Metro Riverside Park
Gateshead
NE11 9DJ
Director Name | Dr Anna Caroline Wroe |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2014(9 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Consultant Nephrologist |
Country of Residence | United Kingdom |
Correspondence Address | Ybn Delta Bank Road Metro Riverside Park Gateshead NE11 9DJ |
Director Name | Miss Kate Louise Ginks |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2015(10 years, 12 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ybn Delta Bank Road Metro Riverside Park Gateshead NE11 9DJ |
Secretary Name | Mr David William Smith |
---|---|
Status | Current |
Appointed | 12 September 2016(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | Ybn Delta Bank Road Metro Riverside Park Gateshead NE11 9DJ |
Director Name | Bishop Mark Watts Bryant |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2018(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Bishop |
Country of Residence | United Kingdom |
Correspondence Address | Ybn Delta Bank Road Metro Riverside Park Gateshead NE11 9DJ |
Director Name | Ms Anita Claire Morris |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2018(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ybn Delta Bank Road Metro Riverside Park Gateshead NE11 9DJ |
Director Name | Mrs Fiona Bowman |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2021(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Oasis Community Housing, Ybn 7&8 Delta Bank Road Metro Riverside Park Gateshead NE11 9DJ |
Director Name | Mrs Rebecca Jayne Tierney |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2022(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Journalist |
Country of Residence | England |
Correspondence Address | Ybn Delta Bank Road Metro Riverside Park Gateshead NE11 9DJ |
Director Name | Mr Washington Kihato Waithaka |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2022(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Finance Professional |
Country of Residence | England |
Correspondence Address | Ybn Delta Bank Road Metro Riverside Park Gateshead NE11 9DJ |
Director Name | Mr John William Norton |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2022(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Head Of Health And Wellbeing |
Country of Residence | England |
Correspondence Address | Ybn Delta Bank Road Metro Riverside Park Gateshead NE11 9DJ |
Director Name | Mr Andrew Rhys Griffiths |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2022(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Head Of Advocacy |
Country of Residence | England |
Correspondence Address | Ybn Delta Bank Road Metro Riverside Park Gateshead NE11 9DJ |
Director Name | Sarah Gorman |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(same day as company formation) |
Role | Housewife |
Correspondence Address | 9 Claremont Place Bensham Gateshead Tyne & Wear NE8 1TL |
Director Name | Ann Farwell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(same day as company formation) |
Role | Manager Bupa Hospital |
Correspondence Address | 4b Haldane Terrace Jesmond Newcastle Upon Tyne NE2 3AN |
Director Name | Carol Robinson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(same day as company formation) |
Role | Teacher |
Correspondence Address | 13 West Crescent Wardley Gateshead Tyne & Wear NE10 8AY |
Director Name | Fergus Scarfe |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(same day as company formation) |
Role | Communication Coordinator |
Correspondence Address | 4 Village Heights Gateshead Tyne & Wear NE8 1PW |
Director Name | Stephen Beaumont McGuinness |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 11 Walker Terrace Gateshead Tyne And Wear NE8 1EB |
Secretary Name | Stephen Beaumont McGuinness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(same day as company formation) |
Role | Legal Executive |
Country of Residence | GBR |
Correspondence Address | 48 Affleck Street Gateshead Tyne & Wear NE8 1QY |
Director Name | Wendy Jane Spence |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 September 2006) |
Role | Architect |
Correspondence Address | 25 Tiverton Avenue Benwell Newcastle Upon Tyne Tyne & Wear NE4 8SN |
Secretary Name | Joanna Lynne Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(5 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 06 March 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 28 Cromwell Terrace Billquay Gateshead Tyne & Wear NE10 0UB |
Director Name | Mrs Janice Spencer |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 October 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lyndon Close East Boldon Tyne & Wear NE36 0NT |
