Church Lane
Tow Law
County Durham
DL13 4HE
Director Name | Mr Colin James Stockwell |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2007(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 27 November 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 27 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB |
Director Name | Helen Elizabeth Campbell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2009(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 27 November 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 8 Valley View Birtley Co Durham DH3 1PN |
Director Name | Mr Kenneth Alexander Godard |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2010(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 27 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB |
Director Name | Mrs Dorothy Amy Irvine |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2010(4 years, 7 months after company formation) |
Appointment Duration | 4 years (closed 27 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB |
Director Name | Mr Derek Beard |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2011(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 27 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB |
Director Name | Mr Terry John Dean |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | English |
Status | Closed |
Appointed | 30 October 2012(6 years, 7 months after company formation) |
Appointment Duration | 2 years (closed 27 November 2014) |
Role | Charge Hand At Durham County Council |
Country of Residence | United Kingdom |
Correspondence Address | 27 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB |
Director Name | Mr Charles Edmund Kay |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2013(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 27 November 2014) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 27 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB |
Director Name | Mr John Lethbridge |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2013(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 27 November 2014) |
Role | Retired Teacher / Full Time Councillor |
Country of Residence | England |
Correspondence Address | 27 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB |
Director Name | Mr Samuel Zair |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2013(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 27 November 2014) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 27 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB |
Director Name | Mr Craig Russell Champion |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2013(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 27 November 2014) |
Role | Supervisor |
Country of Residence | England |
Correspondence Address | 27 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB |
Director Name | Mrs Lesley Mellis |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2014(7 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (closed 27 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB |
Director Name | Mr Douglass Ross |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2014(8 years after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 27 November 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 27 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB |
Director Name | Mrs Christine Wilson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2014(8 years after company formation) |
Appointment Duration | 7 months, 4 weeks (closed 27 November 2014) |
Role | Councillior |
Country of Residence | England |
Correspondence Address | 27 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB |
Director Name | Mrs Olwyn Elizabeth Gunn |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2014(8 years after company formation) |
Appointment Duration | 7 months, 4 weeks (closed 27 November 2014) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 27 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB |
Secretary Name | Mr Andrew David Coates |
---|---|
Status | Closed |
Appointed | 15 July 2014(8 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 27 November 2014) |
Role | Company Director |
Correspondence Address | 27 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB |
Director Name | Olive Brown |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Role | Elected Member Wear Valley Cou |
Country of Residence | United Kingdom |
Correspondence Address | Derby House 9 Addison Street Crook County Durham DL15 9EJ |
Director Name | Geoffrey Mowbray |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Gaskell Way Crook County Durham DL15 9TZ |
Director Name | Richard Adrian Buckland |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Role | Retired |
Correspondence Address | 3 Davis Avenue St Helen Auckland Bishop Auckland County Durham DL14 9DF |
Director Name | Norman Albert Button |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 46 Scott Road Bishop Auckland County Durham DL14 6PU |
