South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director Name | Mr David Michael Forde |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 06 October 2014(112 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 14 April 2015) |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Josephus Petrus Adrianus Van Der Burg |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 06 October 2014(112 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 14 April 2015) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Malcolm James Shiel Dunn |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2014(112 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 14 April 2015) |
Role | Reporting And Accounting Manager |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Thomas Allison |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 April 1995) |
Role | Operations Director |
Correspondence Address | 6 Rowan Court Doune FK16 6HS Scotland |
Director Name | Mr Haydn Biddle |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Morwick Hall Acklington Northumberland NE65 9DG |
Director Name | Alan Ross |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 August 1993) |
Role | Company Director |
Correspondence Address | Westlands 58 Western Way Newcastle Upon Tyne NE20 9AP |
Director Name | Guy Grattan Dickson |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 December 1997) |
Role | Company Director |
Correspondence Address | Black Barony Home Farm Eddleston Peebles Peeblesshire EH45 8QW Scotland |
Director Name | Donald Wilson George Harley |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 26 April 2001) |
Role | Finacial Director |
Correspondence Address | 1 Bishops Hill Acomb Hexham Northumberland NE46 4NH |
Director Name | Mr Gerald Anthony Kingston |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 June 1994) |
Role | Personnel Director |
Correspondence Address | 2 Bankside Morpeth Northumberland NE61 1XD |
Secretary Name | Neville Rex Homer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | Caberfeidh 12 Forth Street North Berwick East Lothian EH39 4HY Scotland |
Director Name | Mr Geoffrey Mark Hodgson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1994(92 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Westfield Grove Newcastle Upon Tyne Tyne & Wear NE3 4YA |
Director Name | Alastair McKinnon Wilson |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(92 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 October 1998) |
Role | Company Director |
Correspondence Address | Rossardan Drumburn Road Muckhart Clackmannanshire FK14 7LL Scotland |
Director Name | Maurice Thomas Langford |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(92 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 April 1999) |
Role | Personnel Director |
Correspondence Address | 24 Park Drive Melton Park Newcastle Upon Tyne NE3 5QB |
Director Name | James Pearce Merrington |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(92 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 August 1998) |
Role | Company Director |
Correspondence Address | Thornberry Garth Brancepeth Village Durham DH7 8EL |
Director Name | William James Collin Wood |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(92 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 December 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Cluny Drive Morningside Edinburgh EH10 6DW Scotland |
Director Name | George Robertson Ross |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(93 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | The Hawthorns 13a Linden Road Gosforth Newcastle Upon Tyne NE3 4EY |
Director Name | Mr John Michael Dunsmore |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(96 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 28 April 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Napier Road Merchinston Edinburgh EH10 5AY Scotland |
Director Name | Michael Price |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(96 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 April 1999) |
Role | Company Director |
Correspondence Address | 5 Olliver Lane Skeeby Richmond North Yorkshire DL10 5DP |
Director Name | John Sarginson |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(96 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 April 2001) |
Role | Company Director |
Correspondence Address | 2 Wharfe Bank Collingham Wetherby West Yorkshire LS22 5JP |
Director Name | Kate Guthrie |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(97 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 26 April 2001) |
Role | Personnel Director |
Correspondence Address | 6a Douglas Crescent Edinburgh Midlothian EH12 5BB Scotland |
