Fearnhead
Warrington
Cheshire
WA2 0XS
Director Name | Mr Anthony Stephen Jenks |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2019(47 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2, Birchwood Office Park Crab Lane Fearnhead Warrington Cheshire WA2 0XS |
Director Name | Mr Kenneth Apter |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2021(48 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 2, Birchwood Office Park Crab Lane Fearnhead Warrington Cheshire WA2 0XS |
Director Name | James Henry Malcolm |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 March 2001) |
Role | Managing Director |
Correspondence Address | 10 Bellfield Avenue Perth PH1 1LQ Scotland |
Director Name | Jacqueline Patricia Obermaier |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 April 1996) |
Role | Secretary |
Correspondence Address | 14 Glastonbury Grove Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2HA |
Director Name | Kurt Josef Obermaier |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 December 1991(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 April 1996) |
Role | Company Director |
Correspondence Address | 14 Glastonbury Grove Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2HA |
Secretary Name | Jacqueline Patricia Obermaier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 April 1996) |
Role | Company Director |
Correspondence Address | 14 Glastonbury Grove Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2HA |
Director Name | Hans Werner Scherer |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 September 1993(21 years after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 March 2008) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Triftstr 1a 21075 Hamburg Germany |
Director Name | Peter Georg Rettmann |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 September 1993(21 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 February 1998) |
Role | Managing Director |
Correspondence Address | Herbert- Weichmann-Str.65 22085 Hamburg Germany Foreign |
Secretary Name | Nina Catherine Kell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1996(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | 2 Spring Bank Cullingworth Bradford BD13 5EW |
Director Name | Jens Torper |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(25 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 December 2005) |
Role | Company Director |
Correspondence Address | Reesenbuttler Perder 35b Ahrenburg 22926 |
Secretary Name | Anthony Craddock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 July 2003) |
Role | Secretary |
Correspondence Address | 74 New Lane Croft Warrington Cheshire WA3 7JL |
Director Name | Mr Craig Francis Proctor |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(28 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 August 2008) |
Role | Group Managing Director |
Correspondence Address | 26 Keats Way Cottam Hall Preston Lancashire PR4 0NL |
Director Name | Kenneth Lewis Waters |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 2002) |
Role | Company Director |
Correspondence Address | Dene Hay, 2 Broad Lane Grappenhall Warrington Cheshire WA4 3ER |
Director Name | David Harold Mealor |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 30 Markfield Crescent St. Helens Merseyside WA11 9LD |
Director Name | Mark Drews |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 February 2002(29 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 28 February 2007) |
Role | Company Director |
Correspondence Address | Grosse Str 33a Reiubek 21465 Germany |
Director Name | Mr John Rozenbroek |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2006) |
Role | Group Commercial Director |
Country of Residence | England |
Correspondence Address | Damson Cottage Smithy Brow, Croft Warrington Cheshire WA3 7DA |
Director Name | Ms Elisabeth Kendray |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 February 2005) |
Role | Client Relationship Director |
Country of Residence | England |
Correspondence Address | 41 Huddersfield Road Delph Saddleworth Greater Manchester OL3 5EG |
Secretary Name | Mr John Rozenbroek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 November 2004) |
Role | Group Commercial Director |
Country of Residence | England |
Correspondence Address | Damson Cottage Smithy Brow, Croft Warrington Cheshire WA3 7DA |
Director Name | Rolf Steenbock |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 December 2005(33 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 July 2010) |
Role | Head Of International Subs |
Country of Residence | Germany |
Correspondence Address | Hagenbeckstr 166e Hamburg 22527 Foreign |
Director Name | Mr Stuart Richard Knock |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(33 years, 9 months after company formation) |
Appointment Duration | 15 years (resigned 15 June 2021) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 2, Birchwood Office Park Crab Lane Fearnhead Warrington Cheshire WA2 0XS |
Director Name | Dr Andreas Witzig |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 March 2007(34 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 11 November 2019) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 2, Birchwood Office Park Crab Lane Fearnhead Warrington Cheshire WA2 0XS |
