Potters Bar
Hertfordshire
EN6 5ED
Director Name | Mr John Kenneth Reynolds |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 October 2008) |
Role | Business And Management Consul |
Country of Residence | United Kingdom |
Correspondence Address | Grittar 55 Main Street, Caldecott Market Harborough LE16 8RS |
Secretary Name | Mr James Seymour Emerson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 April 2007) |
Role | Company Director |
Correspondence Address | West Layton Manor West Layton Richmond North Yorkshire DL11 7PT |
Director Name | Mr James Seymour Emerson |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 April 2007) |
Role | Investment Consultant |
Correspondence Address | West Layton Manor West Layton Richmond North Yorkshire DL11 7PT |
Director Name | Mr John Hart Simpson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 April 2007) |
Role | Financial Executive |
Country of Residence | United Kingdom |
Correspondence Address | 37 Cricklewood Drive Penshaw Houghton Le Spring Tyne & Wear DH4 7EA |
Director Name | Dr Colin Richard Merritt |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 April 2007) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Keepers Close Crayke Easingwold North Yorkshire YO61 4TY |
Director Name | Mr John Peter Hull |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 April 2007) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Rivendell Birby Lane East Cowton Northallerton North Yorkshire DL7 0DX |
Director Name | Mr Jan Eskildsen |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 13 September 2005(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 November 2006) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Hollybush Place Lanchester County Durham DH7 0SS |
Director Name | Alex David Worrall |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(1 year, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Low Walworth Hall Walworth Darlington County Durham DL2 2NA |
Director Name | Ian Richard Pearey |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 April 2007) |
Role | Engineer |
Country of Residence | Dubai |
Correspondence Address | 8 Anlaby Close Billing Stockton On Tees Cleveland TS23 3RA |
Director Name | Mr Peter Alan Jackson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 April 2007) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Edge House Belsay Newcastle Upon Tyne Northumberland NE20 0HH |
Director Name | Mr David Scott |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 April 2007) |
Role | Haulier |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Ingleby Hill Farm Ingleby Barwick Stockton On Tees Cleveland TS17 0HU |
Director Name | Mr Richard Keith Gudgeon |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(1 year, 10 months after company formation) |
Appointment Duration | 2 months (resigned 06 July 2006) |
Role | Acting Finance Director |
Country of Residence | England |
Correspondence Address | 26 Bernica Grove Ingleby Barwick Cleveland TS17 0FR |
Director Name | Mr Ian Maddison Waller |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 May 2006(1 year, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 April 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Holnicote Close Ingleby Barwick Stockton On Tees Cleveland TS17 0NJ |
Director Name | Daniel Davidson |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(2 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 May 2007) |
Role | Business Commercial |
Correspondence Address | 4 Villa Lane Stanwick Northamptonshire NN9 6QQ |
Director Name | Mr Adrian Stuart Thorogood |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(2 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 Guisborough Road Great Ayton Middlesbrough North Yorkshire TS9 6QJ |
Director Name | David Cowton |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(2 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 24 April 2007) |
Role | Farmer |
Correspondence Address | Carrs Farm Cottage South Hetton Co Durham DH6 2RY |
Director Name | Mr Nicholas Martin Brooks |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(2 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Fernlea Great Bookham Surrey KT23 3NN |
Director Name | Mr David Martin Geary |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 April 2007(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 October 2008) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | 48 St Assams Avenue Raheny Dublin 5 Irish |
Secretary Name | Mr Ian Maddison Waller |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 24 April 2007(2 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 March 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Holnicote Close Ingleby Barwick Stockton On Tees Cleveland TS17 0NJ |
Director Name | Simon Day |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 February 2008(3 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 October 2008) |
Role | Business Development Manager |
Correspondence Address | 74 Churchfields Milltown Dublin Ireland |
Secretary Name | Mr Robert Dryden Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(3 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Meadowfield Whitley Bay Tyne & Wear NE25 9YD |
