Company NameAdvanced Manufacturing Forum
Company StatusActive
Company Number05918359
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 August 2006(17 years, 8 months ago)
Previous NameSouth Tyneside Manufacturing Forum

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Edward Czestochowski
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address214 Sunderland Road
South Shields
Tyne & Wear
NE34 6AT
Director NameMr Alan Joseph Metcalfe
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2013(6 years, 10 months after company formation)
Appointment Duration10 years, 9 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address10 Merchant Drive
Hebburn
Tyne & Wear
NE31 2EX
Director NameMr Peter Shiels
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2014(7 years, 4 months after company formation)
Appointment Duration10 years, 3 months
RoleQuality Manager
Country of ResidenceEngland
Correspondence Address29 Marina View
Hebburn
Tyne & Wear
NE31 1RX
Director NameMr Alastair Rowan Wilson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2016(9 years, 10 months after company formation)
Appointment Duration7 years, 9 months
RoleChartered Tax Adviser
Country of ResidenceEngland
Correspondence Address172 - 174 Albert Road
Jarrow
NE32 5JA
Director NameMr George Brian Tait
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2017(10 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address178 Chadderton Drive
Chapel House
Newcastle Upon Tyne
NE5 1HR
Director NameMr Stephen Mitchell Elliott
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2017(10 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address15 Longburn Drive
Chester Le Street
County Durham
DH2 2XE
Director NameMr James George Gamble
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2017(10 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Northfield Road Gosforth
Newcastle
Tyne & Wear
NE3 3UL
Director NameMr Richard John Lofthouse Swart
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(14 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address172 - 174 Albert Road
Jarrow
NE32 5JA
Director NameMrs Rachel Mansfield
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(14 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address172 - 174 Albert Road
Jarrow
NE32 5JA
Director NameMr Thomas James Coverdale
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2023(16 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Barnard Castle
Durham
DL12 8AY
Director NameMs Rachel Eve Skeoch
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2024(17 years, 5 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClavering House Clavering Place
Newcastle Upon Tyne
NE1 3NG
Director NameMr Robert Geoffrey Ford
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gin Gan & Byre
Aykley Heads Farm
Durham
County Durham
DH1 5AN
Director NameMr Thomas Harrison Trusty
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 Meadow Close
Cornforth Lane
Coxhoe
County Durham
DH6 4ED
Director NameMr Robert Albert Askew
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Trevor Grove
Cleadon Village
Sunderland
Tyne And Wear
SR6 7UE
Secretary NameMr Robert Geoffrey Ford
NationalityBritish
StatusResigned
Appointed29 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gin Gan & Byre
Aykley Heads Farm
Durham
County Durham
DH1 5AN
Director NameMr Ian Dale Fawdon
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(7 months after company formation)
Appointment Duration14 years (resigned 31 March 2021)
RoleDirector Of Learning & Develop
Country of ResidenceEngland
Correspondence Address49 St Marys Terrace
East Boldon
Tyne & Wear
NE36 0LX
Director NameRichard Boyens
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 February 2008)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address29 Marsdon Way
Seaham
County Durham
SR7 7WX
Director NameMr John Richard Short
