Durham
DH1 5HL
Director Name | Mrs Jillian Florence Hindmarsh |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2014(9 years after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Forster Business Centre Finchale Road Durham DH1 5HL |
Director Name | Mr Mike Goodwin |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(9 years after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Forster Business Centre Finchale Road Durham DH1 5HL |
Director Name | Ms Claire McCreanor |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2016(11 years after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forster Business Centre Finchale Road Durham DH1 5HL |
Director Name | Ms Laura Watson |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2016(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Forster Business Centre Finchale Road Durham DH1 5HL |
Director Name | Mr Christopher Ross |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2017(11 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Manager |
Country of Residence | England |
Correspondence Address | Forster Business Centre Finchale Road Durham DH1 5HL |
Director Name | Mrs Marsha Armstrong |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2022(17 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Akenside Terrace Newcastle Upon Tyne NE2 1TN |
Director Name | Miss Kirsty Morrison |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2023(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Director Of Services |
Country of Residence | England |
Correspondence Address | Forster Business Centre Finchale Road Durham DH1 5HL |
Director Name | Miss Emily Mason |
---|---|
Date of Birth | January 1998 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2023(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Forster Business Centre Finchale Road Durham DH1 5HL |
Director Name | Elizabeth Bolam |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Role | Senior Residential Worker |
Correspondence Address | 5 Stoneleigh Close Houghton Le Spring Tyne & Wear DH4 5LS |
Director Name | David Bottoms |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 48 Wolsingham Drive Durham County Durham DH1 5XH |
Director Name | Philippa Joy Scott |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Role | Charity Development Manager |
Correspondence Address | 13 Bexhill Square South Beach Blyth Northumberland NE24 3TX |
Director Name | Martin Alasdair Pratt |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Role | University Researcher |
Correspondence Address | 8 South Street Sherburn Durham DH6 1HP |
Director Name | Nicola Jane Phalp |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Role | Para-Legal |
Correspondence Address | 3 The Old Rectory Mains Park Road Chester Le Street County Durham DH3 3PU |
Director Name | Colette Harrison |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Role | Youth Volunteer Coordinator |
Correspondence Address | 7 Hindsons Crescent North Shiney Row Chester Le Street Tyne & Wear DH4 4SA |
Secretary Name | Martin Alasdair Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Role | University Researcher |
Correspondence Address | 8 South Street Sherburn Durham DH6 1HP |
Director Name | Gillian Ann Bainbridge |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2007) |
Role | Clerical Officer |
Correspondence Address | 27 The Croft Sherburn Hill Durham County Durham DH6 1QL |
Director Name | Mr Geoffrey John Proudlock |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2006(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2008) |
Role | Housing Manager |
Country of Residence | England |
Correspondence Address | 1 Garden View Butterknowle Bishop Auckland County Durham DL13 5PD |
Director Name | Michelle Meldrum |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 September 2014) |
Role | Deputy Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Village Green Murton Seaham County Durham SR7 9RN |
Secretary Name | Nicola Jane Phalp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(2 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 10 November 2008) |
Role | Para Legal |
Correspondence Address | 3 The Old Rectory Mains Park Road Chester Le Street County Durham DH3 3PU |
Director Name | Mr Denis Edwin Jackson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 February 2013) |
Role | District Council Executive Member |
Country of Residence | England |
Correspondence Address | 16 Station Road Meadowfield Durham County Durham DH7 8NF |
Director Name | Mr Jon William Niblo |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 November 2009) |
Role | Senior Youth Worker |
Correspondence Address | 33 Highsteads Medomsley Consett County Durham DH8 6QA |
Director Name | Ms Christa Marika Rose |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Status | Resigned |
Appointed | 10 November 2008(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 June 2010) |
