Stockton-On-Tees
Cleveland
TS18 2NB
Director Name | Ms Margaret Fay |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2011(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 04 April 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Northshore North Shore Road Stockton-On-Tees Cleveland TS18 2NB |
Director Name | Mr Stan Irwin |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2014(6 years, 2 months after company formation) |
Appointment Duration | 3 years (closed 04 April 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Northshore North Shore Road Stockton-On-Tees Cleveland TS18 2NB |
Director Name | Mr Andrew Charles William Lean |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2014(6 years, 2 months after company formation) |
Appointment Duration | 3 years (closed 04 April 2017) |
Role | Senior Civil Servant |
Country of Residence | England |
Correspondence Address | Northshore North Shore Road Stockton-On-Tees Cleveland TS18 2NB |
Director Name | Dr Mark Richard Simpson |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2014(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 04 April 2017) |
Role | University Dean |
Country of Residence | England |
Correspondence Address | Northshore North Shore Road Stockton-On-Tees Cleveland TS18 2NB |
Director Name | Mrs Gill Vanessa Rollings |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2014(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 04 April 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Northshore North Shore Road Stockton-On-Tees Cleveland TS18 2NB |
Director Name | Mr Brian John Dinsdale |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2014(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 04 April 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Northshore North Shore Road Stockton-On-Tees Cleveland TS18 2NB |
Director Name | Ms Julie Clarke |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2014(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 04 April 2017) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | Northshore North Shore Road Stockton-On-Tees Cleveland TS18 2NB |
Director Name | Ms Clare Brayson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2015(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 04 April 2017) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Northshore North Shore Road Stockton-On-Tees Cleveland TS18 2NB |
Director Name | Ms Annette Elizabeth Clark |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2015(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 04 April 2017) |
Role | Independent Director |
Country of Residence | England |
Correspondence Address | Northshore North Shore Road Stockton-On-Tees Cleveland TS18 2NB |
Director Name | Mr George Garlick |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2016(8 years, 2 months after company formation) |
Appointment Duration | 1 year (closed 04 April 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Northshore North Shore Road Stockton-On-Tees Cleveland TS18 2NB |
Director Name | Mr Ian Peter Wardle |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2016(8 years, 5 months after company formation) |
Appointment Duration | 9 months (closed 04 April 2017) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Northshore North Shore Road Stockton-On-Tees Cleveland TS18 2NB |
Director Name | Mr David James Murtagh |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 September 2015) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 11 Glebe Court Melsonby Richmond DL10 5NU |
Director Name | Mrs Susan Jennifer Jeffrey |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 September 2015) |
Role | Concillor |
Country of Residence | United Kingdom |
Correspondence Address | 161 Normanby Road South Bank Middlesbrough Cleveland TS6 6SR |
Director Name | Cllr Michael Carr |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 September 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 Harvington Chase Coulby Newham Middlesbrough Cleveland TS8 0TR |
Director Name | Mr Stephen Merckx |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 September 2012) |
Role | Self Employed Career Consultant |
Country of Residence | United Kingdom |
Correspondence Address | White Cottage Church Lane, Faceby Middlesbrough North Yorkshire TS9 7BY |
