London
SW1Y 4AD
Secretary Name | RIO Tinto Secretariat Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 May 2017(44 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | James William Beattie |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(19 years, 5 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 25 June 2015) |
Role | Farming |
Country of Residence | United Kingdom |
Correspondence Address | East Moor Farm Ellington Morpeth Northumberland NE61 5JL |
Director Name | John Douglas MacDiarmid |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 August 1993) |
Role | Commercial Director |
Correspondence Address | 115 Frederick Crescent Port Ellen Isle Of Islay PA42 7BQ Scotland |
Director Name | Mr Wyn Edgerton Jones |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 August 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Intake Way Hexham Northumberland NE46 1RU |
Director Name | David Allan Howie |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(19 years, 5 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 11 October 2010) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Magdalene Lodge 23 Magdalene Fields Warkworth Northumberland NE65 0UF |
Director Name | Christopher John Hilary Dagger |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 1994) |
Role | Company Works Director |
Correspondence Address | 8 Ogle Avenue Morpeth Northumberland NE61 2PN |
Director Name | Paul David Belanger |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 May 1992(19 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 1995) |
Role | Managing Director |
Correspondence Address | 159 Runnymede Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9HR |
Secretary Name | Secretary Robert Raymond Norie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(19 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 23 April 1993) |
Role | Company Director |
Correspondence Address | 8 Lockswood Stobhill Grange Morpeth Northumberland NE61 2UB |
Director Name | John Nicholson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(20 years, 4 months after company formation) |
Appointment Duration | 4 weeks (resigned 21 May 1993) |
Role | Finance And Purchasing Manager |
Correspondence Address | 11 Windsor Court Bedlington Northumberland NE22 5PB |
Secretary Name | John Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(20 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 24 September 2008) |
Role | Finance And Purchasing Manager |
Correspondence Address | 24 Acomb Court Bedlington Northumberland NE22 5QP |
Director Name | Frank McGravie |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 July 1995(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 November 1998) |
Role | Managing Director |
Correspondence Address | 37 Greystoke Park Gosforth Newcastle Upon Tyne Northumberland NE3 2DZ |
Director Name | Mr Malcolm Ian Briggs |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 2000) |
Role | Finance Director |
Correspondence Address | 101 Marine Avenue Whitley Bay Tyne & Wear NE26 3LN |
Director Name | Thomas Daniel Dingwall |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Kirkstone House Church Lane, South Green Kirtlington Oxfordshire OX5 3HJ |
Director Name | Jean Meagher |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 July 2000(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2003) |
Role | Finance And Planning Director |
Correspondence Address | Cherry Tree House Low Heighley Morpeth Northumberland NE61 3BY |
Director Name | Mr Wyn Edgerton Jones |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(28 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 August 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Intake Way Hexham Northumberland NE46 1RU |
Director Name | Mr Jonathan Graeme Storr |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(30 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 11 October 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 72 Moorside South Fenham Newcastle NE4 9BB |
Secretary Name | Deborah Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(35 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 11 October 2010) |
Role | Company Director |
Correspondence Address | 4 Merley Gate Morpeth Northumberland NE61 2EP |
Secretary Name | Deborah Murray |
---|---|
Status | Resigned |
Appointed | 11 April 2011(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 August 2012) |
Role | Company Director |
Correspondence Address | 4 Merley Gate Morpeth NE61 2EP |
Secretary Name | Jonathan Graeme Storr |
---|---|
Status | Resigned |
Appointed | 13 August 2012(39 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 2014) |
Role | Company Director |
Correspondence Address | Alcan Smelting And Power U K Lynemouth Smelter Ashington Northumberland NE63 9YH |
Director Name | Mr Martin John Betts |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(41 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 November 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Secretary Name | Gemma Jane Constance Aldridge |
---|---|
Status | Resigned |
Appointed | 01 July 2014(41 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 December 2014) |
Role | Company Director |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Secretary Name | Helen Christine Day |
---|---|
Status | Resigned |
Appointed | 12 December 2014(42 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 May 2017) |
Role | Company Director |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Philip Gordon Bedford |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2015(42 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2019) |
Role | Chartered Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Website | alcan.com |
---|
