Middlesbrough
Cleveland
TS5 7SG
Director Name | John Duffield |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2009(107 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 48 Gill Street Guisborough Cleveland TS14 6EH |
Director Name | Mr Raymond Savage |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2013(111 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 21 Sunnyfield Ormesby Middlesbrough Cleveland TS7 9BS |
Director Name | Mr Graham Braithwaite |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(111 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Painter |
Country of Residence | England |
Correspondence Address | 47 Heythrope Drive Middlesbrough TS5 8QB |
Director Name | Mr Andrew Joseph Hill |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(112 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Bentinck Ave Linthorpe Middlesbrough TS5 6RU |
Director Name | Mr Timothy Edward Goodrick |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British Virgin Isles |
Status | Current |
Appointed | 01 August 2016(114 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Unimployed |
Country of Residence | England |
Correspondence Address | Redlands Orchard Road Middlesbrough Cleveland TS5 5PN |
Director Name | Mr John Jones |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2016(114 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Telephone Engineer |
Country of Residence | England |
Correspondence Address | Redlands Orchard Road Middlesbrough Cleveland TS5 5PN |
Director Name | Mrs Pam Sargeant |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2016(114 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Redlands Orchard Road Middlesbrough Cleveland TS5 5PN |
Director Name | Mrs \Carol Anne Sowerby |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(115 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 53 Barberry Coulby Newham Middlesbrough TS8 0XG |
Director Name | Mr Carl Wilson |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2020(118 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Carpet Sales Owner |
Country of Residence | England |
Correspondence Address | 35 Westwood Avenue Middlesbrough TS5 5PX |
Director Name | Mr Thomas Benfield |
---|---|
Date of Birth | June 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 25 March 1993) |
Role | Retired |
Correspondence Address | 73 Coniston Grove Acklam Middlesbrough Cleveland TS5 7DE |
Director Name | Mr Laurence Davison |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 March 1997) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 12 Church Lane Acklam Middlesbrough Cleveland TS5 7EJ |
Secretary Name | Mr Noel Vernon Munkley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 19 Gunnergate Lane Marton In Cleveland Middlesbrough Cleveland TS7 8HZ |
Director Name | Stuart Hartley Forrest |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(91 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 27 March 1997) |
Role | Operation Research/British Ste |
Correspondence Address | 43 Ridley Avenue Acklam Middlesbrough Cleveland TS5 7AR |
Director Name | Ivan Craggs |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(92 years, 4 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 28 March 2002) |
Role | School Teacher |
Correspondence Address | 47 Oxford Road Middlesbrough Cleveland TS5 5DY |
Secretary Name | Charles William Westhorpe Phillipson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(93 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 November 1998) |
Role | Financial Adviser |
Correspondence Address | 16 Raylton Avenue Marton In Cleveland Middlesbrough Cleveland TS7 8EF |
Director Name | Colin Carney |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(95 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 March 1999) |
Role | Lecturer |
Correspondence Address | 10 Jesmond Avenue Linthorpe Middlesbrough Cleveland TS5 5JY |
Director Name | Terence Ernest Gibson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(95 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 31 March 2005) |
Role | Heat Treatment Technician |
Correspondence Address | 55 Oldford Crescent Acklam Middlesbrough Cleveland TS5 7EH |
Secretary Name | Michael William Goulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(96 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 March 1999) |
Role | Company Director |
Correspondence Address | 127 Cambridge Road Middlesbrough Cleveland TS5 5HF |
Secretary Name | Kelvin McCann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(97 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 August 1999) |
Role | Security Officer |
Correspondence Address | 21 Cambourne Close Hemlington Middlesbrough Cleveland TS8 9QD |
Secretary Name | Richard Owen Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(97 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 27 March 2008) |
Role | Company Director |
Correspondence Address | 7 Pine Hill Coulby Newham Middlesbrough Cleveland TS8 0RW |
