South Shields
Tyne & Wear
NE34 6AT
Director Name | Mr Alan Joseph Metcalfe |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2013(6 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 10 Merchant Drive Hebburn Tyne & Wear NE31 2EX |
Director Name | Mr Peter Shiels |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2014(7 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Quality Manager |
Country of Residence | England |
Correspondence Address | 29 Marina View Hebburn Tyne & Wear NE31 1RX |
Director Name | Mr Alastair Rowan Wilson |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2016(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Chartered Tax Adviser |
Country of Residence | England |
Correspondence Address | 172 - 174 Albert Road Jarrow NE32 5JA |
Director Name | Mr George Brian Tait |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2017(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 178 Chadderton Drive Chapel House Newcastle Upon Tyne NE5 1HR |
Director Name | Mr Stephen Mitchell Elliott |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2017(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 15 Longburn Drive Chester Le Street County Durham DH2 2XE |
Director Name | Mr James George Gamble |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2017(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Northfield Road Gosforth Newcastle Tyne & Wear NE3 3UL |
Director Name | Mr Richard John Lofthouse Swart |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2021(14 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 172 - 174 Albert Road Jarrow NE32 5JA |
Director Name | Mrs Rachel Mansfield |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2021(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 172 - 174 Albert Road Jarrow NE32 5JA |
Director Name | Mr Thomas James Coverdale |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2023(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Barnard Castle Durham DL12 8AY |
Director Name | Ms Rachel Eve Skeoch |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2024(17 years, 5 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clavering House Clavering Place Newcastle Upon Tyne NE1 3NG |
Director Name | Mr Robert Geoffrey Ford |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gin Gan & Byre Aykley Heads Farm Durham County Durham DH1 5AN |
Director Name | Mr Thomas Harrison Trusty |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Meadow Close Cornforth Lane Coxhoe County Durham DH6 4ED |
Director Name | Mr Robert Albert Askew |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 9 Trevor Grove Cleadon Village Sunderland Tyne And Wear SR6 7UE |
Secretary Name | Mr Robert Geoffrey Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gin Gan & Byre Aykley Heads Farm Durham County Durham DH1 5AN |
Director Name | Mr Ian Dale Fawdon |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(7 months after company formation) |
Appointment Duration | 14 years (resigned 31 March 2021) |
Role | Director Of Learning & Develop |
Country of Residence | England |
Correspondence Address | 49 St Marys Terrace East Boldon Tyne & Wear NE36 0LX |
Director Name | Richard Boyens |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 08 February 2008) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 29 Marsdon Way Seaham County Durham SR7 7WX |
Director Name | Mr John Richard Short |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Side Tyne Dock South Shields Tyne & Wear NE33 5ST |
Director Name | Mr Ian Young |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 21 Finchale Close Lobley Hill Tyne & Wear NE11 9PW |
Director Name | Michael John Galley |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(2 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 01 September 2009) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | 146 Baltic Quay Mill Road Gateshead Tyne And Wear NE8 3QY |
Director Name | Gillian Bulman |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(3 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 October 2010) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Old School Catton Hexham Northumberland NG47 9QR |
Director Name | Dr Lindsey Janet Whiterod |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2010(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 January 2016) |
Role | College Principal & Chief Executive |
Country of Residence | England |
