Company NameWis Ics Nominees Limited
Company StatusDissolved
Company Number02807144
CategoryPrivate Limited Company
Incorporation Date6 April 1993(31 years ago)
Dissolution Date10 July 2018 (5 years, 8 months ago)
Previous NameExpectforge Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Robert Irving
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2009(16 years, 2 months after company formation)
Appointment Duration9 years (closed 10 July 2018)
RoleAssistant Head Of Business Support
Country of ResidenceScotland
Correspondence Address43 Lovells Glen
Linlithgow
West Lothian
EH49 7TD
Scotland
Director NameMs Angela Wright
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2013(20 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 10 July 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr David Berry
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2014(21 years, 3 months after company formation)
Appointment Duration4 years (closed 10 July 2018)
RoleBusiness Support
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameMrs Catherine Mullins
StatusClosed
Appointed03 February 2017(23 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 10 July 2018)
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr James William Stuart MacDonald
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(2 months, 3 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 26 February 1994)
RoleChartered Accountant
Correspondence AddressHarlequin House
Ickleton
Saffron Walden
Essex
CB10 1SS
Director NameAlexander Johnston Brown
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(2 months, 3 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 26 February 1994)
RoleChartered Accountant
Correspondence Address4 The Grangeway
Grange Park
London
N21 2HA
Secretary NameAlexander Johnston Brown
NationalityBritish
StatusResigned
Appointed02 July 1993(2 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 19 December 1996)
RoleCompany Director
Correspondence Address4 The Grangeway
Grange Park
London
N21 2HA
Director NameMr Paul Benjamin Reynolds Houghton
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(3 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 1999)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressHawnby House
Hawnby
York
North Yorkshire
YO6 5QS
Director NameCaroline Emelia Aldridge Douglas
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(3 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 January 1997)
RoleCompliance Officer
Correspondence Address51 Gresley Close
Welwyn Garden City
Hertfordshire
AL8 7QA
Director NameMs Jacqueline Margaret Tokley
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(3 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 April 1995)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address37 Cumberland Mills
Saundersness Road
London
E14 3BH
Director NameKenneth Quinn
NationalityBritish
StatusResigned
Appointed08 July 1993(3 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence Address31 Killiebrigs
Heddon On The Wall
Newcastle Upon Tyne
Tyne & Wear
NE15 0DD
Director NameKevin Ferris
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 18 June 1997)
RoleAssociate Dir
Correspondence Address17 Furrowfelde
Kings Wood
Basildon
Essex
SS16 5HB
Secretary NameKenneth Quinn
NationalityBritish
StatusResigned
Appointed19 December 1996(3 years, 8 months after company formation)
Appointment Duration2 years (resigned 23 December 1998)
RoleCompany Director
Correspondence Address31 Killiebrigs
Heddon On The Wall
Newcastle Upon Tyne
Tyne & Wear
NE15 0DD
Director NameMr Paul Kenneth White
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(3 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongwood House
Crouch Lane
Borough Green
Kent
TN15 8LU
Director NameMr Rodney Arnold Fitzgerald
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(4 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 February 2002)
RoleFinance Officer
Country of ResidenceEngland
Correspondence AddressSunnymead Evelyn Way
Cobham
Surrey
KT11 2SJ
Secretary NameMrs Leann Frances Jones Bowden
NationalityBritish
StatusResigned
Appointed23 December 1998(5 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Blacketts Wood Drive
Chorleywood
Rickmansworth
Hertfordshire
WD3 5QH
Director NameChristopher James Muir
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(5 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 April 2005)
RoleDirector Of Administration
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House
36 North Street
Great Dunmow
Essex
CM6 1BA
Director NameMr Nigel Christopher Chandler
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(8 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 June 2009)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address5 North Ridge
Whitley Bay
Tyne & Wear
NE25 9XT
Secretary NameMs Angela Wright
NationalityBritish
StatusResigned
Appointed09 October 2003(10 years, 6 months after company formation)
Appointment Duration10 years (resigned 29 October 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Oxford Road
Wokingham
Berkshire
RG41 2XY
Director NameMr Robin Alec Bayford
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(12 years after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCob House
