Company NameDanieli Holdings Limited
DirectorsNeill Aidan Winch and Donna Winch
Company StatusActive
Company Number06599929
CategoryPrivate Limited Company
Incorporation Date21 May 2008(15 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Neill Aidan Winch
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPatrick House Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
Secretary NameMr Neill Aidan Winch
NationalityBritish
StatusCurrent
Appointed21 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPatrick House Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
Director NameMs Donna Winch
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2018(9 years, 11 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPatrick House Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
Director NameMr Stephen William Howe
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPatrick House Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
Director NameMr David Craig Williamson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 14 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Glendale Close
Chapel Park
Newcastle Upon Tyne
Tyne & Wear
NE5 1SD
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed21 May 2008(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitedanieliholdings.co.uk
Telephone0191 2161415
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressPatrick House
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

400 at £1Mr Stephen William Howe
40.00%
Ordinary
400 at £1Neil Aidan Winch
40.00%
Ordinary
100 at £1Cheryl Howe
10.00%
Ordinary
100 at £1Julie Marie Winch
10.00%
Ordinary

Financials

Year2014
Turnover£12,018,107
Gross Profit£3,975,003
Net Worth£3,020,209
Cash£945
Current Liabilities£5,003,079

Accounts

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

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week 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.
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
10 November 2008Delivered on: 14 November 2008
Satisfied on: 5 January 2010
Persons entitled: Rbs Invoice Finance Limited

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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
3 June 2013Delivered on: 19 June 2013
Satisfied on: 12 November 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H property k/a patrick house gosford park avenue gosford park business park newcastle upon tyne t/no TY448979. Notification of addition to or amendment of charge.
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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
13 September 2022Delivered on: 20 September 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage, the freehold property known as patrick house gosforth park avenue gosforth business park newcastle-upon-tyne (hm land registry title no. TY448979). Please see the charge instrument for further details.
Outstanding
13 September 2022Delivered on: 20 September 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage, the freehold properties known as phoenix eye store yard (formerly geo brady flooring LTD) unit 18 brunswick industrial estate brunswick village newcastle-upon-tyne (hm land registry title no. TY183440) and land and buildings at sandy lane, north gosforth, newcastle upon tyne (hm land registry title no. TY357212). Please see the charge instrument for further details.
Outstanding
13 September 2022Delivered on: 19 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
1 May 2018Delivered on: 9 May 2018
Persons entitled: Aib Group (UK) P.L.C

Classification: A registered charge
Outstanding
11 September 2017Delivered on: 13 September 2017
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: Freehold property known as land and buildings lying to the south of sandy lane brunswick industrial estate newcastle and. Land and buildings at sandy lane brunswick industrial estate newcastle t/n TY183440 and TY357212.
Outstanding
27 October 2014Delivered on: 30 October 2014
Persons entitled: Aib Group (UK) PLC

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

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

Classification: A registered charge
Particulars: F/H patrick house gosforth park avenue business park newcastle upon tyne t/n TY448979.
Outstanding

