Newcastle Upon Tyne
NE1 4JE
Secretary Name | Adam McGhin |
---|---|
Status | Current |
Appointed | 04 March 2016(10 years 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, 7 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, 8 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, 1 month 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 NE1 4JE |
Director Name | Mr Robert John Hodge |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 May 2007) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Nant Fawr Graig Road Lisvane Cardiff South Glamorgan CF14 0UF Wales |
Director Name | Mr Graham Charles Payne |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 May 2007) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | 6 Rhyd Y Penau Close Llanishen Cardiff CF14 0NF Wales |
Secretary Name | Mr Graham Charles Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 May 2007) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | 6 Rhyd Y Penau Close Llanishen Cardiff CF14 0NF Wales |
Director Name | Mr Donald Kenneth Gateley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(8 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 May 2007) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 18 Clayhills Grove Balerno Midlothian EH14 7NE Scotland |
Director Name | Mr Duncan Alistair Henry McFadzean |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(8 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 May 2007) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 49 Balgreen Road Edinburgh Midlothian EH12 5TY Scotland |
Director Name | Mr Guy Edward Eastaugh |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 St Mary Axe London EC3A 8AA |
Director Name | Mr Philip John Gadsden |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exchequer Court 33 St Mary Axe London EC3A 8AA |
Director Name | Nigel Patrick Charles Milner |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(1 year, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 April 2008) |
Role | Banker |
Correspondence Address | 1 Parsonage Glebe St Johns Isle Of Man IM4 3LT |
Secretary Name | Philip John Gadsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(1 year, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Orchard Snow Hill Crawley Down West Sussex RH10 3EE |
Director Name | Mr Mark Andrew Lawson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Exchequer Court 33 St Mary Axe London EC3A 8AA |
Secretary Name | Mr Mark Andrew Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exchequer Court 33 St Mary Axe London EC3A 8AA |
Secretary Name | Guy Edward Eastaugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(4 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 04 February 2011) |
Role | Company Director |
Correspondence Address | Citygate St 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 | 04 February 2011(4 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Nicholas Peter On |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(4 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 September 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Citygate Saint James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Nicholas Mark Fletcher Jopling |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(4 years, 12 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Andrew Rolland Cunningham |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(4 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 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 Peter Quentin Patrick Couch |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 January 2014) |
Role | Director Of Equity Release |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
Secretary Name | Michael Patrick Windle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(4 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 March 2016) |
Role | Company Director |
Correspondence Address | High Prior Stanton Townhead Morpeth Northumberland NE65 8PR |
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 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 | 04 May 2021(15 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | St Andrews Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2006(same day as company formation) |
Correspondence Address | Dumfries House Dumfries Place Cardiff CF10 3ZF Wales |
Secretary Name | Crescent Hill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2006(same day as company formation) |
Correspondence Address | Dumfries House Dumfries Place Cardiff CF10 3ZF Wales |
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 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 |
3.3b at £0.01 | Atlantic Metropolitan (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,439,976 |
Cash | £10,223 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 9 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 23 April 2025 (12 months from now) |
