Gosforth Business Park
Newcastle Upon Tyne
Tyne & Wear
NE12 8EG
Secretary Name | Mr Neill Aidan Winch |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Patrick House Gosforth Park Avenue Gosforth Business Park Newcastle Upon Tyne Tyne & Wear NE12 8EG |
Director Name | Ms Donna Winch |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2022(15 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Patrick House Gosforth Park Avenue Gosforth Business Park Newcastle Upon Tyne Tyne & Wear NE12 8EG |
Director Name | Mr Stephen William Howe |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Patrick House Gosforth Park Avenue Gosforth Business Park Newcastle Upon Tyne Tyne & Wear NE12 8EG |
Director Name | Colin George Austin |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2014(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Patrick House Gosforth Park Avenue Gosforth Business Park Newcastle Upon Tyne NE12 8EG |
Director Name | Ms Donna Winch |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2018(10 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 25 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Patrick House Gosforth Park Avenue Gosforth Business Park Newcastle Upon Tyne Tyne & Wear NE12 8EG |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2007(same day as company formation) |
Correspondence Address | 1 Saville Chambers North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2007(same day as company formation) |
Correspondence Address | 1 Saville Chambers North Street Newcastle Upon Tyne NE1 8DF |
Website | phoenix-eye.co.uk |
---|---|
Telephone | 0191 2160411 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Patrick House Gosforth Park Avenue Gosforth Business Park Newcastle Upon Tyne Tyne & Wear NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £8,890,272 |
Gross Profit | £2,237,604 |
Net Worth | -£9,416 |
Cash | £1,216 |
Current Liabilities | £3,453,105 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 4 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
4 January 2013 | Delivered on: 22 January 2013 Satisfied on: 12 November 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums standing to the credit of any present or future accounts of the companies with the bank, whether such accounts are in the sole name of any of the companies or in joint names of two or more of the companies including any accounts in the bank’s name with any designation which includes the name(s) of any one or more of the companies, whether such accounts be denominated in sterling or any other currency or currency unit, and the debt or debts from time to time owing to the bank represented by any such sum or sums (each such sum and debt being a credit balance). Fully Satisfied |
---|---|
13 November 2012 | Delivered on: 20 November 2012 Satisfied on: 12 November 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums standing to the credit of any present or future accounts of the companies with the bank, whether such accounts are in the sole name of any of the companies or in the joint names of two or more of the companies including any accounts in the bank's name with any designation which includes the name(s) of any one or more of the companies, whether such accounts be denominated in sterling or any other currency or currency unit, and the debt or debts from time to time owing by the bank represented by any such sum or sums (each such sum and debt being a "credit balance"). Fully Satisfied |
14 July 2011 | Delivered on: 28 July 2011 Satisfied on: 12 November 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 13 october 2009 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
11 August 2010 | Delivered on: 12 August 2010 Satisfied on: 12 November 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 13 october 2009 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
13 October 2009 | Delivered on: 16 October 2009 Satisfied on: 12 November 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
30 September 2009 | Delivered on: 2 October 2009 Satisfied on: 12 November 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
2 September 2009 | Delivered on: 5 September 2009 Satisfied on: 12 November 2014 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
8 November 2008 | Delivered on: 13 November 2008 Satisfied on: 5 February 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
22 February 2008 | Delivered on: 8 March 2008 Satisfied on: 5 January 2010 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
20 October 2022 | Delivered on: 21 October 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
13 September 2022 | Delivered on: 16 September 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All of the company's freehold and leasehold property, and all intellectual property. Please see the charge instrument for further details. Outstanding |
9 September 2022 | Delivered on: 15 September 2022 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
31 October 2014 | Delivered on: 6 November 2014 Persons entitled: Aib Group (UK) PLC T/a Allied Irish Bank (GB) Classification: A registered charge Outstanding |
27 October 2014 | Delivered on: 30 October 2014 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
7 February 2024 | Full accounts made up to 30 April 2023 (27 pages) |
---|---|
9 January 2024 | Registration of charge 063601670015, created on 29 December 2023 (17 pages) |
