Company NameNewcastle Futures Limited
Company StatusLiquidation
Company Number06058448
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 January 2007(17 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Howard Forrest
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2007(2 months, 1 week after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumber 1 Cathedral Square
The Cloth Market
Newcastle Upon Tyne
NE1 1EE
Director NameMr Robert Hamilton
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2010(3 years, 2 months after company formation)
Appointment Duration14 years, 1 month
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Portland House
54 New Bridge Street West
Newcastle Upon Tyne
NE1 8AP
Director NameMs Marjorie Olivia Grant
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2012(4 years, 12 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cathedral Square
Cloth Market
Newcastle Upon Tyne
NE1 1EE
Secretary NameMs Hazel Jane Lapidaki
StatusCurrent
Appointed30 March 2016(9 years, 2 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressGround Floor Portland House
54 New Bridge Street West
Newcastle Upon Tyne
NE1 8AP
Director NameMs Heather Lee
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2019(12 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Portland House
54 New Bridge Street West
Newcastle Upon Tyne
NE1 8AP
Director NameCllr Alexander Geoffrey Hay
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityEnglish
StatusCurrent
Appointed26 May 2022(15 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleCity Councillor
Country of ResidenceUnited Kingdom
Correspondence AddressCivic Centre Barras Bridge
Newcastle Upon Tyne
NE1 8QH
Director NameMs Rhiannon Tacye Bearne
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2022(15 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressNorth East England Chamber Of Commerce Aykley Head
Aykley Heads
Durham
DH1 5TS
Director NameYvonne Anne Hall
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(same day as company formation)
RoleBusiness Manager
Correspondence Address292 Stamfordham Road
Westerhope
Newcastle Upon Tyne
Tyne & Wear
NE5 2LB
Director NameRobert McMullen
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(same day as company formation)
RolePolicy And Representation Mana
Correspondence Address9 Grace Street
Dunston Hill
Gateshead
Tyne & Wear
NE11 9NT
Director NameVenerable Geoffrey Vincent Miller
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(same day as company formation)
RoleArchdeacon
Country of ResidenceEngland
Correspondence Address80 Moorside North
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9DU
Director NameMr Roger Mould
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(same day as company formation)
RoleDevelopment Officer Regenerati
Country of ResidenceUnited Kingdom
Correspondence AddressNumber 1 Cathedral Square
The Cloth Market
Newcastle Upon Tyne
NE1 1EE
Director NameGregory Martin Stone
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(same day as company formation)
RoleSustainable Development Consul
Country of ResidenceUnited Kingdom
Correspondence AddressNumber 1 Cathedral Square
The Cloth Market
Newcastle Upon Tyne
Tyne & Wear
NE1 1EE
Director NameClare Louise Curran
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(same day as company formation)
RoleDirector Of Human Resources
Country of ResidenceEngland
Correspondence Address11 West Beck Grove
Darlington
County Durham
DL3 8UQ
Director NameFrederick Foster
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(same day as company formation)
RoleDistrict Manager Job Centre
Country of ResidenceUnited Kingdom
Correspondence AddressNumber 1 Cathedral Square
The Cloth Market
Newcastle Upon Tyne
Tyne & Wear
NE1 1EE
Director NameColin Booth
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(same day as company formation)
RoleDirector Of Learning Engagemen
Correspondence Address21 Cleveland Terrace
Darlington
County Durham
DL3 7HD
Director NameKevin Rowan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2008)
RoleRegional Secretary Northern Tu
Country of ResidenceEngland
Correspondence Address5 West View
Bedlington
Northumberland
NE22 7JX
Director NameDr Danny Ruta
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(3 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 September 2009)
RoleDoctor
Correspondence Address5 Hedley Hall Farm
Marley Hill
Newcastle Upon Tyne
Tyne & Wear
NE16 5EH
Director NameJohn Dallinson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(8 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 15 December 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address21 The Drive
Gosforth
Newcastle
Tyne And Wear
NE3 4AH
Director NameMrs Rachel Samantha Anderson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 05 July 2011)
RoleBusiness Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressNumber 1 Cathedral Square
The Cloth Market
Newcastle Upon Tyne
NE1 1EE
Director NameMr Alexander McMaster Craig
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(3 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 November 2010)
