Company NameAlcan Farms Limited
DirectorAndrew William Hodges
Company StatusActive
Company Number01086684
CategoryPrivate Limited Company
Incorporation Date13 December 1972(51 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew William Hodges
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2018(45 years, 12 months after company formation)
Appointment Duration5 years, 3 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Secretary NameRIO Tinto Secretariat Limited (Corporation)
StatusCurrent
Appointed05 May 2017(44 years, 5 months after company formation)
Appointment Duration6 years, 10 months
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameJames William Beattie
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(19 years, 5 months after company formation)
Appointment Duration23 years, 1 month (resigned 25 June 2015)
RoleFarming
Country of ResidenceUnited Kingdom
Correspondence AddressEast Moor Farm
Ellington
Morpeth
Northumberland
NE61 5JL
Director NameJohn Douglas MacDiarmid
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(19 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 August 1993)
RoleCommercial Director
Correspondence Address115 Frederick Crescent
Port Ellen
Isle Of Islay
PA42 7BQ
Scotland
Director NameMr Wyn Edgerton Jones
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(19 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 August 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Intake Way
Hexham
Northumberland
NE46 1RU
Director NameDavid Allan Howie
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(19 years, 5 months after company formation)
Appointment Duration18 years, 4 months (resigned 11 October 2010)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressMagdalene Lodge
23 Magdalene Fields
Warkworth
Northumberland
NE65 0UF
Director NameChristopher John Hilary Dagger
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(19 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 1994)
RoleCompany Works Director
Correspondence Address8 Ogle Avenue
Morpeth
Northumberland
NE61 2PN
Director NamePaul David Belanger
Date of BirthDecember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 1992(19 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 May 1995)
RoleManaging Director
Correspondence Address159 Runnymede Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HR
Secretary NameSecretary Robert Raymond Norie
NationalityBritish
StatusResigned
Appointed22 May 1992(19 years, 5 months after company formation)
Appointment Duration11 months (resigned 23 April 1993)
RoleCompany Director
Correspondence Address8 Lockswood
Stobhill Grange
Morpeth
Northumberland
NE61 2UB
Director NameJohn Nicholson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(20 years, 4 months after company formation)
Appointment Duration4 weeks (resigned 21 May 1993)
RoleFinance And Purchasing Manager
Correspondence Address11 Windsor Court
Bedlington
Northumberland
NE22 5PB
Secretary NameJohn Nicholson
NationalityBritish
StatusResigned
Appointed23 April 1993(20 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 24 September 2008)
RoleFinance And Purchasing Manager
Correspondence Address24 Acomb Court
Bedlington
Northumberland
NE22 5QP
Director NameFrank McGravie
Date of BirthJune 1940 (Born 83 years ago)
NationalityCanadian
StatusResigned
Appointed13 July 1995(22 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 November 1998)
RoleManaging Director
Correspondence Address37 Greystoke Park
Gosforth
Newcastle Upon Tyne
Northumberland
NE3 2DZ
Director NameMr Malcolm Ian Briggs
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(23 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2000)
RoleFinance Director
Correspondence Address101 Marine Avenue
Whitley Bay
Tyne & Wear
NE26 3LN
Director NameThomas Daniel Dingwall
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(25 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressKirkstone House
Church Lane, South Green
Kirtlington
Oxfordshire
OX5 3HJ
Director NameJean Meagher
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed07 July 2000(27 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2003)
RoleFinance And Planning Director
Correspondence AddressCherry Tree House
Low Heighley
Morpeth
Northumberland
NE61 3BY
Director NameMr Wyn Edgerton Jones
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(28 years after company formation)
Appointment Duration9 years, 8 months (resigned 31 August 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Intake Way
Hexham
Northumberland
NE46 1RU
Director NameMr Jonathan Graeme Storr
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(30 years after company formation)
Appointment Duration7 years, 9 months (resigned 11 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address72 Moorside South
Fenham
Newcastle
NE4 9BB
Secretary NameDeborah Murray
NationalityBritish