Director Name | Rev Andrew Paul Merton |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(9 months, 1 week after company formation) |
Appointment Duration | 11 years, 8 months (resigned 17 May 2017) |
Role | Pastor |
Country of Residence | United Kingdom |
Correspondence Address | 58 Grange Road Fenham Newcastle Upon Tyne NE4 9LD |
Director Name | Mrs Glynis Margaret Mackie |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 June 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Princes Road Gosforth Newcastle Upon Tyne Tyne And Wear NE3 5AL |
Secretary Name | Victoria Leigh Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 July 2007) |
Role | Personal Assistant |
Correspondence Address | 16 Newriggs Fatfield Washington Tyne & Wear NE38 8RL |
Secretary Name | Joanna Lynne Grant |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(1 year, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 January 2007) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 28 Cromwell Terrace Billquay Gateshead Tyne & Wear NE10 0UB |
Secretary Name | Mrs Janice Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 May 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lyndon Close East Boldon Tyne & Wear NE36 0NT |
Director Name | Mr Stuart Hann |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(2 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 22 September 2010) |
Role | Project Manager |
Country of Residence | GBR |
Correspondence Address | 1 Winchester Close Great Lumley Chester-Le-Street Co Durham DH3 4LF |
Director Name | Graham Howard Caffull |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 July 2010) |
Role | Chartered Surveyor |
Country of Residence | GBR |
Correspondence Address | 11 Glamis Avenue Melton Park Newcastle Upon Tyne NE3 5SY |
Director Name | Mr Huw Glyn Roberts |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(3 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 11 May 2011) |
Role | Human Resources Director |
Country of Residence | England |
Correspondence Address | 19 Ettersgill Drive Darlington County Durham DL3 8UD |
Director Name | Rev Illtyd Barrie Thomas |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 October 2010) |
Role | Minister Of Religion |
Country of Residence | GB |
Correspondence Address | 33 Longlands Road Carlisle Cumbria CA3 9AD |
Director Name | Mr Andrew Robert Cribb |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 May 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11 Walker Terrace Gateshead Tyne And Wear NE8 1EB |
Director Name | Mrs Joy Alison Madeiros |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 May 2013) |
Role | Ceo Oasis Charitable Trust |
Country of Residence | England |
Correspondence Address | 573 Durham Road Gateshead Tyne And Wear NE9 5EY |
Director Name | Ms Marion Weir |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 2014) |
Role | District Crown Prosecutor |
Country of Residence | United Kingdom |
Correspondence Address | 573 Durham Road Gateshead Tyne And Wear NE9 5EY |
Secretary Name | Mr Nancy Doyle |
---|---|
Status | Resigned |
Appointed | 25 July 2012(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 September 2016) |
Role | Company Director |
Correspondence Address | 11 Walker Terrace Gateshead Tyne And Wear NE8 1EB |
Director Name | Mr Ian Elliott |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2015(10 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2018) |
Role | Facilities Manager, Richmondshire District Council |
Country of Residence | United Kingdom |
Correspondence Address | 11 Walker Terrace Gateshead Tyne And Wear NE8 1EB |
Director Name | Mr Chris Aldridge |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2018(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 January 2020) |
Role | Acquisitions Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Walker Terrace Gateshead Tyne And Wear NE8 1EB |
Director Name | Ms Margaret Kay Lawson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2019(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 May 2022) |
Role | Retired Solicitor And University Lecturer |
Country of Residence | England |
Correspondence Address | Ybn Delta Bank Road Metro Riverside Park Gateshead NE11 9DJ |
Website | oasisaquilahousing.org |
---|---|
Telephone | 0191 4773535 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Ybn Delta Bank Road Metro Riverside Park Gateshead NE11 9DJ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,053,858 |
Net Worth | £1,001,550 |
Cash | £437,070 |
Current Liabilities | £36,538 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 4 weeks from now) |