Director Name | Mr Gerard Stephen Shiels |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(36 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Carlton Drive Frenchwood Preston Lancashire PR1 4PP |
Director Name | Mr Paul Edmund Leary |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 2010(37 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 28 July 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2 Birchwood Office Park Crab Lane, Fearnhead Warrington Cheshire WA2 0XS |
Secretary Name | Mr Paul Edmund Leary |
---|---|
Status | Resigned |
Appointed | 06 July 2010(37 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 July 2010) |
Role | Company Director |
Correspondence Address | 542 White Pelican Circle Orchid Florida 32963 |
Director Name | Mr Frank Alfred Alexi |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 April 2014(41 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 November 2019) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 2, Birchwood Office Park Crab Lane Fearnhead Warrington Cheshire WA2 0XS |
Website | www.eos-solutions.uk.com |
---|
Registered Address | Lytham House Kelvin Close Birchwood Warrington WA3 7PB |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
3m at £1 | Eos International Bvg Mbh 99.59% Ordinary |
---|---|
12.5k at £1 | Eos International Bvg Mbh 0.41% Preference |
Year | 2014 |
---|---|
Turnover | £3,189,229 |
Net Worth | £11,241 |
Cash | £120,415 |
Current Liabilities | £1,331,642 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
22 February 1989 | Delivered on: 11 May 1989 Satisfied on: 9 November 1993 Persons entitled: Tsb Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 osborne terrace, tesmond newcastle upon tyne. Fully Satisfied |
---|
25 February 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
---|---|
22 December 2020 | Full accounts made up to 29 February 2020 (26 pages) |
21 February 2020 | Statement of capital following an allotment of shares on 12 February 2020
|
14 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
18 November 2019 | Termination of appointment of Andreas Witzig as a director on 11 November 2019 (1 page) |
18 November 2019 | Appointment of Mr Anthony Stephen Jenks as a director on 11 November 2019 (2 pages) |
18 November 2019 | Registered office address changed from 2 Birchwood Office Park Crab Lane, Fearnhead Warrington Cheshire WA2 0XS to 2, Birchwood Office Park Crab Lane Fearnhead Warrington Cheshire WA2 0XS on 18 November 2019 (1 page) |
18 November 2019 | Termination of appointment of Frank Alfred Alexi as a director on 11 November 2019 (1 page) |
4 November 2019 | Full accounts made up to 28 February 2019 (22 pages) |
20 March 2019 | Statement of capital following an allotment of shares on 28 February 2019
|
28 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
29 August 2018 | Full accounts made up to 28 February 2018 (21 pages) |
1 March 2018 | Statement of capital following an allotment of shares on 15 February 2018
|
23 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 May 2017 | Full accounts made up to 28 February 2017 (20 pages) |
9 May 2017 | Full accounts made up to 28 February 2017 (20 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
12 May 2016 | Full accounts made up to 29 February 2016 (19 pages) |
12 May 2016 | Full accounts made up to 29 February 2016 (19 pages) |
11 February 2016 | Director's details changed for Dr Andreas Witzig on 1 February 2016 (2 pages) |
11 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Director's details changed for Dr Andreas Witzig on 1 February 2016 (2 pages) |
11 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 December 2015 | Director's details changed for Mr Stuart Richard Knock on 27 July 2015 (2 pages) |
11 December 2015 | Secretary's details changed for Anthony Stephen Jenks on 11 December 2015 (1 page) |
11 December 2015 | Director's details changed for Mr Stuart Richard Knock on 27 July 2015 (2 pages) |
11 December 2015 | Secretary's details changed for Anthony Stephen Jenks on 11 December 2015 (1 page) |
26 October 2015 | Director's details changed for Mr Stuart Richard Knock on 27 July 2015 (2 pages) |
26 October 2015 | Director's details changed for Mr Stuart Richard Knock on 27 July 2015 (2 pages) |
21 May 2015 | Full accounts made up to 28 February 2015 (19 pages) |
21 May 2015 | Full accounts made up to 28 February 2015 (19 pages) |
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
9 May 2014 | Full accounts made up to 28 February 2014 (20 pages) |
9 May 2014 | Full accounts made up to 28 February 2014 (20 pages) |
29 April 2014 | Appointment of Mr Frank Alfred Alexi as a director (2 pages) |
29 April 2014 | Appointment of Mr Frank Alfred Alexi as a director (2 pages) |
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
25 November 2013 | Termination of appointment of Gerard Shiels as a director (1 page) |
25 November 2013 | Termination of appointment of Gerard Shiels as a director (1 page) |
15 May 2013 | Full accounts made up to 28 February 2013 (19 pages) |
15 May 2013 | Full accounts made up to 28 February 2013 (19 pages) |
