Newcastle Upon Tyne
NE1 4JE
Secretary Name | Adam McGhin |
---|---|
Status | Current |
Appointed | 04 March 2016(78 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | Citygate St James' Boulevard Newcastle Tyne And Wear NE1 4JE |
Director Name | Mr Adam McGhin |
---|---|
Date of Birth | February 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2016(79 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James' Boulevard Newcastle NE1 4JE |
Director Name | Mr Robert Jan Hudson |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2022(85 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broxden House Lamberkine Drive Perth PH1 1RA Scotland |
Director Name | Nicholas Ambrose Eldred Robinson |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1989(52 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 25 February 1999) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Chapman Square Harrogate North Yorkshire HG1 2SL |
Director Name | Sir Edward Courtenay Henry Warner |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1989(52 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 June 1991) |
Role | Company Director |
Correspondence Address | The Grove Southend Road Chelmsford Essex CM2 7AB |
Director Name | Brian Tetley |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1989(52 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 March 1997) |
Role | Chartered Accountant |
Correspondence Address | 123 Huddersfield Road Liversedge West Yorkshire WF15 7DA |
Director Name | Eric Aspinall Charles Denham |
---|---|
Date of Birth | March 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1989(52 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 August 1990) |
Role | Estate Manager |
Correspondence Address | Cherry Trees Lightcliffe Halifax HX3 8SW |
Director Name | Harold Reginald John Burgess |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1989(52 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 April 1995) |
Role | Estate Manager |
Correspondence Address | High Croft Whydown Bexhill-On-Sea East Sussex TN39 4RB |
Secretary Name | Brian Tetley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1989(52 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | 123 Huddersfield Road Liversedge West Yorkshire WF15 7DA |
Secretary Name | Mr Nigel Anthony Denby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(57 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 February 1999) |
Role | Company Director |
Correspondence Address | 2 Delph Wood Close Bingley West Yorkshire BD16 3LQ |
Director Name | Mr Nigel Anthony Denby |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(57 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 May 2001) |
Role | Chartered Accountant |
Correspondence Address | 2 Delph Wood Close Bingley West Yorkshire BD16 3LQ |
Director Name | David Graham Baker |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(61 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 August 1999) |
Role | Property Manager |
Correspondence Address | St Michaels Bull Lane Gerrards Cross Buckinghamshire SL9 8RH |
Secretary Name | Timothy Barry Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(61 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | Littlebeck House 18 Nursery Lane Addingham Ilkley West Yorkshire LS29 0TN |
Director Name | Gary Ronald Butterworth |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(62 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 October 2002) |
Role | Property Manager |
Correspondence Address | 129 Chingford Avenue London E4 6RG |
Secretary Name | Christine Halliwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(62 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 December 2002) |
Role | Company Director |
Correspondence Address | 113 Drub Lane Cleckheaton West Yorkshire BD19 4BZ |
Director Name | Mr Rupert Jerome Dickinson |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(64 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 20 October 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 59 Albert Bridge Road London SW11 4AQ |
Director Name | Mr Alistair William Dixon |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(64 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 245 Kennington Road London SE11 6BY |
Director Name | Mr John Robert Wall |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(64 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 December 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Fairlawn Park St Leonards Hill Windsor Berkshire SL4 4HL |
Director Name | James Dennis Story |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(64 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2003) |
Role | Property Manager |
Correspondence Address | Kowhai Cottage Quarry Bank Utkinton Tarporlex Cheshire CW6 0LA |
Secretary Name | Mrs Marie Louise Glanville |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 09 December 2002(65 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 18 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Bramhall Drive High Generals Wood Rickleton Washington Tyne & Wear NE38 9DB |
Director Name | Mrs Marie Louise Glanville |
---|---|
Date of Birth | November 1974 (Born 48 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 December 2002(65 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 May 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 28 Bramhall Drive High Generals Wood Rickleton Washington Tyne & Wear NE38 9DB |
