Ashington
Northumberland
NE63 8QW
Director Name | David Lambert |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2005(1 month after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 15 Wansbeck Business Park, Rotary Parkway Ashington Northumberland NE63 8QW |
Director Name | Mr Barry Thompson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2017(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Divisional Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 15 Wansbeck Business Park, Rotary Parkway Ashington Northumberland NE63 8QW |
Director Name | Mr Jonathan Sommersett |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2024(18 years, 7 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 15 Wansbeck Business Park, Rotary Parkway Ashington Northumberland NE63 8QW |
Secretary Name | Claire Elizabeth Whiting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Beverley Gardens Cullercoats North Shields Tyne & Wear NE30 4NS |
Director Name | Mr Shaun Lee Cutler |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(3 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 6 months (resigned 14 March 2014) |
Role | Director & Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Wansbeck Business Park Rotary Parkway Ashington Northumberland NE63 8QW |
Secretary Name | Shaun Lee Cutler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 14 March 2014) |
Role | Company Director |
Correspondence Address | Unit 3 Wansbeck Business Park Rotary Parkway Ashington Northumberland NE63 8QW |
Director Name | Katharina Geutebrueck |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 July 2009(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 February 2012) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Unit 3 Wansbeck Business Park Rotary Parkway Ashington Northumberland NE63 8QW |
Director Name | Charles Volschenk |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 July 2009(3 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 31 January 2010) |
Role | Sales Manager |
Correspondence Address | Wiesenhang 4c Bad Honnef 53604 Germany |
Director Name | Marc Nedecky |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 July 2009(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 February 2012) |
Role | Accounting Manager |
Country of Residence | Germany |
Correspondence Address | Unit 3 Wansbeck Business Park Rotary Parkway Ashington Northumberland NE63 8QW |
Director Name | Mr Kenneth Simon Bowman |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Wansbeck Business Park Rotary Parkway Ashington Northumberland NE63 8QW |
Director Name | Christoph Hoffmann |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 February 2010(4 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 02 February 2012) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Yukio Kuroda |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 02 February 2012(6 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 12 February 2015) |
Role | International Group Auditor |
Country of Residence | Japan |
Correspondence Address | Unit 3 Wansbeck Business Park Rotary Parkway Ashington Northumberland NE63 8QW |
Director Name | Kunihiro Matsumoto |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 02 February 2012(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 January 2017) |
Role | Design And Development Director |
Country of Residence | Japan |
Correspondence Address | Unit 3 Wansbeck Business Park Rotary Parkway Ashington Northumberland NE63 8QW |
Director Name | Masakazu Nagano |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 02 February 2012(6 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 07 March 2024) |
Role | Business Development Director |
Country of Residence | Japan |
Correspondence Address | 15 Raytec Ltd Unit 15, Wansbeck Business Park, Rotary Parkway Ashington Northumberland NE63 8QW |
Director Name | Koji Kado |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 22 February 2012(6 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 13 March 2013) |
Role | Executive Officer |
Country of Residence | Japan |
Correspondence Address | Unit 3 Wansbeck Business Park Rotary Parkway Ashington Northumberland NE63 8QW |
Director Name | Mr Toru Kamimura |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 30 June 2012(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 07 March 2024) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Unit 15 Wansbeck Business Park, Rotary Parkway Ashington Northumberland NE63 8QW |
Director Name | Mr Kenshi Miyamoto |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 13 March 2013(7 years, 7 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 07 March 2024) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Unit 15 Wansbeck Business Park, Rotary Parkway Ashington Northumberland NE63 8QW |
