Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0HF
Director Name | Mr Mark David Overton |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ravensworth House Fifth Avenue Team Valley Trading Estate Gateshead Tyne And Wear NE11 0HF |
Secretary Name | Mr Mark David Overton |
---|---|
Status | Current |
Appointed | 09 February 2022(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | Ravensworth House Fifth Avenue Team Valley Trading Estate Gateshead Tyne And Wear NE11 0HF |
Director Name | Mr David Crawford |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Red House Wintrick Felton Northumberland NE65 9QN |
Director Name | Michael Crawford |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 04 January 2016) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 3 Saint Bedes Terrace Ashbrooke Sunderland Tyne & Wear SR2 8HS |
Secretary Name | Mr Charles Martin Howden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 2010) |
Role | Company Director |
Correspondence Address | 2 Brackendale Road Belmont Durham County Durham DH1 2AD |
Director Name | Mr Terry Roberts |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 December 2011) |
Role | Chartered Company Secretary |
Country of Residence | England |
Correspondence Address | Aiden House St. George Terrace, Roker Sunderland Tyne & Wear SR6 9LX |
Director Name | Frederick George McQueen |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 November 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Emperor House 2 Emperor Way Sunderland SR3 3XR |
Director Name | Mr Kenneth Payne |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 December 2011) |
Role | Housing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Emperor House 2 Emperor Way Sunderland SR3 3XR |
Director Name | Mr Raymond Hall |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2013) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Appley Dene Stocksfield Stocksfield Northumberland NE43 7SB |
Director Name | Mr Barrington Everton Glendon Billings |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emperor House 2 Emperor Way Sunderland SR3 3XR |
Secretary Name | Mrs Joanne Cameron Williams |
---|---|
Status | Resigned |
Appointed | 01 September 2010(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 December 2013) |
Role | Company Director |
Correspondence Address | Emperor House 2 Emperor Way Sunderland SR3 3XR |
Director Name | Mr Andrew Graham Taylor |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(4 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 September 2012) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | Emperor House 2 Emperor Way Sunderland SR3 3XR |
Director Name | Mr Allan Thompson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Emperor House 2 Emperor Way Sunderland SR3 3XR |
Director Name | Mr Andrew Graham Taylor |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(5 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 25 October 2012) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | Emperor House 2 Emperor Way Sunderland SR3 3XR |
Secretary Name | Mrs Julie Shipley |
---|---|
Status | Resigned |
Appointed | 01 December 2013(6 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 July 2014) |
Role | Company Director |
Correspondence Address | Emperor House 2 Emperor Way Sunderland SR3 3XR |
Director Name | Mr Ian Self |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2014(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 January 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Emperor House 2 Emperor Way Sunderland SR3 3XR |
Secretary Name | Mr Simon Walker |
---|---|
Status | Resigned |
Appointed | 09 July 2014(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 January 2016) |
Role | Company Director |
Correspondence Address | Emperor House 2 Emperor Way Sunderland SR3 3XR |
Director Name | Mr Andrew David Clark |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 February 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ravensworth House Fifth Avenue Team Valley Trading Estate Gateshead Tyne And Wear NE11 0HF |
Director Name | Mr Trevor Phillipson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2018) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Ravensworth House Fifth Avenue Team Valley Trading Estate Gateshead Tyne And Wear NE11 0HF |
Director Name | Mr John Gibbon Wood |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 2018) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Ravensworth House Fifth Avenue Team Valley Trading Estate Gateshead Tyne And Wear NE11 0HF |
Secretary Name | Mr Andrew David Clark |
---|---|
Status | Resigned |
Appointed | 04 January 2016(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 February 2022) |
Role | Company Director |
Correspondence Address | Ravensworth House Fifth Avenue Team Valley Trading Estate Gateshead Tyne And Wear NE11 0HF |
