River Lane
Chester
Flintshire
CH4 8RQ
Wales
Director Name | Ms Arran Rimmer |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 15 May 2017(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Finance Manager |
Country of Residence | Wales |
Correspondence Address | 78 Drillfield Road Northwich CW9 5HT |
Secretary Name | Mrs Danielle O'Brien |
---|---|
Status | Current |
Appointed | 30 December 2022(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ Wales |
Director Name | Sheila Cynthia Hind |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 August 2010) |
Role | Bowen Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 31 Barshaw Gardens Warrington Cheshire WA4 5FA |
Director Name | Nicholas Parker |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 July 2011) |
Role | Branch Manager |
Country of Residence | United Kingdom |
Correspondence Address | 128 Weston Street Atherton Manchester Lancashire M46 9LE |
Director Name | Mr Vincent James Powell |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Drillfield Road Northwich Cheshire CW9 5HT |
Director Name | Mrs Arran Rimmer |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 September 2007(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 March 2013) |
Role | School Bursar |
Country of Residence | United Kingdom |
Correspondence Address | 78 Drillfield Road Northwich Cheshire CW9 5HT |
Director Name | Daniel John Clarke |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 January 2010) |
Role | Project Manager |
Correspondence Address | 18 Drillfield Road Northwich Cheshire CW9 5HT |
Director Name | Mandy Whitehouse |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 June 2010) |
Role | Manager |
Correspondence Address | 36 Drillfield Road Northwich Cheshire CW9 5HT |
Director Name | Craig John Wilkinson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 June 2010) |
Role | Manager |
Correspondence Address | 48 Drillfield Road Northwich Cheshire CW9 5HT |
Director Name | Peter Stanley Rimmer |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2009(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 November 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 78 Drillfield Road Northwich Cheshire CW9 5HT |
Director Name | Allington Norman |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 July 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 125 Drillfield Road Victoria Gardens Northwich Cheshire CW9 5HU |
Director Name | Mr Andrew Richard Priestley |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 October 2012) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU |
Director Name | Mr Joseph Colin Wilshaw |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2011(7 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 January 2015) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU |
Director Name | Mrs Mary Regina Dirckze |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2013(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 September 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU |
Director Name | Mr James Caffery |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2014(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 July 2020) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN |
Director Name | Mr Robert Martin Renshaw |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2014(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 August 2021) |
Role | Chartered Building Surveyor |
Country of Residence | England |
Correspondence Address | Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN |
Director Name | Mr Paul Alexander Stewart |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2015(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 September 2018) |
Role | Driving School |
Country of Residence | England |
Correspondence Address | Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN |
Secretary Name | Mr Christopher Holdcroft |
---|---|
Status | Resigned |
Appointed | 01 July 2017(12 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 December 2022) |
Role | Company Director |
Correspondence Address | Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2004(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2004(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2007(3 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 July 2008) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Secretary Name | Fairfield Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2008(4 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 September 2016) |
Correspondence Address | The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU |
Registered Address | Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Saltney |
Ward | Saltney Mold Junction |
Built Up Area | Chester |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months from now) |
