Newcastle Upon Tyne
Tyne And Wear
NE1 4AX
Director Name | Mr Richard John McGuckin |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2022(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Local Government Director |
Country of Residence | England |
Correspondence Address | 1 Mann Island Liverpool L3 1BP |
Director Name | Mr Stephen George Warrener |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2023(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Wellington House 40-50 Wellington Street Leeds Yorkshire LS1 2DE |
Director Name | Mrs Anne Catherine Shaw |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2023(18 years after company formation) |
Appointment Duration | 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Wellington House 40-50 Wellington Street Leeds Yorkshire LS1 2DE |
Director Name | Mr Simon Warburton |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2023(18 years after company formation) |
Appointment Duration | 10 months |
Role | Local Government Director |
Country of Residence | England |
Correspondence Address | Wellington House Wellington Street Leeds LS1 2DE |
Director Name | Mr Alex Williams |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2023(18 years after company formation) |
Appointment Duration | 10 months |
Role | Chief Customer And Strategy Officer |
Country of Residence | England |
Correspondence Address | Wellington House 40-50 Wellington Street Leeds Yorkshire LS1 2DE |
Secretary Name | Mr Jason Gerard Prince |
---|---|
Status | Current |
Appointed | 06 July 2023(18 years after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Correspondence Address | 40-50 Wellington Street Wellington Street Leeds LS1 2DE |
Director Name | Ms Pat Maria Beijer |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 27 October 2023(18 years, 4 months after company formation) |
Appointment Duration | 6 months |
Role | Public Administration |
Country of Residence | England |
Correspondence Address | 11 Broad Street West Sheffield S1 2BQ |
Director Name | Robert Gardiner Donald |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Role | Director General |
Correspondence Address | 32 Greyhound Lane Stourbridge West Midlands DY8 3AG |
Director Name | Christopher James Mulligan |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Role | Chief Executive |
Correspondence Address | 18 Lyndhurst Road Didsbury Manchester M20 6AA |
Director Name | Mr Michael John Parker |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Role | Director General |
Country of Residence | United Kingdom |
Correspondence Address | Mount Royal Allendale Road Hexham Northumberland NE46 2NJ |
Director Name | Kieran Preston |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Role | Director General |
Country of Residence | United Kingdom |
Correspondence Address | 15 Morritt Avenue Halton Leeds West Yorkshire LS15 7EP |
Director Name | Mr Neil Scales |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Branscombe Drive Lynford Park Sale Cheshire M33 5JN |
Director Name | Roy Malcolm Wicks |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Role | Director General |
Correspondence Address | 16 Tivydale Drive Cawthorne Barnsley South Yorkshire S75 4EN |
Secretary Name | Mr Tim Larner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Summerseat 6 Franklin Mount Harrogate North Yorkshire HG1 5EJ |
Director Name | Aidan Odonnell |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(1 week, 1 day after company formation) |
Appointment Duration | 9 months, 1 week (resigned 12 April 2006) |
Role | Company Director |
Correspondence Address | 14 Belmony Crescent Glasgow G12 8EW Scotland |
Director Name | Mr Bernard George Garner |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2014) |
Role | Director General |
Country of Residence | England |
Correspondence Address | 54 Madeira Avenue Whitley Bay Tyne & Wear NE26 3SZ |
Director Name | Mr Geoffrey Stuart Inskip |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 December 2015) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Prestbury Cottage New Road, Prestbury Macclesfield Cheshire SK10 4HP |
Director Name | Mr David Brown |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Shrigley Rise Bollington Macclesfield Cheshire SK10 5QR |
Secretary Name | Jonathan Christopher Bray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(3 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 10 April 2023) |
Role | Company Director |
Correspondence Address | 16 Wilton Rise York North Yorkshire YO24 4BW |
Director Name | Dr Jonathan Lamonte |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2013(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 November 2018) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 Picadilly Place Manchester M1 3BG |