15 December 2016 | Delivered on: 5 January 2017 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Outstanding |
---|---|
15 December 2016 | Delivered on: 16 December 2016 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: 1. the freehold property known as 31 and 33 station road, gosforth, newcastle upon tyne, NE3 1QD registered at the land registry under title number TY529938.. 2. please see the instrument for details of additional properties charged. Outstanding |
3 March 2014 | Delivered on: 13 March 2014 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: F/H property k/a 15 salt well view gateshead t/n TY374989. Notification of addition to or amendment of charge. Outstanding |
3 March 2014 | Delivered on: 13 March 2014 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: F/H property k/a 231 kells lane gateshead t/n TY33840. Notification of addition to or amendment of charge. Outstanding |
21 October 2008 | Delivered on: 22 October 2008 Persons entitled: Ann Lorek Classification: Mortgage Secured details: Twenty thousand pounds due or to become due from the company to the chargee. Particulars: 15 saltwell view gateshead tyne & wear. Outstanding |
24 August 2006 | Delivered on: 30 August 2006 Persons entitled: Unity Trust Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 231 kells lane gateshead t/no TY33840 and 15 saltwell view gateshead t/no TY374989. Outstanding |
24 August 2006 | Delivered on: 30 August 2006 Persons entitled: National Lottery Charities Board Classification: Legal charge Secured details: £338,585 and all other monies due or to become due. Particulars: F/H 231 kells lane, gateshead, tyne and wear t/no TY33840. Outstanding |
7 January 2021 | Accounts for a small company made up to 31 August 2020 (36 pages) |
---|---|
10 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
20 March 2020 | Registered office address changed from 11 Walker Terrace Gateshead Tyne and Wear NE8 1EB to Ybn Delta Bank Road Metro Riverside Park Gateshead NE11 9DJ on 20 March 2020 (1 page) |
25 February 2020 | Accounts for a small company made up to 31 August 2019 (34 pages) |
5 February 2020 | Termination of appointment of Chris Aldridge as a director on 29 January 2020 (1 page) |
14 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
9 July 2019 | Appointment of Ms Margaret Kay Lawson as a director on 5 July 2019 (2 pages) |
14 May 2019 | Director's details changed for Dr Anna Caroline Wroe on 3 May 2019 (2 pages) |
2 January 2019 | Termination of appointment of Ian Elliott as a director on 31 December 2018 (1 page) |
21 December 2018 | Accounts for a small company made up to 31 August 2018 (39 pages) |
4 December 2018 | Director's details changed for Bishop Mark Watts Bryant on 25 October 2018 (2 pages) |
3 December 2018 | Director's details changed for Miss Kate Louise Ginks on 1 August 2018 (2 pages) |
23 November 2018 | Appointment of Ms Anita Claire Morris as a director on 10 October 2018 (2 pages) |
10 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
9 February 2018 | Appointment of Mr Chris Aldridge as a director on 30 January 2018 (2 pages) |
9 February 2018 | Appointment of Rev Mark Watts Bryant as a director on 30 January 2018 (2 pages) |
15 January 2018 | Full accounts made up to 31 August 2017 (33 pages) |
22 September 2017 | Satisfaction of charge 3 in full (4 pages) |
22 September 2017 | Satisfaction of charge 3 in full (4 pages) |
16 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
9 June 2017 | Termination of appointment of Andrew Robert Cribb as a director on 17 May 2017 (1 page) |
9 June 2017 | Termination of appointment of Andrew Paul Merton as a director on 17 May 2017 (1 page) |
9 June 2017 | Termination of appointment of Andrew Robert Cribb as a director on 17 May 2017 (1 page) |
9 June 2017 | Termination of appointment of Andrew Paul Merton as a director on 17 May 2017 (1 page) |
17 February 2017 | Director's details changed for Miss Kate Ginks on 1 March 2016 (2 pages) |
17 February 2017 | Director's details changed for Miss Kate Ginks on 1 March 2016 (2 pages) |
8 February 2017 | Full accounts made up to 31 August 2016 (32 pages) |
8 February 2017 | Full accounts made up to 31 August 2016 (32 pages) |
5 January 2017 | Registration of charge 053000830007, created on 15 December 2016 (24 pages) |
5 January 2017 | Registration of charge 053000830007, created on 15 December 2016 (24 pages) |
16 December 2016 | Registration of charge 053000830006, created on 15 December 2016 (25 pages) |
16 December 2016 | Registration of charge 053000830006, created on 15 December 2016 (25 pages) |
14 December 2016 | Termination of appointment of Nancy Doyle as a secretary on 12 September 2016 (1 page) |
