Monkseaton
Whitley Bay
Tyne And Wear
NE25 8LP
Director Name | Prof Paul Croney |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(25 years, 4 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Vice Chancellor & Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Teesside University Borough Road Middlesbrough Cleveland TS1 3BA |
Secretary Name | Mrs Helen Cutting |
---|---|
Status | Current |
Appointed | 31 December 2017(28 years after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | Teesside University Borough Road Middlesbrough Cleveland TS1 3BA |
Director Name | Dr Michael David Longfield |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(2 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 September 1992) |
Role | Director, Teesside Polytechnic |
Correspondence Address | Plumtree House Thirlby Thirsk North Yorkshire YO7 2DJ |
Director Name | Dr Trevor Arthur Towers |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 June 1994) |
Role | Project Dir Business Commercia |
Correspondence Address | 23 Coast Road Marske Cleveland TS11 6JU |
Director Name | Sir Maurice Sutherland |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 September 1993) |
Role | Solicitor |
Correspondence Address | 8 Manor Close Low Worsall Yarm Cleveland TS15 9QE |
Director Name | Dr James C Smith |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 June 1994) |
Role | Retired |
Correspondence Address | 3 Hawthorne Grove Yarm Cleveland TS15 9EZ |
Director Name | Dr Derek Stanley Simpson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 June 1994) |
Role | Associate Dean University Tees |
Correspondence Address | 17 Levendale Hutton Rudby Yarm Cleveland TS15 0DW |
Director Name | Mr Christopher William Shaw |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 February 1995) |
Role | Director/Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Starfitts House Kirkbymoorside YO62 7JF |
Director Name | Mr Stephen James Pettitt |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 June 1994) |
Role | Project Dir Corporate Affairs |
Correspondence Address | Brookfield The Drive Berrow Road Burnham On Sea Somerset TA8 2PQ |
Director Name | Mr Gareth Jay |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 June 1994) |
Role | Md University Teesside Enterpr |
Correspondence Address | 5 Hawthorne Grove Yarm Cleveland TS15 9EZ |
Director Name | Dr Edward Ernest Glover |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 June 1994) |
Role | Associate Dean University Tees |
Correspondence Address | 10 Church Lane Low Worsall Yarm Cleveland TS15 9QB |
Director Name | John Oliver Coulthard |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(2 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 1997) |
Role | Pro-Vice Chancellor Teesside |
Correspondence Address | 5 Cheltenham Avenue Marton Middlesbrough Cleveland TS7 8LS |
Secretary Name | Mr Derek William Elsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(2 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 15 March 2002) |
Role | Company Director |
Correspondence Address | The University Of Teesside Middlesbrough Cleveland TS1 3BA |
Director Name | Prof Derek Fraser |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(2 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 March 2003) |
Role | Vice-Chancellor University Tee |
Country of Residence | United Kingdom |
Correspondence Address | 24 Sandmoor Lane Leeds LS17 7EA |
Director Name | Ms Helen Elizabeth Pickering |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 17 November 2003) |
Role | Pro-Vice-Chancellor University |
Correspondence Address | University Of Teesside Borough Road Middlesbrough Cleveland TS1 3BA |
Director Name | Geoffrey Crispin |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(8 years after company formation) |
Appointment Duration | 1 year (resigned 31 January 1999) |
Role | Pro Vice Chancellor |
Correspondence Address | 9 Pennyman Green Maltby Middlesbrough Cleveland TS8 0BX |
Director Name | Mr Alan Edward Oliver |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(8 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 October 2013) |
Role | Executive Director (Finance & Planning) |
Country of Residence | United Kingdom |
Correspondence Address | 299 Eagle Park Marton In Cleveland Middlesbrough Cleveland TS8 9QR |
Secretary Name | Mary Margaret Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 November 2003) |
Role | Legal Executive |
Correspondence Address | 8 Sadler Drive Marton In Cleveland Middlesbrough Cleveland TS7 8HJ |
Director Name | Prof Graham Henderson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(13 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 April 2015) |
Role | Vice Chancellor |
Country of Residence | England |
Correspondence Address | Chiddingfold Upper Belmangate Guisborough TS14 7BD |
