Company NameNewcastle Science Company Limited
Company StatusActive
Company Number06828769
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 February 2009(15 years, 2 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameMr Paul Ashton Walker
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2015(6 years, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleChied Executive
Country of ResidenceEngland
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameMr Nicholas Marshall Collins
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2022(12 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameMr Mark Nicholson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(14 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Secretary NameMuckle Secretary Limited (Corporation)
StatusCurrent
Appointed23 December 2011(2 years, 10 months after company formation)
Appointment Duration12 years, 4 months
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
NE1 4BF
Director NameMr Malcolm Douglas Page
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(same day as company formation)
RoleDeputy Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Cauldwell Close
Monkseaton
Whitley Bay
Tyne & Wear
NE25 8LP
Director NameIan Peter Williams
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(2 weeks, 2 days after company formation)
Appointment Duration4 months (resigned 15 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Worley Mews
Lowfell
Gateshead
Tyne And Wear
NE9 6AQ
Director NameDr Peter Stuart Arnold
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameAlan Clarke
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 29 September 2011)
RoleCivil Servant
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameMr Philip Pattison
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(1 month after company formation)
Appointment Duration2 years, 8 months (resigned 23 December 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameMr Barry Alan Rowland
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(1 month after company formation)
Appointment Duration3 years, 5 months (resigned 10 September 2012)
RoleLocal Authority Chief Executive
Country of ResidenceEngland
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameLord John Warren Shipley
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2010)
RoleLeader Of Newcastle City Council
Country of ResidenceEngland
Correspondence AddressStella House Goldcrest Way
Newburn Riverside
Newcastle Upon Tyne
NE15 8NY
Director NameMr Nicholas George Wright
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(1 month after company formation)
Appointment Duration6 years, 4 months (resigned 31 July 2015)
RoleUniversity Academic
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameMr Paul Ashton Walker
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(1 month after company formation)
Appointment Duration6 years, 6 months (resigned 20 October 2015)
RoleChied Executive
Country of ResidenceEngland
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameChristoffel Hendrik Brink
Date of BirthJanuary 1951 (Born 73 years ago)
NationalitySouth African
StatusResigned
Appointed01 April 2009(1 month after company formation)
Appointment Duration6 years, 6 months (resigned 20 October 2015)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Secretary NameMr Philip Pattison
NationalityBritish
StatusResigned
Appointed01 April 2009(1 month after company formation)
Appointment Duration2 years, 8 months (resigned 23 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameMr Richard Conrad Dale
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(3 months after company formation)
Appointment Duration12 years, 7 months (resigned 11 January 2022)
RoleUniversity Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameIan Peter Williams
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(4 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 29 September 2011)
RoleCompany Director
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameMr Graham Simon Thrower
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(4 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 29 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameMr David Alan Faulkner
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(1 year, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 May 2011)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameMr Nicholas Iain Forbes
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2011(2 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 2015)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameMr Michael Johnson
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2011(2 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 2015)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameMr Andrew James Lewis
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(3 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 20 October 2015)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle
NE1 4BF
Director NameEwen Weir
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed10 September 2012(3 years, 6 months after company formation)
Appointment Duration6 months (resigned 14 March 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameMrs Patricia Ann Ritchie