Registered Address | 6 St James's Square London SW1Y 4AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | British Alcan Aluminium PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,186,000 |
Gross Profit | -£701,000 |
Net Worth | £17,554,000 |
Current Liabilities | £283,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 25 May 2024 (2 months from now) |
7 October 2020 | Accounts for a dormant company made up to 31 December 2019 (13 pages) |
---|---|
22 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
16 May 2019 | Confirmation statement made on 11 May 2019 with updates (4 pages) |
14 February 2019 | Termination of appointment of Philip Gordon Bedford as a director on 31 January 2019 (1 page) |
8 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2019 | Full accounts made up to 31 December 2017 (18 pages) |
13 December 2018 | Termination of appointment of Martin John Betts as a director on 30 November 2018 (1 page) |
13 December 2018 | Appointment of Mr Andrew William Hodges as a director on 30 November 2018 (2 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2018 | Confirmation statement made on 11 May 2018 with updates (4 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
11 May 2017 | Appointment of Rio Tinto Secretariat Limited as a secretary on 5 May 2017 (2 pages) |
11 May 2017 | Appointment of Rio Tinto Secretariat Limited as a secretary on 5 May 2017 (2 pages) |
11 May 2017 | Termination of appointment of Helen Christine Day as a secretary on 5 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Helen Christine Day as a secretary on 5 May 2017 (1 page) |
12 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
3 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
28 July 2015 | Appointment of Philip Gordon Bedford as a director on 26 June 2015 (2 pages) |
28 July 2015 | Appointment of Philip Gordon Bedford as a director on 26 June 2015 (2 pages) |
28 July 2015 | Termination of appointment of James William Beattie as a director on 25 June 2015 (1 page) |
28 July 2015 | Termination of appointment of James William Beattie as a director on 25 June 2015 (1 page) |
3 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
5 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
27 May 2015 | Registered office address changed from 2 Eastbourne Terrace London W2 6LG United Kingdom to 6 st James's Square London SW1Y 4AD on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from 2 Eastbourne Terrace London W2 6LG United Kingdom to 6 st James's Square London SW1Y 4AD on 27 May 2015 (1 page) |
17 December 2014 | Appointment of Helen Christine Day as a secretary on 12 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Gemma Jane Constance Aldridge as a secretary on 12 December 2014 (1 page) |
17 December 2014 | Appointment of Helen Christine Day as a secretary on 12 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Gemma Jane Constance Aldridge as a secretary on 12 December 2014 (1 page) |
7 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
1 July 2014 | Appointment of Martin John Betts as a director (2 pages) |
1 July 2014 | Registered office address changed from Alcan Smelting and Power U K Lynemouth Smelter Ashington Northumberland NE63 9YH on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from Alcan Smelting and Power U K Lynemouth Smelter Ashington Northumberland NE63 9YH on 1 July 2014 (1 page) |
1 July 2014 | Appointment of Gemma Jane Constance Aldridge as a secretary (2 pages) |
1 July 2014 | Termination of appointment of Jonathan Storr as a secretary (1 page) |
1 July 2014 | Termination of appointment of Jonathan Storr as a secretary (1 page) |
1 July 2014 | Termination of appointment of Jonathan Storr as a director (1 page) |
1 July 2014 | Appointment of Martin John Betts as a director (2 pages) |
1 July 2014 | Registered office address changed from Alcan Smelting and Power U K Lynemouth Smelter Ashington Northumberland NE63 9YH on 1 July 2014 (1 page) |
1 July 2014 | Appointment of Gemma Jane Constance Aldridge as a secretary (2 pages) |
1 July 2014 | Termination of appointment of Jonathan Storr as a director (1 page) |
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
7 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
13 August 2012 | Termination of appointment of Deborah Murray as a secretary (1 page) |
13 August 2012 | Termination of appointment of Deborah Murray as a secretary (1 page) |
13 August 2012 | Appointment of Jonathan Graeme Storr as a secretary (1 page) |
13 August 2012 | Appointment of Jonathan Graeme Storr as a secretary (1 page) |
18 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
23 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
23 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
14 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Appointment of Deborah Murray as a secretary (2 pages) |
11 April 2011 | Appointment of Deborah Murray as a secretary (2 pages) |
9 November 2010 | Appointment of Jonathan Graeme Storr as a director (2 pages) |
9 November 2010 | Appointment of Jonathan Graeme Storr as a director (2 pages) |
1 November 2010 | Termination of appointment of David Howie as a director (1 page) |
1 November 2010 | Termination of appointment of Jonathan Storr as a director (1 page) |
1 November 2010 | Termination of appointment of Deborah Murray as a secretary (1 page) |
1 November 2010 | Termination of appointment of Deborah Murray as a secretary (1 page) |
1 November 2010 | Termination of appointment of David Howie as a director (1 page) |
1 November 2010 | Termination of appointment of Jonathan Storr as a director (1 page) |
28 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
21 September 2010 | Termination of appointment of Wyn Jones as a director (1 page) |
21 September 2010 | Termination of appointment of Wyn Jones as a director (1 page) |
