Bulcote
Nottingham
NG14 5GU
Director Name | Mr Nicholas Watson Ash |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2018(24 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 179a Melton Road West Bridgford Nottingham NG2 6JL |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Mr Roland Hillary Tate |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 17 March 1995) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 93 Village Court Whitley Bay NE26 3QB |
Director Name | Prof Sir John Burn |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(11 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 8 months (resigned 30 November 2018) |
Role | Professor Of Human Genetics |
Country of Residence | United Kingdom |
Correspondence Address | 18 Sanderson Road Jesmond Newcastle Upon Tyne NE2 2DS |
Director Name | Dr Surinder Singh Papiha |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 March 1995(11 months, 3 weeks after company formation) |
Appointment Duration | 11 years (resigned 28 March 2006) |
Role | University Senior Lecturer |
Correspondence Address | 12 Skelton Court Kingston Lodge Newcastle Upon Tyne Tyne & Wear NE3 2TD |
Director Name | Mr Andrew Kirk Walker |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(11 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 6 months (resigned 28 September 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Towers Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3QE |
Secretary Name | Mr Andrew Kirk Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(11 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 6 months (resigned 28 September 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Towers Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3QE |
Director Name | Dr Sam Patrick Whitehouse |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Market Keeper's House Times Square Newcastle Upon Tyne NE1 4EP |
Director Name | Mr Julian Anthony James Warburton |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Market Keeper's House Times Square Newcastle Upon Tyne NE1 4EP |
Director Name | Mr Jonathan James O'Halloran |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Market Keeper's House Times Square Newcastle Upon Tyne NE1 4EP |
Director Name | Mrs Elaine Harrington Warburton Obe |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(18 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lugano Building Melbourne Street Newcastle Upon Tyne NE1 2JQ |
Secretary Name | Mr Norman Kribs |
---|---|
Status | Resigned |
Appointed | 10 December 2015(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 2018) |
Role | Company Director |
Correspondence Address | Lugano Building Melbourne Street Newcastle Upon Tyne NE1 2JQ |
Director Name | Mr Alexander James Clarkson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor Chancery Place 50 Brown Street Manchester M2 2JT |
Director Name | Mr Paul Thomas Ferry |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Selsey Avenue Sale M33 4RN |
Director Name | Mr Michael John Parkinson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Biosphere Newcastle Helix Newcastle Upon Tyne NE4 5BX |
Secretary Name | Mr Michael John Parkinson |
---|---|
Status | Resigned |
Appointed | 30 November 2018(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | The Biosphere Newcastle Helix Newcastle Upon Tyne NE4 5BX |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Website | www.northgene.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 2 Tenth Avenue Deeside Industrial Park Deeside CH5 2UA Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £9,340 |
Cash | £15,097 |
Current Liabilities | £34,695 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
31 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
20 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
4 April 2019 | Confirmation statement made on 30 March 2019 with updates (4 pages) |
22 March 2019 | Registered office address changed from Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF England to The Biosphere Newcastle Helix Newcastle upon Tyne NE4 5BX on 22 March 2019 (1 page) |
21 March 2019 | Director's details changed for Mr Alexander James Clarkson on 21 March 2019 (2 pages) |
1 February 2019 | Withdrawal of a person with significant control statement on 1 February 2019 (2 pages) |
1 February 2019 | Notification of Compass Bioscience Group Limited as a person with significant control on 30 November 2018 (2 pages) |
24 December 2018 | Registered office address changed from PO Box NE1 2JQ Lugano Building Melbourne Street Newcastle upon Tyne NE1 2JQ United Kingdom to Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF on 24 December 2018 (1 page) |
24 December 2018 | Appointment of Mr Michael John Parkinson as a secretary on 30 November 2018 (2 pages) |
21 December 2018 | Appointment of Mr Alexander James Clarkson as a director on 30 November 2018 (2 pages) |
21 December 2018 | Appointment of Mr Michael John Parkinson as a director on 30 November 2018 (2 pages) |
21 December 2018 | Termination of appointment of Norman Kribs as a secretary on 30 November 2018 (1 page) |
21 December 2018 | Appointment of Mr Paul Thomas Ferry as a director on 30 November 2018 (2 pages) |
21 December 2018 | Termination of appointment of John Burn as a director on 30 November 2018 (1 page) |
21 December 2018 | Appointment of Mr Nicholas Watson Ash as a director on 30 November 2018 (2 pages) |
21 December 2018 | Appointment of Mr Nicholas Ivor Leaves as a director on 30 November 2018 (2 pages) |
