Fiddlers Green Holy Island
Berwick Upon Tweed
Northumberland
TD15 2RZ
Scotland
Director Name | Mr Richard John Douglas Watkin |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2010(1 year, 7 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Marygate Holy Island Of Lindisfarne Berwick Upon Tweed Northumberland TD15 2SJ Scotland |
Director Name | Mr Ryan Lawrence Thomas Douglas |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2011(2 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Student |
Country of Residence | England |
Correspondence Address | Marygate Holy Island Of Lindisfarne Berwick Upon Tweed Northumberland TD15 2SJ Scotland |
Secretary Name | Mr Jonathan Riley |
---|---|
Status | Current |
Appointed | 27 November 2013(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | Marygate Holy Island Of Lindisfarne Berwick Upon Tweed Northumberland TD15 2SJ Scotland |
Director Name | Mr Andrew Mundy |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2017(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marygate Holy Island Of Lindisfarne Berwick Upon Tweed Northumberland TD15 2SJ Scotland |
Director Name | Mr Paul Thomas Douglas |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2019(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Fisherman |
Country of Residence | United Kingdom |
Correspondence Address | Marygate Holy Island Of Lindisfarne Berwick Upon Tweed Northumberland TD15 2SJ Scotland |
Director Name | Rev Dr Sarah Ann Hills |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2019(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Vicar |
Country of Residence | United Kingdom |
Correspondence Address | Marygate Holy Island Of Lindisfarne Berwick Upon Tweed Northumberland TD15 2SJ Scotland |
Director Name | Mrs Rebecca Justine Simpson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2019(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | Marygate Holy Island Of Lindisfarne Berwick Upon Tweed Northumberland TD15 2SJ Scotland |
Director Name | Mr Geoffrey Randolph Porter |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2019(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Marygate Holy Island Of Lindisfarne Berwick Upon Tweed Northumberland TD15 2SJ Scotland |
Director Name | Mrs Jane Crossman |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2019(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Marygate Holy Island Of Lindisfarne Berwick Upon Tweed Northumberland TD15 2SJ Scotland |
Director Name | Mr John Anthony Bevan |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2019(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Marygate Holy Island Of Lindisfarne Berwick Upon Tweed Northumberland TD15 2SJ Scotland |
Director Name | Mrs Heather Stiansen |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2020(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Marygate Holy Island Of Lindisfarne Berwick Upon Tweed Northumberland TD15 2SJ Scotland |
Director Name | Dr Richard Hills |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2021(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Marygate Holy Island Of Lindisfarne Berwick Upon Tweed Northumberland TD15 2SJ Scotland |
Director Name | Cllr Colin Hardy |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Marygate Holy Island Of Lindisfarne Berwick Upon Tweed Northumberland TD15 2SJ Scotland |
Director Name | Mr Robert Coombes |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2021(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Roasting Technician |
Country of Residence | England |
Correspondence Address | Marygate Holy Island Of Lindisfarne Berwick Upon Tweed Northumberland TD15 2SJ Scotland |
Director Name | Mr David Steven Hughes |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2024(15 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Fisherman |
Country of Residence | England |
Correspondence Address | Marygate Holy Island Of Lindisfarne Berwick Upon Tweed Northumberland TD15 2SJ Scotland |
Director Name | Br Roger James Kirkpatrick |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Vicarage Holy Island Berwick Upon Tweed TD15 2RX Scotland |
Director Name | James Gibson Hutchinson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Fenwick Steads Belford Northumberland NE70 7PL |
Director Name | Elizabeth Thelma Dunne |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Marygate Cottage Holy Island Of Lindisfarne Berwick Upon Tweed Northumberland TD15 2SJ Scotland |
Director Name | Mr Geoffrey Randolph Porter |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 23 September 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Bungalow Chare Ends, Holy Island Berwick Upon Tweed Northumberland TD15 2SE Scotland |