Director Name | Mr John Angus Henkel |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2015(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 2016) |
Role | Director Wyca |
Country of Residence | England |
Correspondence Address | Wellington House 40-50 Wellington Street Leeds West Yorkshire LS1 2DE |
Director Name | Mr Stephen Edwards |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2016(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 2022) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 11 Broad Street West Sheffield S1 2BQ |
Director Name | Mr Francis Rogers |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2016(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 July 2021) |
Role | Interim Chief Executive And Director General |
Country of Residence | England |
Correspondence Address | PO Box 1976 No. 1 Mann Island Mann Island Liverpool L3 1BP |
Director Name | Mr James Eric Aspinall |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2016(10 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 July 2016) |
Role | Interim Chief Executive |
Country of Residence | England |
Correspondence Address | 16 Summer Lane Birmingham B19 3SD |
Director Name | Mr Vernon John Everitt |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2016(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 January 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House Victoria Street London SW1H 0TL |
Director Name | Mr Benjamin Gordon Still |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2016(11 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 May 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Wellington House Wellington Street Leeds LS1 2DE |
Director Name | Ms Laura Manning Shoaf |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2016(11 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 June 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Summer Lane Birmingham B19 3SD |
Director Name | Mr Eamonn John Boylan |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2019(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 May 2023) |
Role | Local Government Chief Executive |
Country of Residence | England |
Correspondence Address | Wellington House 40-50 Wellington Street Leeds Yorkshire LS1 2DE |
Director Name | Mr John James Dowie |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2023(17 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 June 2023) |
Role | Executive Director, Infrastructure And Place |
Country of Residence | England |
Correspondence Address | Wellington House 40-50 Wellington Street Leeds Yorkshire LS1 2DE |
Director Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | pteg.net |
---|---|
Email address | [email protected] |
Telephone | 0113 2517204 |
Telephone region | Leeds |
Registered Address | Wellington House 40-50 Wellington Street Leeds Yorkshire LS1 2DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Cash | £380,969 |
Current Liabilities | £657,097 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
21 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (14 pages) |
---|---|
31 October 2023 | Appointment of Ms Pat Maria Beijer as a director on 27 October 2023 (2 pages) |
19 July 2023 | Appointment of Mr Jason Gerard Prince as a secretary on 6 July 2023 (2 pages) |
3 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
28 June 2023 | Appointment of Mrs Anne Catherine Shaw as a director on 28 June 2023 (2 pages) |
28 June 2023 | Appointment of Mr Alex Williams as a director on 28 June 2023 (2 pages) |
28 June 2023 | Appointment of Mr Simon Warburton as a director on 28 June 2023 (2 pages) |
28 June 2023 | Termination of appointment of Laura Manning Shoaf as a director on 26 June 2023 (1 page) |
9 June 2023 | Termination of appointment of John James Dowie as a director on 6 June 2023 (1 page) |
23 May 2023 | Termination of appointment of Eamonn John Boylan as a director on 18 May 2023 (1 page) |
23 May 2023 | Termination of appointment of Benjamin Gordon Still as a director on 18 May 2023 (1 page) |
12 April 2023 | Termination of appointment of Jonathan Christopher Bray as a secretary on 10 April 2023 (1 page) |
28 February 2023 | Appointment of Mr John James Dowie as a director on 27 February 2023 (2 pages) |
27 February 2023 | Appointment of Mr Stephen George Warrener as a director on 27 February 2023 (2 pages) |
3 January 2023 | Termination of appointment of Stephen Edwards as a director on 31 December 2022 (1 page) |
14 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (12 pages) |
28 June 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
7 June 2022 | Appointment of Mr Richard John Mcguckin as a director on 7 June 2022 (2 pages) |