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(4 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle
NE1 4BF
Director NameMr Anthony Paul Kirkham
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2016(7 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 January 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed24 February 2009(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered AddressMuckle Llp
Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Turnover£954,000
Cash£413,000
Current Liabilities£453,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Filing History

11 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
11 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
22 January 2019Total exemption full accounts made up to 31 March 2018 (13 pages)
13 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
30 September 2017Accounts for a small company made up to 31 March 2017 (17 pages)
30 September 2017Accounts for a small company made up to 31 March 2017 (17 pages)
14 March 2017Confirmation statement made on 11 March 2017 with updates (4 pages)
14 March 2017Confirmation statement made on 11 March 2017 with updates (4 pages)
13 December 2016Full accounts made up to 31 March 2016 (16 pages)
13 December 2016Full accounts made up to 31 March 2016 (16 pages)
2 August 2016Appointment of Mr Anthony Paul Kirkham as a director on 31 July 2016 (2 pages)
2 August 2016Appointment of Mr Anthony Paul Kirkham as a director on 31 July 2016 (2 pages)
2 August 2016Termination of appointment of Andrew James Lewis as a director on 31 July 2016 (1 page)
2 August 2016Termination of appointment of Andrew James Lewis as a director on 31 July 2016 (1 page)
14 March 2016Annual return made up to 11 March 2016 no member list (4 pages)
14 March 2016Annual return made up to 11 March 2016 no member list (4 pages)
3 November 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for michael johnson
(4 pages)
3 November 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for patricia ritchie
(4 pages)
3 November 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for nicholas forbes
(4 pages)
3 November 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for patricia ritchie
(4 pages)
3 November 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for nicholas wright
(4 pages)
3 November 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for michael johnson
(4 pages)
3 November 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for nicholas forbes
(4 pages)
3 November 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for nicholas wright
(4 pages)
20 October 2015Termination of appointment of Andrew James Lewis as a director on 20 October 2015 (2 pages)
20 October 2015Termination of appointment of Christoffel Hendrik Brink as a director on 20 October 2015 (1 page)
20 October 2015Appointment of Mr Paul Ashton Walker as a director on 20 October 2015 (2 pages)
20 October 2015Termination of appointment of Nicholas George Wright as a director on 20 October 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 03/11/2015
(1 page)
20 October 2015Termination of appointment of Patricia Ann Ritchie as a director on 20 October 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 03/11/2015
(2 pages)
20 October 2015Termination of appointment of Andrew James Lewis as a director on 20 October 2015 (2 pages)
20 October 2015Termination of appointment of Nicholas Iain Forbes as a director on 20 October 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 03/11/2015
(2 pages)
20 October 2015Termination of appointment of Nicholas Iain Forbes as a director on 20 October 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 03/11/2015
(2 pages)
20 October 2015Termination of appointment of Patricia Ann Ritchie as a director on 20 October 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 03/11/2015
(2 pages)
20 October 2015Appointment of Mr Andrew James Lewis as a director on 20 October 2015 (2 pages)
20 October 2015Termination of appointment of Christoffel Hendrik Brink as a director on 20 October 2015 (1 page)
20 October 2015Termination of appointment of Michael Johnson as a director on 20 October 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 03/11/2015
(2 pages)
20 October 2015Termination of appointment of Paul Ashton Walker as a director on 20 October 2015 (1 page)
20 October 2015Appointment of Mr Paul Ashton Walker as a director on 20 October 2015 (2 pages)
20 October 2015Termination of appointment of Paul Ashton Walker as a director on 20 October 2015 (1 page)
20 October 2015Appointment of Mr Andrew James Lewis as a director on 20 October 2015 (2 pages)
20 October 2015Termination of appointment of Nicholas George Wright as a director on 20 October 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 03/11/2015
(1 page)
20 October 2015Termination of appointment of Michael Johnson as a director on 20 October 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 03/11/2015
(2 pages)
10 September 2015Full accounts made up to 31 March 2015 (18 pages)
10 September 2015Full accounts made up to 31 March 2015 (18 pages)
11 March 2015Annual return made up to 11 March 2015 no member list (8 pages)
11 March 2015Annual return made up to 11 March 2015 no member list (8 pages)