27 November 2023 | Director's details changed for Mrs Arran Rimmer on 27 November 2023 (2 pages) |
---|---|
14 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
13 July 2023 | Notification of a person with significant control statement (2 pages) |
12 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
12 July 2023 | Cessation of Christopher Malcolm Austin as a person with significant control on 30 June 2023 (1 page) |
26 April 2023 | Appointment of Mrs Danielle O'brien as a secretary on 30 December 2022 (2 pages) |
26 April 2023 | Change of details for Mr Christopher Malcolm Austin as a person with significant control on 26 April 2023 (2 pages) |
26 April 2023 | Termination of appointment of Christopher Holdcroft as a secretary on 30 December 2022 (1 page) |
8 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
21 June 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
20 August 2021 | Cessation of Robert Martin Renshaw as a person with significant control on 19 August 2021 (1 page) |
20 August 2021 | Termination of appointment of Robert Martin Renshaw as a director on 19 August 2021 (1 page) |
9 July 2021 | Cessation of James Caffery as a person with significant control on 9 July 2021 (1 page) |
9 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
9 July 2021 | Cessation of Paul Alexander Stewart as a person with significant control on 9 July 2021 (1 page) |
3 June 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
10 July 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
7 July 2020 | Termination of appointment of James Caffery as a director on 7 July 2020 (1 page) |
7 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
17 July 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
11 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
24 September 2018 | Termination of appointment of Paul Alexander Stewart as a director on 24 September 2018 (1 page) |
9 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
12 June 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
30 January 2018 | Registered office address changed from C/O C/O Castle Estates Block Management Ltd Dragons Wharf Dragons Wharf, Dragons Lane Moston Sandbach CW11 3PA England to Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN on 30 January 2018 (1 page) |
7 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
7 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
11 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
11 July 2017 | Appointment of Mr Christopher Holdcroft as a secretary on 1 July 2017 (2 pages) |
11 July 2017 | Appointment of Mr Christopher Holdcroft as a secretary on 1 July 2017 (2 pages) |
23 May 2017 | Appointment of Mrs Arran Rimmer as a director on 15 May 2017 (2 pages) |
23 May 2017 | Appointment of Mrs Arran Rimmer as a director on 15 May 2017 (2 pages) |
3 October 2016 | Termination of appointment of Fairfield Company Secretaries Limited as a secretary on 30 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Fairfield Company Secretaries Limited as a secretary on 30 September 2016 (1 page) |
3 October 2016 | Registered office address changed from The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU to C/O C/O Castle Estates Block Management Ltd Dragons Wharf Dragons Wharf, Dragons Lane Moston Sandbach CW11 3PA on 3 October 2016 (1 page) |
3 October 2016 | Registered office address changed from The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU to C/O C/O Castle Estates Block Management Ltd Dragons Wharf Dragons Wharf, Dragons Lane Moston Sandbach CW11 3PA on 3 October 2016 (1 page) |
6 September 2016 | Confirmation statement made on 6 July 2016 with updates (7 pages) |
6 September 2016 | Confirmation statement made on 6 July 2016 with updates (7 pages) |
4 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
4 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
7 April 2016 | Termination of appointment of Joseph Colin Wilshaw as a director on 11 January 2015 (1 page) |
7 April 2016 | Termination of appointment of Joseph Colin Wilshaw as a director on 11 January 2015 (1 page) |
16 July 2015 | Annual return made up to 6 July 2015 no member list (4 pages) |
16 July 2015 | Annual return made up to 6 July 2015 no member list (4 pages) |
16 July 2015 | Annual return made up to 6 July 2015 no member list (4 pages) |
22 May 2015 | Appointment of Mr Paul Alexander Stewart as a director on 20 May 2015 (2 pages) |
22 May 2015 | Appointment of Mr Paul Alexander Stewart as a director on 20 May 2015 (2 pages) |
13 January 2015 | Accounts made up to 31 December 2014 (2 pages) |
13 January 2015 | Accounts made up to 31 December 2014 (2 pages) |
25 September 2014 | Appointment of Mr Robert Martin Renshaw as a director on 25 September 2014 (2 pages) |
25 September 2014 | Appointment of Mr James Caffery as a director on 25 September 2014 (2 pages) |