3 July 2007 | Delivered on: 7 July 2007 Satisfied on: 16 February 2011 Persons entitled: Banc of America Securities Limited (The Security Agent) Classification: A security agreement Secured details: All monies due or to become due from the company to the finance parties and the invista ps finance parties 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 |
---|---|
5 July 2006 | Delivered on: 22 July 2006 Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the company to the senior creditors (or any of them) 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. Outstanding |
10 April 2024 | Confirmation statement made on 9 April 2024 with no updates (3 pages) |
---|---|
14 March 2024 | Accounts for a dormant company made up to 30 September 2023 (7 pages) |
25 September 2023 | Director's details changed for Mr Adam Mcghin on 1 September 2023 (2 pages) |
31 March 2023 | Accounts for a dormant company made up to 30 September 2022 (7 pages) |
30 March 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
20 September 2022 | Accounts for a dormant company made up to 30 September 2021 (7 pages) |
31 March 2022 | Confirmation statement made on 30 March 2022 with no updates (3 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) |
14 October 2021 | Appointment of Mrs Eliza Pattinson 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) |
15 June 2021 | Full accounts made up to 30 September 2020 (15 pages) |
10 May 2021 | Appointment of Mr Andrew Philip Saunderson as a director on 4 May 2021 (2 pages) |
29 April 2021 | Termination of appointment of Vanessa Kate Simms as a director on 26 April 2021 (1 page) |
30 March 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
24 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
3 March 2020 | Full accounts made up to 30 September 2019 (14 pages) |
14 May 2019 | Full accounts made up to 30 September 2018 (15 pages) |
11 March 2019 | Confirmation statement made on 11 March 2019 with updates (4 pages) |
18 May 2018 | Full accounts made up to 30 September 2017 (15 pages) |
26 February 2018 | Confirmation statement made on 26 February 2018 with updates (4 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) |
21 June 2017 | Full accounts made up to 30 September 2016 (17 pages) |
21 June 2017 | Full accounts made up to 30 September 2016 (17 pages) |
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 16 February 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 | 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) |
9 May 2016 | Full accounts made up to 30 September 2015 (14 pages) |
9 May 2016 | Full accounts made up to 30 September 2015 (14 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) |
15 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
26 January 2016 | Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 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 | Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 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) |
2 July 2015 | Full accounts made up to 30 September 2014 (12 pages) |
2 July 2015 | Full accounts made up to 30 September 2014 (12 pages) |
25 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
7 July 2014 | Full accounts made up to 30 September 2013 (12 pages) |
7 July 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) |
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
1 July 2013 | Full accounts made up to 30 September 2012 (12 pages) |
1 July 2013 | Full accounts made up to 30 September 2012 (12 pages) |
7 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (8 pages) |
7 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (8 pages) |
7 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (8 pages) |
16 November 2012 | Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages) |
16 November 2012 | Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages) |
13 August 2012 | Director's details changed for Mark Greenwood on 13 August 2012 (2 pages) |
13 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) |
7 August 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
7 August 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
7 August 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
5 July 2012 | Full accounts made up to 30 September 2011 (13 pages) |
5 July 2012 | Full accounts made up to 30 September 2011 (13 pages) |
22 June 2012 | Statement of capital following an allotment of shares on 4 February 2011
|
22 June 2012 | Statement of capital following an allotment of shares on 4 February 2011
|
22 June 2012 | Statement of capital following an allotment of shares on 4 February 2011
|
2 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (17 pages) |
2 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (17 pages) |
2 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (17 pages) |
12 December 2011 | Auditors statement under section 519 ca 2006 (2 pages) |
12 December 2011 | Auditors statement under section 519 ca 2006 (2 pages) |
1 November 2011 | Sect 519 (2 pages) |
1 November 2011 | Sect 519 (2 pages) |
1 November 2011 | Auditor's resignation (2 pages) |
1 November 2011 | Auditor's resignation (2 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
