Darlington
DL1 4PZ
Director Name | Mr Philip James Vincent |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2019(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
Director Name | Mr Martin Ward |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2020(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
Secretary Name | Mr James Edward Spencer Kerton |
---|---|
Status | Current |
Appointed | 04 April 2022(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Correspondence Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
Director Name | Mr Gerard Thomas Murray |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 King Edward Road Tynemouth Tyne & Wear NE30 2RP |
Director Name | Mr Stephen John Smith |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House High Lane Maltby Middlesbrough Cleveland TS8 0BG |
Director Name | Mr David Henderson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(2 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 5 months (resigned 16 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
Secretary Name | Mr David Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(2 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 3 months (resigned 11 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
Director Name | Mr Paul John Tallentire |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(3 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 04 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norflex House Allington Way Darlington Durham DL1 4DY |
Director Name | Mr Robert Leonard Contreras |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
Director Name | Mr Christopher James Russell Muir |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norflex House Allington Way Darlington Durham DL1 4DY |
Director Name | Mr Patrick James Gallagher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2016(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
Secretary Name | Mrs Katie Laura Tasker-Wood |
---|---|
Status | Resigned |
Appointed | 11 January 2017(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 May 2020) |
Role | Company Director |
Correspondence Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
Secretary Name | Mr Nicholas Paul Tilley |
---|---|
Status | Resigned |
Appointed | 01 June 2020(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 April 2022) |
Role | Company Director |
Correspondence Address | Redde Limited Pinesgate Lower Bristol Road Bath BA2 3DP |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Website | northgateplc.com |
---|---|
Telephone | 01325 467558 |
Telephone region | Darlington |
Registered Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Red Hall & Lingfield |
Built Up Area | Darlington |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Northgate PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £165,605,000 |
Current Liabilities | £801,365,000 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 April |
Latest Return | 29 April 2023 (11 months ago) |
---|---|
Next Return Due | 13 May 2024 (1 month, 2 weeks from now) |
14 May 2013 | Delivered on: 23 May 2013 Satisfied on: 8 August 2015 Persons entitled: Hsbc Bank PLC Lloyds Tsb Bank PLC The Royal Bank of Scotland PLC Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
29 April 2013 | Delivered on: 8 May 2013 Satisfied on: 8 August 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
29 April 2013 | Delivered on: 3 May 2013 Satisfied on: 8 August 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Lostock lane, lostock, bolton, lancashire t/no LA248971. Clifton view, east mains industrial estate, broxburn, west lothian t/no WLN38531. Clacton road, frating, colchester, essex t/no EX662797. For further details of properties charged see image for full details. Notification of addition to or amendment of charge. Fully Satisfied |
28 April 2011 | Delivered on: 12 May 2011 Satisfied on: 8 August 2015 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee), Barclays Bank PLC (as Lender and Hedge Counterparty), Clydesdale Bank PLC (as Lender and Hedge Counterparty) and the Other Persons or Bodies (as Defined on Form MG01) Classification: A deed of amendment, ratification and constitution of rights of pledge Secured details: All monies due or to become due from any member of the group to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First rank pledge over shares being - 100,00 shares representing the share capital of the company see image for full details. Fully Satisfied |
28 April 2011 | Delivered on: 9 May 2011 Satisfied on: 8 August 2015 Persons entitled: The Royal Bank of Scotland PLC Acting as Trustee for Itself and the Secured Parties Classification: Second supplemental deed, supplemental to a debenture dated 10 july 2009 and Secured details: All monies due or to become due from any member of the group and any debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged, please refer to form MG01, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