Role | Ma Student |
Correspondence Address | 28 Brookes Rise Langley Moor Durham County Durham DH7 8XY |
Director Name | Mr David Richard Hand |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 2011) |
Role | Research & Development Worker |
Country of Residence | England |
Correspondence Address | 2 Red Hill Villas Durham DH1 4BA |
Secretary Name | Ian Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 July 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Arthur Street High Handenhold Chester Le Street County Durham DH2 1QE |
Director Name | Mrs Giannina Cara-Collins |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(3 years, 9 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 28 February 2010) |
Role | Regional Co-Ordinator |
Correspondence Address | 26 Clarence Terrace Willington Crook County Durham DL15 0HS |
Director Name | Mr Christopher Ian Gibbons |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2013) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 2 Red Hill Villas Durham DH1 4BA |
Director Name | Dr Michelle Booth |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 June 2012) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 2 Red Hill Villas Durham DH1 4BA |
Director Name | Ms Carole Akam |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 August 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Red Hill Villas Durham DH1 4BA |
Director Name | Mrs Linda Deakin |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2012) |
Role | Co-Regulation Co-Ordinator |
Country of Residence | England |
Correspondence Address | 2 Red Hill Villas Durham DH1 4BA |
Director Name | Andrew Freiman |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2012(7 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2013) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 2 Red Hill Villas Durham DH1 4BA |
Director Name | Lesley Elizabeth Curtis |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2012(7 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 June 2013) |
Role | Self Employed Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Red Hill Villas Durham DH1 4BA |
Director Name | Mrs Kimberley Applegarth |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(7 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 January 2014) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Red Hill Villas Durham DH1 4BA |
Director Name | Mr Mark Robson |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2013(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 April 2017) |
Role | Head Of Property Maintenance |
Country of Residence | England |
Correspondence Address | Forster Business Centre Finchale Road Durham DH1 5HL |
Director Name | Ms Patricia Howett |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2013(7 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 03 March 2014) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 2 Red Hill Villas Durham DH1 4BA |
Website | movingondurham.org.uk |
---|---|
Telephone | 0191 3831559 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Forster Business Centre Finchale Road Durham DH1 5HL |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Framwellgate Moor |
Ward | Framwellgate and Newton Hall |
Built Up Area | Durham |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £293,675 |
Net Worth | £137,503 |
Cash | £122,387 |
Current Liabilities | £1,581 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 5 July 2023 (10 months ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 2 weeks from now) |
5 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
---|---|
17 January 2023 | Appointment of Miss Kirsty Morrison as a director on 9 January 2023 (2 pages) |
17 January 2023 | Appointment of Miss Emily Mason as a director on 9 January 2023 (2 pages) |
8 December 2022 | Accounts for a small company made up to 31 March 2022 (35 pages) |
8 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
6 July 2022 | Appointment of Mrs Marsha Armstrong as a director on 4 July 2022 (2 pages) |
5 July 2022 | Termination of appointment of Nigel Van Zwanenberg as a director on 8 November 2021 (1 page) |
7 December 2021 | Accounts for a small company made up to 31 March 2021 (41 pages) |
6 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
24 March 2021 | Accounts for a small company made up to 31 March 2020 (30 pages) |
23 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
5 January 2020 | Accounts for a small company made up to 31 March 2019 (31 pages) |
5 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
11 June 2019 | Director's details changed for Mrs Jillian Florence Hindmarsh on 11 June 2019 (2 pages) |
11 June 2019 | Director's details changed for Mr Mike Goodwin on 11 June 2019 (2 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (22 pages) |
5 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (20 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (20 pages) |