Crawley
Winchester
Hampshire
SO21 2PZ
Secretary NameAnna Reed
NationalityBritish
StatusResigned
Appointed19 July 2007(14 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2009)
RoleSecretary
Correspondence Address46 Meadway
Harpenden
Hertfordshire
AL5 1JL
Secretary NameMiss Judie May Howlett
NationalityBritish
StatusResigned
Appointed01 May 2009(16 years after company formation)
Appointment Duration3 years, 10 months (resigned 07 March 2013)
RoleSecretary
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr Robert Irving
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(16 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 26 February 2010)
RoleAssistant Head Of Business Support
Country of ResidenceScotland
Correspondence Address43 Lovells Glen
Linlithgow
West Lothian
EH49 7TD
Scotland
Director NameMr Jamie Baxter Thomson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(16 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 August 2013)
RoleHead Of Newcastle Business Support
Country of ResidenceSouth Lanarkshire
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr John Howard Beeston
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(16 years, 2 months after company formation)
Appointment Duration5 years (resigned 08 July 2014)
RoleGroup Head Of Business Support
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameMrs Louise Meads
StatusResigned
Appointed07 March 2013(19 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 February 2017)
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMs Patricia Drummond
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2013(20 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2014)
RoleHead Of Business Support
Country of ResidenceScotland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameMs Judie Howlett
StatusResigned
Appointed12 March 2014(20 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 July 2014)
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 April 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 April 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebrewin.co.uk
Telephone020 32013900
Telephone regionLondon

Location

Registered Address12 Smithfield Street
London
EC1A 9BD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Brewin Dolphin LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

10 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2018First Gazette notice for voluntary strike-off (1 page)
16 April 2018Application to strike the company off the register (4 pages)
8 March 2018Confirmation statement made on 26 February 2018 with updates (4 pages)
18 July 2017Appointment of Mrs Catherine Mullins as a secretary (2 pages)
18 July 2017Appointment of Mrs Catherine Mullins as a secretary (2 pages)
2 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
14 February 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
14 February 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
8 February 2017Termination of appointment of Louise Meads as a secretary on 3 February 2017 (1 page)
8 February 2017Termination of appointment of Louise Meads as a secretary on 3 February 2017 (1 page)
7 February 2017Appointment of Mrs Catherine Mullins as a secretary on 3 February 2017 (2 pages)
7 February 2017Appointment of Mrs Catherine Mullins as a secretary on 3 February 2017 (2 pages)
16 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(6 pages)
16 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(6 pages)
15 February 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
15 February 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
11 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(5 pages)
11 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(5 pages)
30 January 2015Accounts for a dormant company made up to 28 September 2014 (1 page)
30 January 2015Accounts for a dormant company made up to 28 September 2014 (1 page)
24 December 2014Termination of appointment of Patricia Drummond as a director on 30 November 2014 (1 page)
24 December 2014Termination of appointment of Patricia Drummond as a director on 30 November 2014 (1 page)
31 July 2014Appointment of Mr David Berry as a director on 8 July 2014 (2 pages)
31 July 2014Appointment of Mr David Berry as a director on 8 July 2014 (2 pages)
31 July 2014Appointment of Mr David Berry as a director on 8 July 2014 (2 pages)
30 July 2014Termination of appointment of John Howard Beeston as a director on 8 July 2014 (1 page)
30 July 2014Termination of appointment of John Howard Beeston as a director on 8 July 2014 (1 page)
30 July 2014Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page)
30 July 2014Termination of appointment of John Howard Beeston as a director on 8 July 2014 (1 page)
30 July 2014Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page)
30 July 2014Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page)
14 March 2014Appointment of Ms Judie Howlett as a secretary (2 pages)
14 March 2014Appointment of Ms Judie Howlett as a secretary (2 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(6 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(6 pages)
