Cobalt Park Way
Newcastle Upon Tyne
NE28 9NZ
Director Name | Mr Barry Reed Pollock |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2017(8 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 330-333 Cobalt Business Exchange Cobalt Park Way Newcastle Upon Tyne NE28 9NZ |
Director Name | Mr Rodger Ian Brasington |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2017(8 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 330-333 Cobalt Business Exchange Cobalt Park Way Newcastle Upon Tyne NE28 9NZ |
Director Name | Mrs Charlotte McMurchie |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2017(8 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 330-333 Cobalt Business Exchange Cobalt Park Way Newcastle Upon Tyne NE28 9NZ |
Director Name | Mr Russell Charles Thompson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2020(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 330-333 Cobalt Business Exchange Cobalt Park Way Newcastle Upon Tyne NE28 9NZ |
Director Name | Ms Anne Parker |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2023(15 years after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 330-333 Cobalt Business Exchange Cobalt Park Way Newcastle Upon Tyne NE28 9NZ |
Director Name | Mr Peter Lenehan |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2023(15 years after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 330-333 Cobalt Business Exchange Cobalt Park Way Newcastle Upon Tyne NE28 9NZ |
Director Name | Mr Paul Fiddaman |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2008(same day as company formation) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Cobalt Business Exchange Cobalt Park Way Silverlink Wallsend Tyne And Wear NE28 9NZ |
Secretary Name | Jane Iley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Houghton Banks Ingleby Barwick Stockton On Tees TS17 5AL |
Director Name | Ms Anna Benbow |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 April 2011) |
Role | Director Of Property Maintenance |
Country of Residence | United Kingdom |
Correspondence Address | Cobalt Business Exchange Cobalt Park Way Silverlink Wallsend Tyne And Wear NE28 9NZ |
Director Name | Mr Robert Iain Sim |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 20 February 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | N E Procurement Ltd Cobalt Business Exchange Cobalt Park Way Wallsend Tyne And Wear |
Director Name | Mr Steve Melvin |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 22 May 2016) |
Role | Director Of Development & Property |
Country of Residence | England |
Correspondence Address | N E Procurement Ltd Cobalt Business Exchange Cobalt Park Way Wallsend Tyne And Wear |
Director Name | Ms Shiela Breslin |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 April 2010) |
Role | Procurement Manager |
Correspondence Address | 4 Dally Mews 4 Newcastle Upon Tyne NE3 5RT |
Director Name | Mr Kevin Robert Grainger |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 December 2012) |
Role | Procurement Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cobalt Business Exchange Cobalt Park Way Silverlink Wallsend Tyne And Wear NE28 9NZ |
Director Name | Mr Dale Thompson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 April 2012) |
Role | Head Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | Cobalt Business Exchange Cobalt Park Way Silverlink Wallsend Tyne And Wear NE28 9NZ |
Director Name | Mr Mark Wittle |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 March 2011) |
Role | Procurement Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cobalt Business Exchange Cobalt Park Way Silverlink Wallsend Tyne And Wear NE28 9NZ |
Director Name | Mr Colin Wilson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 April 2011) |
Role | Director Of Regeneration |
Country of Residence | United Kingdom |
Correspondence Address | Cobalt Business Exchange Cobalt Park Way Silverlink Wallsend Tyne And Wear NE28 9NZ |
Director Name | Mr John George Hurst |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2009(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 September 2012) |
Role | Director Of Property Services |
Country of Residence | United Kingdom |
Correspondence Address | Cobalt Business Exchange Cobalt Park Way Silverlink Wallsend Tyne And Wear NE28 9NZ |
Director Name | Mr David Langhorne |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 10 October 2019) |
Role | Director Of Property Services |
Country of Residence | England |
Correspondence Address | Mistral House Kingfisher Way Silverlink Busines Park Newcastle Upon Tyne NE28 9NX |
Director Name | Mr David Cutting |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2011(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 May 2015) |
Role | Head Of Asset Management |
Country of Residence | United Kingdom |
Correspondence Address | N E Procurement Ltd Cobalt Business Exchange Cobalt Park Way Wallsend Tyne And Wear |
