Ouston
Chester Le Street
County Durham
DH2 1TE
Director Name | Anne Humble |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2009(3 years, 2 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | 279 Heaton Road Heaton Newcastle Upon Tyne NE6 5QB |
Secretary Name | Janet Ann Howson |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 September 2009(3 years, 2 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Correspondence Address | 60 Leyburn Close Ouston Chester Le Street County Durham DH2 1TE |
Director Name | Mrs Sandra Hurren |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2011(5 years after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Nursery Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wensleydale Hadrian Lodge West Wallsend Tyne And Wear NE28 8TW |
Director Name | Hollie Ann Terry |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2014(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Homemaker |
Country of Residence | England |
Correspondence Address | 17 Scrogg Road Newcastle Upon Tyne Tyne And Wear NE6 4AR |
Director Name | Ms Sandra June Terry |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2015(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monkchester Nursery Family Centre Monkchester Road Newcastle Upon Tyne NE6 2LJ |
Director Name | William Ellis Rooke |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Role | Catholic Priest |
Correspondence Address | St Vincents Presbytery Monkchester Road Newcastle Upon Tyne Tyne & Wear NE6 2TX |
Director Name | Martin Slee |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Role | Retail Management |
Correspondence Address | 33 Lancefield Avenue Newcastle Upon Tyne Tyne & Wear NE6 2NP |
Director Name | Hilary Jane Turnbull |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Role | Childminder |
Correspondence Address | 43 Scrogg Road Walkergate Newcastle Upon Tyne Tyne & Wear NE6 4EY |
Director Name | Lynda Lyddon-Slee |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Role | Learning Support Assistant Sen |
Correspondence Address | 33 Lancefield Avenue Walker Newcastle Upon Tyne Tyne & Wear NE6 2NP |
Director Name | Jillian Wright |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Role | Teacher |
Correspondence Address | 7 The Swallows Hadrian Park Wallsend Tyne & Wear NE28 9YQ |
Director Name | Michelle Wendy Crosby |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Role | Learning Support Assistant Sen |
Correspondence Address | 180 St Anthonys Road Walker Newcastle Upon Tyne Tyne & Wear NE6 2NJ |
Director Name | Barbara Ann Campbell |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 206 Scarborough Road Newcastle Upon Tyne Tyne & Wear NE6 2RX |
Director Name | Jacqueline Allan |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Role | Full Time Mother |
Correspondence Address | 30 Holywell Avenue Newcastle Upon Tyne Tyne & Wear NE6 3RY |
Secretary Name | Jacqueline Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Holywell Avenue Newcastle Upon Tyne Tyne & Wear NE6 3RY |
Director Name | Michael Laydon |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(1 year, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 April 2008) |
Role | Driver |
Correspondence Address | 25 Emily Street Newcastle Upon Tyne NE6 2QY |
Director Name | Claire Baptist |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 September 2010) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 25 Emily Street Newcastle Upon Tyne NE6 2QY |
Secretary Name | Bill Rooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(1 year, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | St Vincent'S Monkchester Road Newcastle Upon Tyne NE6 2TX |
Director Name | Bernadette Matthews |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 September 2009) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 73 Scarborough Road Newcastle Upon Tyne Tyne And Wear NE6 2RT |
Secretary Name | Barbara Ann Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(1 year, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 February 2009) |
Role | Company Director |
Correspondence Address | 206 Scarborough Road Newcastle Upon Tyne Tyne & Wear NE6 2RX |
Director Name | Ms Sandra June Terry |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 2012) |
Role | Nursery Worker |
Country of Residence | England |
Correspondence Address | 17 Scrogg Road Walker Newcastle Upon Tyne NE6 4AR |
Director Name | Samantha Imerson |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 January 2013) |
Role | Single Parent |
Country of Residence | England |
Correspondence Address | 14 Windhill Road Newcastle Upon Tyne Tyne And Wear NE6 3TQ |
Director Name | Angela Redhead |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(5 years after company formation) |
Appointment Duration | 3 months (resigned 17 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Titan House Berry Close Walker Newcastle Upon Tyne NE6 3DQ |
Director Name | Karen Ormston |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(5 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 January 2013) |
