Whitley Bay
Tyne & Wear
NE26 3QR
Director Name | Mr Alan Hall |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2013(8 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Secretary Name | Mr David Shaun Brannen |
---|---|
Status | Current |
Appointed | 13 May 2014(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Mr Phillip Thomas Mills |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2017(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Dr David George Green |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2017(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Chief Exective |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Mr Anthony John Durcan |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2019(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Local Government Manager |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Ms Carol Anne Greenwood |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Flat 11 Blythswood North Osborne Road Newcastle Upon Tyne NE2 2AZ |
Director Name | Joy Taylor |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Role | Property Management |
Correspondence Address | Flat 3 Blythswood Osborne Road Newcastle Upon Tyne Tyne & Wear NE2 2AZ |
Secretary Name | Joy Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Role | Property Management |
Correspondence Address | Flat 3 Blythswood Osborne Road Newcastle Upon Tyne Tyne & Wear NE2 2AZ |
Secretary Name | Mr Robin Alexander Worthington Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 13 May 2014) |
Role | Residential Management Surveyo |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | John Rowland Robinson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 June 2009) |
Role | Accountant |
Correspondence Address | 24 Blythswood Newcastle Upon Tyne Tyne & Wear NE2 2BG |
Director Name | Mr Phillip Thomas Mills |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 03 August 2015) |
Role | System Administrator |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Joan Burns |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 September 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Ms Carol Anne Greenwood |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 August 2014) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Mr Alastair Forbes Blyth |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 03 August 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Mr James Edward Charlton |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(6 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 19 July 2013) |
Role | Construction Investment Manager |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Mr Panagiotis Sarantidis |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 28 June 2011(6 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 26 July 2013) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Mr John David Rutherford |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(6 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Mrs Violet Sandra Harrison |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2013(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Mrs Judith Elizabeth Dryhurst |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2015(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Mr Denis Charles Harriman |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2015(10 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 29 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Dr Menaka Pasangy Paranathala |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2018(13 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 27 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2005(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 | 13 January 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Jenny Brown 5.00% Ordinary |
---|---|
- | OTHER 40.00% - |
1 at £1 | Ann Pilcher & David Pilcher 2.50% Ordinary |
1 at £1 | David Robert Potter & Cristina Fernandez-garcia 2.50% Ordinary |
1 at £1 | Dennis Harriman 2.50% Ordinary |
1 at £1 | Executors Of B. Wakeman 2.50% Ordinary |
1 at £1 | L. Butler 2.50% Ordinary |
1 at £1 | Mr A. Blyth 2.50% Ordinary |
1 at £1 | Mr Alan Hall 2.50% Ordinary |
1 at £1 | Mr Duncan Watson 2.50% Ordinary |
1 at £1 | Mr J.r. Robinson 2.50% Ordinary |
1 at £1 | Mr John David Rutherford 2.50% Ordinary |
1 at £1 | Mr Phillip Thomas Mills 2.50% Ordinary |
1 at £1 | Mr R. Betteridge 2.50% Ordinary |
1 at £1 | Mr Stephen John Brewis 2.50% Ordinary |
1 at £1 | Mrs Joan S.e Burns 2.50% Ordinary |
1 at £1 | Ms Carol A. Greenwood 2.50% Ordinary |
1 at £1 | Ms Marlene J. Robertson 2.50% Ordinary |
1 at £1 | Ms Tracey D. Tinkler & Dr N. Render 2.50% Ordinary |
1 at £1 | Raymond Mclaughlin 2.50% Ordinary |
4 at £1 | T Allan Properties 10.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months, 1 week from now) |
15 January 2021 | Confirmation statement made on 13 January 2021 with updates (7 pages) |
---|---|
7 January 2021 | Termination of appointment of Judith Elizabeth Dryhurst as a director on 4 January 2021 (1 page) |
18 December 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
15 January 2020 | Confirmation statement made on 13 January 2020 with updates (7 pages) |
1 October 2019 | Termination of appointment of Carole Anne Greenwood as a director on 26 September 2019 (1 page) |
1 October 2019 | Appointment of Mr Anthony John Durcan as a director on 27 September 2019 (2 pages) |
13 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
15 January 2019 | Confirmation statement made on 13 January 2019 with updates (7 pages) |
22 August 2018 | Termination of appointment of John David Rutherford as a director on 29 June 2018 (1 page) |
15 August 2018 | Termination of appointment of Alastair Forbes Blyth as a director on 3 August 2018 (1 page) |
12 July 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
10 July 2018 | Appointment of Dr Menaka Pasangy Paranathala as a director on 29 June 2018 (2 pages) |
