Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director Name | Mr John Cooper |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2024(20 years, 7 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne Tyne And Wear NE3 2ER |
Secretary Name | Kingston Property Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 January 2005(1 year, 8 months after company formation) |
Appointment Duration | 19 years, 2 months |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Don Anderson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(same day as company formation) |
Role | Construction Director |
Correspondence Address | 35 King George Road South Shields Tyne & Wear NE34 0SR |
Director Name | David St. John Barlow |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(same day as company formation) |
Role | Managing Director |
Correspondence Address | Erinvale Slaley Hexham Northumberland NE47 0AA |
Secretary Name | Mr Ian Tallentire |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 02 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Neville Close Evenwood Bishop Auckland Durham DL14 9SQ |
Director Name | Maureen Miller |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(1 year, 5 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 31 March 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Wellburn Park Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2JX |
Director Name | Mr Thomas Wilkinson |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(1 year, 5 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 18 May 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne Tyne And Wear NE3 2ER |
Director Name | Mrs Irene Wilkinson |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(1 year, 5 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 18 May 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne Tyne And Wear NE3 2ER |
Director Name | Mr Paul Waters |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(1 year, 5 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 18 May 2021) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne Tyne And Wear NE3 2ER |
Director Name | Mrs Lynn Waters |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(1 year, 5 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 18 May 2021) |
Role | Estate Office |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne Tyne And Wear NE3 2ER |
Director Name | Narinder Paul Mehan |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(1 year, 5 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 28 August 2020) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne Tyne And Wear NE3 2ER |
Director Name | Bhola Rani Mehan |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(1 year, 5 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 28 August 2020) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne Tyne And Wear NE3 2ER |
Director Name | Margaret Mooney |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(1 year, 5 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 02 April 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 18 Kings Vale Greenacres Wallsend Tyne & Wear NE28 7JS |
Director Name | Amanda Jane Lipman |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(1 year, 5 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 April 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 32 St Mary's Place Newcastle Upon Tyne Tyne & Wear NE1 7PS |
Director Name | Mr Steven Davidson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(1 year, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 10 January 2017) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 24 Kings Vale Wallsend Tyne & Wear NE28 7JS |
Director Name | Melvyn John Stone |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 May 2007) |
Role | Self Employed |
Correspondence Address | 6 Ellis House Ellis Court Harrogate North Yorkshire HG1 2SH |
Director Name | Christine Elizabeth Stone |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 May 2007) |
Role | Self Employed |
Correspondence Address | 6 Ellis House Ellis Court Harrogate North Yorkshire HG1 2SH |
Director Name | David Hunter |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(1 year, 5 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 25 November 2004) |
Role | Electrician |
Correspondence Address | 34 Broxholm Road Heaton Newcastle Upon Tyne Tyne & Wear NE6 5RL |
Director Name | Robin Horend |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(1 year, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 November 2004) |
Role | Retired |
Correspondence Address | 4 Ely Close Church Green Newcastle Upon Tyne Tyne & Wear NE7 7YP |
Director Name | Ian Gourley |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 April 2010) |
Role | Site Manager |
Correspondence Address | 12 Kings Vale Wallsend Newcastle Upon Tyne Tyne & Wear NE28 7JS |
Secretary Name | Mr John Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(1 year, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 28 January 2005) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 3 Kings Vale Wallsend Tyne & Wear NE28 7JS |
Director Name | Mr John Cooper |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(1 year, 7 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 February 2019) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 3 Kings Vale Wallsend Tyne & Wear NE28 7JS |
Registered Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks, 6 days from now) |
24 November 2020 | Appointment of Mr Terence Shannon as a director on 24 November 2020 (2 pages) |
---|---|
28 August 2020 | Termination of appointment of Narinder Paul Mehan as a director on 28 August 2020 (1 page) |
28 August 2020 | Termination of appointment of Bhola Rani Mehan as a director on 28 August 2020 (1 page) |
4 May 2020 | Director's details changed for Mr Paul Waters on 4 May 2020 (2 pages) |
4 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
4 May 2020 | Director's details changed for Mr Thomas Wilkinson on 4 May 2020 (2 pages) |
4 May 2020 | Director's details changed for Narinder Paul Mehan on 4 May 2020 (2 pages) |
4 May 2020 | Director's details changed for Mrs Irene Wilkinson on 4 May 2020 (2 pages) |
4 May 2020 | Director's details changed for Bhola Rani Mehan on 4 May 2020 (2 pages) |
4 May 2020 | Director's details changed for Mrs Lynn Waters on 4 May 2020 (2 pages) |
2 April 2020 | Termination of appointment of Margaret Mooney as a director on 2 April 2020 (1 page) |
1 April 2020 | Termination of appointment of Amanda Jane Lipman as a director on 1 April 2020 (1 page) |
31 March 2020 | Termination of appointment of Maureen Miller as a director on 31 March 2020 (1 page) |
24 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
3 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
1 February 2019 | Termination of appointment of John Cooper as a director on 1 February 2019 (1 page) |
21 January 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
25 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
21 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
10 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
10 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
17 January 2017 | Termination of appointment of Steven Davidson as a director on 10 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Steven Davidson as a director on 10 January 2017 (1 page) |
13 June 2016 | Annual return made up to 24 May 2016 no member list (13 pages) |
13 June 2016 | Annual return made up to 24 May 2016 no member list (13 pages) |
25 January 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
25 January 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
28 May 2015 | Annual return made up to 24 May 2015 no member list (13 pages) |
28 May 2015 | Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 28 May 2015 (1 page) |
28 May 2015 | Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 28 May 2015 (1 page) |
28 May 2015 | Annual return made up to 24 May 2015 no member list (13 pages) |
26 January 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
26 January 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
30 May 2014 | Annual return made up to 24 May 2014 no member list (13 pages) |
