Newcastle Upon Tyne
NE12 8EG
Secretary Name | Mr Neill Aidan Winch |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Patrick House Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
Director Name | Ms Donna Winch |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2018(9 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Patrick House Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
Director Name | Mr Stephen William Howe |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Patrick House Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
Director Name | Mr David Craig Williamson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Glendale Close Chapel Park Newcastle Upon Tyne Tyne & Wear NE5 1SD |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2008(same day as company formation) |
Correspondence Address | 1 Saville Chambers North Street Newcastle Upon Tyne NE1 8DF |
Website | danieliholdings.co.uk |
---|---|
Telephone | 0191 2161415 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Patrick House Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
400 at £1 | Mr Stephen William Howe 40.00% Ordinary |
---|---|
400 at £1 | Neil Aidan Winch 40.00% Ordinary |
100 at £1 | Cheryl Howe 10.00% Ordinary |
100 at £1 | Julie Marie Winch 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,018,107 |
Gross Profit | £3,975,003 |
Net Worth | £3,020,209 |
Cash | £945 |
Current Liabilities | £5,003,079 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 April |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
4 January 2013 | Delivered on: 22 January 2013 Satisfied on: 12 November 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums standing to the credit of any present or future accounts of the companies with the bank, whether such accounts are in the sole name of any of the companies or in joint names of two or more of the companies including any accounts in the bank’s name with any designation which includes the name(s) of any one or more of the companies, whether such accounts be denominated in sterling or any other currency or currency unit, and the debt or debts from time to time owing to the bank represented by any such sum or sums (each such sum and debt being a credit balance). Fully Satisfied |
---|---|
13 November 2012 | Delivered on: 20 November 2012 Satisfied on: 12 November 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums standing to the credit of any present or future accounts of the companies with the bank, whether such accounts are in the sole name of any of the companies or in the joint names of two or more of the companies including any accounts in the bank's name with any designation which includes the name(s) of any one or more of the companies, whether such accounts be denominated in sterling or any other currency or currency unit, and the debt or debts from time to time owing by the bank represented by any such sum or sums (each such sum and debt being a "credit balance"). Fully Satisfied |
14 July 2011 | Delivered on: 28 July 2011 Satisfied on: 12 November 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 13 october 2009 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
11 August 2010 | Delivered on: 12 August 2010 Satisfied on: 12 November 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 13 october 2009 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
13 October 2009 | Delivered on: 16 October 2009 Satisfied on: 12 November 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
30 September 2009 | Delivered on: 2 October 2009 Satisfied on: 12 November 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
2 September 2009 | Delivered on: 5 September 2009 Satisfied on: 12 November 2014 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
10 November 2008 | Delivered 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 2013 | Delivered 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 2008 | Delivered on: 13 November 2008 Satisfied on: 5 February 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2018 | Delivered on: 9 May 2018 Persons entitled: Aib Group (UK) P.L.C Classification: A registered charge Outstanding |
11 September 2017 | Delivered 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 2014 | Delivered on: 30 October 2014 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
27 October 2014 | Delivered on: 30 October 2014 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
27 October 2014 | Delivered 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 |
26 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
---|---|
4 February 2020 | Group of companies' accounts made up to 30 April 2019 (35 pages) |
21 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
1 February 2019 | Group of companies' accounts made up to 30 April 2018 (38 pages) |
21 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
9 May 2018 | Registration of charge 065999290015, created on 1 May 2018 (15 pages) |
25 April 2018 | Appointment of Ms Donna Winch as a director on 20 April 2018 (2 pages) |
2 February 2018 | Group of companies' accounts made up to 30 April 2017 (35 pages) |
13 September 2017 | Registration of charge 065999290014, created on 11 September 2017 (20 pages) |
13 September 2017 | Registration of charge 065999290014, created on 11 September 2017 (20 pages) |
25 May 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
12 January 2017 | Group of companies' accounts made up to 30 April 2016 (34 pages) |
12 January 2017 | Group of companies' accounts made up to 30 April 2016 (34 pages) |
31 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
17 November 2015 | Group of companies' accounts made up to 30 April 2015 (28 pages) |
17 November 2015 | Group of companies' accounts made up to 30 April 2015 (28 pages) |
1 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
30 January 2015 | Group of companies' accounts made up to 30 April 2014 (27 pages) |
30 January 2015 | Group of companies' accounts made up to 30 April 2014 (27 pages) |
12 November 2014 | Satisfaction of charge 065999290010 in full (4 pages) |
12 November 2014 | Satisfaction of charge 7 in full (4 pages) |
12 November 2014 | Satisfaction of charge 4 in full (4 pages) |
12 November 2014 | Satisfaction of charge 7 in full (4 pages) |
12 November 2014 | Satisfaction of charge 3 in full (4 pages) |
12 November 2014 | Satisfaction of charge 6 in full (4 pages) |
12 November 2014 | Satisfaction of charge 5 in full (4 pages) |
12 November 2014 | Satisfaction of charge 8 in full (4 pages) |
12 November 2014 | Satisfaction of charge 4 in full (4 pages) |
12 November 2014 | Satisfaction of charge 065999290010 in full (4 pages) |
12 November 2014 | Satisfaction of charge 3 in full (4 pages) |
12 November 2014 | Satisfaction of charge 5 in full (4 pages) |