Director Name | Mr Robert Jonathan Campbell |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 March 2013) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Marygate Holy Island Of Lindisfarne Berwick Upon Tweed Northumberland TD15 2SJ Scotland |
Director Name | Mr Gordon Davies |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2010(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 October 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | High Rigg House Lewins Lane Holy Island Berwick-Upon-Tweed TD15 2SB Scotland |
Director Name | Rev Graham Richard Booth |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2010(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 October 2015) |
Role | Clerk In Holy Orders |
Country of Residence | United Kingdom |
Correspondence Address | Marygate Holy Island Of Lindisfarne Berwick Upon Tweed Northumberland TD15 2SJ Scotland |
Director Name | Mrs Kerry Jane Fieldhouse |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2010(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 October 2013) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | Smithy Cottage Fenham Le Moor Belford Northumberland NE70 7PN |
Director Name | Rev Dr Paul Myring Collins |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2011(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 October 2017) |
Role | Clerk In Holy Orders (Vicar) |
Country of Residence | United Kingdom |
Correspondence Address | Marygate Holy Island Of Lindisfarne Berwick Upon Tweed Northumberland TD15 2SJ Scotland |
Director Name | Miss Mary Patricia Gunn |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2011(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 October 2015) |
Role | Small Business Owner |
Country of Residence | England |
Correspondence Address | Marygate Holy Island Of Lindisfarne Berwick Upon Tweed Northumberland TD15 2SJ Scotland |
Director Name | Mr Neil Mundy |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2012(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marygate Holy Island Of Lindisfarne Berwick Upon Tweed Northumberland TD15 2SJ Scotland |
Director Name | Miss Linda Margaret Piper |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 April 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Marygate Holy Island Of Lindisfarne Berwick Upon Tweed Northumberland TD15 2SJ Scotland |
Director Name | Mr Jonathon Gray |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 September 2016) |
Role | Fisherman |
Country of Residence | England |
Correspondence Address | Marygate Holy Island Of Lindisfarne Berwick Upon Tweed Northumberland TD15 2SJ Scotland |
Director Name | Mrs Mary Valerie Patterson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2017(8 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 September 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Marygate Holy Island Of Lindisfarne Berwick Upon Tweed Northumberland TD15 2SJ Scotland |
Director Name | Mrs Barbara Kyle |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2017(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 September 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Marygate Holy Island Of Lindisfarne Berwick Upon Tweed Northumberland TD15 2SJ Scotland |
Director Name | Mr Richard Clayton Messenger |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2019(10 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 22 November 2022) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Marygate Holy Island Of Lindisfarne Berwick Upon Tweed Northumberland TD15 2SJ Scotland |
Director Name | N. Mundy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2018(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 November 2019) |
Correspondence Address | Victoria House Bondgate Within Alnwick NE66 1TA |
Website | lindisfarne-scriptorium.co.uk |
---|---|
Telephone | 01289 389213 |
Telephone region | Berwick-on-Tweed |
Registered Address | Marygate Holy Island Of Lindisfarne Berwick Upon Tweed Northumberland TD15 2SJ Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Holy Island |
Ward | Norham and Islandshires |
Year | 2014 |
---|---|
Net Worth | £1,649,267 |
Cash | £127,783 |
Current Liabilities | £15,212 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
22 March 2012 | Delivered on: 23 March 2012 Persons entitled: Triodos Bank N.V. 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. Outstanding |
---|---|
