Company NameVertu Motors (Chingford) Limited
Company StatusActive
Company Number06088621
CategoryPrivate Limited Company
Incorporation Date7 February 2007(17 years, 2 months ago)
Previous NameVertu Motors (France) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMs Karen Anderson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2007(1 day after company formation)
Appointment Duration17 years, 2 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMr Robert Thomas Forrester
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2007(1 day after company formation)
Appointment Duration17 years, 2 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMr David Paul Crane
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2012(5 years, 3 months after company formation)
Appointment Duration11 years, 11 months
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMr Colin Kent
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2015(8 years, 7 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Secretary NameNicola Jane Carrington Loose
StatusCurrent
Appointed01 March 2019(12 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Secretary NameAndrew John Davison
NationalityBritish
StatusResigned
Appointed08 February 2007(1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 April 2007)
RoleCompany Director
Correspondence AddressFier Trees Farm
Lowgate
Hexham
Northumberland
NE46 2NS
Director NameMr Michael Sherwin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(3 years after company formation)
Appointment Duration9 years (resigned 01 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Secretary NameKaren Anderson
NationalityBritish
StatusResigned
Appointed25 February 2010(3 years after company formation)
Appointment Duration9 years (resigned 01 March 2019)
RoleCompany Director
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameNorham House Director Limited (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence AddressNorham House
12 New Bridge Street West
Newcastle Upon Tyne
Tyne & Wear
NE1 8AS
Secretary NameNorham House Secretary Limited (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence AddressNorham House
12 New Bridge Street West
Newcastle Upon Tyne
Tyne &Wear
NE1 8AS
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed30 April 2007(2 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 25 February 2010)
Correspondence AddressC/O Muckle Llp Time Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Director NameMotors Directors Limited (Corporation)
StatusResigned
Appointed21 May 2012(5 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 February 2018)
Correspondence Address10 Chiswell Street
London
EC1Y 4UP
Director NameMotors Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 2012(5 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 February 2018)
Correspondence Address10 Chiswell Street
London
EC1Y 4UP

Contact

Websitevertumotors.com

Location

Registered AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

540k at £1Vertu Motors PLC
90.00%
Ordinary
60k at £1General Motors Uk LTD
10.00%
Cumulative Preference

Financials

Year2014
Turnover£23,580,000
Gross Profit£3,532,000
Net Worth£1,218,000
Current Liabilities£3,449,000

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Charges

7 December 2022Delivered on: 9 December 2022
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
27 February 2017Delivered on: 6 March 2017
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
27 March 2007Delivered on: 4 April 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) 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.
Outstanding