Director Name | Mr Andrew Rolland Cunningham |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(66 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 December 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Sean Anthony Slade |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(67 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 November 2004) |
Role | Chartered Surveyors |
Correspondence Address | Idlewood Maidenhead Road Cookham Berkshire SL6 9DF |
Director Name | Mr Mark Jeremy Robson |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(67 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 September 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Southlands Tynemouth Tyne & Wear NE30 2QS |
Director Name | Mr Brian Aidan Crumbley |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(67 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 10 Westfield Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4YA |
Director Name | Mr Peter Christopher George Schwerdt |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(67 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newtown House Alton Barnes Marlborough Wiltshire SN8 4LB |
Director Name | Mr Geoffrey Joseph Davis |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(67 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 November 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Lintzford Road Hamsterley Mill Rowlands Gill Newcastle Upon Tyne NE39 1HA |
Director Name | Andrew Michael Pratt |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(70 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shadybrook, Beeches Drive Farnham Common Slough Berkshire SL2 3JT |
Secretary Name | Michael Patrick Windle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(71 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 March 2016) |
Role | Company Director |
Correspondence Address | High Priar Stanton Townhead Morpeth Northumberland NE65 8PR |
Director Name | Mr Nicholas Peter On |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(71 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 Atholl Place Perth PH1 5NE Scotland |
Director Name | Mark Greenwood |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(73 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 22 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Atholl Place Perth PH1 5NE Scotland |
Director Name | Mr Nicholas Mark Fletcher Jopling |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(73 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 20 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citygate St. James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Peter Quentin Patrick Couch |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(73 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 2014) |
Role | Director Of Equity Release |
Country of Residence | United Kingdom |
Correspondence Address | Follifoot House Amberley Gloucestershire GL5 5AG Wales |
Director Name | Venessa Kate Simms |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2016(78 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St. James Boulevard Newcastle Upon Tyne NE1 4JE |
Telephone | 01582 792012 |
---|---|
Telephone region | Luton |
Registered Address | Broxden House Lamberkine Drive Perth PH1 1RA Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City South |
Address Matches | 5 other UK companies use this postal address |
29.8k at £1 | Margrave Estates LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 21 July 2023 (2 months ago) |
---|---|
Next Return Due | 4 August 2024 (10 months, 2 weeks from now) |
16 November 2001 | Delivered on: 3 December 2001 Satisfied on: 24 August 2004 Persons entitled: Nationwide Building Society Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over all the freehold and leasehold properties; fixed charge over assets; floating charge over assets. Fully Satisfied |
---|---|
16 November 2001 | Delivered on: 3 December 2001 Satisfied on: 24 August 2004 Persons entitled: Nationwide Building Society Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over freehold and leasehold interest in the properties; fixed charges over assets; floating charge over same. Fully Satisfied |
21 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
---|---|
29 June 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
10 July 2019 | Confirmation statement made on 10 July 2019 with updates (4 pages) |
21 May 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
1 May 2019 | Registered office address changed from 5 Atholl Place Perth PH1 5NE to Broxden House Lamberkine Drive Perth PH1 1RA on 1 May 2019 (1 page) |
29 June 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
31 May 2018 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
21 December 2017 | Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page) |
3 July 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
3 July 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
4 October 2016 | Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page) |
4 October 2016 | Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages) |
4 October 2016 | Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages) |
