Durham
DH1 3UJ
Director Name | Mr Alan Day |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2016(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Suite 1 27 High Street Durham DH1 3UJ |
Director Name | Mr Graham Wood |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2021(11 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Council Officer |
Country of Residence | England |
Correspondence Address | Suite 1 27 High Street Durham DH1 3UJ |
Director Name | Mr James Delaney |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2021(11 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1 27 High Street Durham DH1 3UJ |
Director Name | Cllr Elizabeth Elton Scott |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2021(11 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Suite 1 27 High Street Durham DH1 3UJ |
Director Name | Mr Matthew Frankland Booth |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2023(13 years after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1 27 High Street Durham DH1 3UJ |
Director Name | Mr Ronald Batty |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonehouse 5a The Avenue Greencroft Durham DH9 8NX |
Secretary Name | Mr Colin Wilkes |
---|---|
Status | Resigned |
Appointed | 28 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Management Office Indoor Market Market Place Durham DH1 3NJ |
Director Name | Mrs Michelle Sheen |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2012(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Front Street Sunniside Bishop Auckland Durham DL13 4LW |
Director Name | Mr Christopher Wallace Hayes |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 January 2016) |
Role | Menswear Retail Director |
Country of Residence | England |
Correspondence Address | Suite 2 4 Saddler Street Durham DH1 3NP |
Director Name | Melanie Teresa Sensiele |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(2 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 18 March 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 3-4 Millennium Place Durham County Durham DH1 1WA |
Director Name | Cllr Neil Crowther Foster |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 May 2017) |
Role | Local Government |
Country of Residence | British |
Correspondence Address | 51 Keswick Drive Spennymoor County Durham DL16 6EQ |
Director Name | Mr Andrew Michael Nicholson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(2 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 February 2014) |
Role | Licensed House Manager |
Country of Residence | England |
Correspondence Address | Varsity 46 Saddler Street Durham DH1 3NU |
Director Name | Mr Neal Andrew Holloway |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(2 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 25 February 2014) |
Role | Hotel General Manager |
Country of Residence | England |
Correspondence Address | Radisson Blu Hotel Frankland Lane Durham |
Director Name | Wendy Buttleman |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(2 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Toni + Guy Durham 35 High Street Land Of The Princ Durham DH1 3UL |
Director Name | Helen Strangward |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 October 2019) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Suite 1 27 High Street Durham DH1 3UJ |
Director Name | Mr John David Holloway |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2013(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 June 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Suite 2 4 Saddler Street Durham DH1 3NP |
Director Name | Mr Anthony Charles Peter Bramwell |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 July 2015) |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | Suite 2 4 Saddler Street Durham DH1 3NP |
Director Name | Mr Dean Anthony Jackson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2014(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 September 2018) |
Role | Salon Owner |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1 27 High Street Durham DH1 3UJ |
Director Name | Dr Keith John Bartlett |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2014(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springwell Cottage Fieldhouse Lane Durham DH1 4NB |
Director Name | Mr Peter Coe |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2015(4 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 28 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1 27 High Street Durham DH1 3UJ |
Director Name | Ms Jean Margaret Jackson |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2015(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1 27 High Street Durham DH1 3UJ |
Director Name | Ms Kerrin Smith |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2015(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2 4 Saddler Street Durham County Durham DH1 3NP |