Role | Homemaker |
Country of Residence | United Kingdom |
Correspondence Address | 29 Grasmere Avenue Walker Newcastle Upon Tyne NE6 2PJ |
Director Name | Alison Mayes |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(5 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 05 March 2012) |
Role | Homemaker |
Country of Residence | England |
Correspondence Address | 6 Musgrave Terrace Walker Newcastle Upon Tyne Tyne And Wear NE6 4BL |
Director Name | Mr Robert Andrew Hurren |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(5 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 December 2012) |
Role | Nursery Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wensleydale Hadrian Lodge West Wallsend Tyne And Wear NE28 8TW |
Director Name | Karen Phillips |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(6 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 November 2016) |
Role | Homemaker |
Country of Residence | England |
Correspondence Address | 36 Dunstanburgh Road Walker Newcastle Upon Tyne Tyne & Wear NE6 2PU |
Director Name | Yolanda Sauter |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2012(6 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 October 2013) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 23 Stoneleigh Avenue Longbenton Newcastle Upon Tyne Tyne & Wear NE12 8NP |
Director Name | Tracey Thompson |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2012(6 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 05 December 2014) |
Role | Nursery Nurse |
Country of Residence | England |
Correspondence Address | 47 Cheadle Avenue Hadrian Park Wallsend Tyne & Wear NE28 9QS |
Director Name | Carole Wilson |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2013(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 September 2014) |
Role | Student |
Country of Residence | England |
Correspondence Address | 21 Wigmore Avenue Walker Newcastle Upon Tyne Tyne & Wear NE6 2LT |
Website | www.monkchesterroad.newcastle.sch.uk |
---|---|
Telephone | 0191 2654579 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Monkchester Nursery Family Centre Monkchester Road Newcastle Upon Tyne NE6 2LJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Walker |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Turnover | £235,341 |
Net Worth | £98,482 |
Cash | £77,752 |
Current Liabilities | £5,352 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
25 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
---|---|
3 April 2023 | Total exemption full accounts made up to 30 June 2022 (15 pages) |
24 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (15 pages) |
23 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
17 March 2021 | Total exemption full accounts made up to 30 June 2020 (17 pages) |
22 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (15 pages) |
2 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
18 March 2019 | Total exemption full accounts made up to 30 June 2018 (15 pages) |
2 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
30 November 2017 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
7 July 2017 | Notification of a person with significant control statement (2 pages) |
7 July 2017 | Notification of a person with significant control statement (2 pages) |
3 July 2017 | Termination of appointment of Karen Phillips as a director on 30 November 2016 (1 page) |
3 July 2017 | Termination of appointment of Karen Phillips as a director on 30 November 2016 (1 page) |
3 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
26 October 2016 | Amended total exemption full accounts made up to 30 June 2016 (14 pages) |
26 October 2016 | Amended total exemption full accounts made up to 30 June 2016 (14 pages) |
3 October 2016 | Total exemption full accounts made up to 30 June 2016 (14 pages) |
3 October 2016 | Total exemption full accounts made up to 30 June 2016 (14 pages) |
22 July 2016 | Annual return made up to 22 June 2016 no member list (6 pages) |
22 July 2016 | Annual return made up to 22 June 2016 no member list (6 pages) |
21 July 2016 | Appointment of Ms Sandra June Terry as a director on 7 September 2015 (2 pages) |
21 July 2016 | Appointment of Ms Sandra June Terry as a director on 7 September 2015 (2 pages) |
22 October 2015 | Total exemption full accounts made up to 30 June 2015 (14 pages) |
22 October 2015 | Total exemption full accounts made up to 30 June 2015 (14 pages) |
20 July 2015 | Annual return made up to 22 June 2015 no member list (7 pages) |
20 July 2015 | Annual return made up to 22 June 2015 no member list (7 pages) |
16 July 2015 | Termination of appointment of Carole Wilson as a director on 2 September 2014 (2 pages) |
16 July 2015 | Termination of appointment of Tracey Thompson as a director on 5 December 2014 (2 pages) |
16 July 2015 | Termination of appointment of Carole Wilson as a director on 2 September 2014 (2 pages) |
16 July 2015 | Termination of appointment of Carole Wilson as a director on 2 September 2014 (2 pages) |
