Company Name12 Royal Crescent (Whitby) Limited
Company StatusActive
Company Number04264732
CategoryPrivate Limited Company
Incorporation Date3 August 2001(22 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid John Margerison
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(6 months after company formation)
Appointment Duration22 years, 3 months
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence Address71 Tom Lane
Sheffield
S10 3PA
Director NameThe Revd. Canon Edwin Newlyn
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2013(11 years, 7 months after company formation)
Appointment Duration11 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Garden Flat 12 Royal Crescent
Whitby
North Yorkshire
YO21 3EJ
Secretary NameMrs Rosalie Abel
StatusCurrent
Appointed26 March 2013(11 years, 7 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence AddressUnit G4, St Hilda's Business Centre The Ropery
Whitby
YO22 4ET
Director NameMr Jeremy David Oates
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2013(12 years after company formation)
Appointment Duration10 years, 8 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressFlat 2 12
Royal Crescent
Whitby
North Yorkshire
YO21 3EJ
Director NameMrs Kathryn Mary McCarthy-Booth
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(19 years after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Top Farm Heath Lane
Croft
Warrington
Cheshire
WA3 7DR
Director NameMr David Bowey
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(19 years after company formation)
Appointment Duration3 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 3 12 Royal Crescent
Whitby
North Yorkshire
YO21 3EJ
Director NameMrs Christine Helen Butler
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2021(20 years after company formation)
Appointment Duration2 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit G4, St Hilda's Business Centre The Ropery
Whitby
YO22 4ET
Director NameAnne McCarthy
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(same day as company formation)
RoleTeacher
Correspondence Address16 Mallard Walk
Boroughbridge
York
North Yorkshire
YO51 9LQ
Director NameDavid McCarthy
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(same day as company formation)
RoleArea Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Mallard Walk
Boroughbridge
York
North Yorkshire
YO51 9LQ
Secretary NameDavid McCarthy
NationalityBritish
StatusResigned
Appointed03 August 2001(same day as company formation)
RoleArea Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Mallard Walk
Boroughbridge
York
North Yorkshire
YO51 9LQ
Director NameCarol Fishwick
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(6 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 June 2007)
RolePersonal Assistant
Correspondence AddressFlat 3, 12 Royal Crescent
Whitby
North Yorkshire
YO21 3EJ
Director NameJane Richardson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(6 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 October 2009)
RoleCompany Director
Correspondence AddressMoorcock Hall Farm
Guisborough Road
Whitby
North Yorkshire
YO21 1TN
Director NameStephen Murray Smith
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(6 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 November 2005)
RoleManager
Correspondence AddressFlat 2
12 Royal Crescent
Whitby
North Yorkshire
YO21 3EJ
Director NameLynne Vivian Michaels
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2003)
RoleOffice Manageress
Correspondence Address15 Drovers Rise
Elloughton
East Yorkshire
HU15 1LN
Director NameEileen Elizabeth Johnson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2004(2 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 20 December 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5, 12 Royal Crescent
Whitby
North Yorkshire
YO21 3EJ
Director NameDavid Calderley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(4 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 27 August 2013)
RoleArt Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 12 Royal Crescent
Whitby
North Yorkshire
YO21 3EJ
Secretary NameSusan Holden
NationalityBritish
StatusResigned
Appointed16 May 2006(4 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 26 February 2013)
RoleCompany Director
Correspondence Address4 Valley Bridge Parade
Scarborough
North Yorkshire
YO11 2PF
Director NameMr Ceri Lewis
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(11 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 September 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 3 12
Royal Crescent
Whitby
North Yorkshire
YO21 3EJ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed03 August 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed01 February 2002(6 months after company formation)
Appointment DurationResigned same day (resigned 01 February 2002)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed01 February 2002(6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2005)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed03 August 2002(1 year after company formation)
Appointment Duration1 year (resigned 21 August 2003)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed03 August 2002(1 year after company formation)
Appointment Duration1 year (resigned 21 August 2003)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressUnit G4, St Hilda's Business Centre
The Ropery
Whitby
YO22 4ET
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishWhitby
WardStreonshalh
Built Up AreaWhitby
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Dave Margerison
16.67%
Ordinary
1 at £1David Mccarthy & Anne Mccarthy
16.67%
Ordinary
1 at £1Eileen Elizabeth Johnson
16.67%
Ordinary
1 at £1Mr Lewis & Mrs Lewis
16.67%
Ordinary
1 at £1Mrs F.n. Newlyn & Reverend Canon E. Newlyn
16.67%
Ordinary
1 at £1Mrs J. Oates & Mr J. Oates
16.67%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 August 2023 (9 months ago)
Next Return Due17 August 2024 (3 months, 1 week from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
17 August 2023Termination of appointment of David Bowey as a director on 22 July 2022 (1 page)
17 August 2023Confirmation statement made on 3 August 2023 with updates (4 pages)
6 January 2023Appointment of Dr Stephanie Emma Pitts as a director on 24 October 2022 (2 pages)
16 August 2022Confirmation statement made on 3 August 2022 with updates (4 pages)
28 May 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
26 August 2021Total exemption full accounts made up to 31 December 2020 (3 pages)
23 August 2021Appointment of Mrs Christine Helen Butler as a director on 20 August 2021 (2 pages)
6 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 31 December 2019 (4 pages)
27 August 2020Appointment of Mrs Kathryn Mary Mccarthy-Booth as a director on 1 August 2020 (2 pages)
27 August 2020Appointment of Mr David Bowey as a director on 1 August 2020 (2 pages)
12 August 2020Confirmation statement made on 3 August 2020 with updates (4 pages)
6 August 2020Termination of appointment of Ceri Lewis as a director on 5 September 2019 (1 page)
6 August 2020Registered office address changed from Unit F1E St Hilda's Business Centre the Ropery Whitby North Yorkshire YO22 4ET United Kingdom to Unit G4, St Hilda's Business Centre the Ropery Whitby YO22 4ET on 6 August 2020 (1 page)
6 August 2020Termination of appointment of David Mccarthy as a director on 6 September 2019 (1 page)
8 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
22 November 2018Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
8 November 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
27 August 2018Registered office address changed from C/O Mrs Rosalie Abel Little Scaling Farm Roxby Saltburn-by-the-Sea Cleveland TS13 4TX to Unit F1E St Hilda's Business Centre the Ropery Whitby North Yorkshire YO22 4ET on 27 August 2018 (1 page)
27 August 2018Confirmation statement made on 3 August 2018 with updates (4 pages)
24 April 2018Termination of appointment of Eileen Elizabeth Johnson as a director on 20 December 2017 (1 page)
24 April 2018Termination of appointment of Eileen Elizabeth Johnson as a director on 20 December 2017 (1 page)
24 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
17 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
16 November 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
16 November 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
8 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
30 November 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
30 November 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
11 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 6
(9 pages)
11 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 6
(9 pages)
11 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 6
(9 pages)
1 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
1 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
6 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 6
(9 pages)
6 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 6
(9 pages)
6 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 6
(9 pages)
16 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
16 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
2 April 2014Registered office address changed from C/O Astins 47 Flowergate Whitby North Yorkshire YO21 3BB United Kingdom on 2 April 2014 (1 page)
2 April 2014Registered office address changed from C/O Astins 47 Flowergate Whitby North Yorkshire YO21 3BB United Kingdom on 2 April 2014 (1 page)
2 April 2014Registered office address changed from C/O Astins 47 Flowergate Whitby North Yorkshire YO21 3BB United Kingdom on 2 April 2014 (1 page)
3 September 2013Appointment of Mr Jeremy David Oates as a director (2 pages)
3 September 2013Termination of appointment of David Calderley as a director (1 page)
3 September 2013Termination of appointment of David Calderley as a director (1 page)
3 September 2013Appointment of Mr Jeremy David Oates as a director (2 pages)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(9 pages)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(9 pages)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(9 pages)
26 March 2013Appointment of Mr Ceri Lewis as a director (2 pages)
26 March 2013Termination of appointment of Susan Holden as a secretary (1 page)
26 March 2013Appointment of The Revd. Canon Edwin Newlyn as a director (2 pages)
26 March 2013Appointment of Mrs Rosalie Abel as a secretary (1 page)
26 March 2013Appointment of Mrs Rosalie Abel as a secretary (1 page)
26 March 2013Appointment of The Revd. Canon Edwin Newlyn as a director (2 pages)
26 March 2013Appointment of Mr Ceri Lewis as a director (2 pages)
26 March 2013Termination of appointment of Susan Holden as a secretary (1 page)
18 December 2012Registered office address changed from 4 Valley Bridge Parade Scarborough North Yorkshire YO11 2PF on 18 December 2012 (1 page)
18 December 2012Registered office address changed from 4 Valley Bridge Parade Scarborough North Yorkshire YO11 2PF on 18 December 2012 (1 page)
31 October 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
31 October 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (8 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (8 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (8 pages)
8 November 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
8 November 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
4 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (8 pages)
4 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (8 pages)
4 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (8 pages)
1 February 2011Accounts for a dormant company made up to 31 August 2010 (1 page)
1 February 2011Accounts for a dormant company made up to 31 August 2010 (1 page)
3 August 2010Director's details changed for David John Margerison on 1 October 2009 (2 pages)
3 August 2010Director's details changed for David John Margerison on 1 October 2009 (2 pages)
3 August 2010Director's details changed for David John Margerison on 1 October 2009 (2 pages)
3 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (8 pages)
3 August 2010Director's details changed for Eileen Elizabeth Johnson on 1 October 2009 (2 pages)
3 August 2010Termination of appointment of Jane Richardson as a director (1 page)
3 August 2010Director's details changed for David Mccarthy on 1 October 2009 (2 pages)
3 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (8 pages)
3 August 2010Director's details changed for Eileen Elizabeth Johnson on 1 October 2009 (2 pages)
3 August 2010Director's details changed for David Mccarthy on 1 October 2009 (2 pages)
3 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (8 pages)
3 August 2010Termination of appointment of Jane Richardson as a director (1 page)
3 August 2010Director's details changed for David Calderley on 1 October 2009 (2 pages)
3 August 2010Director's details changed for David Mccarthy on 1 October 2009 (2 pages)
3 August 2010Director's details changed for David Calderley on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Eileen Elizabeth Johnson on 1 October 2009 (2 pages)
3 August 2010Director's details changed for David Calderley on 1 October 2009 (2 pages)
11 May 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
11 May 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
3 August 2009Return made up to 03/08/09; full list of members (7 pages)
3 August 2009Return made up to 03/08/09; full list of members (7 pages)
2 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
2 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
4 August 2008Return made up to 03/08/08; full list of members (7 pages)
4 August 2008Return made up to 03/08/08; full list of members (7 pages)
23 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
23 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
10 August 2007Return made up to 03/08/07; full list of members (5 pages)
10 August 2007Return made up to 03/08/07; full list of members (5 pages)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
17 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
17 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
3 August 2006Return made up to 03/08/06; full list of members (4 pages)
3 August 2006Return made up to 03/08/06; full list of members (4 pages)
1 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
1 June 2006Registered office changed on 01/06/06 from: flat 5 12 royal crescent whitby north yorkshire YO21 3EJ (1 page)
1 June 2006New secretary appointed (2 pages)
1 June 2006Registered office changed on 01/06/06 from: flat 5 12 royal crescent whitby north yorkshire YO21 3EJ (1 page)
1 June 2006New secretary appointed (2 pages)
1 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
6 January 2006Registered office changed on 06/01/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
6 January 2006Registered office changed on 06/01/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
6 January 2006Secretary resigned (1 page)
6 January 2006Secretary resigned (1 page)
12 December 2005New director appointed (2 pages)
12 December 2005New director appointed (2 pages)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
14 November 2005Director's particulars changed (1 page)
14 November 2005Director's particulars changed (1 page)
14 November 2005Director's particulars changed (1 page)
14 November 2005Director's particulars changed (1 page)
11 August 2005Return made up to 03/08/05; full list of members (4 pages)
11 August 2005Return made up to 03/08/05; full list of members (4 pages)
10 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
18 May 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
18 May 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
23 August 2004Return made up to 03/08/04; full list of members (10 pages)
23 August 2004Return made up to 03/08/04; full list of members (10 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
31 March 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
31 March 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
1 September 2003Secretary resigned (1 page)
1 September 2003Secretary resigned (1 page)
1 September 2003Return made up to 03/08/03; full list of members (11 pages)
1 September 2003Return made up to 03/08/03; full list of members (11 pages)
28 February 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
28 February 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
6 September 2002New secretary appointed (2 pages)
6 September 2002New secretary appointed (2 pages)
29 August 2002New secretary appointed (2 pages)
29 August 2002New secretary appointed (2 pages)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
22 August 2002Return made up to 03/08/02; full list of members (12 pages)
22 August 2002Return made up to 03/08/02; full list of members (12 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
21 February 2002Registered office changed on 21/02/02 from: flat 1 12 royal crescent whitby north yorkshire YO21 3EJ (1 page)
21 February 2002New director appointed (2 pages)
21 February 2002Secretary resigned (1 page)
21 February 2002New director appointed (2 pages)
21 February 2002Registered office changed on 21/02/02 from: flat 1 12 royal crescent whitby north yorkshire YO21 3EJ (1 page)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002Director resigned (1 page)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002Secretary resigned (1 page)
21 February 2002Director resigned (1 page)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
5 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 2001Secretary resigned (1 page)
10 August 2001Secretary resigned (1 page)
10 August 2001New secretary appointed;new director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001Registered office changed on 10/08/01 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
10 August 2001New secretary appointed;new director appointed (2 pages)
10 August 2001Director resigned (1 page)
10 August 2001New director appointed (2 pages)
10 August 2001Director resigned (1 page)
10 August 2001Registered office changed on 10/08/01 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
3 August 2001Incorporation (16 pages)
3 August 2001Incorporation (16 pages)