12 November 2014 | Satisfaction of charge 9 in full (4 pages) |
12 November 2014 | Satisfaction of charge 9 in full (4 pages) |
12 November 2014 | Satisfaction of charge 6 in full (4 pages) |
12 November 2014 | Satisfaction of charge 8 in full (4 pages) |
30 October 2014 | Registration of charge 065999290012, created on 27 October 2014 (23 pages) |
30 October 2014 | Registration of charge 065999290012, created on 27 October 2014 (23 pages) |
30 October 2014 | Registration of charge 065999290011, created on 27 October 2014 (19 pages) |
30 October 2014 | Registration of charge 065999290013, created on 27 October 2014 (15 pages) |
30 October 2014 | Registration of charge 065999290013, created on 27 October 2014 (15 pages) |
30 October 2014 | Registration of charge 065999290011, created on 27 October 2014 (19 pages) |
27 May 2014 | Register 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 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Register 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 2014 | Register(s) moved to registered office address (1 page) |
26 May 2014 | Register(s) moved to registered office address (1 page) |
30 January 2014 | Group of companies' accounts made up to 30 April 2013 (26 pages) |
30 January 2014 | Group of companies' accounts made up to 30 April 2013 (26 pages) |
19 June 2013 | Registration of charge 065999290010 (33 pages) |
19 June 2013 | Registration of charge 065999290010 (33 pages) |
24 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
22 January 2013 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
27 November 2012 | Registered 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 2012 | Registered 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 2012 | Group of companies' accounts made up to 30 April 2012 (33 pages) |
23 November 2012 | Group of companies' accounts made up to 30 April 2012 (33 pages) |
20 November 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
20 November 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
21 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Group of companies' accounts made up to 30 April 2011 (34 pages) |
12 December 2011 | Group of companies' accounts made up to 30 April 2011 (34 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
25 May 2011 | Register 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 2011 | Register 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 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Termination of appointment of David Williamson as a director (1 page) |
1 April 2011 | Termination of appointment of David Williamson as a director (1 page) |
20 January 2011 | Group of companies' accounts made up to 30 April 2010 (29 pages) |
20 January 2011 | Group of companies' accounts made up to 30 April 2010 (29 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
27 May 2010 | Director's details changed for Mr Neill Aidan Winch on 4 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Neill Aidan Winch on 4 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Neill Aidan Winch on 4 May 2010 (2 pages) |
26 May 2010 | Registered 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 2010 | Register(s) moved to registered inspection location (1 page) |
26 May 2010 | Register(s) moved to registered inspection location (1 page) |
26 May 2010 | Register inspection address has been changed (1 page) |
26 May 2010 | Director's details changed for Mr Neill Aidan Winch on 21 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (7 pages) |
26 May 2010 | Register inspection address has been changed (1 page) |
26 May 2010 | Director's details changed for Mr Stephen William Howe on 21 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (7 pages) |
26 May 2010 | Registered 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 2010 | Director's details changed for Mr Neill Aidan Winch on 21 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Stephen William Howe on 21 May 2010 (2 pages) |
4 May 2010 | Secretary's details changed for Mr Neill Aidan Winch on 4 May 2010 (1 page) |
4 May 2010 | Secretary's details changed for Mr Neill Aidan Winch on 4 May 2010 (1 page) |
4 May 2010 | Secretary's details changed for Mr Neill Aidan Winch on 4 May 2010 (1 page) |
9 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 September 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
5 September 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
11 August 2009 | Director appointed david craig williamson (1 page) |
11 August 2009 | Director appointed david craig williamson (1 page) |
14 July 2009 | Registered 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 2009 | Registered 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 2009 | Return made up to 21/05/09; full list of members (4 pages) |
14 July 2009 | Return made up to 21/05/09; full list of members (4 pages) |
13 July 2009 | Group of companies' accounts made up to 30 April 2009 (25 pages) |
13 July 2009 | Director and secretary's change of particulars / neill winch / 20/05/2009 (1 page) |
13 July 2009 | Director's change of particulars / stephen howe / 20/05/2009 (1 page) |
13 July 2009 | Group of companies' accounts made up to 30 April 2009 (25 pages) |
13 July 2009 | Director and secretary's change of particulars / neill winch / 20/05/2009 (1 page) |
13 July 2009 | Director's change of particulars / stephen howe / 20/05/2009 (1 page) |
14 November 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 November 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 September 2008 | Director appointed stephen william howe (2 pages) |
26 September 2008 | Director appointed stephen william howe (2 pages) |
4 July 2008 | Ad 30/06/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
4 July 2008 | Ad 30/06/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
3 July 2008 | Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page) |
3 July 2008 | Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page) |
19 June 2008 | Appointment terminate, secretary jl nominees two LIMITED logged form (1 page) |
19 June 2008 | Appointment terminate, secretary jl nominees two LIMITED logged form (1 page) |
17 June 2008 | Appointment terminated director jl nominees one LIMITED (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
17 June 2008 | Secretary appointed neil aidan winch (2 pages) |
17 June 2008 | Secretary appointed neil aidan winch (2 pages) |
17 June 2008 | Director appointed neil aidan winch (2 pages) |
17 June 2008 | Registered office changed on 17/06/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
17 June 2008 | Director appointed neil aidan winch (2 pages) |
17 June 2008 | Appointment terminated director jl nominees one LIMITED (1 page) |
21 May 2008 | Incorporation (13 pages) |
21 May 2008 | Incorporation (13 pages) |