The Cloth Market
Newcastle Upon Tyne
NE1 1EE
Director Name | Mr Robert Hamilton |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2010(3 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Portland House 54 New Bridge Street West Newcastle Upon Tyne NE1 8AP |
Director Name | Ms Marjorie Olivia Grant |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2012(4 years, 12 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Cathedral Square Cloth Market Newcastle Upon Tyne NE1 1EE |
Secretary Name | Ms Hazel Jane Lapidaki |
---|---|
Status | Current |
Appointed | 30 March 2016(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | Ground Floor Portland House 54 New Bridge Street West Newcastle Upon Tyne NE1 8AP |
Director Name | Ms Heather Lee |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2019(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Portland House 54 New Bridge Street West Newcastle Upon Tyne NE1 8AP |
Director Name | Cllr Alexander Geoffrey Hay |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | English |
Status | Current |
Appointed | 26 May 2022(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | City Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Civic Centre Barras Bridge Newcastle Upon Tyne NE1 8QH |
Director Name | Ms Rhiannon Tacye Bearne |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2022(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | North East England Chamber Of Commerce Aykley Head Aykley Heads Durham DH1 5TS |
Director Name | Yvonne Anne Hall |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(same day as company formation) |
Role | Business Manager |
Correspondence Address | 292 Stamfordham Road Westerhope Newcastle Upon Tyne Tyne & Wear NE5 2LB |
Director Name | Robert McMullen |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(same day as company formation) |
Role | Policy And Representation Mana |
Correspondence Address | 9 Grace Street Dunston Hill Gateshead Tyne & Wear NE11 9NT |
Director Name | Venerable Geoffrey Vincent Miller |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(same day as company formation) |
Role | Archdeacon |
Country of Residence | England |
Correspondence Address | 80 Moorside North Fenham Newcastle Upon Tyne Tyne & Wear NE4 9DU |
Director Name | Mr Roger Mould |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(same day as company formation) |
Role | Development Officer Regenerati |
Country of Residence | United Kingdom |
Correspondence Address | Number 1 Cathedral Square The Cloth Market Newcastle Upon Tyne NE1 1EE |
Director Name | Gregory Martin Stone |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(same day as company formation) |
Role | Sustainable Development Consul |
Country of Residence | United Kingdom |
Correspondence Address | Number 1 Cathedral Square The Cloth Market Newcastle Upon Tyne Tyne & Wear NE1 1EE |
Director Name | Clare Louise Curran |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(same day as company formation) |
Role | Director Of Human Resources |
Country of Residence | England |
Correspondence Address | 11 West Beck Grove Darlington County Durham DL3 8UQ |
Director Name | Frederick Foster |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(same day as company formation) |
Role | District Manager Job Centre |
Country of Residence | United Kingdom |
Correspondence Address | Number 1 Cathedral Square The Cloth Market Newcastle Upon Tyne Tyne & Wear NE1 1EE |
Director Name | Colin Booth |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(same day as company formation) |
Role | Director Of Learning Engagemen |
Correspondence Address | 21 Cleveland Terrace Darlington County Durham DL3 7HD |
Director Name | Kevin Rowan |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2008) |
Role | Regional Secretary Northern Tu |
Country of Residence | England |
Correspondence Address | 5 West View Bedlington Northumberland NE22 7JX |
Director Name | Dr Danny Ruta |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 September 2009) |
Role | Doctor |
Correspondence Address | 5 Hedley Hall Farm Marley Hill Newcastle Upon Tyne Tyne & Wear NE16 5EH |
Director Name | John Dallinson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 December 2009) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 21 The Drive Gosforth Newcastle Tyne And Wear NE3 4AH |
Director Name | Mrs Rachel Samantha Anderson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 July 2011) |
Role | Business Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Number 1 Cathedral Square The Cloth Market Newcastle Upon Tyne NE1 1EE |
Director Name | Mr Alexander McMaster Craig |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(3 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 November 2010) |
Role | Assistant Principal |