StatusResigned
Appointed24 September 2008(35 years, 9 months after company formation)
Appointment Duration2 years (resigned 11 October 2010)
RoleCompany Director
Correspondence Address4 Merley Gate
Morpeth
Northumberland
NE61 2EP
Secretary NameDeborah Murray
StatusResigned
Appointed11 April 2011(38 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 August 2012)
RoleCompany Director
Correspondence Address4 Merley Gate
Morpeth
NE61 2EP
Secretary NameJonathan Graeme Storr
StatusResigned
Appointed13 August 2012(39 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2014)
RoleCompany Director
Correspondence AddressAlcan Smelting And Power U K
Lynemouth Smelter
Ashington
Northumberland
NE63 9YH
Director NameMr Martin John Betts
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(41 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 November 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 St James's Square
London
SW1Y 4AD
Secretary NameGemma Jane Constance Aldridge
StatusResigned
Appointed01 July 2014(41 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 December 2014)
RoleCompany Director
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Secretary NameHelen Christine Day
StatusResigned
Appointed12 December 2014(42 years after company formation)
Appointment Duration2 years, 4 months (resigned 05 May 2017)
RoleCompany Director
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NamePhilip Gordon Bedford
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2015(42 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2019)
RoleChartered Management Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD

Contact

Websitealcan.com

Location

Registered Address6 St James's Square
London
SW1Y 4AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1British Alcan Aluminium PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,186,000
Gross Profit-£701,000
Net Worth£17,554,000
Current Liabilities£283,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 May 2023 (10 months, 1 week ago)
Next Return Due25 May 2024 (2 months from now)

Filing History

7 October 2020Accounts for a dormant company made up to 31 December 2019 (13 pages)
22 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (17 pages)
16 May 2019Confirmation statement made on 11 May 2019 with updates (4 pages)
14 February 2019Termination of appointment of Philip Gordon Bedford as a director on 31 January 2019 (1 page)
8 January 2019Compulsory strike-off action has been discontinued (1 page)
5 January 2019Full accounts made up to 31 December 2017 (18 pages)
13 December 2018Termination of appointment of Martin John Betts as a director on 30 November 2018 (1 page)
13 December 2018Appointment of Mr Andrew William Hodges as a director on 30 November 2018 (2 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
21 May 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
25 September 2017Full accounts made up to 31 December 2016 (15 pages)
25 September 2017Full accounts made up to 31 December 2016 (15 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
11 May 2017Appointment of Rio Tinto Secretariat Limited as a secretary on 5 May 2017 (2 pages)
11 May 2017Appointment of Rio Tinto Secretariat Limited as a secretary on 5 May 2017 (2 pages)
11 May 2017Termination of appointment of Helen Christine Day as a secretary on 5 May 2017 (1 page)
11 May 2017Termination of appointment of Helen Christine Day as a secretary on 5 May 2017 (1 page)
12 October 2016Full accounts made up to 31 December 2015 (19 pages)
12 October 2016Full accounts made up to 31 December 2015 (19 pages)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(4 pages)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(4 pages)
28 July 2015Appointment of Philip Gordon Bedford as a director on 26 June 2015 (2 pages)
28 July 2015Appointment of Philip Gordon Bedford as a director on 26 June 2015 (2 pages)
28 July 2015Termination of appointment of James William Beattie as a director on 25 June 2015 (1 page)
28 July 2015Termination of appointment of James William Beattie as a director on 25 June 2015 (1 page)
3 July 2015Full accounts made up to 31 December 2014 (20 pages)
3 July 2015Full accounts made up to 31 December 2014 (20 pages)
5 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
27 May 2015Registered 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 2015Registered 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 2014Appointment of Helen Christine Day as a secretary on 12 December 2014 (2 pages)
17 December 2014Termination of appointment of Gemma Jane Constance Aldridge as a secretary on 12 December 2014 (1 page)
17 December 2014Appointment of Helen Christine Day as a secretary on 12 December 2014 (2 pages)
17 December 2014Termination of appointment of Gemma Jane Constance Aldridge as a secretary on 12 December 2014 (1 page)
7 July 2014Full accounts made up to 31 December 2013 (19 pages)
