Newcastle Upon Tyne
Tyne And Wear
NE1 4JE
Secretary Name | Adam McGhin |
---|---|
Status | Current |
Appointed | 04 March 2016(10 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | Citygate St. James Boulevard Newcastle NE1 4JE |
Director Name | Mr Adam McGhin |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2016(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James' Boulevard Newcastle NE1 4JE |
Director Name | Mrs Eliza Pattinson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2021(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Robert Jan Hudson |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2022(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE |
Director Name | Mr Henry Barnaby Gervaise-Jones |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2022(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE |
Director Name | Mr Andrew Rolland Cunningham |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 December 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Rupert Jerome Dickinson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 October 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 59 Albert Bridge Road London SW11 4AQ |
Secretary Name | Mr Michael Patrick Windle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(2 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 17 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Priar Stanton Townhead Morpeth Northumberland NE65 8PR |
Director Name | Ms Debra Rachel Yudolph |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 December 2008) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 43 Netheravon Road London W4 2AN |
Secretary Name | Mrs Marie Louise Glanville |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 17 July 2006(7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Bramhall Drive High Generals Wood Rickleton Washington Tyne & Wear NE38 9DB |
Secretary Name | Michael Patrick Windle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(3 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 March 2016) |
Role | Company Director |
Correspondence Address | High Priar Stanton Townhead Morpeth Northumberland NE65 8PR |
Director Name | Mr Nicholas Peter On |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 2016) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Citygate Saint James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mark Greenwood |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(4 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 22 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE |
Director Name | Nicholas Mark Fletcher Jopling |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(4 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 20 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Peter Quentin Patrick Couch |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2014) |
Role | Director Of Equity Release |
Country of Residence | United Kingdom |
Correspondence Address | Follifoot House Amberley Gloucestershire GL5 5AG Wales |
Director Name | Mrs Vanessa Kate Simms |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2016(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Andrew Philip Saunderson |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2018(12 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Toby Edward Austin |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2021(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2005(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2005(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Website | graingerplc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2611819 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Citygate St James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
32.6m at £1 | Bpt (Residential Investments) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £35,242,373 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
1 October 2015 | Delivered on: 19 October 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: As more particularly described in clause 3 of the legal charge, a legal charge over the members interests held by grainger (octavia hill) limited in grainger invest no.2 LLP. Outstanding |
---|---|
22 March 2011 | Delivered on: 31 March 2011 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Assignment and charge of members interests Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge the members interests and the sale agreement see image for full details. Outstanding |
13 December 2006 | Delivered on: 22 December 2006 Satisfied on: 14 April 2011 Persons entitled: Barclays Bank PLC Classification: Deed of accession Secured details: All monies due or to become due from each obligor to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a first floating charge all the properties and all other assets both present and future. See the mortgage charge document for full details. Fully Satisfied |
25 September 2023 | Director's details changed for Mr Adam Mcghin on 1 September 2023 (2 pages) |
---|---|
3 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
15 June 2023 | Full accounts made up to 30 September 2022 (18 pages) |
8 December 2022 | Appointment of Mr Henry Barnaby Gervaise-Jones as a director on 30 November 2022 (2 pages) |
30 November 2022 | Termination of appointment of Toby Edward Austin as a director on 30 November 2022 (1 page) |
3 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