Director Name | Mr Brian Sidney Kelly |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 March 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 28 Thorp Drive Ryton Tyne & Wear NE40 3PA |
Director Name | Mr Barry Keane |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 September 2010) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 18 Belle Vue Grove Middlesbrough Cleveland TS4 2PX |
Director Name | Mr John Robert Foster |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 March 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 16 Springfield Mews Springfield Gardens Stokesley Middlesbrough Cleveland TS9 5GJ |
Director Name | Mrs Edna Joan Donnelly |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 August 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Faverdale Close Newport Middlesbrough TS1 5LW |
Director Name | Mr Robert Kevin Brady |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 31 March 2014) |
Role | Politician |
Country of Residence | United Kingdom |
Correspondence Address | 37 Maidstone Drive Marton In Cleveland Middlesbrough Cleveland TS7 8QW |
Secretary Name | Mr Robert Kevin Brady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(1 month, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 04 March 2008) |
Role | Politician |
Country of Residence | United Kingdom |
Correspondence Address | 37 Maidstone Drive Marton In Cleveland Middlesbrough Cleveland TS7 8QW |
Secretary Name | Miss Brenda Gillian Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Branksome Grove Hartburn Cleveland TS18 5DD |
Director Name | Mr Paul David Marriott |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 September 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 14 Melrose Avenue Whitley Bay Tyne & Wear NE25 8BA |
Secretary Name | Paul Fiddaman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | Centre North East 73-75 Albert Road Middlesbrough TS1 2RU |
Director Name | Mr Bhupendra Mistry |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hudson Quay Windward Way Middlesbrough TS2 1QG |
Secretary Name | Douglas Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(3 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 13 July 2011) |
Role | Company Director |
Correspondence Address | 4th Floor Centre North East 73-75 Albert Road Middlesbrough TS1 2RU |
Director Name | Sir Martin James Narey |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2014) |
Role | Business And Government Consultant |
Country of Residence | England |
Correspondence Address | 2 Hudson Quay Windward Way Middlesbrough TS2 1QG |
Director Name | Mr Roderick Peter Jones |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 September 2014) |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | 2 Hudson Quay Windward Way Middlesbrough TS2 1QG |
Director Name | Mr Peter Norman Olsen |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(6 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 September 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Hudson Quay Windward Way Middlesbrough TS2 1QG |
Director Name | Mr John Donovan McDougall |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(6 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hudson Quay Windward Way Middlesbrough TS2 1QG |
Director Name | Mrs Catherine Purdy |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2015) |
Role | Company Chief Executive |
Country of Residence | England |
Correspondence Address | Northshore North Shore Road Stockton-On-Tees Cleveland TS18 2NB |
Director Name | Mr Michael Clark |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(6 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northshore North Shore Road Stockton-On-Tees Cleveland TS18 2NB |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2008(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 | 18 January 2008(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | thirteengroup.co.uk |
---|---|
Telephone | 01642 773600 |
Telephone region | Middlesbrough |
Registered Address | Northshore North Shore Road Stockton-On-Tees Cleveland TS18 2NB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Turnover | £156,854,000 |
Gross Profit | £155,682,000 |
Net Worth | £540,461,000 |
Cash | £9,772,000 |
Current Liabilities | £99,598,000 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
4 April 2017 | Resolutions
|
---|---|
