Newcastle Upon Tyne
Tyne And Wear
NE1 1SE
Director Name | Mr Jeremy Paul Turnbull Bell |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2016(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 23 Westgate Road Newcastle Upon Tyne Tyne And Wear NE1 1SE |
Director Name | Dr Katherine Isobel Baxter |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2016(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 23 Westgate Road Newcastle Upon Tyne Tyne And Wear NE1 1SE |
Director Name | Mrs Hazel Elizabeth Fleming |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2018(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 23 Westgate Road Newcastle Upon Tyne Tyne And Wear NE1 1SE |
Director Name | Mr Robert Andrew Harvey |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2019(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 23 Westgate Road Newcastle Upon Tyne Tyne And Wear NE1 1SE |
Director Name | Mr Christopher Francis Calver |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2019(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 23 Westgate Road Newcastle Upon Tyne Tyne And Wear NE1 1SE |
Director Name | Mr Paul Gailiunas |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2020(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 23 Westgate Road Newcastle Upon Tyne Tyne And Wear NE1 1SE |
Director Name | Katharine Claire Morley |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 14 October 2020(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Artistic Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Westgate Road Newcastle Upon Tyne Tyne And Wear NE1 1SE |
Director Name | Patricia Ann Lowery |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2020(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 23 Westgate Road Newcastle Upon Tyne Tyne And Wear NE1 1SE |
Director Name | Ms Mary Josephine Durkin |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2020(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 23 Westgate Road Newcastle Upon Tyne Tyne And Wear NE1 1SE |
Director Name | Gareth Jack Davies |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(same day as company formation) |
Role | Project Manager (Retired) |
Country of Residence | United Kingdom |
Correspondence Address | 23 Westgate Road Newcastle Upon Tyne Tyne And Wear NE1 1SE |
Director Name | Christopher Martin Purser |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Westgate Road Newcastle Upon Tyne Tyne And Wear NE1 1SE |
Director Name | Mr Malcolm Geoffrey Gregor |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(same day as company formation) |
Role | Solicitor (Retired) |
Country of Residence | United Kingdom |
Correspondence Address | 23 Westgate Road Newcastle Upon Tyne Tyne And Wear NE1 1SE |
Director Name | Mr Paul Gailiunas |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(same day as company formation) |
Role | Teacher (Retired) |
Country of Residence | United Kingdom |
Correspondence Address | 23 Westgate Road Newcastle Upon Tyne Tyne And Wear NE1 1SE |
Director Name | Mr Alan Andros |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(same day as company formation) |
Role | Railway Worker |
Country of Residence | United Kingdom |
Correspondence Address | 23 Westgate Road Newcastle Upon Tyne Tyne And Wear NE1 1SE |
Director Name | Mrs Hazel Elizabeth Fleming |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 23 Westgate Road Newcastle Upon Tyne Tyne And Wear NE1 1SE |
Director Name | Mr Christopher Francis Calver |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(same day as company formation) |
Role | Electrical Engineer (Retired) |
Country of Residence | United Kingdom |
Correspondence Address | 23 Westgate Road Newcastle Upon Tyne Tyne And Wear NE1 1SE |
Director Name | John Richard Sharp |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(same day as company formation) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 23 Westgate Road Newcastle Upon Tyne Tyne And Wear NE1 1SE |
Director Name | Mr William Frederick Noble Henderson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(same day as company formation) |
Role | Library Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Westgate Road Newcastle Upon Tyne Tyne And Wear NE1 1SE |
Director Name | Richard John Taylor Carr |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 23 Westgate Road Newcastle Upon Tyne Tyne And Wear NE1 1SE |