21 September 2009 | Delivered on: 12 October 2009 Persons entitled: Triodos Bank Nv Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 to 5 kyle gardens holy island t/no ND107684 lindisfarne heritage centre and 1 and 2 tudor flats marygate holy island berwick upon tweed t/no ND66694 see image for full details. Outstanding |
21 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Total exemption full accounts made up to 31 December 2019 (22 pages) |
2 February 2020 | Appointment of Mr John Anthony Bevan as a director on 6 November 2019 (2 pages) |
2 February 2020 | Appointment of Mrs Heather Stiansen as a director on 23 January 2020 (2 pages) |
30 December 2019 | Director's details changed for Mr Geoffrey Randolph Porter on 28 December 2019 (2 pages) |
27 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
21 November 2019 | Appointment of Mrs Rebecca Justine Simpson as a director on 6 November 2019 (2 pages) |
21 November 2019 | Appointment of Mrs Jane Crossman as a director on 6 November 2019 (2 pages) |
21 November 2019 | Appointment of Mr Richard Clayton Messenger as a director on 6 November 2019 (2 pages) |
17 November 2019 | Termination of appointment of N. Mundy Limited as a director on 6 November 2019 (1 page) |
17 November 2019 | Appointment of Mr Geoffrey Randolph Porter as a director on 6 November 2019 (2 pages) |
17 November 2019 | Termination of appointment of Richard Charles Foster Wells as a director on 6 November 2019 (1 page) |
27 September 2019 | Appointment of Reverend Canon Doctor Sarah Ann Hills as a director on 10 July 2019 (2 pages) |
26 September 2019 | Termination of appointment of Geoffrey Randolph Porter as a director on 23 September 2019 (1 page) |
26 September 2019 | Termination of appointment of Barbara Kyle as a director on 23 September 2019 (1 page) |
23 July 2019 | Termination of appointment of Maureen Elizabeth Porter as a director on 16 July 2019 (1 page) |
18 May 2019 | Appointment of Mr Paul Thomas Douglas as a director on 14 May 2019 (2 pages) |
10 April 2019 | Total exemption full accounts made up to 31 December 2018 (21 pages) |
31 March 2019 | Termination of appointment of Daniel Richardson as a director on 5 March 2019 (1 page) |
22 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
18 November 2018 | Termination of appointment of Mary Valerie Patterson as a director on 20 September 2018 (1 page) |
9 May 2018 | Total exemption full accounts made up to 31 December 2017 (21 pages) |
11 February 2018 | Termination of appointment of Neil Mundy as a director on 30 January 2018 (1 page) |
11 February 2018 | Appointment of Mr Andrew Mundy as a director on 17 October 2017 (2 pages) |
11 February 2018 | Appointment of N. Mundy Limited as a director on 30 January 2018 (2 pages) |
27 December 2017 | Appointment of Mrs Barbara Kyle as a director on 17 October 2017 (2 pages) |
27 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
4 December 2017 | Appointment of Mrs Mary Valerie Patterson as a director on 17 October 2017 (2 pages) |
4 December 2017 | Appointment of Mrs Mary Valerie Patterson as a director on 17 October 2017 (2 pages) |
22 October 2017 | Termination of appointment of Nicholas Edmund Frank Stafford as a director on 17 October 2017 (1 page) |
22 October 2017 | Termination of appointment of Paul Myring Collins as a director on 17 October 2017 (1 page) |
22 October 2017 | Termination of appointment of Mary Valerie Patterson as a director on 17 October 2017 (1 page) |
22 October 2017 | Termination of appointment of Nicholas Edmund Frank Stafford as a director on 17 October 2017 (1 page) |
22 October 2017 | Termination of appointment of Paul Myring Collins as a director on 17 October 2017 (1 page) |
22 October 2017 | Termination of appointment of Mary Valerie Patterson as a director on 17 October 2017 (1 page) |
10 May 2017 | Total exemption full accounts made up to 31 December 2016 (21 pages) |
10 May 2017 | Total exemption full accounts made up to 31 December 2016 (21 pages) |
22 December 2016 | Confirmation statement made on 18 December 2016 with updates (4 pages) |
22 December 2016 | Confirmation statement made on 18 December 2016 with updates (4 pages) |
20 November 2016 | Appointment of Mr Daniel Richardson as a director on 19 October 2016 (2 pages) |
20 November 2016 | Appointment of Mr Daniel Richardson as a director on 19 October 2016 (2 pages) |
12 November 2016 | Termination of appointment of Linda Margaret Piper as a director on 20 April 2016 (1 page) |
12 November 2016 | Termination of appointment of Linda Margaret Piper as a director on 20 April 2016 (1 page) |
12 November 2016 | Appointment of Mr Richard Charles Foster Wells as a director on 14 October 2016 (2 pages) |
