The Marina
Hartlepool
Cleveland
TS24 0UX
Director Name | Mr Nicholas Mark Elliott |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(16 years, 1 month after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maritime House Harbour Walk The Marina Hartlepool Cleveland TS24 0UX |
Director Name | Terence Bates |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 February 2008) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 7 Brinkburn Court Hartlepool TS25 5PG |
Secretary Name | Keren Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 February 2008) |
Role | Company Director |
Correspondence Address | 7 Brinkburn Court Hartlepool TS25 5TF |
Director Name | Mr Neil Elliott |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roseleigh Coast Road Blackhall Colliery Hartlepool Cleveland TS27 4BE |
Secretary Name | Malcolm Robert Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(4 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 April 2009) |
Role | Company Director |
Correspondence Address | Wessex End Beechwood Avenue Ryton Tyne And Wear NE40 3LX |
Director Name | Owen Hutchinson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 February 2011) |
Role | Building Manager |
Correspondence Address | White House Farm Sandy Lane West Billingham Stockton On Tees Cleveland TS22 5NB |
Director Name | Mr Mark Edward Betts |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2009(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seneca House Tofts Road East Tofts Farm Industrial Estate Hartlepool TS25 2BE |
Director Name | Mr Peter James O'Donnell |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maritime House Harbour Walk The Marina Hartlepool Cleveland TS24 0UX |
Director Name | Mr Neil Elliott |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maritime House Harbour Walk The Marina Hartlepool Cleveland TS24 0UX |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Website | senecahomes.co.uk |
---|---|
Telephone | 01429 851396 |
Telephone region | Hartlepool |
Registered Address | Maritime House Harbour Walk The Marina Hartlepool Cleveland TS24 0UX |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | Over 30 other UK companies use this postal address |
83 at £1 | Neil Elliott 75.45% Ordinary A |
---|---|
27 at £1 | Nicholas Elliott 24.55% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £9,319,683 |
Cash | £2,564,004 |
Current Liabilities | £1,851,938 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
30 July 2015 | Delivered on: 31 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property k/a land and buildings lying to the east of tees road hartlepool t/no CE87078. Outstanding |
---|---|
20 August 2014 | Delivered on: 23 August 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Maritime house harbour walk hartlepool marina teeside - freehold. Outstanding |
29 September 2011 | Delivered on: 6 October 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge 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 land and buildings at tofts road east hartlepool. Outstanding |
29 September 2011 | Delivered on: 6 October 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge 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 1.49 acres or thereabouts of land at hunters house tofts farm east tofts farm industrial estate hartlepool. Outstanding |
10 August 2011 | Delivered on: 16 August 2011 Persons entitled: Barclays 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. Outstanding |
19 December 2016 | Delivered on: 29 December 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
22 April 2005 | Delivered on: 27 April 2005 Satisfied on: 3 May 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings to the east of tees road hartlepool. 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 |
22 April 2005 | Delivered on: 27 April 2005 Satisfied on: 2 February 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the east side of mainsforth terrace hartlepool. 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 |
7 April 2005 | Delivered on: 8 April 2005 Satisfied on: 5 January 2012 Persons entitled: Clydesdale 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 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. Fully Satisfied |
14 September 2004 | Delivered on: 2 October 2004 Satisfied on: 18 June 2009 Persons entitled: Terence Bates Classification: Legal charge Secured details: £136,000 and all other monies due or to become due from the company to the chargee. Particulars: Land on the east side of mainsforth terrace hartlepool t/n CE72726. Fully Satisfied |
21 October 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
---|---|
1 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
3 April 2020 | Termination of appointment of Neil Elliott as a director on 31 March 2020 (1 page) |
3 April 2020 | Appointment of Mr Nicholas Mark Elliott as a director on 1 April 2020 (2 pages) |
20 December 2019 | Satisfaction of charge 7 in full (1 page) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
20 December 2019 | Satisfaction of charge 5 in full (1 page) |
20 December 2019 | Satisfaction of charge 6 in full (1 page) |
20 December 2019 | Satisfaction of charge 050428030008 in full (1 page) |
20 December 2019 | Satisfaction of charge 050428030009 in full (1 page) |
9 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
13 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