Director Name | Stephen John Williams |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(97 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 03 July 2006) |
Role | Company Director |
Correspondence Address | 17 Tanners Court Friars Newcastle Upon Tyne Tyne & Wear NE1 5XE |
Director Name | Mr William John Julian Crawshay |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(98 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 26 January 2011) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Wylam Northumberland NE41 8AT |
Director Name | Peter Dilworth Kennerley |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(99 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 April 2008) |
Role | Solicitor |
Correspondence Address | 13 Lennox Street Edinburgh EH4 1QB Scotland |
Director Name | Graham Douglas Kendrick |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(99 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 September 2002) |
Role | Company Director |
Correspondence Address | 7 Craigielaw Park Aberlady East Lothian EH32 0PR Scotland |
Secretary Name | Mr Mark Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(100 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 75 Wallace Mill Gardens Mid Calder West Lothian EH53 0BG Scotland |
Director Name | Alan Dick |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(106 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 September 2009) |
Role | Director Of Group Financial Srvices |
Correspondence Address | Burnbank Smithy Blackhall Farm Livingston EH54 9AN Scotland |
Secretary Name | Simon Howard Aves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2008(106 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 January 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Swanston Gardens Edinburgh EH10 1DJ Scotland |
Secretary Name | Mrs Anne Louise Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(107 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Craig Tedford |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(107 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Director Name | Mr William John Payne |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(107 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Director Name | Mr John Charles Low |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(109 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mrs Anne Louise Oliver |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(109 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 06 October 2014) |
Role | Uk Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Sean Michael Paterson |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(109 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 08 October 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Website | silverstream-tech.com |
---|---|
Email address | [email protected] |
Telephone | 020 78817910 |
Telephone region | London |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
3.8m at £1 | Heineken Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (9 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 December 2014 | Voluntary strike-off action has been suspended (1 page) |
31 December 2014 | Voluntary strike-off action has been suspended (1 page) |
30 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | Application to strike the company off the register (3 pages) |
16 December 2014 | Application to strike the company off the register (3 pages) |
8 December 2014 | Resolutions
|
8 December 2014 | Statement of capital on 8 December 2014
|
8 December 2014 | Statement of capital on 8 December 2014
|
8 December 2014 | Resolutions
|
8 December 2014 | Statement by directors (2 pages) |
8 December 2014 | Solvency statement dated 24/11/14 (2 pages) |
8 December 2014 | Statement by directors (2 pages) |
8 December 2014 | Solvency statement dated 24/11/14 (2 pages) |
8 December 2014 | Statement of capital on 8 December 2014
|
3 December 2014 | Satisfaction of charge 1 in full (4 pages) |
3 December 2014 | Satisfaction of charge 1 in full (4 pages) |
16 October 2014 | Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of Anne Louise Oliver as a director on 6 October 2014 (1 page) |
16 October 2014 | Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of Sean Michael Paterson as a director on 8 October 2014 (1 page) |
16 October 2014 | Appointment of Mr Malcolm Dunn as a director on 6 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Anne Louise Oliver as a director on 6 October 2014 (1 page) |
16 October 2014 | Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages) |
16 October 2014 | Appointment of Mr Malcolm Dunn as a director on 6 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of Sean Michael Paterson as a director on 8 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Anne Louise Oliver as a director on 6 October 2014 (1 page) |