Director Name | Mrs Christina Mary Sharp |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 23 Westgate Road Newcastle Upon Tyne Tyne And Wear NE1 1SE |
Director Name | Mr David William Midgley |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Westgate Road Newcastle Upon Tyne Tyne And Wear NE1 1SE |
Director Name | Mr John Lilburn Duns |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2013(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 May 2016) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 37 Wilson Gardens Newcastle Upon Tyne NE3 4JA |
Director Name | Dr Alexander Edward Buchan |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2013(1 year after company formation) |
Appointment Duration | 8 years, 6 months (resigned 24 May 2022) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Westgate Road Newcastle Upon Tyne Tyne And Wear NE1 1SE |
Director Name | Mrs Margaret Bozic |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2014(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 October 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 23 Westgate Road Newcastle Upon Tyne Tyne And Wear NE1 1SE |
Director Name | Mr Anthony Michael Susman |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2016(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 October 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 23 Westgate Road Newcastle Upon Tyne Tyne And Wear NE1 1SE |
Director Name | Mr David George Hardy |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 22 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Westgate Road Newcastle Upon Tyne Tyne And Wear NE1 1SE |
Director Name | Mr Richard Sharp |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2017(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 October 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 23 Westgate Road Newcastle Upon Tyne Tyne And Wear NE1 1SE |
Director Name | Ms Valerie Ann Boyle |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2018(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 October 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 23 Westgate Road Newcastle Upon Tyne Tyne And Wear NE1 1SE |
Director Name | Ms Julie Hope |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2019(6 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 05 March 2020) |
Role | Financial Complaints Investigator |
Country of Residence | United Kingdom |
Correspondence Address | 23 Westgate Road Newcastle Upon Tyne Tyne And Wear NE1 1SE |
Director Name | Mrs Judy Cohen Carrick |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2020(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 April 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 23 Westgate Road Newcastle Upon Tyne Tyne And Wear NE1 1SE |
Director Name | Mr Gilbert Alberto Corrales Villalobos |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | Costa Rican |
Status | Resigned |
Appointed | 24 May 2022(9 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 06 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Westgate Road Newcastle Upon Tyne Tyne And Wear NE1 1SE |
Director Name | Mr Martyn Richard Amos |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2023(10 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 January 2024) |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Westgate Road Newcastle Upon Tyne Tyne And Wear NE1 1SE |
Website | www.litandphil.org.uk |
---|---|
Telephone | 07 3e5192335 |
Telephone region | Mobile |
Registered Address | 23 Westgate Road Newcastle Upon Tyne Tyne And Wear NE1 1SE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 1 week from now) |
18 January 2024 | Termination of appointment of Martyn Richard Amos as a director on 16 January 2024 (1 page) |
---|---|
8 January 2024 | Confirmation statement made on 19 November 2023 with no updates (3 pages) |
9 October 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
5 October 2023 | Termination of appointment of Anthony Michael Susman as a director on 28 September 2023 (1 page) |
13 June 2023 | Appointment of Mr Martyn Richard Amos as a director on 6 June 2023 (2 pages) |
13 June 2023 | Appointment of Mr Anthony Michael Susman as a director on 6 June 2023 (2 pages) |
13 June 2023 | Termination of appointment of Gilbert Alberto Corrales Villalobos as a director on 6 June 2023 (1 page) |
23 December 2022 | Confirmation statement made on 19 November 2022 with no updates (3 pages) |
29 June 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
30 May 2022 | Termination of appointment of Alexander Edward Buchan as a director on 24 May 2022 (1 page) |
30 May 2022 | Appointment of Mr Gilbert Alberto Corrales Villalobos as a director on 24 May 2022 (2 pages) |
25 April 2022 | Termination of appointment of Judy Cohen Carrick as a director on 19 April 2022 (1 page) |
23 December 2021 | Confirmation statement made on 19 November 2021 with no updates (3 pages) |
12 August 2021 | Director's details changed for Dr Alexander Edward Buchan on 2 August 2021 (2 pages) |
28 June 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
18 January 2021 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
26 October 2020 | Appointment of Patricia Ann Lowery as a director on 14 October 2020 (2 pages) |
26 October 2020 | Appointment of Mrs Judy Cohen Carrick as a director on 14 October 2020 (2 pages) |
26 October 2020 | Appointment of Katharine Claire Morley as a director on 14 October 2020 (2 pages) |
26 October 2020 | Appointment of Ms Mary Josephine Durkin as a director on 14 October 2020 (2 pages) |
16 October 2020 | Termination of appointment of Anthony Michael Susman as a director on 14 October 2020 (1 page) |
16 October 2020 | Termination of appointment of Valerie Ann Boyle as a director on 14 October 2020 (1 page) |
16 October 2020 | Termination of appointment of Richard Sharp as a director on 14 October 2020 (1 page) |
16 October 2020 | Termination of appointment of Margaret Bozic as a director on 14 October 2020 (1 page) |
14 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
25 April 2020 | Appointment of Mr Paul Gailiunas as a director on 20 March 2020 (2 pages) |
21 April 2020 | Termination of appointment of Julie Hope as a director on 5 March 2020 (1 page) |
26 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
2 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
25 June 2019 | Director's details changed for Ms Julie Hope on 24 June 2019 (2 pages) |
3 June 2019 | Appointment of Ms Julie Hope as a director on 23 May 2019 (2 pages) |
3 June 2019 | Appointment of Mr Christopher Francis Calver as a director on 23 May 2019 (2 pages) |
3 June 2019 | Termination of appointment of Malcolm Geoffrey Gregor as a director on 23 May 2019 (1 page) |
3 June 2019 | Appointment of Mr Robert Andrew Harvey as a director on 23 May 2019 (2 pages) |
3 June 2019 | Termination of appointment of Christopher Martin Purser as a director on 23 May 2019 (1 page) |
30 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
19 June 2018 | Appointment of Ms Valerie Ann Boyle as a director on 22 May 2018 (2 pages) |
19 June 2018 | Termination of appointment of David George Hardy as a director on 22 May 2018 (1 page) |
19 June 2018 | Termination of appointment of Alan Andros as a director on 22 May 2018 (1 page) |
19 June 2018 | Termination of appointment of Paul Gailiunas as a director on 22 May 2018 (1 page) |
19 June 2018 | Appointment of Mrs Hazel Elizabeth Fleming as a director on 22 May 2018 (2 pages) |
27 March 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
4 December 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
8 June 2017 | Appointment of Mr Richard Sharp as a director on 30 May 2017 (2 pages) |
8 June 2017 | Appointment of Mr Richard Sharp as a director on 30 May 2017 (2 pages) |
7 June 2017 | Termination of appointment of Hazel Elizabeth Fleming as a director on 30 May 2017 (1 page) |
7 June 2017 | Termination of appointment of Christopher Francis Calver as a director on 30 May 2017 (1 page) |
7 June 2017 | Termination of appointment of Hazel Elizabeth Fleming as a director on 30 May 2017 (1 page) |
7 June 2017 | Termination of appointment of Christopher Francis Calver as a director on 30 May 2017 (1 page) |
26 April 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
26 April 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
28 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
14 November 2016 | Director's details changed for Dr Katherine Isobel Baxter on 5 November 2016 (2 pages) |
14 November 2016 | Director's details changed for Dr Katherine Isobel Baxter on 5 November 2016 (2 pages) |
10 November 2016 | Director's details changed for Dr Alexander Edward Buchan on 10 November 2016 (2 pages) |
10 November 2016 | Director's details changed for Mr Alan Andros on 10 November 2016 (2 pages) |
10 November 2016 | Director's details changed for Dr Alexander Edward Buchan on 10 November 2016 (2 pages) |
10 November 2016 | Director's details changed for Dr Alexander Edward Buchan on 10 November 2016 (2 pages) |
10 November 2016 | Director's details changed for Mr Alan Andros on 10 November 2016 (2 pages) |
10 November 2016 | Director's details changed for Dr Alexander Edward Buchan on 10 November 2016 (2 pages) |
3 November 2016 | Director's details changed for Mr Jeremy Paul Turnbull Bell on 3 November 2016 (2 pages) |
3 November 2016 | Director's details changed for Mr Jeremy Paul Turnbull Bell on 3 November 2016 (2 pages) |
7 October 2016 | Appointment of Mr Anthony Michael Susman as a director on 9 February 2016 (2 pages) |
7 October 2016 | Termination of appointment of John Richard Sharp as a director on 25 May 2016 (1 page) |
7 October 2016 | Appointment of Mr David George Hardy as a director on 25 May 2016 (2 pages) |
7 October 2016 | Appointment of Mr Jeremy Paul Turnbull Bell as a director on 25 May 2016 (2 pages) |
7 October 2016 | Appointment of Dr Katherine Isobel Baxter as a director on 25 May 2016 (2 pages) |
7 October 2016 | Appointment of Dr Katherine Isobel Baxter as a director on 25 May 2016 (2 pages) |
7 October 2016 | Termination of appointment of William Frederick Noble Henderson as a director on 25 May 2016 (1 page) |
7 October 2016 | Termination of appointment of John Richard Sharp as a director on 25 May 2016 (1 page) |
7 October 2016 | Termination of appointment of John Lilburn Duns as a director on 25 May 2016 (1 page) |
7 October 2016 | Termination of appointment of William Frederick Noble Henderson as a director on 25 May 2016 (1 page) |
7 October 2016 | Appointment of Mr Anthony Michael Susman as a director on 9 February 2016 (2 pages) |
7 October 2016 | Appointment of Mr Jeremy Paul Turnbull Bell as a director on 25 May 2016 (2 pages) |
7 October 2016 | Appointment of Mr David George Hardy as a director on 25 May 2016 (2 pages) |
7 October 2016 | Termination of appointment of John Lilburn Duns as a director on 25 May 2016 (1 page) |
20 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
27 July 2015 | Appointment of Mr Robin Campbell as a director on 27 May 2015 (2 pages) |
27 July 2015 | Appointment of Mr Robin Campbell as a director on 27 May 2015 (2 pages) |
27 July 2015 | Termination of appointment of Richard John Taylor Carr as a director on 27 May 2015 (1 page) |
27 July 2015 | Termination of appointment of Richard John Taylor Carr as a director on 27 May 2015 (1 page) |
29 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
1 December 2014 | Appointment of Mrs Margaret Bozic as a director on 31 May 2014 (2 pages) |
1 December 2014 | Appointment of Mrs Margaret Bozic as a director on 31 May 2014 (2 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 April 2014 | Termination of appointment of David Midgley as a director (1 page) |
28 April 2014 | Termination of appointment of David Midgley as a director (1 page) |
20 March 2014 | Appointment of Dr Alexander Edward Buchan as a director (2 pages) |
20 March 2014 | Appointment of Mr John Lilburn Duns as a director (2 pages) |
20 March 2014 | Termination of appointment of Christina Sharp as a director (1 page) |
20 March 2014 | Termination of appointment of Gareth Davies as a director (1 page) |
20 March 2014 | Appointment of Mr John Lilburn Duns as a director (2 pages) |
20 March 2014 | Appointment of Dr Alexander Edward Buchan as a director (2 pages) |
20 March 2014 | Termination of appointment of Gareth Davies as a director (1 page) |
20 March 2014 | Termination of appointment of Christina Sharp as a director (1 page) |
25 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
5 April 2013 | Registered office address changed from 32 Portland Terrace Newcastle upon Tyne Tyne and Wear NE2 1QP United Kingdom on 5 April 2013 (4 pages) |
5 April 2013 | Registered office address changed from 32 Portland Terrace Newcastle upon Tyne Tyne and Wear NE2 1QP United Kingdom on 5 April 2013 (4 pages) |
5 April 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (5 pages) |
5 April 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (5 pages) |
5 April 2013 | Registered office address changed from 32 Portland Terrace Newcastle upon Tyne Tyne and Wear NE2 1QP United Kingdom on 5 April 2013 (4 pages) |
19 November 2012 | Incorporation (33 pages) |
19 November 2012 | Incorporation (33 pages) |