16 July 2015 | Termination of appointment of Tracey Thompson as a director on 5 December 2014 (2 pages) |
16 July 2015 | Appointment of Hollie Ann Terry as a director on 2 September 2014 (3 pages) |
16 July 2015 | Appointment of Hollie Ann Terry as a director on 2 September 2014 (3 pages) |
16 July 2015 | Appointment of Hollie Ann Terry as a director on 2 September 2014 (3 pages) |
16 July 2015 | Termination of appointment of Tracey Thompson as a director on 5 December 2014 (2 pages) |
28 October 2014 | Termination of appointment of Yolanda Sauter as a director on 1 October 2013 (2 pages) |
28 October 2014 | Termination of appointment of Yolanda Sauter as a director on 1 October 2013 (2 pages) |
28 October 2014 | Termination of appointment of Yolanda Sauter as a director on 1 October 2013 (2 pages) |
16 October 2014 | Total exemption full accounts made up to 30 June 2014 (14 pages) |
16 October 2014 | Total exemption full accounts made up to 30 June 2014 (14 pages) |
22 July 2014 | Annual return made up to 22 June 2014 no member list (9 pages) |
22 July 2014 | Annual return made up to 22 June 2014 no member list (9 pages) |
15 October 2013 | Total exemption full accounts made up to 30 June 2013 (16 pages) |
15 October 2013 | Total exemption full accounts made up to 30 June 2013 (16 pages) |
26 June 2013 | Termination of appointment of Sandra Terry as a director (1 page) |
26 June 2013 | Annual return made up to 22 June 2013 no member list (9 pages) |
26 June 2013 | Annual return made up to 22 June 2013 no member list (9 pages) |
26 June 2013 | Termination of appointment of Sandra Terry as a director (1 page) |
6 March 2013 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
6 March 2013 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
21 February 2013 | Termination of appointment of Robert Hurren as a director (2 pages) |
21 February 2013 | Appointment of Carole Wilson as a director (3 pages) |
21 February 2013 | Appointment of Carole Wilson as a director (3 pages) |
21 February 2013 | Appointment of Tracey Thompson as a director (3 pages) |
21 February 2013 | Termination of appointment of Karen Ormston as a director (2 pages) |
21 February 2013 | Termination of appointment of Angela Redhead as a director (2 pages) |
21 February 2013 | Termination of appointment of Samantha Imerson as a director (2 pages) |
21 February 2013 | Appointment of Yolanda Sauter as a director (3 pages) |
21 February 2013 | Termination of appointment of Alison Mayes as a director (2 pages) |
21 February 2013 | Appointment of Karen Phillips as a director (3 pages) |
21 February 2013 | Termination of appointment of Karen Ormston as a director (2 pages) |
21 February 2013 | Termination of appointment of Angela Redhead as a director (2 pages) |
21 February 2013 | Termination of appointment of Robert Hurren as a director (2 pages) |
21 February 2013 | Appointment of Yolanda Sauter as a director (3 pages) |
21 February 2013 | Appointment of Karen Phillips as a director (3 pages) |
21 February 2013 | Termination of appointment of Samantha Imerson as a director (2 pages) |
21 February 2013 | Appointment of Tracey Thompson as a director (3 pages) |
21 February 2013 | Termination of appointment of Alison Mayes as a director (2 pages) |
2 July 2012 | Annual return made up to 22 June 2012 no member list (11 pages) |
2 July 2012 | Annual return made up to 22 June 2012 no member list (11 pages) |
13 October 2011 | Total exemption full accounts made up to 30 June 2011 (13 pages) |
13 October 2011 | Total exemption full accounts made up to 30 June 2011 (13 pages) |
20 September 2011 | Appointment of Karen Ormston as a director (3 pages) |
20 September 2011 | Appointment of Karen Ormston as a director (3 pages) |
26 July 2011 | Annual return made up to 22 June 2011 no member list (6 pages) |
26 July 2011 | Annual return made up to 22 June 2011 no member list (6 pages) |
25 July 2011 | Appointment of Sandra Hurren as a director (3 pages) |
25 July 2011 | Appointment of Alison Mayes as a director (3 pages) |
25 July 2011 | Appointment of Mr Robert Andrew Hurren as a director (3 pages) |
25 July 2011 | Appointment of Alison Mayes as a director (3 pages) |
25 July 2011 | Appointment of Angela Redhead as a director (3 pages) |
25 July 2011 | Appointment of Mr Robert Andrew Hurren as a director (3 pages) |
25 July 2011 | Appointment of Sandra Hurren as a director (3 pages) |
25 July 2011 | Appointment of Angela Redhead as a director (3 pages) |
3 June 2011 | Memorandum and Articles of Association (13 pages) |
3 June 2011 | Memorandum and Articles of Association (13 pages) |
3 June 2011 | Resolutions
|
3 June 2011 | Resolutions
|
17 September 2010 | Total exemption full accounts made up to 30 June 2010 (14 pages) |
17 September 2010 | Total exemption full accounts made up to 30 June 2010 (14 pages) |
16 September 2010 | Termination of appointment of Claire Baptist as a director (2 pages) |
16 September 2010 | Termination of appointment of Claire Baptist as a director (2 pages) |