Director Name | Mr Douglass Ross |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2011(2 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 27 March 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | N E Procurement Ltd Cobalt Park Way Wallsend Tyne And Wear NE28 9NZ |
Director Name | Mr Ian Johnson |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2011(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 November 2015) |
Role | Interim Director Of Property Services |
Country of Residence | England |
Correspondence Address | N E Procurement Ltd Cobalt Business Exchange Cobalt Park Way Wallsend Tyne And Wear |
Director Name | Mr Michael Timothy Cook |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2011(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 March 2015) |
Role | Head Of Corporate Services |
Country of Residence | United Kingdom |
Correspondence Address | N E Procurement Ltd Cobalt Business Exchange Cobalt Park Way Wallsend Tyne And Wear |
Director Name | Mr Paul Stephens |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 September 2014) |
Role | Director Of Housing & Communities |
Country of Residence | United Kingdom |
Correspondence Address | N E Procurement Ltd Cobalt Business Exchange Cobalt Park Way Wallsend Tyne And Wear |
Director Name | Mr Andrew David Coates |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2012(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | N E Procurement Ltd Cobalt Business Exchange Cobalt Park Way Wallsend Tyne And Wear |
Director Name | Mr Tim Ashley Wood |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2012(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 May 2016) |
Role | Head Of Property Procurement |
Country of Residence | England |
Correspondence Address | N E Procurement Ltd Cobalt Business Exchange Cobalt Park Way Wallsend Tyne And Wear |
Director Name | Heather Barbara Ashton |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 July 2014(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 January 2017) |
Role | Director Of Resources |
Country of Residence | England |
Correspondence Address | N E Procurement Ltd Cobalt Business Exchange Cobalt Park Way Wallsend Tyne And Wear |
Director Name | Mr Martin David Warhurst |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2014(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 January 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | N E Procurement Ltd Cobalt Business Exchange Cobalt Park Way Wallsend Tyne And Wear |
Director Name | Mr Peter Chaffer |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2015(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | N E Procurement Ltd Cobalt Business Exchange Cobalt Park Way Wallsend Tyne And Wear |
Secretary Name | David Cudlip |
---|---|
Status | Resigned |
Appointed | 10 November 2015(7 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 November 2015) |
Role | Company Director |
Correspondence Address | Greencroft Industrial Park, Annfield Plain Greencr Stanley County Durham DH9 7XN |
Director Name | Mr Robert Alan Smith |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2016(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 330-333 Cobalt Business Exchange Cobalt Park Way Newcastle Upon Tyne NE28 9NZ |
Secretary Name | North East Procurement (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2010(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 November 2015) |
Correspondence Address | 14 Ennis Square Redcar Cleveland TS10 5JR |
Website | neprocurement.com |
---|
Registered Address | 330-333 Cobalt Business Exchange Cobalt Park Way Newcastle Upon Tyne NE28 9NZ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £1,348,804 |
Cash | £1,525,654 |
Current Liabilities | £947,076 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
8 January 2021 | Registered office address changed from Mistral House Kingfisher Way Silverlink Busines Park Newcastle upon Tyne NE28 9NX United Kingdom to 330-333 Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ on 8 January 2021 (1 page) |
---|---|
21 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
26 February 2020 | Appointment of Mr Russell Charles Thompson as a director on 26 February 2020 (2 pages) |
30 January 2020 | Termination of appointment of David Langhorne as a director on 10 October 2019 (1 page) |
3 January 2020 | Accounts for a small company made up to 31 March 2019 (8 pages) |
16 July 2019 | Director's details changed for Mr Barry Reed Pollock on 15 July 2019 (2 pages) |
16 July 2019 | Director's details changed for Mr David Langhorne on 15 July 2019 (2 pages) |
15 July 2019 | Director's details changed for Mr Ian Johnson on 15 July 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
26 April 2019 | Registered office address changed from Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to Mistral House Kingfisher Way Silverlink Busines Park Newcastle upon Tyne NE28 9NX on 26 April 2019 (1 page) |
