Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director Name | Mr Nicholas Marshall Collins |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2022(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Director Name | Mr Mark Nicholson |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(14 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 December 2011(2 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne NE1 4BF |
Director Name | Mr Malcolm Douglas Page |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(same day as company formation) |
Role | Deputy Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cauldwell Close Monkseaton Whitley Bay Tyne & Wear NE25 8LP |
Director Name | Ian Peter Williams |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(2 weeks, 2 days after company formation) |
Appointment Duration | 4 months (resigned 15 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Worley Mews Lowfell Gateshead Tyne And Wear NE9 6AQ |
Director Name | Dr Peter Stuart Arnold |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Director Name | Alan Clarke |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 September 2011) |
Role | Civil Servant |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Director Name | Mr Philip Pattison |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 December 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Director Name | Mr Barry Alan Rowland |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 September 2012) |
Role | Local Authority Chief Executive |
Country of Residence | England |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Director Name | Lord John Warren Shipley |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2010) |
Role | Leader Of Newcastle City Council |
Country of Residence | England |
Correspondence Address | Stella House Goldcrest Way Newburn Riverside Newcastle Upon Tyne NE15 8NY |
Director Name | Mr Nicholas George Wright |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 July 2015) |
Role | University Academic |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Director Name | Mr Paul Ashton Walker |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 October 2015) |
Role | Chied Executive |
Country of Residence | England |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Director Name | Christoffel Hendrik Brink |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 April 2009(1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 October 2015) |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Secretary Name | Mr Philip Pattison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Director Name | Mr Richard Conrad Dale |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 11 January 2022) |
Role | University Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Director Name | Ian Peter Williams |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 September 2011) |
Role | Company Director |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Director Name | Mr Graham Simon Thrower |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Director Name | Mr David Alan Faulkner |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(1 year, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 25 May 2011) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Director Name | Mr Nicholas Iain Forbes |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2011(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 2015) |
Role | Charity Director |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Director Name | Mr Michael Johnson |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2011(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 2015) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Director Name | Mr Andrew James Lewis |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 October 2015) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle NE1 4BF |
Director Name | Ewen Weir |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 September 2012(3 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 14 March 2013) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Director Name | Mrs Patricia Ann Ritchie |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2013(4 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2015) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle NE1 4BF |
Director Name | Mr Anthony Paul Kirkham |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2016(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 January 2024) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2009(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £954,000 |
Cash | £413,000 |
Current Liabilities | £453,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
11 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
---|---|
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
11 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
22 January 2019 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
