Company NameUniversity Of Teesside Enterprises Limited
DirectorsMalcolm Douglas Page and Paul Croney
Company StatusActive
Company Number02455705
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 December 1989(34 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
SIC 74909Other professional, scientific and technical activities n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Malcolm Douglas Page
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2014(24 years, 1 month after company formation)
Appointment Duration10 years, 2 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Cauldwell Close
Monkseaton
Whitley Bay
Tyne And Wear
NE25 8LP
Director NameProf Paul Croney
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(25 years, 4 months after company formation)
Appointment Duration8 years, 12 months
RoleVice Chancellor & Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTeesside University Borough Road
Middlesbrough
Cleveland
TS1 3BA
Secretary NameMrs Helen Cutting
StatusCurrent
Appointed31 December 2017(28 years after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence AddressTeesside University Borough Road
Middlesbrough
Cleveland
TS1 3BA
Director NameDr Michael David Longfield
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(2 years after company formation)
Appointment Duration8 months, 1 week (resigned 01 September 1992)
RoleDirector, Teesside Polytechnic
Correspondence AddressPlumtree House
Thirlby
Thirsk
North Yorkshire
YO7 2DJ
Director NameDr Trevor Arthur Towers
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 06 June 1994)
RoleProject Dir Business Commercia
Correspondence Address23 Coast Road
Marske
Cleveland
TS11 6JU
Director NameSir Maurice Sutherland
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 07 September 1993)
RoleSolicitor
Correspondence Address8 Manor Close
Low Worsall
Yarm
Cleveland
TS15 9QE
Director NameDr James C Smith
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 06 June 1994)
RoleRetired
Correspondence Address3 Hawthorne Grove
Yarm
Cleveland
TS15 9EZ
Director NameDr Derek Stanley Simpson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 06 June 1994)
RoleAssociate Dean University Tees
Correspondence Address17 Levendale
Hutton Rudby
Yarm
Cleveland
TS15 0DW
Director NameMr Christopher William Shaw
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 20 February 1995)
RoleDirector/Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressStarfitts House
Kirkbymoorside
YO62 7JF
Director NameMr Stephen James Pettitt
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 06 June 1994)
RoleProject Dir Corporate Affairs
Correspondence AddressBrookfield The Drive Berrow Road
Burnham On Sea
Somerset
TA8 2PQ
Director NameMr Gareth Jay
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 06 June 1994)
RoleMd University Teesside Enterpr
Correspondence Address5 Hawthorne Grove
Yarm
Cleveland
TS15 9EZ
Director NameDr Edward Ernest Glover
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 06 June 1994)
RoleAssociate Dean University Tees
Correspondence Address10 Church Lane
Low Worsall
Yarm
Cleveland
TS15 9QB
Director NameJohn Oliver Coulthard
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(2 years after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 1997)
RolePro-Vice Chancellor Teesside
Correspondence Address5 Cheltenham Avenue
Marton
Middlesbrough
Cleveland
TS7 8LS
Secretary NameMr Derek William Elsey
NationalityBritish
StatusResigned
Appointed28 December 1991(2 years after company formation)
