St Peters
Newcastle Upon Tyne
Tyne & Wear
NE6 1BS
Director Name | Mr Harold Graham Lamb |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2010(2 months after company formation) |
Appointment Duration | 14 years |
Role | Engineer And Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle Upon Tyne Tyne & Wear NE6 1BS |
Director Name | Mr Jonathan Charles Lamb |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2010(2 months after company formation) |
Appointment Duration | 14 years |
Role | Bel Group Chief Manufacturing Officer(Cmo) |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle Upon Tyne Tyne & Wear NE6 1BS |
Director Name | Mrs Sheila Claire Longo |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2010(2 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle Upon Tyne Tyne & Wear NE6 1BS |
Director Name | Mr Vincent Patterson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2010(2 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle Upon Tyne Tyne & Wear NE6 1BS |
Director Name | Mr Richard Dodd |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2010(2 months after company formation) |
Appointment Duration | 14 years |
Role | Bel Group Chief Operating Officer (Coo) |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle Upon Tyne Tyne & Wear NE6 1BS |
Director Name | Dr Christopher Gordon Floyd |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2013(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Partner In The Floyd Partnership |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle Upon Tyne Tyne & Wear NE6 1BS |
Director Name | Mrs Laura Joicey |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2018(8 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Group Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle Upon Tyne Tyne & Wear NE6 1BS |
Secretary Name | Mrs Joanne Alicea Wilkes |
---|---|
Status | Current |
Appointed | 26 April 2018(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle Upon Tyne Tyne & Wear NE6 1BS |
Director Name | Mr George Neil Turnbull Salvesen |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Role | Group Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle Upon Tyne Tyne & Wear NE6 1BS |
Secretary Name | Stephen Baharie |
---|---|
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle Upon Tyne Tyne & Wear NE6 1BS |
Director Name | Mr Wiiliam Moore Teasdale |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2010(2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 13 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle Upon Tyne Tyne & Wear NE6 1BS |
Director Name | Mr Neil Kirkbride |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2010(2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 24 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle Upon Tyne Tyne & Wear NE6 1BS |
Director Name | Mrs Katharine Francis Simpson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2010(2 months after company formation) |
Appointment Duration | 7 years (resigned 30 April 2017) |
Role | Group HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle Upon Tyne Tyne & Wear NE6 1BS |
Director Name | Mr David Harold Wilson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2010(2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle Upon Tyne Tyne & Wear NE6 1BS |
Director Name | Mr Ronald Dodd |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2010(2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle Upon Tyne Tyne & Wear NE6 1BS |
Director Name | Mr Marc Keith McDermott |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2017) |
Role | Bel Group Chief Finance Officer (Cfo) |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle Upon Tyne Tyne & Wear NE6 1BS |
Director Name | Mr Bruce Michael Amos Heppenstall |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2018(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle Upon Tyne Tyne & Wear NE6 1BS |
Website | bel.co.uk |
---|---|
Telephone | 0191 2043600 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 11 Glasshouse Street St Peters Newcastle Upon Tyne Tyne & Wear NE6 1BS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
711.3k at £1 | Sheila Claire Longo 8.56% Ordinary |
---|---|
563.6k at £1 | Elizabeth Jane Goodwin 6.78% Ordinary |
1.1m at £1 | David Harold Wilson 13.83% Ordinary |
1.1m at £1 | Jacqueline Mary Holmes 13.83% Ordinary |
891.6k at £1 | Alexander Harold Lamb 10.72% Ordinary |
891.6k at £1 | Nicholas Matthew Lamb 10.72% Ordinary |
890.5k at £1 | Jonathan Charles Lamb 10.71% Ordinary |
854.7k at £1 | Cmp Marketing LTD 10.28% Ordinary |
839.4k at £1 | Marcus Edward Lamb 10.10% Ordinary |