Country of Residence | United Kingdom |
Correspondence Address | Newcastle College Ryehill House, Ryehill Campus Scotswood Road Newcastle Upon Tyne NE4 7AW |
Director Name | Mr Michael Johnson |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 16 July 2015) |
Role | Public Policy Analyst/Economist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cathedral Square The Cloth Market Newcastle Upon Tyne NE1 1EE |
Director Name | Mr Jonathan Stewart Walker |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 22 June 2022) |
Role | Assistant Director - Policy |
Country of Residence | England |
Correspondence Address | 1 Cathedral Square The Cloth Market Newcastle Upon Tyne NE1 1EE |
Director Name | Mr Robin Ghurbhurun |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Cathedral Square Cloth Market Newcastle Upon Tyne NE1 1EE |
Director Name | Mr Martin James Gollan |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 March 2014(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 February 2019) |
Role | Policy Officer |
Country of Residence | England |
Correspondence Address | Newcastle Council For Voluntary Service Higham Hou Higham Place Newcastle Upon Tyne NE1 8AF |
Director Name | Ms Carole Jane Kitching |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2014(7 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 09 March 2015) |
Role | Principal |
Country of Residence | England |
Correspondence Address | C/O Newcastle College Ryehill Campus Scotswood Road Newcastle Upon Tyne NE4 7SA |
Director Name | Cllr Gerald William Bell |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2015(8 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 24 June 2021) |
Role | Firefighter |
Country of Residence | United Kingdom |
Correspondence Address | Civic Centre Barras Bridge Newcastle Upon Tyne NE1 8QH |
Director Name | Barbara Anne King |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2015(8 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 23 June 2021) |
Role | Vice Principal |
Country of Residence | United Kingdom |
Correspondence Address | Newcastle College Scotswood Road Newcastle Upon Tyne NE4 7SA |
Director Name | Cllr Joyce McCarty |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2021(14 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 26 May 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Cathedral Square Cloth Market Newcastle Upon Tyne NE1 1EE |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2007(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Website | newcastlefutures.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2302970 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Ground Floor Portland House 54 New Bridge Street West Newcastle Upon Tyne NE1 8AP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £486,013 |
Gross Profit | £459,967 |
Net Worth | £370,631 |
Cash | £359,497 |
Current Liabilities | £14,629 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 19 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 2 February 2024 (overdue) |
22 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
---|---|
26 October 2020 | Accounts for a small company made up to 31 March 2020 (16 pages) |
22 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a small company made up to 31 March 2019 (14 pages) |
10 July 2019 | Appointment of Mrs Heather Lee as a director on 9 July 2019 (2 pages) |
17 April 2019 | Director's details changed for Mr Robert Hamilton on 12 April 2019 (2 pages) |
15 February 2019 | Termination of appointment of Martin James Gollan as a director on 15 February 2019 (1 page) |
21 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
17 October 2018 | Director's details changed for Mr Jonathan Walker on 17 October 2018 (2 pages) |
26 July 2018 | Full accounts made up to 31 March 2018 (15 pages) |
24 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
26 October 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
26 October 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
27 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
1 July 2016 | Resolutions
|
1 July 2016 | Resolutions
|
27 April 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of Ms Hazel Jane Lapidaki as a secretary on 30 March 2016 (2 pages) |
27 April 2016 | Appointment of Ms Hazel Jane Lapidaki as a secretary on 30 March 2016 (2 pages) |
25 January 2016 | Annual return made up to 19 January 2016 no member list (8 pages) |
25 January 2016 | Annual return made up to 19 January 2016 no member list (8 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
9 November 2015 | Termination of appointment of Michael Johnson as a director on 16 July 2015 (1 page) |
9 November 2015 | Termination of appointment of Michael Johnson as a director on 16 July 2015 (1 page) |