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2008(1 year, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Side
Tyne Dock
South Shields
Tyne & Wear
NE33 5ST
Director NameMr Ian Young
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(1 year, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address21 Finchale Close
Lobley Hill
Tyne & Wear
NE11 9PW
Director NameMichael John Galley
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(2 years, 7 months after company formation)
Appointment Duration5 months (resigned 01 September 2009)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address146 Baltic Quay
Mill Road
Gateshead
Tyne And Wear
NE8 3QY
Director NameGillian Bulman
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(3 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 October 2010)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Old School Catton
Hexham
Northumberland
NG47 9QR
Director NameDr Lindsey Janet Whiterod
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(4 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 January 2016)
RoleCollege Principal & Chief Executive
Country of ResidenceEngland
Correspondence Address1 St. Georges Avenue
South Shields
Tyne And Wear
NE34 6ET
Director NameMr Mark Charlton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(5 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Westoe Hall
Westoe Village
South Shields
Tyne & Wear
NE33 3EG
Director NameMr Adrian John Hunter
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(6 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 June 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressOne Trinity Green Eldon Street
South Shields
Tyne & Wear
NE33 1SA
Director NameMr John Scott
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(7 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 April 2021)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address21 Raby Drive
Sunderland
Tyne & Wear
SR3 3QE
Director NameMr Gregory Paul Lynch
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 March 2015)
RoleBusiness/Commercial Manager
Country of ResidenceEngland
Correspondence Address105 Hipsburn Drive
Sunderland
Tyne & Wear
SR3 1UA
Director NameMr Gordon McCulloch Gimby
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2014(8 years after company formation)
Appointment Duration2 years, 1 month (resigned 14 October 2016)
RoleHead Of Costing
Country of ResidenceEngland
Correspondence Address5 Whitwell Acres High Shincliffe
Durham
DH1 2PX
Director NameMrs Alison Margaret Maynard
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2016(9 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 April 2021)
RoleEducation Management
Country of ResidenceEngland
Correspondence AddressOne Trinity Green Eldon Street
South Shields
Tyne & Wear
NE33 1SA
Director NameMr Colin Simpson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2017(10 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 11 January 2019)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressStoneleigh Dalton
Richmond
North Yorkshire
Director NameMr Barry Michael Cooper
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2017(10 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Meldon Avenue
South Shields
Tyne & Wear
NE34 0EL
Director NameMrs Samantha Kate Vassallo
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2017(10 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 May 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorizonworks The Grainger Suite
Dobson House, Regents Centre
Gosforth
Tyne & Wear
NE3 3PF
Director NameMr Paul Wilson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2018(12 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 16 March 2020)
RoleToolmaker
Country of ResidenceUnited Kingdom
Correspondence Address30 Darras Road Darras Hall
Ponteland
Tyne & Wear
NE20 9PA