12 November 2016 | Appointment of Mr Richard Charles Foster Wells as a director on 14 October 2016 (2 pages) |
25 September 2016 | Termination of appointment of Jonathon Gray as a director on 19 September 2016 (1 page) |
25 September 2016 | Termination of appointment of Jonathon Gray as a director on 19 September 2016 (1 page) |
4 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 December 2015 | Annual return made up to 18 December 2015 no member list (10 pages) |
21 December 2015 | Annual return made up to 18 December 2015 no member list (10 pages) |
8 November 2015 | Termination of appointment of Graham Richard Booth as a director on 22 October 2015 (1 page) |
8 November 2015 | Termination of appointment of Mary Patricia Gunn as a director on 22 October 2015 (1 page) |
8 November 2015 | Termination of appointment of Graham Richard Booth as a director on 22 October 2015 (1 page) |
8 November 2015 | Termination of appointment of Mary Patricia Gunn as a director on 22 October 2015 (1 page) |
26 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 January 2015 | Annual return made up to 18 December 2014 no member list (11 pages) |
2 January 2015 | Annual return made up to 18 December 2014 no member list (11 pages) |
25 November 2014 | Appointment of Mr Nicholas Edmund Frank Stafford as a director on 22 October 2014 (2 pages) |
25 November 2014 | Appointment of Mr Nicholas Edmund Frank Stafford as a director on 22 October 2014 (2 pages) |
23 November 2014 | Appointment of Mr Jonathon Gray as a director on 22 October 2014 (2 pages) |
23 November 2014 | Appointment of Mr Jonathon Gray as a director on 22 October 2014 (2 pages) |
20 June 2014 | Total exemption full accounts made up to 31 December 2013 (25 pages) |
20 June 2014 | Total exemption full accounts made up to 31 December 2013 (25 pages) |
14 February 2014 | Appointment of Mr Jonathan Riley as a secretary (2 pages) |
14 February 2014 | Appointment of Mr Jonathan Riley as a secretary (2 pages) |
20 December 2013 | Annual return made up to 18 December 2013 no member list (10 pages) |
20 December 2013 | Annual return made up to 18 December 2013 no member list (10 pages) |
25 November 2013 | Appointment of Miss Linda Margaret Piper as a director (2 pages) |
25 November 2013 | Appointment of Miss Linda Margaret Piper as a director (2 pages) |
4 November 2013 | Appointment of Mrs Mary Valerie Patterson as a director (2 pages) |
4 November 2013 | Appointment of Mrs Mary Valerie Patterson as a director (2 pages) |
4 November 2013 | Appointment of Mr Neil Mundy as a director (2 pages) |
4 November 2013 | Appointment of Mr Neil Mundy as a director (2 pages) |
23 October 2013 | Termination of appointment of Elizabeth Dunne as a director (1 page) |
23 October 2013 | Termination of appointment of Elizabeth Dunne as a director (1 page) |
23 October 2013 | Termination of appointment of Kerry Fieldhouse as a director (1 page) |
23 October 2013 | Termination of appointment of Kerry Fieldhouse as a director (1 page) |
23 October 2013 | Termination of appointment of Gordon Davies as a director (1 page) |
23 October 2013 | Termination of appointment of Gordon Davies as a director (1 page) |
3 October 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
3 October 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
15 March 2013 | Termination of appointment of Barbara Kyle as a director (1 page) |
15 March 2013 | Termination of appointment of Barbara Kyle as a director (1 page) |
15 March 2013 | Termination of appointment of Robert Campbell as a director (1 page) |
15 March 2013 | Termination of appointment of Robert Campbell as a director (1 page) |
1 February 2013 | Termination of appointment of Collin Teago as a director (1 page) |
1 February 2013 | Annual return made up to 18 December 2012 no member list (14 pages) |
1 February 2013 | Annual return made up to 18 December 2012 no member list (14 pages) |
1 February 2013 | Termination of appointment of Collin Teago as a director (1 page) |
7 September 2012 | Total exemption full accounts made up to 31 December 2011 (23 pages) |
7 September 2012 | Total exemption full accounts made up to 31 December 2011 (23 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
22 December 2011 | Annual return made up to 18 December 2011 no member list (14 pages) |
22 December 2011 | Annual return made up to 18 December 2011 no member list (14 pages) |
23 September 2011 | Appointment of Revd Dr Paul Myring Collins as a director (2 pages) |
23 September 2011 | Termination of appointment of Catherine Tristram as a director (1 page) |