4 April 2017 | Forms b and z convert to rs (2 pages) |
4 April 2017 | Resolutions
|
4 April 2017 | Forms b and z convert to rs (2 pages) |
17 January 2017 | Confirmation statement made on 16 January 2017 with updates (4 pages) |
17 January 2017 | Confirmation statement made on 16 January 2017 with updates (4 pages) |
10 October 2016 | Group of companies' accounts made up to 31 March 2016 (104 pages) |
10 October 2016 | Group of companies' accounts made up to 31 March 2016 (104 pages) |
8 July 2016 | Termination of appointment of Alison Christine Thain as a director on 1 July 2016 (1 page) |
8 July 2016 | Appointment of Mr Ian Wardle as a director on 4 July 2016 (2 pages) |
8 July 2016 | Termination of appointment of Alison Christine Thain as a director on 1 July 2016 (1 page) |
8 July 2016 | Appointment of Mr Ian Wardle as a director on 4 July 2016 (2 pages) |
7 April 2016 | Appointment of Mr George Garlick as a director on 1 April 2016 (2 pages) |
7 April 2016 | Appointment of Mr George Garlick as a director on 1 April 2016 (2 pages) |
1 April 2016 | Termination of appointment of Michael Clark as a director on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Michael Clark as a director on 31 March 2016 (1 page) |
19 January 2016 | Annual return made up to 18 January 2016 no member list (7 pages) |
19 January 2016 | Secretary's details changed for Mrs Barbara Heather Ashton on 19 August 2015 (1 page) |
19 January 2016 | Secretary's details changed for Mrs Barbara Heather Ashton on 19 August 2015 (1 page) |
19 January 2016 | Annual return made up to 18 January 2016 no member list (7 pages) |
9 November 2015 | Group of companies' accounts made up to 31 March 2015 (96 pages) |
9 November 2015 | Group of companies' accounts made up to 31 March 2015 (96 pages) |
13 October 2015 | Appointment of Ms Clare Brayson as a director on 23 August 2015 (2 pages) |
13 October 2015 | Appointment of Ms Clare Brayson as a director on 23 August 2015 (2 pages) |
8 October 2015 | Termination of appointment of Catherine Purdy as a director on 31 May 2015 (1 page) |
8 October 2015 | Appointment of Ms Annette Elizabeth Clark as a director on 23 September 2015 (2 pages) |
8 October 2015 | Appointment of Ms Annette Elizabeth Clark as a director on 23 September 2015 (2 pages) |
8 October 2015 | Termination of appointment of Catherine Purdy as a director on 31 May 2015 (1 page) |
8 October 2015 | Termination of appointment of David Murtagh as a director on 23 September 2015 (1 page) |
8 October 2015 | Termination of appointment of Susan Jennifer Jeffrey as a director on 23 September 2015 (1 page) |
8 October 2015 | Termination of appointment of David Murtagh as a director on 23 September 2015 (1 page) |
8 October 2015 | Termination of appointment of Susan Jennifer Jeffrey as a director on 23 September 2015 (1 page) |
16 September 2015 | Registered office address changed from 2 Hudson Quay Windward Way Middlesbrough TS2 1QG to Northshore North Shore Road Stockton-on-Tees Cleveland TS18 2NB on 16 September 2015 (1 page) |
16 September 2015 | Registered office address changed from 2 Hudson Quay Windward Way Middlesbrough TS2 1QG to Northshore North Shore Road Stockton-on-Tees Cleveland TS18 2NB on 16 September 2015 (1 page) |
21 January 2015 | Annual return made up to 18 January 2015 no member list (9 pages) |
21 January 2015 | Annual return made up to 18 January 2015 no member list (9 pages) |
10 October 2014 | Group of companies' accounts made up to 31 March 2014 (108 pages) |
10 October 2014 | Group of companies' accounts made up to 31 March 2014 (108 pages) |
2 October 2014 | Termination of appointment of Roderick Peter Jones as a director on 15 September 2014 (1 page) |
2 October 2014 | Appointment of Mrs Gillian Vanessa Rollings as a director on 15 September 2014 (2 pages) |
2 October 2014 | Appointment of Mr Brian John Dinsdale as a director on 15 September 2014 (2 pages) |
2 October 2014 | Appointment of Mrs Julie Clarke as a director on 15 September 2014 (2 pages) |
2 October 2014 | Appointment of Mrs Gillian Vanessa Rollings as a director on 15 September 2014 (2 pages) |
2 October 2014 | Appointment of Mr Brian John Dinsdale as a director on 15 September 2014 (2 pages) |
2 October 2014 | Termination of appointment of Peter Norman Olsen as a director on 15 September 2014 (1 page) |
2 October 2014 | Appointment of Mr Mark Richard Simpson as a director on 15 September 2014 (2 pages) |
2 October 2014 | Appointment of Mr Mark Richard Simpson as a director on 15 September 2014 (2 pages) |
2 October 2014 | Termination of appointment of Michael Carr as a director on 15 September 2014 (1 page) |
2 October 2014 | Appointment of Mrs Julie Clarke as a director on 15 September 2014 (2 pages) |
2 October 2014 | Termination of appointment of Peter Norman Olsen as a director on 15 September 2014 (1 page) |
2 October 2014 | Termination of appointment of John Donovan Mcdougall as a director on 15 September 2014 (1 page) |
2 October 2014 | Termination of appointment of John Donovan Mcdougall as a director on 15 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Michael Carr as a director on 15 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Roderick Peter Jones as a director on 15 September 2014 (1 page) |
28 May 2014 | Resolutions
|
28 May 2014 | Resolutions
|
13 May 2014 | Appointment of Mr Michael Clark as a director (2 pages) |
13 May 2014 | Appointment of Mr Michael Clark as a director (2 pages) |
13 May 2014 | Appointment of Mrs Catherine Purdy as a director (2 pages) |
13 May 2014 | Appointment of Mr Andrew Charles William Lean as a director (2 pages) |
13 May 2014 | Appointment of Mrs Catherine Purdy as a director (2 pages) |
13 May 2014 | Appointment of Mr Andrew Charles William Lean as a director (2 pages) |
8 May 2014 | Termination of appointment of Robert Brady as a director (1 page) |
8 May 2014 | Appointment of Mr John Donovan Mcdougall as a director (2 pages) |
8 May 2014 | Termination of appointment of John Stoney as a director (1 page) |
8 May 2014 | Termination of appointment of Robert Brady as a director (1 page) |
8 May 2014 | Appointment of Mr Peter Norman Olsen as a director (2 pages) |
8 May 2014 | Appointment of Mr John Donovan Mcdougall as a director (2 pages) |
8 May 2014 | Termination of appointment of Martin Narey as a director (1 page) |
8 May 2014 | Appointment of Mr Peter Norman Olsen as a director (2 pages) |
8 May 2014 | Appointment of Mr Stan Irwin as a director (2 pages) |
8 May 2014 | Termination of appointment of Bhupendra Mistry as a director (1 page) |
8 May 2014 | Appointment of Mr Stan Irwin as a director (2 pages) |
8 May 2014 | Termination of appointment of John Stoney as a director (1 page) |
8 May 2014 | Termination of appointment of Martin Narey as a director (1 page) |
8 May 2014 | Termination of appointment of Bhupendra Mistry as a director (1 page) |
25 April 2014 | Company name changed fabrick housing group LIMITED\certificate issued on 25/04/14
|
25 April 2014 | Company name changed fabrick housing group LIMITED\certificate issued on 25/04/14
|
25 April 2014 | Change of name notice (2 pages) |
25 April 2014 | Change of name notice (2 pages) |
16 April 2014 | Statement of company's objects (2 pages) |
16 April 2014 | Statement of company's objects (2 pages) |
27 January 2014 | Director's details changed for Mr Bhupendra Mistry on 27 July 2012 (2 pages) |
27 January 2014 | Annual return made up to 18 January 2014 no member list (10 pages) |
27 January 2014 | Annual return made up to 18 January 2014 no member list (10 pages) |
27 January 2014 | Director's details changed for Mr Bhupendra Mistry on 27 July 2012 (2 pages) |
23 December 2013 | Resolutions
|
23 December 2013 | Resolutions
|
23 December 2013 | Change of name notice (2 pages) |
23 December 2013 | Change of name notice (2 pages) |
25 September 2013 | Group of companies' accounts made up to 31 March 2013 (68 pages) |
25 September 2013 | Group of companies' accounts made up to 31 March 2013 (68 pages) |
18 July 2013 | Secretary's details changed for Mrs Heather Ashton on 18 July 2013 (1 page) |
18 July 2013 | Secretary's details changed for Mrs Heather Ashton on 18 July 2013 (1 page) |
24 January 2013 | Annual return made up to 18 January 2013 no member list (10 pages) |
24 January 2013 | Annual return made up to 18 January 2013 no member list (10 pages) |
19 October 2012 | Termination of appointment of Stephen Merckx as a director (1 page) |
19 October 2012 | Termination of appointment of Stephen Merckx as a director (1 page) |
16 October 2012 | Memorandum and Articles of Association (22 pages) |
16 October 2012 | Memorandum and Articles of Association (22 pages) |
3 October 2012 | Group of companies' accounts made up to 31 March 2012 (60 pages) |