Contact

Websitest-mf.co.uk
Telephone0845 3404161
Telephone regionUnknown

Location

Registered Address172 - 174 Albert Road
Jarrow
NE32 5JA
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardMonkton
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£20
Cash£12,344

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 1 week from now)

Filing History

29 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
29 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
17 March 2020Termination of appointment of Barry Michael Cooper as a director on 29 February 2020 (1 page)
17 March 2020Termination of appointment of Paul Wilson as a director on 16 March 2020 (1 page)
16 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
18 February 2019Termination of appointment of Colin Simpson as a director on 11 January 2019 (1 page)
6 November 2018Appointment of Mr Paul Wilson as a director on 12 October 2018 (2 pages)
14 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
20 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 June 2018Appointment of Mr Colin Simpson as a director on 13 January 2017 (2 pages)
13 June 2018Termination of appointment of Gordon Mcculloch Gimby as a director on 14 October 2016 (1 page)
13 June 2018Termination of appointment of Gregory Paul Lynch as a director on 11 August 2017 (1 page)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2017Confirmation statement made on 29 August 2017 with updates (3 pages)
26 September 2017Confirmation statement made on 29 August 2017 with updates (3 pages)
20 July 2017Appointment of Mr James George Gamble as a director on 3 July 2017 (2 pages)
20 July 2017Appointment of Mr James George Gamble as a director on 3 July 2017 (2 pages)
11 July 2017Director's details changed (2 pages)
11 July 2017Director's details changed (2 pages)
20 June 2017Appointment of Miss Samantha Kate Davidson as a director on 13 June 2017 (2 pages)
20 June 2017Appointment of Miss Samantha Kate Davidson as a director on 13 June 2017 (2 pages)
15 May 2017Appointment of Mr Stephen Mitchell Elliott as a director on 13 January 2017 (2 pages)
15 May 2017Appointment of Mr Stephen Mitchell Elliott as a director on 13 January 2017 (2 pages)
13 March 2017Appointment of Mr Barry Michael Cooper as a director on 13 January 2017 (2 pages)
13 March 2017Appointment of Mr Barry Michael Cooper as a director on 13 January 2017 (2 pages)
13 March 2017Appointment of Mr George Brian Tait as a director on 13 January 2017 (2 pages)
13 March 2017Appointment of Mr George Brian Tait as a director on 13 January 2017 (2 pages)
18 October 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
3 October 2016Appointment of Mr Gregory Paul Lynch as a director on 8 April 2016 (2 pages)
3 October 2016Appointment of Mr Gregory Paul Lynch as a director on 8 April 2016 (2 pages)
3 October 2016Termination of appointment of Mark Charlton as a director on 30 June 2016 (1 page)
3 October 2016Appointment of Mrs Alison Margaret Maynard as a director on 15 January 2016 (2 pages)
3 October 2016Appointment of Mrs Alison Margaret Maynard as a director on 15 January 2016 (2 pages)
3 October 2016Termination of appointment of Mark Charlton as a director on 30 June 2016 (1 page)
3 October 2016Termination of appointment of Lindsey Janet Whiterod as a director on 15 January 2016 (1 page)
3 October 2016Appointment of Mr Alastair Wilson as a director on 8 July 2016 (2 pages)
3 October 2016Appointment of Mr Alastair Wilson as a director on 8 July 2016 (2 pages)
3 October 2016Termination of appointment of Lindsey Janet Whiterod as a director on 15 January 2016 (1 page)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 September 2015Annual return made up to 29 August 2015 no member list (9 pages)
14 September 2015Annual return made up to 29 August 2015 no member list (9 pages)
10 September 2015Termination of appointment of Gregory Paul Lynch as a director on 13 March 2015 (1 page)
10 September 2015Termination of appointment of Gregory Paul Lynch as a director on 13 March 2015 (1 page)
11 June 2015Company name changed south tyneside manufacturing forum\certificate issued on 11/06/15
  • RES15 ‐ Change company name resolution on 2015-03-20
(2 pages)
11 June 2015NEO1 form received 30/05/2015. (2 pages)
11 June 2015Company name changed south tyneside manufacturing forum\certificate issued on 11/06/15
  • RES15 ‐ Change company name resolution on 2015-03-20
(2 pages)
11 June 2015NEO1 form received 30/05/2015. (2 pages)
27 April 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-03-13
  • RES15 ‐ Change company name resolution on 2015-03-13
(1 page)
27 April 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-03-13
(1 page)
26 April 2015Change of name notice (2 pages)
26 April 2015Change of name notice (2 pages)
24 November 2014Annual return made up to 29 August 2014 no member list (9 pages)
24 November 2014Annual return made up to 29 August 2014 no member list (9 pages)
20 November 2014Appointment of Mr Gordon Mcculloch Gimby as a director on 12 September 2014 (2 pages)
20 November 2014Termination of appointment of Adrian John Hunter as a director on 13 June 2014 (1 page)
20 November 2014Appointment of Mr Peter Shiels as a director on 17 January 2014 (2 pages)