133.9k at £1 | Charlotte Elizabeth Wilson 1.61% Ordinary |
133.9k at £1 | Edward Wilson 1.61% Ordinary |
78.5k at £1 | Sally Lamb 0.94% Ordinary |
24.6k at £1 | Richard Dodd 0.30% Ordinary |
700 at £1 | Harold Graham Lamb 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £144,474,000 |
Gross Profit | £45,515,000 |
Net Worth | £79,836,000 |
Cash | £16,918,000 |
Current Liabilities | £45,095,000 |
Latest Accounts | 4 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 October |
Latest Return | 7 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 1 week from now) |
20 March 2023 | Delivered on: 22 March 2023 Persons entitled: National Westminster Bank PLC as Security Trustee Classification: A registered charge Outstanding |
---|---|
25 May 2018 | Delivered on: 4 June 2018 Persons entitled: National Westminster Bank PLC as Security Trustee Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
9 February 2012 | Delivered on: 17 February 2012 Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee Classification: Composite debenture Secured details: All monies due or to become due from each obligor and each grantor of security to the beneficiaries (or any of them) 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. Outstanding |
2 May 2010 | Delivered on: 11 May 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Composite debenture Secured details: All monies due or to become due from each obligor and each grantor of security to the beneficiaries (or any of them) 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. Outstanding |
18 July 2023 | Group of companies' accounts made up to 4 November 2022 (44 pages) |
---|---|
22 March 2023 | Registration of charge 071597070004, created on 20 March 2023 (45 pages) |
22 March 2023 | Satisfaction of charge 071597070003 in full (1 page) |
14 February 2023 | Appointment of Mr Richard Simon Topliss as a director on 1 February 2023 (2 pages) |
7 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
29 April 2022 | Group of companies' accounts made up to 31 October 2021 (45 pages) |
8 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
5 January 2022 | Termination of appointment of Wiiliam Moore Teasdale as a director on 13 December 2021 (1 page) |
2 November 2021 | Group of companies' accounts made up to 31 October 2020 (46 pages) |
8 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
22 October 2020 | Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page) |
11 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
27 January 2020 | Group of companies' accounts made up to 30 April 2019 (46 pages) |
11 November 2019 | Termination of appointment of Bruce Michael Amos Heppenstall as a director on 31 October 2019 (1 page) |
13 February 2019 | Confirmation statement made on 7 February 2019 with updates (9 pages) |
15 January 2019 | Cancellation of shares. Statement of capital on 12 November 2018
|
4 January 2019 | Resolutions
|
4 January 2019 | Purchase of own shares. (3 pages) |
18 December 2018 | Group of companies' accounts made up to 30 April 2018 (46 pages) |
21 November 2018 | Appointment of Mr Bruce Michael Amos Heppenstall as a director on 24 May 2018 (2 pages) |
4 June 2018 | Registration of charge 071597070003, created on 25 May 2018 (47 pages) |
31 May 2018 | Termination of appointment of Neil Kirkbride as a director on 24 May 2018 (1 page) |
23 May 2018 | Satisfaction of charge 1 in full (1 page) |
26 April 2018 | Termination of appointment of Stephen Baharie as a secretary on 26 April 2018 (1 page) |
26 April 2018 | Appointment of Mrs Joanne Alicea Wilkes as a secretary on 26 April 2018 (2 pages) |
16 March 2018 | Appointment of Mrs Laura Joicey as a director on 13 March 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 7 February 2018 with updates (10 pages) |
6 December 2017 | Change of share class name or designation (2 pages) |
6 December 2017 | Change of share class name or designation (2 pages) |
5 December 2017 | Resolutions
|
28 September 2017 | Group of companies' accounts made up to 30 April 2017 (45 pages) |
28 September 2017 | Group of companies' accounts made up to 30 April 2017 (45 pages) |
24 July 2017 | Purchase of own shares. (3 pages) |
24 July 2017 | Purchase of own shares. (3 pages) |
9 May 2017 | Termination of appointment of Katharine Francis Simpson as a director on 30 April 2017 (1 page) |
9 May 2017 | Termination of appointment of Katharine Francis Simpson as a director on 30 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Marc Keith Mcdermott as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Marc Keith Mcdermott as a director on 31 March 2017 (1 page) |
16 February 2017 | Confirmation statement made on 7 February 2017 with updates (7 pages) |