Appointment Duration10 years, 2 months (resigned 15 March 2002)
RoleCompany Director
Correspondence AddressThe University Of Teesside
Middlesbrough
Cleveland
TS1 3BA
Director NameProf Derek Fraser
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(2 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 March 2003)
RoleVice-Chancellor University Tee
Country of ResidenceUnited Kingdom
Correspondence Address24 Sandmoor Lane
Leeds
LS17 7EA
Director NameMs Helen Elizabeth Pickering
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(3 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 17 November 2003)
RolePro-Vice-Chancellor University
Correspondence AddressUniversity Of Teesside
Borough Road
Middlesbrough
Cleveland
TS1 3BA
Director NameGeoffrey Crispin
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(8 years after company formation)
Appointment Duration1 year (resigned 31 January 1999)
RolePro Vice Chancellor
Correspondence Address9 Pennyman Green
Maltby
Middlesbrough
Cleveland
TS8 0BX
Director NameMr Alan Edward Oliver
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1998(8 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 October 2013)
RoleExecutive Director (Finance & Planning)
Country of ResidenceUnited Kingdom
Correspondence Address299 Eagle Park
Marton In Cleveland
Middlesbrough
Cleveland
TS8 9QR
Secretary NameMary Margaret Thomson
NationalityBritish
StatusResigned
Appointed15 March 2002(12 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 November 2003)
RoleLegal Executive
Correspondence Address8 Sadler Drive
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8HJ
Director NameProf Graham Henderson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(13 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 30 April 2015)
RoleVice Chancellor
Country of ResidenceEngland
Correspondence AddressChiddingfold
Upper Belmangate
Guisborough
TS14 7BD
Director NameProf Michael Andrew Smith
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(13 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 January 2007)
RoleScientist
Country of ResidenceEngland
Correspondence AddressBurton Cottage Humberton
Helperby
York
North Yorkshire
YO16 2RZ
Secretary NameSusan Margaret Butler
NationalityBritish
StatusResigned
Appointed18 November 2003(13 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 December 2005)
RoleCompany Director
Correspondence Address1 Forget Me Not Grove
Stockton On Tees
Cleveland
TS19 8FP
Secretary NameLesley Lambert
NationalityBritish
StatusResigned
Appointed01 December 2005(15 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 22 July 2013)
RoleCompany Director
Correspondence Address17 Heather Drive
Acklam
Middlesbrough
Tees Valley
TS5 7BZ
Director NameProf Cliff Hardcastle
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(17 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 October 2015)
RoleDeputy Vice Chancellor
Country of ResidenceUnited Kingdom
Correspondence Address191 Woodland Road
Darlington
Co Durham
DL3 9ND
Secretary NameMr Gary Singh
StatusResigned
Appointed22 July 2013(23 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2014)
RoleCompany Director
Correspondence AddressTeesside University Borough Road
Middlesbrough
Cleveland
TS1 3BA
Secretary NameMrs Anne Elizabeth Weatherson
StatusResigned
Appointed01 January 2015(25 years after company formation)
Appointment Duration3 years (resigned 31 December 2017)
RoleCompany Director
Correspondence AddressTeesside University Borough Road
Middlesbrough
Cleveland
TS1 3BA