28 July 2017 | Notification of a person with significant control statement (2 pages) |
28 July 2017 | Notification of a person with significant control statement (2 pages) |
18 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
21 April 2017 | Termination of appointment of Mark Robson as a director on 18 April 2017 (1 page) |
21 April 2017 | Appointment of Mr Christopher Ross as a director on 19 April 2017 (2 pages) |
21 April 2017 | Termination of appointment of Mark Robson as a director on 18 April 2017 (1 page) |
21 April 2017 | Appointment of Mr Christopher Ross as a director on 19 April 2017 (2 pages) |
4 December 2016 | Statement of company's objects (3 pages) |
4 December 2016 | Statement of company's objects (3 pages) |
24 October 2016 | Director's details changed for Mr Mark Andrew Farren on 24 October 2016 (2 pages) |
24 October 2016 | Director's details changed for Mr Mark Andrew Farren on 24 October 2016 (2 pages) |
14 October 2016 | Appointment of Ms Laura Watson as a director on 26 September 2016 (2 pages) |
14 October 2016 | Appointment of Ms Laura Watson as a director on 26 September 2016 (2 pages) |
11 October 2016 | Total exemption full accounts made up to 31 March 2016 (21 pages) |
11 October 2016 | Total exemption full accounts made up to 31 March 2016 (21 pages) |
24 August 2016 | Appointment of Ms Claire Mccreanor as a director on 11 July 2016 (2 pages) |
24 August 2016 | Appointment of Ms Claire Mccreanor as a director on 11 July 2016 (2 pages) |
6 July 2016 | Annual return made up to 29 June 2016 no member list (5 pages) |
6 July 2016 | Annual return made up to 29 June 2016 no member list (5 pages) |
27 November 2015 | Total exemption full accounts made up to 31 March 2015 (21 pages) |
27 November 2015 | Total exemption full accounts made up to 31 March 2015 (21 pages) |
27 July 2015 | Annual return made up to 29 June 2015 no member list (5 pages) |
27 July 2015 | Annual return made up to 29 June 2015 no member list (5 pages) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (21 pages) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (21 pages) |
5 December 2014 | Registered office address changed from Forster House Finchale Road Durham DH1 5HL England to Forster Business Centre Finchale Road Durham DH1 5HL on 5 December 2014 (1 page) |
5 December 2014 | Registered office address changed from Forster House Finchale Road Durham DH1 5HL England to Forster Business Centre Finchale Road Durham DH1 5HL on 5 December 2014 (1 page) |
5 December 2014 | Registered office address changed from Forster House Finchale Road Durham DH1 5HL England to Forster Business Centre Finchale Road Durham DH1 5HL on 5 December 2014 (1 page) |
24 October 2014 | Appointment of Jill Hindmarsh as a director on 30 June 2014 (2 pages) |
24 October 2014 | Appointment of Jill Hindmarsh as a director on 30 June 2014 (2 pages) |
24 October 2014 | Termination of appointment of Michelle Meldrum as a director on 1 September 2014 (1 page) |
24 October 2014 | Termination of appointment of Michelle Meldrum as a director on 1 September 2014 (1 page) |
24 October 2014 | Termination of appointment of Michelle Meldrum as a director on 1 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 2 Red Hill Villas Durham Durham DH1 4BA to Forster House Finchale Road Durham DH1 5HL on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 2 Red Hill Villas Durham Durham DH1 4BA to Forster House Finchale Road Durham DH1 5HL on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 2 Red Hill Villas Durham Durham DH1 4BA to Forster House Finchale Road Durham DH1 5HL on 2 September 2014 (1 page) |
24 July 2014 | Appointment of Mr Mike Goodwin as a director on 1 July 2014 (2 pages) |
24 July 2014 | Appointment of Mr Mike Goodwin as a director on 1 July 2014 (2 pages) |
24 July 2014 | Annual return made up to 29 June 2014 no member list (4 pages) |
24 July 2014 | Annual return made up to 29 June 2014 no member list (4 pages) |
24 July 2014 | Appointment of Mr Mike Goodwin as a director on 1 July 2014 (2 pages) |
24 March 2014 | Termination of appointment of Patricia Howett as a director (1 page) |
24 March 2014 | Termination of appointment of Patricia Howett as a director (1 page) |
20 January 2014 | Termination of appointment of Kimberley Applegarth as a director (1 page) |
20 January 2014 | Termination of appointment of Kimberley Applegarth as a director (1 page) |
25 November 2013 | Total exemption full accounts made up to 31 March 2013 (21 pages) |
25 November 2013 | Total exemption full accounts made up to 31 March 2013 (21 pages) |
28 October 2013 | Termination of appointment of Andrew Freiman as a director (1 page) |
28 October 2013 | Termination of appointment of Christopher Gibbons as a director (1 page) |
28 October 2013 | Termination of appointment of Christopher Gibbons as a director (1 page) |
28 October 2013 | Termination of appointment of Andrew Freiman as a director (1 page) |
