Linlithgow
West Lothian
EH49 7TD
Scotland
Director Name | Ms Angela Wright |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2013(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 10 July 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mr David Berry |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2014(21 years, 3 months after company formation) |
Appointment Duration | 4 years (closed 10 July 2018) |
Role | Business Support |
Country of Residence | England |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Secretary Name | Mrs Catherine Mullins |
---|---|
Status | Closed |
Appointed | 03 February 2017(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 10 July 2018) |
Role | Company Director |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mr James William Stuart MacDonald |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 26 February 1994) |
Role | Chartered Accountant |
Correspondence Address | Harlequin House Ickleton Saffron Walden Essex CB10 1SS |
Director Name | Alexander Johnston Brown |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 26 February 1994) |
Role | Chartered Accountant |
Correspondence Address | 4 The Grangeway Grange Park London N21 2HA |
Secretary Name | Alexander Johnston Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 December 1996) |
Role | Company Director |
Correspondence Address | 4 The Grangeway Grange Park London N21 2HA |
Director Name | Mr Paul Benjamin Reynolds Houghton |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 1999) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Hawnby House Hawnby York North Yorkshire YO6 5QS |
Director Name | Caroline Emelia Aldridge Douglas |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 January 1997) |
Role | Compliance Officer |
Correspondence Address | 51 Gresley Close Welwyn Garden City Hertfordshire AL8 7QA |
Director Name | Ms Jacqueline Margaret Tokley |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 April 1995) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 37 Cumberland Mills Saundersness Road London E14 3BH |
Director Name | Kenneth Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 1998) |
Role | Chartered Accountant |
Correspondence Address | 31 Killiebrigs Heddon On The Wall Newcastle Upon Tyne Tyne & Wear NE15 0DD |
Director Name | Kevin Ferris |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 June 1997) |
Role | Associate Dir |
Correspondence Address | 17 Furrowfelde Kings Wood Basildon Essex SS16 5HB |
Secretary Name | Kenneth Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(3 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 23 December 1998) |
Role | Company Director |
Correspondence Address | 31 Killiebrigs Heddon On The Wall Newcastle Upon Tyne Tyne & Wear NE15 0DD |
Director Name | Mr Paul Kenneth White |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longwood House Crouch Lane Borough Green Kent TN15 8LU |
Director Name | Mr Rodney Arnold Fitzgerald |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 February 2002) |
Role | Finance Officer |
Country of Residence | England |
Correspondence Address | Sunnymead Evelyn Way Cobham Surrey KT11 2SJ |
Secretary Name | Mrs Leann Frances Jones Bowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Blacketts Wood Drive Chorleywood Rickmansworth Hertfordshire WD3 5QH |
Director Name | Christopher James Muir |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 April 2005) |
Role | Director Of Administration |
Country of Residence | United Kingdom |
Correspondence Address | Holly House 36 North Street Great Dunmow Essex CM6 1BA |
Director Name | Mr Nigel Christopher Chandler |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 June 2009) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 5 North Ridge Whitley Bay Tyne & Wear NE25 9XT |
Secretary Name | Ms Angela Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(10 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 29 October 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Oxford Road Wokingham Berkshire RG41 2XY |
Director Name | Mr Robin Alec Bayford |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(12 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cob House Crawley Winchester Hampshire SO21 2PZ |
Secretary Name | Anna Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2009) |
Role | Secretary |
Correspondence Address | 46 Meadway Harpenden Hertfordshire AL5 1JL |
Secretary Name | Miss Judie May Howlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(16 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 March 2013) |
Role | Secretary |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mr Robert Irving |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(16 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 26 February 2010) |
Role | Assistant Head Of Business Support |
Country of Residence | Scotland |
Correspondence Address | 43 Lovells Glen Linlithgow West Lothian EH49 7TD Scotland |
Director Name | Mr Jamie Baxter Thomson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 August 2013) |
Role | Head Of Newcastle Business Support |
Country of Residence | South Lanarkshire |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mr John Howard Beeston |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(16 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 08 July 2014) |
Role | Group Head Of Business Support |
Country of Residence | England |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Secretary Name | Mrs Louise Meads |
---|---|
Status | Resigned |
Appointed | 07 March 2013(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 February 2017) |
Role | Company Director |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Ms Patricia Drummond |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2013(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2014) |
Role | Head Of Business Support |
Country of Residence | Scotland |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Secretary Name | Ms Judie Howlett |