11 September 2009 | Delivered on: 29 September 2009 Satisfied on: 8 August 2015 Persons entitled: The Royal Bank of Scotland PLC as Trustee for Itself and the Other Secured Parties (The Security Trustee) Classification: Deed of pledge of shares Secured details: All monies due or to become due from any member of the group to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares means shares representing 100% of the share capital of the company with face value of eighty five euro cents each, numbered from 1 to 9,872,413(both inclusive), of the same class and series. See image for full details. Fully Satisfied |
11 September 2009 | Delivered on: 29 September 2009 Satisfied on: 8 August 2015 Persons entitled: The Royal Bank of Scotland PLC as Trustee for Itself and the Other Secured Parties (The Security Trustee) Classification: Deed of pledge of shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The shares means shares representing 100% of the share capital of the company with face value of sixty euros with ten cents each, numbered from 1 to 100,000 (both inclusive), of the same class and series. See image for full details. Fully Satisfied |
10 September 2009 | Delivered on: 28 September 2009 Satisfied on: 8 August 2015 Persons entitled: The Royal Bank of Scotland PLC as Trustee for the Secured Parties (The Security Trustee for the Secured Parties) Classification: Supplemental debenture Secured details: All monies due or to become due from any member of the group and by each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, see image for full details. Fully Satisfied |
26 September 2014 | Delivered on: 6 October 2014 Satisfied on: 8 August 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Fully Satisfied |
12 June 2014 | Delivered on: 27 June 2014 Satisfied on: 8 August 2015 Persons entitled: Hsbc Bank PLC Lloyds Tsb Bank PLC The Royal Bank of Scotland PLC Barclays Bank PLC Hsbc Bank PLC Lloyds Bank PLC Barclays Bank PLC The Royal Bank of Scotland PLC Classification: A registered charge Fully Satisfied |
12 June 2014 | Delivered on: 28 June 2014 Satisfied on: 8 August 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Fully Satisfied |
12 June 2014 | Delivered on: 20 June 2014 Satisfied on: 8 August 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Fully Satisfied |
10 July 2009 | Delivered on: 23 July 2009 Satisfied on: 8 August 2015 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee for the Secured Parties) Classification: Debenture Secured details: All monies due or to become due by any member of the group and by each debtor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fix charge all shares and all related distribution rights, equipment all book debts uncalled capital goodwill floating charge all present and future business undertaking and assets see image for full details. Fully Satisfied |
24 November 2020 | Full accounts made up to 30 April 2020 (18 pages) |
---|---|
2 June 2020 | Appointment of Mr Nicholas Paul Tilley as a secretary on 1 June 2020 (2 pages) |
1 June 2020 | Termination of appointment of Katie Laura Tasker-Wood as a secretary on 31 May 2020 (1 page) |
4 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
25 February 2020 | Appointment of Mr Martin Ward as a director on 24 February 2020 (2 pages) |
14 October 2019 | Full accounts made up to 30 April 2019 (17 pages) |
20 June 2019 | Appointment of Mr Philip James Vincent as a director on 20 June 2019 (2 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 30 April 2018 (17 pages) |
11 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
8 December 2017 | Full accounts made up to 30 April 2017 (16 pages) |
8 December 2017 | Full accounts made up to 30 April 2017 (16 pages) |
23 October 2017 | Secretary's details changed for Miss Katie Laura Wood on 14 October 2017 (1 page) |
23 October 2017 | Secretary's details changed for Miss Katie Laura Wood on 14 October 2017 (1 page) |
27 September 2017 | Termination of appointment of Patrick James Gallagher as a director on 26 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Patrick James Gallagher as a director on 26 September 2017 (1 page) |
10 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
16 March 2017 | Termination of appointment of David Henderson as a director on 16 March 2017 (1 page) |
16 March 2017 | Termination of appointment of David Henderson as a director on 16 March 2017 (1 page) |
13 January 2017 | Termination of appointment of David Henderson as a secretary on 11 January 2017 (1 page) |
13 January 2017 | Termination of appointment of Robert Leonard Contreras as a director on 11 January 2017 (1 page) |
13 January 2017 | Termination of appointment of Robert Leonard Contreras as a director on 11 January 2017 (1 page) |