4 July 2013 | Annual return made up to 29 June 2013 no member list (6 pages) |
4 July 2013 | Annual return made up to 29 June 2013 no member list (6 pages) |
17 June 2013 | Termination of appointment of Lesley Curtis as a director (1 page) |
17 June 2013 | Termination of appointment of Lesley Curtis as a director (1 page) |
15 May 2013 | Appointment of Ms Patricia Howett as a director (2 pages) |
15 May 2013 | Appointment of Mr Mark Robson as a director (2 pages) |
15 May 2013 | Appointment of Ms Patricia Howett as a director (2 pages) |
15 May 2013 | Appointment of Mr Mark Robson as a director (2 pages) |
18 February 2013 | Termination of appointment of Denis Jackson as a director (1 page) |
18 February 2013 | Termination of appointment of Denis Jackson as a director (1 page) |
6 February 2013 | Appointment of Mr Mark Andrew Farren as a director (2 pages) |
6 February 2013 | Appointment of Mr Mark Andrew Farren as a director (2 pages) |
6 February 2013 | Appointment of Mrs Kimberley Applegarth as a director (2 pages) |
6 February 2013 | Appointment of Mrs Kimberley Applegarth as a director (2 pages) |
12 December 2012 | Total exemption full accounts made up to 31 March 2012 (19 pages) |
12 December 2012 | Total exemption full accounts made up to 31 March 2012 (19 pages) |
3 December 2012 | Termination of appointment of Linda Deakin as a director (1 page) |
3 December 2012 | Termination of appointment of Linda Deakin as a director (1 page) |
23 October 2012 | Appointment of Lesley Elizabeth Curtis as a director (2 pages) |
23 October 2012 | Appointment of Lesley Elizabeth Curtis as a director (2 pages) |
4 October 2012 | Appointment of Andrew Freiman as a director (2 pages) |
4 October 2012 | Appointment of Andrew Freiman as a director (2 pages) |
16 August 2012 | Termination of appointment of Carole Akam as a director (1 page) |
16 August 2012 | Termination of appointment of Carole Akam as a director (1 page) |
4 July 2012 | Termination of appointment of Michelle Booth as a director (1 page) |
4 July 2012 | Annual return made up to 29 June 2012 no member list (6 pages) |
4 July 2012 | Annual return made up to 29 June 2012 no member list (6 pages) |
4 July 2012 | Termination of appointment of Michelle Booth as a director (1 page) |
3 July 2012 | Termination of appointment of Michelle Booth as a director (1 page) |
3 July 2012 | Termination of appointment of Michelle Booth as a director (1 page) |
31 October 2011 | Amended accounts made up to 31 March 2011 (17 pages) |
31 October 2011 | Amended accounts made up to 31 March 2011 (17 pages) |
25 October 2011 | Termination of appointment of David Bottoms as a director (1 page) |
25 October 2011 | Termination of appointment of David Bottoms as a director (1 page) |
21 September 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
21 September 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
30 June 2011 | Annual return made up to 29 June 2011 no member list (7 pages) |
30 June 2011 | Annual return made up to 29 June 2011 no member list (7 pages) |
23 June 2011 | Appointment of Mrs Linda Deakin as a director (2 pages) |
23 June 2011 | Appointment of Mrs Linda Deakin as a director (2 pages) |
16 March 2011 | Appointment of Ms Carole Akam as a director (2 pages) |
16 March 2011 | Appointment of Ms Carole Akam as a director (2 pages) |
16 March 2011 | Appointment of Dr Nigel Van Zwanenberg as a director (2 pages) |
16 March 2011 | Appointment of Dr Nigel Van Zwanenberg as a director (2 pages) |
10 March 2011 | Termination of appointment of David Hand as a director (1 page) |
10 March 2011 | Termination of appointment of David Hand as a director (1 page) |
12 January 2011 | Total exemption full accounts made up to 5 April 2010 (16 pages) |
12 January 2011 | Total exemption full accounts made up to 5 April 2010 (16 pages) |
12 January 2011 | Total exemption full accounts made up to 5 April 2010 (16 pages) |
30 November 2010 | Appointment of Mr Christopher Ian Gibbond as a director (2 pages) |
30 November 2010 | Appointment of Ms Michelle Booth as a director (2 pages) |
30 November 2010 | Appointment of Ms Michelle Booth as a director (2 pages) |
30 November 2010 | Director's details changed for Mr Christopher Ian Gibbond on 30 November 2010 (2 pages) |
30 November 2010 | Appointment of Mr Christopher Ian Gibbond as a director (2 pages) |
30 November 2010 | Director's details changed for Mr Christopher Ian Gibbond on 30 November 2010 (2 pages) |
29 July 2010 | Termination of appointment of Ian Thompson as a director (1 page) |
29 July 2010 | Termination of appointment of Ian Thompson as a secretary (1 page) |
29 July 2010 | Termination of appointment of Ian Thompson as a secretary (1 page) |
29 July 2010 | Termination of appointment of Ian Thompson as a secretary (1 page) |
29 July 2010 | Termination of appointment of Ian Thompson as a secretary (1 page) |
29 July 2010 | Termination of appointment of Ian Thompson as a director (1 page) |