Director Name | Michael John Elliott |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(99 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2003) |
Role | Computer Software Consultant |
Correspondence Address | 4 Kirkgate Road Linthorpe Middlesbrough TS5 5LS |
Director Name | Elliott Joseph Dalby |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(100 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 January 2003) |
Role | Service Monitoring Manager |
Correspondence Address | 4 Mayberry Grove Linthorpe Middlesbrough Cleveland TS5 5PU |
Director Name | Harry Ian Collier |
---|---|
Date of Birth | November 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(101 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2005) |
Role | Retired |
Correspondence Address | 88 Tollesby Road Middlesbrough Cleveland TS5 7LG |
Director Name | Richard Bradley |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(102 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 27 March 2008) |
Role | Local Government Officer |
Correspondence Address | 34 Claude Avenue Linthorpe Middlesbrough Cleveland TS5 5PT |
Director Name | Mr Martin William Fowler |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(103 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 March 2007) |
Role | Retired |
Correspondence Address | 52 Stanhope Grove Middlesbrough Cleveland TS5 7SG |
Director Name | Michael John Elliott |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(104 years, 4 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 24 January 2007) |
Role | Computer Software |
Correspondence Address | 22 Oriel Close Linthorpe Middlesbrough TS5 5NJ |
Director Name | Mr Graham Duffield |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(106 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 March 2014) |
Role | Construction Manager |
Country of Residence | England |
Correspondence Address | 6 Cambridge Road Middlesbrough Cleveland TS5 5NQ |
Director Name | Norman Stanley Craggs |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(106 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 April 2011) |
Role | Retired |
Correspondence Address | 11 Muston Close Touesby Middlesbrough Teeside TS5 7JR |
Director Name | Mr Derek Adams |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(106 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 March 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 95 Roman Road Linthorpe Middlesbrough Cleveland TS5 5PH |
Director Name | Mr David Neal Bromyard |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(108 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 March 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 21 Orchard Road Middlesbrough Teesside TS5 5PN |
Director Name | David Benson |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(108 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 March 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 21 Orchard Road Linthorpe Middlesbrough Cleveland TS5 5PN |
Director Name | Mr David Neal Bromyard |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(108 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 March 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 21 Orchard Road Middlesbrough Teesside TS5 5PN |
Director Name | Mr Francis Anthony Coleman |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(114 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 01 April 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Redlands Orchard Road Middlesbrough Cleveland TS5 5PN |
Director Name | Mr Francis Anthony Coleman |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(114 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 01 April 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Redlands Orchard Road Middlesbrough Cleveland TS5 5PN |
Telephone | 01642 817189 |
---|---|
Telephone region | Middlesbrough |
Registered Address | Redlands 21 Orchard Road Middlesbrough TS5 5PN |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Park |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Turnover | £163,656 |
Gross Profit | £89,302 |
Net Worth | £92,795 |
Cash | £75,766 |
Current Liabilities | £14,437 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 July 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (9 months, 3 weeks from now) |
20 December 1918 | Delivered on: 23 January 1919 Classification: A registered charge Outstanding |
---|---|
27 October 1913 | Delivered on: 2 November 1913 Persons entitled: Winterschladen & Company Limited Classification: Debenture Secured details: £400. Particulars: All property of coy present & future. Outstanding |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (25 pages) |
---|---|
29 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
29 July 2017 | Appointment of Mrs Carol Anne Sowerby as a director on 1 April 2017 (2 pages) |
27 July 2017 | Termination of appointment of Francis Anthony Coleman as a director on 1 April 2017 (1 page) |
27 July 2017 | Termination of appointment of Trtacey Roberts as a director on 1 April 2017 (1 page) |
