Company NameResponsive Engineering (Holdings) Limited
Company StatusDissolved
Company Number05396885
CategoryPrivate Limited Company
Incorporation Date17 March 2005(19 years, 1 month ago)
Dissolution Date25 July 2023 (8 months, 4 weeks ago)
Previous NamesNorham House 1020 Limited and Responsive Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Peter Reece
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2012(7 years, 8 months after company formation)
Appointment Duration10 years, 7 months (closed 25 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Draymans Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director NamePaul Lazslo Torday
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(1 month, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 01 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsway South
Team Valley
Gateshead
Tyne & Wear
NE11 0SH
Director NamePeter Barry Bernard
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(1 month, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 02 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWincomblee Road Walker
Newcastle Upon Tyne
NE6 3QS
Director NameMr Arthur James Peter Borrell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(1 month, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKingsway South
Team Valley
Gateshead
Tyne & Wear
NE11 0SH
Secretary NameMr Arthur James Peter Borrell
NationalityBritish
StatusResigned
Appointed13 May 2005(1 month, 3 weeks after company formation)
Appointment Duration9 months (resigned 13 February 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPinedale
Wallace Avenue
Whickham
County Durham
NE16 4SX
Director NameMr Steven Norman Simpson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(11 months after company formation)
Appointment Duration10 years (resigned 29 February 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressArmstrong Works Scotswood Road
Newcastle Upon Tyne
NE15 6UX
Secretary NameMr Steven Norman Simpson
NationalityBritish
StatusResigned
Appointed13 February 2006(11 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 December 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKingsway South
Team Valley
Gateshead
Tyne & Wear
NE11 0SH
Director NameMr Christopher Scott Thompson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(5 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Elmfield Road
Gosforth
Newcastle Upon Tyne
NE3 4BF
Director NameMr Roger David Anderton
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(7 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArmstrong Works Scotswood Road
Newcastle Upon Tyne
NE15 6UX
Director NameMr Philip John Kite
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(7 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArmstrong Works Scotswood Road
Newcastle Upon Tyne
NE15 6UX
Secretary NameMr Philip John Kite
StatusResigned
Appointed01 December 2012(7 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 March 2017)
RoleCompany Director
Correspondence AddressArmstrong Works Scotswood Road
Newcastle Upon Tyne
NE15 6UX
Director NameMr Graeme Cook
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2015(10 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 April 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressArmstrong Works Scotswood Road
Newcastle Upon Tyne
NE15 6UX
Director NameMr Gordon MacDonald
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(14 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 December 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressArmstrong Works Scotswood Road
Newcastle Upon Tyne
NE15 6UX
Director NameNorham House Director Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence AddressNorham House
12 New Bridge Street West
Newcastle Upon Tyne
Tyne & Wear
NE1 8AS
Secretary NameNorham House Secretary Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence AddressNorham House
12 New Bridge Street West
Newcastle Upon Tyne
Tyne &Wear
NE1 8AS

Contact

Websiteresponsive-engineering.com
Telephone0191 4973400
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Draymans Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Address MatchesOver 80 other UK companies use this postal address

Shareholders

125k at £1Reece Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£855,601
Cash£24,964

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

5 June 2009Delivered on: 6 June 2009
Satisfied on: 7 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
18 September 2008Delivered on: 19 September 2008
Satisfied on: 7 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set- off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
18 September 2008Delivered on: 19 September 2008
Satisfied on: 7 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
30 June 2005Delivered on: 19 July 2005
Satisfied on: 3 September 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
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: 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

