Company NamePhoenix Eye Ltd
DirectorsNeill Aidan Winch and Donna Winch
Company StatusActive
Company Number06360167
CategoryPrivate Limited Company
Incorporation Date4 September 2007(16 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Neill Aidan Winch
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPatrick House Gosforth Park Avenue
Gosforth Business Park
Newcastle Upon Tyne
Tyne & Wear
NE12 8EG
Secretary NameMr Neill Aidan Winch
NationalityBritish
StatusCurrent
Appointed04 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPatrick House Gosforth Park Avenue
Gosforth Business Park
Newcastle Upon Tyne
Tyne & Wear
NE12 8EG
Director NameMs Donna Winch
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2022(15 years after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPatrick House Gosforth Park Avenue
Gosforth Business Park
Newcastle Upon Tyne
Tyne & Wear
NE12 8EG
Director NameMr Stephen William Howe
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPatrick House Gosforth Park Avenue
Gosforth Business Park
Newcastle Upon Tyne
Tyne & Wear
NE12 8EG
Director NameColin George Austin
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2014(6 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPatrick House Gosforth Park Avenue
Gosforth Business Park
Newcastle Upon Tyne
NE12 8EG
Director NameMs Donna Winch
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2018(10 years, 7 months after company formation)
Appointment Duration2 months (resigned 25 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPatrick House Gosforth Park Avenue
Gosforth Business Park
Newcastle Upon Tyne
Tyne & Wear
NE12 8EG
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed04 September 2007(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed04 September 2007(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitephoenix-eye.co.uk
Telephone0191 2160411
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressPatrick House Gosforth Park Avenue
Gosforth Business Park
Newcastle Upon Tyne
Tyne & Wear
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£8,890,272
Gross Profit£2,237,604
Net Worth-£9,416
Cash£1,216
Current Liabilities£3,453,105

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Charges

4 January 2013Delivered 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 2012Delivered 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 2011Delivered 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 2010Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2008Delivered 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 2008Delivered 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 2022Delivered on: 21 October 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
13 September 2022Delivered 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 2022Delivered on: 15 September 2022
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
31 October 2014Delivered on: 6 November 2014
Persons entitled: Aib Group (UK) PLC T/a Allied Irish Bank (GB)

Classification: A registered charge
Outstanding
27 October 2014Delivered on: 30 October 2014
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding

Filing History

7 February 2024Full accounts made up to 30 April 2023 (27 pages)
9 January 2024Registration of charge 063601670015, created on 29 December 2023 (17 pages)
5 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
22 June 2023Satisfaction of charge 063601670014 in full (1 page)
22 June 2023Satisfaction of charge 063601670012 in full (1 page)
22 June 2023Satisfaction of charge 063601670013 in full (1 page)
30 January 2023Full accounts made up to 30 April 2022 (29 pages)
21 October 2022Registration of charge 063601670014, created on 20 October 2022 (13 pages)
20 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 October 2022Satisfaction of charge 063601670010 in full (1 page)
18 October 2022Satisfaction of charge 063601670011 in full (1 page)
11 October 2022Cessation of Neill Aidan Winch as a person with significant control on 13 September 2022 (1 page)
11 October 2022Notification of Phoenix Security Holdings Limited as a person with significant control on 13 September 2022 (2 pages)
11 October 2022Notification of Danieli Holdings Limited as a person with significant control on 13 September 2022 (2 pages)
11 October 2022Cessation of Danieli Holdings Limited as a person with significant control on 13 September 2022 (1 page)
7 October 2022Memorandum and Articles of Association (8 pages)
29 September 2022Memorandum and Articles of Association (8 pages)
26 September 2022Appointment of Ms Donna Winch as a director on 13 September 2022 (2 pages)
26 September 2022Termination of appointment of Stephen William Howe as a director on 13 September 2022 (1 page)
16 September 2022Registration of charge 063601670013, created on 13 September 2022 (17 pages)
15 September 2022Registration of charge 063601670012, created on 9 September 2022 (24 pages)
5 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
14 December 2021Full accounts made up to 30 April 2021 (26 pages)
6 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
24 July 2021Full accounts made up to 30 April 2020 (25 pages)
9 July 2021Compulsory strike-off action has been discontinued (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
11 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
4 February 2020Full accounts made up to 30 April 2019 (25 pages)
4 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
5 February 2019Full accounts made up to 30 April 2018 (25 pages)
2 January 2019Termination of appointment of Colin George Austin as a director on 6 December 2018 (1 page)
14 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
14 August 2018Second filing of Confirmation Statement dated 04/09/2017 (7 pages)
25 June 2018Termination of appointment of Donna Winch as a director on 25 June 2018 (1 page)
25 April 2018Appointment of Ms Donna Winch as a director on 20 April 2018 (2 pages)
1 February 2018Full accounts made up to 30 April 2017 (24 pages)
7 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 4 September 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (sic code change, statement of capital change, trading status of shares change, and shareholder information change) was registered on 14/08/2018.
(4 pages)
12 January 2017Full accounts made up to 30 April 2016 (23 pages)
12 January 2017Full accounts made up to 30 April 2016 (23 pages)
7 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
7 September 201604/09/16 Statement of Capital gbp 100 (5 pages)
17 November 2015Full accounts made up to 30 April 2015 (18 pages)
17 November 2015Full accounts made up to 30 April 2015 (18 pages)
7 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
7 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
7 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
30 January 2015Full accounts made up to 30 April 2014 (18 pages)
30 January 2015Full accounts made up to 30 April 2014 (18 pages)
10 December 2014Appointment of Colin George Austin as a director on 14 June 2014 (3 pages)
10 December 2014Appointment of Colin George Austin as a director on 14 June 2014 (3 pages)
12 November 2014Satisfaction of charge 5 in full (4 pages)
12 November 2014Satisfaction of charge 3 in full (4 pages)
12 November 2014Satisfaction of charge 4 in full (4 pages)
12 November 2014Satisfaction of charge 7 in full (4 pages)
12 November 2014Satisfaction of charge 4 in full (4 pages)
12 November 2014Satisfaction of charge 6 in full (4 pages)
12 November 2014Satisfaction of charge 6 in full (4 pages)
12 November 2014Satisfaction of charge 7 in full (4 pages)
12 November 2014Satisfaction of charge 5 in full (4 pages)
12 November 2014Satisfaction of charge 8 in full (4 pages)
12 November 2014Satisfaction of charge 9 in full (4 pages)
12 November 2014Satisfaction of charge 9 in full (4 pages)
12 November 2014Satisfaction of charge 8 in full (4 pages)
12 November 2014Satisfaction of charge 3 in full (4 pages)
6 November 2014Registration of charge 063601670011, created on 31 October 2014 (9 pages)
6 November 2014Registration of charge 063601670011, created on 31 October 2014 (9 pages)
30 October 2014Registration of charge 063601670010, created on 27 October 2014 (23 pages)
30 October 2014Registration of charge 063601670010, created on 27 October 2014 (23 pages)
10 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
10 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
10 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
30 January 2014Full accounts made up to 30 April 2013 (16 pages)
30 January 2014Full accounts made up to 30 April 2013 (16 pages)
9 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
9 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
9 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 9 (5 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 9 (5 pages)
19 December 2012Registered 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 2012Registered 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 2012Registered 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 2012Registered 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 2012Accounts for a medium company made up to 30 April 2012 (16 pages)
23 November 2012Accounts for a medium company made up to 30 April 2012 (16 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
11 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
12 December 2011Accounts for a small company made up to 30 April 2011 (7 pages)
12 December 2011Accounts for a small company made up to 30 April 2011 (7 pages)
14 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
14 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
14 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
20 January 2011Accounts for a small company made up to 30 April 2010 (8 pages)
20 January 2011Accounts for a small company made up to 30 April 2010 (8 pages)
14 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
13 September 2010Registered 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 2010Director's details changed for Mr Stephen William Howe on 4 September 2010 (2 pages)
13 September 2010Director's details changed for Mr Stephen William Howe on 4 September 2010 (2 pages)
13 September 2010Registered 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 2010Secretary's details changed for Mr Neill Aidan Winch on 4 September 2010 (1 page)
13 September 2010Secretary's details changed for Mr Neill Aidan Winch on 4 September 2010 (1 page)
13 September 2010Secretary's details changed for Mr Neill Aidan Winch on 4 September 2010 (1 page)
13 September 2010Director's details changed for Mr Stephen William Howe on 4 September 2010 (2 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
27 May 2010Director's details changed for Mr Neill Aidan Winch on 4 May 2010 (2 pages)
27 May 2010Director's details changed for Mr Neill Aidan Winch on 4 May 2010 (2 pages)
27 May 2010Director's details changed for Mr Neill Aidan Winch on 4 May 2010 (2 pages)
4 May 2010Secretary's details changed for Mr Neill Aidan Winch on 4 May 2010 (1 page)
4 May 2010Secretary's details changed for Mr Neill Aidan Winch on 4 May 2010 (1 page)
4 May 2010Secretary's details changed for Mr Neill Aidan Winch on 4 May 2010 (1 page)
9 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 September 2009Return made up to 04/09/09; full list of members (4 pages)
7 September 2009Return made up to 04/09/09; full list of members (4 pages)
7 September 2009Director and secretary's change of particulars / neill winch / 01/09/2009 (1 page)
7 September 2009Registered 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 2009Director's change of particulars / stephen howe / 01/09/2009 (1 page)
7 September 2009Registered 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 2009Director and secretary's change of particulars / neill winch / 01/09/2009 (1 page)
7 September 2009Director's change of particulars / stephen howe / 01/09/2009 (1 page)
5 September 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
5 September 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
13 July 2009Accounts for a small company made up to 30 April 2009 (7 pages)
13 July 2009Accounts for a small company made up to 30 April 2009 (7 pages)
16 January 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
16 January 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
13 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 October 2008Return made up to 04/09/08; full list of members (4 pages)
2 October 2008Return made up to 04/09/08; full list of members (4 pages)
17 June 2008Accounting reference date shortened from 30/09/2008 to 30/04/2008 (1 page)
17 June 2008Accounting reference date shortened from 30/09/2008 to 30/04/2008 (1 page)
10 June 2008Director's change of particulars / stephen howe / 01/06/2008 (1 page)
10 June 2008Director's change of particulars / stephen howe / 01/06/2008 (1 page)
8 March 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 November 2007Ad 19/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 November 2007Ad 19/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
5 October 2007Secretary resigned (1 page)
5 October 2007Registered office changed on 05/10/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
5 October 2007Secretary resigned (1 page)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
5 October 2007New secretary appointed (2 pages)
5 October 2007Registered office changed on 05/10/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
5 October 2007New secretary appointed (2 pages)
4 September 2007Incorporation (13 pages)
4 September 2007Incorporation (13 pages)