16 October 2014 | Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page) |
16 October 2014 | Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages) |
16 October 2014 | Appointment of Mr Malcolm Dunn as a director on 6 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of Sean Michael Paterson as a director on 8 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page) |
16 October 2014 | Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages) |
13 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders (6 pages) |
13 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders (6 pages) |
4 July 2014 | Accounts made up to 31 December 2013 (4 pages) |
4 July 2014 | Accounts made up to 31 December 2013 (4 pages) |
4 October 2013 | Accounts made up to 31 December 2012 (3 pages) |
4 October 2013 | Accounts made up to 31 December 2012 (3 pages) |
2 August 2013 | Director's details changed for Mr Sean Michael Paterson on 31 July 2013 (2 pages) |
2 August 2013 | Secretary's details changed for Mrs Anne Louise Oliver on 31 July 2013 (2 pages) |
2 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders (6 pages) |
2 August 2013 | Director's details changed for Mrs Kelly Taylor-Welsh on 31 July 2013 (2 pages) |
2 August 2013 | Director's details changed for Mrs Anne Louise Oliver on 31 July 2013 (2 pages) |
2 August 2013 | Secretary's details changed for Mrs Anne Louise Oliver on 31 July 2013 (2 pages) |
2 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders (6 pages) |
2 August 2013 | Director's details changed for Mr Sean Michael Paterson on 31 July 2013 (2 pages) |
2 August 2013 | Director's details changed for Mrs Kelly Taylor-Welsh on 31 July 2013 (2 pages) |
2 August 2013 | Director's details changed for Mrs Anne Louise Oliver on 31 July 2013 (2 pages) |
10 September 2012 | Accounts made up to 31 December 2011 (3 pages) |
10 September 2012 | Accounts made up to 31 December 2011 (3 pages) |
4 August 2012 | Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages) |
4 August 2012 | Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages) |
4 August 2012 | Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages) |
20 July 2012 | Director's details changed for Mrs Kelly Taylor-Welsh on 18 July 2012 (2 pages) |
20 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Secretary's details changed for Mrs Anne Louise Oliver on 18 July 2012 (2 pages) |
20 July 2012 | Director's details changed for Mrs Anne Louise Oliver on 18 July 2012 (2 pages) |
20 July 2012 | Director's details changed for Mr Sean Michael Paterson on 18 July 2012 (2 pages) |
20 July 2012 | Director's details changed for Mrs Anne Louise Oliver on 18 July 2012 (2 pages) |
20 July 2012 | Director's details changed for Mrs Kelly Taylor-Welsh on 18 July 2012 (2 pages) |
20 July 2012 | Secretary's details changed for Mrs Anne Louise Oliver on 18 July 2012 (2 pages) |
20 July 2012 | Director's details changed for Mr Sean Michael Paterson on 18 July 2012 (2 pages) |
2 April 2012 | Termination of appointment of John Charles Low as a director on 31 March 2012 (1 page) |
2 April 2012 | Termination of appointment of John Charles Low as a director on 31 March 2012 (1 page) |
30 March 2012 | Appointment of Mrs Kelly Taylor-Welsh as a director on 23 March 2012 (2 pages) |
30 March 2012 | Appointment of Mrs Kelly Taylor-Welsh as a director on 23 March 2012 (2 pages) |
22 December 2011 | Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 22 December 2011 (1 page) |
22 December 2011 | Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 22 December 2011 (1 page) |
17 October 2011 | Director's details changed for Mr Sean Michael Paterson on 17 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Mr Sean Michael Paterson on 17 October 2011 (2 pages) |
10 October 2011 | Appointment of Mr Sean Michael Paterson as a director on 29 September 2011 (2 pages) |
10 October 2011 | Appointment of Mr Sean Michael Paterson as a director on 29 September 2011 (2 pages) |
10 October 2011 | Appointment of Mrs Anne Louise Oliver as a director on 29 September 2011 (2 pages) |
10 October 2011 | Termination of appointment of Craig Tedford as a director on 29 September 2011 (1 page) |
10 October 2011 | Termination of appointment of Craig Tedford as a director on 29 September 2011 (1 page) |
10 October 2011 | Appointment of Mrs Anne Louise Oliver as a director on 29 September 2011 (2 pages) |
26 September 2011 | Accounts made up to 31 December 2010 (3 pages) |
26 September 2011 | Accounts made up to 31 December 2010 (3 pages) |
12 September 2011 | Termination of appointment of William John Payne as a director on 31 August 2011 (1 page) |
12 September 2011 | Termination of appointment of William John Payne as a director on 31 August 2011 (1 page) |