Director Name | Mr Robert Dryden Morton |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Meadowfield Whitley Bay Tyne & Wear NE25 9YD |
Director Name | Mr Robert Dryden Morton |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Meadowfield Whitley Bay Tyne & Wear NE25 9YD |
Director Name | Mr John Peter Hull |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 January 2012) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Rivendell Birby Lane East Cowton Northallerton North Yorkshire DL7 0DX |
Director Name | Mr Ian Maddison Waller |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 October 2008(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Holnicote Close Ingleby Barwick Stockton On Tees Cleveland TS17 0NJ |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Registered Address | Ingram House Allensway Thornaby Stockton On Tees TS17 9HA |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Stainsby Hill |
Built Up Area | Teesside |
50k at 1 | Grainco Limited 8.20% Ordinary |
---|---|
426.5k at 1 | Bioverda Limited 69.92% Ordinary |
39.8k at 1 | Farmway Limited 6.52% Ordinary |
36.6k at 1 | K Home International Limited 6.00% Ordinary |
20k at 1 | East Durham Biofuels (2005) Limited 3.28% Ordinary |
6.3k at 1 | Peter Jackson 1.03% Ordinary |
4.9k at 1 | James Emerson 0.80% Ordinary |
4.9k at 1 | John Reynolds 0.80% Ordinary |
3.4k at 1 | Adrian Stuart Thorogood 0.55% Ordinary |
3.4k at 1 | Fivebargate Consultants Limited 0.55% Ordinary |
3.4k at 1 | Johnathon Anthony Rowley 0.55% Ordinary |
2.8k at 1 | Maurice Dawson 0.45% Ordinary |
2.5k at 1 | John Peter Hull 0.41% Ordinary |
1.5k at 1 | Alex Worrall 0.25% Ordinary |
1.5k at 1 | David Cowton 0.25% Ordinary |
1.5k at 1 | John Simpson 0.25% Ordinary |
1.3k at 1 | Colin Merritt 0.20% Ordinary |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2014 | Compulsory strike-off action has been suspended (1 page) |
30 January 2014 | Compulsory strike-off action has been suspended (1 page) |
10 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2012 | Termination of appointment of Ian Waller as a director (2 pages) |
13 August 2012 | Termination of appointment of Ian Waller as a director (2 pages) |
17 January 2012 | Termination of appointment of John Hull as a director (2 pages) |
17 January 2012 | Termination of appointment of John Hull as a director (2 pages) |
20 January 2011 | Termination of appointment of Robert Morton as a director (2 pages) |
20 January 2011 | Termination of appointment of Robert Morton as a director (2 pages) |
2 November 2010 | Compulsory strike-off action has been suspended (1 page) |
2 November 2010 | Compulsory strike-off action has been suspended (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2010 | Annual return made up to 15 June 2009 with a full list of shareholders (9 pages) |
26 May 2010 | Annual return made up to 15 June 2009 with a full list of shareholders (9 pages) |
2 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2010 | Full accounts made up to 31 December 2008 (16 pages) |
1 February 2010 | Full accounts made up to 31 December 2008 (16 pages) |
18 November 2009 | Compulsory strike-off action has been suspended (1 page) |
18 November 2009 | Compulsory strike-off action has been suspended (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
24 March 2009 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
27 January 2009 | Return made up to 15/06/08; full list of members (9 pages) |
27 January 2009 | Return made up to 15/06/08; full list of members (9 pages) |
9 December 2008 | Registered office changed on 09/12/2008 from dickinson dees camden house princes wharf stockton on tees TS17 6QY (1 page) |
9 December 2008 | Director appointed robert dryden morton (1 page) |
9 December 2008 | Secretary appointed michael frederick home (1 page) |
9 December 2008 | Appointment terminated director simon day (1 page) |
9 December 2008 | Appointment terminated secretary robert morton (1 page) |
9 December 2008 | Director appointed robert dryden morton (1 page) |
9 December 2008 | Director appointed ian waller (1 page) |
9 December 2008 | Director appointed john peter hull (1 page) |
9 December 2008 | Secretary appointed michael frederick home (1 page) |
9 December 2008 | Appointment terminated director john reynolds (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from dickinson dees camden house princes wharf stockton on tees TS17 6QY (1 page) |
9 December 2008 | Appointment terminated director simon day (1 page) |
9 December 2008 | Appointment terminated director david geary (1 page) |
9 December 2008 | Appointment terminated secretary robert morton (1 page) |
9 December 2008 | Appointment terminated director david geary (1 page) |
9 December 2008 | Director appointed ian waller (1 page) |
9 December 2008 | Appointment terminated director john reynolds (1 page) |
9 December 2008 | Director appointed john peter hull (1 page) |
16 October 2008 | Gbp ic 610000/300000\30/09/08\gbp sr 310000@1=310000\ (1 page) |
16 October 2008 | Gbp ic 610000/300000\30/09/08\gbp sr 310000@1=310000\ (1 page) |
9 October 2008 | Full accounts made up to 30 June 2007 (16 pages) |
9 October 2008 | Full accounts made up to 30 June 2007 (16 pages) |
25 June 2008 | Director appointed simon day (2 pages) |