20 April 2011 | Current accounting period shortened from 31 December 2011 to 30 September 2011 (3 pages) |
20 April 2011 | Current accounting period shortened from 31 December 2011 to 30 September 2011 (3 pages) |
17 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (17 pages) |
17 March 2011 | Appointment of Michael Patrick Windle as a secretary (3 pages) |
17 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (17 pages) |
17 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (17 pages) |
17 March 2011 | Appointment of Michael Patrick Windle as a secretary (3 pages) |
4 March 2011 | Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages) |
4 March 2011 | Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages) |
23 February 2011 | Termination of appointment of Guy Eastaugh as a director (2 pages) |
23 February 2011 | Termination of appointment of Philip Gadsden as a director (2 pages) |
23 February 2011 | Termination of appointment of Guy Eastaugh as a secretary (2 pages) |
23 February 2011 | Termination of appointment of Guy Eastaugh as a director (2 pages) |
23 February 2011 | Termination of appointment of Philip Gadsden as a director (2 pages) |
23 February 2011 | Termination of appointment of Guy Eastaugh as a secretary (2 pages) |
18 February 2011 | Appointment of Peter Quentin Patrick Couch as a director (3 pages) |
18 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 February 2011 | Appointment of Peter Quentin Patrick Couch as a director (3 pages) |
17 February 2011 | Appointment of Nicholas Peter On as a director (3 pages) |
17 February 2011 | Resolutions
|
17 February 2011 | Resolutions
|
17 February 2011 | Appointment of Mr Andrew Rolland Cunningham as a director (3 pages) |
17 February 2011 | Appointment of Mark Greenwood as a director (3 pages) |
17 February 2011 | Appointment of Mr Andrew Rolland Cunningham as a director (3 pages) |
17 February 2011 | Appointment of Nicholas Peter On as a director (3 pages) |
17 February 2011 | Registered office address changed from Exchequer Court 33 St Mary Axe London EC3A 8AA on 17 February 2011 (2 pages) |
17 February 2011 | Appointment of Mark Greenwood as a director (3 pages) |
17 February 2011 | Registered office address changed from Exchequer Court 33 St Mary Axe London EC3A 8AA on 17 February 2011 (2 pages) |
7 October 2010 | Termination of appointment of Mark Lawson as a director (2 pages) |
7 October 2010 | Termination of appointment of Mark Lawson as a director (2 pages) |
6 October 2010 | Termination of appointment of Mark Lawson as a secretary (2 pages) |
6 October 2010 | Appointment of Guy Edward Eastaugh as a secretary (3 pages) |
6 October 2010 | Appointment of Guy Edward Eastaugh as a secretary (3 pages) |
6 October 2010 | Termination of appointment of Mark Lawson as a secretary (2 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
22 February 2010 | Director's details changed for Guy Edward Eastaugh on 1 February 2010 (3 pages) |
22 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (15 pages) |
22 February 2010 | Director's details changed for Mark Lawson on 1 February 2010 (3 pages) |
22 February 2010 | Secretary's details changed for Mark Lawson on 1 February 2010 (3 pages) |
22 February 2010 | Director's details changed for Guy Edward Eastaugh on 1 February 2010 (3 pages) |
22 February 2010 | Director's details changed for Guy Edward Eastaugh on 1 February 2010 (3 pages) |
22 February 2010 | Director's details changed for Mark Lawson on 1 February 2010 (3 pages) |
22 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (15 pages) |
22 February 2010 | Secretary's details changed for Mark Lawson on 1 February 2010 (3 pages) |
22 February 2010 | Director's details changed for Mark Lawson on 1 February 2010 (3 pages) |
22 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (15 pages) |
22 February 2010 | Secretary's details changed for Mark Lawson on 1 February 2010 (3 pages) |
2 February 2010 | Director's details changed for Philip John Gadsden on 22 January 2010 (3 pages) |
2 February 2010 | Director's details changed for Philip John Gadsden on 22 January 2010 (3 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
23 February 2009 | Return made up to 06/02/09; full list of members (10 pages) |
23 February 2009 | Return made up to 06/02/09; full list of members (10 pages) |
17 October 2008 | Auditor's resignation (1 page) |
17 October 2008 | Auditor's resignation (1 page) |
2 September 2008 | Auditor's resignation (2 pages) |
2 September 2008 | Auditor's resignation (2 pages) |
29 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
29 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
25 July 2008 | Order of court -cancellation of share premium account (2 pages) |
25 July 2008 | Certificate 21 - cancellation of share premium account (1 page) |
25 July 2008 | Certificate 21 - cancellation of share premium account (1 page) |
25 July 2008 | Order of court -cancellation of share premium account (2 pages) |