25 September 2014 | Appointment of Mr James Caffery as a director on 25 September 2014 (2 pages) |
25 September 2014 | Termination of appointment of Mary Regina Dirckze as a director on 25 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Mary Regina Dirckze as a director on 25 September 2014 (1 page) |
25 September 2014 | Appointment of Mr Robert Martin Renshaw as a director on 25 September 2014 (2 pages) |
25 July 2014 | Annual return made up to 6 July 2014 no member list (3 pages) |
25 July 2014 | Annual return made up to 6 July 2014 no member list (3 pages) |
25 July 2014 | Annual return made up to 6 July 2014 no member list (3 pages) |
28 January 2014 | Accounts made up to 31 December 2013 (2 pages) |
28 January 2014 | Accounts made up to 31 December 2013 (2 pages) |
8 July 2013 | Annual return made up to 6 July 2013 no member list (3 pages) |
8 July 2013 | Annual return made up to 6 July 2013 no member list (3 pages) |
8 July 2013 | Annual return made up to 6 July 2013 no member list (3 pages) |
10 April 2013 | Appointment of Mrs Mary Regina Dirckze as a director on 29 March 2013 (2 pages) |
10 April 2013 | Appointment of Mrs Mary Regina Dirckze as a director on 29 March 2013 (2 pages) |
13 March 2013 | Accounts made up to 31 December 2012 (1 page) |
13 March 2013 | Accounts made up to 31 December 2012 (1 page) |
12 March 2013 | Termination of appointment of Arran Rimmer as a director on 11 March 2013 (1 page) |
12 March 2013 | Termination of appointment of Arran Rimmer as a director on 11 March 2013 (1 page) |
11 March 2013 | Termination of appointment of Arran Rimmer as a director on 11 March 2013 (1 page) |
11 March 2013 | Termination of appointment of Arran Rimmer as a director on 11 March 2013 (1 page) |
22 October 2012 | Termination of appointment of Andrew Richard Priestley as a director on 20 October 2012 (1 page) |
22 October 2012 | Termination of appointment of Andrew Richard Priestley as a director on 20 October 2012 (1 page) |
6 September 2012 | Accounts made up to 31 December 2011 (1 page) |
6 September 2012 | Accounts made up to 31 December 2011 (1 page) |
17 July 2012 | Annual return made up to 6 July 2012 no member list (5 pages) |
17 July 2012 | Annual return made up to 6 July 2012 no member list (5 pages) |
17 July 2012 | Annual return made up to 6 July 2012 no member list (5 pages) |
30 April 2012 | Appointment of Mr Christopher Malcolm Austin as a director on 23 April 2012 (2 pages) |
30 April 2012 | Appointment of Mr Christopher Malcolm Austin as a director on 23 April 2012 (2 pages) |
14 July 2011 | Appointment of Mr Joseph Colin Wilshaw as a director (2 pages) |
14 July 2011 | Appointment of Mr Joseph Colin Wilshaw as a director (2 pages) |
14 July 2011 | Termination of appointment of Nicholas Parker as a director (1 page) |
14 July 2011 | Termination of appointment of Allington Norman as a director (1 page) |
14 July 2011 | Termination of appointment of Nicholas Parker as a director (1 page) |
14 July 2011 | Termination of appointment of Allington Norman as a director (1 page) |
12 July 2011 | Annual return made up to 6 July 2011 no member list (6 pages) |
12 July 2011 | Annual return made up to 6 July 2011 no member list (6 pages) |
12 July 2011 | Annual return made up to 6 July 2011 no member list (6 pages) |
27 May 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
27 May 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
19 May 2011 | Appointment of Mr Andrew Richard Priestley as a director (2 pages) |
19 May 2011 | Appointment of Mr Andrew Richard Priestley as a director (2 pages) |
25 November 2010 | Termination of appointment of Peter Rimmer as a director (1 page) |
25 November 2010 | Termination of appointment of Peter Rimmer as a director (1 page) |
25 August 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
25 August 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
23 August 2010 | Termination of appointment of Sheila Hind as a director (1 page) |
23 August 2010 | Termination of appointment of Sheila Hind as a director (1 page) |
20 July 2010 | Annual return made up to 6 July 2010 no member list (7 pages) |
20 July 2010 | Secretary's details changed for Fairfield Company Secretaries Limited on 6 July 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Fairfield Company Secretaries Limited on 6 July 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Fairfield Company Secretaries Limited on 6 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 6 July 2010 no member list (7 pages) |
20 July 2010 | Annual return made up to 6 July 2010 no member list (7 pages) |