27 May 2022 | Full accounts made up to 30 September 2021 (18 pages) |
25 March 2022 | Appointment of Mr Robert Jan Hudson as a director on 25 March 2022 (2 pages) |
1 December 2021 | Termination of appointment of Andrew Philip Saunderson as a director on 26 November 2021 (1 page) |
28 October 2021 | Director's details changed for Mr Toby Edward Austin on 28 October 2021 (2 pages) |
14 October 2021 | Appointment of Mrs Eliza Pattinson as a director on 14 October 2021 (2 pages) |
14 October 2021 | Appointment of Mr Toby Edward Austin as a director on 14 October 2021 (2 pages) |
27 August 2021 | Director's details changed for Ms Helen Christine Gordon on 27 May 2021 (2 pages) |
3 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
28 July 2021 | Second filing for the termination of Vanessa Kate Simms as a director (3 pages) |
15 June 2021 | Full accounts made up to 30 September 2020 (17 pages) |
27 April 2021 | Termination of appointment of Vanessa Kate Simms as a director on 23 April 2021
|
28 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
3 July 2020 | Full accounts made up to 30 September 2019 (16 pages) |
10 July 2019 | Confirmation statement made on 10 July 2019 with updates (4 pages) |
14 May 2019 | Full accounts made up to 30 September 2018 (16 pages) |
4 July 2018 | Full accounts made up to 30 September 2017 (15 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
2 January 2018 | Appointment of Mr Andrew Philip Saunderson as a director on 2 January 2018 (2 pages) |
21 December 2017 | Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page) |
5 July 2017 | Full accounts made up to 30 September 2016 (15 pages) |
5 July 2017 | Full accounts made up to 30 September 2016 (15 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
4 October 2016 | Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page) |
4 October 2016 | Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages) |
4 October 2016 | Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages) |
4 October 2016 | Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page) |
14 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
9 May 2016 | Full accounts made up to 30 September 2015 (12 pages) |
9 May 2016 | Full accounts made up to 30 September 2015 (12 pages) |
18 March 2016 | Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages) |
18 March 2016 | Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages) |
18 March 2016 | Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages) |
18 March 2016 | Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages) |
4 March 2016 | Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages) |
4 March 2016 | Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages) |
26 January 2016 | Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages) |
26 January 2016 | Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages) |
26 January 2016 | Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages) |
26 January 2016 | Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages) |
11 January 2016 | Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages) |
11 January 2016 | Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages) |
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
19 October 2015 | Registration of charge 056540270003, created on 1 October 2015 (25 pages) |
19 October 2015 | Registration of charge 056540270003, created on 1 October 2015 (25 pages) |
19 October 2015 | Registration of charge 056540270003, created on 1 October 2015 (25 pages) |
17 April 2015 | Full accounts made up to 30 September 2014 (12 pages) |
17 April 2015 | Full accounts made up to 30 September 2014 (12 pages) |
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
30 June 2014 | Full accounts made up to 30 September 2013 (12 pages) |
30 June 2014 | Full accounts made up to 30 September 2013 (12 pages) |
25 February 2014 | Termination of appointment of Peter Couch as a director (2 pages) |
25 February 2014 | Termination of appointment of Peter Couch as a director (2 pages) |
24 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
1 July 2013 | Full accounts made up to 30 September 2012 (13 pages) |
1 July 2013 | Full accounts made up to 30 September 2012 (13 pages) |
15 November 2012 | Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages) |
15 November 2012 | Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages) |
5 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (8 pages) |
5 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (8 pages) |
14 August 2012 | Director's details changed for Mark Greenwood on 13 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Mark Greenwood on 13 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages) |
10 May 2012 | Full accounts made up to 30 September 2011 (13 pages) |
10 May 2012 | Full accounts made up to 30 September 2011 (13 pages) |
13 February 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
23 December 2011 | Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages) |
23 December 2011 | Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages) |
11 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (8 pages) |
11 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (8 pages) |
14 July 2011 | Resolutions
|
14 July 2011 | Resolutions
|
23 May 2011 | Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages) |
23 May 2011 | Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages) |
26 April 2011 | Second filing of AR01 previously delivered to Companies House made up to 30 September 2010 (16 pages) |