13 January 2017 | Termination of appointment of David Henderson as a secretary on 11 January 2017 (1 page) |
13 January 2017 | Appointment of Mr Richard David Podmore as a director on 11 January 2017 (2 pages) |
13 January 2017 | Appointment of Miss Katie Laura Wood as a secretary on 11 January 2017 (2 pages) |
13 January 2017 | Appointment of Mr Richard David Podmore as a director on 11 January 2017 (2 pages) |
13 January 2017 | Appointment of Miss Katie Laura Wood as a secretary on 11 January 2017 (2 pages) |
10 November 2016 | Full accounts made up to 30 April 2016 (16 pages) |
10 November 2016 | Full accounts made up to 30 April 2016 (16 pages) |
22 September 2016 | Registered office address changed from Norflex House Allington Way Darlington Durham DL1 4DY to Northgate Centre Lingfield Way Darlington DL1 4PZ on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from Norflex House Allington Way Darlington Durham DL1 4DY to Northgate Centre Lingfield Way Darlington DL1 4PZ on 22 September 2016 (1 page) |
19 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
11 April 2016 | Termination of appointment of Christopher James Russell Muir as a director on 22 February 2016 (1 page) |
11 April 2016 | Termination of appointment of Christopher James Russell Muir as a director on 22 February 2016 (1 page) |
24 March 2016 | Appointment of Mr Patrick James Gallagher as a director on 22 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Patrick James Gallagher as a director on 22 March 2016 (2 pages) |
8 December 2015 | Auditor's resignation (1 page) |
8 December 2015 | Auditor's resignation (1 page) |
28 November 2015 | Full accounts made up to 30 April 2015 (13 pages) |
28 November 2015 | Full accounts made up to 30 April 2015 (13 pages) |
17 August 2015 | Resolutions
|
8 August 2015 | Satisfaction of charge 3 in full (4 pages) |
8 August 2015 | Satisfaction of charge 6 in full (4 pages) |
8 August 2015 | Satisfaction of charge 059321940007 in full (4 pages) |
8 August 2015 | Satisfaction of charge 059321940008 in full (4 pages) |
8 August 2015 | Satisfaction of charge 1 in full (4 pages) |
8 August 2015 | Satisfaction of charge 6 in full (4 pages) |
8 August 2015 | Satisfaction of charge 059321940013 in full (4 pages) |
8 August 2015 | Satisfaction of charge 5 in full (4 pages) |
8 August 2015 | Satisfaction of charge 059321940007 in full (4 pages) |
8 August 2015 | Satisfaction of charge 2 in full (4 pages) |
8 August 2015 | Satisfaction of charge 059321940009 in full (4 pages) |
8 August 2015 | Satisfaction of charge 059321940011 in full (4 pages) |
8 August 2015 | Satisfaction of charge 059321940008 in full (4 pages) |
8 August 2015 | Satisfaction of charge 059321940012 in full (4 pages) |
8 August 2015 | Satisfaction of charge 2 in full (4 pages) |
8 August 2015 | Satisfaction of charge 3 in full (4 pages) |
8 August 2015 | Satisfaction of charge 059321940011 in full (4 pages) |
8 August 2015 | Satisfaction of charge 059321940012 in full (4 pages) |
8 August 2015 | Satisfaction of charge 1 in full (4 pages) |
8 August 2015 | Satisfaction of charge 5 in full (4 pages) |
8 August 2015 | Satisfaction of charge 059321940010 in full (4 pages) |
8 August 2015 | Satisfaction of charge 059321940009 in full (4 pages) |
8 August 2015 | Satisfaction of charge 059321940013 in full (4 pages) |
8 August 2015 | Satisfaction of charge 4 in full (4 pages) |
8 August 2015 | Satisfaction of charge 059321940010 in full (4 pages) |
8 August 2015 | Satisfaction of charge 4 in full (4 pages) |
19 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
18 November 2014 | Full accounts made up to 30 April 2014 (12 pages) |
18 November 2014 | Full accounts made up to 30 April 2014 (12 pages) |
6 October 2014 | Registration of charge 059321940013, created on 26 September 2014 (25 pages) |
6 October 2014 | Registration of charge 059321940013, created on 26 September 2014 (25 pages) |
28 June 2014 | Registration of charge 059321940011, created on 12 June 2014 (37 pages) |
28 June 2014 | Registration of charge 059321940011, created on 12 June 2014 (37 pages) |
27 June 2014 | Registration of charge 059321940012, created on 12 June 2014 (19 pages) |
27 June 2014 | Registration of charge 059321940012, created on 12 June 2014 (19 pages) |
26 June 2014 | Resolutions
|
26 June 2014 | Resolutions
|
20 June 2014 | Registration of charge 059321940010 (83 pages) |
20 June 2014 | Registration of charge 059321940010 (83 pages) |
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
19 March 2014 | Resolutions
|
19 March 2014 | Resolutions
|
18 October 2013 | Full accounts made up to 30 April 2013 (12 pages) |
18 October 2013 | Full accounts made up to 30 April 2013 (12 pages) |
23 May 2013 | Registration of charge 059321940009 (38 pages) |
23 May 2013 | Registration of charge 059321940009 (38 pages) |