21 December 2018 | Termination of appointment of Elaine Harrington Warburton Obe as a director on 30 November 2018 (1 page) |
10 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (11 pages) |
10 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
10 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (43 pages) |
10 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
23 April 2018 | Registered office address changed from Market Keeper's House Times Square Newcastle upon Tyne NE1 4EP England to PO Box NE1 2JQ Lugano Building Melbourne Street Newcastle upon Tyne NE1 2JQ on 23 April 2018 (1 page) |
23 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
22 February 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/03/17 (41 pages) |
22 February 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (11 pages) |
19 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
4 January 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
4 January 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
19 December 2017 | Termination of appointment of Julian Anthony James Warburton as a director on 4 December 2017 (2 pages) |
19 December 2017 | Termination of appointment of Sam Patrick Whitehouse as a director on 4 December 2017 (2 pages) |
19 December 2017 | Termination of appointment of Sam Patrick Whitehouse as a director on 4 December 2017 (2 pages) |
19 December 2017 | Termination of appointment of Julian Anthony James Warburton as a director on 4 December 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
24 February 2017 | Termination of appointment of Jonathan James O'halloran as a director on 14 February 2017 (1 page) |
24 February 2017 | Termination of appointment of Jonathan James O'halloran as a director on 14 February 2017 (1 page) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Appointment of Mr Norman Kribs as a secretary on 10 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Norman Kribs as a secretary on 10 December 2015 (2 pages) |
8 September 2015 | Registered office address changed from 9 Hartley Way Purley Surrey CR8 4EJ to Market Keeper's House Times Square Newcastle upon Tyne NE1 4EP on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from 9 Hartley Way Purley Surrey CR8 4EJ to Market Keeper's House Times Square Newcastle upon Tyne NE1 4EP on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from 9 Hartley Way Purley Surrey CR8 4EJ to Market Keeper's House Times Square Newcastle upon Tyne NE1 4EP on 8 September 2015 (1 page) |
15 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 August 2014 | Director's details changed for Mrs Elaine Harrington Warburton on 1 January 2014 (2 pages) |
1 August 2014 | Director's details changed for Mrs Elaine Harrington Warburton on 1 January 2014 (2 pages) |
1 August 2014 | Director's details changed for Mrs Elaine Harrington Warburton on 1 January 2014 (2 pages) |
4 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
25 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
26 October 2012 | Termination of appointment of Andrew Walker as a secretary (2 pages) |
26 October 2012 | Appointment of Sam Patrick Whitehouse as a director (3 pages) |
26 October 2012 | Current accounting period shortened from 31 July 2013 to 31 March 2013 (3 pages) |
26 October 2012 | Current accounting period shortened from 31 July 2013 to 31 March 2013 (3 pages) |
26 October 2012 | Registered office address changed from the Cube Barrack Road Newcastle upon Tyne Tyne & Wear NE4 6DB on 26 October 2012 (2 pages) |
26 October 2012 | Appointment of Mr Jonathan James O'halloran as a director (3 pages) |
26 October 2012 | Termination of appointment of Andrew Walker as a director (2 pages) |
26 October 2012 | Appointment of Sam Patrick Whitehouse as a director (3 pages) |
26 October 2012 | Appointment of Mr Julian Anthony James Warburton as a director (3 pages) |
26 October 2012 | Appointment of Mrs Elaine Harrington Warburton as a director (3 pages) |
26 October 2012 | Appointment of Mr Jonathan James O'halloran as a director (3 pages) |
26 October 2012 | Registered office address changed from the Cube Barrack Road Newcastle upon Tyne Tyne & Wear NE4 6DB on 26 October 2012 (2 pages) |
26 October 2012 | Termination of appointment of Andrew Walker as a director (2 pages) |
26 October 2012 | Appointment of Mr Julian Anthony James Warburton as a director (3 pages) |
26 October 2012 | Appointment of Mrs Elaine Harrington Warburton as a director (3 pages) |
26 October 2012 | Termination of appointment of Andrew Walker as a secretary (2 pages) |
20 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
13 March 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
4 April 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
4 April 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
31 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
1 June 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
1 June 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
26 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Professor John Burn on 30 March 2010 (2 pages) |
26 May 2010 | Director's details changed for Professor John Burn on 30 March 2010 (2 pages) |
22 May 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
22 May 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
27 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
27 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
20 June 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