12 September 2011 | Appointment of Mr John Charles Low as a director on 31 August 2011 (2 pages) |
12 September 2011 | Appointment of Mr John Charles Low as a director on 31 August 2011 (2 pages) |
5 August 2011 | Secretary's details changed for Mrs Anne Louise Oliver on 5 August 2011 (1 page) |
5 August 2011 | Director's details changed for Mr William John Payne on 5 August 2011 (2 pages) |
5 August 2011 | Secretary's details changed for Mrs Anne Louise Oliver on 5 August 2011 (1 page) |
5 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Director's details changed for Mr William John Payne on 5 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Mr Craig Tedford on 5 August 2011 (2 pages) |
5 August 2011 | Secretary's details changed for Mrs Anne Louise Oliver on 5 August 2011 (1 page) |
5 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Director's details changed for Mr Craig Tedford on 5 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Mr Craig Tedford on 5 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Mr William John Payne on 5 August 2011 (2 pages) |
26 January 2011 | Termination of appointment of William Crawshay as a director (1 page) |
26 January 2011 | Termination of appointment of William Crawshay as a director (1 page) |
10 August 2010 | Accounts made up to 31 December 2009 (2 pages) |
10 August 2010 | Accounts made up to 31 December 2009 (2 pages) |
22 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
25 September 2009 | Appointment terminated director alan dick (1 page) |
25 September 2009 | Appointment terminated director alan dick (1 page) |
22 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
8 April 2009 | Accounts made up to 31 December 2008 (2 pages) |
8 April 2009 | Accounts made up to 31 December 2008 (2 pages) |
23 February 2009 | Appointment terminated secretary simon aves (1 page) |
23 February 2009 | Appointment terminated secretary simon aves (1 page) |
13 February 2009 | Director appointed craig tedford (7 pages) |
13 February 2009 | Director appointed craig tedford (7 pages) |
2 February 2009 | Director appointed william john payne (7 pages) |
2 February 2009 | Director appointed william john payne (7 pages) |
28 January 2009 | Secretary appointed anne louise oliver (2 pages) |
28 January 2009 | Secretary appointed anne louise oliver (2 pages) |
15 August 2008 | Secretary appointed simon howard aves (2 pages) |
15 August 2008 | Secretary appointed simon howard aves (2 pages) |
5 August 2008 | Appointment terminated secretary mark stevens (1 page) |
5 August 2008 | Appointment terminated secretary mark stevens (1 page) |
1 August 2008 | Return made up to 14/07/08; full list of members (5 pages) |
1 August 2008 | Return made up to 14/07/08; full list of members (5 pages) |
7 July 2008 | Accounts made up to 31 December 2007 (2 pages) |
7 July 2008 | Accounts made up to 31 December 2007 (2 pages) |
19 May 2008 | Director appointed alan dick (2 pages) |
19 May 2008 | Appointment terminated director john dunsmore (1 page) |
19 May 2008 | Appointment terminated director peter kennerley (1 page) |
19 May 2008 | Director appointed alan dick (2 pages) |
19 May 2008 | Appointment terminated director peter kennerley (1 page) |
19 May 2008 | Appointment terminated director john dunsmore (1 page) |
19 October 2007 | Accounts made up to 31 December 2006 (2 pages) |
19 October 2007 | Accounts made up to 31 December 2006 (2 pages) |
28 July 2007 | Return made up to 14/07/07; full list of members (6 pages) |
28 July 2007 | Return made up to 14/07/07; full list of members (6 pages) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
7 August 2006 | Return made up to 14/07/06; full list of members
|
7 August 2006 | Return made up to 14/07/06; full list of members
|
13 July 2006 | Accounts made up to 31 December 2005 (2 pages) |
13 July 2006 | Accounts made up to 31 December 2005 (2 pages) |
25 July 2005 | Return made up to 14/07/05; full list of members (8 pages) |
25 July 2005 | Return made up to 14/07/05; full list of members (8 pages) |
5 July 2005 | Accounts made up to 31 December 2004 (2 pages) |
5 July 2005 | Accounts made up to 31 December 2004 (2 pages) |
21 March 2005 | Secretary's particulars changed (1 page) |
21 March 2005 | Secretary's particulars changed (1 page) |
20 December 2004 | Director's particulars changed (1 page) |
20 December 2004 | Director's particulars changed (1 page) |
24 August 2004 | Director's particulars changed (1 page) |
24 August 2004 | Director's particulars changed (1 page) |
23 July 2004 | Return made up to 14/07/04; full list of members (8 pages) |
23 July 2004 | Return made up to 14/07/04; full list of members (8 pages) |
19 July 2004 | Accounts made up to 31 December 2003 (2 pages) |
19 July 2004 | Accounts made up to 31 December 2003 (2 pages) |
29 December 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