Director Name | Roy Curtis |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Role | Retired |
Correspondence Address | 8 Helmington Grove Sunny Brow Crook County Durham DL15 0ND |
Director Name | Charlotte Lisa Howse |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Role | Head Of Policy & Practice Nort |
Correspondence Address | 10 Essex Gardens Low Fell Gateshead Tyne & Wear NE9 5BB |
Director Name | Ronald Dennis Grogan |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 10 Dans Castle Tow Law County Durham DL13 4AY |
Director Name | Mr Michael Francis Hogan |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Farmhouse Hedley Hill Farm Cornsay Colliery Durham DH7 9EX |
Secretary Name | Catherine Prest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Johnson Terrace Croxdale Durham County Durham DH6 5HG |
Secretary Name | Kevin Andrew Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(2 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 02 October 2006) |
Role | Company Director |
Correspondence Address | 51 Yetholm Place Newcastle Upon Tyne Tyne & Wear NE5 4ED |
Secretary Name | David George Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 May 2012) |
Role | Accountant |
Correspondence Address | 5 Cedar Drive Durham City County Durham DH1 3TF |
Director Name | Mr Edward Joe Buckham |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(1 year, 5 months after company formation) |
Appointment Duration | 2 years (resigned 22 September 2009) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 5 Brancepeth Terrace Willington Crook Co. Durham DL15 0ES |
Director Name | Mrs Patricia Ann Jopling |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 May 2013) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB |
Director Name | Mr Anthony Richard Garnett |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 March 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 27 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB |
Director Name | Allison McFarcane |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(2 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 February 2010) |
Role | Company Director |
Correspondence Address | 18 Huntsgarth Sunnybrow Crook County Durham DL15 0NU |
Director Name | Mr Brian Leslie Myers |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 May 2013) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB |
Secretary Name | Mrs Emily Baxter |
---|---|
Status | Resigned |
Appointed | 15 May 2012(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 July 2014) |
Role | Company Director |
Correspondence Address | 27 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB |
Director Name | Mr Edward Joe Buckham |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(7 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 March 2014) |
Role | Foster Carer |
Country of Residence | England |
Correspondence Address | 27 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB |
Website | www.daleandvalleyhomes.co.uk |
---|
Registered Address | 27 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Dene Valley |
Ward | Shildon and Dene Valley |
Built Up Area | Bishop Auckland |
Year | 2014 |
---|---|
Turnover | £6,715,000 |
Net Worth | -£2,072,000 |
Current Liabilities | £1,000 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 November 2014 | Resolutions
|
---|---|
27 November 2014 | Forms b & z convert to rs (2 pages) |
27 November 2014 | Forms b & z convert to rs (2 pages) |
13 November 2014 | Memorandum and Articles of Association (27 pages) |
13 November 2014 | Resolutions
|
13 November 2014 | Resolutions
|
13 November 2014 | New class of members (2 pages) |
13 November 2014 | Memorandum and Articles of Association (27 pages) |
13 November 2014 | New class of members (2 pages) |
23 September 2014 | Full accounts made up to 31 March 2014 (31 pages) |
23 September 2014 | Full accounts made up to 31 March 2014 (31 pages) |
17 July 2014 | Termination of appointment of Emily Baxter as a secretary on 8 July 2014 (1 page) |
17 July 2014 | Termination of appointment of Emily Baxter as a secretary on 8 July 2014 (1 page) |
17 July 2014 | Appointment of Mr Andrew David Coates as a secretary on 15 July 2014 (2 pages) |
17 July 2014 | Termination of appointment of Emily Baxter as a secretary on 8 July 2014 (1 page) |
17 July 2014 | Appointment of Mr Andrew David Coates as a secretary on 15 July 2014 (2 pages) |
12 May 2014 | Appointment of Mrs Olwyn Elizabeth Gunn as a director (2 pages) |
12 May 2014 | Appointment of Mrs Olwyn Elizabeth Gunn as a director (2 pages) |
12 May 2014 | Appointment of Mrs Christine Wilson as a director (2 pages) |
12 May 2014 | Appointment of Mrs Christine Wilson as a director (2 pages) |
3 April 2014 | Termination of appointment of Andrew Turner as a director (1 page) |
3 April 2014 | Termination of appointment of Andrew Turner as a director (1 page) |
3 April 2014 | Appointment of Mr Douglas Ross as a director (2 pages) |
3 April 2014 | Appointment of Mr Douglas Ross as a director (2 pages) |