25 April 2019 | Director's details changed for Mr Rodger Ian Brasington on 25 April 2019 (2 pages) |
25 February 2019 | Notification of a person with significant control statement (2 pages) |
7 January 2019 | Registered office address changed from C/O Chief Executive N E Procurement Ltd Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear to Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 7 January 2019 (1 page) |
7 January 2019 | Accounts for a small company made up to 31 March 2018 (7 pages) |
26 November 2018 | Termination of appointment of David Cudlip as a secretary on 10 November 2015 (1 page) |
26 June 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
11 May 2018 | Accounts for a small company made up to 31 March 2017 (6 pages) |
13 October 2017 | Resolutions
|
13 October 2017 | Resolutions
|
29 June 2017 | Confirmation statement made on 20 May 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 20 May 2017 with no updates (3 pages) |
29 June 2017 | Appointment of Mrs Charlotte Mcmurchie as a director on 3 April 2017 (2 pages) |
29 June 2017 | Appointment of Mrs Charlotte Mcmurchie as a director on 3 April 2017 (2 pages) |
25 May 2017 | Appointment of Mr Barry Reed Pollock as a director on 3 April 2017 (2 pages) |
25 May 2017 | Appointment of Mr Ian Johnson as a director on 20 February 2017 (2 pages) |
25 May 2017 | Appointment of Mr Ian Johnson as a director on 20 February 2017 (2 pages) |
25 May 2017 | Termination of appointment of Martin David Warhurst as a director on 27 January 2017 (1 page) |
25 May 2017 | Appointment of Mr Rodger Ian Brasington as a director on 3 April 2017 (2 pages) |
25 May 2017 | Termination of appointment of Robert Iain Sim as a director on 20 February 2017 (1 page) |
25 May 2017 | Termination of appointment of Martin David Warhurst as a director on 27 January 2017 (1 page) |
25 May 2017 | Appointment of Mr Barry Reed Pollock as a director on 3 April 2017 (2 pages) |
25 May 2017 | Termination of appointment of Heather Barbara Ashton as a director on 27 January 2017 (1 page) |
25 May 2017 | Termination of appointment of Heather Barbara Ashton as a director on 27 January 2017 (1 page) |
25 May 2017 | Termination of appointment of Robert Iain Sim as a director on 20 February 2017 (1 page) |
25 May 2017 | Appointment of Mr Rodger Ian Brasington as a director on 3 April 2017 (2 pages) |
9 March 2017 | Statement of company's objects (2 pages) |
9 March 2017 | Resolutions
|
9 March 2017 | Statement of company's objects (2 pages) |
9 March 2017 | Resolutions
|
24 November 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
24 November 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
17 September 2016 | Appointment of Mr Robert Alan Smith as a director on 31 July 2016 (2 pages) |
17 September 2016 | Appointment of Mr Robert Alan Smith as a director on 31 July 2016 (2 pages) |
22 August 2016 | Termination of appointment of Peter Chaffer as a director on 31 July 2016 (1 page) |
22 August 2016 | Termination of appointment of Steve Melvin as a director on 22 May 2016 (1 page) |
22 August 2016 | Termination of appointment of Steve Melvin as a director on 22 May 2016 (1 page) |
22 August 2016 | Termination of appointment of Tim Ashley Wood as a director on 22 May 2016 (1 page) |
22 August 2016 | Termination of appointment of Peter Chaffer as a director on 31 July 2016 (1 page) |
22 August 2016 | Termination of appointment of Tim Ashley Wood as a director on 22 May 2016 (1 page) |
20 June 2016 | Annual return made up to 20 May 2016 no member list (5 pages) |
20 June 2016 | Annual return made up to 20 May 2016 no member list (5 pages) |
17 June 2016 | Termination of appointment of Ian Johnson as a director on 10 November 2015 (1 page) |
17 June 2016 | Termination of appointment of Ian Johnson as a director on 10 November 2015 (1 page) |
16 June 2016 | Appointment of David Cudlip as a secretary on 10 November 2015 (2 pages) |
16 June 2016 | Appointment of David Cudlip as a secretary on 10 November 2015 (2 pages) |
15 June 2016 | Termination of appointment of Ian Johnson as a director on 10 November 2015 (1 page) |
15 June 2016 | Termination of appointment of Ian Johnson as a director on 10 November 2015 (1 page) |
15 June 2016 | Termination of appointment of North East Procurement as a secretary on 10 November 2015 (1 page) |
15 June 2016 | Termination of appointment of North East Procurement as a secretary on 10 November 2015 (1 page) |
23 December 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
23 December 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
17 June 2015 | Termination of appointment of Paul Stephens as a director on 2 September 2014 (1 page) |
17 June 2015 | Termination of appointment of Michael Timothy Cook as a director on 27 March 2015 (1 page) |
17 June 2015 | Appointment of Mr Peter Chaffer as a director on 29 April 2015 (2 pages) |
17 June 2015 | Appointment of Mr Martin David Warhurst as a director on 2 September 2014 (2 pages) |