4 October 2016 | Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page) |
13 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
5 May 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
5 May 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
17 March 2016 | Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages) |
17 March 2016 | Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages) |
17 March 2016 | Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages) |
17 March 2016 | Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages) |
7 March 2016 | Appointment of Venessa Kate Simms as a director on 11 February 2016 (3 pages) |
7 March 2016 | Appointment of Venessa Kate Simms as a director on 11 February 2016 (3 pages) |
27 January 2016 | Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages) |
27 January 2016 | Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages) |
26 January 2016 | Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages) |
26 January 2016 | Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages) |
13 January 2016 | Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages) |
13 January 2016 | Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages) |
28 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
1 December 2014 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
1 December 2014 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
2 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
9 July 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
9 July 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
28 February 2014 | Termination of appointment of Peter Couch as a director (2 pages) |
28 February 2014 | Termination of appointment of Peter Couch as a director (2 pages) |
13 December 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
19 June 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
19 June 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
17 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (17 pages) |
17 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (17 pages) |
16 August 2012 | Director's details changed for Mark Greenwood on 13 August 2012 (3 pages) |
16 August 2012 | Director's details changed for Mark Greenwood on 13 August 2012 (3 pages) |
13 August 2012 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (3 pages) |
13 August 2012 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (3 pages) |
19 June 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
19 June 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
20 February 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (3 pages) |
20 February 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (3 pages) |
20 February 2012 | Director's details changed for Nicholas Peter On on 22 December 2011 (3 pages) |
20 February 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (3 pages) |
20 February 2012 | Director's details changed for Nicholas Peter On on 22 December 2011 (3 pages) |
12 January 2012 | Director's details changed for Nicholas Peter On on 22 December 2011 (3 pages) |
12 January 2012 | Director's details changed for Nicholas Peter On on 22 December 2011 (3 pages) |
1 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (17 pages) |
1 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (17 pages) |
29 December 2010 | Appointment of Mark Greenwood as a director (3 pages) |
29 December 2010 | Appointment of Mark Greenwood as a director (3 pages) |
23 December 2010 | Full accounts made up to 30 September 2010 (11 pages) |
23 December 2010 | Full accounts made up to 30 September 2010 (11 pages) |
21 December 2010 | Appointment of Peter Quentin Patrick Couch as a director (3 pages) |
21 December 2010 | Appointment of Peter Quentin Patrick Couch as a director (3 pages) |
21 December 2010 | Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages) |
21 December 2010 | Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages) |
18 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (14 pages) |
18 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (14 pages) |
27 September 2010 | Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages) |
27 September 2010 | Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages) |
27 September 2010 | Termination of appointment of Mark Robson as a director (2 pages) |
27 September 2010 | Termination of appointment of Mark Robson as a director (2 pages) |
27 September 2010 | Termination of appointment of Andrew Pratt as a director (2 pages) |
27 September 2010 | Termination of appointment of Andrew Pratt as a director (2 pages) |
8 March 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
8 March 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
3 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (8 pages) |
3 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (8 pages) |
28 October 2009 | Termination of appointment of Rupert Dickinson as a director (2 pages) |
28 October 2009 | Termination of appointment of Rupert Dickinson as a director (2 pages) |
6 July 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
6 July 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
29 January 2009 | Director appointed nick on (3 pages) |
29 January 2009 | Director appointed nick on (3 pages) |
31 December 2008 | Appointment terminated director debra yudolph (1 page) |