20 June 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
20 May 2008 | Return made up to 30/03/08; full list of members (4 pages) |
20 May 2008 | Return made up to 30/03/08; full list of members (4 pages) |
23 July 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
23 July 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
4 May 2007 | Return made up to 30/03/07; full list of members (7 pages) |
4 May 2007 | Return made up to 30/03/07; full list of members (7 pages) |
18 May 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
18 May 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
15 May 2006 | Return made up to 30/03/06; full list of members
|
15 May 2006 | Return made up to 30/03/06; full list of members
|
30 July 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
30 July 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
9 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
9 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
3 June 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
3 June 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
3 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
3 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
17 February 2004 | Registered office changed on 17/02/04 from: 5 osborne terrace newcastle upon tyne tyne & wear NE2 1SQ (1 page) |
17 February 2004 | Registered office changed on 17/02/04 from: 5 osborne terrace newcastle upon tyne tyne & wear NE2 1SQ (1 page) |
3 June 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
3 June 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
28 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
28 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
6 June 2002 | Partial exemption accounts made up to 31 July 2001 (7 pages) |
6 June 2002 | Partial exemption accounts made up to 31 July 2001 (7 pages) |
10 April 2002 | Return made up to 30/03/02; full list of members (7 pages) |
10 April 2002 | Return made up to 30/03/02; full list of members (7 pages) |
12 July 2001 | Partial exemption accounts made up to 31 July 2000 (7 pages) |
12 July 2001 | Partial exemption accounts made up to 31 July 2000 (7 pages) |
6 April 2001 | Return made up to 30/03/01; full list of members (7 pages) |
6 April 2001 | Return made up to 30/03/01; full list of members (7 pages) |
15 August 2000 | Full accounts made up to 31 July 1999 (7 pages) |
15 August 2000 | Full accounts made up to 31 July 1999 (7 pages) |
10 April 2000 | Return made up to 30/03/00; full list of members (7 pages) |
10 April 2000 | Return made up to 30/03/00; full list of members (7 pages) |
4 August 1999 | Full accounts made up to 31 July 1998 (7 pages) |
4 August 1999 | Full accounts made up to 31 July 1998 (7 pages) |
23 March 1999 | Return made up to 30/03/99; no change of members
|
23 March 1999 | Return made up to 30/03/99; no change of members
|
21 June 1998 | Registered office changed on 21/06/98 from: 32 portland terrace jesmond newcastle upon tyne tyne & wear NE2 1SQ (1 page) |
21 June 1998 | Registered office changed on 21/06/98 from: 32 portland terrace jesmond newcastle upon tyne tyne & wear NE2 1SQ (1 page) |
1 June 1998 | Full accounts made up to 31 July 1997 (7 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (7 pages) |
27 April 1998 | Return made up to 30/03/98; full list of members (6 pages) |
27 April 1998 | Return made up to 30/03/98; full list of members (6 pages) |
28 May 1997 | Accounts for a dormant company made up to 31 July 1996 (2 pages) |
28 May 1997 | Accounts for a dormant company made up to 31 July 1996 (2 pages) |
21 March 1997 | Return made up to 30/03/97; no change of members
|
21 March 1997 | Return made up to 30/03/97; no change of members
|
21 February 1997 | Registered office changed on 21/02/97 from: 18 windsor terrace jesmond newcastle upon tyne tyne & wear NE2 4HA (1 page) |
21 February 1997 | Registered office changed on 21/02/97 from: 18 windsor terrace jesmond newcastle upon tyne tyne & wear NE2 4HA (1 page) |
9 August 1996 | Registered office changed on 09/08/96 from: 32 portland terrace newcastle upon tyne NE2 1SQ (1 page) |
9 August 1996 | Registered office changed on 09/08/96 from: 32 portland terrace newcastle upon tyne NE2 1SQ (1 page) |
26 April 1996 | Return made up to 30/03/96; no change of members (4 pages) |
26 April 1996 | Return made up to 30/03/96; no change of members (4 pages) |
22 February 1996 | Accounts for a dormant company made up to 31 July 1995 (2 pages) |
22 February 1996 | Resolutions
|
22 February 1996 | Resolutions
|
22 February 1996 | Accounts for a dormant company made up to 31 July 1995 (2 pages) |
24 May 1995 | Secretary resigned (2 pages) |
24 May 1995 | Secretary resigned (2 pages) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | Registered office changed on 29/03/95 from: 18 windsor terrace jesmond newcastle upon tyne NE2 4HG (1 page) |
29 March 1995 | Director resigned (2 pages) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | New secretary appointed;new director appointed (2 pages) |
29 March 1995 | Registered office changed on 29/03/95 from: 18 windsor terrace jesmond newcastle upon tyne NE2 4HG (1 page) |
29 March 1995 | New secretary appointed;new director appointed (2 pages) |
29 March 1995 | Director resigned (2 pages) |
9 May 1994 | Company name changed\certificate issued on 09/05/94 (2 pages) |
9 May 1994 | Company name changed\certificate issued on 09/05/94 (2 pages) |
30 March 1994 | Incorporation (17 pages) |
30 March 1994 | Incorporation (17 pages) |