5 September 2023 | Confirmation statement made on 4 September 2023 with no updates (3 pages) |
22 June 2023 | Satisfaction of charge 063601670014 in full (1 page) |
22 June 2023 | Satisfaction of charge 063601670012 in full (1 page) |
22 June 2023 | Satisfaction of charge 063601670013 in full (1 page) |
30 January 2023 | Full accounts made up to 30 April 2022 (29 pages) |
21 October 2022 | Registration of charge 063601670014, created on 20 October 2022 (13 pages) |
20 October 2022 | Resolutions
|
18 October 2022 | Satisfaction of charge 063601670010 in full (1 page) |
18 October 2022 | Satisfaction of charge 063601670011 in full (1 page) |
11 October 2022 | Cessation of Neill Aidan Winch as a person with significant control on 13 September 2022 (1 page) |
11 October 2022 | Notification of Phoenix Security Holdings Limited as a person with significant control on 13 September 2022 (2 pages) |
11 October 2022 | Notification of Danieli Holdings Limited as a person with significant control on 13 September 2022 (2 pages) |
11 October 2022 | Cessation of Danieli Holdings Limited as a person with significant control on 13 September 2022 (1 page) |
7 October 2022 | Memorandum and Articles of Association (8 pages) |
29 September 2022 | Memorandum and Articles of Association (8 pages) |
26 September 2022 | Appointment of Ms Donna Winch as a director on 13 September 2022 (2 pages) |
26 September 2022 | Termination of appointment of Stephen William Howe as a director on 13 September 2022 (1 page) |
16 September 2022 | Registration of charge 063601670013, created on 13 September 2022 (17 pages) |
15 September 2022 | Registration of charge 063601670012, created on 9 September 2022 (24 pages) |
5 September 2022 | Confirmation statement made on 4 September 2022 with no updates (3 pages) |
14 December 2021 | Full accounts made up to 30 April 2021 (26 pages) |
6 September 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
24 July 2021 | Full accounts made up to 30 April 2020 (25 pages) |
9 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
4 February 2020 | Full accounts made up to 30 April 2019 (25 pages) |
4 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
5 February 2019 | Full accounts made up to 30 April 2018 (25 pages) |
2 January 2019 | Termination of appointment of Colin George Austin as a director on 6 December 2018 (1 page) |
14 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
14 August 2018 | Second filing of Confirmation Statement dated 04/09/2017 (7 pages) |
25 June 2018 | Termination of appointment of Donna Winch as a director on 25 June 2018 (1 page) |
25 April 2018 | Appointment of Ms Donna Winch as a director on 20 April 2018 (2 pages) |
1 February 2018 | Full accounts made up to 30 April 2017 (24 pages) |
7 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 4 September 2017 with no updates
|
12 January 2017 | Full accounts made up to 30 April 2016 (23 pages) |
12 January 2017 | Full accounts made up to 30 April 2016 (23 pages) |
7 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
7 September 2016 | 04/09/16 Statement of Capital gbp 100 (5 pages) |
17 November 2015 | Full accounts made up to 30 April 2015 (18 pages) |
17 November 2015 | Full accounts made up to 30 April 2015 (18 pages) |
7 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
30 January 2015 | Full accounts made up to 30 April 2014 (18 pages) |
30 January 2015 | Full accounts made up to 30 April 2014 (18 pages) |
10 December 2014 | Appointment of Colin George Austin as a director on 14 June 2014 (3 pages) |
10 December 2014 | Appointment of Colin George Austin as a director on 14 June 2014 (3 pages) |
12 November 2014 | Satisfaction of charge 5 in full (4 pages) |
12 November 2014 | Satisfaction of charge 3 in full (4 pages) |
12 November 2014 | Satisfaction of charge 4 in full (4 pages) |
12 November 2014 | Satisfaction of charge 7 in full (4 pages) |
12 November 2014 | Satisfaction of charge 4 in full (4 pages) |
12 November 2014 | Satisfaction of charge 6 in full (4 pages) |
12 November 2014 | Satisfaction of charge 6 in full (4 pages) |
12 November 2014 | Satisfaction of charge 7 in full (4 pages) |
12 November 2014 | Satisfaction of charge 5 in full (4 pages) |
12 November 2014 | Satisfaction of charge 8 in full (4 pages) |
12 November 2014 | Satisfaction of charge 9 in full (4 pages) |
12 November 2014 | Satisfaction of charge 9 in full (4 pages) |
12 November 2014 | Satisfaction of charge 8 in full (4 pages) |
12 November 2014 | Satisfaction of charge 3 in full (4 pages) |
6 November 2014 | Registration of charge 063601670011, created on 31 October 2014 (9 pages) |
6 November 2014 | Registration of charge 063601670011, created on 31 October 2014 (9 pages) |
30 October 2014 | Registration of charge 063601670010, created on 27 October 2014 (23 pages) |
30 October 2014 | Registration of charge 063601670010, created on 27 October 2014 (23 pages) |
10 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
30 January 2014 | Full accounts made up to 30 April 2013 (16 pages) |
30 January 2014 | Full accounts made up to 30 April 2013 (16 pages) |
9 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
22 January 2013 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
22 January 2013 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
19 December 2012 | Registered office address changed from Silverbirch House Silverbirch, Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ on 19 December 2012 (1 page) |