14 December 2016 | Termination of appointment of Nancy Doyle as a secretary on 12 September 2016 (1 page) |
10 November 2016 | Director's details changed for Mr Andrew Robert Cribb on 27 July 2016 (2 pages) |
10 November 2016 | Director's details changed for Mr Andrew Robert Cribb on 27 July 2016 (2 pages) |
19 October 2016 | Appointment of Mr David William Smith as a secretary on 12 September 2016 (2 pages) |
19 October 2016 | Appointment of Mr David William Smith as a secretary on 12 September 2016 (2 pages) |
17 August 2016 | Termination of appointment of Stephen Beaumont Mcguinness as a director on 14 July 2016 (1 page) |
17 August 2016 | Confirmation statement made on 6 August 2016 with updates (4 pages) |
17 August 2016 | Termination of appointment of Stephen Beaumont Mcguinness as a director on 14 July 2016 (1 page) |
17 August 2016 | Director's details changed for Mrs Caroline Wroe on 27 August 2014 (2 pages) |
17 August 2016 | Director's details changed for Mrs Caroline Wroe on 27 August 2014 (2 pages) |
17 August 2016 | Confirmation statement made on 6 August 2016 with updates (4 pages) |
1 February 2016 | Appointment of Mr Ian Elliott as a director on 25 November 2015 (2 pages) |
1 February 2016 | Appointment of Mr Ian Elliott as a director on 25 November 2015 (2 pages) |
29 January 2016 | Appointment of Ms Kate Ginks as a director on 25 November 2015 (2 pages) |
29 January 2016 | Appointment of Ms Kate Ginks as a director on 25 November 2015 (2 pages) |
27 November 2015 | Full accounts made up to 31 August 2015 (26 pages) |
27 November 2015 | Full accounts made up to 31 August 2015 (26 pages) |
2 September 2015 | Annual return made up to 6 August 2015 no member list (5 pages) |
2 September 2015 | Annual return made up to 6 August 2015 no member list (5 pages) |
2 September 2015 | Annual return made up to 6 August 2015 no member list (5 pages) |
22 February 2015 | Full accounts made up to 31 August 2014 (25 pages) |
22 February 2015 | Full accounts made up to 31 August 2014 (25 pages) |
7 October 2014 | Director's details changed for Stephen Beaumont Mcguinness on 8 September 2014 (2 pages) |
7 October 2014 | Appointment of Mrs Caroline Wroe as a director on 27 August 2014 (2 pages) |
7 October 2014 | Director's details changed for Stephen Beaumont Mcguinness on 8 September 2014 (2 pages) |
7 October 2014 | Appointment of Mrs Caroline Wroe as a director on 27 August 2014 (2 pages) |
7 October 2014 | Director's details changed for Stephen Beaumont Mcguinness on 8 September 2014 (2 pages) |
11 August 2014 | Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page) |
11 August 2014 | Annual return made up to 6 August 2014 no member list (5 pages) |
11 August 2014 | Annual return made up to 6 August 2014 no member list (5 pages) |
11 August 2014 | Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page) |
11 August 2014 | Annual return made up to 6 August 2014 no member list (5 pages) |
2 May 2014 | Statement of company's objects (2 pages) |
2 May 2014 | Resolutions
|
2 May 2014 | Resolutions
|
2 May 2014 | Statement of company's objects (2 pages) |
1 May 2014 | Appointment of Mr Nick Salisbury as a director (2 pages) |
1 May 2014 | Appointment of Mr Nick Salisbury as a director (2 pages) |
14 April 2014 | Registered office address changed from 573 Durham Road Gateshead Tyne and Wear NE9 5EY England on 14 April 2014 (1 page) |
14 April 2014 | Termination of appointment of Marion Weir as a director (1 page) |
14 April 2014 | Registered office address changed from 573 Durham Road Gateshead Tyne and Wear NE9 5EY England on 14 April 2014 (1 page) |
14 April 2014 | Termination of appointment of Marion Weir as a director (1 page) |
11 April 2014 | Company name changed aquila way\certificate issued on 11/04/14
|
11 April 2014 | Company name changed aquila way\certificate issued on 11/04/14
|
13 March 2014 | Registration of charge 053000830004 (28 pages) |
13 March 2014 | Registration of charge 053000830005 (30 pages) |
13 March 2014 | Registration of charge 053000830004 (28 pages) |
13 March 2014 | Registration of charge 053000830005 (30 pages) |
21 February 2014 | Resolutions
|
21 February 2014 | Resolutions
|
17 January 2014 | Resolutions
|
17 January 2014 | Resolutions
|
6 August 2013 | Annual return made up to 6 August 2013 no member list (5 pages) |
6 August 2013 | Annual return made up to 6 August 2013 no member list (5 pages) |
6 August 2013 | Annual return made up to 6 August 2013 no member list (5 pages) |
29 July 2013 | Full accounts made up to 31 March 2013 (22 pages) |
29 July 2013 | Full accounts made up to 31 March 2013 (22 pages) |
24 July 2013 | Director's details changed for Ms Marion Weir on 15 July 2013 (2 pages) |