Director Name | Prof Michael Andrew Smith |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 January 2007) |
Role | Scientist |
Country of Residence | England |
Correspondence Address | Burton Cottage Humberton Helperby York North Yorkshire YO16 2RZ |
Secretary Name | Susan Margaret Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(13 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 December 2005) |
Role | Company Director |
Correspondence Address | 1 Forget Me Not Grove Stockton On Tees Cleveland TS19 8FP |
Secretary Name | Lesley Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(15 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 22 July 2013) |
Role | Company Director |
Correspondence Address | 17 Heather Drive Acklam Middlesbrough Tees Valley TS5 7BZ |
Director Name | Prof Cliff Hardcastle |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(17 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 October 2015) |
Role | Deputy Vice Chancellor |
Country of Residence | United Kingdom |
Correspondence Address | 191 Woodland Road Darlington Co Durham DL3 9ND |
Secretary Name | Mr Gary Singh |
---|---|
Status | Resigned |
Appointed | 22 July 2013(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2014) |
Role | Company Director |
Correspondence Address | Teesside University Borough Road Middlesbrough Cleveland TS1 3BA |
Secretary Name | Mrs Anne Elizabeth Weatherson |
---|---|
Status | Resigned |
Appointed | 01 January 2015(25 years after company formation) |
Appointment Duration | 3 years (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | Teesside University Borough Road Middlesbrough Cleveland TS1 3BA |
Website | www.tees.ac.uk |
---|---|
Email address | [email protected] |
Telephone | 01642 218121 |
Telephone region | Middlesbrough |
Registered Address | Teesside University Borough Road Middlesbrough Cleveland TS1 3BA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £554,971 |
Gross Profit | £197,087 |
Net Worth | £57,023 |
Cash | £470,430 |
Current Liabilities | £534,113 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
2 September 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 |
24 May 2023 | Termination of appointment of Malcolm Douglas Page as a director on 16 May 2023 (1 page) |
---|---|
31 January 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
14 December 2022 | Full accounts made up to 31 July 2022 (20 pages) |
2 February 2022 | Full accounts made up to 31 July 2021 (20 pages) |
4 January 2022 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
1 March 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
22 December 2020 | Full accounts made up to 31 July 2020 (18 pages) |
3 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
11 December 2019 | Full accounts made up to 31 July 2019 (20 pages) |
20 May 2019 | Resolutions
|
7 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
30 November 2018 | Full accounts made up to 31 July 2018 (18 pages) |
3 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
2 January 2018 | Appointment of Mrs Helen Cutting as a secretary on 31 December 2017 (2 pages) |
2 January 2018 | Termination of appointment of Anne Elizabeth Weatherson as a secretary on 31 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Anne Elizabeth Weatherson as a secretary on 31 December 2017 (1 page) |
2 January 2018 | Appointment of Mrs Helen Cutting as a secretary on 31 December 2017 (2 pages) |
5 December 2017 | Full accounts made up to 31 July 2017 (17 pages) |
5 December 2017 | Full accounts made up to 31 July 2017 (17 pages) |
3 January 2017 | Confirmation statement made on 28 December 2016 with updates (4 pages) |
3 January 2017 | Confirmation statement made on 28 December 2016 with updates (4 pages) |
8 December 2016 | Full accounts made up to 31 July 2016 (18 pages) |
8 December 2016 | Full accounts made up to 31 July 2016 (18 pages) |
3 May 2016 | Full accounts made up to 31 July 2015 (10 pages) |
3 May 2016 | Full accounts made up to 31 July 2015 (10 pages) |
6 January 2016 | Annual return made up to 28 December 2015 no member list (3 pages) |
6 January 2016 | Annual return made up to 28 December 2015 no member list (3 pages) |
2 November 2015 | Termination of appointment of Cliff Hardcastle as a director on 31 October 2015 (1 page) |
2 November 2015 | Termination of appointment of Cliff Hardcastle as a director on 31 October 2015 (1 page) |
28 July 2015 | Appointment of Professor Paul Croney as a director on 1 May 2015 (2 pages) |
28 July 2015 | Appointment of Professor Paul Croney as a director on 1 May 2015 (2 pages) |
28 July 2015 | Appointment of Professor Paul Croney as a director on 1 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Graham Henderson as a director on 30 April 2015 (1 page) |