17 January 2014Accounts for a dormant company made up to 29 September 2013 (1 page)
17 January 2014Accounts for a dormant company made up to 29 September 2013 (1 page)
15 November 2013Termination of appointment of Angela Wright as a secretary (1 page)
15 November 2013Termination of appointment of Angela Wright as a secretary (1 page)
14 August 2013Appointment of Ms Patricia Drummond as a director (2 pages)
14 August 2013Appointment of Ms Angela Wright as a director (2 pages)
14 August 2013Appointment of Ms Angela Wright as a director (2 pages)
14 August 2013Appointment of Ms Patricia Drummond as a director (2 pages)
14 August 2013Termination of appointment of Jamie Thomson as a director (1 page)
14 August 2013Termination of appointment of Jamie Thomson as a director (1 page)
18 March 2013Termination of appointment of Judie Howlett as a secretary (1 page)
18 March 2013Termination of appointment of Judie Howlett as a secretary (1 page)
18 March 2013Appointment of Mrs Louise Meads as a secretary (1 page)
18 March 2013Appointment of Mrs Louise Meads as a secretary (1 page)
11 March 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
11 March 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
13 February 2013Termination of appointment of Robin Bayford as a director (1 page)
13 February 2013Termination of appointment of Robin Bayford as a director (1 page)
29 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (7 pages)
29 March 2012Director's details changed for Mr Jamie Thomson on 24 February 2012 (2 pages)
29 March 2012Director's details changed for Mr John Howard Beeston on 24 February 2012 (2 pages)
29 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (7 pages)
29 March 2012Director's details changed for Mr John Howard Beeston on 24 February 2012 (2 pages)
29 March 2012Director's details changed for Mr Jamie Thomson on 24 February 2012 (2 pages)
12 March 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
12 March 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
18 March 2011Accounts for a dormant company made up to 26 September 2010 (1 page)
18 March 2011Accounts for a dormant company made up to 26 September 2010 (1 page)
11 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (7 pages)
11 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (7 pages)
31 March 2010Accounts for a dormant company made up to 27 September 2009 (1 page)
31 March 2010Accounts for a dormant company made up to 27 September 2009 (1 page)
23 March 2010Secretary's details changed for Miss Judie May Howlett on 26 February 2010 (1 page)
23 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for John Beeston on 26 February 2010 (2 pages)
23 March 2010Director's details changed for John Beeston on 26 February 2010 (2 pages)
23 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
23 March 2010Termination of appointment of Robert Irving as a director (1 page)
23 March 2010Termination of appointment of Robert Irving as a director (1 page)
23 March 2010Secretary's details changed for Miss Judie May Howlett on 26 February 2010 (1 page)
29 June 2009Director appointed jamie thomson (2 pages)
29 June 2009Director appointed jamie thomson (2 pages)
29 June 2009Director appointed robert irving (2 pages)
29 June 2009Director appointed robert irving (2 pages)
29 June 2009Director appointed robert irving (2 pages)
29 June 2009Director appointed robert irving (2 pages)
26 June 2009Appointment terminated director nigel chandler (1 page)
26 June 2009Director appointed john beeston (2 pages)
26 June 2009Appointment terminated director nigel chandler (1 page)
26 June 2009Director appointed john beeston (2 pages)
7 May 2009Appointment terminated secretary anna reed (1 page)
7 May 2009Secretary appointed miss judie may howlett (1 page)
7 May 2009Appointment terminated secretary anna reed (1 page)
7 May 2009Secretary appointed miss judie may howlett (1 page)
10 March 2009Accounts for a dormant company made up to 28 September 2008 (1 page)
10 March 2009Accounts for a dormant company made up to 28 September 2008 (1 page)
5 March 2009Return made up to 26/02/09; full list of members (4 pages)
5 March 2009Return made up to 26/02/09; full list of members (4 pages)
5 March 2008Return made up to 26/02/08; full list of members (4 pages)
5 March 2008Return made up to 26/02/08; full list of members (4 pages)
4 March 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
4 March 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
28 September 2007Secretary's particulars changed (1 page)
28 September 2007Secretary's particulars changed (1 page)
25 July 2007New secretary appointed (1 page)
25 July 2007New secretary appointed (1 page)
28 March 2007Return made up to 26/02/07; full list of members (7 pages)
28 March 2007Return made up to 26/02/07; full list of members (7 pages)
9 March 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
9 March 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
7 June 2006Registered office changed on 07/06/06 from: 5 giltspur street london EC1A 9BD (1 page)
7 June 2006Registered office changed on 07/06/06 from: 5 giltspur street london EC1A 9BD (1 page)
24 March 2006Return made up to 26/02/06; full list of members (7 pages)