19 August 2014Full accounts made up to 31 March 2014 (19 pages)
19 August 2014Full accounts made up to 31 March 2014 (19 pages)
2 July 2014Appointment of Muckle Secretary Limited as a secretary (2 pages)
2 July 2014Appointment of Muckle Secretary Limited as a secretary (2 pages)
12 March 2014Annual return made up to 11 March 2014 no member list (7 pages)
12 March 2014Annual return made up to 11 March 2014 no member list (7 pages)
14 August 2013Full accounts made up to 31 March 2013 (18 pages)
14 August 2013Full accounts made up to 31 March 2013 (18 pages)
26 March 2013Appointment of Patricia Ann Ritchie as a director (3 pages)
26 March 2013Appointment of Patricia Ann Ritchie as a director (3 pages)
20 March 2013Termination of appointment of Ewen Weir as a director (1 page)
20 March 2013Termination of appointment of Ewen Weir as a director (1 page)
13 March 2013Annual return made up to 11 March 2013 no member list (7 pages)
13 March 2013Annual return made up to 11 March 2013 no member list (7 pages)
12 March 2013Register inspection address has been changed from Times Central 32 Gallowgate Newcastle upon Tyne NE1 4SN (1 page)
12 March 2013Register inspection address has been changed from Times Central 32 Gallowgate Newcastle upon Tyne NE1 4SN (1 page)
9 October 2012Appointment of Ewen Weir as a director (3 pages)
9 October 2012Appointment of Ewen Weir as a director (3 pages)
3 October 2012Termination of appointment of Barry Rowland as a director (1 page)
3 October 2012Termination of appointment of Barry Rowland as a director (1 page)
20 September 2012Appointment of Mr Andrew James Lewis as a director (3 pages)
20 September 2012Appointment of Mr Andrew James Lewis as a director (3 pages)
17 July 2012Accounts for a small company made up to 31 March 2012 (8 pages)
17 July 2012Accounts for a small company made up to 31 March 2012 (8 pages)
12 March 2012Annual return made up to 11 March 2012 no member list (6 pages)
12 March 2012Annual return made up to 11 March 2012 no member list (6 pages)
11 March 2012Director's details changed for Christoffel Hendrik Brink on 11 March 2012 (2 pages)
11 March 2012Director's details changed for Christoffel Hendrik Brink on 11 March 2012 (2 pages)
12 January 2012Appointment of Councillor Michael Johnson as a director (3 pages)
12 January 2012Appointment of Councillor Nicholas Iain Forbes as a director (3 pages)
12 January 2012Appointment of Councillor Michael Johnson as a director (3 pages)
12 January 2012Appointment of Councillor Nicholas Iain Forbes as a director (3 pages)
23 December 2011Termination of appointment of Philip Pattison as a director (1 page)
23 December 2011Termination of appointment of Philip Pattison as a director (1 page)
23 December 2011Termination of appointment of Philip Pattison as a secretary (1 page)
23 December 2011Termination of appointment of Philip Pattison as a secretary (1 page)
26 October 2011Accounts for a small company made up to 31 March 2011 (9 pages)
26 October 2011Accounts for a small company made up to 31 March 2011 (9 pages)
24 October 2011Termination of appointment of Ian Williams as a director (2 pages)
24 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
24 October 2011Termination of appointment of Graham Thrower as a director (2 pages)
24 October 2011Termination of appointment of Graham Thrower as a director (2 pages)
24 October 2011Termination of appointment of Alan Clarke as a director (2 pages)
24 October 2011Termination of appointment of Alan Clarke as a director (2 pages)
24 October 2011Statement of company's objects (2 pages)
24 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
24 October 2011Termination of appointment of Ian Williams as a director (2 pages)
24 October 2011Statement of company's objects (2 pages)
24 October 2011Statement of company's objects (2 pages)
24 October 2011Statement of company's objects (2 pages)
7 July 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(48 pages)
7 July 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(48 pages)
7 June 2011Termination of appointment of David Faulkner as a director (1 page)
7 June 2011Termination of appointment of David Faulkner as a director (1 page)
31 May 2011Termination of appointment of Peter Arnold as a director (1 page)
31 May 2011Termination of appointment of Peter Arnold as a director (1 page)
19 May 2011Registered office address changed from Stella House Goldcrest Way Newburn Riverside Newcastle upon Tyne NE15 8NY on 19 May 2011 (1 page)
19 May 2011Registered office address changed from Stella House Goldcrest Way Newburn Riverside Newcastle upon Tyne NE15 8NY on 19 May 2011 (1 page)
25 March 2011Annual return made up to 11 March 2011 no member list (8 pages)
25 March 2011Annual return made up to 11 March 2011 no member list (8 pages)
23 November 2010Accounts for a small company made up to 31 March 2010 (9 pages)
23 November 2010Accounts for a small company made up to 31 March 2010 (9 pages)
3 November 2010Appointment of Councillor David Alan Faulkner as a director (3 pages)
3 November 2010Appointment of Councillor David Alan Faulkner as a director (3 pages)
15 October 2010Director's details changed for Mr Peter Stuart Arnold on 12 October 2010 (3 pages)
15 October 2010Director's details changed for Mr Peter Stuart Arnold on 12 October 2010 (3 pages)