18 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
18 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
15 May 2012 | Full accounts made up to 29 February 2012 (19 pages) |
15 May 2012 | Full accounts made up to 29 February 2012 (19 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
25 August 2011 | Termination of appointment of Paul Leary as a director (1 page) |
25 August 2011 | Termination of appointment of Paul Leary as a director (1 page) |
15 July 2011 | Full accounts made up to 28 February 2011 (19 pages) |
15 July 2011 | Full accounts made up to 28 February 2011 (19 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
9 September 2010 | Termination of appointment of Rolf Steenbock as a director (1 page) |
9 September 2010 | Termination of appointment of Rolf Steenbock as a director (1 page) |
25 August 2010 | Appointment of Mr Paul Edmund Leary as a secretary (2 pages) |
25 August 2010 | Termination of appointment of Paul Leary as a secretary (1 page) |
25 August 2010 | Appointment of Mr Paul Edmund Leary as a secretary (2 pages) |
25 August 2010 | Appointment of Mr Paul Edmund Leary as a director (2 pages) |
25 August 2010 | Appointment of Mr Paul Edmund Leary as a director (2 pages) |
25 August 2010 | Termination of appointment of Paul Leary as a secretary (1 page) |
10 June 2010 | Full accounts made up to 28 February 2010 (23 pages) |
10 June 2010 | Full accounts made up to 28 February 2010 (23 pages) |
18 March 2010 | Statement of capital following an allotment of shares on 24 February 2010
|
18 March 2010 | Resolutions
|
18 March 2010 | Statement of capital following an allotment of shares on 24 February 2010
|
18 March 2010 | Resolutions
|
26 January 2010 | Director's details changed for Rolf Steenbock on 31 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Gerard Stephen Shiels on 31 December 2009 (2 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
26 January 2010 | Director's details changed for Rolf Steenbock on 31 December 2009 (2 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
26 January 2010 | Director's details changed for Mr Gerard Stephen Shiels on 31 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Dr Andreas Witzig on 31 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Dr Andreas Witzig on 31 December 2009 (2 pages) |
4 September 2009 | Director appointed mr gerard stephen shiels (1 page) |
4 September 2009 | Director appointed mr gerard stephen shiels (1 page) |
27 August 2009 | Full accounts made up to 28 February 2009 (20 pages) |
27 August 2009 | Full accounts made up to 28 February 2009 (20 pages) |
9 March 2009 | Nc inc already adjusted 17/02/09 (1 page) |
9 March 2009 | Nc inc already adjusted 17/02/09 (1 page) |
3 March 2009 | Ad 17/02/09\gbp si 2200000@1=2200000\gbp ic 600000/2800000\ (2 pages) |
3 March 2009 | Resolutions
|
3 March 2009 | Ad 17/02/09\gbp si 2200000@1=2200000\gbp ic 600000/2800000\ (2 pages) |
3 March 2009 | Resolutions
|
16 January 2009 | Director's change of particulars / andreas witzig / 01/12/2008 (1 page) |
16 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 January 2009 | Director's change of particulars / andreas witzig / 01/12/2008 (1 page) |
16 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 September 2008 | Appointment terminated director craig proctor (1 page) |
8 September 2008 | Appointment terminated director craig proctor (1 page) |
30 May 2008 | Full accounts made up to 29 February 2008 (20 pages) |
30 May 2008 | Full accounts made up to 29 February 2008 (20 pages) |
18 March 2008 | Director's change of particulars / rolf steenbock / 10/03/2008 (1 page) |
18 March 2008 | Director's change of particulars / andreas witzig / 01/03/2008 (1 page) |
18 March 2008 | Director's change of particulars / rolf steenbock / 10/03/2008 (1 page) |
18 March 2008 | Appointment terminated director hans scherer (1 page) |
18 March 2008 | Director's change of particulars / andreas witzig / 01/03/2008 (1 page) |
18 March 2008 | Appointment terminated director hans scherer (1 page) |
8 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 August 2007 | Full accounts made up to 28 February 2007 (19 pages) |
15 August 2007 | Full accounts made up to 28 February 2007 (19 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
7 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
7 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
22 September 2006 | Company name changed logic group PLC\certificate issued on 22/09/06 (2 pages) |
22 September 2006 | Company name changed logic group PLC\certificate issued on 22/09/06 (2 pages) |
29 June 2006 | Full accounts made up to 28 February 2006 (19 pages) |
29 June 2006 | Full accounts made up to 28 February 2006 (19 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | New director appointed (2 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
1 November 2005 | Secretary's particulars changed (1 page) |
1 November 2005 | Secretary's particulars changed (1 page) |
28 June 2005 | Full accounts made up to 28 February 2005 (18 pages) |
28 June 2005 | Full accounts made up to 28 February 2005 (18 pages) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
21 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
26 November 2004 | Secretary resigned (1 page) |
26 November 2004 | New secretary appointed (2 pages) |
26 November 2004 | New secretary appointed (2 pages) |
26 November 2004 | Secretary resigned (1 page) |
1 October 2004 | Full accounts made up to 29 February 2004 (18 pages) |
1 October 2004 | Full accounts made up to 29 February 2004 (18 pages) |
18 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
18 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
28 September 2003 | Full accounts made up to 28 February 2003 (19 pages) |
28 September 2003 | Full accounts made up to 28 February 2003 (19 pages) |
29 August 2003 | Secretary resigned (1 page) |
29 August 2003 | New secretary appointed (2 pages) |
29 August 2003 | Secretary resigned (1 page) |
29 August 2003 | New secretary appointed (2 pages) |
5 April 2003 | Director resigned (1 page) |
5 April 2003 | New director appointed (2 pages) |
5 April 2003 | New director appointed (2 pages) |
5 April 2003 | Director resigned (1 page) |
20 January 2003 | Return made up to 31/12/02; full list of members
|
20 January 2003 | Return made up to 31/12/02; full list of members
|
1 October 2002 | Full accounts made up to 28 February 2002 (19 pages) |
1 October 2002 | Full accounts made up to 28 February 2002 (19 pages) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
17 June 2002 | Statement of affairs (7 pages) |
17 June 2002 | Ad 02/05/02--------- £ si 549999@1=549999 £ ic 50000/599999 (2 pages) |
17 June 2002 | Ad 02/05/02--------- £ si 549999@1=549999 £ ic 50000/599999 (2 pages) |
17 June 2002 | Statement of affairs (7 pages) |
29 May 2002 | Auditor's resignation (1 page) |
29 May 2002 | Auditor's resignation (1 page) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
6 March 2002 | Nc inc already adjusted 28/02/01 (1 page) |
6 March 2002 | Nc inc already adjusted 28/02/01 (1 page) |
6 March 2002 | Resolutions
|
6 March 2002 | Resolutions
|
28 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
5 September 2001 | Group of companies' accounts made up to 28 February 2001 (21 pages) |
5 September 2001 | Group of companies' accounts made up to 28 February 2001 (21 pages) |
19 March 2001 | Registered office changed on 19/03/01 from: park view house front street, benton newcastle upon tyne tyne & wear NE7 7TZ (1 page) |
19 March 2001 | Registered office changed on 19/03/01 from: park view house front street, benton newcastle upon tyne tyne & wear NE7 7TZ (1 page) |
15 March 2001 | Resolutions
|
15 March 2001 | £ nc 50000/562500 28/02/01 (1 page) |
15 March 2001 | Resolutions
|
15 March 2001 | £ nc 50000/562500 28/02/01 (1 page) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
21 August 2000 | Full group accounts made up to 29 February 2000 (22 pages) |
21 August 2000 | Full group accounts made up to 29 February 2000 (22 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members
|
7 January 2000 | Return made up to 31/12/99; full list of members
|
10 August 1999 | Registered office changed on 10/08/99 from: pennine house 4 osbourne terrace newcastle upon tyne NE2 1NE (1 page) |
10 August 1999 | Registered office changed on 10/08/99 from: pennine house 4 osbourne terrace newcastle upon tyne NE2 1NE (1 page) |
20 July 1999 | Full group accounts made up to 28 February 1999 (23 pages) |
20 July 1999 | Full group accounts made up to 28 February 1999 (23 pages) |
7 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
7 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
13 July 1998 | Full group accounts made up to 28 February 1998 (21 pages) |
13 July 1998 | Full group accounts made up to 28 February 1998 (21 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
15 January 1998 | Return made up to 31/12/97; no change of members
|
15 January 1998 | Return made up to 31/12/97; no change of members
|
27 July 1997 | Full group accounts made up to 28 February 1997 (23 pages) |
27 July 1997 | Full group accounts made up to 28 February 1997 (23 pages) |
10 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
10 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
11 September 1996 | Full accounts made up to 29 February 1996 (23 pages) |
11 September 1996 | Full accounts made up to 29 February 1996 (23 pages) |
15 April 1996 | New secretary appointed (2 pages) |
15 April 1996 | New secretary appointed (2 pages) |
15 April 1996 | Secretary resigned;director resigned (1 page) |
15 April 1996 | Secretary resigned;director resigned (1 page) |
15 April 1996 | Director resigned (1 page) |
15 April 1996 | Director resigned (1 page) |
18 December 1995 | Return made up to 31/12/95; no change of members (6 pages) |
18 December 1995 | Return made up to 31/12/95; no change of members (6 pages) |
19 October 1995 | Full group accounts made up to 28 February 1995 (24 pages) |
19 October 1995 | Full group accounts made up to 28 February 1995 (24 pages) |
16 September 1993 | Resolutions
|
16 September 1993 | Resolutions
|
3 September 1990 | Re-registration of Memorandum and Articles (10 pages) |
3 September 1990 | Re-registration of Memorandum and Articles (10 pages) |
8 September 1972 | Incorporation (13 pages) |
8 September 1972 | Incorporation (13 pages) |