Contact

Websitewww.tees.ac.uk
Email address[email protected]
Telephone01642 218121
Telephone regionMiddlesbrough

Location

Registered AddressTeesside University
Borough Road
Middlesbrough
Cleveland
TS1 3BA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£554,971
Gross Profit£197,087
Net Worth£57,023
Cash£470,430
Current Liabilities£534,113

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

2 September 1997Delivered on: 10 September 1997
Persons entitled: Tsb Bank PLC

Classification: Assignment of contract bond
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A bond dated 30TH august 1996 and the full benefit of all claims or compensation arising.
Outstanding
2 September 1997Delivered on: 4 September 1997
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a land and premises at victoria road cleveland t/n CE138721. See the mortgage charge document for full details.
Outstanding
2 September 1997Delivered on: 4 September 1997
Persons entitled: Tsb Bank PLC

Classification: Charge of an option agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assigns an option agreement dated 2/9/97 between the company and the university of teeside relating to l/h property k/a the learning resource centre victoria road middlesborough and the full benefit thereof.
Outstanding

Filing History

24 May 2023Termination of appointment of Malcolm Douglas Page as a director on 16 May 2023 (1 page)
31 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
14 December 2022Full accounts made up to 31 July 2022 (20 pages)
2 February 2022Full accounts made up to 31 July 2021 (20 pages)
4 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
1 March 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
22 December 2020Full accounts made up to 31 July 2020 (18 pages)
3 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
11 December 2019Full accounts made up to 31 July 2019 (20 pages)
20 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
7 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
30 November 2018Full accounts made up to 31 July 2018 (18 pages)
3 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
2 January 2018Appointment of Mrs Helen Cutting as a secretary on 31 December 2017 (2 pages)
2 January 2018Termination of appointment of Anne Elizabeth Weatherson as a secretary on 31 December 2017 (1 page)
2 January 2018Termination of appointment of Anne Elizabeth Weatherson as a secretary on 31 December 2017 (1 page)
2 January 2018Appointment of Mrs Helen Cutting as a secretary on 31 December 2017 (2 pages)
5 December 2017Full accounts made up to 31 July 2017 (17 pages)
5 December 2017Full accounts made up to 31 July 2017 (17 pages)
3 January 2017Confirmation statement made on 28 December 2016 with updates (4 pages)
3 January 2017Confirmation statement made on 28 December 2016 with updates (4 pages)
8 December 2016Full accounts made up to 31 July 2016 (18 pages)
8 December 2016Full accounts made up to 31 July 2016 (18 pages)
3 May 2016Full accounts made up to 31 July 2015 (10 pages)
3 May 2016Full accounts made up to 31 July 2015 (10 pages)
6 January 2016Annual return made up to 28 December 2015 no member list (3 pages)
6 January 2016Annual return made up to 28 December 2015 no member list (3 pages)
2 November 2015Termination of appointment of Cliff Hardcastle as a director on 31 October 2015 (1 page)
2 November 2015Termination of appointment of Cliff Hardcastle as a director on 31 October 2015 (1 page)
28 July 2015Appointment of Professor Paul Croney as a director on 1 May 2015 (2 pages)
28 July 2015Appointment of Professor Paul Croney as a director on 1 May 2015 (2 pages)
28 July 2015Appointment of Professor Paul Croney as a director on 1 May 2015 (2 pages)
6 May 2015Termination of appointment of Graham Henderson as a director on 30 April 2015 (1 page)
6 May 2015Termination of appointment of Graham Henderson as a director on 30 April 2015 (1 page)
8 January 2015Termination of appointment of Gary Singh as a secretary on 31 December 2014 (1 page)
8 January 2015Appointment of Mrs Anne Elizabeth Weatherson as a secretary on 1 January 2015 (2 pages)
8 January 2015Appointment of Mrs Anne Elizabeth Weatherson as a secretary on 1 January 2015 (2 pages)
8 January 2015Appointment of Mrs Anne Elizabeth Weatherson as a secretary on 1 January 2015 (2 pages)
8 January 2015Termination of appointment of Gary Singh as a secretary on 31 December 2014 (1 page)
5 January 2015Annual return made up to 28 December 2014 no member list (4 pages)
5 January 2015Annual return made up to 28 December 2014 no member list (4 pages)
8 December 2014Full accounts made up to 31 July 2014 (10 pages)