20 November 2014Appointment of Mr Peter Shiels as a director on 17 January 2014 (2 pages)
20 November 2014Termination of appointment of Adrian John Hunter as a director on 13 June 2014 (1 page)
20 November 2014Appointment of Mr John Scott as a director on 13 December 2013 (2 pages)
20 November 2014Appointment of Mr Gregory Paul Lynch as a director on 17 January 2014 (2 pages)
20 November 2014Termination of appointment of Ian Young as a director on 30 June 2013 (1 page)
20 November 2014Termination of appointment of Ian Young as a director on 30 June 2013 (1 page)
20 November 2014Appointment of Mr John Scott as a director on 13 December 2013 (2 pages)
20 November 2014Appointment of Mr Gregory Paul Lynch as a director on 17 January 2014 (2 pages)
20 November 2014Appointment of Mr Gordon Mcculloch Gimby as a director on 12 September 2014 (2 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 October 2013Annual return made up to 29 August 2013 no member list (8 pages)
23 October 2013Annual return made up to 29 August 2013 no member list (8 pages)
23 October 2013Registered office address changed from East Side Tyne Dock South Shields Tyne & Wear NE33 5ST on 23 October 2013 (1 page)
23 October 2013Registered office address changed from East Side Tyne Dock South Shields Tyne & Wear NE33 5ST on 23 October 2013 (1 page)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 September 2013Appointment of Mr Alan Joseph Metcalfe as a director (2 pages)
19 September 2013Appointment of Mr Alan Joseph Metcalfe as a director (2 pages)
27 June 2013Termination of appointment of John Short as a director (1 page)
27 June 2013Termination of appointment of Robert Ford as a director (1 page)
27 June 2013Termination of appointment of Robert Ford as a secretary (1 page)
27 June 2013Director's details changed for Mr John Richard Short on 27 July 2012 (2 pages)
27 June 2013Termination of appointment of Robert Ford as a director (1 page)
27 June 2013Termination of appointment of Robert Ford as a secretary (1 page)
27 June 2013Director's details changed for Mr John Richard Short on 27 July 2012 (2 pages)
27 June 2013Termination of appointment of John Short as a director (1 page)
7 November 2012Appointment of Mr Adrian John Hunter as a director (2 pages)
7 November 2012Appointment of Mr Adrian John Hunter as a director (2 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 September 2012Annual return made up to 29 August 2012 no member list (9 pages)
19 September 2012Annual return made up to 29 August 2012 no member list (9 pages)
12 January 2012Appointment of Mr Mark Charlton as a director (2 pages)
12 January 2012Appointment of Mr Mark Charlton as a director (2 pages)
26 September 2011Annual return made up to 29 August 2011 no member list (8 pages)
26 September 2011Annual return made up to 29 August 2011 no member list (8 pages)
22 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 January 2011Appointment of Ms Lindsey Janet Whiterod as a director (2 pages)
4 January 2011Appointment of Ms Lindsey Janet Whiterod as a director (2 pages)
21 December 2010Termination of appointment of Gillian Bulman as a director (1 page)
21 December 2010Termination of appointment of Gillian Bulman as a director (1 page)
21 September 2010Annual return made up to 29 August 2010 no member list (8 pages)
21 September 2010Annual return made up to 29 August 2010 no member list (8 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 February 2010Appointment of Gillian Bulman as a director (3 pages)
23 February 2010Appointment of Gillian Bulman as a director (3 pages)
28 September 2009Annual return made up to 29/08/09 (10 pages)
28 September 2009Annual return made up to 29/08/09 (10 pages)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 September 2009Appointment terminated director michael galley (1 page)
11 September 2009Appointment terminated director michael galley (1 page)
30 April 2009Director appointed michael galley (2 pages)
30 April 2009Director appointed michael galley (2 pages)
16 January 2009Appointment terminated director thomas trusty (1 page)
16 January 2009Appointment terminated director thomas trusty (1 page)
2 November 2008Annual return made up to 29/08/08 (6 pages)
2 November 2008Annual return made up to 29/08/08 (6 pages)
15 May 2008Appointment terminated director richard boyens (1 page)
15 May 2008Director appointed john richard short (2 pages)
15 May 2008Director appointed john richard short (2 pages)
15 May 2008Appointment terminated director richard boyens (1 page)
15 May 2008Director appointed ian young (2 pages)
15 May 2008Director appointed ian young (2 pages)
23 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 April 2008Appointment terminated director robert askew (1 page)
23 April 2008Appointment terminated director robert askew (1 page)
4 November 2007Annual return made up to 29/08/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 November 2007Annual return made up to 29/08/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 August 2007New director appointed (2 pages)
28 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
12 February 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
12 February 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
29 August 2006Incorporation (25 pages)
29 August 2006Incorporation (25 pages)