Director Name | Mr Andrew Ian McLeod |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2017(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 November 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ravensworth House Fifth Avenue Team Valley Trading Estate Gateshead Tyne And Wear NE11 0HF |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2007(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2007(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | gentoogroup.com |
---|---|
Email address | [email protected] |
Telephone | 0191 5255000 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | C/O Interpath Ltd 60 Grey Street Newcastle Upon Tyne NE1 6AH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
100 at £1 | Gentoo Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £50,804,166 |
Gross Profit | -£1,431,448 |
Net Worth | £614,330 |
Cash | £400 |
Current Liabilities | £14,356,944 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 March 2022 (2 years ago) |
---|---|
Next Return Due | 29 March 2023 (overdue) |
21 May 2021 | Delivered on: 1 June 2021 Persons entitled: Igf Business Credit Limited Classification: A registered charge Outstanding |
---|---|
21 May 2021 | Delivered on: 1 June 2021 Persons entitled: Igf Business Credit Limited Classification: A registered charge Particulars: Site u, thornley station industrial estate, shotton colliery, DH6 2QA registered with title number DU127113. Outstanding |
8 February 2021 | Delivered on: 10 February 2021 Persons entitled: Reward Capital Limited Classification: A registered charge Particulars: The freehold property known as site u, thornley station industrial estate, shotton colliery, durham (DH6 2QA) registered at the land registry with title number DU127113. Outstanding |
26 June 2018 | Delivered on: 2 July 2018 Persons entitled: Stella Property Investments Limited Classification: A registered charge Particulars: The freehold land lying on the west side of salters lane, sedgefield and registered at the land registry with title number DU308796. Outstanding |
16 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
---|---|
10 February 2021 | Registration of charge 061638080002, created on 8 February 2021 (31 pages) |
18 September 2020 | Full accounts made up to 31 December 2019 (21 pages) |
16 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
5 June 2019 | Full accounts made up to 31 December 2018 (20 pages) |
15 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
9 January 2019 | Termination of appointment of John Gibbon Wood as a director on 31 December 2018 (1 page) |
2 July 2018 | Registration of charge 061638080001, created on 26 June 2018 (29 pages) |
11 April 2018 | Termination of appointment of Trevor Phillipson as a director on 31 March 2018 (1 page) |
26 March 2018 | Full accounts made up to 31 December 2017 (20 pages) |
15 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
27 April 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
10 April 2017 | Full accounts made up to 31 December 2016 (20 pages) |
10 April 2017 | Full accounts made up to 31 December 2016 (20 pages) |
9 March 2017 | Appointment of Mr Andrew Ian Mcleod as a director on 6 March 2017 (2 pages) |
9 March 2017 | Appointment of Mr Andrew Ian Mcleod as a director on 6 March 2017 (2 pages) |
23 December 2016 | Statement of capital following an allotment of shares on 22 December 2016
|
23 December 2016 | Solvency Statement dated 22/12/16 (1 page) |
23 December 2016 | Resolutions
|
23 December 2016 | Statement of capital following an allotment of shares on 22 December 2016
|
23 December 2016 | Statement of capital on 23 December 2016
|
23 December 2016 | Resolutions
|
23 December 2016 | Statement by Directors (1 page) |
23 December 2016 | Solvency Statement dated 22/12/16 (1 page) |
23 December 2016 | Statement of capital on 23 December 2016
|
23 December 2016 | Statement by Directors (1 page) |
22 November 2016 | Resolutions
|
22 November 2016 | Resolutions
|
7 October 2016 | Current accounting period shortened from 4 January 2017 to 31 December 2016 (1 page) |
7 October 2016 | Current accounting period shortened from 4 January 2017 to 31 December 2016 (1 page) |
6 October 2016 | Full accounts made up to 4 January 2016 (20 pages) |
6 October 2016 | Full accounts made up to 4 January 2016 (20 pages) |
12 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
15 January 2016 | Resolutions
|
15 January 2016 | Resolutions
|
6 January 2016 | Registered office address changed from Emperor House 2 Emperor Way Sunderland SR3 3XR to Ravensworth House Fifth Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HF on 6 January 2016 (1 page) |
6 January 2016 | Statement of capital following an allotment of shares on 4 January 2016
|
6 January 2016 | Statement of capital following an allotment of shares on 4 January 2016
|
6 January 2016 | Appointment of Mr Andrew David Clark as a secretary on 4 January 2016 (2 pages) |