Director Name | Mr Darrel John Coates |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 May 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 3 Wansbeck Business Park Rotary Parkway Ashington Northumberland NE63 8QW |
Director Name | Dr Mark Edward Wherrett |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2014(9 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 11 May 2015) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Wansbeck Business Park Rotary Parkway Ashington Northumberland NE63 8QW |
Director Name | Mr Masaya Okuno |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 12 February 2015(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Wansbeck Business Park Rotary Parkway Ashington Northumberland NE63 8QW |
Director Name | Mr Masashi Ueda |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 12 January 2017(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 April 2019) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Unit 15 Wansbeck Business Park, Rotary Parkway Ashington Northumberland NE63 8QW |
Director Name | Ms Megumi Matsuyama |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 15 April 2019(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 March 2021) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Unit 15 Wansbeck Business Park, Rotary Parkway Ashington Northumberland NE63 8QW |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 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 | 10 August 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | rayteccctv.com |
---|---|
Email address | [email protected] |
Telephone | 029 58874624 |
Telephone region | Cardiff |
Registered Address | Unit 15 Wansbeck Business Park, Rotary Parkway Ashington Northumberland NE63 8QW |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Bothal |
1000 at £0.1 | Optex Co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,855,334 |
Gross Profit | £3,992,030 |
Net Worth | £6,171,121 |
Cash | £3,921,190 |
Current Liabilities | £1,088,629 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (3 months, 3 weeks from now) |
22 December 2006 | Delivered on: 29 December 2006 Satisfied on: 9 February 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
---|
18 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
---|---|
11 August 2020 | Full accounts made up to 31 December 2019 (30 pages) |
22 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
26 April 2019 | Termination of appointment of Masashi Ueda as a director on 10 April 2019 (1 page) |
26 April 2019 | Appointment of Ms Megumi Matsuyama as a director on 15 April 2019 (2 pages) |
26 April 2019 | Director's details changed for Masakazu Nagano on 26 April 2019 (2 pages) |
8 February 2019 | Full accounts made up to 31 December 2018 (27 pages) |
20 September 2018 | Full accounts made up to 31 December 2017 (26 pages) |
15 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
25 August 2017 | Register inspection address has been changed from 10 Beverley Gardens North Shields Tyne and Wear NE30 4NS England to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS (1 page) |
25 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
25 August 2017 | Register inspection address has been changed from 10 Beverley Gardens North Shields Tyne and Wear NE30 4NS England to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS (1 page) |
23 August 2017 | Director's details changed (2 pages) |
23 August 2017 | Director's details changed (2 pages) |
23 August 2017 | Director's details changed (2 pages) |
23 August 2017 | Secretary's details changed (1 page) |
23 August 2017 | Director's details changed (2 pages) |
23 August 2017 | Secretary's details changed (1 page) |
23 August 2017 | Secretary's details changed for {officer_name} (1 page) |
20 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
26 January 2017 | Registered office address changed from Unit 3 Wansbeck Business Park Rotary Parkway Ashington Northumberland NE63 8QW to Unit 15 Wansbeck Business Park, Rotary Parkway Ashington Northumberland NE63 8QW on 26 January 2017 (1 page) |
26 January 2017 | Registered office address changed from Unit 3 Wansbeck Business Park Rotary Parkway Ashington Northumberland NE63 8QW to Unit 15 Wansbeck Business Park, Rotary Parkway Ashington Northumberland NE63 8QW on 26 January 2017 (1 page) |
25 January 2017 | Appointment of Mr Masashi Ueda as a director on 12 January 2017 (2 pages) |
25 January 2017 | Appointment of Mr Masashi Ueda as a director on 12 January 2017 (2 pages) |
24 January 2017 | Termination of appointment of Masaya Okuno as a director on 11 January 2017 (1 page) |
24 January 2017 | Appointment of Mr Barry Thompson as a director on 11 January 2017 (2 pages) |
24 January 2017 | Termination of appointment of Masaya Okuno as a director on 11 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Kunihiro Matsumoto as a director on 11 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Kunihiro Matsumoto as a director on 11 January 2017 (1 page) |