16 February 2017 | Confirmation statement made on 7 February 2017 with updates (7 pages) |
7 February 2017 | Cancellation of shares. Statement of capital on 17 January 2017
|
7 February 2017 | Purchase of own shares. (3 pages) |
7 February 2017 | Purchase of own shares. (3 pages) |
7 February 2017 | Cancellation of shares. Statement of capital on 17 January 2017
|
19 October 2016 | Group of companies' accounts made up to 30 April 2016 (45 pages) |
19 October 2016 | Group of companies' accounts made up to 30 April 2016 (45 pages) |
18 August 2016 | Purchase of own shares. (3 pages) |
18 August 2016 | Cancellation of shares. Statement of capital on 14 July 2016
|
18 August 2016 | Purchase of own shares. (3 pages) |
18 August 2016 | Cancellation of shares. Statement of capital on 14 July 2016
|
18 August 2016 | Cancellation of shares. Statement of capital on 18 July 2016
|
18 August 2016 | Cancellation of shares. Statement of capital on 18 July 2016
|
11 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
22 August 2015 | Group of companies' accounts made up to 2 May 2015 (37 pages) |
22 August 2015 | Group of companies' accounts made up to 2 May 2015 (37 pages) |
22 August 2015 | Group of companies' accounts made up to 2 May 2015 (37 pages) |
11 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
22 September 2014 | Group of companies' accounts made up to 3 May 2014 (36 pages) |
22 September 2014 | Group of companies' accounts made up to 3 May 2014 (36 pages) |
22 September 2014 | Group of companies' accounts made up to 3 May 2014 (36 pages) |
3 April 2014 | Termination of appointment of Ronald Dodd as a director (1 page) |
3 April 2014 | Termination of appointment of Ronald Dodd as a director (1 page) |
18 February 2014 | Termination of appointment of David Wilson as a director (1 page) |
18 February 2014 | Termination of appointment of David Wilson as a director (1 page) |
7 February 2014 | Director's details changed for Mr Neil Kirkbride on 1 February 2014 (2 pages) |
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Director's details changed for Mr Neil Kirkbride on 1 February 2014 (2 pages) |
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Director's details changed for Mr Neil Kirkbride on 1 February 2014 (2 pages) |
3 February 2014 | Director's details changed for Mr Jonathan Charles Lamb on 1 February 2014 (2 pages) |
3 February 2014 | Director's details changed for Mr Marc Keith Mcdermott on 1 February 2014 (2 pages) |
3 February 2014 | Director's details changed for Mr Richard Dodd on 1 February 2014 (2 pages) |
3 February 2014 | Director's details changed for Mr Marc Keith Mcdermott on 1 February 2014 (2 pages) |
3 February 2014 | Director's details changed for Mr Jonathan Charles Lamb on 1 February 2014 (2 pages) |
3 February 2014 | Director's details changed for Mr Marc Keith Mcdermott on 1 February 2014 (2 pages) |
3 February 2014 | Director's details changed for Mr Richard Dodd on 1 February 2014 (2 pages) |
3 February 2014 | Director's details changed for Mr Richard Dodd on 1 February 2014 (2 pages) |
3 February 2014 | Director's details changed for Mr Alexander Harold Lamb on 1 February 2014 (2 pages) |
3 February 2014 | Director's details changed for Mr Alexander Harold Lamb on 1 February 2014 (2 pages) |
3 February 2014 | Director's details changed for Mr Alexander Harold Lamb on 1 February 2014 (2 pages) |
3 February 2014 | Director's details changed for Mr Jonathan Charles Lamb on 1 February 2014 (2 pages) |
19 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders (10 pages) |
19 December 2013 | Register inspection address has been changed (1 page) |
19 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders (10 pages) |
19 December 2013 | Register inspection address has been changed (1 page) |
19 December 2013 | Register(s) moved to registered inspection location (1 page) |
19 December 2013 | Register(s) moved to registered inspection location (1 page) |
26 July 2013 | Group of companies' accounts made up to 4 May 2013 (35 pages) |
26 July 2013 | Group of companies' accounts made up to 4 May 2013 (35 pages) |
8 May 2013 | Appointment of Dr Christopher Gordon Floyd as a director (2 pages) |
8 May 2013 | Appointment of Dr Christopher Gordon Floyd as a director (2 pages) |
18 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (10 pages) |
18 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (10 pages) |
12 July 2012 | Group of companies' accounts made up to 28 April 2012 (35 pages) |
12 July 2012 | Group of companies' accounts made up to 28 April 2012 (35 pages) |
9 July 2012 | Cancellation of shares. Statement of capital on 9 July 2012