Correspondence Address | 1 St. Georges Avenue South Shields Tyne And Wear NE34 6ET |
Director Name | Mr Mark Charlton |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2012(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Westoe Hall Westoe Village South Shields Tyne & Wear NE33 3EG |
Director Name | Mr Adrian John Hunter |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 June 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | One Trinity Green Eldon Street South Shields Tyne & Wear NE33 1SA |
Director Name | Mr John Scott |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 April 2021) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Raby Drive Sunderland Tyne & Wear SR3 3QE |
Director Name | Mr Gregory Paul Lynch |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2014(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 March 2015) |
Role | Business/Commercial Manager |
Country of Residence | England |
Correspondence Address | 105 Hipsburn Drive Sunderland Tyne & Wear SR3 1UA |
Director Name | Mr Gordon McCulloch Gimby |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2014(8 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 October 2016) |
Role | Head Of Costing |
Country of Residence | England |
Correspondence Address | 5 Whitwell Acres High Shincliffe Durham DH1 2PX |
Director Name | Mrs Alison Margaret Maynard |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2016(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 April 2021) |
Role | Education Management |
Country of Residence | England |
Correspondence Address | One Trinity Green Eldon Street South Shields Tyne & Wear NE33 1SA |
Director Name | Mr Colin Simpson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2017(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 11 January 2019) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Stoneleigh Dalton Richmond North Yorkshire |
Director Name | Mr Barry Michael Cooper |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2017(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Meldon Avenue South Shields Tyne & Wear NE34 0EL |
Director Name | Mrs Samantha Kate Vassallo |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2017(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 May 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Horizonworks The Grainger Suite Dobson House, Regents Centre Gosforth Tyne & Wear NE3 3PF |
Director Name | Mr Paul Wilson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2018(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 March 2020) |
Role | Toolmaker |
Country of Residence | United Kingdom |
Correspondence Address | 30 Darras Road Darras Hall Ponteland Tyne & Wear NE20 9PA |
Website | st-mf.co.uk |
---|---|
Telephone | 0845 3404161 |
Telephone region | Unknown |
Registered Address | 172 - 174 Albert Road Jarrow NE32 5JA |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Monkton |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £20 |
Cash | £12,344 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 1 week from now) |
29 September 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
---|---|
29 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
17 March 2020 | Termination of appointment of Barry Michael Cooper as a director on 29 February 2020 (1 page) |
17 March 2020 | Termination of appointment of Paul Wilson as a director on 16 March 2020 (1 page) |
16 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
11 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
18 February 2019 | Termination of appointment of Colin Simpson as a director on 11 January 2019 (1 page) |
6 November 2018 | Appointment of Mr Paul Wilson as a director on 12 October 2018 (2 pages) |
14 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
20 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
14 June 2018 | Appointment of Mr Colin Simpson as a director on 13 January 2017 (2 pages) |
13 June 2018 | Termination of appointment of Gordon Mcculloch Gimby as a director on 14 October 2016 (1 page) |
13 June 2018 | Termination of appointment of Gregory Paul Lynch as a director on 11 August 2017 (1 page) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 September 2017 | Confirmation statement made on 29 August 2017 with updates (3 pages) |
26 September 2017 | Confirmation statement made on 29 August 2017 with updates (3 pages) |
20 July 2017 | Appointment of Mr James George Gamble as a director on 3 July 2017 (2 pages) |