Filing History

6 October 2020Full accounts made up to 31 December 2019 (16 pages)
26 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
7 October 2019Full accounts made up to 31 December 2018 (16 pages)
3 September 2019Appointment of Gordon Macdonald as a director on 1 July 2019 (2 pages)
20 May 2019Termination of appointment of Graeme Cook as a director on 5 April 2019 (1 page)
18 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
7 October 2018Full accounts made up to 31 December 2017 (16 pages)
27 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
19 March 2018Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
16 March 2018Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
27 September 2017Full accounts made up to 31 December 2016 (15 pages)
27 September 2017Full accounts made up to 31 December 2016 (15 pages)
3 April 2017Termination of appointment of Philip John Kite as a director on 28 March 2017 (1 page)
3 April 2017Termination of appointment of Philip John Kite as a secretary on 28 March 2017 (1 page)
3 April 2017Termination of appointment of Philip John Kite as a director on 28 March 2017 (1 page)
3 April 2017Termination of appointment of Philip John Kite as a secretary on 28 March 2017 (1 page)
31 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
30 March 2017Termination of appointment of Roger David Anderton as a director on 28 February 2017 (1 page)
30 March 2017Termination of appointment of Roger David Anderton as a director on 28 February 2017 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (14 pages)
13 October 2016Full accounts made up to 31 December 2015 (14 pages)
16 May 2016Appointment of Graeme Cook as a director on 24 August 2015 (2 pages)
16 May 2016Appointment of Graeme Cook as a director on 24 August 2015 (2 pages)
5 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 125,000
(5 pages)
5 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 125,000
(5 pages)
31 March 2016Termination of appointment of Steven Norman Simpson as a director on 29 February 2016 (1 page)
31 March 2016Termination of appointment of Steven Norman Simpson as a director on 29 February 2016 (1 page)
3 November 2015Full accounts made up to 31 December 2014 (13 pages)
3 November 2015Full accounts made up to 31 December 2014 (13 pages)
31 July 2015Registered office address changed from Wincomblee Road Walker Newcastle upon Tyne NE6 3QS to Armstrong Works Scotswood Road Newcastle upon Tyne NE15 6UX on 31 July 2015 (1 page)
31 July 2015Registered office address changed from Wincomblee Road Walker Newcastle upon Tyne NE6 3QS to Armstrong Works Scotswood Road Newcastle upon Tyne NE15 6UX on 31 July 2015 (1 page)
24 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 125,000
(5 pages)
24 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 125,000
(5 pages)
2 October 2014Full accounts made up to 31 December 2013 (13 pages)
2 October 2014Full accounts made up to 31 December 2013 (13 pages)
8 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 125,000
(5 pages)
8 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 125,000
(5 pages)
6 January 2014Full accounts made up to 31 March 2013 (11 pages)
6 January 2014Full accounts made up to 31 March 2013 (11 pages)
13 August 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
13 August 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
6 August 2013Termination of appointment of Peter Bernard as a director (1 page)
6 August 2013Termination of appointment of Peter Bernard as a director (1 page)
5 June 2013Register(s) moved to registered inspection location (1 page)
5 June 2013Register(s) moved to registered inspection location (1 page)
4 June 2013Register inspection address has been changed (1 page)
4 June 2013Register inspection address has been changed (1 page)
16 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (7 pages)
16 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (7 pages)
9 April 2013Auditor's resignation (1 page)
9 April 2013Auditor's resignation (1 page)
3 January 2013Appointment of Mr John Peter Reece as a director (2 pages)
3 January 2013Appointment of Mr John Peter Reece as a director (2 pages)
12 December 2012Change of share class name or designation (2 pages)
12 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
12 December 2012Change of share class name or designation (2 pages)
12 December 2012Statement of company's objects (2 pages)
12 December 2012Statement of company's objects (2 pages)
12 December 2012Appointment of Mr Roger David Anderton as a director (3 pages)
12 December 2012Appointment of Mr Roger David Anderton as a director (3 pages)
12 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 December 2012Appointment of Mr Philip John Kite as a secretary (1 page)
6 December 2012Registered office address changed from Kingsway South Team Valley Gateshead Tyne & Wear NE11 0SH on 6 December 2012 (1 page)
6 December 2012Appointment of Mr Philip John Kite as a director (2 pages)
6 December 2012Appointment of Mr Philip John Kite as a director (2 pages)
6 December 2012Appointment of Mr Philip John Kite as a secretary (1 page)
6 December 2012Registered office address changed from Kingsway South Team Valley Gateshead Tyne & Wear NE11 0SH on 6 December 2012 (1 page)
6 December 2012Registered office address changed from Kingsway South Team Valley Gateshead Tyne & Wear NE11 0SH on 6 December 2012 (1 page)
5 December 2012Termination of appointment of Paul Torday as a director (1 page)
5 December 2012Termination of appointment of Christopher Thompson as a director (1 page)
5 December 2012Termination of appointment of Paul Torday as a director (1 page)
5 December 2012Termination of appointment of Christopher Thompson as a director (1 page)
5 December 2012Termination of appointment of Steven Simpson as a secretary (1 page)
5 December 2012Termination of appointment of Steven Simpson as a secretary (1 page)
14 August 2012Group of companies' accounts made up to 31 March 2012 (28 pages)
14 August 2012Group of companies' accounts made up to 31 March 2012 (28 pages)
6 June 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
8 August 2011Group of companies' accounts made up to 31 March 2011 (22 pages)
8 August 2011Group of companies' accounts made up to 31 March 2011 (22 pages)