26 April 2011 | Second filing of AR01 previously delivered to Companies House made up to 30 September 2010 (16 pages) |
18 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 April 2011 | Statement of capital following an allotment of shares on 22 March 2011
|
7 April 2011 | Statement of capital following an allotment of shares on 22 March 2011
|
31 March 2011 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
23 February 2011 | Full accounts made up to 30 September 2010 (13 pages) |
23 February 2011 | Full accounts made up to 30 September 2010 (13 pages) |
13 January 2011 | Statement of capital following an allotment of shares on 27 August 2010
|
13 January 2011 | Statement of capital following an allotment of shares on 27 August 2010
|
23 December 2010 | Appointment of Mark Greenwood as a director (3 pages) |
23 December 2010 | Appointment of Mark Greenwood as a director (3 pages) |
16 December 2010 | Appointment of Peter Quentin Patrick Couch as a director (3 pages) |
16 December 2010 | Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages) |
16 December 2010 | Appointment of Peter Quentin Patrick Couch as a director (3 pages) |
16 December 2010 | Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages) |
7 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders
|
7 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders
|
30 September 2010 | Resolutions
|
30 September 2010 | Resolutions
|
24 September 2010 | Director's details changed for Nick On on 16 September 2010 (3 pages) |
24 September 2010 | Director's details changed for Nick On on 16 September 2010 (3 pages) |
29 June 2010 | Full accounts made up to 30 September 2009 (14 pages) |
29 June 2010 | Full accounts made up to 30 September 2009 (14 pages) |
29 October 2009 | Termination of appointment of Rupert Dickinson as a director (2 pages) |
29 October 2009 | Termination of appointment of Rupert Dickinson as a director (2 pages) |
15 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
30 September 2009 | Director appointed nick on (9 pages) |
30 September 2009 | Director appointed nick on (9 pages) |
19 January 2009 | Full accounts made up to 30 September 2008 (13 pages) |
19 January 2009 | Full accounts made up to 30 September 2008 (13 pages) |
23 December 2008 | Appointment terminated director debra yudolph (1 page) |
23 December 2008 | Appointment terminated director debra yudolph (1 page) |
22 December 2008 | Appointment terminated secretary marie glanville (1 page) |
22 December 2008 | Appointment terminated secretary marie glanville (1 page) |
19 December 2008 | Secretary appointed michael patrick windle (1 page) |
19 December 2008 | Secretary appointed michael patrick windle (1 page) |
4 November 2008 | Director's change of particulars / andrew cunningham / 03/10/2008 (1 page) |
4 November 2008 | Director's change of particulars / andrew cunningham / 03/10/2008 (1 page) |
7 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
7 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
2 May 2008 | Director's change of particulars / andrew cunningham / 22/04/2008 (1 page) |
2 May 2008 | Director's change of particulars / andrew cunningham / 22/04/2008 (1 page) |
23 April 2008 | Full accounts made up to 30 September 2007 (15 pages) |
23 April 2008 | Full accounts made up to 30 September 2007 (15 pages) |
20 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
8 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
8 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
25 June 2007 | Full accounts made up to 30 September 2006 (14 pages) |
25 June 2007 | Full accounts made up to 30 September 2006 (14 pages) |
21 January 2007 | Resolutions
|
21 January 2007 | Resolutions
|
22 December 2006 | Particulars of mortgage/charge (8 pages) |
22 December 2006 | Particulars of mortgage/charge (8 pages) |
14 December 2006 | Return made up to 12/12/06; full list of members (3 pages) |
14 December 2006 | Return made up to 12/12/06; full list of members (3 pages) |
1 August 2006 | Secretary resigned (1 page) |
1 August 2006 | New secretary appointed (2 pages) |
1 August 2006 | New secretary appointed (2 pages) |
1 August 2006 | Secretary resigned (1 page) |
4 July 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
4 July 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
27 March 2006 | New director appointed (6 pages) |
27 March 2006 | New director appointed (6 pages) |
3 March 2006 | Memorandum and Articles of Association (5 pages) |
3 March 2006 | Memorandum and Articles of Association (5 pages) |
2 March 2006 | New secretary appointed (2 pages) |
2 March 2006 | Registered office changed on 02/03/06 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
2 March 2006 | New director appointed (7 pages) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | New director appointed (7 pages) |
2 March 2006 | Registered office changed on 02/03/06 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
2 March 2006 | New secretary appointed (2 pages) |
2 March 2006 | New director appointed (7 pages) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | New director appointed (7 pages) |
2 March 2006 | Director resigned (1 page) |
27 February 2006 | Company name changed crossco (918) LIMITED\certificate issued on 27/02/06 (2 pages) |
27 February 2006 | Company name changed crossco (918) LIMITED\certificate issued on 27/02/06 (2 pages) |
14 December 2005 | Incorporation (15 pages) |
14 December 2005 | Incorporation (15 pages) |