24 January 2017 | Appointment of Mr Barry Thompson as a director on 11 January 2017 (2 pages) |
17 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
12 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
1 July 2015 | Auditor's resignation (1 page) |
1 July 2015 | Auditor's resignation (1 page) |
16 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
16 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
28 May 2015 | Termination of appointment of Mark Edward Wherrett as a director on 11 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Darrel John Coates as a director on 11 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Darrel John Coates as a director on 11 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Mark Edward Wherrett as a director on 11 May 2015 (1 page) |
10 March 2015 | Appointment of Mr Masaya Okuno as a director on 12 February 2015 (2 pages) |
10 March 2015 | Appointment of Mr Masaya Okuno as a director on 12 February 2015 (2 pages) |
9 March 2015 | Termination of appointment of Yukio Kuroda as a director on 12 February 2015 (1 page) |
9 March 2015 | Termination of appointment of Yukio Kuroda as a director on 12 February 2015 (1 page) |
8 December 2014 | Appointment of Doctor Mark Edward Wherrett as a director on 10 November 2014 (2 pages) |
8 December 2014 | Appointment of Doctor Mark Edward Wherrett as a director on 10 November 2014 (2 pages) |
29 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
28 August 2014 | Register inspection address has been changed from 10 Beverley Gardens North Shields Tyne and Wear NE30 4NS England to 10 Beverley Gardens North Shields Tyne and Wear NE30 4NS (1 page) |
28 August 2014 | Register inspection address has been changed from 10 Beverley Gardens North Shields Tyne and Wear NE30 4NS England to 10 Beverley Gardens North Shields Tyne and Wear NE30 4NS (1 page) |
23 July 2014 | Termination of appointment of Kenneth Simon Bowman as a director on 15 July 2014 (1 page) |
23 July 2014 | Termination of appointment of Kenneth Simon Bowman as a director on 15 July 2014 (1 page) |
29 May 2014 | Termination of appointment of Shaun Lee Cutler as a secretary (1 page) |
29 May 2014 | Termination of appointment of Shaun Cutler as a director (1 page) |
29 May 2014 | Termination of appointment of Shaun Cutler as a director (1 page) |
29 May 2014 | Termination of appointment of Shaun Lee Cutler as a secretary (1 page) |
1 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
1 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
10 March 2014 | Termination of appointment of Koji Kado as a director (1 page) |
10 March 2014 | Appointment of Mr Kenshi Miyamoto as a director (2 pages) |
10 March 2014 | Appointment of Mr Kenshi Miyamoto as a director (2 pages) |
10 March 2014 | Termination of appointment of Koji Kado as a director (1 page) |
26 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
11 July 2013 | Appointment of Mr Darrel John Coates as a director (2 pages) |
11 July 2013 | Appointment of Mr Darrel John Coates as a director (2 pages) |
18 March 2013 | Full accounts made up to 31 December 2012 (21 pages) |
18 March 2013 | Full accounts made up to 31 December 2012 (21 pages) |
8 October 2012 | Auditor's resignation (1 page) |
8 October 2012 | Auditor's resignation (1 page) |
6 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
14 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (12 pages) |
14 August 2012 | Director's details changed for Masakazu M=Nagano on 14 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Masakazu M=Nagano on 14 August 2012 (2 pages) |
14 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (12 pages) |
14 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (12 pages) |
10 August 2012 | Appointment of Mr Toru Kamimura as a director (2 pages) |
10 August 2012 | Appointment of Mr Toru Kamimura as a director (2 pages) |
19 March 2012 | Tait walker ceasing to hold office as auditors under 519 CA06 (1 page) |
19 March 2012 | Tait walker ceasing to hold office as auditors under 519 CA06 (1 page) |
12 March 2012 | Appointment of Masakazu M=Nagano as a director (3 pages) |
12 March 2012 | Appointment of Kunihiro Matsumoto as a director (3 pages) |
12 March 2012 | Appointment of Yukio Kuroda as a director (3 pages) |
12 March 2012 | Appointment of Yukio Kuroda as a director (3 pages) |
12 March 2012 | Appointment of Kunihiro Matsumoto as a director (3 pages) |
12 March 2012 | Appointment of Masakazu M=Nagano as a director (3 pages) |
12 March 2012 | Appointment of Koji Kado as a director (3 pages) |
12 March 2012 | Appointment of Koji Kado as a director (3 pages) |
14 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 February 2012 | Termination of appointment of Christoph Hoffmann as a director (2 pages) |