8 December 2014Full accounts made up to 31 July 2014 (10 pages)
24 February 2014Appointment of Mr Malcolm Douglas Page as a director (2 pages)
24 February 2014Appointment of Mr Malcolm Douglas Page as a director (2 pages)
4 February 2014Termination of appointment of Alan Oliver as a director (1 page)
4 February 2014Termination of appointment of Alan Oliver as a director (1 page)
4 February 2014Annual return made up to 28 December 2013 no member list (3 pages)
4 February 2014Annual return made up to 28 December 2013 no member list (3 pages)
3 January 2014Full accounts made up to 31 July 2013 (10 pages)
3 January 2014Full accounts made up to 31 July 2013 (10 pages)
22 July 2013Registered office address changed from C/O C/O Lesley Lambert Dept of Quality & Governance Teesside University Middlesbrough Tees Valley TS1 3BA United Kingdom on 22 July 2013 (1 page)
22 July 2013Termination of appointment of Lesley Lambert as a secretary (1 page)
22 July 2013Appointment of Mr Gary Singh as a secretary (1 page)
22 July 2013Termination of appointment of Lesley Lambert as a secretary (1 page)
22 July 2013Registered office address changed from C/O C/O Lesley Lambert Dept of Quality & Governance Teesside University Middlesbrough Tees Valley TS1 3BA United Kingdom on 22 July 2013 (1 page)
22 July 2013Appointment of Mr Gary Singh as a secretary (1 page)
22 January 2013Annual return made up to 28 December 2012 no member list (5 pages)
22 January 2013Annual return made up to 28 December 2012 no member list (5 pages)
21 January 2013Registered office address changed from C/O Lesley Lambert Usec University of Teesside Middlesbrough Tees Valley TS13BA on 21 January 2013 (1 page)
21 January 2013Registered office address changed from C/O Lesley Lambert Usec University of Teesside Middlesbrough Tees Valley TS13BA on 21 January 2013 (1 page)
19 December 2012Full accounts made up to 31 July 2012 (10 pages)
19 December 2012Full accounts made up to 31 July 2012 (10 pages)
18 January 2012Annual return made up to 28 December 2011 no member list (5 pages)
18 January 2012Annual return made up to 28 December 2011 no member list (5 pages)
23 December 2011Full accounts made up to 31 July 2011 (12 pages)
23 December 2011Full accounts made up to 31 July 2011 (12 pages)
20 January 2011Annual return made up to 28 December 2010 no member list (5 pages)
20 January 2011Annual return made up to 28 December 2010 no member list (5 pages)
30 December 2010Full accounts made up to 31 July 2010 (10 pages)
30 December 2010Full accounts made up to 31 July 2010 (10 pages)
19 January 2010Annual return made up to 28 December 2009 no member list (4 pages)
19 January 2010Director's details changed for Mr Alan Edward Oliver on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Alan Edward Oliver on 18 January 2010 (2 pages)
19 January 2010Annual return made up to 28 December 2009 no member list (4 pages)
18 January 2010Director's details changed for Professor Graham Henderson on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Professor Graham Henderson on 18 January 2010 (2 pages)
12 December 2009Full accounts made up to 31 July 2009 (11 pages)
12 December 2009Full accounts made up to 31 July 2009 (11 pages)
25 July 2009Notice of res removing auditor (1 page)
25 July 2009Notice of res removing auditor (1 page)
21 January 2009Annual return made up to 28/12/08 (3 pages)
21 January 2009Annual return made up to 28/12/08 (3 pages)
11 December 2008Full accounts made up to 31 July 2008 (11 pages)
11 December 2008Full accounts made up to 31 July 2008 (11 pages)
16 January 2008Director's particulars changed (1 page)
16 January 2008Registered office changed on 16/01/08 from: university of teesside middlesbrough tees valley TS1 3BA (1 page)
16 January 2008Director's particulars changed (1 page)
16 January 2008Annual return made up to 28/12/07 (2 pages)
16 January 2008Director's particulars changed (1 page)
16 January 2008Registered office changed on 16/01/08 from: university of teesside middlesbrough tees valley TS1 3BA (1 page)
16 January 2008Director's particulars changed (1 page)
16 January 2008Annual return made up to 28/12/07 (2 pages)
18 December 2007Full accounts made up to 31 July 2007 (11 pages)
18 December 2007Full accounts made up to 31 July 2007 (11 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
19 January 2007Annual return made up to 28/12/06 (2 pages)
19 January 2007Annual return made up to 28/12/06 (2 pages)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
11 December 2006Full accounts made up to 31 July 2006 (11 pages)
11 December 2006Full accounts made up to 31 July 2006 (11 pages)