17 June 2015 | Appointment of Mr Martin David Warhurst as a director on 2 September 2014 (2 pages) |
17 June 2015 | Termination of appointment of David Cutting as a director on 18 May 2015 (1 page) |
17 June 2015 | Appointment of Mr Martin David Warhurst as a director on 2 September 2014 (2 pages) |
17 June 2015 | Annual return made up to 20 May 2015 no member list (6 pages) |
17 June 2015 | Appointment of Mr Peter Chaffer as a director on 29 April 2015 (2 pages) |
17 June 2015 | Termination of appointment of Andrew David Coates as a director on 29 April 2015 (1 page) |
17 June 2015 | Termination of appointment of Paul Stephens as a director on 2 September 2014 (1 page) |
17 June 2015 | Termination of appointment of Paul Stephens as a director on 2 September 2014 (1 page) |
17 June 2015 | Termination of appointment of Andrew David Coates as a director on 29 April 2015 (1 page) |
17 June 2015 | Annual return made up to 20 May 2015 no member list (6 pages) |
17 June 2015 | Termination of appointment of David Cutting as a director on 18 May 2015 (1 page) |
17 June 2015 | Termination of appointment of Michael Timothy Cook as a director on 27 March 2015 (1 page) |
16 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
16 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
19 September 2014 | Appointment of Heather Barbara Ashton as a director on 16 July 2014 (2 pages) |
19 September 2014 | Appointment of Heather Barbara Ashton as a director on 16 July 2014 (2 pages) |
9 June 2014 | Register(s) moved to registered office address (1 page) |
9 June 2014 | Annual return made up to 20 May 2014 no member list (7 pages) |
9 June 2014 | Register(s) moved to registered office address (1 page) |
9 June 2014 | Annual return made up to 20 May 2014 no member list (7 pages) |
29 May 2014 | Registered office address changed from C/O Chief Executive Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ England on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from C/O Chief Executive Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ England on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from C/O Phil Wise N E Procurement Ltd Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ England on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from C/O Phil Wise N E Procurement Ltd Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ England on 29 May 2014 (1 page) |
28 May 2014 | Termination of appointment of Douglass Ross as a director (1 page) |
28 May 2014 | Termination of appointment of Douglass Ross as a director (1 page) |
24 September 2013 | Full accounts made up to 31 March 2013 (11 pages) |
24 September 2013 | Full accounts made up to 31 March 2013 (11 pages) |
21 May 2013 | Register inspection address has been changed from C/O Mrs L Marsay 14 Ennis Square Redcar Cleveland TS10 5JR United Kingdom (1 page) |
21 May 2013 | Annual return made up to 20 May 2013 no member list (8 pages) |
21 May 2013 | Annual return made up to 20 May 2013 no member list (8 pages) |
21 May 2013 | Register inspection address has been changed from C/O Mrs L Marsay 14 Ennis Square Redcar Cleveland TS10 5JR United Kingdom (1 page) |
20 May 2013 | Register(s) moved to registered office address (1 page) |
20 May 2013 | Register(s) moved to registered office address (1 page) |
25 March 2013 | Registered office address changed from C/O Phil Wise Cobalt Business Exchange Cobalt Park Way Wallsend Wallsend Tyne and Wear NE28 9NZ England on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from C/O Phil Wise Cobalt Business Exchange Cobalt Park Way Wallsend Wallsend Tyne and Wear NE28 9NZ England on 25 March 2013 (1 page) |
7 March 2013 | Appointment of Mr Tim Wood as a director (2 pages) |
7 March 2013 | Registered office address changed from C/O Ian Brimer Cobalt Business Exchange Cobalt Park Way Silverlink Wallsend Tyne and Wear NE28 9NZ England on 7 March 2013 (1 page) |
7 March 2013 | Appointment of Mr Tim Wood as a director (2 pages) |
7 March 2013 | Registered office address changed from C/O Ian Brimer Cobalt Business Exchange Cobalt Park Way Silverlink Wallsend Tyne and Wear NE28 9NZ England on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from C/O Ian Brimer Cobalt Business Exchange Cobalt Park Way Silverlink Wallsend Tyne and Wear NE28 9NZ England on 7 March 2013 (1 page) |
6 March 2013 | Termination of appointment of Kevin Grainger as a director (1 page) |
6 March 2013 | Director's details changed for Mr David Langhorne on 5 March 2013 (2 pages) |
6 March 2013 | Termination of appointment of Kevin Grainger as a director (1 page) |
6 March 2013 | Director's details changed for Mr David Langhorne on 5 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr David Langhorne on 5 March 2013 (2 pages) |
9 October 2012 | Secretary's details changed for North East Procurement on 8 October 2012 (2 pages) |
9 October 2012 | Appointment of Mr Andrew David Coates as a director (2 pages) |