9 February 2012 | Termination of appointment of Katharina Geutebrueck as a director (2 pages) |
9 February 2012 | Termination of appointment of Marc Nedecky as a director (2 pages) |
9 February 2012 | Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 9 February 2012 (2 pages) |
9 February 2012 | Termination of appointment of Katharina Geutebrueck as a director (2 pages) |
9 February 2012 | Resolutions
|
9 February 2012 | Termination of appointment of Christoph Hoffmann as a director (2 pages) |
9 February 2012 | Termination of appointment of Marc Nedecky as a director (2 pages) |
9 February 2012 | Resolutions
|
9 February 2012 | Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 9 February 2012 (2 pages) |
9 February 2012 | Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 9 February 2012 (2 pages) |
20 September 2011 | Register inspection address has been changed from 75 Marine Avenue Whitley Bay Tyne and Wear NE26 1NB (1 page) |
20 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (8 pages) |
20 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (8 pages) |
20 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (8 pages) |
20 September 2011 | Register inspection address has been changed from 75 Marine Avenue Whitley Bay Tyne and Wear NE26 1NB (1 page) |
19 September 2011 | Director's details changed for Kenneth Simon Bowman on 4 August 2011 (2 pages) |
19 September 2011 | Director's details changed for Kenneth Simon Bowman on 4 August 2011 (2 pages) |
19 September 2011 | Director's details changed for David Lambert on 4 August 2011 (2 pages) |
19 September 2011 | Director's details changed for Shaun Lee Cutler on 4 August 2011 (2 pages) |
19 September 2011 | Director's details changed for Mr Anthony Gerard John Whiting on 4 August 2011 (2 pages) |
19 September 2011 | Director's details changed for Shaun Lee Cutler on 4 August 2011 (2 pages) |
19 September 2011 | Director's details changed for Kenneth Simon Bowman on 4 August 2011 (2 pages) |
19 September 2011 | Director's details changed for David Lambert on 4 August 2011 (2 pages) |
19 September 2011 | Director's details changed for Marc Nedecky on 4 August 2011 (2 pages) |
19 September 2011 | Director's details changed for Marc Nedecky on 4 August 2011 (2 pages) |
19 September 2011 | Director's details changed for David Lambert on 4 August 2011 (2 pages) |
19 September 2011 | Director's details changed for Shaun Lee Cutler on 4 August 2011 (2 pages) |
19 September 2011 | Director's details changed for Katharina Geutebrueck on 4 August 2011 (2 pages) |
19 September 2011 | Director's details changed for Marc Nedecky on 4 August 2011 (2 pages) |
19 September 2011 | Director's details changed for Katharina Geutebrueck on 4 August 2011 (2 pages) |
19 September 2011 | Director's details changed for Mr Anthony Gerard John Whiting on 4 August 2011 (2 pages) |
19 September 2011 | Director's details changed for Katharina Geutebrueck on 4 August 2011 (2 pages) |
19 September 2011 | Director's details changed for Mr Anthony Gerard John Whiting on 4 August 2011 (2 pages) |
8 June 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
8 June 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
2 November 2010 | Register inspection address has been changed (2 pages) |
2 November 2010 | Register(s) moved to registered inspection location (2 pages) |
2 November 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (19 pages) |
2 November 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (19 pages) |
2 November 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (19 pages) |
2 November 2010 | Register(s) moved to registered inspection location (2 pages) |
2 November 2010 | Register inspection address has been changed (2 pages) |
29 October 2010 | Director's details changed for Marc Nedecky on 18 October 2010 (3 pages) |
29 October 2010 | Director's details changed for Kenneth Simon Bowman on 18 October 2010 (3 pages) |
29 October 2010 | Director's details changed for Marc Nedecky on 18 October 2010 (3 pages) |
29 October 2010 | Director's details changed for Katharina Geutebrueck on 18 October 2010 (3 pages) |
29 October 2010 | Director's details changed for Katharina Geutebrueck on 18 October 2010 (3 pages) |
29 October 2010 | Director's details changed for Mr Anthony Gerard John Whiting on 18 October 2010 (3 pages) |
29 October 2010 | Director's details changed for Kenneth Simon Bowman on 18 October 2010 (3 pages) |
29 October 2010 | Director's details changed for Mr Anthony Gerard John Whiting on 18 October 2010 (3 pages) |
11 October 2010 | Director's details changed for Shaun Lee Cutler on 1 October 2009 (3 pages) |
11 October 2010 | Director's details changed for Mr Anthony Gerard Whiting on 1 January 2010 (3 pages) |
11 October 2010 | Secretary's details changed for Shaun Lee Cutler on 1 October 2009 (3 pages) |
11 October 2010 | Director's details changed for David Lambert on 1 October 2009 (3 pages) |