Director Name | Mrs Julie Hinch |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2016(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2, 4 Saddler Street Durham DH1 3NP |
Director Name | Mr Michael Downie |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2016(5 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 24 February 2017) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Suite 2, 4 Saddler Street Durham DH1 3NP |
Director Name | Miss Sophie Elizabeth Holmes |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2016(5 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 17 May 2017) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Suite 1 27 High Street Durham DH1 3UJ |
Director Name | Ms Shirlynn Lim |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2017(6 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 15 March 2019) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Suite 1 27 High Street Durham DH1 3UJ |
Director Name | Rachel Mary Denise Burns |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2017(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2019) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Suite 1 27 High Street Durham DH1 3UJ |
Director Name | Mr Christopher Curtis |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2017(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 February 2019) |
Role | Superintendent |
Country of Residence | England |
Correspondence Address | Suite 1 27 High Street Durham DH1 3UJ |
Director Name | Mr Carl Marshall |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2017(7 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 June 2021) |
Role | Elected Councillor |
Country of Residence | England |
Correspondence Address | Suite 1 27 High Street Durham DH1 3UJ |
Director Name | Mrs Alison Harnett |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2018(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1 27 High Street Durham DH1 3UJ |
Director Name | Mrs Sarah Jane Gray Anderson |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2019(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 October 2021) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | Suite 1 27 High Street Durham DH1 3UJ |
Director Name | Mr Richard Allen |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2019(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 June 2021) |
Role | Policeman |
Country of Residence | England |
Correspondence Address | Suite 1 27 High Street Durham DH1 3UJ |
Director Name | Adam Deathe |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2019(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 April 2021) |
Role | Bid Manager |
Country of Residence | England |
Correspondence Address | Suite 1 27 High Street Durham DH1 3UJ |
Director Name | Mr Stuart John Lloyd |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2021(11 years after company formation) |
Appointment Duration | 11 months (resigned 01 September 2022) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1 27 High Street Durham DH1 3UJ |
Director Name | Ms Liza Johnson |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2021(11 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1 27 High Street Durham DH1 3UJ |
Website | www.durhambid.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 3841212 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Suite 1 27 High Street Durham DH1 3UJ |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Elvet and Gilesgate |
Built Up Area | Durham |
Year | 2014 |
---|---|
Net Worth | £24,189 |
Cash | £373,283 |
Current Liabilities | £351,504 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
12 January 2024 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
---|---|
11 October 2023 | Appointment of Mr Matthew Frankland Booth as a director on 11 October 2023 (2 pages) |
27 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2023 | Confirmation statement made on 13 September 2023 with no updates (3 pages) |
22 September 2023 | Termination of appointment of Liza Johnson as a director on 1 September 2023 (1 page) |
13 September 2022 | Confirmation statement made on 13 September 2022 with no updates (3 pages) |
13 September 2022 | Termination of appointment of Stuart John Lloyd as a director on 1 September 2022 (1 page) |
30 June 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
10 March 2022 | Termination of appointment of Jean Margaret Jackson as a director on 8 March 2022 (1 page) |
25 October 2021 | Appointment of Mr James Delaney as a director on 8 October 2021 (2 pages) |
25 October 2021 | Appointment of Cllr Elizabeth Elton Scott as a director on 13 October 2021 (2 pages) |
25 October 2021 | Termination of appointment of Sarah Jane Gray Anderson as a director on 25 October 2021 (1 page) |
7 October 2021 | Appointment of Mr Stuart John Lloyd as a director on 6 October 2021 (2 pages) |
6 October 2021 | Appointment of Ms Liza Johnson as a director on 6 October 2021 (2 pages) |