Filing History

26 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
4 February 2020Group of companies' accounts made up to 30 April 2019 (35 pages)
21 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
1 February 2019Group of companies' accounts made up to 30 April 2018 (38 pages)
21 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
9 May 2018Registration of charge 065999290015, created on 1 May 2018 (15 pages)
25 April 2018Appointment of Ms Donna Winch as a director on 20 April 2018 (2 pages)
2 February 2018Group of companies' accounts made up to 30 April 2017 (35 pages)
13 September 2017Registration of charge 065999290014, created on 11 September 2017 (20 pages)
13 September 2017Registration of charge 065999290014, created on 11 September 2017 (20 pages)
25 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
12 January 2017Group of companies' accounts made up to 30 April 2016 (34 pages)
12 January 2017Group of companies' accounts made up to 30 April 2016 (34 pages)
31 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(4 pages)
31 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(4 pages)
17 November 2015Group of companies' accounts made up to 30 April 2015 (28 pages)
17 November 2015Group of companies' accounts made up to 30 April 2015 (28 pages)
1 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(4 pages)
1 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(4 pages)
30 January 2015Group of companies' accounts made up to 30 April 2014 (27 pages)
30 January 2015Group of companies' accounts made up to 30 April 2014 (27 pages)
12 November 2014Satisfaction of charge 065999290010 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 7 in full (4 pages)
12 November 2014Satisfaction of charge 3 in full (4 pages)
12 November 2014Satisfaction of charge 6 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 4 in full (4 pages)
12 November 2014Satisfaction of charge 065999290010 in full (4 pages)
12 November 2014Satisfaction of charge 3 in full (4 pages)
12 November 2014Satisfaction of charge 5 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 6 in full (4 pages)
12 November 2014Satisfaction of charge 8 in full (4 pages)
30 October 2014Registration of charge 065999290012, created on 27 October 2014 (23 pages)
30 October 2014Registration of charge 065999290012, created on 27 October 2014 (23 pages)
30 October 2014Registration of charge 065999290011, created on 27 October 2014 (19 pages)
30 October 2014Registration of charge 065999290013, created on 27 October 2014 (15 pages)
30 October 2014Registration of charge 065999290013, created on 27 October 2014 (15 pages)
30 October 2014Registration of charge 065999290011, created on 27 October 2014 (19 pages)
27 May 2014Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom (1 page)
27 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(4 pages)
27 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(4 pages)
27 May 2014Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom (1 page)
26 May 2014Register(s) moved to registered office address (1 page)
26 May 2014Register(s) moved to registered office address (1 page)
30 January 2014Group of companies' accounts made up to 30 April 2013 (26 pages)
30 January 2014Group of companies' accounts made up to 30 April 2013 (26 pages)
19 June 2013Registration of charge 065999290010 (33 pages)
19 June 2013Registration of charge 065999290010 (33 pages)
24 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (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)
27 November 2012Registered office address changed from Silverbirch House, Silverbirch Mylord Crescent Camperdown Industrial Estate Killingworth Newcastle upon Tyne NE12 5UJ on 27 November 2012 (1 page)
27 November 2012Registered office address changed from Silverbirch House, Silverbirch Mylord Crescent Camperdown Industrial Estate Killingworth Newcastle upon Tyne NE12 5UJ on 27 November 2012 (1 page)
23 November 2012Group of companies' accounts made up to 30 April 2012 (33 pages)
23 November 2012Group of companies' accounts made up to 30 April 2012 (33 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)
21 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
12 December 2011Group of companies' accounts made up to 30 April 2011 (34 pages)
12 December 2011Group of companies' accounts made up to 30 April 2011 (34 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)
25 May 2011Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
25 May 2011Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
25 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
13 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (3 pages)
13 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (3 pages)
13 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6 (3 pages)
13 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (3 pages)
13 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6 (3 pages)
13 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (3 pages)
13 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages)
13 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages)
1 April 2011Termination of appointment of David Williamson as a director (1 page)
1 April 2011Termination of appointment of David Williamson as a director (1 page)
20 January 2011Group of companies' accounts made up to 30 April 2010 (29 pages)
20 January 2011Group of companies' accounts made up to 30 April 2010 (29 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)
26 May 2010Registered office address changed from Silverbirch House Silverbirch, Mylord Crescent Camperdown Industrial Estate Killingworth Newcastle upon Tyne NE12 5UJ on 26 May 2010 (1 page)
26 May 2010Register(s) moved to registered inspection location (1 page)
26 May 2010Register(s) moved to registered inspection location (1 page)
26 May 2010Register inspection address has been changed (1 page)
26 May 2010Director's details changed for Mr Neill Aidan Winch on 21 May 2010 (2 pages)
26 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (7 pages)
26 May 2010Register inspection address has been changed (1 page)
26 May 2010Director's details changed for Mr Stephen William Howe on 21 May 2010 (2 pages)
26 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (7 pages)
26 May 2010Registered office address changed from Silverbirch House Silverbirch, Mylord Crescent Camperdown Industrial Estate Killingworth Newcastle upon Tyne NE12 5UJ on 26 May 2010 (1 page)
26 May 2010Director's details changed for Mr Neill Aidan Winch on 21 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Stephen William Howe on 21 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 1 (3 pages)
9 February 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 2 (3 pages)
10 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (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)
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)
11 August 2009Director appointed david craig williamson (1 page)
11 August 2009Director appointed david craig williamson (1 page)
14 July 2009Registered office changed on 14/07/2009 from silverbirch house silverbirch mylord crescent camperdown industrial estate killingworth newcastle upon tyne NE12 5UJ (1 page)
14 July 2009Registered office changed on 14/07/2009 from silverbirch house silverbirch mylord crescent camperdown industrial estate killingworth newcastle upon tyne NE12 5UJ (1 page)
14 July 2009Return made up to 21/05/09; full list of members (4 pages)
14 July 2009Return made up to 21/05/09; full list of members (4 pages)
13 July 2009Group of companies' accounts made up to 30 April 2009 (25 pages)
13 July 2009Director and secretary's change of particulars / neill winch / 20/05/2009 (1 page)
13 July 2009Director's change of particulars / stephen howe / 20/05/2009 (1 page)
13 July 2009Group of companies' accounts made up to 30 April 2009 (25 pages)
13 July 2009Director and secretary's change of particulars / neill winch / 20/05/2009 (1 page)
13 July 2009Director's change of particulars / stephen howe / 20/05/2009 (1 page)
14 November 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 November 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 September 2008Director appointed stephen william howe (2 pages)
26 September 2008Director appointed stephen william howe (2 pages)
4 July 2008Ad 30/06/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
4 July 2008Ad 30/06/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
3 July 2008Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page)
3 July 2008Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page)
19 June 2008Appointment terminate, secretary jl nominees two LIMITED logged form (1 page)
19 June 2008Appointment terminate, secretary jl nominees two LIMITED logged form (1 page)
17 June 2008Appointment terminated director jl nominees one LIMITED (1 page)
17 June 2008Registered office changed on 17/06/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
17 June 2008Secretary appointed neil aidan winch (2 pages)
17 June 2008Secretary appointed neil aidan winch (2 pages)
17 June 2008Director appointed neil aidan winch (2 pages)
17 June 2008Registered office changed on 17/06/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
17 June 2008Director appointed neil aidan winch (2 pages)
17 June 2008Appointment terminated director jl nominees one LIMITED (1 page)
21 May 2008Incorporation (13 pages)
21 May 2008Incorporation (13 pages)