20 July 2017 | Appointment of Mr James George Gamble as a director on 3 July 2017 (2 pages) |
11 July 2017 | Director's details changed (2 pages) |
11 July 2017 | Director's details changed (2 pages) |
20 June 2017 | Appointment of Miss Samantha Kate Davidson as a director on 13 June 2017 (2 pages) |
20 June 2017 | Appointment of Miss Samantha Kate Davidson as a director on 13 June 2017 (2 pages) |
15 May 2017 | Appointment of Mr Stephen Mitchell Elliott as a director on 13 January 2017 (2 pages) |
15 May 2017 | Appointment of Mr Stephen Mitchell Elliott as a director on 13 January 2017 (2 pages) |
13 March 2017 | Appointment of Mr Barry Michael Cooper as a director on 13 January 2017 (2 pages) |
13 March 2017 | Appointment of Mr Barry Michael Cooper as a director on 13 January 2017 (2 pages) |
13 March 2017 | Appointment of Mr George Brian Tait as a director on 13 January 2017 (2 pages) |
13 March 2017 | Appointment of Mr George Brian Tait as a director on 13 January 2017 (2 pages) |
18 October 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
3 October 2016 | Appointment of Mr Gregory Paul Lynch as a director on 8 April 2016 (2 pages) |
3 October 2016 | Appointment of Mr Gregory Paul Lynch as a director on 8 April 2016 (2 pages) |
3 October 2016 | Termination of appointment of Mark Charlton as a director on 30 June 2016 (1 page) |
3 October 2016 | Appointment of Mrs Alison Margaret Maynard as a director on 15 January 2016 (2 pages) |
3 October 2016 | Appointment of Mrs Alison Margaret Maynard as a director on 15 January 2016 (2 pages) |
3 October 2016 | Termination of appointment of Mark Charlton as a director on 30 June 2016 (1 page) |
3 October 2016 | Termination of appointment of Lindsey Janet Whiterod as a director on 15 January 2016 (1 page) |
3 October 2016 | Appointment of Mr Alastair Wilson as a director on 8 July 2016 (2 pages) |
3 October 2016 | Appointment of Mr Alastair Wilson as a director on 8 July 2016 (2 pages) |
3 October 2016 | Termination of appointment of Lindsey Janet Whiterod as a director on 15 January 2016 (1 page) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 September 2015 | Annual return made up to 29 August 2015 no member list (9 pages) |
14 September 2015 | Annual return made up to 29 August 2015 no member list (9 pages) |
10 September 2015 | Termination of appointment of Gregory Paul Lynch as a director on 13 March 2015 (1 page) |
10 September 2015 | Termination of appointment of Gregory Paul Lynch as a director on 13 March 2015 (1 page) |
11 June 2015 | Company name changed south tyneside manufacturing forum\certificate issued on 11/06/15
|
11 June 2015 | NEO1 form received 30/05/2015. (2 pages) |
11 June 2015 | Company name changed south tyneside manufacturing forum\certificate issued on 11/06/15
|
11 June 2015 | NEO1 form received 30/05/2015. (2 pages) |
27 April 2015 | Resolutions
|
27 April 2015 | Resolutions
|
26 April 2015 | Change of name notice (2 pages) |
26 April 2015 | Change of name notice (2 pages) |
24 November 2014 | Annual return made up to 29 August 2014 no member list (9 pages) |
24 November 2014 | Annual return made up to 29 August 2014 no member list (9 pages) |
20 November 2014 | Appointment of Mr Gordon Mcculloch Gimby as a director on 12 September 2014 (2 pages) |
20 November 2014 | Termination of appointment of Adrian John Hunter as a director on 13 June 2014 (1 page) |
20 November 2014 | Appointment of Mr Peter Shiels as a director on 17 January 2014 (2 pages) |
20 November 2014 | Appointment of Mr Peter Shiels as a director on 17 January 2014 (2 pages) |
20 November 2014 | Termination of appointment of Adrian John Hunter as a director on 13 June 2014 (1 page) |
20 November 2014 | Appointment of Mr John Scott as a director on 13 December 2013 (2 pages) |
20 November 2014 | Appointment of Mr Gregory Paul Lynch as a director on 17 January 2014 (2 pages) |
20 November 2014 | Termination of appointment of Ian Young as a director on 30 June 2013 (1 page) |
20 November 2014 | Termination of appointment of Ian Young as a director on 30 June 2013 (1 page) |
20 November 2014 | Appointment of Mr John Scott as a director on 13 December 2013 (2 pages) |
20 November 2014 | Appointment of Mr Gregory Paul Lynch as a director on 17 January 2014 (2 pages) |
20 November 2014 | Appointment of Mr Gordon Mcculloch Gimby as a director on 12 September 2014 (2 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 October 2013 | Annual return made up to 29 August 2013 no member list (8 pages) |
