Dipe Lane
West Boldon
Tyne And Wear
NE36 0NF
Secretary Name | Mr Tim David Morgan |
---|---|
Status | Current |
Appointed | 26 April 2010(6 years, 9 months after company formation) |
Appointment Duration | 13 years, 12 months |
Role | Company Director |
Correspondence Address | Pearl Assurance House 7 New Bridge Street West Newcastle Upon Tyne NE1 8AQ |
Director Name | Ms Cristina Talens |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2019(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Ethical Business Development Professional |
Country of Residence | England |
Correspondence Address | Pearl Assurance House 7 New Bridge Street West Newcastle Upon Tyne NE1 8AQ |
Director Name | Dr Yvonne Gale |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2019(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Pearl Assurance House 7 New Bridge Street West Newcastle Upon Tyne NE1 8AQ |
Director Name | Mr Richard Anderson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2020(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chief Risk Officer |
Country of Residence | England |
Correspondence Address | Pearl Assurance House 7 New Bridge Street West Newcastle Upon Tyne NE1 8AQ |
Director Name | Mr Johan Carl Paul Valentin |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 15 December 2021(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pearl Assurance House 7 New Bridge Street West Newcastle Upon Tyne NE1 8AQ |
Director Name | Mrs Melissa Joy Duncan |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 December 2021(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pearl Assurance House 7 New Bridge Street West Newcastle Upon Tyne NE1 8AQ |
Director Name | Mr Jameson Robert Miller |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 14 December 2022(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pearl Assurance House 7 New Bridge Street West Newcastle Upon Tyne NE1 8AQ |
Director Name | Prof Geoffrey Alastair Moore |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Role | Academic |
Country of Residence | England |
Correspondence Address | 1 West View New Brancepeth Durham County Durham DH7 7ET |
Director Name | Leslie Anthony Rowe |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 73 Richmond Road Brompton On Swale Richmond North Yorkshire DL10 7HF |
Director Name | Ms Stephanie Joy Sturrock |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 18 Cromwell Road Scarboriugh North Yorkshire Y011 2dr |
Secretary Name | Charles Stuart Raistrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Saint Georges Road Hexham Northumberland NE46 2HG |
Director Name | Mr Philip David Patrick Angier |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2004(8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lovaine House Percy Terrace Alnwick Northumberland NE66 1AF |
Director Name | Mr Michael Edward D'Arcy Walton |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 March 2009) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 39 Frewin Road London SW18 3LR |
Director Name | Janet Christine Simmonds |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 March 2006) |
Role | Manager |
Correspondence Address | 2 Wooley Burnfoot Allendale Hexham Northumberland NE47 9NE |
Director Name | Donald Alexander Main |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 March 2007) |
Role | Chartered Accountant |
Correspondence Address | Mahogany Hall The Common Chipperfield Hertfordshire WD4 9BX |
Director Name | Rosemary Jane Hartill |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(10 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 March 2005) |
Role | Board Member |
Country of Residence | United Kingdom |
Correspondence Address | Old Post Office Eglingham Alnwick Northumberland NE66 2TX |
Director Name | Mr Peter David Mark Freeman |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(10 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 16 March 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 18 Montpelier Crescent Brighton East Sussex BN1 3JF |
Director Name | Gillian Margaret Dandy |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(10 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 March 2012) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | 56 Southerton Road Hammersmith London W6 0PH |
Director Name | Mr David Simon Matthew Nussbaum |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Church Grove Amersham Buckinghamshire HP6 6SH |
Director Name | Mrs Carol Jane Wills |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 March 2014) |
Role | Fair Trade Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 69 Observatory Street Oxford OX2 6EP |
Secretary Name | Mr David Keith Belk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(5 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Harton Lane South Shields Tyne & Wear NE34 0EF |
