2008 | Ad 05/05/08\gbp si [email protected]=15.6\gbp ic 3702/3717.6\ (2 pages) |
5 August 2008 | Ad 05/05/08\gbp si [email protected]=15.6\gbp ic 3702/3717.6\ (2 pages) |
25 June 2008 | Return made up to 09/04/08; full list of members (8 pages) |
25 June 2008 | Return made up to 09/04/08; full list of members (8 pages) |
7 February 2008 | £ nc 1675230/1675250 22/10/07 (2 pages) |
7 February 2008 | £ nc 1675230/1675250 22/10/07 (2 pages) |
22 November 2007 | Accounts for a small company made up to 30 April 2007 (9 pages) |
22 November 2007 | Accounts for a small company made up to 30 April 2007 (9 pages) |
28 October 2007 | Ad 13/08/07--------- £ si [email protected] (6 pages) |
28 October 2007 | Ad 13/08/07--------- £ si [email protected] (6 pages) |
3 October 2007 | Ad 13/08/07--------- £ si [email protected]=3500 £ ic 202/3702 (6 pages) |
3 October 2007 | Ad 13/08/07--------- £ si [email protected]=3500 £ ic 202/3702 (6 pages) |
22 September 2007 | Nc inc already adjusted 13/08/07 (2 pages) |
22 September 2007 | Nc inc already adjusted 13/08/07 (2 pages) |
22 September 2007 | Resolutions
|
22 September 2007 | Resolutions
|
6 August 2007 | Return made up to 09/04/07; full list of members
|
6 August 2007 | Return made up to 09/04/07; full list of members
|
9 July 2007 | Auditor's resignation (1 page) |
9 July 2007 | Auditor's resignation (1 page) |
25 April 2007 | Ad 07/02/07--------- £ si [email protected]=471 £ ic 1177707/1178178 (6 pages) |
25 April 2007 | Ad 07/02/07--------- £ si [email protected]=471 £ ic 1177707/1178178 (6 pages) |
24 April 2007 | Ad 23/01/07--------- £ si [email protected]=896 £ ic 1176811/1177707 (4 pages) |
24 April 2007 | Ad 23/01/07--------- £ si [email protected]=896 £ ic 1176811/1177707 (4 pages) |
10 March 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
10 March 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
17 January 2007 | Nc inc already adjusted 06/11/06 (2 pages) |
17 January 2007 | Resolutions
|
17 January 2007 | Nc inc already adjusted 06/11/06 (2 pages) |
17 January 2007 | Resolutions
|
21 December 2006 | Ad 06/11/06--------- £ si [email protected]=542 £ ic 1175061/1175603 (4 pages) |
21 December 2006 | Ad 06/11/06--------- £ si [email protected]=542 £ ic 1175061/1175603 (4 pages) |
21 December 2006 | Ad 06/11/06--------- £ si [email protected]=1208 £ ic 1175603/1176811 (4 pages) |
21 December 2006 | Ad 06/11/06--------- £ si [email protected]=1208 £ ic 1175603/1176811 (4 pages) |
3 November 2006 | Resolutions
|
3 November 2006 | Resolutions
|
10 October 2006 | Ad 04/09/06--------- £ si [email protected]=15 £ ic 1175046/1175061 (2 pages) |
10 October 2006 | Ad 04/09/06--------- £ si [email protected]=15 £ ic 1175046/1175061 (2 pages) |
29 September 2006 | Resolutions
|
29 September 2006 | Resolutions
|
29 September 2006 | Resolutions
|
29 September 2006 | S-div 18/09/06 (1 page) |
29 September 2006 | Resolutions
|
29 September 2006 | S-div 18/09/06 (1 page) |
24 August 2006 | Resolutions
|
24 August 2006 | Resolutions
|
14 June 2006 | Nc inc already adjusted 19/05/06 (1 page) |
14 June 2006 | Nc inc already adjusted 19/05/06 (1 page) |
14 June 2006 | Resolutions
|
14 June 2006 | Resolutions
|
8 May 2006 | Return made up to 09/04/06; full list of members (11 pages) |
8 May 2006 | Return made up to 09/04/06; full list of members (11 pages) |
6 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
6 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
4 October 2005 | S-div 21/09/05 (1 page) |
4 October 2005 | Nc inc already adjusted 21/09/05 (1 page) |
4 October 2005 | Particulars of contract relating to shares (4 pages) |
4 October 2005 | Ad 21/09/05--------- £ si 1000004@1=1000004 £ ic 175042/1175046 (2 pages) |
4 October 2005 | Resolutions
|
4 October 2005 | Resolutions
|
4 October 2005 | Particulars of contract relating to shares (4 pages) |
4 October 2005 | S-div 21/09/05 (1 page) |
4 October 2005 | Ad 21/09/05--------- £ si 1000004@1=1000004 £ ic 175042/1175046 (2 pages) |
4 October 2005 | Nc inc already adjusted 21/09/05 (1 page) |
29 June 2005 | Registered office changed on 29/06/05 from: r m t 3 portland terrace newcastle upon tyne NE2 1QQ (1 page) |
29 June 2005 | Registered office changed on 29/06/05 from: r m t 3 portland terrace newcastle upon tyne NE2 1QQ (1 page) |
25 May 2005 | Return made up to 09/04/05; full list of members (4 pages) |
25 May 2005 | Return made up to 09/04/05; full list of members (4 pages) |
15 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
15 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
15 May 2004 | Return made up to 09/04/04; full list of members
|
15 May 2004 | Return made up to 09/04/04; full list of members
|
16 April 2004 | Resolutions
|
16 April 2004 | Resolutions
|
9 February 2004 | Ad 03/10/03--------- £ si 174999@1=174999 £ ic 1/175000 (2 pages) |
9 February 2004 | Ad 03/10/03--------- £ si 174999@1=174999 £ ic 1/175000 (2 pages) |
9 February 2004 | Ad 03/10/03--------- £ si 42@1=42 £ ic 175000/175042 (2 pages) |
9 February 2004 | Ad 03/10/03--------- £ si 42@1=42 £ ic 175000/175042 (2 pages) |
22 October 2003 | New director appointed (1 page) |
22 October 2003 | New director appointed (1 page) |
21 October 2003 | Resolutions
|
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | Nc inc already adjusted 03/10/03 (1 page) |
21 October 2003 | Nc inc already adjusted 03/10/03 (1 page) |
21 October 2003 | Resolutions
|
21 October 2003 | Resolutions
|
21 October 2003 | Resolutions
|
21 October 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New secretary appointed;new director appointed (2 pages) |
21 May 2003 | New secretary appointed;new director appointed (2 pages) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Registered office changed on 21/05/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
21 May 2003 | Secretary resigned (1 page) |
21 May 2003 | Registered office changed on 21/05/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
21 May 2003 | Secretary resigned (1 page) |
21 May 2003 | New director appointed (2 pages) |
9 April 2003 | Incorporation (16 pages) |
9 April 2003 | Incorporation (16 pages) |