RoleAssistant Principal
Country of ResidenceUnited Kingdom
Correspondence AddressNewcastle College Ryehill House, Ryehill Campus
Scotswood Road
Newcastle Upon Tyne
NE4 7AW
Director NameMr Michael Johnson
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(4 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 16 July 2015)
RolePublic Policy Analyst/Economist
Country of ResidenceUnited Kingdom
Correspondence Address1 Cathedral Square
The Cloth Market
Newcastle Upon Tyne
NE1 1EE
Director NameMr Jonathan Stewart Walker
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(4 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 22 June 2022)
RoleAssistant Director - Policy
Country of ResidenceEngland
Correspondence Address1 Cathedral Square
The Cloth Market
Newcastle Upon Tyne
NE1 1EE
Director NameMr Robin Ghurbhurun
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(4 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cathedral Square
Cloth Market
Newcastle Upon Tyne
NE1 1EE
Director NameMr Martin James Gollan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed25 March 2014(7 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 February 2019)
RolePolicy Officer
Country of ResidenceEngland
Correspondence AddressNewcastle Council For Voluntary Service Higham Hou
Higham Place
Newcastle Upon Tyne
NE1 8AF
Director NameMs Carole Jane Kitching
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(7 years, 7 months after company formation)
Appointment Duration6 months (resigned 09 March 2015)
RolePrincipal
Country of ResidenceEngland
Correspondence AddressC/O Newcastle College Ryehill Campus
Scotswood Road
Newcastle Upon Tyne
NE4 7SA
Director NameCllr Gerald William Bell
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2015(8 years, 5 months after company formation)
Appointment Duration6 years (resigned 24 June 2021)
RoleFirefighter
Country of ResidenceUnited Kingdom
Correspondence AddressCivic Centre Barras Bridge
Newcastle Upon Tyne
NE1 8QH
Director NameBarbara Anne King
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2015(8 years, 5 months after company formation)
Appointment Duration6 years (resigned 23 June 2021)
RoleVice Principal
Country of ResidenceUnited Kingdom
Correspondence AddressNewcastle College Scotswood Road
Newcastle Upon Tyne
NE4 7SA
Director NameCllr Joyce McCarty
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2021(14 years, 5 months after company formation)
Appointment Duration11 months (resigned 26 May 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Cathedral Square Cloth Market
Newcastle Upon Tyne
NE1 1EE
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed19 January 2007(same day as company formation)
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Websitenewcastlefutures.co.uk
Email address[email protected]
Telephone0191 2302970
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressGround Floor Portland House
54 New Bridge Street West
Newcastle Upon Tyne
NE1 8AP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£486,013
Gross Profit£459,967
Net Worth£370,631
Cash£359,497
Current Liabilities£14,629

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return19 January 2023 (1 year, 3 months ago)
Next Return Due2 February 2024 (overdue)

Filing History

22 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
26 October 2020Accounts for a small company made up to 31 March 2020 (16 pages)
22 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
30 September 2019Accounts for a small company made up to 31 March 2019 (14 pages)
10 July 2019Appointment of Mrs Heather Lee as a director on 9 July 2019 (2 pages)
17 April 2019Director's details changed for Mr Robert Hamilton on 12 April 2019 (2 pages)
15 February 2019Termination of appointment of Martin James Gollan as a director on 15 February 2019 (1 page)
21 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
17 October 2018Director's details changed for Mr Jonathan Walker on 17 October 2018 (2 pages)
26 July 2018Full accounts made up to 31 March 2018 (15 pages)
24 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
26 October 2017Accounts for a small company made up to 31 March 2017 (8 pages)
26 October 2017Accounts for a small company made up to 31 March 2017 (8 pages)
27 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
21 December 2016Full accounts made up to 31 March 2016 (16 pages)
21 December 2016Full accounts made up to 31 March 2016 (16 pages)
1 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
1 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
27 April 2016Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX to 1 Cathedral Square Cloth Market Newcastle upon Tyne NE1 1EE on 27 April 2016 (1 page)
27 April 2016Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX to 1 Cathedral Square Cloth Market Newcastle upon Tyne NE1 1EE on 27 April 2016 (1 page)
27 April 2016Appointment of Ms Hazel Jane Lapidaki as a secretary on 30 March 2016 (2 pages)
27 April 2016Appointment of Ms Hazel Jane Lapidaki as a secretary on 30 March 2016 (2 pages)