6 May 2015 | Termination of appointment of Graham Henderson as a director on 30 April 2015 (1 page) |
8 January 2015 | Termination of appointment of Gary Singh as a secretary on 31 December 2014 (1 page) |
8 January 2015 | Appointment of Mrs Anne Elizabeth Weatherson as a secretary on 1 January 2015 (2 pages) |
8 January 2015 | Appointment of Mrs Anne Elizabeth Weatherson as a secretary on 1 January 2015 (2 pages) |
8 January 2015 | Appointment of Mrs Anne Elizabeth Weatherson as a secretary on 1 January 2015 (2 pages) |
8 January 2015 | Termination of appointment of Gary Singh as a secretary on 31 December 2014 (1 page) |
5 January 2015 | Annual return made up to 28 December 2014 no member list (4 pages) |
5 January 2015 | Annual return made up to 28 December 2014 no member list (4 pages) |
8 December 2014 | Full accounts made up to 31 July 2014 (10 pages) |
8 December 2014 | Full accounts made up to 31 July 2014 (10 pages) |
24 February 2014 | Appointment of Mr Malcolm Douglas Page as a director (2 pages) |
24 February 2014 | Appointment of Mr Malcolm Douglas Page as a director (2 pages) |
4 February 2014 | Termination of appointment of Alan Oliver as a director (1 page) |
4 February 2014 | Termination of appointment of Alan Oliver as a director (1 page) |
4 February 2014 | Annual return made up to 28 December 2013 no member list (3 pages) |
4 February 2014 | Annual return made up to 28 December 2013 no member list (3 pages) |
3 January 2014 | Full accounts made up to 31 July 2013 (10 pages) |
3 January 2014 | Full accounts made up to 31 July 2013 (10 pages) |
22 July 2013 | Registered 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 2013 | Termination of appointment of Lesley Lambert as a secretary (1 page) |
22 July 2013 | Appointment of Mr Gary Singh as a secretary (1 page) |
22 July 2013 | Termination of appointment of Lesley Lambert as a secretary (1 page) |
22 July 2013 | Registered 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 2013 | Appointment of Mr Gary Singh as a secretary (1 page) |
22 January 2013 | Annual return made up to 28 December 2012 no member list (5 pages) |
22 January 2013 | Annual return made up to 28 December 2012 no member list (5 pages) |
21 January 2013 | Registered office address changed from C/O Lesley Lambert Usec University of Teesside Middlesbrough Tees Valley TS13BA on 21 January 2013 (1 page) |
21 January 2013 | Registered office address changed from C/O Lesley Lambert Usec University of Teesside Middlesbrough Tees Valley TS13BA on 21 January 2013 (1 page) |
19 December 2012 | Full accounts made up to 31 July 2012 (10 pages) |
19 December 2012 | Full accounts made up to 31 July 2012 (10 pages) |
18 January 2012 | Annual return made up to 28 December 2011 no member list (5 pages) |
18 January 2012 | Annual return made up to 28 December 2011 no member list (5 pages) |
23 December 2011 | Full accounts made up to 31 July 2011 (12 pages) |
23 December 2011 | Full accounts made up to 31 July 2011 (12 pages) |
20 January 2011 | Annual return made up to 28 December 2010 no member list (5 pages) |
20 January 2011 | Annual return made up to 28 December 2010 no member list (5 pages) |
30 December 2010 | Full accounts made up to 31 July 2010 (10 pages) |
30 December 2010 | Full accounts made up to 31 July 2010 (10 pages) |
19 January 2010 | Annual return made up to 28 December 2009 no member list (4 pages) |
19 January 2010 | Director's details changed for Mr Alan Edward Oliver on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Alan Edward Oliver on 18 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 28 December 2009 no member list (4 pages) |
18 January 2010 | Director's details changed for Professor Graham Henderson on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Professor Graham Henderson on 18 January 2010 (2 pages) |
12 December 2009 | Full accounts made up to 31 July 2009 (11 pages) |
12 December 2009 | Full accounts made up to 31 July 2009 (11 pages) |
25 July 2009 | Notice of res removing auditor (1 page) |
25 July 2009 | Notice of res removing auditor (1 page) |
21 January 2009 | Annual return made up to 28/12/08 (3 pages) |
21 January 2009 | Annual return made up to 28/12/08 (3 pages) |
11 December 2008 | Full accounts made up to 31 July 2008 (11 pages) |
11 December 2008 | Full accounts made up to 31 July 2008 (11 pages) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: university of teesside middlesbrough tees valley TS1 3BA (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Annual return made up to 28/12/07 (2 pages) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: university of teesside middlesbrough tees valley TS1 3BA (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Annual return made up to 28/12/07 (2 pages) |
18 December 2007 | Full accounts made up to 31 July 2007 (11 pages) |