16 July 2008 | Director and secretary appointed mark lawson (2 pages) |
16 July 2008 | Director and secretary appointed mark lawson (2 pages) |
11 July 2008 | Resolutions
|
11 July 2008 | Resolutions
|
23 April 2008 | Appointment terminated director nigel milner (1 page) |
23 April 2008 | Appointment terminate, director james spencer jones logged form (1 page) |
23 April 2008 | Appointment terminated director nigel milner (1 page) |
23 April 2008 | Appointment terminated secretary philip gadsden (1 page) |
23 April 2008 | Appointment terminated secretary philip gadsden (1 page) |
23 April 2008 | Appointment terminate, director james spencer jones logged form (1 page) |
21 February 2008 | Return made up to 06/02/08; full list of members (7 pages) |
21 February 2008 | Return made up to 06/02/08; full list of members (7 pages) |
25 July 2007 | Registered office changed on 25/07/07 from: 33 old broad street london EC2N 1HZ (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: 33 old broad street london EC2N 1HZ (1 page) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | New director appointed (2 pages) |
17 July 2007 | S-div 03/07/07 (1 page) |
17 July 2007 | Declaration of assistance for shares acquisition (11 pages) |
17 July 2007 | Declaration of assistance for shares acquisition (11 pages) |
17 July 2007 | S-div 03/07/07 (1 page) |
17 July 2007 | New secretary appointed (9 pages) |
17 July 2007 | Resolutions
|
17 July 2007 | Resolutions
|
17 July 2007 | Resolutions
|
17 July 2007 | New secretary appointed (9 pages) |
17 July 2007 | Declaration of assistance for shares acquisition (11 pages) |
17 July 2007 | Declaration of assistance for shares acquisition (11 pages) |
17 July 2007 | Declaration of assistance for shares acquisition (11 pages) |
17 July 2007 | Resolutions
|
17 July 2007 | Declaration of assistance for shares acquisition (11 pages) |
7 July 2007 | Particulars of mortgage/charge (9 pages) |
7 July 2007 | Particulars of mortgage/charge (9 pages) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Secretary resigned (1 page) |
19 June 2007 | Resolutions
|
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Resolutions
|
19 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | Registered office changed on 19/06/07 from: cromwell house 1-3 fitzalan place cardiff CF24 0ED (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Resolutions
|
19 June 2007 | New director appointed (7 pages) |
19 June 2007 | New director appointed (3 pages) |
19 June 2007 | Registered office changed on 19/06/07 from: cromwell house 1-3 fitzalan place cardiff CF24 0ED (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | New director appointed (3 pages) |
19 June 2007 | Resolutions
|
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | New director appointed (7 pages) |
11 May 2007 | Full accounts made up to 31 December 2006 (11 pages) |
11 May 2007 | Full accounts made up to 31 December 2006 (11 pages) |
9 March 2007 | Return made up to 06/02/07; full list of members (3 pages) |
9 March 2007 | Return made up to 06/02/07; full list of members (3 pages) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
9 November 2006 | New director appointed (3 pages) |
9 November 2006 | New director appointed (3 pages) |
9 November 2006 | New director appointed (3 pages) |
9 November 2006 | New director appointed (3 pages) |
27 October 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
27 October 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
28 July 2006 | Accounting reference date shortened from 28/02/07 to 31/10/06 (1 page) |
28 July 2006 | Accounting reference date shortened from 28/02/07 to 31/10/06 (1 page) |
25 July 2006 | Nc inc already adjusted 30/06/06 (1 page) |
25 July 2006 | Ad 30/06/06--------- £ si [email protected]=39999 £ si 30454573@1=30454573 £ ic 1/30494573 (2 pages) |
25 July 2006 | Resolutions
|
25 July 2006 | Resolutions
|
25 July 2006 | Nc inc already adjusted 30/06/06 (1 page) |
25 July 2006 | Ad 30/06/06--------- £ si [email protected]=39999 £ si 30454573@1=30454573 £ ic 1/30494573 (2 pages) |
22 July 2006 | Particulars of mortgage/charge (8 pages) |
22 July 2006 | Particulars of mortgage/charge (8 pages) |
18 July 2006 | Memorandum and Articles of Association (24 pages) |
18 July 2006 | Memorandum and Articles of Association (24 pages) |
3 July 2006 | New secretary appointed;new director appointed (2 pages) |
3 July 2006 | New secretary appointed;new director appointed (2 pages) |
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: dumfries house umfries place cardiff CF10 3ZF (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: dumfries house umfries place cardiff CF10 3ZF (1 page) |
3 July 2006 | New director appointed (4 pages) |
3 July 2006 | New director appointed (4 pages) |
4 April 2006 | Company name changed gellaw 3 LIMITED\certificate issued on 04/04/06 (3 pages) |
4 April 2006 | Company name changed gellaw 3 LIMITED\certificate issued on 04/04/06 (3 pages) |
6 February 2006 | Incorporation (22 pages) |
6 February 2006 | Incorporation (22 pages) |