14 July 2010 | Director's details changed for David Bottoms on 29 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Michelle Meldrum on 29 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Denis Edwin Jackson on 29 June 2010 (2 pages) |
14 July 2010 | Director's details changed for David Bottoms on 29 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 29 June 2010 no member list (5 pages) |
14 July 2010 | Director's details changed for Michelle Meldrum on 29 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 29 June 2010 no member list (5 pages) |
14 July 2010 | Director's details changed for Mr Denis Edwin Jackson on 29 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr David Richard Hand on 8 July 2010 (2 pages) |
8 July 2010 | Termination of appointment of Christa Rose as a director (1 page) |
8 July 2010 | Director's details changed for Mr David Richard Hand on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr David Richard Hand on 8 July 2010 (2 pages) |
8 July 2010 | Termination of appointment of Christa Rose as a director (1 page) |
24 March 2010 | Termination of appointment of Giannina Cara-Collins as a director (1 page) |
24 March 2010 | Termination of appointment of Giannina Cara-Collins as a director (1 page) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
18 November 2009 | Termination of appointment of Jon Niblo as a director (1 page) |
18 November 2009 | Termination of appointment of Jon Niblo as a director (1 page) |
9 July 2009 | Annual return made up to 29/06/09 (4 pages) |
9 July 2009 | Annual return made up to 29/06/09 (4 pages) |
23 April 2009 | Director appointed mrs giannina cara-collins (1 page) |
23 April 2009 | Director appointed mrs giannina cara-collins (1 page) |
11 March 2009 | Secretary appointed ian thompson (1 page) |
11 March 2009 | Secretary appointed ian thompson (1 page) |
25 February 2009 | Appointment terminated director nicola phalp (1 page) |
25 February 2009 | Appointment terminated director nicola phalp (1 page) |
10 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
10 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
9 December 2008 | Director appointed ms christa marika rose (1 page) |
9 December 2008 | Director appointed mr david richard hand (1 page) |
9 December 2008 | Director appointed mr david richard hand (1 page) |
9 December 2008 | Director appointed ms christa marika rose (1 page) |
3 December 2008 | Appointment terminated director susan whittingham (1 page) |
3 December 2008 | Appointment terminated secretary nicola phalp (1 page) |
3 December 2008 | Appointment terminated secretary nicola phalp (1 page) |
3 December 2008 | Appointment terminated director susan whittingham (1 page) |
20 October 2008 | Appointment terminated director geoffrey proudlock (1 page) |
20 October 2008 | Appointment terminated director geoffrey proudlock (1 page) |
4 September 2008 | Director appointed mr jon william niblo (1 page) |
4 September 2008 | Director appointed mr jon william niblo (1 page) |
2 July 2008 | Annual return made up to 29/06/08 (4 pages) |
2 July 2008 | Director appointed mr denis edwin jackson (1 page) |
2 July 2008 | Director appointed mr denis edwin jackson (1 page) |
2 July 2008 | Annual return made up to 29/06/08 (4 pages) |
8 November 2007 | New secretary appointed (1 page) |
8 November 2007 | New secretary appointed (1 page) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
6 November 2007 | New director appointed (1 page) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | New director appointed (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
4 November 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
4 November 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
3 July 2007 | New director appointed (1 page) |
3 July 2007 | New director appointed (1 page) |
2 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 2007 | Annual return made up to 29/06/07 (2 pages) |
2 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 2007 | Annual return made up to 29/06/07 (2 pages) |
4 June 2007 | New director appointed (1 page) |
4 June 2007 | New director appointed (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: end house 92A claypath durham county durham DH1 1RG (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: end house 92A claypath durham county durham DH1 1RG (1 page) |
25 January 2007 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
13 September 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
13 September 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
13 September 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
13 September 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
17 July 2006 | Annual return made up to 29/06/06
|
17 July 2006 | Annual return made up to 29/06/06
|
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
29 June 2005 | Incorporation (29 pages) |
29 June 2005 | Incorporation (29 pages) |