St James Boulevard
Newcastle Upon Tyne
NE1 4JE
LLP Designated Member Name | Mr Andrew James Granville Wilson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2005(3 years, 8 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
LLP Designated Member Name | Mr Stephen Lant |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2006(3 years, 11 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
LLP Member Name | Mr Mark Raymond Hetherington |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2009(6 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
LLP Member Name | Lee Muter |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2010(8 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St. James Boulevard Newcastle Upon Tyne NE1 4JE |
LLP Member Name | Mr David Redhead |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Status | Current |
Appointed | 07 January 2013(10 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
LLP Member Name | Mr David Ward |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2013(10 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
LLP Member Name | Mrs Anne Victoria Hallowell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2018(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
LLP Member Name | Mrs Fern Rivett |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Status | Current |
Appointed | 01 July 2021(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
LLP Member Name | Mr Paul Mankin |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Status | Current |
Appointed | 10 February 2022(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
LLP Member Name | Mr Christopher Wilson |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Status | Current |
Appointed | 15 August 2022(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
LLP Member Name | Mr Martin McLeod Cross |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2022(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
LLP Member Name | Mr Nick Broadhead |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Status | Current |
Appointed | 13 December 2022(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
LLP Member Name | Mr Alastair John Murray |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Status | Current |
Appointed | 26 June 2023(21 years, 3 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
LLP Member Name | Mr Michael Stefan Blenkharn |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Status | Current |
Appointed | 01 July 2023(21 years, 3 months after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
LLP Member Name | Mrs Nicola Coleman |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Status | Current |
Appointed | 01 November 2023(21 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
LLP Designated Member Name | Nigel Ralph Wyrley Birch |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Status | Resigned |
Appointed | 25 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Ryton Grange Ryton NE40 3UN |
LLP Designated Member Name | Mr Neville Bearpark |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
LLP Designated Member Name | Mr Philip Peter Ferguson Upton |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Reid Park Road Jesmond Newcastle Upon Tyne NE2 2ER |
LLP Designated Member Name | David Coulson Stonehouse |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Moor Crescent Gosforth Newcastle Upon Tyne NE3 4AQ |
LLP Member Name | Simon Richards |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Status | Resigned |
Appointed | 11 November 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 4 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
LLP Member Name | Mrs Catherine Elizabeth Young |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Lyndhurst Road Benton Newcastle Upon Tyne NE12 9NT |
LLP Member Name | Mr Andrew John Nichol |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 191 New Ridley Road Stocksfield NE43 7QB |
LLP Member Name | Mr Ian Alexander Mackay |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 12 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Clifton Grove Beaumont Park Whitley Bay NE25 9UB |
LLP Member Name | Mr Alan Moore Suggett |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(7 years after company formation) |
Appointment Duration | 13 years (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
LLP Member Name | Mr Nicholas Vaughan Jones |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2009(7 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 26 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pembroke Drive Darras Hall Ponteland Northumberland NE20 9HS |
LLP Member Name | Michael James Morris |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(7 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 09 February 2024) |
Role | Company Director |
Country of Residence | Tyne And Wear England |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne Tyne And Wear NE1 4JE |
LLP Member Name | Mr Paul Kaiser |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Status | Resigned |
Appointed | 22 June 2010(8 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
LLP Member Name | Ms Julie Gilhespie |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
LLP Member Name | Miss Hazel Marie Smith |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
LLP Member Name | Mr John Healey |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Status | Resigned |
Appointed | 01 July 2016(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
Website | unw.co.uk |
---|---|
Telephone | 0191 2436000 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,125,031 |
Cash | £818,266 |
Current Liabilities | £619,541 |
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 | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