9 October 2012 | Appointment of Mr Andrew David Coates as a director (2 pages) |
9 October 2012 | Termination of appointment of John Hurst as a director (1 page) |
9 October 2012 | Secretary's details changed for North East Procurement on 8 October 2012 (2 pages) |
9 October 2012 | Termination of appointment of John Hurst as a director (1 page) |
9 October 2012 | Secretary's details changed for North East Procurement on 8 October 2012 (2 pages) |
18 September 2012 | Full accounts made up to 31 March 2012 (11 pages) |
18 September 2012 | Full accounts made up to 31 March 2012 (11 pages) |
25 May 2012 | Annual return made up to 20 May 2012 no member list (8 pages) |
25 May 2012 | Annual return made up to 20 May 2012 no member list (8 pages) |
8 May 2012 | Director's details changed for Mr John George Hurst on 8 May 2012 (2 pages) |
8 May 2012 | Director's details changed for Mr John George Hurst on 8 May 2012 (2 pages) |
8 May 2012 | Appointment of Mr Paul Stephens as a director (2 pages) |
8 May 2012 | Director's details changed for Mr John George Hurst on 8 May 2012 (2 pages) |
8 May 2012 | Appointment of Mr Paul Stephens as a director (2 pages) |
2 May 2012 | Termination of appointment of Dale Thompson as a director (1 page) |
2 May 2012 | Termination of appointment of Dale Thompson as a director (1 page) |
19 October 2011 | Full accounts made up to 31 March 2011 (11 pages) |
19 October 2011 | Full accounts made up to 31 March 2011 (11 pages) |
26 September 2011 | Director's details changed for Mr Robert Iain Sim on 26 September 2011 (2 pages) |
26 September 2011 | Director's details changed for Mr Robert Iain Sim on 26 September 2011 (2 pages) |
25 May 2011 | Appointment of Mr David Cutting as a director (2 pages) |
25 May 2011 | Appointment of Mr Ian Johnson as a director (2 pages) |
25 May 2011 | Annual return made up to 20 May 2011 no member list (8 pages) |
25 May 2011 | Appointment of Mr Douglass Ross as a director (2 pages) |
25 May 2011 | Termination of appointment of Mark Wittle as a director (1 page) |
25 May 2011 | Appointment of Mr Michael Timothy Cook as a director (2 pages) |
25 May 2011 | Termination of appointment of Paul Fiddaman as a director (1 page) |
25 May 2011 | Appointment of Mr Michael Timothy Cook as a director (2 pages) |
25 May 2011 | Termination of appointment of Colin Wilson as a director (1 page) |
25 May 2011 | Appointment of Mr Ian Johnson as a director (2 pages) |
25 May 2011 | Appointment of Mr David Cutting as a director (2 pages) |
25 May 2011 | Appointment of Mr Douglass Ross as a director (2 pages) |
25 May 2011 | Termination of appointment of Paul Fiddaman as a director (1 page) |
25 May 2011 | Termination of appointment of Mark Wittle as a director (1 page) |
25 May 2011 | Termination of appointment of Anna Benbow as a director (1 page) |
25 May 2011 | Termination of appointment of Anna Benbow as a director (1 page) |
25 May 2011 | Termination of appointment of Colin Wilson as a director (1 page) |
25 May 2011 | Annual return made up to 20 May 2011 no member list (8 pages) |
11 January 2011 | Registered office address changed from 11 Walker Terrace Gateshead Tyne and Wear NE8 1EB United Kingdom on 11 January 2011 (1 page) |
11 January 2011 | Registered office address changed from 11 Walker Terrace Gateshead Tyne and Wear NE8 1EB United Kingdom on 11 January 2011 (1 page) |
30 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
2 June 2010 | Annual return made up to 20 May 2010 no member list (8 pages) |
2 June 2010 | Annual return made up to 20 May 2010 no member list (8 pages) |
1 June 2010 | Director's details changed for Mr Kevin Robert Grainger on 1 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Paul Fiddaman on 1 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr John George Hurst on 1 May 2010 (2 pages) |
1 June 2010 | Register(s) moved to registered inspection location (1 page) |
1 June 2010 | Register inspection address has been changed (1 page) |
1 June 2010 | Director's details changed for Mr John George Hurst on 1 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Paul Fiddaman on 1 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Steve Melvin on 1 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Kevin Robert Grainger on 1 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Ms Anna Benbow on 1 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Mark Wittle on 1 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Robert Iain Sim on 1 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Dale Thompson on 1 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr John George Hurst on 1 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Mark Wittle on 1 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Mark Wittle on 1 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Steve Melvin on 1 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr John George Hurst on 1 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Dale Thompson on 1 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Mark Wittle on 1 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Colin Wilson on 1 May 2010 (2 pages) |