Director Name | Ms Ruth Joanne McIntosh |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 March 2012) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Connaught Square London W2 2HJ |
Director Name | Ms Kathleen Priestley |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cathedral Square Groat Market Newcastle Upon Tyne Tyne And Wear NE1 1EH |
Director Name | Mrs Pauline Jean Radcliffe |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 13 March 2020) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Pearl Assurance House 7 New Bridge Street West Newcastle Upon Tyne NE1 8AQ |
Director Name | Mr Keith Sadler |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 13 March 2020) |
Role | Retired Banker |
Country of Residence | United Kingdom |
Correspondence Address | Pearl Assurance House 7 New Bridge Street West Newcastle Upon Tyne NE1 8AQ |
Director Name | Mr David Bowman |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2012(9 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 16 December 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Pearl Assurance House 7 New Bridge Street West Newcastle Upon Tyne NE1 8AQ |
Director Name | Mr Martin Peter Kyndt |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2012(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 11 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pearl Assurance House 7 New Bridge Street West Newcastle Upon Tyne NE1 8AQ |
Director Name | Mr Paul Geoffrey Chandler |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(10 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 March 2022) |
Role | Non-Executive Director And Trustee |
Country of Residence | England |
Correspondence Address | Pearl Assurance House 7 New Bridge Street West Newcastle Upon Tyne NE1 8AQ |
Director Name | Ms Mary Coyle |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2015(11 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 17 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pearl Assurance House 7 New Bridge Street West Newcastle Upon Tyne NE1 8AQ |
Website | www.shared-interest.com/ |
---|---|
Email address | [email protected] |
Telephone | 0191 2339100 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Pearl Assurance House 7 New Bridge Street West Newcastle Upon Tyne NE1 8AQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Turnover | £308,210 |
Net Worth | £280,204 |
Cash | £286,622 |
Current Liabilities | £11,180 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 15 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 29 July 2024 (3 months, 1 week from now) |
22 February 2024 | Accounts for a small company made up to 30 September 2023 (19 pages) |
---|---|
17 July 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
17 July 2023 | Termination of appointment of Mary Coyle as a director on 17 March 2023 (1 page) |
23 January 2023 | Accounts for a small company made up to 30 September 2022 (18 pages) |
3 January 2023 | Appointment of Mr Jameson Robert Miller as a director on 14 December 2022 (2 pages) |
22 July 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
14 March 2022 | Termination of appointment of Paul Geoffrey Chandler as a director on 11 March 2022 (1 page) |
14 March 2022 | Termination of appointment of Martin Peter Kyndt as a director on 11 March 2022 (1 page) |
1 March 2022 | Accounts for a small company made up to 30 September 2021 (18 pages) |
4 January 2022 | Appointment of Ms Melissa Joy Duncan as a director on 15 December 2021 (2 pages) |
4 January 2022 | Appointment of Mr Johan Carl Paul Valentin as a director on 15 December 2021 (2 pages) |
19 July 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
28 January 2021 | Accounts for a small company made up to 30 September 2020 (17 pages) |
23 December 2020 | Termination of appointment of David Bowman as a director on 16 December 2020 (1 page) |
16 December 2020 | Appointment of Mr Richard Anderson as a director on 14 October 2020 (2 pages) |
15 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
24 March 2020 | Appointment of Ms Cristina Talens as a director on 18 December 2019 (2 pages) |
23 March 2020 | Appointment of Dr Yvonne Gale as a director on 18 December 2019 (2 pages) |
17 March 2020 | Termination of appointment of Pauline Jean Radcliffe as a director on 13 March 2020 (1 page) |
17 March 2020 | Termination of appointment of Keith Sadler as a director on 13 March 2020 (1 page) |
9 January 2020 | Accounts for a small company made up to 30 September 2019 (16 pages) |
22 July 2019 | Director's details changed for Mrs Pauline Jean Radcliffe Cameron on 22 July 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
15 January 2019 | Accounts for a small company made up to 30 September 2018 (17 pages) |