27 July 2017 | Termination of appointment of Francis Anthony Coleman as a director on 1 April 2017 (1 page) |
27 July 2017 | Termination of appointment of Tracey Roberts as a director on 1 April 2017 (1 page) |
5 October 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
4 August 2016 | Appointment of Mrs Pam Sargeant as a director on 1 August 2016 (2 pages) |
4 August 2016 | Appointment of Mr Francis Anthony Coleman as a director on 1 August 2016 (2 pages) |
4 August 2016 | Appointment of Mr John Jones as a director on 1 August 2016 (2 pages) |
3 August 2016 | Appointment of Mr Francis Anthony Coleman as a director on 1 August 2016 (2 pages) |
3 August 2016 | Appointment of Mrs Tracey Roberts as a director on 1 August 2016 (2 pages) |
3 August 2016 | Termination of appointment of Victoria Sharon Thwaites as a director on 1 August 2016 (1 page) |
3 August 2016 | Termination of appointment of John Alfred Tate as a director on 1 August 2016 (1 page) |
3 August 2016 | Appointment of Mr Timothy Edward Goodrick as a director on 1 August 2016 (2 pages) |
3 August 2016 | Appointment of Mrs Trtacey Roberts as a director on 1 August 2016 (2 pages) |
3 August 2016 | Appointment of Mr Timothy Goodrick as a director (2 pages) |
25 July 2016 | Confirmation statement made on 18 July 2016 with updates (4 pages) |
25 September 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
6 August 2015 | Annual return made up to 18 July 2015 no member list (8 pages) |
2 August 2015 | Termination of appointment of Nicholas Andrew Keating as a director on 19 March 2015 (1 page) |
15 September 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
11 August 2014 | Annual return made up to 18 July 2014 no member list (9 pages) |
11 August 2014 | Termination of appointment of Graham Duffield as a director on 1 March 2014 (1 page) |
11 August 2014 | Appointment of Mr Andrew Joseph Hill as a director on 1 April 2014 (2 pages) |
11 August 2014 | Termination of appointment of David Benson as a director on 1 March 2014 (1 page) |
11 August 2014 | Termination of appointment of Graham Duffield as a director on 1 March 2014 (1 page) |
11 August 2014 | Director's details changed for John Duffield on 1 April 2014 (2 pages) |
11 August 2014 | Appointment of Mr Graham Braithwaite as a director on 1 April 2013 (2 pages) |
11 August 2014 | Director's details changed for Mr Raymond Savage on 1 April 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr Raymond Savage on 1 April 2014 (2 pages) |
11 August 2014 | Appointment of Mr Nicholas Andrew Keating as a director on 1 April 2014 (2 pages) |
11 August 2014 | Termination of appointment of David Benson as a director on 1 March 2014 (1 page) |
11 August 2014 | Director's details changed for John Duffield on 1 April 2014 (2 pages) |
11 August 2014 | Appointment of Mr Graham Braithwaite as a director on 1 April 2013 (2 pages) |
11 August 2014 | Appointment of Mr Andrew Joseph Hill as a director on 1 April 2014 (2 pages) |
11 August 2014 | Appointment of Mr Nicholas Andrew Keating as a director on 1 April 2014 (2 pages) |
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (22 pages) |
12 August 2013 | Annual return made up to 18 July 2013 no member list (8 pages) |
12 August 2013 | Appointment of Ms Victoria Sharon Thwaites as a director (2 pages) |
7 August 2013 | Appointment of Mr Raymond Savage as a director (2 pages) |
7 August 2013 | Termination of appointment of Derek Adams as a director (1 page) |
7 August 2013 | Termination of appointment of David Bromyard as a director (1 page) |
7 November 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
2 August 2012 | Termination of appointment of Raymond Savage as a director (1 page) |
2 August 2012 | Annual return made up to 18 July 2012 no member list (8 pages) |
24 August 2011 | Annual return made up to 18 July 2011 no member list (9 pages) |
23 August 2011 | Director's details changed for Graham Duffield on 23 August 2011 (2 pages) |
23 August 2011 | Termination of appointment of Timothy Goodrick as a director (1 page) |
23 August 2011 | Director's details changed for John Duffield on 23 August 2011 (2 pages) |
23 August 2011 | Secretary's details changed for Martin William Fowler on 23 August 2011 (1 page) |
23 August 2011 | Director's details changed for Derek Adams on 23 August 2011 (2 pages) |
23 August 2011 | Director's details changed for Raymond Savage on 23 August 2011 (2 pages) |
23 August 2011 | Director's details changed for John Alfred Tate on 23 August 2011 (2 pages) |
18 August 2011 | Termination of appointment of Peter Welsh as a director (1 page) |
18 August 2011 | Termination of appointment of Nicholas Keating as a director (1 page) |
18 August 2011 | Termination of appointment of Richard Horner as a director (1 page) |
18 August 2011 | Termination of appointment of Norman Craggs as a director (1 page) |
18 August 2011 | Termination of appointment of Paul Wood as a director (1 page) |
18 August 2011 | Termination of appointment of David Bromyard as a director (1 page) |
31 March 2011 | Full accounts made up to 31 December 2010 (10 pages) |