24 July 2013 | Director's details changed for Ms Marion Weir on 15 July 2013 (2 pages) |
5 June 2013 | Termination of appointment of Joy Madeiros as a director (1 page) |
5 June 2013 | Termination of appointment of Joy Madeiros as a director (1 page) |
5 December 2012 | Annual return made up to 30 November 2012 no member list (6 pages) |
5 December 2012 | Annual return made up to 30 November 2012 no member list (6 pages) |
4 December 2012 | Registered office address changed from 55 Durham Road Gateshead Tyne and Wear NE9 5EY United Kingdom on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from 55 Durham Road Gateshead Tyne and Wear NE9 5EY United Kingdom on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from C4 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ United Kingdom on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from C4 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ United Kingdom on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from 55 Durham Road Gateshead Tyne and Wear NE9 5EY United Kingdom on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from C4 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ United Kingdom on 4 December 2012 (1 page) |
15 August 2012 | Full accounts made up to 31 March 2012 (23 pages) |
15 August 2012 | Full accounts made up to 31 March 2012 (23 pages) |
26 July 2012 | Appointment of Nancy Doyle as a secretary (1 page) |
26 July 2012 | Appointment of Nancy Doyle as a secretary (1 page) |
7 December 2011 | Annual return made up to 30 November 2011 no member list (6 pages) |
7 December 2011 | Annual return made up to 30 November 2011 no member list (6 pages) |
22 August 2011 | Full accounts made up to 31 March 2011 (20 pages) |
22 August 2011 | Full accounts made up to 31 March 2011 (20 pages) |
10 August 2011 | Appointment of Ms Marion Weir as a director (2 pages) |
10 August 2011 | Appointment of Ms Marion Weir as a director (2 pages) |
27 July 2011 | Termination of appointment of Huw Roberts as a director (1 page) |
27 July 2011 | Termination of appointment of Huw Roberts as a director (1 page) |
27 July 2011 | Termination of appointment of Janice Spencer as a secretary (1 page) |
27 July 2011 | Termination of appointment of Janice Spencer as a secretary (1 page) |
21 December 2010 | Termination of appointment of Illtyd Thomas as a director (1 page) |
21 December 2010 | Termination of appointment of Illtyd Thomas as a director (1 page) |
21 December 2010 | Annual return made up to 30 November 2010 no member list (7 pages) |
21 December 2010 | Annual return made up to 30 November 2010 no member list (7 pages) |
25 October 2010 | Full accounts made up to 31 March 2010 (20 pages) |
25 October 2010 | Full accounts made up to 31 March 2010 (20 pages) |
14 October 2010 | Termination of appointment of Stuart Hann as a director (1 page) |
14 October 2010 | Termination of appointment of Stuart Hann as a director (1 page) |
3 August 2010 | Appointment of Mrs Joy Alison Madeiros as a director (2 pages) |
3 August 2010 | Appointment of Mrs Joy Alison Madeiros as a director (2 pages) |
13 July 2010 | Termination of appointment of Graham Caffull as a director (1 page) |
13 July 2010 | Termination of appointment of Graham Caffull as a director (1 page) |
27 May 2010 | Registered office address changed from Kings Court Kingsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0SH on 27 May 2010 (1 page) |
27 May 2010 | Registered office address changed from Kings Court Kingsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0SH on 27 May 2010 (1 page) |
8 December 2009 | Director's details changed for Stephen Beaumont Mcguinness on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Andrew Robert Cribb on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Stephen Beaumont Mcguinness on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Reverend Illtyd Barrie Thomas on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Stuart Hann on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Reverend Andrew Paul Merton on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Reverend Illtyd Barrie Thomas on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Andrew Robert Cribb on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Huw Glyn Roberts on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Graham Howard Caffull on 7 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 30 November 2009 no member list (6 pages) |