15 October 2010Termination of appointment of John Shipley as a director (2 pages)
15 October 2010Termination of appointment of John Shipley as a director (2 pages)
12 July 2010Director's details changed for Peter Stuart Arnold on 1 December 2009 (1 page)
12 July 2010Director's details changed for Peter Stuart Arnold on 1 December 2009 (1 page)
12 July 2010Director's details changed for Peter Stuart Arnold on 1 December 2009 (1 page)
25 June 2010Register(s) moved to registered inspection location (2 pages)
25 June 2010Register(s) moved to registered inspection location (2 pages)
17 June 2010Director's details changed for Councillor John Warren Shipley on 11 March 2010 (3 pages)
17 June 2010Director's details changed for Mr Paul Walker on 11 March 2010 (3 pages)
17 June 2010Director's details changed for Mr Graham Simon Thrower on 11 March 2010 (3 pages)
17 June 2010Secretary's details changed for Mr Philip Pattison on 11 March 2010 (3 pages)
17 June 2010Director's details changed for Peter Stuart Arnold on 11 March 2010 (3 pages)
17 June 2010Director's details changed for Councillor John Warren Shipley on 11 March 2010 (3 pages)
17 June 2010Director's details changed for Peter Stuart Arnold on 11 March 2010 (3 pages)
17 June 2010Director's details changed for Christoffel Hendrik Brink on 11 March 2010 (3 pages)
17 June 2010Director's details changed for Professor Nicholas Wright on 11 March 2010 (3 pages)
17 June 2010Director's details changed for Barry Rowland on 11 March 2010 (3 pages)
17 June 2010Director's details changed for Mr Richard Conrad Dale on 11 March 2010 (3 pages)
17 June 2010Director's details changed for Ian Peter Williams on 11 March 2010 (3 pages)
17 June 2010Director's details changed for Mr Philip Pattison on 11 March 2010 (3 pages)
17 June 2010Secretary's details changed for Mr Philip Pattison on 11 March 2010 (3 pages)
17 June 2010Director's details changed for Professor Nicholas Wright on 11 March 2010 (3 pages)
17 June 2010Director's details changed for Mr Paul Walker on 11 March 2010 (3 pages)
17 June 2010Director's details changed for Christoffel Hendrik Brink on 11 March 2010 (3 pages)
17 June 2010Director's details changed for Mr Richard Conrad Dale on 11 March 2010 (3 pages)
17 June 2010Director's details changed for Barry Rowland on 11 March 2010 (3 pages)
17 June 2010Director's details changed for Ian Peter Williams on 11 March 2010 (3 pages)
17 June 2010Director's details changed for Alan Clarke on 11 March 2010 (3 pages)
17 June 2010Director's details changed for Alan Clarke on 11 March 2010 (3 pages)
17 June 2010Director's details changed for Mr Philip Pattison on 11 March 2010 (3 pages)
17 June 2010Director's details changed for Mr Graham Simon Thrower on 11 March 2010 (3 pages)
22 March 2010Annual return made up to 11 March 2010 (22 pages)
22 March 2010Annual return made up to 11 March 2010 (22 pages)
22 March 2010Register inspection address has been changed (2 pages)
22 March 2010Register inspection address has been changed (2 pages)
6 August 2009Director appointed graham simon thrower (2 pages)
6 August 2009Director appointed graham simon thrower (2 pages)
30 July 2009Director appointed ian peter williams (2 pages)
30 July 2009Appointment terminated director ian williams (1 page)
30 July 2009Appointment terminated director ian williams (1 page)
30 July 2009Director appointed ian peter williams (2 pages)
15 June 2009Director appointed richard dale (2 pages)
15 June 2009Director appointed richard dale (2 pages)
7 April 2009Registered office changed on 07/04/2009 from 1 park row leeds LS1 5AB (1 page)
7 April 2009Registered office changed on 07/04/2009 from 1 park row leeds LS1 5AB (1 page)
6 April 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
6 April 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
4 April 2009Director appointed john warren shipley (1 page)
4 April 2009Director appointed barry alan rowland (1 page)
4 April 2009Director appointed nicholas wright (1 page)
4 April 2009Director appointed christoffel hendrik brink (1 page)
4 April 2009Director appointed christoffel hendrik brink (1 page)
4 April 2009Director appointed alan clarke (1 page)
4 April 2009Director appointed peter stuart arnold (1 page)
4 April 2009Director appointed alan clarke (1 page)
4 April 2009Director appointed barry alan rowland (1 page)
4 April 2009Director appointed nicholas wright (1 page)
4 April 2009Director appointed peter stuart arnold (1 page)
4 April 2009Director appointed john warren shipley (1 page)
3 April 2009Director and secretary appointed philip pattison (1 page)
3 April 2009Director appointed paul ashton walker (1 page)
3 April 2009Director appointed paul ashton walker (1 page)
3 April 2009Appointment terminated secretary pinsent masons secretarial LIMITED (1 page)
3 April 2009Director and secretary appointed philip pattison (1 page)
3 April 2009Appointment terminated secretary pinsent masons secretarial LIMITED (1 page)
13 March 2009Director appointed ian peter williams (1 page)
13 March 2009Director appointed ian peter williams (1 page)
12 March 2009Appointment terminated director malcolm page (1 page)
12 March 2009Appointment terminated director malcolm page (1 page)
24 February 2009Incorporation (17 pages)
24 February 2009Incorporation (17 pages)