6 October 2021 | Appointment of Mr Graham Wood as a director on 6 October 2021 (2 pages) |
27 September 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
2 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
30 June 2021 | Termination of appointment of Carl Marshall as a director on 28 June 2021 (1 page) |
30 June 2021 | Termination of appointment of Richard Allen as a director on 28 June 2021 (1 page) |
30 June 2021 | Termination of appointment of Peter Coe as a director on 28 June 2021 (1 page) |
10 May 2021 | Termination of appointment of Adam Deathe as a director on 16 April 2021 (1 page) |
14 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
17 July 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
20 December 2019 | Termination of appointment of Alison Harnett as a director on 19 December 2019 (1 page) |
20 December 2019 | Appointment of Adam Deathe as a director on 19 December 2019 (2 pages) |
18 October 2019 | Termination of appointment of Helen Strangward as a director on 16 October 2019 (1 page) |
27 September 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
29 July 2019 | Termination of appointment of Jacqueline Wardle as a director on 26 July 2019 (1 page) |
29 July 2019 | Termination of appointment of Deborah Elizabeth Willis as a director on 26 July 2019 (1 page) |
29 July 2019 | Termination of appointment of Keith John Bartlett as a director on 31 December 2018 (1 page) |
16 May 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
2 April 2019 | Termination of appointment of Rachel Mary Denise Burns as a director on 1 April 2019 (1 page) |
19 March 2019 | Termination of appointment of Shirlynn Lim as a director on 15 March 2019 (1 page) |
6 February 2019 | Termination of appointment of Christopher Curtis as a director on 4 February 2019 (1 page) |
6 February 2019 | Appointment of Mr Richard Allen as a director on 4 February 2019 (2 pages) |
18 January 2019 | Appointment of Mrs Sarah Jane Gray as a director on 18 January 2019 (2 pages) |
18 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
21 September 2018 | Termination of appointment of Dean Anthony Jackson as a director on 19 September 2018 (1 page) |
21 September 2018 | Termination of appointment of Abby Williams as a director on 19 September 2018 (1 page) |
11 September 2018 | Appointment of Deborah Elizabeth Willis as a director on 3 September 2018 (2 pages) |
11 September 2018 | Appointment of Mrs Alison Harnett as a director on 3 September 2018 (2 pages) |
2 May 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
9 October 2017 | Appointment of Mr Carl Marshall as a director on 9 October 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
9 October 2017 | Appointment of Mr Carl Marshall as a director on 9 October 2017 (2 pages) |
15 August 2017 | Appointment of Rachel Mary Denise Burns as a director on 19 July 2017 (2 pages) |
15 August 2017 | Termination of appointment of Julie Hinch as a director on 9 June 2017 (1 page) |
15 August 2017 | Termination of appointment of Julie Hinch as a director on 9 June 2017 (1 page) |
15 August 2017 | Appointment of Rachel Mary Denise Burns as a director on 19 July 2017 (2 pages) |
14 August 2017 | Appointment of Abby Williams as a director on 17 May 2017 (2 pages) |
14 August 2017 | Appointment of Mr Christopher Curtis as a director on 19 July 2017 (2 pages) |
14 August 2017 | Appointment of Mr Christopher Curtis as a director on 19 July 2017 (2 pages) |
14 August 2017 | Appointment of Abby Williams as a director on 17 May 2017 (2 pages) |
1 August 2017 | Current accounting period shortened from 31 March 2018 to 31 October 2017 (1 page) |
1 August 2017 | Current accounting period shortened from 31 March 2018 to 31 October 2017 (1 page) |
18 May 2017 | Termination of appointment of Sophie Elizabeth Holmes as a director on 17 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Kerrin Smith as a director on 17 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Kerrin Smith as a director on 17 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Neil Crowther Foster as a director on 17 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Neil Crowther Foster as a director on 17 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Sophie Elizabeth Holmes as a director on 17 May 2017 (1 page) |
28 February 2017 | Appointment of Ms Shirlynn Lim as a director on 24 February 2017 (2 pages) |
28 February 2017 | Appointment of Ms Shirlynn Lim as a director on 24 February 2017 (2 pages) |
27 February 2017 | Termination of appointment of Michael Downie as a director on 24 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Michael Downie as a director on 24 February 2017 (1 page) |
24 January 2017 | Registered office address changed from Suite 2 4 Saddler Street Durham DH1 3NP to Suite 1 27 High Street Durham DH1 3UJ on 24 January 2017 (1 page) |