21 March 2014 | Annual return made up to 20 March 2014 no member list (9 pages) |
21 March 2014 | Annual return made up to 20 March 2014 no member list (9 pages) |
7 March 2014 | Termination of appointment of Edward Buckham as a director (1 page) |
7 March 2014 | Termination of appointment of Edward Buckham as a director (1 page) |
6 March 2014 | Appointment of Mrs Lesley Mellis as a director (2 pages) |
6 March 2014 | Appointment of Mrs Lesley Mellis as a director (2 pages) |
16 January 2014 | Termination of appointment of Leonora Pattinson as a director (1 page) |
16 January 2014 | Termination of appointment of Leonora Pattinson as a director (1 page) |
15 January 2014 | Termination of appointment of Geoffrey Paul as a director (1 page) |
15 January 2014 | Termination of appointment of Geoffrey Paul as a director (1 page) |
15 October 2013 | Resolutions
|
15 October 2013 | Resolutions
|
10 October 2013 | Termination of appointment of David Sanders as a secretary (1 page) |
10 October 2013 | Termination of appointment of David Sanders as a secretary (1 page) |
9 October 2013 | Full accounts made up to 31 March 2013 (28 pages) |
9 October 2013 | Full accounts made up to 31 March 2013 (28 pages) |
3 July 2013 | Appointment of Mr Charles Edmund Kay as a director (2 pages) |
3 July 2013 | Appointment of Mr Charles Edmund Kay as a director (2 pages) |
14 June 2013 | Appointment of Mr Samuel Zair as a director (2 pages) |
14 June 2013 | Appointment of Mr Craig Russell Champion as a director (2 pages) |
14 June 2013 | Appointment of Mr Edward Joe Buckham as a director (2 pages) |
14 June 2013 | Appointment of Mr Edward Joe Buckham as a director (2 pages) |
14 June 2013 | Appointment of Mr Craig Russell Champion as a director (2 pages) |
14 June 2013 | Appointment of Mr John Lethbridge as a director (2 pages) |
14 June 2013 | Appointment of Mr John Lethbridge as a director (2 pages) |
14 June 2013 | Appointment of Mr Samuel Zair as a director (2 pages) |
31 May 2013 | Termination of appointment of Anita Savory as a director (1 page) |
31 May 2013 | Termination of appointment of Edward Tomlinson as a director (1 page) |
31 May 2013 | Termination of appointment of Edward Tomlinson as a director (1 page) |
31 May 2013 | Termination of appointment of Anita Savory as a director (1 page) |
17 May 2013 | Secretary's details changed for Miss Emily Baxter on 17 May 2013 (1 page) |
17 May 2013 | Termination of appointment of Patricia Jopling as a director (1 page) |
17 May 2013 | Secretary's details changed for Miss Emily Baxter on 17 May 2013 (1 page) |
17 May 2013 | Termination of appointment of Brian Myers as a director (1 page) |
17 May 2013 | Termination of appointment of Brian Myers as a director (1 page) |
17 May 2013 | Termination of appointment of Patricia Jopling as a director (1 page) |
20 March 2013 | Annual return made up to 20 March 2013 no member list (11 pages) |
20 March 2013 | Annual return made up to 20 March 2013 no member list (11 pages) |
14 March 2013 | Termination of appointment of Anthony Garnett as a director (1 page) |
14 March 2013 | Termination of appointment of Anthony Garnett as a director (1 page) |
19 November 2012 | Appointment of Mr Terry John Dean as a director (2 pages) |
19 November 2012 | Appointment of Mr Terry John Dean as a director (2 pages) |
7 November 2012 | Full accounts made up to 31 March 2012 (28 pages) |
7 November 2012 | Full accounts made up to 31 March 2012 (28 pages) |
16 October 2012 | Secretary's details changed for Miss Emily Butler on 16 October 2012 (1 page) |
16 October 2012 | Secretary's details changed for Miss Emily Butler on 16 October 2012 (1 page) |
26 July 2012 | Appointment of Miss Emily Butler as a secretary (1 page) |
26 July 2012 | Appointment of Miss Emily Butler as a secretary (1 page) |
19 July 2012 | Termination of appointment of Colin Race as a director (1 page) |
19 July 2012 | Termination of appointment of Colin Race as a director (1 page) |
28 June 2012 | Director's details changed for Mr Geoffrey Paul on 28 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Mr Geoffrey Paul on 28 June 2012 (2 pages) |
23 March 2012 | Annual return made up to 20 March 2012 no member list (11 pages) |
23 March 2012 | Annual return made up to 20 March 2012 no member list (11 pages) |
27 September 2011 | Full accounts made up to 31 March 2011 (28 pages) |
27 September 2011 | Full accounts made up to 31 March 2011 (28 pages) |
17 August 2011 | Appointment of Mr Derek Beard as a director (2 pages) |
17 August 2011 | Appointment of Mr Derek Beard as a director (2 pages) |
6 April 2011 | Director's details changed for Mr Geoffrey Paul on 6 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Geoffrey Paul on 6 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Geoffrey Paul on 6 April 2011 (2 pages) |
24 March 2011 | Annual return made up to 20 March 2011 no member list (11 pages) |
24 March 2011 | Termination of appointment of Norman Button as a director (1 page) |
24 March 2011 | Annual return made up to 20 March 2011 no member list (11 pages) |