13 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
30 September 2017 | Accounts for a small company made up to 31 March 2017 (17 pages) |
30 September 2017 | Accounts for a small company made up to 31 March 2017 (17 pages) |
14 March 2017 | Confirmation statement made on 11 March 2017 with updates (4 pages) |
14 March 2017 | Confirmation statement made on 11 March 2017 with updates (4 pages) |
13 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
13 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
2 August 2016 | Appointment of Mr Anthony Paul Kirkham as a director on 31 July 2016 (2 pages) |
2 August 2016 | Appointment of Mr Anthony Paul Kirkham as a director on 31 July 2016 (2 pages) |
2 August 2016 | Termination of appointment of Andrew James Lewis as a director on 31 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Andrew James Lewis as a director on 31 July 2016 (1 page) |
14 March 2016 | Annual return made up to 11 March 2016 no member list (4 pages) |
14 March 2016 | Annual return made up to 11 March 2016 no member list (4 pages) |
3 November 2015 | Second filing of TM01 previously delivered to Companies House
|
3 November 2015 | Second filing of TM01 previously delivered to Companies House
|
3 November 2015 | Second filing of TM01 previously delivered to Companies House
|
3 November 2015 | Second filing of TM01 previously delivered to Companies House
|
3 November 2015 | Second filing of TM01 previously delivered to Companies House
|
3 November 2015 | Second filing of TM01 previously delivered to Companies House
|
3 November 2015 | Second filing of TM01 previously delivered to Companies House
|
3 November 2015 | Second filing of TM01 previously delivered to Companies House
|
20 October 2015 | Termination of appointment of Andrew James Lewis as a director on 20 October 2015 (2 pages) |
20 October 2015 | Termination of appointment of Christoffel Hendrik Brink as a director on 20 October 2015 (1 page) |
20 October 2015 | Appointment of Mr Paul Ashton Walker as a director on 20 October 2015 (2 pages) |
20 October 2015 | Termination of appointment of Nicholas George Wright as a director on 20 October 2015
|
20 October 2015 | Termination of appointment of Patricia Ann Ritchie as a director on 20 October 2015
|
20 October 2015 | Termination of appointment of Andrew James Lewis as a director on 20 October 2015 (2 pages) |
20 October 2015 | Termination of appointment of Nicholas Iain Forbes as a director on 20 October 2015
|
20 October 2015 | Termination of appointment of Nicholas Iain Forbes as a director on 20 October 2015
|
20 October 2015 | Termination of appointment of Patricia Ann Ritchie as a director on 20 October 2015
|
20 October 2015 | Appointment of Mr Andrew James Lewis as a director on 20 October 2015 (2 pages) |
20 October 2015 | Termination of appointment of Christoffel Hendrik Brink as a director on 20 October 2015 (1 page) |
20 October 2015 | Termination of appointment of Michael Johnson as a director on 20 October 2015
|
20 October 2015 | Termination of appointment of Paul Ashton Walker as a director on 20 October 2015 (1 page) |
20 October 2015 | Appointment of Mr Paul Ashton Walker as a director on 20 October 2015 (2 pages) |
20 October 2015 | Termination of appointment of Paul Ashton Walker as a director on 20 October 2015 (1 page) |
20 October 2015 | Appointment of Mr Andrew James Lewis as a director on 20 October 2015 (2 pages) |
20 October 2015 | Termination of appointment of Nicholas George Wright as a director on 20 October 2015
|
20 October 2015 | Termination of appointment of Michael Johnson as a director on 20 October 2015
|
10 September 2015 | Full accounts made up to 31 March 2015 (18 pages) |
10 September 2015 | Full accounts made up to 31 March 2015 (18 pages) |
11 March 2015 | Annual return made up to 11 March 2015 no member list (8 pages) |
11 March 2015 | Annual return made up to 11 March 2015 no member list (8 pages) |
19 August 2014 | Full accounts made up to 31 March 2014 (19 pages) |
19 August 2014 | Full accounts made up to 31 March 2014 (19 pages) |
2 July 2014 | Appointment of Muckle Secretary Limited as a secretary (2 pages) |
2 July 2014 | Appointment of Muckle Secretary Limited as a secretary (2 pages) |
12 March 2014 | Annual return made up to 11 March 2014 no member list (7 pages) |
12 March 2014 | Annual return made up to 11 March 2014 no member list (7 pages) |
14 August 2013 | Full accounts made up to 31 March 2013 (18 pages) |
14 August 2013 | Full accounts made up to 31 March 2013 (18 pages) |
26 March 2013 | Appointment of Patricia Ann Ritchie as a director (3 pages) |
26 March 2013 | Appointment of Patricia Ann Ritchie as a director (3 pages) |
20 March 2013 | Termination of appointment of Ewen Weir as a director (1 page) |
20 March 2013 | Termination of appointment of Ewen Weir as a director (1 page) |
13 March 2013 | Annual return made up to 11 March 2013 no member list (7 pages) |