23 October 2013 | Annual return made up to 29 August 2013 no member list (8 pages) |
23 October 2013 | Registered office address changed from East Side Tyne Dock South Shields Tyne & Wear NE33 5ST on 23 October 2013 (1 page) |
23 October 2013 | Registered office address changed from East Side Tyne Dock South Shields Tyne & Wear NE33 5ST on 23 October 2013 (1 page) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 September 2013 | Appointment of Mr Alan Joseph Metcalfe as a director (2 pages) |
19 September 2013 | Appointment of Mr Alan Joseph Metcalfe as a director (2 pages) |
27 June 2013 | Termination of appointment of John Short as a director (1 page) |
27 June 2013 | Termination of appointment of Robert Ford as a director (1 page) |
27 June 2013 | Termination of appointment of Robert Ford as a secretary (1 page) |
27 June 2013 | Director's details changed for Mr John Richard Short on 27 July 2012 (2 pages) |
27 June 2013 | Termination of appointment of Robert Ford as a director (1 page) |
27 June 2013 | Termination of appointment of Robert Ford as a secretary (1 page) |
27 June 2013 | Director's details changed for Mr John Richard Short on 27 July 2012 (2 pages) |
27 June 2013 | Termination of appointment of John Short as a director (1 page) |
7 November 2012 | Appointment of Mr Adrian John Hunter as a director (2 pages) |
7 November 2012 | Appointment of Mr Adrian John Hunter as a director (2 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 September 2012 | Annual return made up to 29 August 2012 no member list (9 pages) |
19 September 2012 | Annual return made up to 29 August 2012 no member list (9 pages) |
12 January 2012 | Appointment of Mr Mark Charlton as a director (2 pages) |
12 January 2012 | Appointment of Mr Mark Charlton as a director (2 pages) |
26 September 2011 | Annual return made up to 29 August 2011 no member list (8 pages) |
26 September 2011 | Annual return made up to 29 August 2011 no member list (8 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 January 2011 | Appointment of Ms Lindsey Janet Whiterod as a director (2 pages) |
4 January 2011 | Appointment of Ms Lindsey Janet Whiterod as a director (2 pages) |
21 December 2010 | Termination of appointment of Gillian Bulman as a director (1 page) |
21 December 2010 | Termination of appointment of Gillian Bulman as a director (1 page) |
21 September 2010 | Annual return made up to 29 August 2010 no member list (8 pages) |
21 September 2010 | Annual return made up to 29 August 2010 no member list (8 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 February 2010 | Appointment of Gillian Bulman as a director (3 pages) |
23 February 2010 | Appointment of Gillian Bulman as a director (3 pages) |
28 September 2009 | Annual return made up to 29/08/09 (10 pages) |
28 September 2009 | Annual return made up to 29/08/09 (10 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 September 2009 | Appointment terminated director michael galley (1 page) |
11 September 2009 | Appointment terminated director michael galley (1 page) |
30 April 2009 | Director appointed michael galley (2 pages) |
30 April 2009 | Director appointed michael galley (2 pages) |
16 January 2009 | Appointment terminated director thomas trusty (1 page) |
16 January 2009 | Appointment terminated director thomas trusty (1 page) |
2 November 2008 | Annual return made up to 29/08/08 (6 pages) |
2 November 2008 | Annual return made up to 29/08/08 (6 pages) |
15 May 2008 | Appointment terminated director richard boyens (1 page) |
15 May 2008 | Director appointed john richard short (2 pages) |
15 May 2008 | Director appointed john richard short (2 pages) |
15 May 2008 | Appointment terminated director richard boyens (1 page) |
15 May 2008 | Director appointed ian young (2 pages) |
15 May 2008 | Director appointed ian young (2 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 April 2008 | Appointment terminated director robert askew (1 page) |
23 April 2008 | Appointment terminated director robert askew (1 page) |
4 November 2007 | Annual return made up to 29/08/07
|
4 November 2007 | Annual return made up to 29/08/07
|
28 August 2007 | New director appointed (2 pages) |
28 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
12 February 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
12 February 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
29 August 2006 | Incorporation (25 pages) |
29 August 2006 | Incorporation (25 pages) |