|
9 July 2012 | Cancellation of shares. Statement of capital on 9 July 2012
|
9 July 2012 | Purchase of own shares. (3 pages) |
9 July 2012 | Purchase of own shares. (3 pages) |
9 July 2012 | Cancellation of shares. Statement of capital on 9 July 2012
|
28 June 2012 | Resolutions
|
28 June 2012 | Resolutions
|
20 March 2012 | Director's details changed for Mr Marc Keith Mcdermott on 17 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Mr Marc Keith Mcdermott on 17 March 2012 (2 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 2 (21 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 2 (21 pages) |
1 February 2012 | Appointment of Mr Marc Keith Mcdermott as a director (2 pages) |
1 February 2012 | Appointment of Mr Marc Keith Mcdermott as a director (2 pages) |
21 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (9 pages) |
21 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (9 pages) |
30 September 2011 | Termination of appointment of George Salvesen as a director (1 page) |
30 September 2011 | Termination of appointment of George Salvesen as a director (1 page) |
20 July 2011 | Group of companies' accounts made up to 30 April 2011 (56 pages) |
20 July 2011 | Group of companies' accounts made up to 30 April 2011 (56 pages) |
15 December 2010 | Registered office address changed from C/O British Engines Limited 11 Glasshouse Street St Peters Newcastle upon Tyne Tyne & Wear NE61BS England on 15 December 2010 (1 page) |
15 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (10 pages) |
15 December 2010 | Registered office address changed from C/O British Engines Limited 11 Glasshouse Street St Peters Newcastle upon Tyne Tyne & Wear NE61BS England on 15 December 2010 (1 page) |
15 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (10 pages) |
21 September 2010 | Director's details changed for Mr Jonathan Charles Lamb on 27 July 2010 (2 pages) |
21 September 2010 | Director's details changed for Mr Jonathan Charles Lamb on 27 July 2010 (2 pages) |
17 May 2010 | Resolutions
|
17 May 2010 | Resolutions
|
13 May 2010 | Resolutions
|
13 May 2010 | Statement of capital following an allotment of shares on 2 May 2010
|
13 May 2010 | Statement of capital following an allotment of shares on 2 May 2010
|
13 May 2010 | Resolutions
|
13 May 2010 | Statement of capital following an allotment of shares on 2 May 2010
|
11 May 2010 | Particulars of a mortgage or charge / charge no: 1 (21 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 1 (21 pages) |
29 April 2010 | Change of name notice (2 pages) |
29 April 2010 | Company name changed algwn LIMITED\certificate issued on 29/04/10
|
29 April 2010 | Change of name notice (2 pages) |
29 April 2010 | Company name changed algwn LIMITED\certificate issued on 29/04/10
|
22 April 2010 | Appointment of Mr Ronald Dodd as a director (2 pages) |
22 April 2010 | Appointment of Mrs Sheila Claire Longo as a director (2 pages) |
22 April 2010 | Appointment of Mr Richard Dodd as a director (2 pages) |
22 April 2010 | Appointment of Mr Jonathan Charles Lamb as a director (2 pages) |
22 April 2010 | Appointment of Mr Richard Dodd as a director (2 pages) |
22 April 2010 | Appointment of Mrs Katharine Francis Simpson as a director (2 pages) |
22 April 2010 | Appointment of Mr David Harold Wilson as a director (2 pages) |
22 April 2010 | Appointment of Mr David Harold Wilson as a director (2 pages) |
22 April 2010 | Appointment of Mr Neil Kirkbride as a director (2 pages) |
22 April 2010 | Appointment of Mr Ronald Dodd as a director (2 pages) |
22 April 2010 | Appointment of Mr Wiiliam Moore Teasdale as a director (2 pages) |
22 April 2010 | Appointment of Mr Harold Graham Lamb as a director (2 pages) |
22 April 2010 | Appointment of Mr Vincent Patterson as a director (2 pages) |
22 April 2010 | Appointment of Mr Wiiliam Moore Teasdale as a director (2 pages) |
22 April 2010 | Appointment of Mrs Katharine Francis Simpson as a director (2 pages) |
22 April 2010 | Appointment of Mr Harold Graham Lamb as a director (2 pages) |
22 April 2010 | Appointment of Mr Jonathan Charles Lamb as a director (2 pages) |
22 April 2010 | Appointment of Mr Neil Kirkbride as a director (2 pages) |
22 April 2010 | Appointment of Mrs Sheila Claire Longo as a director (2 pages) |
22 April 2010 | Appointment of Mr Vincent Patterson as a director (2 pages) |
18 February 2010 | Current accounting period extended from 28 February 2011 to 30 April 2011 (1 page) |
18 February 2010 | Current accounting period extended from 28 February 2011 to 30 April 2011 (1 page) |
17 February 2010 | Incorporation
|
17 February 2010 | Incorporation
|
17 February 2010 | Incorporation
|