23 January 2006Full accounts made up to 31 July 2005 (11 pages)
23 January 2006Full accounts made up to 31 July 2005 (11 pages)
11 January 2006Annual return made up to 28/12/05
  • 363(287) ‐ Registered office changed on 11/01/06
(4 pages)
11 January 2006Annual return made up to 28/12/05
  • 363(287) ‐ Registered office changed on 11/01/06
(4 pages)
13 December 2005New secretary appointed (2 pages)
13 December 2005Secretary resigned (1 page)
13 December 2005Secretary resigned (1 page)
13 December 2005New secretary appointed (2 pages)
9 February 2005Full accounts made up to 31 July 2004 (11 pages)
9 February 2005Full accounts made up to 31 July 2004 (11 pages)
5 January 2005Annual return made up to 28/12/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 January 2005Annual return made up to 28/12/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
29 January 2004Annual return made up to 28/12/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 January 2004Annual return made up to 28/12/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 January 2004Full accounts made up to 31 July 2003 (11 pages)
14 January 2004Full accounts made up to 31 July 2003 (11 pages)
30 December 2003Secretary resigned (1 page)
30 December 2003New secretary appointed (2 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003New secretary appointed (2 pages)
30 December 2003Secretary resigned (1 page)
19 May 2003New director appointed (2 pages)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003New director appointed (2 pages)
22 January 2003Annual return made up to 28/12/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 January 2003Annual return made up to 28/12/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 January 2003Full accounts made up to 31 July 2002 (12 pages)
21 January 2003Full accounts made up to 31 July 2002 (12 pages)
23 May 2002New secretary appointed (2 pages)
23 May 2002New secretary appointed (2 pages)
23 May 2002Secretary resigned (1 page)
23 May 2002Secretary resigned (1 page)
23 January 2002Full accounts made up to 31 July 2001 (10 pages)
23 January 2002Full accounts made up to 31 July 2001 (10 pages)
22 January 2002Annual return made up to 28/12/01 (4 pages)
22 January 2002Annual return made up to 28/12/01 (4 pages)
19 April 2001Annual return made up to 28/12/00 (4 pages)
19 April 2001Annual return made up to 28/12/00 (4 pages)
29 January 2001Full accounts made up to 31 July 2000 (10 pages)
29 January 2001Full accounts made up to 31 July 2000 (10 pages)
15 February 2000Full accounts made up to 31 July 1999 (10 pages)
15 February 2000Full accounts made up to 31 July 1999 (10 pages)
28 January 2000Annual return made up to 28/12/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 January 2000Annual return made up to 28/12/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
20 January 1999Annual return made up to 28/12/98 (4 pages)
20 January 1999Annual return made up to 28/12/98 (4 pages)
7 January 1999Full accounts made up to 31 July 1998 (12 pages)
7 January 1999Full accounts made up to 31 July 1998 (12 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
20 January 1998Annual return made up to 28/12/97 (4 pages)
20 January 1998Annual return made up to 28/12/97 (4 pages)
19 January 1998Full accounts made up to 31 July 1997 (12 pages)
19 January 1998Full accounts made up to 31 July 1997 (12 pages)
11 January 1998New director appointed (2 pages)
11 January 1998New director appointed (2 pages)
9 December 1997Director resigned (1 page)
9 December 1997Director resigned (1 page)
10 September 1997Particulars of mortgage/charge (3 pages)
10 September 1997Particulars of mortgage/charge (3 pages)
4 September 1997Particulars of mortgage/charge (3 pages)
4 September 1997Particulars of mortgage/charge (3 pages)
4 September 1997Particulars of mortgage/charge (3 pages)
4 September 1997Particulars of mortgage/charge (3 pages)
19 December 1996Full accounts made up to 31 July 1996 (12 pages)
19 December 1996Annual return made up to 28/12/96 (4 pages)
19 December 1996Annual return made up to 28/12/96 (4 pages)
19 December 1996Full accounts made up to 31 July 1996 (12 pages)
30 May 1996Memorandum and Articles of Association (7 pages)
30 May 1996Memorandum and Articles of Association (7 pages)
26 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 January 1996Annual return made up to 28/12/95 (4 pages)
12 January 1996Full accounts made up to 31 July 1995 (12 pages)
12 January 1996Annual return made up to 28/12/95 (4 pages)
12 January 1996Full accounts made up to 31 July 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)