23 September 2011 | Appointment of Miss Mary Patricia Gunn as a director (2 pages) |
23 September 2011 | Termination of appointment of Catherine Tristram as a director (1 page) |
23 September 2011 | Appointment of Mr Collin George Teago as a director (2 pages) |
23 September 2011 | Appointment of Mr Collin George Teago as a director (2 pages) |
23 September 2011 | Appointment of Revd Dr Paul Myring Collins as a director (2 pages) |
23 September 2011 | Appointment of Miss Mary Patricia Gunn as a director (2 pages) |
28 June 2011 | Total exemption full accounts made up to 31 December 2010 (26 pages) |
28 June 2011 | Total exemption full accounts made up to 31 December 2010 (26 pages) |
16 February 2011 | Annual return made up to 18 December 2010 no member list (12 pages) |
16 February 2011 | Annual return made up to 18 December 2010 no member list (12 pages) |
13 February 2011 | Appointment of Mr Ryan Lawrence Thomas Douglas as a director (2 pages) |
13 February 2011 | Appointment of Mr Ryan Lawrence Thomas Douglas as a director (2 pages) |
18 January 2011 | Appointment of Mrs Kerry Jane Fieldhouse as a director (2 pages) |
18 January 2011 | Appointment of Mrs Kerry Jane Fieldhouse as a director (2 pages) |
21 October 2010 | Resolutions
|
21 October 2010 | Resolutions
|
20 October 2010 | Appointment of Revd Graham Richard Booth as a director (2 pages) |
20 October 2010 | Appointment of Revd Graham Richard Booth as a director (2 pages) |
6 September 2010 | Total exemption full accounts made up to 31 December 2009 (26 pages) |
6 September 2010 | Total exemption full accounts made up to 31 December 2009 (26 pages) |
31 August 2010 | Appointment of Mr Richard John Douglas Watkin as a director (2 pages) |
31 August 2010 | Appointment of Mr Richard John Douglas Watkin as a director (2 pages) |
22 June 2010 | Appointment of Mr Gordon Davies as a director (2 pages) |
22 June 2010 | Termination of appointment of Roger Kirkpatrick as a director (1 page) |
22 June 2010 | Appointment of Mr Gordon Davies as a director (2 pages) |
22 June 2010 | Termination of appointment of Roger Kirkpatrick as a director (1 page) |
22 June 2010 | Termination of appointment of James Hutchinson as a director (1 page) |
22 June 2010 | Termination of appointment of James Hutchinson as a director (1 page) |
30 January 2010 | Register inspection address has been changed (1 page) |
30 January 2010 | Director's details changed for Brother Roger James Kirkpatrick on 29 January 2010 (2 pages) |
30 January 2010 | Register inspection address has been changed (1 page) |
30 January 2010 | Register(s) moved to registered inspection location (1 page) |
30 January 2010 | Register(s) moved to registered inspection location (1 page) |
30 January 2010 | Annual return made up to 18 December 2009 no member list (7 pages) |
30 January 2010 | Director's details changed for Brother Roger James Kirkpatrick on 29 January 2010 (2 pages) |
30 January 2010 | Annual return made up to 18 December 2009 no member list (7 pages) |
29 January 2010 | Director's details changed for Elizabeth Thelma Dunne on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Geoffrey Randolph Porter on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mrs Barbara Kyle on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Geoffrey Randolph Porter on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Catherine Elizabeth Tristram on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mrs Barbara Kyle on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Elizabeth Thelma Dunne on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Maureen Elizabeth Porter on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Maureen Elizabeth Porter on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for James Gibson Hutchinson on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Catherine Elizabeth Tristram on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for James Gibson Hutchinson on 29 January 2010 (2 pages) |
6 January 2010 | Appointment of Mr Robert Jonathan Campbell as a director (2 pages) |
6 January 2010 | Appointment of Mr Robert Jonathan Campbell as a director (2 pages) |
12 October 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
12 October 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
27 March 2009 | Director appointed mrs barbara kyle (1 page) |
27 March 2009 | Director appointed mr geoffrey randolph porter (1 page) |
27 March 2009 | Director appointed mrs barbara kyle (1 page) |
27 March 2009 | Director appointed mr geoffrey randolph porter (1 page) |
18 December 2008 | Incorporation (25 pages) |
18 December 2008 | Incorporation (25 pages) |