25 June 2008 | Director appointed simon day (2 pages) |
25 June 2008 | Appointment terminated director nicholas brooks (1 page) |
25 June 2008 | Appointment terminated director nicholas brooks (1 page) |
17 June 2008 | Appointment terminated secretary ian waller (1 page) |
17 June 2008 | Secretary appointed robert morton (1 page) |
17 June 2008 | Secretary appointed robert morton (1 page) |
17 June 2008 | Appointment terminated secretary ian waller (1 page) |
4 July 2007 | Return made up to 15/06/07; change of members (16 pages) |
4 July 2007 | Return made up to 15/06/07; change of members (16 pages) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | New director appointed (2 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | £ nc 400000/100000000 24/04/07 (2 pages) |
14 June 2007 | Ad 24/04/07--------- £ si 210000@1=210000 £ ic 265000/475000 (2 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | New secretary appointed (2 pages) |
14 June 2007 | Ad 24/04/07--------- £ si 210000@1=210000 £ ic 265000/475000 (2 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | £ nc 400000/100000000 24/04/07 (2 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | Resolutions
|
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | New secretary appointed (2 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Resolutions
|
14 June 2007 | Director resigned (1 page) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
17 February 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
17 February 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
6 January 2007 | Ad 15/12/06--------- £ si 15000@1=15000 £ ic 250000/265000 (4 pages) |
6 January 2007 | Nc inc already adjusted 29/11/06 (2 pages) |
6 January 2007 | Resolutions
|
6 January 2007 | Resolutions
|
6 January 2007 | Memorandum and Articles of Association (9 pages) |
6 January 2007 | Memorandum and Articles of Association (9 pages) |
6 January 2007 | Nc inc already adjusted 29/11/06 (2 pages) |
6 January 2007 | Ad 15/12/06--------- £ si 15000@1=15000 £ ic 250000/265000 (4 pages) |
18 December 2006 | New director appointed (1 page) |
18 December 2006 | New director appointed (1 page) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | Director resigned (1 page) |
22 November 2006 | Ad 06/07/06--------- £ si 47915@1=47915 £ ic 202085/250000 (2 pages) |
22 November 2006 | Ad 06/07/06--------- £ si 47915@1=47915 £ ic 202085/250000 (2 pages) |
18 October 2006 | Registered office changed on 18/10/06 from: camden house princes wharf teesdale stockton on tees cleveland TS17 6QY (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: camden house princes wharf teesdale stockton on tees cleveland TS17 6QY (1 page) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
22 August 2006 | Ad 06/07/06--------- £ si 16308@1=16308 £ ic 185777/202085 (2 pages) |
22 August 2006 | Ad 06/07/06--------- £ si 16308@1=16308 £ ic 185777/202085 (2 pages) |
21 August 2006 | New director appointed (2 pages) |
21 August 2006 | New director appointed (2 pages) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
18 July 2006 | Return made up to 15/06/06; full list of members
|
18 July 2006 | Return made up to 15/06/06; full list of members
|
18 July 2006 | Ad 28/11/05-01/06/06 £ si 185776@1 (4 pages) |
18 July 2006 | Ad 28/11/05-01/06/06 £ si 185776@1 (4 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | Director resigned (1 page) |
21 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | New director appointed (2 pages) |
18 August 2005 | Nc inc already adjusted 01/08/05 (1 page) |
18 August 2005 | Nc inc already adjusted 01/08/05 (1 page) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | Resolutions
|
18 August 2005 | Resolutions
|
12 August 2005 | Registered office changed on 12/08/05 from: camden house princes wharf teesdale stockton on tees cleveland TS17 6QY (1 page) |
12 August 2005 | Return made up to 15/06/05; full list of members
|
12 August 2005 | Registered office changed on 12/08/05 from: camden house princes wharf teesdale stockton on tees cleveland TS17 6QY (1 page) |
12 August 2005 | Return made up to 15/06/05; full list of members
|
26 May 2005 | Registered office changed on 26/05/05 from: aurora court riverside park road middlesbrough tees valley TS2 1RY (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: aurora court riverside park road middlesbrough tees valley TS2 1RY (1 page) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | New secretary appointed (2 pages) |
9 July 2004 | Registered office changed on 09/07/04 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
9 July 2004 | Secretary resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Secretary resigned (1 page) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New secretary appointed (2 pages) |
9 July 2004 | Registered office changed on 09/07/04 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
9 July 2004 | New director appointed (2 pages) |
30 June 2004 | Company name changed crossco (801) LIMITED\certificate issued on 30/06/04 (2 pages) |
30 June 2004 | Company name changed crossco (801) LIMITED\certificate issued on 30/06/04 (2 pages) |
15 June 2004 | Incorporation (15 pages) |
15 June 2004 | Incorporation (15 pages) |