1 June 2010 | Register(s) moved to registered inspection location (1 page) |
1 June 2010 | Director's details changed for Ms Anna Benbow on 1 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Dale Thompson on 1 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Steve Melvin on 1 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr John George Hurst on 1 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Mark Wittle on 1 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Colin Wilson on 1 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr John George Hurst on 1 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Robert Iain Sim on 1 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Paul Fiddaman on 1 May 2010 (2 pages) |
1 June 2010 | Register inspection address has been changed (1 page) |
1 June 2010 | Director's details changed for Mr Mark Wittle on 1 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Kevin Robert Grainger on 1 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Ms Anna Benbow on 1 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Colin Wilson on 1 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Robert Iain Sim on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr John George Hurst on 15 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Mr John George Hurst on 15 October 2009 (2 pages) |
26 May 2010 | Termination of appointment of Shiela Breslin as a director (1 page) |
26 May 2010 | Director's details changed for Mr Mark Wittle on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Ms Anna Benbow on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Ms Anna Benbow on 1 May 2010 (2 pages) |
26 May 2010 | Termination of appointment of Shiela Breslin as a director (1 page) |
26 May 2010 | Appointment of Mr John George Hurst as a director (2 pages) |
26 May 2010 | Director's details changed for Ms Anna Benbow on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Mark Wittle on 1 May 2010 (2 pages) |
26 May 2010 | Appointment of Mr John George Hurst as a director (2 pages) |
26 May 2010 | Director's details changed for Mr Mark Wittle on 1 May 2010 (2 pages) |
25 May 2010 | Appointment of Mr David Langhorne as a director (2 pages) |
25 May 2010 | Appointment of Mr David Langhorne as a director (2 pages) |
19 April 2010 | Secretary's details changed for North East Procurement on 19 April 2010 (2 pages) |
19 April 2010 | Secretary's details changed for North East Procurement on 19 April 2010 (2 pages) |
26 March 2010 | Termination of appointment of Jane Iley as a secretary (1 page) |
26 March 2010 | Termination of appointment of Jane Iley as a secretary (1 page) |
26 March 2010 | Appointment of North East Procurement as a secretary (2 pages) |
26 March 2010 | Appointment of North East Procurement as a secretary (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 September 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
17 September 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
18 June 2009 | Director's change of particulars / anna benbow / 18/06/2009 (1 page) |
18 June 2009 | Director's change of particulars / anna benbow / 18/06/2009 (1 page) |
18 June 2009 | Annual return made up to 20/05/09 (5 pages) |
18 June 2009 | Annual return made up to 20/05/09 (5 pages) |
16 June 2009 | Director's change of particulars / robert sim / 16/06/2009 (1 page) |
16 June 2009 | Director appointed mr steve melvin (1 page) |
16 June 2009 | Director appointed ms shiela breslin (1 page) |
16 June 2009 | Director appointed ms shiela breslin (1 page) |
16 June 2009 | Director appointed mr steve melvin (1 page) |
16 June 2009 | Director appointed ms anna benbow (1 page) |
16 June 2009 | Director appointed ms anna benbow (1 page) |
16 June 2009 | Director's change of particulars / robert sim / 16/06/2009 (1 page) |
15 June 2009 | Director appointed mr mark wittle (1 page) |
15 June 2009 | Director appointed mr robert iain sim (1 page) |
15 June 2009 | Director appointed mr dale thompson (1 page) |
15 June 2009 | Director appointed mr kevin grainger (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 14 ennis square dormanstown redcar cleveland TS10 5JR (1 page) |
15 June 2009 | Director appointed mr kevin grainger (1 page) |
15 June 2009 | Director appointed mr colin wilson (1 page) |
15 June 2009 | Director appointed mr robert iain sim (1 page) |
15 June 2009 | Director appointed mr mark wittle (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 14 ennis square dormanstown redcar cleveland TS10 5JR (1 page) |
15 June 2009 | Director appointed mr colin wilson (1 page) |
15 June 2009 | Director appointed mr dale thompson (1 page) |
20 May 2008 | Incorporation (27 pages) |
20 May 2008 | Incorporation (27 pages) |