5 November 2015 | Appointment of Barbara Anne King as a director on 19 June 2015 (2 pages) |
5 November 2015 | Appointment of Barbara Anne King as a director on 19 June 2015 (2 pages) |
26 June 2015 | Appointment of Councillor Mr Gerald William Bell as a director on 19 June 2015 (2 pages) |
26 June 2015 | Appointment of Councillor Mr Gerald William Bell as a director on 19 June 2015 (2 pages) |
1 April 2015 | Termination of appointment of Carole Jane Kitching as a director on 9 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Carole Jane Kitching as a director on 9 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Carole Jane Kitching as a director on 9 March 2015 (1 page) |
20 January 2015 | Annual return made up to 19 January 2015 no member list (8 pages) |
20 January 2015 | Annual return made up to 19 January 2015 no member list (8 pages) |
6 November 2014 | Appointment of Ms Carole Jane Kitching as a director on 8 September 2014 (2 pages) |
6 November 2014 | Appointment of Ms Carole Jane Kitching as a director on 8 September 2014 (2 pages) |
6 November 2014 | Appointment of Ms Carole Jane Kitching as a director on 8 September 2014 (2 pages) |
3 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
3 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
3 July 2014 | Termination of appointment of Robin Ghurbhurun as a director (1 page) |
3 July 2014 | Termination of appointment of Robin Ghurbhurun as a director (1 page) |
24 April 2014 | Termination of appointment of Roger Mould as a director (1 page) |
24 April 2014 | Termination of appointment of Roger Mould as a director (1 page) |
16 April 2014 | Appointment of Mr Martin James Gollan as a director (2 pages) |
16 April 2014 | Appointment of Mr Martin James Gollan as a director (2 pages) |
3 February 2014 | Director's details changed for Mr Robin Ghurbhurun on 19 January 2014 (2 pages) |
3 February 2014 | Director's details changed for Mr Jonathan Walker on 19 January 2014 (2 pages) |
3 February 2014 | Director's details changed for Mr Michael Johnson on 19 January 2014 (2 pages) |
3 February 2014 | Director's details changed for Mr Michael Johnson on 19 January 2014 (2 pages) |
3 February 2014 | Annual return made up to 19 January 2014 no member list (8 pages) |
3 February 2014 | Director's details changed for Mr Jonathan Walker on 19 January 2014 (2 pages) |
3 February 2014 | Director's details changed for Mr Robin Ghurbhurun on 19 January 2014 (2 pages) |
3 February 2014 | Annual return made up to 19 January 2014 no member list (8 pages) |
12 November 2013 | Full accounts made up to 31 March 2013 (13 pages) |
12 November 2013 | Full accounts made up to 31 March 2013 (13 pages) |
4 February 2013 | Annual return made up to 19 January 2013 no member list (8 pages) |
4 February 2013 | Annual return made up to 19 January 2013 no member list (8 pages) |
13 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
13 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
1 February 2012 | Annual return made up to 19 January 2012 no member list (8 pages) |
1 February 2012 | Annual return made up to 19 January 2012 no member list (8 pages) |
31 January 2012 | Appointment of Mrs Marjorie Olivia Grant as a director (2 pages) |
31 January 2012 | Appointment of Mrs Marjorie Olivia Grant as a director (2 pages) |
30 January 2012 | Termination of appointment of Frederick Foster as a director (1 page) |
30 January 2012 | Termination of appointment of Frederick Foster as a director (1 page) |
15 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
5 December 2011 | Appointment of Mr Jonathan Walker as a director (2 pages) |
5 December 2011 | Appointment of Mr Jonathan Walker as a director (2 pages) |
1 December 2011 | Appointment of Mr Robin Ghurbhurun as a director (2 pages) |
1 December 2011 | Appointment of Mr Michael Johnson as a director (2 pages) |
1 December 2011 | Appointment of Mr Robin Ghurbhurun as a director (2 pages) |
1 December 2011 | Appointment of Mr Michael Johnson as a director (2 pages) |
30 November 2011 | Termination of appointment of Rachel Anderson as a director (1 page) |
30 November 2011 | Termination of appointment of Rachel Anderson as a director (1 page) |
30 November 2011 | Termination of appointment of Gregory Stone as a director (1 page) |
30 November 2011 | Termination of appointment of Gregory Stone as a director (1 page) |
14 February 2011 | Director's details changed for Mrs Rachel Samantha Anderson on 19 January 2011 (2 pages) |
14 February 2011 | Director's details changed for Roger Mould on 19 January 2011 (2 pages) |
14 February 2011 | Director's details changed for Doctor Howard Forrest on 19 January 2011 (2 pages) |
14 February 2011 | Director's details changed for Gregory Martin Stone on 19 January 2011 (2 pages) |