24 March 2006Return made up to 26/02/06; full list of members (7 pages)
16 March 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
16 March 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
24 May 2005New director appointed (2 pages)
24 May 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
24 May 2005New director appointed (2 pages)
16 March 2005Return made up to 26/02/05; full list of members (7 pages)
16 March 2005Return made up to 26/02/05; full list of members (7 pages)
1 March 2005Accounts for a dormant company made up to 24 September 2004 (1 page)
1 March 2005Accounts for a dormant company made up to 24 September 2004 (1 page)
23 March 2004Return made up to 26/02/04; full list of members (7 pages)
23 March 2004Return made up to 26/02/04; full list of members (7 pages)
8 March 2004Accounts for a dormant company made up to 26 September 2003 (1 page)
8 March 2004Accounts for a dormant company made up to 26 September 2003 (1 page)
19 November 2003Secretary resigned (1 page)
19 November 2003Secretary resigned (1 page)
19 November 2003New secretary appointed (1 page)
19 November 2003New secretary appointed (1 page)
4 April 2003Return made up to 26/02/03; full list of members (7 pages)
4 April 2003Return made up to 26/02/03; full list of members (7 pages)
24 December 2002Accounts for a dormant company made up to 27 September 2002 (1 page)
24 December 2002Accounts for a dormant company made up to 27 September 2002 (1 page)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
4 April 2002Return made up to 26/02/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 April 2002Return made up to 26/02/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 November 2001Accounts for a dormant company made up to 30 September 2001 (1 page)
15 November 2001Accounts for a dormant company made up to 30 September 2001 (1 page)
9 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 March 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2001Full accounts made up to 30 September 2000 (6 pages)
10 January 2001Full accounts made up to 30 September 2000 (6 pages)
27 June 2000Full accounts made up to 26 September 1999 (5 pages)
27 June 2000Full accounts made up to 26 September 1999 (5 pages)
24 March 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 March 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 April 1999Return made up to 26/02/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 April 1999Return made up to 26/02/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 January 1999New secretary appointed (2 pages)
11 January 1999New secretary appointed (2 pages)
8 January 1999Director resigned (1 page)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
8 January 1999Director resigned (1 page)
30 December 1998Secretary resigned (1 page)
30 December 1998Secretary resigned (1 page)
29 December 1998Full accounts made up to 27 September 1998 (7 pages)
29 December 1998Full accounts made up to 27 September 1998 (7 pages)
6 October 1998Location of register of members (1 page)
6 October 1998Location of register of members (1 page)
1 October 1998Registered office changed on 01/10/98 from: 39 pilgrim street newcastle upon tyne NE1 6RQ (1 page)
1 October 1998Registered office changed on 01/10/98 from: 39 pilgrim street newcastle upon tyne NE1 6RQ (1 page)
26 August 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
26 August 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
31 May 1998Full accounts made up to 31 December 1997 (7 pages)
31 May 1998Full accounts made up to 31 December 1997 (7 pages)
2 March 1998Return made up to 26/02/98; full list of members (9 pages)
2 March 1998Return made up to 26/02/98; full list of members (9 pages)
17 July 1997New director appointed (3 pages)
17 July 1997New director appointed (3 pages)
11 July 1997Full accounts made up to 31 December 1996 (6 pages)
11 July 1997Full accounts made up to 31 December 1996 (6 pages)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
15 May 1997Location of register of members (1 page)
15 May 1997Location of register of members (1 page)
25 April 1997Return made up to 26/02/97; full list of members (8 pages)
25 April 1997Return made up to 26/02/97; full list of members (8 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
31 December 1996New secretary appointed (2 pages)
31 December 1996Secretary resigned (1 page)
31 December 1996New secretary appointed (2 pages)
31 December 1996Secretary resigned (1 page)
10 July 1996Full accounts made up to 31 December 1995 (6 pages)
10 July 1996Full accounts made up to 31 December 1995 (6 pages)
10 July 1996Accounting reference date extended from 30/09/95 to 31/12/95 (1 page)
10 July 1996Accounting reference date extended from 30/09/95 to 31/12/95 (1 page)
13 April 1996Return made up to 26/02/96; full list of members (10 pages)
13 April 1996Return made up to 26/02/96; full list of members (10 pages)
25 May 1995Director resigned;new director appointed (6 pages)
25 May 1995Director resigned;new director appointed (6 pages)
17 March 1995Return made up to 26/02/95; full list of members (14 pages)
17 March 1995Return made up to 26/02/95; full list of members (14 pages)
6 April 1993Incorporation (9 pages)
6 April 1993Incorporation (9 pages)