Newcastle Upon Tyne
NE2 2ES
Director Name | Mrs Sameena Naz Nawaz |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2019(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 32 Reid Park Road Jesmond Newcastle Upon Tyne NE2 2ES |
Director Name | Mr Yusuf Abid Nawaz |
---|---|
Date of Birth | September 2000 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor A Milburn House Joseph Miller Dean Street Newcastle Upon Tyne Tyne And Wear NE1 1LE |
Director Name | Mr Saleem Hakim |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Westbourne Avenue, Princes Avenue Hull HU5 3HN |
Director Name | Mr Abid Islam Nawaz |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Reid Park Road Jesmond Newcastle Upon Tyne NE2 2ES |
Secretary Name | Mr Abid Islam Nawaz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Reid Park Road Jesmond Newcastle Upon Tyne NE2 2ES |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2004(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 | 05 February 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | C/O Armstrong Watson 1st Floor One Strawberry Lane Newcastle Upon Tyne NE1 4BX |
---|---|
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £89,445 |
Cash | £6,796 |
Current Liabilities | £32,535 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 5 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
16 December 2004 | Delivered on: 22 December 2004 Satisfied on: 4 September 2010 Persons entitled: Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 94 hull road hessle east riding of yorkshire t/no YEA13101. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
---|---|
24 November 2004 | Delivered on: 8 December 2004 Satisfied on: 4 September 2010 Persons entitled: Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 161 springbank hull,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
13 August 2004 | Delivered on: 2 September 2004 Satisfied on: 4 September 2010 Persons entitled: Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 princes avenue kingston upon hull. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
9 August 2004 | Delivered on: 26 August 2004 Satisfied on: 4 September 2010 Persons entitled: Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 575 and 577 holderness road, kingston upon hill. Fully Satisfied |
20 August 2004 | Delivered on: 21 August 2004 Satisfied on: 4 September 2010 Persons entitled: Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 21 whitehall terrace, hylton road, sunderland, tyne & wear. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
5 November 2004 | Delivered on: 10 November 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at 201 beverley road kingston upon hull HU5 2TX. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
6 August 2004 | Delivered on: 17 August 2004 Persons entitled: Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 4 college street, sutton, hull. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
5 January 2023 | Delivered on: 18 January 2023 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: None. Outstanding |
6 August 2004 | Delivered on: 17 August 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 148 to 154 (even) albert avenue holl east yorkshire HU3 6QA. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
15 September 2022 | Delivered on: 16 September 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
20 March 2019 | Delivered on: 21 March 2019 Persons entitled: Keystone Property Finance Limited Classification: A registered charge Particulars: All that leasehold property known as 36 mayfair road, newcastle upon tyne, NE2 3DP, being that part of title number TY416003 edged red and. Blue on the plan to the lease dated 20 march 2019 made between christopher henry cowell herron, gill philippa jane herron and david graham henry bassett (1) and north bar properties limited (2) and the freehold land known as 38 mayfair road, newcastle upon tyne, NE2 3DP being that part of title number TY416003 as shown edged red on the plan to title number TY146618 and as described in the transfer of part dated 20 march 2019 made between christopher henry cowell herron, gill philippa jane herron and david graham henry bassett (1) and north bar properties limited (2). Outstanding |
3 September 2010 | Delivered on: 4 September 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 575-577 holderness road kingston upon hull t/no:HS67724 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
3 September 2010 | Delivered on: 4 September 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 whitehall terrace sunderland t/no:DU37302 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
3 September 2010 | Delivered on: 4 September 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 161 spring bank kingston upon hull t/no:HS292459 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
3 September 2010 | Delivered on: 4 September 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 94 hull road hessle t/no:YEA13101 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
3 September 2010 | Delivered on: 4 September 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 princes avenue kingston upon hull t/no:HS83432 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
6 July 2010 | Delivered on: 7 July 2010 Persons entitled: Lloyds Tsb 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 see image for full details. Outstanding |