19 July 2010 | Director's details changed for Arran Rimmer on 6 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Nicholas Parker on 6 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Peter Stanley Rimmer on 6 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Allington Norman on 6 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Sheila Cynthia Hind on 6 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Sheila Cynthia Hind on 6 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Nicholas Parker on 6 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Arran Rimmer on 6 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Nicholas Parker on 6 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Peter Stanley Rimmer on 6 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Allington Norman on 6 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Allington Norman on 6 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Peter Stanley Rimmer on 6 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Arran Rimmer on 6 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Sheila Cynthia Hind on 6 July 2010 (2 pages) |
1 July 2010 | Termination of appointment of Craig Wilkinson as a director (1 page) |
1 July 2010 | Termination of appointment of Mandy Whitehouse as a director (1 page) |
1 July 2010 | Termination of appointment of Vincent Powell as a director (1 page) |
1 July 2010 | Termination of appointment of Vincent Powell as a director (1 page) |
1 July 2010 | Termination of appointment of Mandy Whitehouse as a director (1 page) |
1 July 2010 | Termination of appointment of Craig Wilkinson as a director (1 page) |
5 May 2010 | Termination of appointment of Daniel Clarke as a director (1 page) |
5 May 2010 | Termination of appointment of Daniel Clarke as a director (1 page) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
14 August 2009 | Annual return made up to 06/07/09 (5 pages) |
14 August 2009 | Annual return made up to 06/07/09 (5 pages) |
8 June 2009 | Director appointed allington norman (2 pages) |
8 June 2009 | Director appointed allington norman (2 pages) |
5 March 2009 | Director appointed peter stanley rimmer (2 pages) |
5 March 2009 | Director appointed peter stanley rimmer (2 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
22 August 2008 | Annual return made up to 06/07/08 (4 pages) |
22 August 2008 | Annual return made up to 06/07/08 (4 pages) |
5 August 2008 | Appointment terminated secretary hertford company secretaries LIMITED (1 page) |
5 August 2008 | Appointment terminated secretary hertford company secretaries LIMITED (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from c p m house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
30 July 2008 | Secretary appointed fairfield company secretaries LIMITED (1 page) |
30 July 2008 | Secretary appointed fairfield company secretaries LIMITED (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from c p m house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
17 January 2008 | Secretary resigned (1 page) |
17 January 2008 | Secretary resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
27 December 2007 | Registered office changed on 27/12/07 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
27 December 2007 | Registered office changed on 27/12/07 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
27 December 2007 | New secretary appointed (2 pages) |
27 December 2007 | New secretary appointed (2 pages) |
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | New director appointed (2 pages) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | New director appointed (2 pages) |
27 October 2007 | New director appointed (2 pages) |
27 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
6 July 2007 | Annual return made up to 06/07/07 (2 pages) |
6 July 2007 | Annual return made up to 06/07/07 (2 pages) |
2 April 2007 | Accounts made up to 31 December 2006 (5 pages) |
2 April 2007 | Accounts made up to 31 December 2006 (5 pages) |
12 July 2006 | Annual return made up to 06/07/06 (2 pages) |
12 July 2006 | Annual return made up to 06/07/06 (2 pages) |
24 April 2006 | Resolutions
|
24 April 2006 | Accounts made up to 31 December 2005 (5 pages) |
24 April 2006 | Accounts made up to 31 December 2005 (5 pages) |
24 April 2006 | Resolutions
|
15 August 2005 | Annual return made up to 06/07/05 (2 pages) |
15 August 2005 | Annual return made up to 06/07/05 (2 pages) |
12 July 2005 | Location of register of members (1 page) |
12 July 2005 | Registered office changed on 12/07/05 from: central square south orchard street newcastle upon tyne tyne & wear NE1 3XX (1 page) |
12 July 2005 | Registered office changed on 12/07/05 from: central square south orchard street newcastle upon tyne tyne & wear NE1 3XX (1 page) |
12 July 2005 | Location of register of members (1 page) |
1 March 2005 | Secretary's particulars changed (1 page) |
1 March 2005 | Secretary's particulars changed (1 page) |
14 July 2004 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
14 July 2004 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
6 July 2004 | Incorporation (22 pages) |
6 July 2004 | Incorporation (22 pages) |