3 October 2012 | Group of companies' accounts made up to 31 March 2012 (60 pages) |
10 September 2012 | Appointment of Mr Roderick Peter Jones as a director (2 pages) |
10 September 2012 | Appointment of Mr Roderick Peter Jones as a director (2 pages) |
26 July 2012 | Registered office address changed from 4Th Floor Centre North East 73-75 Albert Road Middlesbrough TS1 2RU on 26 July 2012 (1 page) |
26 July 2012 | Registered office address changed from 4Th Floor Centre North East 73-75 Albert Road Middlesbrough TS1 2RU on 26 July 2012 (1 page) |
18 January 2012 | Appointment of Mr Martin James Narey as a director (2 pages) |
18 January 2012 | Annual return made up to 18 January 2012 no member list (9 pages) |
18 January 2012 | Appointment of Mr Martin James Narey as a director (2 pages) |
18 January 2012 | Annual return made up to 18 January 2012 no member list (9 pages) |
21 December 2011 | Appointment of Mr John Stoney as a director (2 pages) |
21 December 2011 | Appointment of Mr John Stoney as a director (2 pages) |
7 October 2011 | Group of companies' accounts made up to 31 March 2011 (58 pages) |
7 October 2011 | Group of companies' accounts made up to 31 March 2011 (58 pages) |
30 September 2011 | Termination of appointment of Paul Marriott as a director (1 page) |
30 September 2011 | Termination of appointment of Paul Marriott as a director (1 page) |
30 September 2011 | Appointment of Mrs Margaret Fay as a director (2 pages) |
30 September 2011 | Appointment of Mrs Margaret Fay as a director (2 pages) |
1 August 2011 | Appointment of Mrs Heather Ashton as a secretary (1 page) |
1 August 2011 | Termination of appointment of Douglas Ross as a secretary (1 page) |
1 August 2011 | Termination of appointment of Douglas Ross as a secretary (1 page) |
1 August 2011 | Appointment of Mrs Heather Ashton as a secretary (1 page) |
19 April 2011 | Appointment of Douglas Ross as a secretary (3 pages) |
19 April 2011 | Appointment of Douglas Ross as a secretary (3 pages) |
15 April 2011 | Termination of appointment of Paul Fiddaman as a secretary (2 pages) |
15 April 2011 | Termination of appointment of Paul Fiddaman as a secretary (2 pages) |
3 March 2011 | Termination of appointment of John Foster as a director (1 page) |
3 March 2011 | Annual return made up to 18 January 2011 no member list (12 pages) |
3 March 2011 | Termination of appointment of Brian Kelly as a director (1 page) |
3 March 2011 | Annual return made up to 18 January 2011 no member list (12 pages) |
3 March 2011 | Termination of appointment of John Foster as a director (1 page) |
3 March 2011 | Termination of appointment of Brian Kelly as a director (1 page) |
26 January 2011 | Appointment of Mr Bhupendra Mistry as a director (3 pages) |
26 January 2011 | Appointment of Mr Bhupendra Mistry as a director (3 pages) |
10 January 2011 | Appointment of Ms Alison Christine Thain as a director (3 pages) |
10 January 2011 | Appointment of Ms Alison Christine Thain as a director (3 pages) |
21 October 2010 | Termination of appointment of Barry Keane as a director (2 pages) |
21 October 2010 | Termination of appointment of Barry Keane as a director (2 pages) |
14 October 2010 | Resolutions
|
14 October 2010 | Resolutions
|
25 September 2010 | Group of companies' accounts made up to 31 March 2010 (54 pages) |
25 September 2010 | Group of companies' accounts made up to 31 March 2010 (54 pages) |
19 January 2010 | Director's details changed for Stephen Merckx on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Brian Sidney Kelly on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Susan Jeffrey on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Paul Marriott on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Barry Keane on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Brian Sidney Kelly on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Susan Jeffrey on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Paul Marriott on 18 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 18 January 2010 no member list (7 pages) |
19 January 2010 | Annual return made up to 18 January 2010 no member list (7 pages) |