25 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
8 January 2018 | Full accounts made up to 30 September 2017 (16 pages) |
8 January 2018 | Full accounts made up to 30 September 2017 (16 pages) |
27 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
13 January 2017 | Full accounts made up to 30 September 2016 (20 pages) |
13 January 2017 | Full accounts made up to 30 September 2016 (20 pages) |
18 July 2016 | Confirmation statement made on 15 July 2016 with updates (4 pages) |
18 July 2016 | Confirmation statement made on 15 July 2016 with updates (4 pages) |
21 January 2016 | Full accounts made up to 30 September 2015 (16 pages) |
21 January 2016 | Full accounts made up to 30 September 2015 (16 pages) |
18 December 2015 | Registered office address changed from 2 Cathedral Square Groat Market Newcastle upon Tyne Tyne and Wear NE1 1EH to Pearl Assurance House 7 New Bridge Street West Newcastle upon Tyne NE1 8AQ on 18 December 2015 (1 page) |
18 December 2015 | Registered office address changed from 2 Cathedral Square Groat Market Newcastle upon Tyne Tyne and Wear NE1 1EH to Pearl Assurance House 7 New Bridge Street West Newcastle upon Tyne NE1 8AQ on 18 December 2015 (1 page) |
17 July 2015 | Annual return made up to 15 July 2015 no member list (5 pages) |
17 July 2015 | Annual return made up to 15 July 2015 no member list (5 pages) |
20 April 2015 | Appointment of Ms Mary Coyle as a director on 19 March 2015 (2 pages) |
20 April 2015 | Appointment of Ms Mary Coyle as a director on 19 March 2015 (2 pages) |
30 March 2015 | Termination of appointment of Kathleen Priestley as a director on 20 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Kathleen Priestley as a director on 20 March 2015 (1 page) |
16 January 2015 | Full accounts made up to 30 September 2014 (15 pages) |
16 January 2015 | Full accounts made up to 30 September 2014 (15 pages) |
24 July 2014 | Annual return made up to 15 July 2014 no member list (5 pages) |
24 July 2014 | Annual return made up to 15 July 2014 no member list (5 pages) |
31 March 2014 | Termination of appointment of David Nussbaum as a director (1 page) |
31 March 2014 | Termination of appointment of Carol Wills as a director (1 page) |
31 March 2014 | Termination of appointment of Carol Wills as a director (1 page) |
31 March 2014 | Termination of appointment of David Nussbaum as a director (1 page) |
10 January 2014 | Appointment of Mr Paul Geoffrey Chandler as a director (2 pages) |
10 January 2014 | Appointment of Mr Paul Geoffrey Chandler as a director (2 pages) |
3 January 2014 | Full accounts made up to 30 September 2013 (16 pages) |
3 January 2014 | Full accounts made up to 30 September 2013 (16 pages) |
15 July 2013 | Annual return made up to 15 July 2013 no member list (7 pages) |
15 July 2013 | Annual return made up to 15 July 2013 no member list (7 pages) |
11 April 2013 | Termination of appointment of Peter Freeman as a director (1 page) |
11 April 2013 | Termination of appointment of Peter Freeman as a director (1 page) |
23 January 2013 | Full accounts made up to 30 September 2012 (16 pages) |
23 January 2013 | Full accounts made up to 30 September 2012 (16 pages) |
17 January 2013 | Appointment of Mr Martin Peter Kyndt as a director (2 pages) |
17 January 2013 | Appointment of Mr David Bowman as a director (2 pages) |
17 January 2013 | Appointment of Mr Martin Peter Kyndt as a director (2 pages) |
17 January 2013 | Appointment of Mr David Bowman as a director (2 pages) |
16 July 2012 | Annual return made up to 15 July 2012 no member list (7 pages) |
16 July 2012 | Annual return made up to 15 July 2012 no member list (7 pages) |
4 May 2012 | Appointment of Mrs Pauline Jean Radcliffe Cameron as a director (2 pages) |
4 May 2012 | Termination of appointment of Gillian Dandy as a director (1 page) |
4 May 2012 | Appointment of Mrs Pauline Jean Radcliffe Cameron as a director (2 pages) |
4 May 2012 | Appointment of Mr Keith Sadler as a director (2 pages) |
4 May 2012 | Appointment of Mr Keith Sadler as a director (2 pages) |
4 May 2012 | Termination of appointment of Ruth Mcintosh as a director (1 page) |
4 May 2012 | Termination of appointment of Gillian Dandy as a director (1 page) |
4 May 2012 | Termination of appointment of Ruth Mcintosh as a director (1 page) |
22 February 2012 | Full accounts made up to 30 September 2011 (15 pages) |
22 February 2012 | Full accounts made up to 30 September 2011 (15 pages) |
26 July 2011 | Annual return made up to 15 July 2011 no member list (8 pages) |
26 July 2011 | Annual return made up to 15 July 2011 no member list (8 pages) |
4 March 2011 | Full accounts made up to 30 September 2010 (15 pages) |
4 March 2011 | Full accounts made up to 30 September 2010 (15 pages) |