8 December 2009 | Director's details changed for Mr Huw Glyn Roberts on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Stephen Beaumont Mcguinness on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Stuart Hann on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Graham Howard Caffull on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Reverend Andrew Paul Merton on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Stuart Hann on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Reverend Illtyd Barrie Thomas on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Graham Howard Caffull on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Andrew Robert Cribb on 7 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 30 November 2009 no member list (6 pages) |
8 December 2009 | Director's details changed for Reverend Andrew Paul Merton on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Huw Glyn Roberts on 7 December 2009 (2 pages) |
18 August 2009 | Full accounts made up to 31 March 2009 (21 pages) |
18 August 2009 | Full accounts made up to 31 March 2009 (21 pages) |
14 July 2009 | Director appointed reverend illtyd barrie thomas (2 pages) |
14 July 2009 | Director appointed reverend illtyd barrie thomas (2 pages) |
9 July 2009 | Appointment terminated director ann farwell (1 page) |
9 July 2009 | Appointment terminated director ann farwell (1 page) |
8 June 2009 | Director appointed mr andrew robert cribb (2 pages) |
8 June 2009 | Director appointed mr andrew robert cribb (2 pages) |
4 December 2008 | Annual return made up to 30/11/08 (4 pages) |
4 December 2008 | Annual return made up to 30/11/08 (4 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
26 August 2008 | Resolutions
|
26 August 2008 | Resolutions
|
28 July 2008 | Full accounts made up to 31 March 2008 (22 pages) |
28 July 2008 | Full accounts made up to 31 March 2008 (22 pages) |
9 June 2008 | Director appointed mr huw glyn roberts (1 page) |
9 June 2008 | Director appointed mr huw glyn roberts (1 page) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Annual return made up to 30/11/07 (2 pages) |
13 December 2007 | Annual return made up to 30/11/07 (2 pages) |
14 November 2007 | New director appointed (1 page) |
14 November 2007 | New director appointed (1 page) |
13 November 2007 | New director appointed (1 page) |
13 November 2007 | New director appointed (1 page) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | New secretary appointed (1 page) |
19 July 2007 | New secretary appointed (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
26 June 2007 | Full accounts made up to 31 March 2007 (21 pages) |
26 June 2007 | Full accounts made up to 31 March 2007 (21 pages) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Secretary resigned (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
22 December 2006 | Annual return made up to 30/11/06
|
22 December 2006 | Annual return made up to 30/11/06
|
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
30 August 2006 | Particulars of mortgage/charge (3 pages) |
30 August 2006 | Particulars of mortgage/charge (3 pages) |
30 August 2006 | Particulars of mortgage/charge (3 pages) |
30 August 2006 | Particulars of mortgage/charge (3 pages) |
29 June 2006 | New secretary appointed (2 pages) |
29 June 2006 | New secretary appointed (2 pages) |
16 June 2006 | Full accounts made up to 31 March 2006 (20 pages) |
16 June 2006 | Full accounts made up to 31 March 2006 (20 pages) |
18 May 2006 | Secretary's particulars changed (1 page) |
18 May 2006 | Secretary's particulars changed (1 page) |
30 March 2006 | New secretary appointed (2 pages) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | New secretary appointed (2 pages) |
12 December 2005 | Annual return made up to 30/11/05 (7 pages) |
12 December 2005 | Annual return made up to 30/11/05 (7 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
22 September 2005 | Director's particulars changed (1 page) |
22 September 2005 | Director's particulars changed (1 page) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New director appointed (2 pages) |
13 July 2005 | Registered office changed on 13/07/05 from: kingscourt kingsway, team valley trading estate gateshead tyne & wear NE11 0HW (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: kingscourt kingsway, team valley trading estate gateshead tyne & wear NE11 0HW (1 page) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | Registered office changed on 16/06/05 from: 3 gladstone terrace gateshead tyne & wear NE8 4DY (1 page) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | Registered office changed on 16/06/05 from: 3 gladstone terrace gateshead tyne & wear NE8 4DY (1 page) |
26 May 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
26 May 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
30 November 2004 | Incorporation (44 pages) |
30 November 2004 | Incorporation (44 pages) |