19 January 2010 | Director's details changed for Councillor Robert Kevin Brady on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for John Robert Foster on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Barry Keane on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for John Robert Foster on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for David Murtagh on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Stephen Merckx on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for David Murtagh on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Councillor Robert Kevin Brady on 18 January 2010 (2 pages) |
5 January 2010 | Appointment of Paul Fiddaman as a secretary (4 pages) |
5 January 2010 | Termination of appointment of Brenda Kirby as a secretary (2 pages) |
5 January 2010 | Appointment of Paul Fiddaman as a secretary (4 pages) |
5 January 2010 | Termination of appointment of Brenda Kirby as a secretary (2 pages) |
30 September 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
30 September 2009 | Group of companies' accounts made up to 31 March 2009 (53 pages) |
30 September 2009 | Group of companies' accounts made up to 31 March 2009 (53 pages) |
30 September 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
2 September 2009 | Appointment terminated director edna donnelly (1 page) |
2 September 2009 | Appointment terminated director edna donnelly (1 page) |
29 January 2009 | Annual return made up to 18/01/09 (5 pages) |
29 January 2009 | Location of debenture register (1 page) |
29 January 2009 | Director's change of particulars / john foster / 29/01/2009 (1 page) |
29 January 2009 | Location of debenture register (1 page) |
29 January 2009 | Annual return made up to 18/01/09 (5 pages) |
29 January 2009 | Registered office changed on 29/01/2009 from 4TH floor centre north east 73-75 albert road middlesbrough TS1 2RU (1 page) |
29 January 2009 | Appointment terminated secretary robert brady (1 page) |
29 January 2009 | Location of register of members (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from 4TH floor centre north east 73-75 albert road middlesbrough TS1 2RU (1 page) |
29 January 2009 | Director's change of particulars / john foster / 29/01/2009 (1 page) |
29 January 2009 | Appointment terminated secretary robert brady (1 page) |
29 January 2009 | Location of register of members (1 page) |
1 October 2008 | Registration as social landlord (1 page) |
1 October 2008 | Registration as social landlord (1 page) |
18 June 2008 | Director appointed paul david marriott (4 pages) |
18 June 2008 | Director appointed paul david marriott (4 pages) |
4 April 2008 | Director appointed ba edna joan donnelly (2 pages) |
4 April 2008 | Director and secretary appointed robert kevin brady (2 pages) |
4 April 2008 | Director appointed john robert foster (2 pages) |
4 April 2008 | Director appointed barry keane (2 pages) |
4 April 2008 | Director appointed john robert foster (2 pages) |
4 April 2008 | Director appointed brian sidney kelly (2 pages) |
4 April 2008 | Director appointed stephen merckx (2 pages) |
4 April 2008 | Director appointed david murtagh (2 pages) |
4 April 2008 | Secretary appointed brenda gillian kirby (2 pages) |
4 April 2008 | Director appointed david murtagh (2 pages) |
4 April 2008 | Director appointed barry keane (2 pages) |
4 April 2008 | Director appointed susan jeffrey (2 pages) |
4 April 2008 | Director appointed michael carr (2 pages) |
4 April 2008 | Secretary appointed brenda gillian kirby (2 pages) |
4 April 2008 | Director appointed stephen merckx (2 pages) |
4 April 2008 | Director appointed brian sidney kelly (2 pages) |
4 April 2008 | Director appointed susan jeffrey (2 pages) |
4 April 2008 | Director appointed ba edna joan donnelly (2 pages) |
4 April 2008 | Director appointed michael carr (2 pages) |
4 April 2008 | Director and secretary appointed robert kevin brady (2 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from 1 park row leeds LS1 5AB (1 page) |
7 March 2008 | Appointment terminated secretary pinsent masons secretarial LIMITED (1 page) |
7 March 2008 | Appointment terminated director pinsent masons director LIMITED (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from 1 park row leeds LS1 5AB (1 page) |
7 March 2008 | Appointment terminated director pinsent masons director LIMITED (1 page) |
7 March 2008 | Appointment terminated secretary pinsent masons secretarial LIMITED (1 page) |
18 January 2008 | Incorporation (24 pages) |
18 January 2008 | Incorporation (24 pages) |