14 July 2010 | Director's details changed for Sandra June Terry on 22 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 22 June 2010 no member list (5 pages) |
14 July 2010 | Annual return made up to 22 June 2010 no member list (5 pages) |
14 July 2010 | Director's details changed for Anne Humble on 22 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Janet Ann Howson on 22 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Janet Ann Howson on 22 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Claire Baptist on 22 June 2010 (2 pages) |
14 July 2010 | Secretary's details changed for Janet Ann Howson on 22 June 2010 (1 page) |
14 July 2010 | Secretary's details changed for Janet Ann Howson on 22 June 2010 (1 page) |
14 July 2010 | Director's details changed for Claire Baptist on 22 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Anne Humble on 22 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Sandra June Terry on 22 June 2010 (2 pages) |
15 March 2010 | Appointment of Samantha Imerson as a director (3 pages) |
15 March 2010 | Appointment of Samantha Imerson as a director (3 pages) |
8 January 2010 | Termination of appointment of Hilary Turnbull as a director (1 page) |
8 January 2010 | Termination of appointment of Jacqueline Allan as a director (1 page) |
8 January 2010 | Termination of appointment of Jacqueline Allan as a director (1 page) |
8 January 2010 | Appointment of Sandra June Terry as a director (1 page) |
8 January 2010 | Termination of appointment of Bernadette Matthews as a director (1 page) |
8 January 2010 | Appointment of Janet Ann Howson as a director (1 page) |
8 January 2010 | Termination of appointment of Barbara Campbell as a secretary (1 page) |
8 January 2010 | Termination of appointment of Barbara Campbell as a director (1 page) |
8 January 2010 | Appointment of Anne Humble as a director (1 page) |
8 January 2010 | Appointment of Sandra June Terry as a director (1 page) |
8 January 2010 | Termination of appointment of Barbara Campbell as a director (1 page) |
8 January 2010 | Termination of appointment of Barbara Campbell as a secretary (1 page) |
8 January 2010 | Appointment of Janet Ann Howson as a director (1 page) |
8 January 2010 | Appointment of Janet Ann Howson as a secretary (1 page) |
8 January 2010 | Termination of appointment of Bernadette Matthews as a director (1 page) |
8 January 2010 | Appointment of Anne Humble as a director (1 page) |
8 January 2010 | Termination of appointment of Hilary Turnbull as a director (1 page) |
8 January 2010 | Appointment of Janet Ann Howson as a secretary (1 page) |
21 December 2009 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
21 December 2009 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
23 June 2009 | Annual return made up to 22/06/09 (3 pages) |
23 June 2009 | Annual return made up to 22/06/09 (3 pages) |
24 April 2009 | Partial exemption accounts made up to 30 June 2008 (11 pages) |
24 April 2009 | Partial exemption accounts made up to 30 June 2008 (11 pages) |
11 August 2008 | Annual return made up to 22/06/08 (3 pages) |
11 August 2008 | Annual return made up to 22/06/08 (3 pages) |
29 July 2008 | Appointment terminated secretary bill rooke (1 page) |
29 July 2008 | Appointment terminated director jillian wright (1 page) |
29 July 2008 | Appointment terminated director martin slee (1 page) |
29 July 2008 | Appointment terminated director michael laydon (1 page) |
29 July 2008 | Appointment terminated director michael laydon (1 page) |
29 July 2008 | Appointment terminated director jillian wright (1 page) |
29 July 2008 | Appointment terminated director william rooke (1 page) |
29 July 2008 | Director appointed bernadette matthews (1 page) |
29 July 2008 | Appointment terminated secretary bill rooke (1 page) |
29 July 2008 | Secretary appointed barbara campbell (1 page) |
29 July 2008 | Secretary appointed barbara campbell (1 page) |
29 July 2008 | Appointment terminated director martin slee (1 page) |
29 July 2008 | Director appointed bernadette matthews (1 page) |
29 July 2008 | Appointment terminated director william rooke (1 page) |
17 March 2008 | Partial exemption accounts made up to 30 June 2007 (12 pages) |
17 March 2008 | Partial exemption accounts made up to 30 June 2007 (12 pages) |
21 November 2007 | New director appointed (1 page) |
21 November 2007 | New director appointed (1 page) |
21 November 2007 | New director appointed (1 page) |
21 November 2007 | New director appointed (1 page) |
13 November 2007 | New secretary appointed (1 page) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | New secretary appointed (1 page) |
20 July 2007 | Annual return made up to 22/06/07 (2 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Annual return made up to 22/06/07 (2 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
11 March 2007 | Resolutions
|
11 March 2007 | Resolutions
|
11 March 2007 | Memorandum and Articles of Association (4 pages) |
11 March 2007 | Memorandum and Articles of Association (4 pages) |
22 June 2006 | Incorporation (29 pages) |
22 June 2006 | Incorporation (29 pages) |