29 December 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
15 December 2003 | Accounts made up to 27 April 2003 (2 pages) |
15 December 2003 | Accounts made up to 27 April 2003 (2 pages) |
12 November 2003 | Secretary's particulars changed (1 page) |
12 November 2003 | Secretary's particulars changed (1 page) |
18 July 2003 | Return made up to 14/07/03; full list of members
|
18 July 2003 | Return made up to 14/07/03; full list of members
|
16 December 2002 | Accounts made up to 28 April 2002 (2 pages) |
16 December 2002 | Accounts made up to 28 April 2002 (2 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: the tyne brewery gallowgate newcastle-upon-tyne NE99 1RA (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: the tyne brewery gallowgate newcastle-upon-tyne NE99 1RA (1 page) |
14 July 2002 | Return made up to 14/07/02; full list of members (8 pages) |
14 July 2002 | Return made up to 14/07/02; full list of members (8 pages) |
9 May 2002 | Secretary resigned (1 page) |
9 May 2002 | Secretary resigned (1 page) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | New secretary appointed (2 pages) |
27 January 2002 | Accounts made up to 29 April 2001 (2 pages) |
27 January 2002 | Accounts made up to 29 April 2001 (2 pages) |
9 August 2001 | Return made up to 14/07/01; full list of members (7 pages) |
9 August 2001 | Return made up to 14/07/01; full list of members (7 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
6 February 2001 | Accounts made up to 30 April 2000 (2 pages) |
6 February 2001 | Accounts made up to 30 April 2000 (2 pages) |
20 July 2000 | Return made up to 14/07/00; full list of members (8 pages) |
20 July 2000 | Return made up to 14/07/00; full list of members (8 pages) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
22 February 2000 | Accounts made up to 2 May 1999 (2 pages) |
22 February 2000 | Accounts made up to 2 May 1999 (2 pages) |
22 February 2000 | Accounts made up to 2 May 1999 (2 pages) |
16 August 1999 | Return made up to 14/07/99; full list of members (8 pages) |
16 August 1999 | Return made up to 14/07/99; full list of members (8 pages) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
14 April 1999 | New director appointed (1 page) |
14 April 1999 | New director appointed (1 page) |
8 February 1999 | Accounts made up to 3 May 1998 (2 pages) |
8 February 1999 | Accounts made up to 3 May 1998 (2 pages) |
8 February 1999 | Accounts made up to 3 May 1998 (2 pages) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | Director resigned (1 page) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Director resigned (1 page) |
21 August 1998 | Return made up to 14/07/98; no change of members (6 pages) |
21 August 1998 | Return made up to 14/07/98; no change of members (6 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
22 January 1998 | Accounts made up to 27 April 1997 (2 pages) |
22 January 1998 | Accounts made up to 27 April 1997 (2 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
15 August 1997 | Return made up to 14/07/97; no change of members
|
15 August 1997 | Return made up to 14/07/97; no change of members
|
10 September 1996 | Accounts made up to 28 April 1996 (2 pages) |
10 September 1996 | Accounts made up to 28 April 1996 (2 pages) |
8 August 1996 | Return made up to 14/07/96; full list of members (8 pages) |
8 August 1996 | Return made up to 14/07/96; full list of members (8 pages) |
12 February 1996 | Accounts made up to 30 April 1995 (2 pages) |
12 February 1996 | Accounts made up to 30 April 1995 (2 pages) |
16 August 1995 | Return made up to 14/07/95; no change of members (6 pages) |
16 August 1995 | Return made up to 14/07/95; no change of members (6 pages) |
15 May 1995 | Director resigned;new director appointed (2 pages) |
15 May 1995 | Director resigned;new director appointed (2 pages) |
10 August 1994 | Return made up to 14/07/94; full list of members
|
10 August 1994 | Return made up to 14/07/94; full list of members
|
4 February 1994 | Particulars of mortgage/charge (4 pages) |
4 February 1994 | Particulars of mortgage/charge (4 pages) |
13 August 1993 | Return made up to 14/07/93; no change of members (6 pages) |
13 August 1993 | Return made up to 14/07/93; no change of members (6 pages) |
4 August 1992 | Return made up to 14/07/92; full list of members (7 pages) |
4 August 1992 | Return made up to 14/07/92; full list of members (7 pages) |
12 September 1986 | Accounts made up to 27 April 1986 (2 pages) |
12 September 1986 | Accounts made up to 27 April 1986 (2 pages) |
30 May 1975 | Accounts made up to 27 April 1975 (4 pages) |
30 May 1975 | Accounts made up to 27 April 1975 (4 pages) |
7 December 1972 | Memorandum and Articles of Association (33 pages) |
7 December 1972 | Memorandum and Articles of Association (33 pages) |