22 September 2010 | Appointment of David Neal Bromyard as a director (2 pages) |
25 August 2010 | Annual return made up to 18 July 2010 (21 pages) |
25 August 2010 | Appointment of David Neal Bromyard as a director (2 pages) |
25 August 2010 | Appointment of Paul Wood as a director (2 pages) |
25 August 2010 | Appointment of Nicholas Andrew Keating as a director (3 pages) |
25 August 2010 | Appointment of David Benson as a director (2 pages) |
18 May 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
26 October 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
31 July 2009 | Annual return made up to 18/07/09 (12 pages) |
22 July 2009 | Director appointed john duffield (2 pages) |
22 July 2009 | Appointment terminated director anthony mcdougall (1 page) |
22 July 2009 | Appointment terminated director edward serginson (1 page) |
22 July 2009 | Appointment terminated director john hemy (1 page) |
22 July 2009 | Appointment terminated director clifford maddison (1 page) |
22 July 2009 | Appointment terminated director paul stage (1 page) |
24 July 2008 | Memorandum and Articles of Association (21 pages) |
23 July 2008 | Annual return made up to 25/06/08 (9 pages) |
20 May 2008 | Auditor's resignation (1 page) |
7 May 2008 | Director appointed graham duffield (2 pages) |
7 May 2008 | Director appointed norman stanley craggs (2 pages) |
7 May 2008 | Secretary appointed martin william fowler (2 pages) |
24 April 2008 | Appointment terminated director michael pluves (1 page) |
24 April 2008 | Director appointed john aelred tate (2 pages) |
24 April 2008 | Appointment terminated secretary richard ward (1 page) |
24 April 2008 | Appointment terminated director richard bradley (1 page) |
24 April 2008 | Director appointed derek adams (2 pages) |
24 April 2008 | Appointment terminated director michael pluves (1 page) |
24 April 2008 | Director appointed anthony william mcdougall (2 pages) |
4 April 2008 | Full accounts made up to 31 December 2007 (11 pages) |
10 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
16 July 2007 | Annual return made up to 25/06/07 (8 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
15 August 2006 | New director appointed (2 pages) |
24 July 2006 | Annual return made up to 25/06/06 (9 pages) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
7 April 2006 | Full accounts made up to 31 December 2005 (10 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Annual return made up to 25/06/05 (9 pages) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | Director resigned (1 page) |
19 April 2005 | Full accounts made up to 31 December 2004 (10 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | Annual return made up to 25/06/04
|
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
2 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
29 August 2003 | Annual return made up to 25/06/03
|
29 August 2003 | New director appointed (1 page) |
8 June 2003 | New director appointed (1 page) |
22 May 2003 | New director appointed (1 page) |
22 May 2003 | New director appointed (1 page) |
3 April 2003 | Full accounts made up to 31 December 2002 (11 pages) |
8 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
14 July 2002 | Annual return made up to 25/06/02
|
14 July 2002 | New director appointed (1 page) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Annual return made up to 25/06/01
|
8 June 2001 | New director appointed (2 pages) |
29 March 2001 | Full accounts made up to 31 December 2000 (8 pages) |
20 March 2001 | Director resigned (1 page) |
9 March 2001 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
3 July 2000 | Annual return made up to 25/06/00
|
20 March 2000 | Full accounts made up to 31 December 1999 (8 pages) |
22 September 1999 | New secretary appointed (2 pages) |
17 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
29 June 1999 | Annual return made up to 25/06/99 (8 pages) |
22 May 1999 | New director appointed (2 pages) |
14 May 1999 | New secretary appointed (2 pages) |
6 April 1999 | Secretary resigned (1 page) |
21 January 1999 | New secretary appointed (2 pages) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | Secretary resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
14 July 1998 | Annual return made up to 25/06/98
|
8 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
30 June 1997 | Annual return made up to 25/06/97
|
31 May 1997 | New director appointed (2 pages) |
31 May 1997 | New director appointed (2 pages) |
31 May 1997 | New director appointed (2 pages) |
31 May 1997 | New director appointed (2 pages) |
31 May 1997 | New director appointed (2 pages) |
31 May 1997 | Full accounts made up to 31 December 1996 (8 pages) |
1 July 1996 | Annual return made up to 25/06/96 (8 pages) |
4 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
22 September 1995 | Resolutions
|
8 June 1995 | Director resigned (2 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | Secretary resigned (2 pages) |
8 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
8 June 1995 | New secretary appointed (2 pages) |