17 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Registration of charge 059321940008 (32 pages) |
8 May 2013 | Registration of charge 059321940008 (32 pages) |
3 May 2013 | Registration of charge 059321940007 (158 pages) |
3 May 2013 | Registration of charge 059321940007 (158 pages) |
16 April 2013 | Appointment of Mr Christopher James Russell Muir as a director (2 pages) |
16 April 2013 | Appointment of Mr Christopher James Russell Muir as a director (2 pages) |
15 November 2012 | Full accounts made up to 30 April 2012 (12 pages) |
15 November 2012 | Full accounts made up to 30 April 2012 (12 pages) |
22 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
27 October 2011 | Full accounts made up to 30 April 2011 (12 pages) |
27 October 2011 | Full accounts made up to 30 April 2011 (12 pages) |
26 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Resolutions
|
12 May 2011 | Resolutions
|
12 May 2011 | Particulars of a mortgage or charge / charge no: 6 (18 pages) |
12 May 2011 | Particulars of a mortgage or charge / charge no: 6 (18 pages) |
9 May 2011 | Particulars of a mortgage or charge / charge no: 5 (43 pages) |
9 May 2011 | Particulars of a mortgage or charge / charge no: 5 (43 pages) |
7 March 2011 | Memorandum and Articles of Association (11 pages) |
7 March 2011 | Statement of company's objects (2 pages) |
7 March 2011 | Statement of company's objects (2 pages) |
7 March 2011 | Resolutions
|
7 March 2011 | Resolutions
|
7 March 2011 | Memorandum and Articles of Association (11 pages) |
13 October 2010 | Full accounts made up to 30 April 2010 (12 pages) |
13 October 2010 | Full accounts made up to 30 April 2010 (12 pages) |
12 July 2010 | Appointment of Mr Robert Leonard Contreras as a director (2 pages) |
12 July 2010 | Appointment of Mr Robert Leonard Contreras as a director (2 pages) |
21 June 2010 | Termination of appointment of Paul Tallentire as a director (1 page) |
21 June 2010 | Termination of appointment of Paul Tallentire as a director (1 page) |
12 May 2010 | Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page) |
12 May 2010 | Director's details changed for Mr David Henderson on 30 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr David Henderson on 30 April 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page) |
12 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Termination of appointment of Stephen Smith as a director (1 page) |
9 April 2010 | Appointment of Mr Paul John Tallentire as a director (2 pages) |
9 April 2010 | Termination of appointment of Stephen Smith as a director (1 page) |
9 April 2010 | Appointment of Mr Paul John Tallentire as a director (2 pages) |
6 October 2009 | Full accounts made up to 30 April 2009 (13 pages) |
6 October 2009 | Full accounts made up to 30 April 2009 (13 pages) |
29 September 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
29 September 2009 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
29 September 2009 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
29 September 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
28 September 2009 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
28 September 2009 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
11 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
11 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
4 November 2008 | Full accounts made up to 30 April 2008 (12 pages) |
4 November 2008 | Full accounts made up to 30 April 2008 (12 pages) |
13 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
13 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
7 January 2008 | Full accounts made up to 30 April 2007 (11 pages) |
7 January 2008 | Full accounts made up to 30 April 2007 (11 pages) |
2 October 2007 | Return made up to 12/09/07; full list of members (2 pages) |
2 October 2007 | Return made up to 12/09/07; full list of members (2 pages) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | Accounting reference date shortened from 30/09/07 to 30/04/07 (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: level 1, exchange house primrose street london EC2A 2HS (1 page) |
10 October 2006 | New secretary appointed;new director appointed (2 pages) |
10 October 2006 | New secretary appointed;new director appointed (2 pages) |
10 October 2006 | Registered office changed on 10/10/06 from: level 1, exchange house primrose street london EC2A 2HS (1 page) |
10 October 2006 | Resolutions
|
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Accounting reference date shortened from 30/09/07 to 30/04/07 (1 page) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | Resolutions
|
3 October 2006 | Company name changed precis (2630) LIMITED\certificate issued on 03/10/06 (2 pages) |
3 October 2006 | Company name changed precis (2630) LIMITED\certificate issued on 03/10/06 (2 pages) |
12 September 2006 | Incorporation (15 pages) |
12 September 2006 | Incorporation (15 pages) |