19 December 2012 | Registered office address changed from Patrick House Gosforth Park Avenue Gosforth Business Park Newcastle upon Tyne Tyne & Wear NE12 8EG England on 19 December 2012 (1 page) |
19 December 2012 | Registered office address changed from Patrick House Gosforth Park Avenue Gosforth Business Park Newcastle upon Tyne Tyne & Wear NE12 8EG England on 19 December 2012 (1 page) |
19 December 2012 | Registered office address changed from Silverbirch House Silverbirch, Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ on 19 December 2012 (1 page) |
23 November 2012 | Accounts for a medium company made up to 30 April 2012 (16 pages) |
23 November 2012 | Accounts for a medium company made up to 30 April 2012 (16 pages) |
20 November 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
20 November 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
11 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
12 December 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
14 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
20 January 2011 | Accounts for a small company made up to 30 April 2010 (8 pages) |
20 January 2011 | Accounts for a small company made up to 30 April 2010 (8 pages) |
14 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Registered office address changed from Silverbirch House Silverbirch Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ on 13 September 2010 (1 page) |
13 September 2010 | Director's details changed for Mr Stephen William Howe on 4 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Stephen William Howe on 4 September 2010 (2 pages) |
13 September 2010 | Registered office address changed from Silverbirch House Silverbirch Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ on 13 September 2010 (1 page) |
13 September 2010 | Secretary's details changed for Mr Neill Aidan Winch on 4 September 2010 (1 page) |
13 September 2010 | Secretary's details changed for Mr Neill Aidan Winch on 4 September 2010 (1 page) |
13 September 2010 | Secretary's details changed for Mr Neill Aidan Winch on 4 September 2010 (1 page) |
13 September 2010 | Director's details changed for Mr Stephen William Howe on 4 September 2010 (2 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
27 May 2010 | Director's details changed for Mr Neill Aidan Winch on 4 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Neill Aidan Winch on 4 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Neill Aidan Winch on 4 May 2010 (2 pages) |
4 May 2010 | Secretary's details changed for Mr Neill Aidan Winch on 4 May 2010 (1 page) |
4 May 2010 | Secretary's details changed for Mr Neill Aidan Winch on 4 May 2010 (1 page) |
4 May 2010 | Secretary's details changed for Mr Neill Aidan Winch on 4 May 2010 (1 page) |
9 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
7 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
7 September 2009 | Director and secretary's change of particulars / neill winch / 01/09/2009 (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from silver birch house silverbirch mylord crescent camberdown ind est newcatle upon tyne NE12 5UJ (1 page) |
7 September 2009 | Director's change of particulars / stephen howe / 01/09/2009 (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from silver birch house silverbirch mylord crescent camberdown ind est newcatle upon tyne NE12 5UJ (1 page) |
7 September 2009 | Director and secretary's change of particulars / neill winch / 01/09/2009 (1 page) |
7 September 2009 | Director's change of particulars / stephen howe / 01/09/2009 (1 page) |
5 September 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
5 September 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
13 July 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
13 July 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
16 January 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
16 January 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
13 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
13 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 October 2008 | Return made up to 04/09/08; full list of members (4 pages) |
2 October 2008 | Return made up to 04/09/08; full list of members (4 pages) |
17 June 2008 | Accounting reference date shortened from 30/09/2008 to 30/04/2008 (1 page) |
17 June 2008 | Accounting reference date shortened from 30/09/2008 to 30/04/2008 (1 page) |
10 June 2008 | Director's change of particulars / stephen howe / 01/06/2008 (1 page) |
10 June 2008 | Director's change of particulars / stephen howe / 01/06/2008 (1 page) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 November 2007 | Ad 19/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 November 2007 | Ad 19/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | New director appointed (2 pages) |
5 October 2007 | Secretary resigned (1 page) |
5 October 2007 | Registered office changed on 05/10/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
5 October 2007 | Secretary resigned (1 page) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New secretary appointed (2 pages) |
5 October 2007 | Registered office changed on 05/10/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | New secretary appointed (2 pages) |
4 September 2007 | Incorporation (13 pages) |
4 September 2007 | Incorporation (13 pages) |