12 December 2002 | Delivered on: 21 December 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
6 July 2023 | Appointment of Mr Michael Stefan Blenkharn as a member on 1 July 2023 (2 pages) |
---|---|
4 July 2023 | Appointment of Mr Alastair John Murray as a member on 26 June 2023 (2 pages) |
27 March 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
19 December 2022 | Appointment of Mr Nick Broadhead as a member on 13 December 2022 (2 pages) |
14 October 2022 | Appointment of Mr Martin Mcleod Cross as a member on 10 October 2022 (2 pages) |
23 August 2022 | Appointment of Mr Christopher Wilson as a member on 15 August 2022 (2 pages) |
23 August 2022 | Termination of appointment of John Healey as a member on 20 May 2022 (1 page) |
6 April 2022 | Termination of appointment of Alan Moore Suggett as a member on 31 March 2022 (1 page) |
25 March 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
11 February 2022 | Appointment of Mr Paul Mankin as a member on 10 February 2022 (2 pages) |
31 January 2022 | Termination of appointment of Hazel Marie Smith as a member on 31 January 2022 (1 page) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
1 July 2021 | Appointment of Mrs Fern Rivett as a member on 1 July 2021 (2 pages) |
1 July 2021 | Termination of appointment of Paul Kaiser as a member on 30 June 2021 (1 page) |
19 May 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
7 January 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
4 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
1 April 2019 | Termination of appointment of Neville Bearpark as a member on 31 March 2019 (1 page) |
26 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
8 September 2018 | Appointment of Mrs Anne Victoria Hallowell as a member on 1 July 2018 (2 pages) |
4 April 2018 | Termination of appointment of Simon Richards as a member on 31 March 2018 (1 page) |
26 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
12 April 2017 | Confirmation statement made on 25 March 2017 with updates (4 pages) |
12 April 2017 | Confirmation statement made on 25 March 2017 with updates (4 pages) |
13 March 2017 | Member's details changed for Mr Neville Bearpark on 10 March 2017 (2 pages) |
13 March 2017 | Member's details changed for Mr Charles Edward Dorning Linaker on 10 March 2017 (2 pages) |
13 March 2017 | Member's details changed for Mr Charles Edward Dorning Linaker on 10 March 2017 (2 pages) |
13 March 2017 | Member's details changed for Mr Neville Bearpark on 10 March 2017 (2 pages) |
10 March 2017 | Member's details changed for Mr Stephen Lant on 9 March 2017 (2 pages) |
10 March 2017 | Member's details changed for Mr Andrew James Granville Wilson on 9 March 2017 (2 pages) |
10 March 2017 | Member's details changed for Mr Stephen Lant on 9 March 2017 (2 pages) |
10 March 2017 | Member's details changed for Mr Andrew James Granville Wilson on 9 March 2017 (2 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
20 December 2016 | Appointment of Mr John Healey as a member on 1 July 2016 (2 pages) |
20 December 2016 | Appointment of Mr John Healey as a member on 1 July 2016 (2 pages) |
30 March 2016 | Annual return made up to 25 March 2016 (11 pages) |
30 March 2016 | Annual return made up to 25 March 2016 (11 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 May 2015 | Member's details changed for Hazel Marie Smith on 27 May 2015 (2 pages) |
28 May 2015 | Member's details changed for Hazel Marie Smith on 27 May 2015 (2 pages) |
30 March 2015 | Annual return made up to 25 March 2015 (11 pages) |
30 March 2015 | Annual return made up to 25 March 2015 (11 pages) |
26 February 2015 | Appointment of Hazel Marie Smith as a member on 1 January 2015 (2 pages) |
26 February 2015 | Appointment of Hazel Marie Smith as a member on 1 January 2015 (2 pages) |
26 February 2015 | Appointment of Hazel Marie Smith as a member on 1 January 2015 (2 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 April 2014 | Annual return made up to 25 March 2014 (10 pages) |
15 April 2014 | Annual return made up to 25 March 2014 (10 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 September 2013 | Termination of appointment of Julie Gilhespie as a member (1 page) |
11 September 2013 | Termination of appointment of Julie Gilhespie as a member (1 page) |
27 March 2013 | Appointment of Mr David Ward as a member (2 pages) |
27 March 2013 | Appointment of Mr David Redhead as a member (2 pages) |
27 March 2013 | Annual return made up to 25 March 2013 (12 pages) |
27 March 2013 | Annual return made up to 25 March 2013 (12 pages) |
27 March 2013 | Appointment of Mr David Redhead as a member (2 pages) |
27 March 2013 | Appointment of Mr David Ward as a member (2 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 April 2012 | Annual return made up to 25 March 2012 (10 pages) |
10 April 2012 | Annual return made up to 25 March 2012 (10 pages) |
28 November 2011 | Appointment of Mrs Julie Gilhespie as a member (2 pages) |
28 November 2011 | Appointment of Mrs Julie Gilhespie as a member (2 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 April 2011 | Annual return made up to 25 March 2011 (9 pages) |
18 April 2011 | Annual return made up to 25 March 2011 (9 pages) |
16 April 2011 | Member's details changed for Mark Raymond Hetherington on 1 March 2011 (2 pages) |
16 April 2011 | Member's details changed for Mr Charles Edward Dorning Linaker on 1 April 2010 (2 pages) |
16 April 2011 | Member's details changed for Mark Raymond Hetherington on 1 March 2011 (2 pages) |
16 April 2011 | Member's details changed for Alan Moore Suggett on 1 March 2011 (2 pages) |
16 April 2011 | Member's details changed for Alan Moore Suggett on 1 March 2011 (2 pages) |
16 April 2011 | Member's details changed for Simon Richards on 1 March 2011 (2 pages) |