30 May 2014 | Annual return made up to 24 May 2014 no member list (13 pages) |
11 March 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
11 March 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
30 May 2013 | Annual return made up to 24 May 2013 no member list (13 pages) |
30 May 2013 | Annual return made up to 24 May 2013 no member list (13 pages) |
26 February 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
26 February 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
30 May 2012 | Annual return made up to 24 May 2012 no member list (13 pages) |
30 May 2012 | Annual return made up to 24 May 2012 no member list (13 pages) |
8 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
8 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
24 May 2011 | Annual return made up to 24 May 2011 no member list (13 pages) |
24 May 2011 | Annual return made up to 24 May 2011 no member list (13 pages) |
4 March 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
4 March 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
4 June 2010 | Director's details changed for Steven Davidson on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Paul Waters on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Irene Wilkinson on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Maureen Miller on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Bhola Rani Mehan on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Margaret Mooney on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for John Cooper on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Narinder Paul Mehan on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Bhola Rani Mehan on 1 October 2009 (2 pages) |
4 June 2010 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Maureen Miller on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Lynn Waters on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Paul Waters on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Margaret Mooney on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Irene Wilkinson on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Amanda Jane Lipman on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Thomas Wilkinson on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Thomas Wilkinson on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Narinder Paul Mehan on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Irene Wilkinson on 1 October 2009 (2 pages) |
4 June 2010 | Annual return made up to 24 May 2010 no member list (8 pages) |
4 June 2010 | Director's details changed for John Cooper on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Amanda Jane Lipman on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Steven Davidson on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Steven Davidson on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Thomas Wilkinson on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for John Cooper on 1 October 2009 (2 pages) |
4 June 2010 | Annual return made up to 24 May 2010 no member list (8 pages) |
4 June 2010 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Lynn Waters on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Bhola Rani Mehan on 1 October 2009 (2 pages) |
4 June 2010 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Amanda Jane Lipman on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Lynn Waters on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Narinder Paul Mehan on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Margaret Mooney on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Paul Waters on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Maureen Miller on 1 October 2009 (2 pages) |
14 April 2010 | Termination of appointment of Ian Gourley as a director (1 page) |
14 April 2010 | Termination of appointment of Ian Gourley as a director (1 page) |
12 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
12 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
28 May 2009 | Annual return made up to 24/05/09 (6 pages) |
28 May 2009 | Annual return made up to 24/05/09 (6 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from kingston property services LTD beaminster way east kingston park, newcastle upon tyne, tyne and wear NE3 2ER (1 page) |
27 May 2009 | Location of register of members (1 page) |
27 May 2009 | Location of debenture register (1 page) |
27 May 2009 | Location of debenture register (1 page) |
27 May 2009 | Location of register of members (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from kingston property services LTD beaminster way east kingston park, newcastle upon tyne, tyne and wear NE3 2ER (1 page) |
4 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
4 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
1 July 2008 | Director appointed john cooper (2 pages) |
1 July 2008 | Director appointed john cooper (2 pages) |
27 May 2008 | Appointment terminated director christine stone (1 page) |
27 May 2008 | Appointment terminated director christine stone (1 page) |
27 May 2008 | Annual return made up to 24/05/08 (6 pages) |
27 May 2008 | Appointment terminated director melvyn stone (1 page) |
27 May 2008 | Annual return made up to 24/05/08 (6 pages) |
27 May 2008 | Appointment terminated director melvyn stone (1 page) |
25 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
25 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
6 June 2007 | Location of debenture register (1 page) |
6 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Annual return made up to 24/05/07 (4 pages) |
6 June 2007 | Registered office changed on 06/06/07 from: kingston property services beaminster way east kingston park newcastle upon tyne tyne and wear (1 page) |
6 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Location of register of members (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: kingston property services beaminster way east kingston park newcastle upon tyne tyne and wear (1 page) |
6 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Location of register of members (1 page) |
6 June 2007 | Annual return made up to 24/05/07 (4 pages) |
6 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Location of debenture register (1 page) |
21 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
21 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
6 June 2006 | Annual return made up to 24/05/06 (4 pages) |
6 June 2006 | Annual return made up to 24/05/06 (4 pages) |
16 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
16 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
6 June 2005 | Annual return made up to 24/05/05 (9 pages) |
6 June 2005 | Annual return made up to 24/05/05 (9 pages) |
9 February 2005 | Registered office changed on 09/02/05 from: 8 diamond court kenton newcastle upon tyne tyne & wear NE3 2EN (1 page) |
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | Location of register of members (1 page) |
9 February 2005 | Location of register of members (1 page) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
9 February 2005 | Registered office changed on 09/02/05 from: 8 diamond court kenton newcastle upon tyne tyne & wear NE3 2EN (1 page) |
9 February 2005 | Secretary resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
11 January 2005 | Annual return made up to 02/06/04
|
11 January 2005 | Annual return made up to 02/06/04
|
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (1 page) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (1 page) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | Registered office changed on 23/11/04 from: 6 diamond court kenton newcastle upon tyne tyne & wear NE3 2EN (1 page) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | Registered office changed on 23/11/04 from: 6 diamond court kenton newcastle upon tyne tyne & wear NE3 2EN (1 page) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New secretary appointed;new director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (1 page) |
23 November 2004 | New director appointed (1 page) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New secretary appointed;new director appointed (2 pages) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
2 June 2003 | Incorporation (21 pages) |
2 June 2003 | Incorporation (21 pages) |