19 January 2018 | Confirmation statement made on 13 January 2018 with updates (7 pages) |
14 December 2017 | Appointment of Mr Phillip Thomas Mills as a director on 10 August 2017 (2 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
17 August 2017 | Appointment of Dr David George Green as a director on 10 August 2017 (2 pages) |
17 August 2017 | Appointment of Dr David George Green as a director on 10 August 2017 (2 pages) |
27 January 2017 | Confirmation statement made on 13 January 2017 with updates (9 pages) |
27 January 2017 | Confirmation statement made on 13 January 2017 with updates (9 pages) |
2 November 2016 | Termination of appointment of Joan Burns as a director on 28 September 2016 (1 page) |
2 November 2016 | Termination of appointment of Joan Burns as a director on 28 September 2016 (1 page) |
18 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
18 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
9 February 2016 | Termination of appointment of Violet Sandra Harrison as a director on 23 October 2014 (1 page) |
9 February 2016 | Appointment of Ms Carole Anne Greenwood as a director on 3 August 2015 (2 pages) |
9 February 2016 | Termination of appointment of Violet Sandra Harrison as a director on 23 October 2014 (1 page) |
9 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Appointment of Ms Carole Anne Greenwood as a director on 3 August 2015 (2 pages) |
9 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
3 February 2016 | Appointment of Mr Denis Charles Harriman as a director on 3 August 2015 (2 pages) |
3 February 2016 | Appointment of Mr Denis Charles Harriman as a director on 3 August 2015 (2 pages) |
21 January 2016 | Appointment of Mrs Judith Elizabeth Dryhurst as a director on 3 August 2015 (2 pages) |
21 January 2016 | Appointment of Mrs Judith Elizabeth Dryhurst as a director on 3 August 2015 (2 pages) |
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
6 August 2015 | Termination of appointment of Phillip Thomas Mills as a director on 3 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Phillip Thomas Mills as a director on 3 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Phillip Thomas Mills as a director on 3 August 2015 (1 page) |
15 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 September 2014 | Termination of appointment of Carol Greenwood as a director on 29 August 2014 (1 page) |
9 September 2014 | Termination of appointment of Carol Greenwood as a director on 29 August 2014 (1 page) |
15 May 2014 | Termination of appointment of Robin Clark as a secretary (1 page) |
15 May 2014 | Appointment of Mr David Shaun Brannen as a secretary (2 pages) |
15 May 2014 | Termination of appointment of Robin Clark as a secretary (1 page) |
15 May 2014 | Appointment of Mr David Shaun Brannen as a secretary (2 pages) |
16 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Termination of appointment of James Charlton as a director (1 page) |
16 January 2014 | Termination of appointment of James Charlton as a director (1 page) |
16 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
8 October 2013 | Appointment of Mr Alan Hall as a director (2 pages) |
8 October 2013 | Appointment of Mr Alan Hall as a director (2 pages) |
8 October 2013 | Appointment of Mrs Violet Sandra Harrison as a director (2 pages) |
8 October 2013 | Appointment of Mrs Violet Sandra Harrison as a director (2 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
26 July 2013 | Termination of appointment of Panagiotis Sarantidis as a director (1 page) |
26 July 2013 | Termination of appointment of Panagiotis Sarantidis as a director (1 page) |
13 June 2013 | Director's details changed for Mr Panagiotis Sarantidis on 1 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Mr Panagiotis Sarantidis on 1 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Carol Greenwood on 1 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Mr Alastair Forbes Blyth on 1 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Mr Stephen John Brewis on 1 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Phillip Thomas Mills on 1 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Mr James Edward Charlton on 1 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Joan Burns on 1 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Phillip Thomas Mills on 1 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Mr Stephen John Brewis on 1 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Joan Burns on 1 June 2013 (2 pages) |
13 June 2013 | Secretary's details changed for Mr Robin Alexander Worthington Clark on 1 June 2013 (1 page) |
13 June 2013 | Director's details changed for Mr John David Rutherford on 1 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Mr James Edward Charlton on 1 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Mr Panagiotis Sarantidis on 1 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Carol Greenwood on 1 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Mr Stephen John Brewis on 1 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Carol Greenwood on 1 June 2013 (2 pages) |
13 June 2013 | Secretary's details changed for Mr Robin Alexander Worthington Clark on 1 June 2013 (1 page) |
13 June 2013 | Director's details changed for Mr Alastair Forbes Blyth on 1 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Mr Alastair Forbes Blyth on 1 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Mr James Edward Charlton on 1 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Mr John David Rutherford on 1 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Mr John David Rutherford on 1 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Phillip Thomas Mills on 1 June 2013 (2 pages) |
13 June 2013 | Secretary's details changed for Mr Robin Alexander Worthington Clark on 1 June 2013 (1 page) |
13 June 2013 | Director's details changed for Joan Burns on 1 June 2013 (2 pages) |
24 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (15 pages) |
