Woolsington
Newcastle Upon Tyne
NE13 8BZ
Director Name | Mr Nicholas Vaughan Jones |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2015(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Newcastle International Airport Woolsington Newcastle Upon Tyne Tyne & Wear NE13 8BZ |
Director Name | Mr Richard Andrew Knight |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2016(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Newcastle International Airport Newcastle Internat Woolsington Newcastle Upon Tyne NE13 8BZ |
Director Name | Mr Mark Allan Hunt |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | English |
Status | Current |
Appointed | 02 October 2017(10 years, 12 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Newcastle International Airport Woolsington Newcastle Upon Tyne NE13 8BZ |
Secretary Name | Mr Mark Allan Hunt |
---|---|
Status | Current |
Appointed | 02 October 2017(10 years, 12 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | Newcastle International Airport Woolsington Newcastle Upon Tyne NE13 8BZ |
Director Name | Mr Graeme Peter Ferguson |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2020(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nial Finance Limited Woolsington Newcastle Upon Tyne NE13 8BZ |
Director Name | Mrs Tracey Dixon |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2021(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Newcastle International Airport Woolsington Newcastle Upon Tyne Tyne And Wear NE13 8BZ |
Director Name | Mr Graeme Ferguson Miller |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2021(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newcastle International Airport Woolsington Newcastle Upon Tyne NE13 8BZ |
Director Name | Mr Graeme Mark Mason |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2022(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newcastle International Airport Woolsington Newcastle Upon Tyne NE13 8BZ |
Director Name | Mr Nicholas Charles Kemp |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2022(15 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Newcastle International Airport Woolsington Newcastle Upon Tyne Tyne & Wear NE13 8BZ |
Director Name | Mr Justin Paul Symonds |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2024(17 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 4 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nial Finance Limited Woolsington Newcastle Upon Tyne NE13 8BZ |
Director Name | John Parkin |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Sycamore Barn Stone Allerton Axbridge Somerset BS26 2NN |
Secretary Name | Mr Andrew Simon David Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nial Finance Limited Woolsington Newcastle Upon Tyne NE13 8BZ |
Director Name | Kjeld Binger |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 12 October 2006(6 days after company formation) |
Appointment Duration | 3 months (resigned 15 January 2007) |
Role | Company Director |
Correspondence Address | 1a Cerrada De Alcazar De Toledo Nd149 Col Lomus De Reforma Del Miguel Hidalgo Cp/1930 Foreign |
Director Name | Niels Boserup |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 12 October 2006(6 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 April 2007) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Kratvaenget 10 Charlottenlund Dk-2920 Foreign |
Director Name | Rosemary Anne Radcliffe |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(6 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Lilyville Road Fulham London SW6 5DW |
Director Name | William Brooks |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 June 2008) |
Role | Company Director |
Correspondence Address | 15 Chillingham Close Newsham Farm Estate Blyth Northumberland NE24 4QY |
Director Name | Mr Iain Malcolm |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(6 days after company formation) |
Appointment Duration | 14 years, 1 month (resigned 26 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nial Finance Limited Woolsington Newcastle Upon Tyne NE13 8BZ |
Director Name | Rasmus Christiansen |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 12 October 2006(6 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 November 2012) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Nial Finance Limited Woolsington Newcastle Upon Tyne NE13 8BZ |
Director Name | Lars Naesby Friis |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 12 October 2006(6 days after company formation) |
Appointment Duration | 2 months (resigned 11 December 2006) |
Role | Company Director |
Correspondence Address | 24 Meadowvale Darras Hall Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9NF |
Director Name | Mr Robert Symonds |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 June 2008) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 77 Bexhill Road Town End Farm Sunderland Tyne & Wear SR5 4QH |
Director Name | Mr David Laws |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nial Finance Limited Woolsington Newcastle Upon Tyne NE13 8BZ |
Director Name | Albert Nugent |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 June 2008) |
Role | Leader Of Durham County Counci |
Correspondence Address | 53 Windermere Road Westlea Seaham County Durham SR7 8HW |
Director Name | Mr Andrew Simon David Fisher |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 27 May 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Nial Finance Limited Woolsington Newcastle Upon Tyne NE13 8BZ |
Director Name | Cllr Paul Watson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 23 November 2017) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Nial Finance Limited Woolsington Newcastle Upon Tyne NE13 8BZ |
Director Name | Mr Peter James Mole |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 November 2012) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Nial Finance Limited Woolsington Newcastle Upon Tyne NE13 8BZ |
Director Name | Cllr Simon Antony Henig |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(1 year, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 27 May 2021) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Nial Finance Limited Woolsington Newcastle Upon Tyne NE13 8BZ |
Director Name | Mr Simon Boyd Geere |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nial Finance Limited Woolsington Newcastle Upon Tyne NE13 8BZ |
Director Name | Mr John Julian Stent |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2012(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 27 January 2022) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Nial Finance Limited Woolsington Newcastle Upon Tyne NE13 8BZ |
Director Name | Mr Olivier Georges Xavier Fortin |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 February 2013(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 June 2014) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Nial Finance Limited Woolsington Newcastle Upon Tyne NE13 8BZ |
Director Name | Mr Hywel Gwyn Rees |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2015(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 July 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Nial Finance Limited Woolsington Newcastle Upon Tyne NE13 8BZ |
Secretary Name | Mr Nicholas Vaughan Jones |
---|---|
Status | Resigned |
Appointed | 15 June 2015(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 October 2017) |
Role | Company Director |
Correspondence Address | Newcastle International Airport Woolsington Newcastle Upon Tyne Tyne & Wear NE13 8BZ |
Director Name | Mr Nicholas Iain Forbes |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2017(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 May 2022) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Newcastle International Airport Woolsington Newcastle Upon Tyne NE13 8BZ |
Director Name | Mr Adam James Petrie |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 27 January 2022(15 years, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 26 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newcastle International Airport Woolsington Newcastle Upon Tyne NE13 8BZ |
Website | jiaolan.en.alibaba.com |
---|
Registered Address | Nial Finance Limited Woolsington Newcastle Upon Tyne NE13 8BZ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Woolsington |
Ward | Woolsington |
Built Up Area | Woolsington |
148k at £1 | Nial Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £72,069,000 |
Cash | £9,724,000 |
Current Liabilities | £56,915,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months from now) |
23 September 2016 | Delivered on: 3 October 2016 Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
26 October 2012 | Delivered on: 13 November 2012 Persons entitled: The Royal Bank of Scotland PLC ("Security Agent") Classification: Fixed and floating security document Secured details: All monies due or to become due from the company 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, fixtures, fixed plant & machinery see image for full details. Outstanding |
21 December 2006 | Delivered on: 22 December 2006 Satisfied on: 10 December 2012 Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Benefit of the Secured Parties Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
13 October 2023 | Full accounts made up to 31 December 2022 (29 pages) |
22 November 2022 | Memorandum and Articles of Association (16 pages) |
22 November 2022 | Resolutions
|
19 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
6 October 2022 | Appointment of Mr Nicholas Charles Kemp as a director on 29 September 2022 (2 pages) |
30 September 2022 | Full accounts made up to 31 December 2021 (29 pages) |
7 June 2022 | Termination of appointment of Nicholas Iain Forbes as a director on 26 May 2022 (1 page) |
7 June 2022 | Termination of appointment of Adam James Petrie as a director on 26 May 2022 (1 page) |
9 February 2022 | Appointment of Mr Adam James Petrie as a director on 27 January 2022 (2 pages) |
9 February 2022 | Termination of appointment of John Julian Stent as a director on 27 January 2022 (1 page) |
9 February 2022 | Appointment of Mr Graeme Mark Mason as a director on 27 January 2022 (2 pages) |
8 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
29 September 2021 | Full accounts made up to 31 December 2020 (29 pages) |
30 July 2021 | Appointment of Mr Graeme Ferguson Miller as a director on 29 July 2021 (2 pages) |
9 June 2021 | Termination of appointment of Simon Antony Henig as a director on 27 May 2021 (1 page) |
9 February 2021 | Appointment of Mrs Tracey Dixon as a director on 28 January 2021 (2 pages) |
28 January 2021 | Director's details changed for Mr Richard Andrew Knight on 1 May 2018 (2 pages) |
31 December 2020 | Full accounts made up to 31 December 2019 (26 pages) |
30 November 2020 | Appointment of Mr Graeme Peter Ferguson as a director on 26 November 2020 (2 pages) |
26 November 2020 | Termination of appointment of Iain Malcolm as a director on 26 November 2020 (1 page) |
17 November 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
17 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
27 September 2019 | Full accounts made up to 31 December 2018 (30 pages) |
31 July 2019 | Termination of appointment of Hywel Gwyn Rees as a director on 25 July 2019 (1 page) |
5 November 2018 | Resignation of an auditor (2 pages) |
17 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (29 pages) |
21 September 2018 | Director's details changed for Mr Nicholas Vaughan Jones on 15 March 2017 (2 pages) |
30 April 2018 | Satisfaction of charge 2 in full (17 pages) |
28 November 2017 | Appointment of Mr Nicholas Iain Forbes as a director on 23 November 2017 (2 pages) |
28 November 2017 | Termination of appointment of Paul Watson as a director on 23 November 2017 (1 page) |
28 November 2017 | Appointment of Mr Nicholas Iain Forbes as a director on 23 November 2017 (2 pages) |
28 November 2017 | Termination of appointment of Paul Watson as a director on 23 November 2017 (1 page) |
18 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
13 October 2017 | Appointment of Mr Mark Allan Hunt as a secretary on 2 October 2017 (2 pages) |
13 October 2017 | Termination of appointment of Nicholas Vaughan Jones as a secretary on 2 October 2017 (1 page) |
13 October 2017 | Appointment of Mr Mark Allan Hunt as a secretary on 2 October 2017 (2 pages) |
13 October 2017 | Appointment of Mr Mark Allan Hunt as a director on 2 October 2017 (2 pages) |
13 October 2017 | Termination of appointment of Nicholas Vaughan Jones as a secretary on 2 October 2017 (1 page) |
13 October 2017 | Appointment of Mr Mark Allan Hunt as a director on 2 October 2017 (2 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
20 October 2016 | Confirmation statement made on 6 October 2016 with updates (8 pages) |
20 October 2016 | Confirmation statement made on 6 October 2016 with updates (8 pages) |
3 October 2016 | Registration of charge 059589240003, created on 23 September 2016 (49 pages) |
3 October 2016 | Registration of charge 059589240003, created on 23 September 2016 (49 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
27 June 2016 | Statement of company's objects (2 pages) |
27 June 2016 | Statement of company's objects (2 pages) |
4 May 2016 | Termination of appointment of David Laws as a director on 30 April 2016 (1 page) |
4 May 2016 | Appointment of Mr Richard Andrew Knight as a director on 28 April 2016 (2 pages) |
4 May 2016 | Appointment of Mr Richard Andrew Knight as a director on 28 April 2016 (2 pages) |
4 May 2016 | Termination of appointment of David Laws as a director on 30 April 2016 (1 page) |
6 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
25 June 2015 | Appointment of Mr Nicholas Vaughan Jones as a secretary on 15 June 2015 (2 pages) |
25 June 2015 | Appointment of Mr Nicholas Vaughan Jones as a secretary on 15 June 2015 (2 pages) |
24 June 2015 | Termination of appointment of Andrew Simon David Fisher as a director on 27 May 2015 (1 page) |
24 June 2015 | Appointment of Mr Nicholas Vaughan Jones as a director on 15 June 2015 (2 pages) |
24 June 2015 | Appointment of Mr Nicholas Vaughan Jones as a director on 15 June 2015 (2 pages) |
24 June 2015 | Termination of appointment of Andrew Simon David Fisher as a director on 27 May 2015 (1 page) |
24 June 2015 | Termination of appointment of Andrew Simon David Fisher as a secretary on 27 May 2015 (1 page) |
24 June 2015 | Termination of appointment of Andrew Simon David Fisher as a secretary on 27 May 2015 (1 page) |
29 May 2015 | Full accounts made up to 31 December 2014 (28 pages) |
29 May 2015 | Full accounts made up to 31 December 2014 (28 pages) |
6 March 2015 | Appointment of Mr Hywel Gwyn Rees as a director on 6 March 2015 (2 pages) |
6 March 2015 | Appointment of Mr Hywel Gwyn Rees as a director on 6 March 2015 (2 pages) |
6 March 2015 | Appointment of Mr Hywel Gwyn Rees as a director on 6 March 2015 (2 pages) |
8 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
21 July 2014 | Full accounts made up to 31 December 2013 (28 pages) |
21 July 2014 | Full accounts made up to 31 December 2013 (28 pages) |
17 July 2014 | Termination of appointment of Olivier Georges Xavier Fortin as a director on 25 June 2014 (1 page) |
17 July 2014 | Termination of appointment of Olivier Georges Xavier Fortin as a director on 25 June 2014 (1 page) |
30 May 2014 | Director's details changed for Mr Andrew Simon David Fisher on 10 April 2014 (2 pages) |
30 May 2014 | Director's details changed for Mr Andrew Simon David Fisher on 10 April 2014 (2 pages) |
22 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
5 September 2013 | Director's details changed for Mr Andrew Simon David Fisher on 19 August 2013 (2 pages) |
5 September 2013 | Director's details changed for Mr Andrew Simon David Fisher on 19 August 2013 (2 pages) |
5 September 2013 | Director's details changed for Mr Andrew Simon David Fisher on 19 August 2013 (2 pages) |
5 September 2013 | Director's details changed for Mr Andrew Simon David Fisher on 19 August 2013 (2 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (27 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (27 pages) |
9 May 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
9 May 2013 | Statement by directors (1 page) |
9 May 2013 | Resolutions
|
9 May 2013 | Solvency statement dated 08/05/13 (1 page) |
9 May 2013 | Resolutions
|
9 May 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
9 May 2013 | Resolutions
|
9 May 2013 | Statement of capital on 9 May 2013
|
9 May 2013 | Resolutions
|
9 May 2013 | Solvency statement dated 08/05/13 (1 page) |
9 May 2013 | Statement of capital on 9 May 2013
|
9 May 2013 | Statement of capital on 9 May 2013
|
9 May 2013 | Statement by directors (1 page) |
9 May 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
12 February 2013 | Termination of appointment of Peter Mole as a director (1 page) |
12 February 2013 | Appointment of Mr David Rees as a director (2 pages) |
12 February 2013 | Appointment of Mr John Julian Stent as a director (2 pages) |
12 February 2013 | Termination of appointment of Peter Mole as a director (1 page) |
12 February 2013 | Appointment of Mr Olivier Georges Xavier Fortin as a director (2 pages) |
12 February 2013 | Appointment of Mr Olivier Georges Xavier Fortin as a director (2 pages) |
12 February 2013 | Appointment of Mr John Julian Stent as a director (2 pages) |
12 February 2013 | Appointment of Mr David Rees as a director (2 pages) |
8 January 2013 | Resolutions
|
8 January 2013 | Resolutions
|
21 December 2012 | Termination of appointment of Rasmus Christiansen as a director (1 page) |
21 December 2012 | Termination of appointment of Simon Geere as a director (1 page) |
21 December 2012 | Termination of appointment of Rasmus Christiansen as a director (1 page) |
21 December 2012 | Termination of appointment of Simon Geere as a director (1 page) |
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
2 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (7 pages) |
2 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (7 pages) |
2 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (7 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (27 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (27 pages) |
21 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
21 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
21 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
19 September 2011 | Director's details changed for Rasmus Christiansen on 19 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Mr Andrew Simon David Fisher on 19 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Mr Paul Watson on 19 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Mr Simon Boyd Geere on 19 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Rasmus Christiansen on 19 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Councillor Simon Antony Henig on 19 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Councillor Simon Antony Henig on 19 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Mr Iain Malcolm on 19 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Mr Peter James Mole on 19 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Mr Peter James Mole on 19 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Mr Iain Malcolm on 19 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Mr Andrew Simon David Fisher on 19 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Mr David Laws on 19 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Mr David Laws on 19 September 2011 (2 pages) |
19 September 2011 | Secretary's details changed for Mr Andrew Simon David Fisher on 19 September 2011 (1 page) |
19 September 2011 | Secretary's details changed for Mr Andrew Simon David Fisher on 19 September 2011 (1 page) |
19 September 2011 | Director's details changed for Mr Paul Watson on 19 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Mr Simon Boyd Geere on 19 September 2011 (2 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (27 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (27 pages) |
25 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (11 pages) |
25 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (11 pages) |
25 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (11 pages) |
8 October 2010 | Full accounts made up to 31 December 2009 (27 pages) |
8 October 2010 | Full accounts made up to 31 December 2009 (27 pages) |
26 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (8 pages) |
26 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (8 pages) |
26 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (8 pages) |
8 October 2009 | Director's details changed for Councillor Simon Henig on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Iain Malcolm on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for David Laws on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Iain Malcolm on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Paul Watson on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Paul Watson on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Councillor Simon Henig on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Rasmus Christiansen on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Peter James Mole on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Rasmus Christiansen on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Andrew Simon David Fisher on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Peter James Mole on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Andrew Simon David Fisher on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for David Laws on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Councillor Simon Henig on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Simon Boyd Geere on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Andrew Simon David Fisher on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for David Laws on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Simon Boyd Geere on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Iain Malcolm on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Peter James Mole on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Simon Boyd Geere on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Rasmus Christiansen on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Paul Watson on 8 October 2009 (2 pages) |
25 July 2009 | Auditor's resignation (2 pages) |
25 July 2009 | Auditor's resignation (2 pages) |
25 March 2009 | Full accounts made up to 31 December 2008 (26 pages) |
25 March 2009 | Full accounts made up to 31 December 2008 (26 pages) |
29 January 2009 | Director appointed mr simon boyd geere (1 page) |
29 January 2009 | Director appointed mr simon boyd geere (1 page) |
29 January 2009 | Appointment terminated director john stent (1 page) |
29 January 2009 | Appointment terminated director john stent (1 page) |
16 October 2008 | Return made up to 06/10/08; full list of members (5 pages) |
16 October 2008 | Return made up to 06/10/08; full list of members (5 pages) |
24 July 2008 | Full accounts made up to 31 December 2007 (25 pages) |
24 July 2008 | Full accounts made up to 31 December 2007 (25 pages) |
8 July 2008 | Appointment terminated director robert symonds (1 page) |
8 July 2008 | Director appointed mr simon henig (1 page) |
8 July 2008 | Appointment terminated director albert nugent (1 page) |
8 July 2008 | Director appointed mr simon henig (1 page) |
8 July 2008 | Director appointed mr peter james mole (1 page) |
8 July 2008 | Appointment terminated director albert nugent (1 page) |
8 July 2008 | Director appointed mr peter james mole (1 page) |
8 July 2008 | Appointment terminated director william brooks (1 page) |
8 July 2008 | Appointment terminated director robert symonds (1 page) |
8 July 2008 | Appointment terminated director william brooks (1 page) |
8 July 2008 | Director appointed mr paul watson (1 page) |
8 July 2008 | Director appointed mr paul watson (1 page) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Director's particulars changed (1 page) |
24 October 2007 | Return made up to 06/10/07; full list of members (3 pages) |
24 October 2007 | Return made up to 06/10/07; full list of members (3 pages) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
13 April 2007 | New director appointed (1 page) |
13 April 2007 | New director appointed (1 page) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | New director appointed (2 pages) |
3 February 2007 | Director resigned (1 page) |
3 February 2007 | Director resigned (1 page) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | New director appointed (2 pages) |
18 January 2007 | Memorandum and Articles of Association (26 pages) |
18 January 2007 | Resolutions
|
18 January 2007 | Statement of affairs (7 pages) |
18 January 2007 | Resolutions
|
18 January 2007 | Statement of affairs (7 pages) |
18 January 2007 | Nc inc already adjusted 21/12/06 (2 pages) |
18 January 2007 | Resolutions
|
18 January 2007 | Memorandum and Articles of Association (26 pages) |
18 January 2007 | Ad 21/12/06--------- £ si 148000@1=148000 £ ic 1/148001 (2 pages) |
18 January 2007 | Nc inc already adjusted 21/12/06 (2 pages) |
18 January 2007 | Resolutions
|
18 January 2007 | Ad 21/12/06--------- £ si 148000@1=148000 £ ic 1/148001 (2 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
22 December 2006 | Particulars of mortgage/charge (10 pages) |
22 December 2006 | Particulars of mortgage/charge (10 pages) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | New director appointed (2 pages) |
9 November 2006 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
9 November 2006 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
31 October 2006 | Resolutions
|
31 October 2006 | New director appointed (3 pages) |
31 October 2006 | Resolutions
|
31 October 2006 | New director appointed (3 pages) |
31 October 2006 | Memorandum and Articles of Association (6 pages) |
31 October 2006 | New director appointed (3 pages) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | New director appointed (3 pages) |
31 October 2006 | Memorandum and Articles of Association (6 pages) |
31 October 2006 | New director appointed (3 pages) |
31 October 2006 | New director appointed (3 pages) |
31 October 2006 | Resolutions
|
31 October 2006 | New director appointed (3 pages) |
31 October 2006 | Resolutions
|
31 October 2006 | Resolutions
|
31 October 2006 | New director appointed (3 pages) |
31 October 2006 | New director appointed (3 pages) |
31 October 2006 | Resolutions
|
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | New director appointed (3 pages) |
6 October 2006 | Incorporation (24 pages) |
6 October 2006 | Incorporation (24 pages) |