6 January 2016 | Appointment of Mr Andrew David Clark as a secretary on 4 January 2016 (2 pages) |
6 January 2016 | Registered office address changed from Emperor House 2 Emperor Way Sunderland SR3 3XR to Ravensworth House Fifth Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HF on 6 January 2016 (1 page) |
5 January 2016 | Termination of appointment of Ian Self as a director on 4 January 2016 (1 page) |
5 January 2016 | Termination of appointment of Michael Crawford as a director on 4 January 2016 (1 page) |
5 January 2016 | Termination of appointment of Ian Self as a director on 4 January 2016 (1 page) |
5 January 2016 | Previous accounting period shortened from 31 March 2016 to 4 January 2016 (1 page) |
5 January 2016 | Termination of appointment of Simon Walker as a secretary on 4 January 2016 (1 page) |
5 January 2016 | Appointment of Mr Andrew David Clark as a director on 4 January 2016 (2 pages) |
5 January 2016 | Termination of appointment of Barrington Everton Glendon Billings as a director on 4 January 2016 (1 page) |
5 January 2016 | Appointment of Mr Paul William Webster as a director on 4 January 2016 (2 pages) |
5 January 2016 | Appointment of Mr Trevor Phillipson as a director on 4 January 2016 (2 pages) |
5 January 2016 | Appointment of Mr Trevor Phillipson as a director on 4 January 2016 (2 pages) |
5 January 2016 | Appointment of Mr John Gibbon Wood as a director on 4 January 2016 (2 pages) |
5 January 2016 | Termination of appointment of Barrington Everton Glendon Billings as a director on 4 January 2016 (1 page) |
5 January 2016 | Appointment of Mr Paul William Webster as a director on 4 January 2016 (2 pages) |
5 January 2016 | Termination of appointment of Michael Crawford as a director on 4 January 2016 (1 page) |
5 January 2016 | Termination of appointment of Simon Walker as a secretary on 4 January 2016 (1 page) |
5 January 2016 | Previous accounting period shortened from 31 March 2016 to 4 January 2016 (1 page) |
5 January 2016 | Appointment of Mr Andrew David Clark as a director on 4 January 2016 (2 pages) |
5 January 2016 | Appointment of Mr John Gibbon Wood as a director on 4 January 2016 (2 pages) |
6 November 2015 | Termination of appointment of Frederick George Mcqueen as a director on 6 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Frederick George Mcqueen as a director on 6 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Frederick George Mcqueen as a director on 6 November 2015 (1 page) |
19 October 2015 | Full accounts made up to 31 March 2015 (18 pages) |
19 October 2015 | Full accounts made up to 31 March 2015 (18 pages) |
8 July 2015 | Termination of appointment of Allan Thompson as a director on 30 June 2015 (1 page) |
8 July 2015 | Termination of appointment of Allan Thompson as a director on 30 June 2015 (1 page) |
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
20 October 2014 | Full accounts made up to 31 March 2014 (23 pages) |
20 October 2014 | Full accounts made up to 31 March 2014 (23 pages) |
10 July 2014 | Appointment of Mr Simon Walker as a secretary (2 pages) |
10 July 2014 | Termination of appointment of Julie Shipley as a secretary (1 page) |
10 July 2014 | Termination of appointment of Julie Shipley as a secretary (1 page) |
10 July 2014 | Appointment of Mr Simon Walker as a secretary (2 pages) |
1 April 2014 | Appointment of Mr Ian Self as a director (2 pages) |
1 April 2014 | Appointment of Mr Ian Self as a director (2 pages) |
26 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
3 December 2013 | Appointment of Mrs Julie Shipley as a secretary (1 page) |
3 December 2013 | Appointment of Mrs Julie Shipley as a secretary (1 page) |
3 December 2013 | Termination of appointment of Joanne Williams as a secretary (1 page) |
3 December 2013 | Termination of appointment of Joanne Williams as a secretary (1 page) |
24 October 2013 | Full accounts made up to 31 March 2013 (18 pages) |
24 October 2013 | Full accounts made up to 31 March 2013 (18 pages) |
17 April 2013 | Termination of appointment of Raymond Hall as a director (1 page) |
17 April 2013 | Termination of appointment of Raymond Hall as a director (1 page) |
21 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
6 November 2012 | Termination of appointment of Andrew Taylor as a director (1 page) |
6 November 2012 | Termination of appointment of David Crawford as a director (1 page) |
6 November 2012 | Termination of appointment of Andrew Taylor as a director (1 page) |
6 November 2012 | Termination of appointment of David Crawford as a director (1 page) |
23 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
23 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
2 October 2012 | Secretary's details changed for Miss Joanne Cameron Irwin on 2 October 2012 (1 page) |
2 October 2012 | Secretary's details changed for Miss Joanne Cameron Irwin on 2 October 2012 (1 page) |
2 October 2012 | Secretary's details changed for Miss Joanne Cameron Irwin on 2 October 2012 (1 page) |