24 January 2017 | Registered office address changed from Suite 2 4 Saddler Street Durham DH1 3NP to Suite 1 27 High Street Durham DH1 3UJ on 24 January 2017 (1 page) |
6 October 2016 | Confirmation statement made on 28 September 2016 with updates (4 pages) |
6 October 2016 | Confirmation statement made on 28 September 2016 with updates (4 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 May 2016 | Appointment of Mr Alan Day as a director on 16 March 2016 (2 pages) |
23 May 2016 | Appointment of Mr Alan Day as a director on 16 March 2016 (2 pages) |
23 May 2016 | Appointment of Miss Sophie Elizabeth Holmes as a director on 18 May 2016 (2 pages) |
23 May 2016 | Appointment of Miss Sophie Elizabeth Holmes as a director on 18 May 2016 (2 pages) |
29 February 2016 | Appointment of Mr Michael Downie as a director on 17 February 2016 (2 pages) |
29 February 2016 | Appointment of Mr Michael Downie as a director on 17 February 2016 (2 pages) |
22 February 2016 | Appointment of Mrs Julie Hinch as a director on 17 February 2016 (2 pages) |
22 February 2016 | Appointment of Mrs Julie Hinch as a director on 17 February 2016 (2 pages) |
13 January 2016 | Termination of appointment of Christopher Wallace Hayes as a director on 13 January 2016 (1 page) |
13 January 2016 | Termination of appointment of Christopher Wallace Hayes as a director on 13 January 2016 (1 page) |
24 November 2015 | Director's details changed for Ms Kerrin Smith on 16 September 2015 (4 pages) |
24 November 2015 | Director's details changed for Ms Kerrin Smith on 16 September 2015 (4 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 October 2015 | Annual return made up to 28 September 2015 no member list (6 pages) |
2 October 2015 | Annual return made up to 28 September 2015 no member list (6 pages) |
1 October 2015 | Director's details changed for Mr Christopher Wallace Hayes on 28 September 2015 (2 pages) |
1 October 2015 | Termination of appointment of Ivan Halliday Wood as a director on 19 August 2015 (1 page) |
1 October 2015 | Director's details changed for Helen Strangward on 28 September 2015 (2 pages) |
1 October 2015 | Director's details changed for Ms Jean Margaret Jackson on 28 September 2015 (2 pages) |
1 October 2015 | Director's details changed for Helen Strangward on 28 September 2015 (2 pages) |
1 October 2015 | Director's details changed for Ms Kerrin Smith on 28 September 2015 (2 pages) |
1 October 2015 | Director's details changed for Mr Christopher Wallace Hayes on 28 September 2015 (2 pages) |
1 October 2015 | Director's details changed for Ms Jean Margaret Jackson on 28 September 2015 (2 pages) |
1 October 2015 | Director's details changed for Ms Kerrin Smith on 28 September 2015 (2 pages) |
1 October 2015 | Termination of appointment of Ivan Halliday Wood as a director on 19 August 2015 (1 page) |
23 September 2015 | Appointment of Ms Kerrin Smith as a director on 19 August 2015 (2 pages) |
23 September 2015 | Appointment of Ms Kerrin Smith as a director on 19 August 2015 (2 pages) |
24 July 2015 | Termination of appointment of Anthony Charles Peter Bramwell as a director on 15 July 2015 (1 page) |
24 July 2015 | Appointment of Mr Peter Coe as a director on 17 June 2015 (2 pages) |
24 July 2015 | Appointment of Mr Trevor Richard Davis as a director on 17 June 2015 (2 pages) |
24 July 2015 | Appointment of Mr Peter Coe as a director on 17 June 2015 (2 pages) |
24 July 2015 | Appointment of Mr Trevor Richard Davis as a director on 17 June 2015 (2 pages) |
24 July 2015 | Termination of appointment of Anthony Charles Peter Bramwell as a director on 15 July 2015 (1 page) |
17 July 2015 | Appointment of Miss Jacqueline Wardle as a director on 17 June 2015 (2 pages) |
17 July 2015 | Appointment of Miss Jacqueline Wardle as a director on 17 June 2015 (2 pages) |
2 July 2015 | Termination of appointment of John David Holloway as a director on 17 June 2015 (1 page) |
2 July 2015 | Termination of appointment of John David Holloway as a director on 17 June 2015 (1 page) |
19 June 2015 | Appointment of Ms Jean Margaret Jackson as a director on 17 June 2015 (2 pages) |
19 June 2015 | Appointment of Ms Jean Margaret Jackson as a director on 17 June 2015 (2 pages) |
22 May 2015 | Registered office address changed from 67 Saddler Street Durham DH1 3NP to Suite 2 4 Saddler Street Durham DH1 3NP on 22 May 2015 (1 page) |
22 May 2015 | Registered office address changed from 67 Saddler Street Durham DH1 3NP to Suite 2 4 Saddler Street Durham DH1 3NP on 22 May 2015 (1 page) |
19 May 2015 | Termination of appointment of Melanie Teresa Sensiele as a director on 18 March 2015 (1 page) |
19 May 2015 | Termination of appointment of Melanie Teresa Sensiele as a director on 18 March 2015 (1 page) |
30 January 2015 | Termination of appointment of Michelle Sheen as a director on 21 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Michelle Sheen as a director on 21 January 2015 (1 page) |
16 October 2014 | Annual return made up to 28 September 2014 no member list (10 pages) |