20 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Director's details changed for David Allan Howie on 4 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Jonathan Graeme Storr on 4 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Director's details changed for Jonathan Graeme Storr on 4 May 2010 (2 pages) |
20 May 2010 | Director's details changed for James William Beattie on 4 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Jonathan Graeme Storr on 4 May 2010 (2 pages) |
20 May 2010 | Director's details changed for David Allan Howie on 4 May 2010 (2 pages) |
20 May 2010 | Director's details changed for James William Beattie on 4 May 2010 (2 pages) |
20 May 2010 | Director's details changed for David Allan Howie on 4 May 2010 (2 pages) |
20 May 2010 | Director's details changed for James William Beattie on 4 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
25 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
25 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
27 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
16 October 2008 | Appointment terminated secretary john nicholson (1 page) |
16 October 2008 | Appointment terminated secretary john nicholson (1 page) |
16 October 2008 | Secretary appointed deborah murray (2 pages) |
16 October 2008 | Secretary appointed deborah murray (2 pages) |
22 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
22 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
11 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
11 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
31 May 2007 | Return made up to 04/05/07; no change of members (8 pages) |
31 May 2007 | Return made up to 04/05/07; no change of members (8 pages) |
22 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
22 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
25 May 2006 | Return made up to 04/05/06; full list of members (8 pages) |
25 May 2006 | Return made up to 04/05/06; full list of members (8 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
1 June 2005 | Return made up to 04/05/05; full list of members
|
1 June 2005 | Return made up to 04/05/05; full list of members
|
24 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
24 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
13 May 2004 | Return made up to 04/05/04; full list of members
|
13 May 2004 | Return made up to 04/05/04; full list of members
|
25 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
25 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
17 May 2003 | Return made up to 04/05/03; full list of members (8 pages) |
17 May 2003 | Return made up to 04/05/03; full list of members (8 pages) |
16 May 2003 | Auditor's resignation (1 page) |
16 May 2003 | Auditor's resignation (1 page) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | New director appointed (2 pages) |
18 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
18 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
14 May 2002 | Return made up to 04/05/02; full list of members (8 pages) |
14 May 2002 | Return made up to 04/05/02; full list of members (8 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
22 May 2001 | Return made up to 04/05/01; full list of members
|
22 May 2001 | Return made up to 04/05/01; full list of members
|
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
27 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
27 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
30 May 2000 | Return made up to 04/05/00; full list of members
|
30 May 2000 | Secretary's particulars changed (1 page) |
30 May 2000 | Return made up to 04/05/00; full list of members
|
30 May 2000 | Secretary's particulars changed (1 page) |
22 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
22 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
28 June 1999 | Return made up to 04/05/99; full list of members (6 pages) |
28 June 1999 | Return made up to 04/05/99; full list of members (6 pages) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | New director appointed (2 pages) |
21 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
21 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
12 May 1998 | Return made up to 04/05/98; full list of members (6 pages) |
12 May 1998 | Return made up to 04/05/98; full list of members (6 pages) |
27 August 1997 | Full accounts made up to 31 December 1996 (14 pages) |
27 August 1997 | Full accounts made up to 31 December 1996 (14 pages) |
10 June 1997 | Return made up to 04/05/97; full list of members
|
10 June 1997 | Return made up to 04/05/97; full list of members
|
19 February 1997 | Director's particulars changed (1 page) |
19 February 1997 | Director's particulars changed (1 page) |
27 August 1996 | New director appointed (2 pages) |
27 August 1996 | New director appointed (2 pages) |
23 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
23 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
6 June 1996 | Return made up to 04/05/96; full list of members (6 pages) |
6 June 1996 | Return made up to 04/05/96; full list of members (6 pages) |
21 November 1995 | New director appointed (2 pages) |
21 November 1995 | New director appointed (2 pages) |
12 July 1995 | Director resigned (2 pages) |
12 July 1995 | Director resigned (2 pages) |
16 May 1995 | Return made up to 04/05/95; full list of members (6 pages) |
16 May 1995 | Return made up to 04/05/95; full list of members (6 pages) |
15 March 1995 | Registered office changed on 15/03/95 from: 3RD floor, eldon house regent centre gosforth, newcastle upon tyne NE3 3NZ (1 page) |
15 March 1995 | Registered office changed on 15/03/95 from: 3RD floor, eldon house regent centre gosforth, newcastle upon tyne NE3 3NZ (1 page) |
13 December 1972 | Incorporation (12 pages) |
13 December 1972 | Incorporation (12 pages) |