Filing History

7 February 2024Confirmation statement made on 7 February 2024 with no updates (3 pages)
3 February 2024Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE (1 page)
2 February 2024Director's details changed for Ms Karen Anderson on 2 February 2024 (2 pages)
2 February 2024Director's details changed for Mr Robert Thomas Forrester on 2 February 2024 (2 pages)
2 February 2024Director's details changed for David Paul Crane on 2 February 2024 (2 pages)
17 August 2023Audit exemption statement of guarantee by parent company for period ending 28/02/23 (4 pages)
17 August 2023Notice of agreement to exemption from audit of accounts for period ending 28/02/23 (1 page)
17 August 2023Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (152 pages)
17 August 2023Audit exemption subsidiary accounts made up to 28 February 2023 (17 pages)
7 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
21 December 2022Satisfaction of charge 060886210002 in full (1 page)
9 December 2022Registration of charge 060886210003, created on 7 December 2022 (46 pages)
2 December 2022Audit exemption subsidiary accounts made up to 28 February 2022 (17 pages)
2 December 2022Audit exemption statement of guarantee by parent company for period ending 28/02/22 (4 pages)
2 December 2022Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (148 pages)
2 December 2022Notice of agreement to exemption from audit of accounts for period ending 28/02/22 (1 page)
18 October 2022Director's details changed for Robert Thomas Forrester on 10 October 2022 (2 pages)
7 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
15 November 2021Audit exemption statement of guarantee by parent company for period ending 28/02/21 (4 pages)
15 November 2021Audit exemption subsidiary accounts made up to 28 February 2021 (17 pages)
15 November 2021Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (144 pages)
15 November 2021Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (1 page)
15 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
15 December 2020Audit exemption statement of guarantee by parent company for period ending 29/02/20 (4 pages)
15 December 2020Audit exemption subsidiary accounts made up to 29 February 2020 (17 pages)
15 December 2020Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page)
15 December 2020Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (146 pages)
13 February 2020Second filing of Confirmation Statement dated 07/02/2019 (5 pages)
7 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
11 November 2019Audit exemption subsidiary accounts made up to 28 February 2019 (18 pages)
11 November 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (133 pages)
11 November 2019Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page)
11 November 2019Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages)
6 March 2019Termination of appointment of Michael Sherwin as a director on 1 March 2019 (1 page)
6 March 2019Termination of appointment of Karen Anderson as a secretary on 1 March 2019 (1 page)
6 March 2019Appointment of Nicola Jane Carrington Loose as a secretary on 1 March 2019 (2 pages)
11 February 2019Confirmation statement made on 7 February 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital) was registered on 13/02/2020.
(5 pages)
20 November 2018Audit exemption subsidiary accounts made up to 28 February 2018 (18 pages)
20 November 2018Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (127 pages)
20 November 2018Audit exemption statement of guarantee by parent company for period ending 28/02/18 (4 pages)
20 November 2018Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page)
19 February 2018Change of share class name or designation (2 pages)
19 February 2018Particulars of variation of rights attached to shares (2 pages)
16 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
13 February 2018Termination of appointment of Motors Secretaries Limited as a director on 7 February 2018 (1 page)
13 February 2018Cessation of General Motors Uk Limited as a person with significant control on 7 February 2018 (1 page)
12 February 2018Termination of appointment of Motors Directors Limited as a director on 7 February 2018 (1 page)
7 February 2018Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page)
7 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
29 January 2018Director's details changed for David Paul Crane on 23 January 2018 (2 pages)
12 January 2018Director's details changed for Colin Kent on 9 January 2018 (2 pages)
12 January 2018Director's details changed for Colin Kent on 9 January 2018 (2 pages)
8 August 2017Full accounts made up to 28 February 2017 (19 pages)
8 August 2017Full accounts made up to 28 February 2017 (19 pages)
16 March 2017Satisfaction of charge 1 in full (1 page)
16 March 2017Satisfaction of charge 1 in full (1 page)
6 March 2017Registration of charge 060886210002, created on 27 February 2017 (44 pages)
6 March 2017Registration of charge 060886210002, created on 27 February 2017 (44 pages)
8 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
8 February 201707/02/17 Statement of Capital gbp 600000 (7 pages)
7 December 2016Full accounts made up to 29 February 2016 (19 pages)
7 December 2016Full accounts made up to 29 February 2016 (19 pages)
24 February 2016Appointment of Colin Kent as a director on 10 September 2015 (2 pages)
24 February 2016Appointment of Colin Kent as a director on 10 September 2015 (2 pages)
9 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 600,000
(7 pages)
9 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 600,000
(7 pages)
10 November 2015Full accounts made up to 28 February 2015 (19 pages)
10 November 2015Full accounts made up to 28 February 2015 (19 pages)
30 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
30 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
27 May 2015Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015 (1 page)
27 May 2015Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015 (1 page)
17 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 600,000
(7 pages)
17 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 600,000
(7 pages)
17 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 600,000
(7 pages)
2 December 2014Full accounts made up to 28 February 2014 (19 pages)
2 December 2014Full accounts made up to 28 February 2014 (19 pages)
25 November 2014Director's details changed for Michael Sherwin on 21 November 2014 (2 pages)
25 November 2014Director's details changed for Michael Sherwin on 21 November 2014 (2 pages)
4 November 2014Director's details changed for Karen Anderson on 8 October 2014 (2 pages)
4 November 2014Director's details changed for Karen Anderson on 8 October 2014 (2 pages)
4 November 2014Director's details changed for Karen Anderson on 8 October 2014 (2 pages)
17 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 600,000
(7 pages)
17 February 2014Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom (1 page)
17 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 600,000
(7 pages)
17 February 2014Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom (1 page)
17 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 600,000
(7 pages)
19 August 2013Full accounts made up to 28 February 2013 (19 pages)
19 August 2013Full accounts made up to 28 February 2013 (19 pages)
31 July 2013Director's details changed for Michael Sherwin on 29 July 2013 (2 pages)