7 July 2014Full accounts made up to 31 December 2013 (19 pages)
1 July 2014Appointment of Martin John Betts as a director (2 pages)
1 July 2014Registered office address changed from Alcan Smelting and Power U K Lynemouth Smelter Ashington Northumberland NE63 9YH on 1 July 2014 (1 page)
1 July 2014Registered office address changed from Alcan Smelting and Power U K Lynemouth Smelter Ashington Northumberland NE63 9YH on 1 July 2014 (1 page)
1 July 2014Appointment of Gemma Jane Constance Aldridge as a secretary (2 pages)
1 July 2014Termination of appointment of Jonathan Storr as a secretary (1 page)
1 July 2014Termination of appointment of Jonathan Storr as a secretary (1 page)
1 July 2014Termination of appointment of Jonathan Storr as a director (1 page)
1 July 2014Appointment of Martin John Betts as a director (2 pages)
1 July 2014Registered office address changed from Alcan Smelting and Power U K Lynemouth Smelter Ashington Northumberland NE63 9YH on 1 July 2014 (1 page)
1 July 2014Appointment of Gemma Jane Constance Aldridge as a secretary (2 pages)
1 July 2014Termination of appointment of Jonathan Storr as a director (1 page)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (17 pages)
7 October 2013Full accounts made up to 31 December 2012 (17 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
13 August 2012Termination of appointment of Deborah Murray as a secretary (1 page)
13 August 2012Termination of appointment of Deborah Murray as a secretary (1 page)
13 August 2012Appointment of Jonathan Graeme Storr as a secretary (1 page)
13 August 2012Appointment of Jonathan Graeme Storr as a secretary (1 page)
18 June 2012Full accounts made up to 31 December 2011 (19 pages)
18 June 2012Full accounts made up to 31 December 2011 (19 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
23 June 2011Full accounts made up to 31 December 2010 (19 pages)
23 June 2011Full accounts made up to 31 December 2010 (19 pages)
14 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
11 April 2011Appointment of Deborah Murray as a secretary (2 pages)
11 April 2011Appointment of Deborah Murray as a secretary (2 pages)
9 November 2010Appointment of Jonathan Graeme Storr as a director (2 pages)
9 November 2010Appointment of Jonathan Graeme Storr as a director (2 pages)
1 November 2010Termination of appointment of David Howie as a director (1 page)
1 November 2010Termination of appointment of Jonathan Storr as a director (1 page)
1 November 2010Termination of appointment of Deborah Murray as a secretary (1 page)
1 November 2010Termination of appointment of Deborah Murray as a secretary (1 page)
1 November 2010Termination of appointment of David Howie as a director (1 page)
1 November 2010Termination of appointment of Jonathan Storr as a director (1 page)
28 September 2010Full accounts made up to 31 December 2009 (20 pages)
28 September 2010Full accounts made up to 31 December 2009 (20 pages)
21 September 2010Termination of appointment of Wyn Jones as a director (1 page)
21 September 2010Termination of appointment of Wyn Jones as a director (1 page)
20 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
20 May 2010Director's details changed for David Allan Howie on 4 May 2010 (2 pages)
20 May 2010Director's details changed for Jonathan Graeme Storr on 4 May 2010 (2 pages)
20 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
20 May 2010Director's details changed for Jonathan Graeme Storr on 4 May 2010 (2 pages)
20 May 2010Director's details changed for James William Beattie on 4 May 2010 (2 pages)
20 May 2010Director's details changed for Jonathan Graeme Storr on 4 May 2010 (2 pages)
20 May 2010Director's details changed for David Allan Howie on 4 May 2010 (2 pages)
20 May 2010Director's details changed for James William Beattie on 4 May 2010 (2 pages)
20 May 2010Director's details changed for David Allan Howie on 4 May 2010 (2 pages)
20 May 2010Director's details changed for James William Beattie on 4 May 2010 (2 pages)
20 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
25 October 2009Full accounts made up to 31 December 2008 (19 pages)
25 October 2009Full accounts made up to 31 December 2008 (19 pages)
27 May 2009Return made up to 04/05/09; full list of members (4 pages)
27 May 2009Return made up to 04/05/09; full list of members (4 pages)
30 October 2008Full accounts made up to 31 December 2007 (18 pages)
30 October 2008Full accounts made up to 31 December 2007 (18 pages)
16 October 2008Appointment terminated secretary john nicholson (1 page)
16 October 2008Appointment terminated secretary john nicholson (1 page)
16 October 2008Secretary appointed deborah murray (2 pages)
16 October 2008Secretary appointed deborah murray (2 pages)
22 May 2008Return made up to 04/05/08; full list of members (4 pages)
22 May 2008Return made up to 04/05/08; full list of members (4 pages)