18 December 2007 | Full accounts made up to 31 July 2007 (11 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
19 January 2007 | Annual return made up to 28/12/06 (2 pages) |
19 January 2007 | Annual return made up to 28/12/06 (2 pages) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
11 December 2006 | Full accounts made up to 31 July 2006 (11 pages) |
11 December 2006 | Full accounts made up to 31 July 2006 (11 pages) |
23 January 2006 | Full accounts made up to 31 July 2005 (11 pages) |
23 January 2006 | Full accounts made up to 31 July 2005 (11 pages) |
11 January 2006 | Annual return made up to 28/12/05
|
11 January 2006 | Annual return made up to 28/12/05
|
13 December 2005 | New secretary appointed (2 pages) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | New secretary appointed (2 pages) |
9 February 2005 | Full accounts made up to 31 July 2004 (11 pages) |
9 February 2005 | Full accounts made up to 31 July 2004 (11 pages) |
5 January 2005 | Annual return made up to 28/12/04
|
5 January 2005 | Annual return made up to 28/12/04
|
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
29 January 2004 | Annual return made up to 28/12/03
|
29 January 2004 | Annual return made up to 28/12/03
|
14 January 2004 | Full accounts made up to 31 July 2003 (11 pages) |
14 January 2004 | Full accounts made up to 31 July 2003 (11 pages) |
30 December 2003 | Secretary resigned (1 page) |
30 December 2003 | New secretary appointed (2 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | New secretary appointed (2 pages) |
30 December 2003 | Secretary resigned (1 page) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | New director appointed (2 pages) |
22 January 2003 | Annual return made up to 28/12/02
|
22 January 2003 | Annual return made up to 28/12/02
|
21 January 2003 | Full accounts made up to 31 July 2002 (12 pages) |
21 January 2003 | Full accounts made up to 31 July 2002 (12 pages) |
23 May 2002 | New secretary appointed (2 pages) |
23 May 2002 | New secretary appointed (2 pages) |
23 May 2002 | Secretary resigned (1 page) |
23 May 2002 | Secretary resigned (1 page) |
23 January 2002 | Full accounts made up to 31 July 2001 (10 pages) |
23 January 2002 | Full accounts made up to 31 July 2001 (10 pages) |
22 January 2002 | Annual return made up to 28/12/01 (4 pages) |
22 January 2002 | Annual return made up to 28/12/01 (4 pages) |
19 April 2001 | Annual return made up to 28/12/00 (4 pages) |
19 April 2001 | Annual return made up to 28/12/00 (4 pages) |
29 January 2001 | Full accounts made up to 31 July 2000 (10 pages) |
29 January 2001 | Full accounts made up to 31 July 2000 (10 pages) |
15 February 2000 | Full accounts made up to 31 July 1999 (10 pages) |
15 February 2000 | Full accounts made up to 31 July 1999 (10 pages) |
28 January 2000 | Annual return made up to 28/12/99
|
28 January 2000 | Annual return made up to 28/12/99
|
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
20 January 1999 | Annual return made up to 28/12/98 (4 pages) |
20 January 1999 | Annual return made up to 28/12/98 (4 pages) |
7 January 1999 | Full accounts made up to 31 July 1998 (12 pages) |
7 January 1999 | Full accounts made up to 31 July 1998 (12 pages) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
20 January 1998 | Annual return made up to 28/12/97 (4 pages) |
20 January 1998 | Annual return made up to 28/12/97 (4 pages) |
19 January 1998 | Full accounts made up to 31 July 1997 (12 pages) |
19 January 1998 | Full accounts made up to 31 July 1997 (12 pages) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | New director appointed (2 pages) |
9 December 1997 | Director resigned (1 page) |
9 December 1997 | Director resigned (1 page) |
10 September 1997 | Particulars of mortgage/charge (3 pages) |
10 September 1997 | Particulars of mortgage/charge (3 pages) |
4 September 1997 | Particulars of mortgage/charge (3 pages) |
4 September 1997 | Particulars of mortgage/charge (3 pages) |
4 September 1997 | Particulars of mortgage/charge (3 pages) |
4 September 1997 | Particulars of mortgage/charge (3 pages) |
19 December 1996 | Full accounts made up to 31 July 1996 (12 pages) |
19 December 1996 | Annual return made up to 28/12/96 (4 pages) |
19 December 1996 | Annual return made up to 28/12/96 (4 pages) |
19 December 1996 | Full accounts made up to 31 July 1996 (12 pages) |
30 May 1996 | Memorandum and Articles of Association (7 pages) |
30 May 1996 | Memorandum and Articles of Association (7 pages) |
26 March 1996 | Resolutions
|
26 March 1996 | Resolutions
|
12 January 1996 | Annual return made up to 28/12/95 (4 pages) |
12 January 1996 | Full accounts made up to 31 July 1995 (12 pages) |
12 January 1996 | Annual return made up to 28/12/95 (4 pages) |
12 January 1996 | Full accounts made up to 31 July 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |