Sheffield
S10 3PA
Director Name | The Revd. Canon Edwin Newlyn |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2013(11 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Garden Flat 12 Royal Crescent Whitby North Yorkshire YO21 3EJ |
Secretary Name | Mrs Rosalie Abel |
---|---|
Status | Current |
Appointed | 26 March 2013(11 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | Unit G4, St Hilda's Business Centre The Ropery Whitby YO22 4ET |
Director Name | Mr Jeremy David Oates |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2013(12 years after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | Flat 2 12 Royal Crescent Whitby North Yorkshire YO21 3EJ |
Director Name | Mrs Kathryn Mary McCarthy-Booth |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(19 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Top Farm Heath Lane Croft Warrington Cheshire WA3 7DR |
Director Name | Mr David Bowey |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(19 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 3 12 Royal Crescent Whitby North Yorkshire YO21 3EJ |
Director Name | Mrs Christine Helen Butler |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2021(20 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit G4, St Hilda's Business Centre The Ropery Whitby YO22 4ET |
Director Name | Anne McCarthy |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(same day as company formation) |
Role | Teacher |
Correspondence Address | 16 Mallard Walk Boroughbridge York North Yorkshire YO51 9LQ |
Director Name | David McCarthy |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(same day as company formation) |
Role | Area Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Mallard Walk Boroughbridge York North Yorkshire YO51 9LQ |
Secretary Name | David McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(same day as company formation) |
Role | Area Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Mallard Walk Boroughbridge York North Yorkshire YO51 9LQ |
Director Name | Carol Fishwick |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 June 2007) |
Role | Personal Assistant |
Correspondence Address | Flat 3, 12 Royal Crescent Whitby North Yorkshire YO21 3EJ |
Director Name | Jane Richardson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | Moorcock Hall Farm Guisborough Road Whitby North Yorkshire YO21 1TN |
Director Name | Stephen Murray Smith |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 November 2005) |
Role | Manager |
Correspondence Address | Flat 2 12 Royal Crescent Whitby North Yorkshire YO21 3EJ |
Director Name | Lynne Vivian Michaels |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2003) |
Role | Office Manageress |
Correspondence Address | 15 Drovers Rise Elloughton East Yorkshire HU15 1LN |
Director Name | Eileen Elizabeth Johnson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2004(2 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 20 December 2017) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5, 12 Royal Crescent Whitby North Yorkshire YO21 3EJ |
Director Name | David Calderley |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 27 August 2013) |
Role | Art Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 12 Royal Crescent Whitby North Yorkshire YO21 3EJ |
Secretary Name | Susan Holden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 February 2013) |
Role | Company Director |
Correspondence Address | 4 Valley Bridge Parade Scarborough North Yorkshire YO11 2PF |
Director Name | Mr Ceri Lewis |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 September 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 3 12 Royal Crescent Whitby North Yorkshire YO21 3EJ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 February 2002) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2005) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2002(1 year after company formation) |
Appointment Duration | 1 year (resigned 21 August 2003) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2002(1 year after company formation) |
Appointment Duration | 1 year (resigned 21 August 2003) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Unit G4, St Hilda's Business Centre The Ropery Whitby YO22 4ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Whitby |
Ward | Streonshalh |
Built Up Area | Whitby |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Dave Margerison 16.67% Ordinary |
---|---|
1 at £1 | David Mccarthy & Anne Mccarthy 16.67% Ordinary |
1 at £1 | Eileen Elizabeth Johnson 16.67% Ordinary |
1 at £1 | Mr Lewis & Mrs Lewis 16.67% Ordinary |
1 at £1 | Mrs F.n. Newlyn & Reverend Canon E. Newlyn 16.67% Ordinary |
1 at £1 | Mrs J. Oates & Mr J. Oates 16.67% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 August 2023 (9 months ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 1 week from now) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
---|---|
17 August 2023 | Termination of appointment of David Bowey as a director on 22 July 2022 (1 page) |
17 August 2023 | Confirmation statement made on 3 August 2023 with updates (4 pages) |
6 January 2023 | Appointment of Dr Stephanie Emma Pitts as a director on 24 October 2022 (2 pages) |
16 August 2022 | Confirmation statement made on 3 August 2022 with updates (4 pages) |
28 May 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
26 August 2021 | Total exemption full accounts made up to 31 December 2020 (3 pages) |
23 August 2021 | Appointment of Mrs Christine Helen Butler as a director on 20 August 2021 (2 pages) |
6 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
7 January 2021 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
27 August 2020 | Appointment of Mrs Kathryn Mary Mccarthy-Booth as a director on 1 August 2020 (2 pages) |
27 August 2020 | Appointment of Mr David Bowey as a director on 1 August 2020 (2 pages) |
12 August 2020 | Confirmation statement made on 3 August 2020 with updates (4 pages) |
6 August 2020 | Termination of appointment of Ceri Lewis as a director on 5 September 2019 (1 page) |
6 August 2020 | Registered 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 2020 | Termination of appointment of David Mccarthy as a director on 6 September 2019 (1 page) |
8 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
22 November 2018 | Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page) |
8 November 2018 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
27 August 2018 | Registered 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 2018 | Confirmation statement made on 3 August 2018 with updates (4 pages) |
24 April 2018 | Termination of appointment of Eileen Elizabeth Johnson as a director on 20 December 2017 (1 page) |
24 April 2018 | Termination of appointment of Eileen Elizabeth Johnson as a director on 20 December 2017 (1 page) |
24 April 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
16 November 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
16 November 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
8 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
30 November 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
30 November 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
11 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
1 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
1 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
6 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
16 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
16 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
2 April 2014 | Registered office address changed from C/O Astins 47 Flowergate Whitby North Yorkshire YO21 3BB United Kingdom on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from C/O Astins 47 Flowergate Whitby North Yorkshire YO21 3BB United Kingdom on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from C/O Astins 47 Flowergate Whitby North Yorkshire YO21 3BB United Kingdom on 2 April 2014 (1 page) |
3 September 2013 | Appointment of Mr Jeremy David Oates as a director (2 pages) |
3 September 2013 | Termination of appointment of David Calderley as a director (1 page) |
3 September 2013 | Termination of appointment of David Calderley as a director (1 page) |
3 September 2013 | Appointment of Mr Jeremy David Oates as a director (2 pages) |
8 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
26 March 2013 | Appointment of Mr Ceri Lewis as a director (2 pages) |
26 March 2013 | Termination of appointment of Susan Holden as a secretary (1 page) |
26 March 2013 | Appointment of The Revd. Canon Edwin Newlyn as a director (2 pages) |
26 March 2013 | Appointment of Mrs Rosalie Abel as a secretary (1 page) |
26 March 2013 | Appointment of Mrs Rosalie Abel as a secretary (1 page) |
26 March 2013 | Appointment of The Revd. Canon Edwin Newlyn as a director (2 pages) |
26 March 2013 | Appointment of Mr Ceri Lewis as a director (2 pages) |
26 March 2013 | Termination of appointment of Susan Holden as a secretary (1 page) |
18 December 2012 | Registered office address changed from 4 Valley Bridge Parade Scarborough North Yorkshire YO11 2PF on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from 4 Valley Bridge Parade Scarborough North Yorkshire YO11 2PF on 18 December 2012 (1 page) |
31 October 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
31 October 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
6 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (8 pages) |
6 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (8 pages) |
6 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (8 pages) |
8 November 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
8 November 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
4 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (8 pages) |
4 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (8 pages) |
4 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (8 pages) |
1 February 2011 | Accounts for a dormant company made up to 31 August 2010 (1 page) |
1 February 2011 | Accounts for a dormant company made up to 31 August 2010 (1 page) |
3 August 2010 | Director's details changed for David John Margerison on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for David John Margerison on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for David John Margerison on 1 October 2009 (2 pages) |
3 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (8 pages) |
3 August 2010 | Director's details changed for Eileen Elizabeth Johnson on 1 October 2009 (2 pages) |
3 August 2010 | Termination of appointment of Jane Richardson as a director (1 page) |
3 August 2010 | Director's details changed for David Mccarthy on 1 October 2009 (2 pages) |
3 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (8 pages) |
3 August 2010 | Director's details changed for Eileen Elizabeth Johnson on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for David Mccarthy on 1 October 2009 (2 pages) |
3 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (8 pages) |
3 August 2010 | Termination of appointment of Jane Richardson as a director (1 page) |
3 August 2010 | Director's details changed for David Calderley on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for David Mccarthy on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for David Calderley on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Eileen Elizabeth Johnson on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for David Calderley on 1 October 2009 (2 pages) |
11 May 2010 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
11 May 2010 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
3 August 2009 | Return made up to 03/08/09; full list of members (7 pages) |
3 August 2009 | Return made up to 03/08/09; full list of members (7 pages) |
2 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
2 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
4 August 2008 | Return made up to 03/08/08; full list of members (7 pages) |
4 August 2008 | Return made up to 03/08/08; full list of members (7 pages) |
23 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
23 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
10 August 2007 | Return made up to 03/08/07; full list of members (5 pages) |
10 August 2007 | Return made up to 03/08/07; full list of members (5 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
17 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
17 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
3 August 2006 | Return made up to 03/08/06; full list of members (4 pages) |
3 August 2006 | Return made up to 03/08/06; full list of members (4 pages) |
1 June 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: flat 5 12 royal crescent whitby north yorkshire YO21 3EJ (1 page) |
1 June 2006 | New secretary appointed (2 pages) |
1 June 2006 | Registered office changed on 01/06/06 from: flat 5 12 royal crescent whitby north yorkshire YO21 3EJ (1 page) |
1 June 2006 | New secretary appointed (2 pages) |
1 June 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
6 January 2006 | Secretary resigned (1 page) |
6 January 2006 | Secretary resigned (1 page) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | New director appointed (2 pages) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
14 November 2005 | Director's particulars changed (1 page) |
14 November 2005 | Director's particulars changed (1 page) |
14 November 2005 | Director's particulars changed (1 page) |
14 November 2005 | Director's particulars changed (1 page) |
11 August 2005 | Return made up to 03/08/05; full list of members (4 pages) |
11 August 2005 | Return made up to 03/08/05; full list of members (4 pages) |
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Director's particulars changed (1 page) |
18 May 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
18 May 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
23 August 2004 | Return made up to 03/08/04; full list of members (10 pages) |
23 August 2004 | Return made up to 03/08/04; full list of members (10 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
31 March 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
31 March 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
1 September 2003 | Secretary resigned (1 page) |
1 September 2003 | Secretary resigned (1 page) |
1 September 2003 | Return made up to 03/08/03; full list of members (11 pages) |
1 September 2003 | Return made up to 03/08/03; full list of members (11 pages) |
28 February 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
28 February 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
6 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | New secretary appointed (2 pages) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
22 August 2002 | Return made up to 03/08/02; full list of members (12 pages) |
22 August 2002 | Return made up to 03/08/02; full list of members (12 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
21 February 2002 | Registered office changed on 21/02/02 from: flat 1 12 royal crescent whitby north yorkshire YO21 3EJ (1 page) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | Secretary resigned (1 page) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | Registered office changed on 21/02/02 from: flat 1 12 royal crescent whitby north yorkshire YO21 3EJ (1 page) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | Secretary resigned (1 page) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
5 February 2002 | Resolutions
|
5 February 2002 | Resolutions
|
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | New secretary appointed;new director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | Registered office changed on 10/08/01 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
10 August 2001 | New secretary appointed;new director appointed (2 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Registered office changed on 10/08/01 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
3 August 2001 | Incorporation (16 pages) |
3 August 2001 | Incorporation (16 pages) |