16 April 2011 | Member's details changed for Mr Charles Edward Dorning Linaker on 1 April 2010 (2 pages) |
16 April 2011 | Member's details changed for Alan Moore Suggett on 1 March 2011 (2 pages) |
16 April 2011 | Member's details changed for Simon Richards on 1 March 2011 (2 pages) |
16 April 2011 | Member's details changed for Mark Raymond Hetherington on 1 March 2011 (2 pages) |
16 April 2011 | Member's details changed for Mr Charles Edward Dorning Linaker on 1 April 2010 (2 pages) |
16 April 2011 | Member's details changed for Simon Richards on 1 March 2011 (2 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 December 2010 | Appointment of Mr Paul Kaiser as a member (2 pages) |
7 December 2010 | Appointment of Mr Paul Kaiser as a member (2 pages) |
4 October 2010 | Appointment of Lee Muter as a member (2 pages) |
4 October 2010 | Appointment of Lee Muter as a member (2 pages) |
23 April 2010 | Annual return made up to 25 March 2010 (11 pages) |
23 April 2010 | Annual return made up to 25 March 2010 (11 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 December 2009 | Appointment of Michael James Morris as a member (3 pages) |
16 December 2009 | Appointment of Michael James Morris as a member (3 pages) |
14 December 2009 | Termination of appointment of Nicholas Jones as a member (2 pages) |
14 December 2009 | Termination of appointment of Nicholas Jones as a member (2 pages) |
28 April 2009 | LLP member appointed nicholas vaughan jones (1 page) |
28 April 2009 | LLP member appointed nicholas vaughan jones (1 page) |
16 April 2009 | Annual return made up to 25/03/09 (4 pages) |
16 April 2009 | LLP member appointed alan moore suggett (1 page) |
16 April 2009 | Annual return made up to 25/03/09 (4 pages) |
16 April 2009 | LLP member appointed alan moore suggett (1 page) |
31 March 2009 | LLP member appointed mark raymond hetherington (1 page) |
31 March 2009 | LLP member appointed mark raymond hetherington (1 page) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 October 2008 | Member resigned catherine young (1 page) |
20 October 2008 | Member resigned catherine young (1 page) |
8 October 2008 | Member's particulars andrew wilson (1 page) |
8 October 2008 | Member's particulars stephen lant (1 page) |
8 October 2008 | Member's particulars stephen lant (1 page) |
8 October 2008 | Member's particulars andrew wilson (1 page) |
8 October 2008 | Member resigned david stonehouse (1 page) |
8 October 2008 | Member resigned david stonehouse (1 page) |
30 September 2008 | Annual return made up to 25/03/08 (6 pages) |
30 September 2008 | Annual return made up to 25/03/08 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 August 2007 | Annual return made up to 25/03/07 (6 pages) |
13 August 2007 | Annual return made up to 25/03/07 (6 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 June 2006 | Member's particulars changed (1 page) |
14 June 2006 | Member's particulars changed (1 page) |
14 June 2006 | Annual return made up to 25/03/06 (7 pages) |
14 June 2006 | Annual return made up to 25/03/06 (7 pages) |
5 June 2006 | New member appointed (1 page) |
5 June 2006 | New member appointed (1 page) |
5 June 2006 | New member appointed (1 page) |
5 June 2006 | New member appointed (1 page) |
15 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
31 August 2005 | Member's particulars changed (1 page) |
31 August 2005 | Member's particulars changed (1 page) |
10 April 2005 | Annual return made up to 25/03/05 (4 pages) |
10 April 2005 | Annual return made up to 25/03/05 (4 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 February 2005 | Member resigned (1 page) |
8 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 February 2005 | Member resigned (1 page) |
16 September 2004 | Member resigned (1 page) |
16 September 2004 | Member resigned (1 page) |
22 April 2004 | Annual return made up to 25/03/04 (6 pages) |
22 April 2004 | Member's particulars changed (1 page) |
22 April 2004 | Annual return made up to 25/03/04 (6 pages) |
22 April 2004 | Member's particulars changed (1 page) |
20 January 2004 | Member resigned (1 page) |
20 January 2004 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
20 January 2004 | Member resigned (1 page) |
20 January 2004 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
22 September 2003 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
22 September 2003 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
29 August 2003 | Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page) |
29 August 2003 | Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page) |
20 August 2003 | Registered office changed on 20/08/03 from: henshelwood house 18 tankerville terrace newcastle upon tyne NE2 3AJ (1 page) |
20 August 2003 | Registered office changed on 20/08/03 from: henshelwood house 18 tankerville terrace newcastle upon tyne NE2 3AJ (1 page) |
6 May 2003 | New member appointed (1 page) |
6 May 2003 | New member appointed (1 page) |
6 May 2003 | New member appointed (1 page) |
6 May 2003 | Non-designated members allowed (1 page) |
6 May 2003 | Non-designated members allowed (1 page) |
6 May 2003 | New member appointed (1 page) |
6 May 2003 | Annual return made up to 25/03/03 (6 pages) |
6 May 2003 | New member appointed (1 page) |
6 May 2003 | New member appointed (1 page) |
6 May 2003 | New member appointed (1 page) |
6 May 2003 | New member appointed (1 page) |
6 May 2003 | Annual return made up to 25/03/03 (6 pages) |
21 December 2002 | Particulars of mortgage/charge (5 pages) |
21 December 2002 | Particulars of mortgage/charge (5 pages) |
20 November 2002 | New member appointed (1 page) |
20 November 2002 | New member appointed (1 page) |
13 November 2002 | Member resigned (1 page) |
13 November 2002 | Member resigned (1 page) |
25 March 2002 | Incorporation (4 pages) |
25 March 2002 | Incorporation (4 pages) |