31 December 2008 | Appointment terminated director debra yudolph (1 page) |
31 December 2008 | Appointment terminated secretary marie glanville (1 page) |
31 December 2008 | Appointment terminated secretary marie glanville (1 page) |
23 December 2008 | Secretary appointed michael patrick windle (2 pages) |
23 December 2008 | Secretary appointed michael patrick windle (2 pages) |
14 November 2008 | Director's change of particulars / andrew cunningham / 03/10/2008 (1 page) |
14 November 2008 | Director's change of particulars / andrew cunningham / 03/10/2008 (1 page) |
27 October 2008 | Return made up to 30/09/08; full list of members (7 pages) |
27 October 2008 | Return made up to 30/09/08; full list of members (7 pages) |
22 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
22 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
29 April 2008 | Director's change of particulars / andrew cunningham / 22/04/2008 (1 page) |
29 April 2008 | Director's change of particulars / andrew cunningham / 22/04/2008 (1 page) |
27 November 2007 | Director's particulars changed (1 page) |
27 November 2007 | Director's particulars changed (1 page) |
26 November 2007 | Director's particulars changed (1 page) |
26 November 2007 | Director's particulars changed (1 page) |
21 November 2007 | Director's particulars changed (1 page) |
21 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Return made up to 30/09/07; full list of members (7 pages) |
1 November 2007 | Return made up to 30/09/07; full list of members (7 pages) |
26 July 2007 | New director appointed (3 pages) |
26 July 2007 | New director appointed (3 pages) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
22 May 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
22 May 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
19 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
19 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
11 July 2006 | Full accounts made up to 30 September 2005 (11 pages) |
11 July 2006 | Full accounts made up to 30 September 2005 (11 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
13 October 2005 | Director's particulars changed (1 page) |
13 October 2005 | Return made up to 30/09/05; full list of members (8 pages) |
13 October 2005 | Director's particulars changed (1 page) |
13 October 2005 | Return made up to 30/09/05; full list of members (8 pages) |
2 August 2005 | Full accounts made up to 30 September 2004 (12 pages) |
2 August 2005 | Full accounts made up to 30 September 2004 (12 pages) |
14 February 2005 | New director appointed (6 pages) |
14 February 2005 | New director appointed (5 pages) |
14 February 2005 | New director appointed (5 pages) |
14 February 2005 | New director appointed (6 pages) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
27 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
27 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
11 October 2004 | Director's particulars changed (1 page) |
11 October 2004 | Director's particulars changed (1 page) |
24 August 2004 | Dec mort/charge * (3 pages) |
24 August 2004 | Dec mort/charge * (4 pages) |
24 August 2004 | Dec mort/charge * (4 pages) |
24 August 2004 | Dec mort/charge * (3 pages) |
26 June 2004 | Full accounts made up to 30 September 2003 (6 pages) |
26 June 2004 | Full accounts made up to 30 September 2003 (6 pages) |
4 June 2004 | New director appointed (3 pages) |
4 June 2004 | New director appointed (3 pages) |
2 June 2004 | New director appointed (5 pages) |
2 June 2004 | New director appointed (5 pages) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | New director appointed (4 pages) |
2 June 2004 | New director appointed (3 pages) |
2 June 2004 | New director appointed (3 pages) |
2 June 2004 | New director appointed (4 pages) |
6 May 2004 | Director's particulars changed (1 page) |
6 May 2004 | Director's particulars changed (1 page) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
26 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
26 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
4 October 2003 | New director appointed (2 pages) |
4 October 2003 | Director resigned (1 page) |
4 October 2003 | New director appointed (2 pages) |
4 October 2003 | Director resigned (1 page) |
19 August 2003 | Return made up to 16/08/03; full list of members (6 pages) |
19 August 2003 | Return made up to 16/08/03; full list of members (6 pages) |
14 April 2003 | Full accounts made up to 30 September 2002 (7 pages) |
14 April 2003 | Full accounts made up to 30 September 2002 (7 pages) |
4 March 2003 | Director's particulars changed (1 page) |
4 March 2003 | Director's particulars changed (1 page) |
4 March 2003 | Director's particulars changed (1 page) |
4 March 2003 | Director's particulars changed (1 page) |
10 January 2003 | New director appointed (1 page) |
10 January 2003 | New director appointed (1 page) |
3 January 2003 | New secretary appointed (1 page) |
3 January 2003 | Secretary resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Secretary resigned (1 page) |
3 January 2003 | New secretary appointed (1 page) |
22 December 2002 | Declaration of assistance for shares acquisition (7 pages) |
22 December 2002 | Resolutions
|
22 December 2002 | Resolutions
|
22 December 2002 | Declaration of assistance for shares acquisition (7 pages) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