25 January 2016Annual return made up to 19 January 2016 no member list (8 pages)
25 January 2016Annual return made up to 19 January 2016 no member list (8 pages)
5 January 2016Full accounts made up to 31 March 2015 (16 pages)
5 January 2016Full accounts made up to 31 March 2015 (16 pages)
9 November 2015Termination of appointment of Michael Johnson as a director on 16 July 2015 (1 page)
9 November 2015Termination of appointment of Michael Johnson as a director on 16 July 2015 (1 page)
5 November 2015Appointment of Barbara Anne King as a director on 19 June 2015 (2 pages)
5 November 2015Appointment of Barbara Anne King as a director on 19 June 2015 (2 pages)
26 June 2015Appointment of Councillor Mr Gerald William Bell as a director on 19 June 2015 (2 pages)
26 June 2015Appointment of Councillor Mr Gerald William Bell as a director on 19 June 2015 (2 pages)
1 April 2015Termination of appointment of Carole Jane Kitching as a director on 9 March 2015 (1 page)
1 April 2015Termination of appointment of Carole Jane Kitching as a director on 9 March 2015 (1 page)
1 April 2015Termination of appointment of Carole Jane Kitching as a director on 9 March 2015 (1 page)
20 January 2015Annual return made up to 19 January 2015 no member list (8 pages)
20 January 2015Annual return made up to 19 January 2015 no member list (8 pages)
6 November 2014Appointment of Ms Carole Jane Kitching as a director on 8 September 2014 (2 pages)
6 November 2014Appointment of Ms Carole Jane Kitching as a director on 8 September 2014 (2 pages)
6 November 2014Appointment of Ms Carole Jane Kitching as a director on 8 September 2014 (2 pages)
3 October 2014Full accounts made up to 31 March 2014 (16 pages)
3 October 2014Full accounts made up to 31 March 2014 (16 pages)
3 July 2014Termination of appointment of Robin Ghurbhurun as a director (1 page)
3 July 2014Termination of appointment of Robin Ghurbhurun as a director (1 page)
24 April 2014Termination of appointment of Roger Mould as a director (1 page)
24 April 2014Termination of appointment of Roger Mould as a director (1 page)
16 April 2014Appointment of Mr Martin James Gollan as a director (2 pages)
16 April 2014Appointment of Mr Martin James Gollan as a director (2 pages)
3 February 2014Director's details changed for Mr Robin Ghurbhurun on 19 January 2014 (2 pages)
3 February 2014Director's details changed for Mr Jonathan Walker on 19 January 2014 (2 pages)
3 February 2014Director's details changed for Mr Michael Johnson on 19 January 2014 (2 pages)
3 February 2014Director's details changed for Mr Michael Johnson on 19 January 2014 (2 pages)
3 February 2014Annual return made up to 19 January 2014 no member list (8 pages)
3 February 2014Director's details changed for Mr Jonathan Walker on 19 January 2014 (2 pages)
3 February 2014Director's details changed for Mr Robin Ghurbhurun on 19 January 2014 (2 pages)
3 February 2014Annual return made up to 19 January 2014 no member list (8 pages)
12 November 2013Full accounts made up to 31 March 2013 (13 pages)
12 November 2013Full accounts made up to 31 March 2013 (13 pages)
4 February 2013Annual return made up to 19 January 2013 no member list (8 pages)
4 February 2013Annual return made up to 19 January 2013 no member list (8 pages)
13 December 2012Full accounts made up to 31 March 2012 (13 pages)
13 December 2012Full accounts made up to 31 March 2012 (13 pages)
1 February 2012Annual return made up to 19 January 2012 no member list (8 pages)
1 February 2012Annual return made up to 19 January 2012 no member list (8 pages)
31 January 2012Appointment of Mrs Marjorie Olivia Grant as a director (2 pages)
31 January 2012Appointment of Mrs Marjorie Olivia Grant as a director (2 pages)
30 January 2012Termination of appointment of Frederick Foster as a director (1 page)
30 January 2012Termination of appointment of Frederick Foster as a director (1 page)
15 December 2011Full accounts made up to 31 March 2011 (13 pages)
15 December 2011Full accounts made up to 31 March 2011 (13 pages)
5 December 2011Appointment of Mr Jonathan Walker as a director (2 pages)
5 December 2011Appointment of Mr Jonathan Walker as a director (2 pages)
1 December 2011Appointment of Mr Robin Ghurbhurun as a director (2 pages)
1 December 2011Appointment of Mr Michael Johnson as a director (2 pages)
1 December 2011Appointment of Mr Robin Ghurbhurun as a director (2 pages)
1 December 2011Appointment of Mr Michael Johnson as a director (2 pages)
30 November 2011Termination of appointment of Rachel Anderson as a director (1 page)
30 November 2011Termination of appointment of Rachel Anderson as a director (1 page)
30 November 2011Termination of appointment of Gregory Stone as a director (1 page)
30 November 2011Termination of appointment of Gregory Stone as a director (1 page)
14 February 2011Director's details changed for Mrs Rachel Samantha Anderson on 19 January 2011 (2 pages)
14 February 2011Director's details changed for Roger Mould on 19 January 2011 (2 pages)
14 February 2011Director's details changed for Doctor Howard Forrest on 19 January 2011 (2 pages)