12 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
29 December 2016 | Registration of charge 050428030010, created on 19 December 2016 (24 pages) |
29 December 2016 | Registration of charge 050428030010, created on 19 December 2016 (24 pages) |
17 December 2016 | Group of companies' accounts made up to 31 March 2016 (32 pages) |
17 December 2016 | Group of companies' accounts made up to 31 March 2016 (32 pages) |
19 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 July 2015 | Registration of charge 050428030009, created on 30 July 2015 (12 pages) |
31 July 2015 | Registration of charge 050428030009, created on 30 July 2015 (12 pages) |
22 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
8 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 August 2014 | Registration of charge 050428030008, created on 20 August 2014 (12 pages) |
23 August 2014 | Registration of charge 050428030008, created on 20 August 2014 (12 pages) |
1 August 2014 | Appointment of Mr Mark Edward Betts as a director on 1 August 2014 (2 pages) |
1 August 2014 | Appointment of Mr Mark Edward Betts as a director on 1 August 2014 (2 pages) |
1 August 2014 | Appointment of Mr Mark Edward Betts as a director on 1 August 2014 (2 pages) |
19 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Termination of appointment of Peter O'donnell as a director (1 page) |
19 June 2014 | Termination of appointment of Peter O'donnell as a director (1 page) |
19 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
23 May 2014 | Appointment of Mr Neil Elliott as a director (2 pages) |
23 May 2014 | Director's details changed for Mr Neil Elliott on 1 May 2014 (2 pages) |
23 May 2014 | Director's details changed for Mr Neil Elliott on 1 May 2014 (2 pages) |
23 May 2014 | Appointment of Mr Neil Elliott as a director (2 pages) |
23 May 2014 | Director's details changed for Mr Neil Elliott on 1 May 2014 (2 pages) |
13 May 2014 | Registered office address changed from Seneca House Tofts Road East Tofts Farm Industrial Estate Hartlepool Cleveland TS25 2BE United Kingdom on 13 May 2014 (1 page) |
13 May 2014 | Registered office address changed from Seneca House Tofts Road East Tofts Farm Industrial Estate Hartlepool Cleveland TS25 2BE United Kingdom on 13 May 2014 (1 page) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Resolutions
|
10 June 2013 | Statement of company's objects (2 pages) |
10 June 2013 | Resolutions
|
10 June 2013 | Statement of company's objects (2 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 September 2012 | Termination of appointment of Mark Betts as a director (1 page) |
24 September 2012 | Appointment of Mr Peter James O'donnell as a director (2 pages) |
24 September 2012 | Appointment of Mr Peter James O'donnell as a director (2 pages) |
24 September 2012 | Termination of appointment of Mark Betts as a director (1 page) |
21 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
27 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (14 pages) |
27 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (14 pages) |
12 May 2011 | Purchase of own shares. (3 pages) |
12 May 2011 | Purchase of own shares. (3 pages) |
6 May 2011 | Cancellation of shares. Statement of capital on 6 May 2011
|
6 May 2011 | Cancellation of shares. Statement of capital on 6 May 2011
|
6 May 2011 | Cancellation of shares. Statement of capital on 6 May 2011
|
5 April 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (14 pages) |
5 April 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (14 pages) |
24 February 2011 | Resolutions
|
24 February 2011 | Resolutions
|
24 February 2011 | Resolutions
|
24 February 2011 | Resolutions
|
23 February 2011 | Termination of appointment of Owen Hutchinson as a director (2 pages) |
23 February 2011 | Termination of appointment of Owen Hutchinson as a director (2 pages) |
23 February 2011 | Directors statement and auditors report. Out of capital (2 pages) |
23 February 2011 | Directors statement and auditors report. Out of capital (2 pages) |
27 January 2011 | Registered office address changed from Zeneca House Tofts Road East Tofts Farm Industrial Estate Hartlepool TS25 2BE on 27 January 2011 (1 page) |
27 January 2011 | Registered office address changed from Zeneca House Tofts Road East Tofts Farm Industrial Estate Hartlepool TS25 2BE on 27 January 2011 (1 page) |
25 January 2011 | Company name changed seneca developments LIMITED\certificate issued on 25/01/11
|
25 January 2011 | Company name changed seneca developments LIMITED\certificate issued on 25/01/11
|
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 June 2010 | Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages) |
15 June 2010 | Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages) |
10 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (11 pages) |
10 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (11 pages) |
14 January 2010 | Appointment of Mr Mark Edward Betts as a director (3 pages) |
14 January 2010 | Appointment of Mr Mark Edward Betts as a director (3 pages) |
6 January 2010 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
6 January 2010 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
21 November 2009 | Company name changed zeneca developments LIMITED\certificate issued on 21/11/09
|
21 November 2009 | Company name changed zeneca developments LIMITED\certificate issued on 21/11/09
|