9 February 2022 | Termination of appointment of Vernon John Everitt as a director on 28 January 2022 (1 page) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (10 pages) |
19 July 2021 | Termination of appointment of Francis Rogers as a director on 16 July 2021 (1 page) |
28 June 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (10 pages) |
24 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
12 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
24 January 2019 | Appointment of Mr Eamonn John Boylan as a director on 24 January 2019 (2 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 November 2018 | Termination of appointment of Jonathan Lamonte as a director on 23 November 2018 (1 page) |
27 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
28 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
28 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
18 July 2017 | Notification of a person with significant control statement (2 pages) |
18 July 2017 | Notification of a person with significant control statement (2 pages) |
3 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 August 2016 | Appointment of Ms Laura Shoaf as a director on 6 July 2016 (2 pages) |
1 August 2016 | Termination of appointment of James Eric Aspinall as a director on 28 July 2016 (1 page) |
1 August 2016 | Appointment of Ms Laura Shoaf as a director on 6 July 2016 (2 pages) |
1 August 2016 | Termination of appointment of James Eric Aspinall as a director on 28 July 2016 (1 page) |
15 July 2016 | Appointment of Mr Benjamin Gordon Still as a director on 6 July 2016 (2 pages) |
15 July 2016 | Appointment of Mr Benjamin Gordon Still as a director on 6 July 2016 (2 pages) |
5 July 2016 | Annual return made up to 27 June 2016 no member list (7 pages) |
5 July 2016 | Annual return made up to 27 June 2016 no member list (7 pages) |
1 July 2016 | Termination of appointment of John Angus Henkel as a director on 1 July 2016 (1 page) |
1 July 2016 | Termination of appointment of John Angus Henkel as a director on 1 July 2016 (1 page) |
23 May 2016 | Appointment of Mr Vernon John Everitt as a director on 8 May 2016 (2 pages) |
23 May 2016 | Appointment of Mr Vernon John Everitt as a director on 8 May 2016 (2 pages) |
23 February 2016 | Appointment of Mr Francis Rogers as a director on 13 January 2016 (2 pages) |
23 February 2016 | Appointment of Mr Francis Rogers as a director on 13 January 2016 (2 pages) |
22 February 2016 | Appointment of Mr Stephen Edwards as a director on 13 January 2016 (2 pages) |
22 February 2016 | Appointment of Mr James Eric Aspinall as a director on 13 January 2016 (2 pages) |
22 February 2016 | Appointment of Mr James Eric Aspinall as a director on 13 January 2016 (2 pages) |
22 February 2016 | Appointment of Mr Stephen Edwards as a director on 13 January 2016 (2 pages) |
31 January 2016 | Change of name notice (2 pages) |
31 January 2016 | Change of name notice (2 pages) |
31 January 2016 | Company name changed pteg LIMITED\certificate issued on 31/01/16
|
31 January 2016 | Company name changed pteg LIMITED\certificate issued on 31/01/16
|
15 January 2016 | Termination of appointment of David Brown as a director on 5 November 2015 (1 page) |
15 January 2016 | Termination of appointment of David Brown as a director on 5 November 2015 (1 page) |
15 January 2016 | Termination of appointment of David Brown as a director on 5 November 2015 (1 page) |
4 January 2016 | Termination of appointment of Geoffrey Stuart Inskip as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Geoffrey Stuart Inskip as a director on 31 December 2015 (1 page) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 July 2015 | Annual return made up to 27 June 2015 no member list (7 pages) |
1 July 2015 | Annual return made up to 27 June 2015 no member list (7 pages) |
5 March 2015 | Appointment of Mr John Angus Henkel as a director on 14 January 2015 (3 pages) |
5 March 2015 | Appointment of Mr Tobyn James Hughes as a director on 14 January 2015 (3 pages) |
5 March 2015 | Appointment of Mr John Angus Henkel as a director on 14 January 2015 (3 pages) |
5 March 2015 | Appointment of Mr Tobyn James Hughes as a director on 14 January 2015 (3 pages) |
7 January 2015 | Termination of appointment of Bernard George Garner as a director on 31 December 2014 (1 page) |
7 January 2015 | Termination of appointment of Bernard George Garner as a director on 31 December 2014 (1 page) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 July 2014 | Annual return made up to 27 June 2014 no member list (6 pages) |
2 July 2014 | Annual return made up to 27 June 2014 no member list (6 pages) |
3 February 2014 | Termination of appointment of Kieran Preston as a director (2 pages) |