13 September 2002 | Return made up to 16/08/02; full list of members (7 pages) |
13 September 2002 | Return made up to 16/08/02; full list of members (7 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
28 February 2002 | Accounting reference date extended from 30/09/01 to 30/09/02 (1 page) |
28 February 2002 | Accounting reference date extended from 30/09/01 to 30/09/02 (1 page) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
8 January 2002 | Full accounts made up to 5 April 2001 (9 pages) |
8 January 2002 | Full accounts made up to 5 April 2001 (9 pages) |
8 January 2002 | Full accounts made up to 5 April 2001 (9 pages) |
24 December 2001 | Return made up to 16/08/01; no change of members (6 pages) |
24 December 2001 | Return made up to 16/08/01; no change of members (6 pages) |
3 December 2001 | Partic of mort/charge * (18 pages) |
3 December 2001 | Partic of mort/charge * (18 pages) |
3 December 2001 | Partic of mort/charge * (19 pages) |
3 December 2001 | Partic of mort/charge * (19 pages) |
27 November 2001 | Declaration of assistance for shares acquisition (6 pages) |
27 November 2001 | Declaration of assistance for shares acquisition (6 pages) |
27 November 2001 | Resolutions
|
27 November 2001 | Resolutions
|
27 November 2001 | Resolutions
|
27 November 2001 | Resolutions
|
27 November 2001 | Memorandum and Articles of Association (17 pages) |
27 November 2001 | Memorandum and Articles of Association (17 pages) |
12 October 2001 | New director appointed (4 pages) |
12 October 2001 | New director appointed (4 pages) |
21 September 2001 | Accounting reference date shortened from 05/04/02 to 30/09/01 (1 page) |
21 September 2001 | Accounting reference date shortened from 05/04/02 to 30/09/01 (1 page) |
17 July 2001 | New director appointed (3 pages) |
17 July 2001 | New director appointed (3 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
5 September 2000 | Return made up to 16/08/00; no change of members (7 pages) |
5 September 2000 | Director's particulars changed (1 page) |
5 September 2000 | Full accounts made up to 5 April 2000 (14 pages) |
5 September 2000 | Return made up to 16/08/00; no change of members (7 pages) |
5 September 2000 | Full accounts made up to 5 April 2000 (14 pages) |
5 September 2000 | Director's particulars changed (1 page) |
5 September 2000 | Full accounts made up to 5 April 2000 (14 pages) |
11 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | New secretary appointed (2 pages) |
31 August 1999 | Return made up to 16/08/99; full list of members (11 pages) |
31 August 1999 | Return made up to 16/08/99; full list of members (11 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
9 July 1999 | Full accounts made up to 5 April 1999 (14 pages) |
9 July 1999 | Full accounts made up to 5 April 1999 (14 pages) |
9 July 1999 | Full accounts made up to 5 April 1999 (14 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
11 March 1999 | Secretary resigned (1 page) |
11 March 1999 | New secretary appointed (1 page) |
11 March 1999 | New secretary appointed (1 page) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Secretary resigned (1 page) |
11 March 1999 | Director resigned (1 page) |
25 September 1998 | Return made up to 16/08/98; full list of members (7 pages) |
25 September 1998 | Return made up to 16/08/98; full list of members (7 pages) |
8 September 1998 | Full accounts made up to 5 April 1998 (12 pages) |
8 September 1998 | Full accounts made up to 5 April 1998 (12 pages) |
8 September 1998 | Full accounts made up to 5 April 1998 (12 pages) |
8 September 1998 | Auditor's resignation (1 page) |
8 September 1998 | Auditor's resignation (1 page) |
16 July 1998 | Director's particulars changed (1 page) |
16 July 1998 | Director's particulars changed (1 page) |
25 September 1997 | Full accounts made up to 5 April 1997 (12 pages) |
25 September 1997 | Return made up to 16/08/97; no change of members
|
25 September 1997 | Full accounts made up to 5 April 1997 (12 pages) |
25 September 1997 | Return made up to 16/08/97; no change of members
|
25 September 1997 | Full accounts made up to 5 April 1997 (12 pages) |
1 October 1996 | Full accounts made up to 5 April 1996 (13 pages) |
1 October 1996 | Full accounts made up to 5 April 1996 (13 pages) |
1 October 1996 | Return made up to 16/08/96; full list of members (10 pages) |
1 October 1996 | Return made up to 16/08/96; full list of members (10 pages) |
1 October 1996 | Full accounts made up to 5 April 1996 (13 pages) |
28 September 1995 | Return made up to 16/08/95; no change of members
|
28 September 1995 | Full accounts made up to 5 April 1995 (13 pages) |
28 September 1995 | Director resigned (4 pages) |
28 September 1995 | Full accounts made up to 5 April 1995 (13 pages) |
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | Director resigned (4 pages) |
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | Full accounts made up to 5 April 1995 (13 pages) |
28 September 1995 | Return made up to 16/08/95; no change of members
|
28 August 1986 | Return made up to 21/08/86; full list of members (8 pages) |
28 August 1986 | Return made up to 21/08/86; full list of members (8 pages) |
28 August 1986 | Full accounts made up to 5 April 1986 (16 pages) |
28 August 1986 | Full accounts made up to 5 April 1986 (16 pages) |
28 August 1986 | Full accounts made up to 5 April 1986 (16 pages) |