11 October 2007Full accounts made up to 31 December 2006 (17 pages)
11 October 2007Full accounts made up to 31 December 2006 (17 pages)
31 May 2007Return made up to 04/05/07; no change of members (8 pages)
31 May 2007Return made up to 04/05/07; no change of members (8 pages)
22 August 2006Full accounts made up to 31 December 2005 (16 pages)
22 August 2006Full accounts made up to 31 December 2005 (16 pages)
25 May 2006Return made up to 04/05/06; full list of members (8 pages)
25 May 2006Return made up to 04/05/06; full list of members (8 pages)
2 November 2005Full accounts made up to 31 December 2004 (15 pages)
2 November 2005Full accounts made up to 31 December 2004 (15 pages)
1 June 2005Return made up to 04/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2005Return made up to 04/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 2004Full accounts made up to 31 December 2003 (15 pages)
24 September 2004Full accounts made up to 31 December 2003 (15 pages)
13 May 2004Return made up to 04/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 May 2004Return made up to 04/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 September 2003Full accounts made up to 31 December 2002 (16 pages)
25 September 2003Full accounts made up to 31 December 2002 (16 pages)
17 May 2003Return made up to 04/05/03; full list of members (8 pages)
17 May 2003Return made up to 04/05/03; full list of members (8 pages)
16 May 2003Auditor's resignation (1 page)
16 May 2003Auditor's resignation (1 page)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
1 March 2003New director appointed (2 pages)
1 March 2003New director appointed (2 pages)
18 September 2002Full accounts made up to 31 December 2001 (15 pages)
18 September 2002Full accounts made up to 31 December 2001 (15 pages)
14 May 2002Return made up to 04/05/02; full list of members (8 pages)
14 May 2002Return made up to 04/05/02; full list of members (8 pages)
10 October 2001Full accounts made up to 31 December 2000 (15 pages)
10 October 2001Full accounts made up to 31 December 2000 (15 pages)
22 May 2001Return made up to 04/05/01; full list of members
  • 363(287) ‐ Registered office changed on 22/05/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2001Return made up to 04/05/01; full list of members
  • 363(287) ‐ Registered office changed on 22/05/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
27 July 2000Full accounts made up to 31 December 1999 (15 pages)
27 July 2000Full accounts made up to 31 December 1999 (15 pages)
30 May 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 May 2000Secretary's particulars changed (1 page)
30 May 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 May 2000Secretary's particulars changed (1 page)
22 July 1999Full accounts made up to 31 December 1998 (16 pages)
22 July 1999Full accounts made up to 31 December 1998 (16 pages)
28 June 1999Return made up to 04/05/99; full list of members (6 pages)
28 June 1999Return made up to 04/05/99; full list of members (6 pages)
20 January 1999New director appointed (2 pages)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
20 January 1999New director appointed (2 pages)
21 July 1998Full accounts made up to 31 December 1997 (14 pages)
21 July 1998Full accounts made up to 31 December 1997 (14 pages)
12 May 1998Return made up to 04/05/98; full list of members (6 pages)
12 May 1998Return made up to 04/05/98; full list of members (6 pages)
27 August 1997Full accounts made up to 31 December 1996 (14 pages)
27 August 1997Full accounts made up to 31 December 1996 (14 pages)
10 June 1997Return made up to 04/05/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 June 1997Return made up to 04/05/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 February 1997Director's particulars changed (1 page)
19 February 1997Director's particulars changed (1 page)
27 August 1996New director appointed (2 pages)
27 August 1996New director appointed (2 pages)
23 August 1996Full accounts made up to 31 December 1995 (13 pages)
23 August 1996Full accounts made up to 31 December 1995 (13 pages)
6 June 1996Return made up to 04/05/96; full list of members (6 pages)
6 June 1996Return made up to 04/05/96; full list of members (6 pages)
21 November 1995New director appointed (2 pages)
21 November 1995New director appointed (2 pages)
12 July 1995Director resigned (2 pages)
12 July 1995Director resigned (2 pages)
16 May 1995Return made up to 04/05/95; full list of members (6 pages)
16 May 1995Return made up to 04/05/95; full list of members (6 pages)
15 March 1995Registered office changed on 15/03/95 from: 3RD floor, eldon house regent centre gosforth, newcastle upon tyne NE3 3NZ (1 page)
15 March 1995Registered office changed on 15/03/95 from: 3RD floor, eldon house regent centre gosforth, newcastle upon tyne NE3 3NZ (1 page)
13 December 1972Incorporation (12 pages)
13 December 1972Incorporation (12 pages)