13 March 2013 | Annual return made up to 11 March 2013 no member list (7 pages) |
12 March 2013 | Register inspection address has been changed from Times Central 32 Gallowgate Newcastle upon Tyne NE1 4SN (1 page) |
12 March 2013 | Register inspection address has been changed from Times Central 32 Gallowgate Newcastle upon Tyne NE1 4SN (1 page) |
9 October 2012 | Appointment of Ewen Weir as a director (3 pages) |
9 October 2012 | Appointment of Ewen Weir as a director (3 pages) |
3 October 2012 | Termination of appointment of Barry Rowland as a director (1 page) |
3 October 2012 | Termination of appointment of Barry Rowland as a director (1 page) |
20 September 2012 | Appointment of Mr Andrew James Lewis as a director (3 pages) |
20 September 2012 | Appointment of Mr Andrew James Lewis as a director (3 pages) |
17 July 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
17 July 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
12 March 2012 | Annual return made up to 11 March 2012 no member list (6 pages) |
12 March 2012 | Annual return made up to 11 March 2012 no member list (6 pages) |
11 March 2012 | Director's details changed for Christoffel Hendrik Brink on 11 March 2012 (2 pages) |
11 March 2012 | Director's details changed for Christoffel Hendrik Brink on 11 March 2012 (2 pages) |
12 January 2012 | Appointment of Councillor Michael Johnson as a director (3 pages) |
12 January 2012 | Appointment of Councillor Nicholas Iain Forbes as a director (3 pages) |
12 January 2012 | Appointment of Councillor Michael Johnson as a director (3 pages) |
12 January 2012 | Appointment of Councillor Nicholas Iain Forbes as a director (3 pages) |
23 December 2011 | Termination of appointment of Philip Pattison as a director (1 page) |
23 December 2011 | Termination of appointment of Philip Pattison as a director (1 page) |
23 December 2011 | Termination of appointment of Philip Pattison as a secretary (1 page) |
23 December 2011 | Termination of appointment of Philip Pattison as a secretary (1 page) |
26 October 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
26 October 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
24 October 2011 | Termination of appointment of Ian Williams as a director (2 pages) |
24 October 2011 | Resolutions
|
24 October 2011 | Termination of appointment of Graham Thrower as a director (2 pages) |
24 October 2011 | Termination of appointment of Graham Thrower as a director (2 pages) |
24 October 2011 | Termination of appointment of Alan Clarke as a director (2 pages) |
24 October 2011 | Termination of appointment of Alan Clarke as a director (2 pages) |
24 October 2011 | Statement of company's objects (2 pages) |
24 October 2011 | Resolutions
|
24 October 2011 | Termination of appointment of Ian Williams as a director (2 pages) |
24 October 2011 | Statement of company's objects (2 pages) |
24 October 2011 | Statement of company's objects (2 pages) |
24 October 2011 | Statement of company's objects (2 pages) |
7 July 2011 | Resolutions
|
7 July 2011 | Resolutions
|
7 June 2011 | Termination of appointment of David Faulkner as a director (1 page) |
7 June 2011 | Termination of appointment of David Faulkner as a director (1 page) |
31 May 2011 | Termination of appointment of Peter Arnold as a director (1 page) |
31 May 2011 | Termination of appointment of Peter Arnold as a director (1 page) |
19 May 2011 | Registered office address changed from Stella House Goldcrest Way Newburn Riverside Newcastle upon Tyne NE15 8NY on 19 May 2011 (1 page) |
19 May 2011 | Registered office address changed from Stella House Goldcrest Way Newburn Riverside Newcastle upon Tyne NE15 8NY on 19 May 2011 (1 page) |
25 March 2011 | Annual return made up to 11 March 2011 no member list (8 pages) |
25 March 2011 | Annual return made up to 11 March 2011 no member list (8 pages) |
23 November 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
23 November 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
3 November 2010 | Appointment of Councillor David Alan Faulkner as a director (3 pages) |
3 November 2010 | Appointment of Councillor David Alan Faulkner as a director (3 pages) |
15 October 2010 | Director's details changed for Mr Peter Stuart Arnold on 12 October 2010 (3 pages) |
15 October 2010 | Director's details changed for Mr Peter Stuart Arnold on 12 October 2010 (3 pages) |
15 October 2010 | Termination of appointment of John Shipley as a director (2 pages) |
15 October 2010 | Termination of appointment of John Shipley as a director (2 pages) |
12 July 2010 | Director's details changed for Peter Stuart Arnold on 1 December 2009 (1 page) |
12 July 2010 | Director's details changed for Peter Stuart Arnold on 1 December 2009 (1 page) |
12 July 2010 | Director's details changed for Peter Stuart Arnold on 1 December 2009 (1 page) |
25 June 2010 | Register(s) moved to registered inspection location (2 pages) |
25 June 2010 | Register(s) moved to registered inspection location (2 pages) |