11 October 2010 | Director's details changed for David Lambert on 1 October 2009 (3 pages) |
11 October 2010 | Director's details changed for Shaun Lee Cutler on 1 October 2009 (3 pages) |
11 October 2010 | Director's details changed for Mr Anthony Gerard Whiting on 1 January 2010 (3 pages) |
11 October 2010 | Director's details changed for David Lambert on 1 October 2009 (3 pages) |
11 October 2010 | Secretary's details changed for Shaun Lee Cutler on 1 October 2009 (3 pages) |
11 October 2010 | Secretary's details changed for Shaun Lee Cutler on 1 October 2009 (3 pages) |
11 October 2010 | Director's details changed for Mr Anthony Gerard Whiting on 1 January 2010 (3 pages) |
11 October 2010 | Director's details changed for Shaun Lee Cutler on 1 October 2009 (3 pages) |
29 September 2010 | Director's details changed for Christoph Hoffmann on 1 April 2010 (3 pages) |
29 September 2010 | Registered office address changed from 75 Marine Avenue Whitley Bay Tyne and Wear NE26 1NB on 29 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Christoph Hoffmann on 1 April 2010 (3 pages) |
29 September 2010 | Director's details changed for Christoph Hoffmann on 1 April 2010 (3 pages) |
29 September 2010 | Registered office address changed from 75 Marine Avenue Whitley Bay Tyne and Wear NE26 1NB on 29 September 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Shaun Cutler on 1 August 2010 (1 page) |
1 September 2010 | Secretary's details changed for Shaun Cutler on 1 August 2010 (1 page) |
1 September 2010 | Secretary's details changed for Shaun Cutler on 1 August 2010 (1 page) |
7 June 2010 | Accounts for a small company made up to 31 December 2009 (16 pages) |
7 June 2010 | Accounts for a small company made up to 31 December 2009 (16 pages) |
1 March 2010 | Full accounts made up to 31 May 2009 (8 pages) |
1 March 2010 | Full accounts made up to 31 May 2009 (8 pages) |
18 February 2010 | Appointment of Christoph Hoffmann as a director (3 pages) |
18 February 2010 | Appointment of Christoph Hoffmann as a director (3 pages) |
3 February 2010 | Termination of appointment of Charles Volschenk as a director (2 pages) |
3 February 2010 | Appointment of Kenneth Simon Bowman as a director (3 pages) |
3 February 2010 | Appointment of Kenneth Simon Bowman as a director (3 pages) |
3 February 2010 | Termination of appointment of Charles Volschenk as a director (2 pages) |
24 September 2009 | Director appointed marc nedecky (1 page) |
24 September 2009 | Director appointed katharina geutebrueck (1 page) |
24 September 2009 | Director appointed charles volschenk (1 page) |
24 September 2009 | Director appointed katharina geutebrueck (1 page) |
24 September 2009 | Director appointed marc nedecky (1 page) |
24 September 2009 | Director appointed charles volschenk (1 page) |
6 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
6 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
15 July 2009 | Capitals not rolled up (2 pages) |
15 July 2009 | Capitals not rolled up (2 pages) |
10 July 2009 | Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page) |
10 July 2009 | Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page) |
9 July 2009 | Accounting reference date shortened from 31/07/2009 to 31/05/2009 (1 page) |
9 July 2009 | S-div (1 page) |
9 July 2009 | Resolutions
|
9 July 2009 | S-div (1 page) |
9 July 2009 | Resolutions
|
9 July 2009 | Accounting reference date shortened from 31/07/2009 to 31/05/2009 (1 page) |
9 July 2009 | Resolutions
|
9 July 2009 | Resolutions
|
30 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
4 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
4 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
5 September 2007 | Return made up to 10/08/07; full list of members (3 pages) |
5 September 2007 | Return made up to 10/08/07; full list of members (3 pages) |
17 May 2007 | Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page) |
17 May 2007 | Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page) |
29 December 2006 | Particulars of mortgage/charge (3 pages) |
29 December 2006 | Particulars of mortgage/charge (3 pages) |
24 October 2006 | Return made up to 10/08/06; full list of members
|
24 October 2006 | Return made up to 10/08/06; full list of members
|
25 November 2005 | Secretary resigned (1 page) |
25 November 2005 | Secretary resigned (1 page) |
25 November 2005 | New secretary appointed (1 page) |
25 November 2005 | New secretary appointed (1 page) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
23 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | Registered office changed on 23/08/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
23 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
23 August 2005 | Secretary resigned (1 page) |
10 August 2005 | Incorporation (16 pages) |
10 August 2005 | Incorporation (16 pages) |