23 October 2009 | Termination of appointment of Neil Elliott as a director (1 page) |
23 October 2009 | Termination of appointment of Neil Elliott as a director (1 page) |
8 October 2009 | Resolutions
|
8 October 2009 | Resolutions
|
31 July 2009 | Accounting reference date shortened from 28/02/2009 to 30/09/2008 (1 page) |
31 July 2009 | Accounting reference date shortened from 28/02/2009 to 30/09/2008 (1 page) |
20 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
28 May 2009 | Registered office changed on 28/05/2009 from niramax house unit 6-8 tofts road west tofts road industrial estate hartlepool TS25 2BQ (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from niramax house unit 6-8 tofts road west tofts road industrial estate hartlepool TS25 2BQ (1 page) |
15 May 2009 | Appointment terminated secretary malcolm dean (1 page) |
15 May 2009 | Resolutions
|
15 May 2009 | Resolutions
|
15 May 2009 | Appointment terminated secretary malcolm dean (1 page) |
27 April 2009 | Statement of affairs (11 pages) |
27 April 2009 | Statement of affairs (11 pages) |
17 April 2009 | Director appointed owen hutchinson (2 pages) |
17 April 2009 | Company name changed durham futures LIMITED\certificate issued on 20/04/09 (2 pages) |
17 April 2009 | Director appointed owen hutchinson (2 pages) |
17 April 2009 | Company name changed durham futures LIMITED\certificate issued on 20/04/09 (2 pages) |
27 March 2009 | Ad 20/03/09\gbp si 10@1=10\gbp ic 100/110\ (2 pages) |
27 March 2009 | Ad 20/03/09\gbp si 10@1=10\gbp ic 100/110\ (2 pages) |
13 March 2009 | Return made up to 15/02/09; full list of members (5 pages) |
13 March 2009 | Return made up to 15/02/09; full list of members (5 pages) |
12 February 2009 | Resolutions
|
12 February 2009 | Resolutions
|
2 February 2009 | Resolutions
|
2 February 2009 | Resolutions
|
12 December 2008 | Director's change of particulars / neil elliott / 04/12/2008 (1 page) |
12 December 2008 | Director's change of particulars / neil elliott / 04/12/2008 (1 page) |
7 November 2008 | Total exemption full accounts made up to 28 February 2008 (11 pages) |
7 November 2008 | Total exemption full accounts made up to 28 February 2008 (11 pages) |
16 September 2008 | Return made up to 12/02/08; full list of members (7 pages) |
16 September 2008 | Return made up to 12/02/08; full list of members (7 pages) |
21 May 2008 | Registered office changed on 21/05/2008 from niramax house tofts road east tofts farm industrial estate hartlepool TS25 2BE (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from niramax house tofts road east tofts farm industrial estate hartlepool TS25 2BE (1 page) |
4 April 2008 | Appointment terminated secretary keren bates (1 page) |
4 April 2008 | Appointment terminated secretary keren bates (1 page) |
4 April 2008 | Secretary appointed malcolm robert dean (2 pages) |
4 April 2008 | Appointment terminated director terence bates (1 page) |
4 April 2008 | Secretary appointed malcolm robert dean (2 pages) |
4 April 2008 | Appointment terminated director terence bates (1 page) |
1 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
1 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
17 October 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
17 October 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
4 October 2007 | Return made up to 12/02/07; full list of members (7 pages) |
4 October 2007 | Return made up to 12/02/07; full list of members (7 pages) |
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2006 | Ad 29/10/04--------- £ si 98@1 (2 pages) |
12 December 2006 | Ad 29/10/04--------- £ si 98@1 (2 pages) |
23 October 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
23 October 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
15 May 2006 | Return made up to 12/02/06; full list of members (7 pages) |
15 May 2006 | Return made up to 12/02/06; full list of members (7 pages) |
27 May 2005 | Return made up to 12/02/05; full list of members (7 pages) |
27 May 2005 | Return made up to 12/02/05; full list of members (7 pages) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
8 April 2005 | Particulars of mortgage/charge (4 pages) |
8 April 2005 | Particulars of mortgage/charge (4 pages) |
8 February 2005 | Registered office changed on 08/02/05 from: 7 brinkburn court hartlepool TS25 5TF (1 page) |
8 February 2005 | Registered office changed on 08/02/05 from: 7 brinkburn court hartlepool TS25 5TF (1 page) |
17 November 2004 | Resolutions
|
17 November 2004 | Resolutions
|
8 November 2004 | Ad 29/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 November 2004 | Ad 29/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 October 2004 | Particulars of mortgage/charge (3 pages) |
2 October 2004 | Particulars of mortgage/charge (3 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | New director appointed (1 page) |
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | New director appointed (1 page) |
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | Registered office changed on 26/03/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
26 March 2004 | New secretary appointed (1 page) |
26 March 2004 | New secretary appointed (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Registered office changed on 26/03/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
12 February 2004 | Incorporation (11 pages) |
12 February 2004 | Incorporation (11 pages) |