11 January 2005 | Delivered on: 13 January 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 beech grove kingston upon hull the rental income derived from the property by way of first fixed charge the proerty rights (as defined within the legal charge) by way of first fixed charge and for all of the undertaking and assets present and future of the company that are not charged above by way of a floating charge. Outstanding |
14 July 2004 | Delivered on: 15 July 2004 Persons entitled: Yorkshire Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
18 December 2020 | Appointment of Mr Tusuf Abid Nawaz as a director on 1 November 2020 (2 pages) |
---|---|
9 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
3 March 2020 | Termination of appointment of Abid Islam Nawaz as a director on 5 October 2019 (1 page) |
3 March 2020 | Confirmation statement made on 5 February 2020 with updates (4 pages) |
3 March 2020 | Cessation of Abid Islam Nawaz as a person with significant control on 5 October 2019 (1 page) |
24 October 2019 | Appointment of Mrs Sameena Naz Nawaz as a director on 24 September 2019 (2 pages) |
2 July 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
21 March 2019 | Registration of charge 050360950018, created on 20 March 2019 (28 pages) |
20 March 2019 | Satisfaction of charge 10 in full (2 pages) |
25 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
13 February 2019 | Satisfaction of charge 1 in full (4 pages) |
13 February 2019 | Satisfaction of charge 7 in full (4 pages) |
13 February 2019 | Satisfaction of charge 3 in full (4 pages) |
13 February 2019 | Satisfaction of charge 2 in full (4 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
8 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
27 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
6 June 2016 | Termination of appointment of Abid Islam Nawaz as a secretary on 6 June 2016 (1 page) |
6 June 2016 | Appointment of Mrs Sameena Nawaz as a secretary on 6 June 2016 (2 pages) |
6 June 2016 | Termination of appointment of Abid Islam Nawaz as a secretary on 6 June 2016 (1 page) |
6 June 2016 | Appointment of Mrs Sameena Nawaz as a secretary on 6 June 2016 (2 pages) |
31 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
13 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
13 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Termination of appointment of Saleem Hakim as a director (1 page) |
13 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Termination of appointment of Saleem Hakim as a director (1 page) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
17 April 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
22 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
9 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
9 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
9 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
9 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
9 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 16 (8 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 17 (8 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 17 (8 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 16 (8 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
23 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
13 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
13 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
15 February 2008 | Director's particulars changed (1 page) |
15 February 2008 | Director's particulars changed (1 page) |
15 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
15 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
27 February 2007 | Return made up to 05/02/07; full list of members
|
27 February 2007 | Return made up to 05/02/07; full list of members
|
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page) |
21 February 2006 | Return made up to 05/02/06; full list of members (7 pages) |
21 February 2006 | Return made up to 05/02/06; full list of members (7 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
3 May 2005 | Return made up to 05/02/05; full list of members (7 pages) |
3 May 2005 | Return made up to 05/02/05; full list of members (7 pages) |
13 January 2005 | Particulars of mortgage/charge (3 pages) |
13 January 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
8 December 2004 | Particulars of mortgage/charge (3 pages) |
8 December 2004 | Particulars of mortgage/charge (3 pages) |
6 December 2004 | Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page) |
6 December 2004 | Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
2 September 2004 | Particulars of mortgage/charge (3 pages) |
2 September 2004 | Particulars of mortgage/charge (3 pages) |
26 August 2004 | Particulars of mortgage/charge (3 pages) |
26 August 2004 | Particulars of mortgage/charge (3 pages) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
17 August 2004 | Particulars of mortgage/charge (3 pages) |
17 August 2004 | Particulars of mortgage/charge (3 pages) |
17 August 2004 | Particulars of mortgage/charge (3 pages) |
17 August 2004 | Particulars of mortgage/charge (3 pages) |
15 July 2004 | Particulars of mortgage/charge (4 pages) |
15 July 2004 | Particulars of mortgage/charge (4 pages) |
20 May 2004 | Ad 10/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 May 2004 | Ad 10/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Registered office changed on 10/05/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
10 May 2004 | New secretary appointed;new director appointed (2 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
10 May 2004 | New secretary appointed;new director appointed (2 pages) |
5 February 2004 | Incorporation (16 pages) |
5 February 2004 | Incorporation (16 pages) |