24 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (15 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 August 2012 | Appointment of Mr Stephen John Brewis as a director (2 pages) |
3 August 2012 | Appointment of Mr Stephen John Brewis as a director (2 pages) |
18 January 2012 | Director's details changed for Mr Panagiotis Sarantidis on 28 June 2011 (2 pages) |
18 January 2012 | Director's details changed for Alastair Forbes Blyth on 1 January 2012 (3 pages) |
18 January 2012 | Director's details changed for Alastair Forbes Blyth on 1 January 2012 (3 pages) |
18 January 2012 | Director's details changed for Mr John David Rutherford on 1 January 2012 (2 pages) |
18 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (13 pages) |
18 January 2012 | Director's details changed for Mr John David Rutherford on 1 January 2012 (2 pages) |
18 January 2012 | Director's details changed for Mr Panagiotis Sarantidis on 28 June 2011 (2 pages) |
18 January 2012 | Director's details changed for Mr John David Rutherford on 1 January 2012 (2 pages) |
18 January 2012 | Director's details changed for Mr James Edward Charlton on 28 June 2011 (2 pages) |
18 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (13 pages) |
18 January 2012 | Director's details changed for Alastair Forbes Blyth on 1 January 2012 (3 pages) |
18 January 2012 | Director's details changed for Mr James Edward Charlton on 28 June 2011 (2 pages) |
19 July 2011 | Appointment of Mr John David Rutherford as a director (2 pages) |
19 July 2011 | Appointment of Mr John David Rutherford as a director (2 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 July 2011 | Appointment of Mr James Edward Charlton as a director (2 pages) |
5 July 2011 | Appointment of Mr Panagiotis Sarantidis as a director (2 pages) |
5 July 2011 | Appointment of Mr Panagiotis Sarantidis as a director (2 pages) |
5 July 2011 | Appointment of Mr James Edward Charlton as a director (2 pages) |
27 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (11 pages) |
27 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (11 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 February 2010 | Director's details changed for Carol Greenwood on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Carol Greenwood on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Alastair Forbes Blyth on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Joan Burns on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Phillip Thomas Mills on 1 October 2009 (2 pages) |
2 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (21 pages) |
2 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (21 pages) |
2 February 2010 | Director's details changed for Joan Burns on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Carol Greenwood on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Alastair Forbes Blyth on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Joan Burns on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Alastair Forbes Blyth on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Phillip Thomas Mills on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Phillip Thomas Mills on 1 October 2009 (2 pages) |
7 July 2009 | Director appointed carol anne greenwood (2 pages) |
7 July 2009 | Appointment terminated director john robinson (1 page) |
7 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 July 2009 | Director appointed alastair forbes blyth (2 pages) |
7 July 2009 | Director appointed carol anne greenwood (2 pages) |
7 July 2009 | Director appointed alastair forbes blyth (2 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 July 2009 | Appointment terminated director john robinson (1 page) |
30 January 2009 | Return made up to 13/01/09; full list of members (19 pages) |
30 January 2009 | Return made up to 13/01/09; full list of members (19 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 January 2008 | Return made up to 13/01/08; no change of members
|
22 January 2008 | Return made up to 13/01/08; no change of members
|
7 June 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
3 June 2007 | Director resigned (1 page) |
3 June 2007 | New director appointed (2 pages) |
3 June 2007 | New director appointed (2 pages) |
3 June 2007 | New director appointed (2 pages) |
3 June 2007 | New director appointed (2 pages) |
3 June 2007 | New director appointed (2 pages) |
3 June 2007 | New director appointed (2 pages) |
3 June 2007 | Director resigned (1 page) |
21 February 2007 | Return made up to 13/01/07; change of members (7 pages) |
21 February 2007 | Return made up to 13/01/07; change of members (7 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
8 February 2006 | Return made up to 13/01/06; full list of members (8 pages) |
8 February 2006 | Return made up to 13/01/06; full list of members (8 pages) |
13 October 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
13 October 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: flat 3 blythswood north osborne road newcastle upon tyne NE2 2AZ (1 page) |
18 July 2005 | New secretary appointed (2 pages) |
18 July 2005 | New secretary appointed (2 pages) |
18 July 2005 | Registered office changed on 18/07/05 from: flat 3 blythswood north osborne road newcastle upon tyne NE2 2AZ (1 page) |
15 March 2005 | Ad 11/02/05--------- £ si 39@1=39 £ ic 1/40 (10 pages) |
15 March 2005 | Ad 11/02/05--------- £ si 39@1=39 £ ic 1/40 (10 pages) |
2 February 2005 | Registered office changed on 02/02/05 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
2 February 2005 | New director appointed (1 page) |
2 February 2005 | New director appointed (1 page) |
2 February 2005 | Secretary resigned (1 page) |
2 February 2005 | Secretary resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Registered office changed on 02/02/05 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | New secretary appointed;new director appointed (1 page) |
2 February 2005 | New secretary appointed;new director appointed (1 page) |
13 January 2005 | Incorporation (16 pages) |
13 January 2005 | Incorporation (16 pages) |