10 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
31 December 2010Group of companies' accounts made up to 31 March 2010 (22 pages)
31 December 2010Group of companies' accounts made up to 31 March 2010 (22 pages)
17 November 2010Company name changed responsive investments LIMITED\certificate issued on 17/11/10
  • CONNOT ‐
(3 pages)
17 November 2010Company name changed responsive investments LIMITED\certificate issued on 17/11/10
  • CONNOT ‐
(3 pages)
11 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-21
(1 page)
11 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-21
(1 page)
30 April 2010Termination of appointment of Arthur Borrell as a director (2 pages)
30 April 2010Termination of appointment of Arthur Borrell as a director (2 pages)
15 April 2010Appointment of Christopher Scott Thompson as a director (3 pages)
15 April 2010Appointment of Christopher Scott Thompson as a director (3 pages)
13 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (8 pages)
13 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (8 pages)
16 March 2010Amended group of companies' accounts made up to 31 March 2009 (22 pages)
16 March 2010Amended group of companies' accounts made up to 31 March 2009 (22 pages)
19 November 2009Full accounts made up to 31 March 2009 (17 pages)
19 November 2009Full accounts made up to 31 March 2009 (17 pages)
29 October 2009Director's details changed for Steven Norman Simpson on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Paul Lazslo Torday on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Arthur James Peter Borrell on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Peter Barry Bernard on 29 October 2009 (2 pages)
29 October 2009Secretary's details changed for Steven Norman Simpson on 29 October 2009 (1 page)
29 October 2009Director's details changed for Peter Barry Bernard on 29 October 2009 (2 pages)
29 October 2009Secretary's details changed for Steven Norman Simpson on 29 October 2009 (1 page)
29 October 2009Director's details changed for Paul Lazslo Torday on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Steven Norman Simpson on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Arthur James Peter Borrell on 29 October 2009 (2 pages)
6 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
6 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
13 May 2009Return made up to 17/03/09; full list of members (10 pages)
13 May 2009Return made up to 17/03/09; full list of members (10 pages)
24 March 2009Memorandum and Articles of Association (28 pages)
24 March 2009Memorandum and Articles of Association (28 pages)
30 January 2009Full accounts made up to 31 March 2008 (17 pages)
30 January 2009Full accounts made up to 31 March 2008 (17 pages)
20 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
20 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
3 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
30 May 2008Gbp sr 180000@1 (1 page)
30 May 2008Gbp sr 180000@1 (1 page)
9 April 2008Return made up to 17/03/08; full list of members (12 pages)
9 April 2008Return made up to 17/03/08; full list of members (12 pages)
7 November 2007Full accounts made up to 31 March 2007 (20 pages)
7 November 2007Full accounts made up to 31 March 2007 (20 pages)
23 May 2007Return made up to 17/03/07; full list of members (9 pages)
23 May 2007Return made up to 17/03/07; full list of members (9 pages)
8 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
8 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
9 January 2007Registered office changed on 09/01/07 from: kingsway south team valley gateshead tyne & wear NE11 0JL (1 page)
9 January 2007Registered office changed on 09/01/07 from: kingsway south team valley gateshead tyne & wear NE11 0JL (1 page)
15 November 2006Accounts for a medium company made up to 31 March 2006 (14 pages)
15 November 2006Accounts for a medium company made up to 31 March 2006 (14 pages)
19 July 2006£ ic 780000/280000 30/06/06 £ sr 500000@1=500000 (1 page)
19 July 2006£ ic 780000/280000 30/06/06 £ sr 500000@1=500000 (1 page)
3 May 2006Return made up to 17/03/06; full list of members (9 pages)
3 May 2006Return made up to 17/03/06; full list of members (9 pages)
1 March 2006Secretary resigned (1 page)
1 March 2006New secretary appointed;new director appointed (2 pages)
1 March 2006Secretary resigned (1 page)
1 March 2006New secretary appointed;new director appointed (2 pages)
14 September 2005Ad 05/09/05--------- si 40000@1=40000 ic 740000/780000 (4 pages)
14 September 2005Ad 05/09/05--------- si 40000@1=40000 ic 740000/780000 (4 pages)
14 September 2005Registered office changed on 14/09/05 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
14 September 2005Registered office changed on 14/09/05 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
5 August 2005Ad 30/06/05--------- £ si 150000@1=150000 £ ic 590000/740000 (2 pages)
5 August 2005Ad 30/06/05--------- £ si 150000@1=150000 £ ic 590000/740000 (2 pages)
5 August 2005Particulars of contract relating to shares (4 pages)
5 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
5 August 2005Particulars of contract relating to shares (4 pages)
5 August 2005Nc inc already adjusted 30/06/05 (1 page)
5 August 2005Ad 30/06/05--------- £ si 589999@1=589999 £ ic 1/590000 (4 pages)
5 August 2005Ad 30/06/05--------- £ si 589999@1=589999 £ ic 1/590000 (4 pages)
5 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
5 August 2005Nc inc already adjusted 30/06/05 (1 page)
2 August 2005Company name changed norham house 1020 LIMITED\certificate issued on 02/08/05 (2 pages)
2 August 2005Company name changed norham house 1020 LIMITED\certificate issued on 02/08/05 (2 pages)
19 July 2005Particulars of mortgage/charge (8 pages)
19 July 2005Particulars of mortgage/charge (8 pages)
13 June 2005Secretary resigned (1 page)
13 June 2005New secretary appointed;new director appointed (3 pages)
13 June 2005Secretary resigned (1 page)
13 June 2005New director appointed (3 pages)
13 June 2005New director appointed (3 pages)
13 June 2005New secretary appointed;new director appointed (3 pages)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
17 March 2005Incorporation (16 pages)
17 March 2005Incorporation (16 pages)