13 September 2012 | Appointment of Mr Andrew Graham Taylor as a director (2 pages) |
13 September 2012 | Appointment of Mr Andrew Graham Taylor as a director (2 pages) |
6 September 2012 | Termination of appointment of Andrew Taylor as a director (1 page) |
6 September 2012 | Termination of appointment of Andrew Taylor as a director (1 page) |
19 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (8 pages) |
19 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (8 pages) |
19 December 2011 | Appointment of Mr Andrew Graham Taylor as a director (2 pages) |
19 December 2011 | Termination of appointment of Kenneth Payne as a director (1 page) |
19 December 2011 | Termination of appointment of Terry Roberts as a director (1 page) |
19 December 2011 | Termination of appointment of Kenneth Payne as a director (1 page) |
19 December 2011 | Appointment of Mr Andrew Graham Taylor as a director (2 pages) |
19 December 2011 | Appointment of Mr Allan Thompson as a director (2 pages) |
19 December 2011 | Termination of appointment of Terry Roberts as a director (1 page) |
19 December 2011 | Appointment of Mr Allan Thompson as a director (2 pages) |
26 September 2011 | Full accounts made up to 31 March 2011 (21 pages) |
26 September 2011 | Full accounts made up to 31 March 2011 (21 pages) |
27 June 2011 | Director's details changed for Frederick George Mcqueen on 27 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Frederick George Mcqueen on 27 June 2011 (2 pages) |
17 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (9 pages) |
17 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (9 pages) |
23 February 2011 | Director's details changed for Mr Kenneth Payne on 23 February 2011 (2 pages) |
23 February 2011 | Director's details changed for Mr Kenneth Payne on 23 February 2011 (2 pages) |
8 November 2010 | Termination of appointment of Charles Howden as a secretary (1 page) |
8 November 2010 | Appointment of Miss Joanne Cameron Irwin as a secretary (1 page) |
8 November 2010 | Appointment of Miss Joanne Cameron Irwin as a secretary (1 page) |
8 November 2010 | Termination of appointment of Charles Howden as a secretary (1 page) |
12 October 2010 | Full accounts made up to 31 March 2010 (21 pages) |
12 October 2010 | Full accounts made up to 31 March 2010 (21 pages) |
20 April 2010 | Director's details changed for Michael Crawford on 15 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Terry Roberts on 15 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (7 pages) |
20 April 2010 | Director's details changed for Mr Kenneth Payne on 15 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Terry Roberts on 15 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Kenneth Payne on 15 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Raymond Hall on 15 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Frederick George Mcqueen on 15 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Raymond Hall on 15 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (7 pages) |
20 April 2010 | Director's details changed for Frederick George Mcqueen on 15 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Michael Crawford on 15 March 2010 (2 pages) |
29 January 2010 | Appointment of Mr Barrington Billings as a director (2 pages) |
29 January 2010 | Appointment of Mr Barrington Billings as a director (2 pages) |
30 September 2009 | Director appointed mr raymond hall (1 page) |
30 September 2009 | Director appointed mr raymond hall (1 page) |
17 September 2009 | Full accounts made up to 31 March 2009 (21 pages) |
17 September 2009 | Full accounts made up to 31 March 2009 (21 pages) |
28 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
28 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
17 September 2008 | Full accounts made up to 31 March 2008 (21 pages) |
17 September 2008 | Full accounts made up to 31 March 2008 (21 pages) |
31 July 2008 | Director appointed mr kenneth payne (1 page) |
31 July 2008 | Director appointed mr kenneth payne (1 page) |
19 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
16 November 2007 | New director appointed (1 page) |
16 November 2007 | New director appointed (1 page) |
21 September 2007 | New director appointed (1 page) |
21 September 2007 | New director appointed (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: 1 park row leeds LS1 5AB (1 page) |
18 June 2007 | Ad 18/06/07-18/06/07 £ si [email protected]=99 £ ic 1/100 (1 page) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | Ad 18/06/07-18/06/07 £ si [email protected]=99 £ ic 1/100 (1 page) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: 1 park row leeds LS1 5AB (1 page) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | New secretary appointed (1 page) |
18 June 2007 | New secretary appointed (1 page) |
15 March 2007 | Incorporation (16 pages) |
15 March 2007 | Incorporation (16 pages) |