31 July 2013Director's details changed for Michael Sherwin on 29 July 2013 (2 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
30 November 2012Register inspection address has been changed (1 page)
30 November 2012Register(s) moved to registered inspection location (1 page)
30 November 2012Register inspection address has been changed (1 page)
30 November 2012Register(s) moved to registered inspection location (1 page)
30 October 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
30 October 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
6 June 2012Statement of capital following an allotment of shares on 21 May 2012
  • GBP 600,000
(4 pages)
6 June 2012Statement of capital following an allotment of shares on 21 May 2012
  • GBP 600,000
(4 pages)
29 May 2012Appointment of David Paul Crane as a director (3 pages)
29 May 2012Appointment of David Paul Crane as a director (3 pages)
28 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
28 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
22 May 2012Appointment of Motors Directors Limited as a director (2 pages)
22 May 2012Director's details changed for Motors Directors Limited on 21 May 2012 (2 pages)
22 May 2012Appointment of Motors Secretaries Limited as a director (2 pages)
22 May 2012Appointment of Motors Secretaries Limited as a director (2 pages)
22 May 2012Director's details changed for Motors Directors Limited on 21 May 2012 (2 pages)
22 May 2012Appointment of Motors Directors Limited as a director (2 pages)
8 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
8 February 2012Secretary's details changed for Karen Anderson on 7 February 2012 (1 page)
8 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
8 February 2012Secretary's details changed for Karen Anderson on 7 February 2012 (1 page)
8 February 2012Secretary's details changed for Karen Anderson on 7 February 2012 (1 page)
8 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
7 February 2012Director's details changed for Michael Sherwin on 7 February 2012 (2 pages)
7 February 2012Director's details changed for Karen Anderson on 7 February 2012 (2 pages)
7 February 2012Director's details changed for Michael Sherwin on 7 February 2012 (2 pages)
7 February 2012Director's details changed for Robert Thomas Forrester on 7 February 2012 (2 pages)
7 February 2012Director's details changed for Karen Anderson on 7 February 2012 (2 pages)
7 February 2012Director's details changed for Robert Thomas Forrester on 7 February 2012 (2 pages)
7 February 2012Director's details changed for Michael Sherwin on 7 February 2012 (2 pages)
7 February 2012Director's details changed for Robert Thomas Forrester on 7 February 2012 (2 pages)
7 February 2012Director's details changed for Karen Anderson on 7 February 2012 (2 pages)
28 October 2011Statement of company's objects (2 pages)
28 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 October 2011Statement of company's objects (2 pages)
28 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 October 2011Company name changed vertu motors (france) LIMITED\certificate issued on 25/10/11
  • RES15 ‐ Change company name resolution on 2011-10-21
  • NM01 ‐ Change of name by resolution
(3 pages)
25 October 2011Company name changed vertu motors (france) LIMITED\certificate issued on 25/10/11
  • RES15 ‐ Change company name resolution on 2011-10-21
  • NM01 ‐ Change of name by resolution
(3 pages)
4 August 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
4 August 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
8 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
27 October 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
27 October 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
6 April 2010Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DY on 6 April 2010 (2 pages)
6 April 2010Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DY on 6 April 2010 (2 pages)
6 April 2010Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DY on 6 April 2010 (2 pages)
4 March 2010Appointment of Michael Sherwin as a director (3 pages)
4 March 2010Appointment of Karen Anderson as a secretary (3 pages)
4 March 2010Appointment of Karen Anderson as a secretary (3 pages)
4 March 2010Appointment of Michael Sherwin as a director (3 pages)
3 March 2010Termination of appointment of Muckle Secretary Limited as a secretary (2 pages)
3 March 2010Termination of appointment of Muckle Secretary Limited as a secretary (2 pages)
9 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
26 November 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
26 November 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
26 October 2009Director's details changed for Robert Thomas Forrester on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Karen Anderson on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Karen Anderson on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Robert Thomas Forrester on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Robert Thomas Forrester on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Karen Anderson on 1 October 2009 (3 pages)
17 February 2009Resolutions
  • RES13 ‐ Sect 175(5) 08/02/2009
(2 pages)
17 February 2009Resolutions
  • RES13 ‐ Sect 175(5) 08/02/2009
(2 pages)
11 February 2009Return made up to 07/02/09; full list of members (3 pages)
11 February 2009Return made up to 07/02/09; full list of members (3 pages)
12 November 2008Accounts for a dormant company made up to 29 February 2008 (6 pages)
12 November 2008Accounts for a dormant company made up to 29 February 2008 (6 pages)
6 May 2008Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page)
6 May 2008Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page)
6 May 2008Location of register of members (1 page)
6 May 2008Location of register of members (1 page)
18 February 2008Return made up to 07/02/08; full list of members (3 pages)
18 February 2008Return made up to 07/02/08; full list of members (3 pages)
11 January 2008Secretary's particulars changed (1 page)
11 January 2008Secretary's particulars changed (1 page)
18 May 2007Secretary resigned (1 page)
18 May 2007New secretary appointed (2 pages)
18 May 2007Secretary resigned (1 page)
18 May 2007New secretary appointed (2 pages)
10 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 April 2007Particulars of mortgage/charge (8 pages)
4 April 2007Particulars of mortgage/charge (8 pages)
21 February 2007Registered office changed on 21/02/07 from: norham house 12 new bridge street west newcastle upon tyne tyne and wear NE1 8AS (1 page)
21 February 2007Director resigned (1 page)
21 February 2007New director appointed (2 pages)
21 February 2007Accounting reference date shortened from 29/02/08 to 28/02/08 (1 page)
21 February 2007New secretary appointed (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007Accounting reference date shortened from 29/02/08 to 28/02/08 (1 page)
21 February 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007Director resigned (1 page)
21 February 2007Secretary resigned (1 page)
21 February 2007New director appointed (2 pages)
21 February 2007New secretary appointed (2 pages)
21 February 2007Secretary resigned (1 page)
21 February 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 February 2007Registered office changed on 21/02/07 from: norham house 12 new bridge street west newcastle upon tyne tyne and wear NE1 8AS (1 page)
7 February 2007Incorporation (16 pages)
7 February 2007Incorporation (16 pages)