5 August 2010 | Director's details changed for Gillian Margaret Dandy on 15 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Dorothy Patricia Alexander on 15 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 15 July 2010 no member list (8 pages) |
5 August 2010 | Director's details changed for Gillian Margaret Dandy on 15 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 15 July 2010 no member list (8 pages) |
5 August 2010 | Director's details changed for Dorothy Patricia Alexander on 15 July 2010 (2 pages) |
20 May 2010 | Full accounts made up to 30 September 2009 (13 pages) |
20 May 2010 | Full accounts made up to 30 September 2009 (13 pages) |
14 May 2010 | Termination of appointment of Philip Angier as a director (1 page) |
14 May 2010 | Termination of appointment of Philip Angier as a director (1 page) |
14 May 2010 | Appointment of Mr Tim David Morgan as a secretary (1 page) |
14 May 2010 | Termination of appointment of David Belk as a secretary (1 page) |
14 May 2010 | Appointment of Mr Tim David Morgan as a secretary (1 page) |
14 May 2010 | Termination of appointment of David Belk as a secretary (1 page) |
5 March 2010 | Appointment of Mrs Kate Priestley as a director (2 pages) |
5 March 2010 | Appointment of Mrs Kate Priestley as a director (2 pages) |
31 July 2009 | Annual return made up to 15/07/09 (4 pages) |
31 July 2009 | Annual return made up to 15/07/09 (4 pages) |
31 July 2009 | Appointment terminated director michael walton (1 page) |
31 July 2009 | Appointment terminated director michael walton (1 page) |
28 July 2009 | Appointment terminated secretary charles raistrick (2 pages) |
28 July 2009 | Appointment terminated secretary charles raistrick (2 pages) |
20 July 2009 | Director appointed ruth joanne mcintosh (2 pages) |
20 July 2009 | Secretary appointed david keith belk (2 pages) |
20 July 2009 | Director appointed ruth joanne mcintosh (2 pages) |
20 July 2009 | Secretary appointed david keith belk (2 pages) |
29 January 2009 | Full accounts made up to 30 September 2008 (12 pages) |
29 January 2009 | Full accounts made up to 30 September 2008 (12 pages) |
15 July 2008 | Annual return made up to 15/07/08 (4 pages) |
15 July 2008 | Annual return made up to 15/07/08 (4 pages) |
10 July 2008 | Full accounts made up to 30 September 2007 (12 pages) |
10 July 2008 | Full accounts made up to 30 September 2007 (12 pages) |
9 April 2008 | Resolutions
|
9 April 2008 | Resolutions
|
9 April 2008 | Memorandum and Articles of Association (19 pages) |
9 April 2008 | Memorandum and Articles of Association (19 pages) |
17 July 2007 | Annual return made up to 15/07/07 (2 pages) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Annual return made up to 15/07/07 (2 pages) |
17 July 2007 | Director resigned (1 page) |
18 February 2007 | Full accounts made up to 30 September 2006 (22 pages) |
18 February 2007 | Full accounts made up to 30 September 2006 (22 pages) |
21 July 2006 | Annual return made up to 15/07/06 (3 pages) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Annual return made up to 15/07/06 (3 pages) |
21 July 2006 | Director resigned (1 page) |
11 July 2006 | Registered office changed on 11/07/06 from: 2 cathedral square, groat market newcastle upon tyne tyne and wear ne 1 1EE (1 page) |
11 July 2006 | Registered office changed on 11/07/06 from: 2 cathedral square, groat market newcastle upon tyne tyne and wear ne 1 1EE (1 page) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (1 page) |
29 June 2006 | New director appointed (1 page) |
22 May 2006 | Full accounts made up to 30 September 2005 (17 pages) |
22 May 2006 | Full accounts made up to 30 September 2005 (17 pages) |
10 May 2006 | Registered office changed on 10/05/06 from: 25 collingwood street newcastle upon tyne NE1 1JE (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: 25 collingwood street newcastle upon tyne NE1 1JE (1 page) |
3 March 2006 | New director appointed (1 page) |
3 March 2006 | New director appointed (1 page) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
5 August 2005 | Annual return made up to 15/07/05 (6 pages) |
5 August 2005 | Annual return made up to 15/07/05 (6 pages) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
22 February 2005 | Full accounts made up to 30 September 2004 (9 pages) |
22 February 2005 | Full accounts made up to 30 September 2004 (9 pages) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
20 July 2004 | Annual return made up to 15/07/04 (3 pages) |
20 July 2004 | Annual return made up to 15/07/04 (3 pages) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (4 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (4 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
21 January 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
21 January 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
15 July 2003 | Incorporation (27 pages) |
15 July 2003 | Incorporation (27 pages) |