24 March 2011 | Termination of appointment of Norman Button as a director (1 page) |
6 January 2011 | Appointment of Mr Brian Leslie Myers as a director (2 pages) |
6 January 2011 | Appointment of Mr Brian Leslie Myers as a director (2 pages) |
16 December 2010 | Appointment of Mr Andrew Hunter Turner as a director (2 pages) |
16 December 2010 | Termination of appointment of Florence Todd as a director (1 page) |
16 December 2010 | Appointment of Mrs Dorothy Amy Irvine as a director (2 pages) |
16 December 2010 | Termination of appointment of Florence Todd as a director (1 page) |
16 December 2010 | Appointment of Mr Andrew Hunter Turner as a director (2 pages) |
16 December 2010 | Termination of appointment of Ronald Grogan as a director (1 page) |
16 December 2010 | Appointment of Mrs Dorothy Amy Irvine as a director (2 pages) |
16 December 2010 | Termination of appointment of Ronald Grogan as a director (1 page) |
18 October 2010 | Appointment of Mr Kenneth Alexander Godard as a director (2 pages) |
18 October 2010 | Appointment of Mr Kenneth Alexander Godard as a director (2 pages) |
8 October 2010 | Full accounts made up to 31 March 2010 (23 pages) |
8 October 2010 | Full accounts made up to 31 March 2010 (23 pages) |
16 September 2010 | Termination of appointment of Nigel Rowley as a director (1 page) |
16 September 2010 | Termination of appointment of Nigel Rowley as a director (1 page) |
6 July 2010 | Director's details changed for Leonora Denise Pattinson on 6 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Leonora Denise Pattinson on 6 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Leonora Denise Pattinson on 6 July 2010 (2 pages) |
28 June 2010 | Director's details changed for Mrs Patricia Ann Jopling on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mrs Florence Elizabeth Todd on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Nigel Rowley on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mrs Florence Elizabeth Todd on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Nigel Rowley on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mrs Patricia Ann Jopling on 28 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Edward Warner Tomlinson on 25 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Edward Warner Tomlinson on 25 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Colin James Stockwell on 25 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Colin James Stockwell on 25 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Anthony Richard Garnett on 25 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Anthony Richard Garnett on 25 June 2010 (2 pages) |
25 March 2010 | Annual return made up to 20 March 2010 no member list (9 pages) |
25 March 2010 | Annual return made up to 20 March 2010 no member list (9 pages) |
22 March 2010 | Director's details changed for Ronald Dennis Grogan on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Colin James Stockwell on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Norman Albert Button on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for John Anthony Flynn on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Leonora Denise Pattinson on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Anthony Richard Garnett on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mrs Florence Elizabeth Todd on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Helen Elizabeth Campbell on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Edward Warner Tomlinson on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Colin James Stockwell on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mrs Florence Elizabeth Todd on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Leonora Denise Pattinson on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Edward Warner Tomlinson on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Ronald Dennis Grogan on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Nigel Rowley on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Norman Albert Button on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for John Anthony Flynn on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Helen Elizabeth Campbell on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Nigel Rowley on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Anthony Richard Garnett on 22 March 2010 (2 pages) |
23 February 2010 | Termination of appointment of Allison Mcfarcane as a director (1 page) |
23 February 2010 | Termination of appointment of Allison Mcfarcane as a director (1 page) |
15 February 2010 | Appointment of Mrs Anita Savory as a director (2 pages) |
15 February 2010 | Appointment of Mrs Anita Savory as a director (2 pages) |
23 December 2009 | Memorandum and Articles of Association (25 pages) |
23 December 2009 | Full accounts made up to 31 March 2009 (24 pages) |
23 December 2009 | Memorandum and Articles of Association (25 pages) |
23 December 2009 | Statement of company's objects (4 pages) |
23 December 2009 | Statement of company's objects (4 pages) |