3 February 2014 | Termination of appointment of Kieran Preston as a director (2 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
15 July 2013 | Director's details changed for Dr Jonathan Lamonte on 23 April 2013 (2 pages) |
15 July 2013 | Director's details changed for Dr Jonathan Lamonte on 23 April 2013 (2 pages) |
15 July 2013 | Annual return made up to 27 June 2013 no member list (7 pages) |
15 July 2013 | Annual return made up to 27 June 2013 no member list (7 pages) |
10 July 2013 | Appointment of Dr Jonathan Lamonte as a director (3 pages) |
10 July 2013 | Appointment of Dr Jonathan Lamonte as a director (3 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
29 June 2012 | Annual return made up to 27 June 2012 no member list (6 pages) |
29 June 2012 | Annual return made up to 27 June 2012 no member list (6 pages) |
2 April 2012 | Termination of appointment of Neil Scales as a director (2 pages) |
2 April 2012 | Termination of appointment of Neil Scales as a director (2 pages) |
10 November 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
10 November 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
4 July 2011 | Annual return made up to 27 June 2011 no member list (7 pages) |
4 July 2011 | Secretary's details changed for Jonathan Christopher Bray on 4 January 2011 (2 pages) |
4 July 2011 | Secretary's details changed for Jonathan Christopher Bray on 4 January 2011 (2 pages) |
4 July 2011 | Annual return made up to 27 June 2011 no member list (7 pages) |
4 July 2011 | Secretary's details changed for Jonathan Christopher Bray on 4 January 2011 (2 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
6 July 2010 | Annual return made up to 27 June 2010 no member list (5 pages) |
6 July 2010 | Annual return made up to 27 June 2010 no member list (5 pages) |
6 July 2010 | Director's details changed for Kieran Preston on 27 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Kieran Preston on 27 June 2010 (2 pages) |
12 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
12 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
16 July 2009 | Annual return made up to 27/06/09 (3 pages) |
16 July 2009 | Annual return made up to 27/06/09 (3 pages) |
8 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
8 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
17 December 2008 | Secretary appointed jonathan christopher bray (2 pages) |
17 December 2008 | Appointment terminated secretary timothy larner (1 page) |
17 December 2008 | Appointment terminated secretary timothy larner (1 page) |
17 December 2008 | Secretary appointed jonathan christopher bray (2 pages) |
20 November 2008 | Resolutions
|
20 November 2008 | Resolutions
|
15 July 2008 | Annual return made up to 27/06/08 (3 pages) |
15 July 2008 | Annual return made up to 27/06/08 (3 pages) |
29 April 2008 | Director appointed david brown (2 pages) |
29 April 2008 | Appointment terminated director roy wicks (1 page) |
29 April 2008 | Appointment terminated director roy wicks (1 page) |
29 April 2008 | Director appointed david brown (2 pages) |
16 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
16 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
28 December 2007 | Resolutions
|
28 December 2007 | Resolutions
|
24 July 2007 | Annual return made up to 27/06/07 (5 pages) |
24 July 2007 | Annual return made up to 27/06/07 (5 pages) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | Resolutions
|
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | Resolutions
|
19 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
19 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | New director appointed (2 pages) |
13 July 2006 | Annual return made up to 27/06/06 (5 pages) |
13 July 2006 | Annual return made up to 27/06/06 (5 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
26 April 2006 | Resolutions
|
26 April 2006 | Resolutions
|
31 March 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
31 March 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (3 pages) |
19 July 2005 | New director appointed (3 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New secretary appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New secretary appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Secretary resigned;director resigned (1 page) |
7 July 2005 | Registered office changed on 07/07/05 from: the studio st nicholas close elstreee hertfordshire WD6 3EW (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Registered office changed on 07/07/05 from: the studio st nicholas close elstreee hertfordshire WD6 3EW (1 page) |
7 July 2005 | Secretary resigned;director resigned (1 page) |
27 June 2005 | Incorporation (29 pages) |
27 June 2005 | Incorporation (29 pages) |