14 February 2011Director's details changed for Gregory Martin Stone on 19 January 2011 (2 pages)
14 February 2011Director's details changed for Roger Mould on 19 January 2011 (2 pages)
14 February 2011Annual return made up to 19 January 2011 no member list (7 pages)
14 February 2011Director's details changed for Frederick Foster on 19 January 2011 (2 pages)
14 February 2011Director's details changed for Frederick Foster on 19 January 2011 (2 pages)
14 February 2011Director's details changed for Gregory Martin Stone on 19 January 2011 (2 pages)
14 February 2011Director's details changed for Mrs Rachel Samantha Anderson on 19 January 2011 (2 pages)
14 February 2011Director's details changed for Doctor Howard Forrest on 19 January 2011 (2 pages)
14 February 2011Annual return made up to 19 January 2011 no member list (7 pages)
11 February 2011Termination of appointment of Alexander Craig as a director (1 page)
11 February 2011Appointment of Mr Alexander Mcmaster Craig as a director (2 pages)
11 February 2011Appointment of Mr Alexander Mcmaster Craig as a director (2 pages)
11 February 2011Termination of appointment of Alexander Craig as a director (1 page)
26 January 2011Appointment of Mr Robert Hamilton as a director (2 pages)
26 January 2011Appointment of Mr Robert Hamilton as a director (2 pages)
30 November 2010Full accounts made up to 31 March 2010 (14 pages)
30 November 2010Full accounts made up to 31 March 2010 (14 pages)
18 November 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(3 pages)
18 November 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(3 pages)
12 October 2010Memorandum and Articles of Association (27 pages)
12 October 2010Memorandum and Articles of Association (27 pages)
21 June 2010Registered office address changed from St Anns Wharf 112 Quayside Newcastle upon Tyne Tyne and Wear NE99 1SB on 21 June 2010 (1 page)
21 June 2010Registered office address changed from St Anns Wharf 112 Quayside Newcastle upon Tyne Tyne and Wear NE99 1SB on 21 June 2010 (1 page)
13 April 2010Termination of appointment of Prima Secretary Limited as a secretary (1 page)
13 April 2010Termination of appointment of Prima Secretary Limited as a secretary (1 page)
26 January 2010Annual return made up to 19 January 2010 no member list (5 pages)
26 January 2010Annual return made up to 19 January 2010 no member list (5 pages)
26 January 2010Secretary's details changed for Prima Secretary Limited on 19 January 2010 (2 pages)
26 January 2010Director's details changed for Roger Mould on 19 January 2010 (2 pages)
26 January 2010Director's details changed for Gregory Martin Stone on 19 January 2010 (2 pages)
26 January 2010Director's details changed for Frederick Foster on 19 January 2010 (2 pages)
26 January 2010Secretary's details changed for Prima Secretary Limited on 19 January 2010 (2 pages)
26 January 2010Director's details changed for Gregory Martin Stone on 19 January 2010 (2 pages)
26 January 2010Director's details changed for Roger Mould on 19 January 2010 (2 pages)
26 January 2010Director's details changed for Frederick Foster on 19 January 2010 (2 pages)
20 January 2010Termination of appointment of John Dallinson as a director (1 page)
20 January 2010Termination of appointment of Danny Ruta as a director (1 page)
20 January 2010Termination of appointment of John Dallinson as a director (1 page)
20 January 2010Termination of appointment of Danny Ruta as a director (1 page)
12 October 2009Director's details changed for Rachel Spence on 6 October 2009 (3 pages)
12 October 2009Director's details changed for Rachel Spence on 6 October 2009 (3 pages)
12 October 2009Director's details changed for Rachel Spence on 6 October 2009 (3 pages)
1 October 2009Full accounts made up to 31 March 2009 (13 pages)
1 October 2009Full accounts made up to 31 March 2009 (13 pages)
19 January 2009Annual return made up to 19/01/09 (4 pages)
19 January 2009Annual return made up to 19/01/09 (4 pages)
2 December 2008Appointment terminated director colin booth (1 page)
2 December 2008Appointment terminated director colin booth (1 page)
21 November 2008Director appointed john dallinson (2 pages)
21 November 2008Director appointed john dallinson (2 pages)
29 July 2008Appointment terminated director geoffrey miller (1 page)
29 July 2008Appointment terminated director kevin rowan (1 page)
29 July 2008Director appointed rachel samantha spence (2 pages)
29 July 2008Appointment terminated director geoffrey miller (1 page)
29 July 2008Director appointed rachel samantha spence (2 pages)
29 July 2008Appointment terminated director kevin rowan (1 page)
24 July 2008Full accounts made up to 31 March 2008 (13 pages)
24 July 2008Full accounts made up to 31 March 2008 (13 pages)
23 January 2008Annual return made up to 19/01/08 (3 pages)
23 January 2008Annual return made up to 19/01/08 (3 pages)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
8 May 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
8 May 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
19 January 2007Incorporation (39 pages)
19 January 2007Incorporation (39 pages)