23 December 2009 | Full accounts made up to 31 March 2009 (24 pages) |
10 December 2009 | Termination of appointment of Edward Buckham as a director (1 page) |
10 December 2009 | Appointment of Mr Colin Race as a director (2 pages) |
10 December 2009 | Termination of appointment of Roy Curtis as a director (1 page) |
10 December 2009 | Appointment of Mr Colin Race as a director (2 pages) |
10 December 2009 | Termination of appointment of Roy Curtis as a director (1 page) |
10 December 2009 | Termination of appointment of Edward Buckham as a director (1 page) |
29 July 2009 | Director appointed mr edward warmer tomlinson (1 page) |
29 July 2009 | Director appointed mr edward warmer tomlinson (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from 2 floor civic centre crook county durham DL15 9ES (1 page) |
13 May 2009 | Director appointed helen elizabeth campbell (2 pages) |
13 May 2009 | Director appointed helen elizabeth campbell (2 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from 2 floor civic centre crook county durham DL15 9ES (1 page) |
24 April 2009 | Director appointed allison dawn elizabeth mcfarcane (1 page) |
24 April 2009 | Appointment terminate, director rachel taylor logged form (1 page) |
24 April 2009 | Appointment terminate, director rachel taylor logged form (1 page) |
24 April 2009 | Director appointed allison dawn elizabeth mcfarcane (1 page) |
14 April 2009 | Annual return made up to 20/03/09 (5 pages) |
14 April 2009 | Director appointed mr anthony richard garnett (1 page) |
14 April 2009 | Director appointed mr anthony richard garnett (1 page) |
14 April 2009 | Annual return made up to 20/03/09 (5 pages) |
3 April 2009 | Director appointed geoff paul (2 pages) |
3 April 2009 | Director appointed geoff paul (2 pages) |
16 March 2009 | Appointment terminated director david wilson (1 page) |
16 March 2009 | Appointment terminated director rachel taylor (1 page) |
16 March 2009 | Appointment terminated director rachel taylor (1 page) |
16 March 2009 | Appointment terminated director david wilson (1 page) |
20 February 2009 | Appointment terminated director john salisbury (1 page) |
20 February 2009 | Appointment terminated director john salisbury (1 page) |
10 November 2008 | Full accounts made up to 31 March 2008 (23 pages) |
10 November 2008 | Full accounts made up to 31 March 2008 (23 pages) |
6 November 2008 | Appointment terminated director edward tomlinson (1 page) |
6 November 2008 | Appointment terminated director michael hogan (1 page) |
6 November 2008 | Appointment terminated director edward tomlinson (1 page) |
6 November 2008 | Appointment terminated director michael hogan (1 page) |
9 October 2008 | Appointment terminated director thomas taylor (1 page) |
9 October 2008 | Appointment terminated director geoffrey mowbray (1 page) |
9 October 2008 | Appointment terminated director geoffrey mowbray (1 page) |
9 October 2008 | Appointment terminated director thomas taylor (1 page) |
18 September 2008 | Director appointed patricia ann jopling (2 pages) |
18 September 2008 | Director appointed david wilson (2 pages) |
18 September 2008 | Director appointed david wilson (2 pages) |
18 September 2008 | Director appointed patricia ann jopling (2 pages) |
17 April 2008 | Appointment terminated director olive brown (1 page) |
17 April 2008 | Director appointed mr edward joe buckham (1 page) |
17 April 2008 | Appointment terminated director olive brown (1 page) |
17 April 2008 | Appointment terminated director brian myers (1 page) |
17 April 2008 | Director appointed mrs rachel taylor (1 page) |
17 April 2008 | Director appointed mr colin james stockwell (1 page) |
17 April 2008 | Annual return made up to 20/03/08 (7 pages) |
17 April 2008 | Director appointed mrs rachel taylor (1 page) |
17 April 2008 | Appointment terminated director brian myers (1 page) |
17 April 2008 | Appointment terminated director charlotte howse (1 page) |
17 April 2008 | Director appointed mr colin james stockwell (1 page) |
17 April 2008 | Director appointed mrs florence elizabeth todd (1 page) |
17 April 2008 | Director appointed mr edward joe buckham (1 page) |
17 April 2008 | Director appointed mrs florence elizabeth todd (1 page) |
17 April 2008 | Appointment terminated director charlotte howse (1 page) |
17 April 2008 | Annual return made up to 20/03/08 (7 pages) |
18 January 2008 | Full accounts made up to 31 March 2007 (23 pages) |
18 January 2008 | Full accounts made up to 31 March 2007 (23 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | Annual return made up to 20/03/07
|
12 June 2007 | Annual return made up to 20/03/07
|
12 June 2007 | New secretary appointed (2 pages) |
12 June 2007 | New secretary appointed (2 pages) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | Secretary resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
5 July 2006 | New secretary appointed (2 pages) |
5 July 2006 | New secretary appointed (2 pages) |
20 March 2006 | Incorporation (47 pages) |
20 March 2006 | Incorporation (47 pages) |