16 October 2014 | Appointment of Mr Keith John Bartlett as a director on 18 June 2014 (2 pages) |
16 October 2014 | Annual return made up to 28 September 2014 no member list (10 pages) |
16 October 2014 | Appointment of Mr Keith John Bartlett as a director on 18 June 2014 (2 pages) |
24 June 2014 | Appointment of Mr Dean Antony Jackson as a director (2 pages) |
24 June 2014 | Appointment of Mr Dean Antony Jackson as a director (2 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 March 2014 | Termination of appointment of Richard Toynbee as a director (1 page) |
20 March 2014 | Termination of appointment of Richard Toynbee as a director (1 page) |
27 February 2014 | Termination of appointment of Neal Holloway as a director (1 page) |
27 February 2014 | Termination of appointment of Neal Holloway as a director (1 page) |
27 February 2014 | Termination of appointment of Neal Holloway as a director (1 page) |
27 February 2014 | Termination of appointment of Neal Holloway as a director (1 page) |
27 February 2014 | Termination of appointment of Andrew Nicholson as a director (1 page) |
27 February 2014 | Termination of appointment of Andrew Nicholson as a director (1 page) |
4 November 2013 | Annual return made up to 28 September 2013 no member list (13 pages) |
4 November 2013 | Annual return made up to 28 September 2013 no member list (13 pages) |
31 October 2013 | Termination of appointment of Wendy Buttleman as a director (1 page) |
31 October 2013 | Termination of appointment of Wendy Buttleman as a director (1 page) |
4 June 2013 | Appointment of Mr Antony Charles Peter Bramwell as a director (2 pages) |
4 June 2013 | Appointment of Mr Antony Charles Peter Bramwell as a director (2 pages) |
16 May 2013 | Appointment of Mr John David Holloway as a director (2 pages) |
16 May 2013 | Appointment of Mr Ivan Halliday Wood as a director (2 pages) |
16 May 2013 | Appointment of Mr Ivan Halliday Wood as a director (2 pages) |
16 May 2013 | Appointment of Mr John David Holloway as a director (2 pages) |
26 April 2013 | Appointment of Mr Christopher Wallace Hayes as a director (2 pages) |
26 April 2013 | Appointment of Mr Neal Andrew Holloway as a director (2 pages) |
26 April 2013 | Appointment of Mr Andrew Michael Nicholson as a director (2 pages) |
26 April 2013 | Appointment of Mr Andrew Michael Nicholson as a director (2 pages) |
26 April 2013 | Appointment of Mr Neal Andrew Holloway as a director (2 pages) |
26 April 2013 | Appointment of Mr Christopher Wallace Hayes as a director (2 pages) |
12 March 2013 | Appointment of Mr Neil Crowther Foster as a director (2 pages) |
12 March 2013 | Appointment of Wendy Buttleman as a director (2 pages) |
12 March 2013 | Appointment of Wendy Buttleman as a director (2 pages) |
12 March 2013 | Appointment of Helen Strangward as a director (2 pages) |
12 March 2013 | Appointment of Melanie Teresa Sensiele as a director (2 pages) |
12 March 2013 | Appointment of Helen Strangward as a director (2 pages) |
12 March 2013 | Appointment of Mr Neil Crowther Foster as a director (2 pages) |
12 March 2013 | Appointment of Melanie Teresa Sensiele as a director (2 pages) |
15 January 2013 | Termination of appointment of Colin Wilkes as a director (2 pages) |
15 January 2013 | Termination of appointment of Ronald Batty as a director (2 pages) |
15 January 2013 | Termination of appointment of Colin Wilkes as a secretary (2 pages) |
15 January 2013 | Termination of appointment of Colin Wilkes as a director (2 pages) |
15 January 2013 | Appointment of Richard Toynbee as a director (3 pages) |
15 January 2013 | Termination of appointment of Colin Wilkes as a secretary (2 pages) |
15 January 2013 | Appointment of Richard Toynbee as a director (3 pages) |
15 January 2013 | Appointment of Michele Sheen as a director (3 pages) |
15 January 2013 | Appointment of Michele Sheen as a director (3 pages) |
15 January 2013 | Termination of appointment of Ronald Batty as a director (2 pages) |
28 December 2012 | Memorandum and Articles of Association (14 pages) |
28 December 2012 | Memorandum and Articles of Association (14 pages) |
28 December 2012 | Current accounting period extended from 30 September 2013 to 31 March 2014 (2 pages) |
28 December 2012 | Current accounting period extended from 30 September 2013 to 31 March 2014 (2 pages) |
25 October 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
9 October 2012 | Annual return made up to 28 September 2012 no member list (4 pages) |
9 October 2012 | Annual return made up to 28 September 2012 no member list (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
2 November 2011 | Annual return made up to 28 September 2011 no member list (4 pages) |
2 November 2011 | Annual return made up to 28 September 2011 no member list (4 pages) |
28 September 2010 | Incorporation
|
28 September 2010 | Incorporation
|
28 September 2010 | Incorporation
|