17 June 2010 | Director's details changed for Councillor John Warren Shipley on 11 March 2010 (3 pages) |
17 June 2010 | Director's details changed for Mr Paul Walker on 11 March 2010 (3 pages) |
17 June 2010 | Director's details changed for Mr Graham Simon Thrower on 11 March 2010 (3 pages) |
17 June 2010 | Secretary's details changed for Mr Philip Pattison on 11 March 2010 (3 pages) |
17 June 2010 | Director's details changed for Peter Stuart Arnold on 11 March 2010 (3 pages) |
17 June 2010 | Director's details changed for Councillor John Warren Shipley on 11 March 2010 (3 pages) |
17 June 2010 | Director's details changed for Peter Stuart Arnold on 11 March 2010 (3 pages) |
17 June 2010 | Director's details changed for Christoffel Hendrik Brink on 11 March 2010 (3 pages) |
17 June 2010 | Director's details changed for Professor Nicholas Wright on 11 March 2010 (3 pages) |
17 June 2010 | Director's details changed for Barry Rowland on 11 March 2010 (3 pages) |
17 June 2010 | Director's details changed for Mr Richard Conrad Dale on 11 March 2010 (3 pages) |
17 June 2010 | Director's details changed for Ian Peter Williams on 11 March 2010 (3 pages) |
17 June 2010 | Director's details changed for Mr Philip Pattison on 11 March 2010 (3 pages) |
17 June 2010 | Secretary's details changed for Mr Philip Pattison on 11 March 2010 (3 pages) |
17 June 2010 | Director's details changed for Professor Nicholas Wright on 11 March 2010 (3 pages) |
17 June 2010 | Director's details changed for Mr Paul Walker on 11 March 2010 (3 pages) |
17 June 2010 | Director's details changed for Christoffel Hendrik Brink on 11 March 2010 (3 pages) |
17 June 2010 | Director's details changed for Mr Richard Conrad Dale on 11 March 2010 (3 pages) |
17 June 2010 | Director's details changed for Barry Rowland on 11 March 2010 (3 pages) |
17 June 2010 | Director's details changed for Ian Peter Williams on 11 March 2010 (3 pages) |
17 June 2010 | Director's details changed for Alan Clarke on 11 March 2010 (3 pages) |
17 June 2010 | Director's details changed for Alan Clarke on 11 March 2010 (3 pages) |
17 June 2010 | Director's details changed for Mr Philip Pattison on 11 March 2010 (3 pages) |
17 June 2010 | Director's details changed for Mr Graham Simon Thrower on 11 March 2010 (3 pages) |
22 March 2010 | Annual return made up to 11 March 2010 (22 pages) |
22 March 2010 | Annual return made up to 11 March 2010 (22 pages) |
22 March 2010 | Register inspection address has been changed (2 pages) |
22 March 2010 | Register inspection address has been changed (2 pages) |
6 August 2009 | Director appointed graham simon thrower (2 pages) |
6 August 2009 | Director appointed graham simon thrower (2 pages) |
30 July 2009 | Director appointed ian peter williams (2 pages) |
30 July 2009 | Appointment terminated director ian williams (1 page) |
30 July 2009 | Appointment terminated director ian williams (1 page) |
30 July 2009 | Director appointed ian peter williams (2 pages) |
15 June 2009 | Director appointed richard dale (2 pages) |
15 June 2009 | Director appointed richard dale (2 pages) |
7 April 2009 | Registered office changed on 07/04/2009 from 1 park row leeds LS1 5AB (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from 1 park row leeds LS1 5AB (1 page) |
6 April 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
6 April 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
4 April 2009 | Director appointed john warren shipley (1 page) |
4 April 2009 | Director appointed barry alan rowland (1 page) |
4 April 2009 | Director appointed nicholas wright (1 page) |
4 April 2009 | Director appointed christoffel hendrik brink (1 page) |
4 April 2009 | Director appointed christoffel hendrik brink (1 page) |
4 April 2009 | Director appointed alan clarke (1 page) |
4 April 2009 | Director appointed peter stuart arnold (1 page) |
4 April 2009 | Director appointed alan clarke (1 page) |
4 April 2009 | Director appointed barry alan rowland (1 page) |
4 April 2009 | Director appointed nicholas wright (1 page) |
4 April 2009 | Director appointed peter stuart arnold (1 page) |
4 April 2009 | Director appointed john warren shipley (1 page) |
3 April 2009 | Director and secretary appointed philip pattison (1 page) |
3 April 2009 | Director appointed paul ashton walker (1 page) |
3 April 2009 | Director appointed paul ashton walker (1 page) |
3 April 2009 | Appointment terminated secretary pinsent masons secretarial LIMITED (1 page) |
3 April 2009 | Director and secretary appointed philip pattison (1 page) |
3 April 2009 | Appointment terminated secretary pinsent masons secretarial LIMITED (1 page) |
13 March 2009 | Director appointed ian peter williams (1 page) |
13 March 2009 | Director appointed ian peter williams (1 page) |
12 March 2009 | Appointment terminated director malcolm page (1 page) |
12 March 2009 | Appointment terminated director malcolm page (1 page) |
24 February 2009 | Incorporation (17 pages) |
24 February 2009 | Incorporation (17 pages) |