14 February 2011 | Director's details changed for Roger Mould on 19 January 2011 (2 pages) |
14 February 2011 | Annual return made up to 19 January 2011 no member list (7 pages) |
14 February 2011 | Director's details changed for Frederick Foster on 19 January 2011 (2 pages) |
14 February 2011 | Director's details changed for Frederick Foster on 19 January 2011 (2 pages) |
14 February 2011 | Director's details changed for Gregory Martin Stone on 19 January 2011 (2 pages) |
14 February 2011 | Director's details changed for Mrs Rachel Samantha Anderson on 19 January 2011 (2 pages) |
14 February 2011 | Director's details changed for Doctor Howard Forrest on 19 January 2011 (2 pages) |
14 February 2011 | Annual return made up to 19 January 2011 no member list (7 pages) |
11 February 2011 | Termination of appointment of Alexander Craig as a director (1 page) |
11 February 2011 | Appointment of Mr Alexander Mcmaster Craig as a director (2 pages) |
11 February 2011 | Appointment of Mr Alexander Mcmaster Craig as a director (2 pages) |
11 February 2011 | Termination of appointment of Alexander Craig as a director (1 page) |
26 January 2011 | Appointment of Mr Robert Hamilton as a director (2 pages) |
26 January 2011 | Appointment of Mr Robert Hamilton as a director (2 pages) |
30 November 2010 | Full accounts made up to 31 March 2010 (14 pages) |
30 November 2010 | Full accounts made up to 31 March 2010 (14 pages) |
18 November 2010 | Resolutions
|
18 November 2010 | Resolutions
|
12 October 2010 | Memorandum and Articles of Association (27 pages) |
12 October 2010 | Memorandum and Articles of Association (27 pages) |
21 June 2010 | Registered 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 2010 | Registered 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 2010 | Termination of appointment of Prima Secretary Limited as a secretary (1 page) |
13 April 2010 | Termination of appointment of Prima Secretary Limited as a secretary (1 page) |
26 January 2010 | Annual return made up to 19 January 2010 no member list (5 pages) |
26 January 2010 | Annual return made up to 19 January 2010 no member list (5 pages) |
26 January 2010 | Secretary's details changed for Prima Secretary Limited on 19 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Roger Mould on 19 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Gregory Martin Stone on 19 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Frederick Foster on 19 January 2010 (2 pages) |
26 January 2010 | Secretary's details changed for Prima Secretary Limited on 19 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Gregory Martin Stone on 19 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Roger Mould on 19 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Frederick Foster on 19 January 2010 (2 pages) |
20 January 2010 | Termination of appointment of John Dallinson as a director (1 page) |
20 January 2010 | Termination of appointment of Danny Ruta as a director (1 page) |
20 January 2010 | Termination of appointment of John Dallinson as a director (1 page) |
20 January 2010 | Termination of appointment of Danny Ruta as a director (1 page) |
12 October 2009 | Director's details changed for Rachel Spence on 6 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Rachel Spence on 6 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Rachel Spence on 6 October 2009 (3 pages) |
1 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
1 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
19 January 2009 | Annual return made up to 19/01/09 (4 pages) |
19 January 2009 | Annual return made up to 19/01/09 (4 pages) |
2 December 2008 | Appointment terminated director colin booth (1 page) |
2 December 2008 | Appointment terminated director colin booth (1 page) |
21 November 2008 | Director appointed john dallinson (2 pages) |
21 November 2008 | Director appointed john dallinson (2 pages) |
29 July 2008 | Appointment terminated director geoffrey miller (1 page) |
29 July 2008 | Appointment terminated director kevin rowan (1 page) |
29 July 2008 | Director appointed rachel samantha spence (2 pages) |
29 July 2008 | Appointment terminated director geoffrey miller (1 page) |
29 July 2008 | Director appointed rachel samantha spence (2 pages) |
29 July 2008 | Appointment terminated director kevin rowan (1 page) |
24 July 2008 | Full accounts made up to 31 March 2008 (13 pages) |
24 July 2008 | Full accounts made up to 31 March 2008 (13 pages) |
23 January 2008 | Annual return made up to 19/01/08 (3 pages) |
23 January 2008 | Annual return made up to 19/01/08 (3 pages) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
8 May 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
8 May 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
19 January 2007 | Incorporation (39 pages) |
19 January 2007 | Incorporation (39 pages) |