---|---|
Status | Resigned |
Appointed | 12 March 2014(20 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 July 2014) |
Role | Company Director |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | brewin.co.uk |
---|---|
Telephone | 020 32013900 |
Telephone region | London |
Registered Address | 12 Smithfield Street London EC1A 9BD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Brewin Dolphin LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
10 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2018 | Application to strike the company off the register (4 pages) |
8 March 2018 | Confirmation statement made on 26 February 2018 with updates (4 pages) |
18 July 2017 | Appointment of Mrs Catherine Mullins as a secretary (2 pages) |
18 July 2017 | Appointment of Mrs Catherine Mullins as a secretary (2 pages) |
2 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
14 February 2017 | Accounts for a dormant company made up to 30 September 2016 (1 page) |
14 February 2017 | Accounts for a dormant company made up to 30 September 2016 (1 page) |
8 February 2017 | Termination of appointment of Louise Meads as a secretary on 3 February 2017 (1 page) |
8 February 2017 | Termination of appointment of Louise Meads as a secretary on 3 February 2017 (1 page) |
7 February 2017 | Appointment of Mrs Catherine Mullins as a secretary on 3 February 2017 (2 pages) |
7 February 2017 | Appointment of Mrs Catherine Mullins as a secretary on 3 February 2017 (2 pages) |
16 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
15 February 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
15 February 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
11 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
30 January 2015 | Accounts for a dormant company made up to 28 September 2014 (1 page) |
30 January 2015 | Accounts for a dormant company made up to 28 September 2014 (1 page) |
24 December 2014 | Termination of appointment of Patricia Drummond as a director on 30 November 2014 (1 page) |
24 December 2014 | Termination of appointment of Patricia Drummond as a director on 30 November 2014 (1 page) |
31 July 2014 | Appointment of Mr David Berry as a director on 8 July 2014 (2 pages) |
31 July 2014 | Appointment of Mr David Berry as a director on 8 July 2014 (2 pages) |
31 July 2014 | Appointment of Mr David Berry as a director on 8 July 2014 (2 pages) |
30 July 2014 | Termination of appointment of John Howard Beeston as a director on 8 July 2014 (1 page) |
30 July 2014 | Termination of appointment of John Howard Beeston as a director on 8 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page) |
30 July 2014 | Termination of appointment of John Howard Beeston as a director on 8 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page) |
14 March 2014 | Appointment of Ms Judie Howlett as a secretary (2 pages) |
14 March 2014 | Appointment of Ms Judie Howlett as a secretary (2 pages) |
26 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
17 January 2014 | Accounts for a dormant company made up to 29 September 2013 (1 page) |
17 January 2014 | Accounts for a dormant company made up to 29 September 2013 (1 page) |
15 November 2013 | Termination of appointment of Angela Wright as a secretary (1 page) |
15 November 2013 | Termination of appointment of Angela Wright as a secretary (1 page) |
14 August 2013 | Appointment of Ms Patricia Drummond as a director (2 pages) |
14 August 2013 | Appointment of Ms Angela Wright as a director (2 pages) |
14 August 2013 | Appointment of Ms Angela Wright as a director (2 pages) |
14 August 2013 | Appointment of Ms Patricia Drummond as a director (2 pages) |
14 August 2013 | Termination of appointment of Jamie Thomson as a director (1 page) |
14 August 2013 | Termination of appointment of Jamie Thomson as a director (1 page) |
18 March 2013 | Termination of appointment of Judie Howlett as a secretary (1 page) |
18 March 2013 | Termination of appointment of Judie Howlett as a secretary (1 page) |
18 March 2013 | Appointment of Mrs Louise Meads as a secretary (1 page) |
18 March 2013 | Appointment of Mrs Louise Meads as a secretary (1 page) |
11 March 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
11 March 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
27 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Termination of appointment of Robin Bayford as a director (1 page) |
13 February 2013 | Termination of appointment of Robin Bayford as a director (1 page) |
29 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (7 pages) |
29 March 2012 | Director's details changed for Mr Jamie Thomson on 24 February 2012 (2 pages) |
29 March 2012 | Director's details changed for Mr John Howard Beeston on 24 February 2012 (2 pages) |
29 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (7 pages) |
29 March 2012 | Director's details changed for Mr John Howard Beeston on 24 February 2012 (2 pages) |
29 March 2012 | Director's details changed for Mr Jamie Thomson on 24 February 2012 (2 pages) |
12 March 2012 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
12 March 2012 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
18 March 2011 | Accounts for a dormant company made up to 26 September 2010 (1 page) |
18 March 2011 | Accounts for a dormant company made up to 26 September 2010 (1 page) |
11 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (7 pages) |
11 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (7 pages) |
31 March 2010 | Accounts for a dormant company made up to 27 September 2009 (1 page) |
31 March 2010 | Accounts for a dormant company made up to 27 September 2009 (1 page) |
23 March 2010 | Secretary's details changed for Miss Judie May Howlett on 26 February 2010 (1 page) |
23 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Director's details changed for John Beeston on 26 February 2010 (2 pages) |
23 March 2010 | Director's details changed for John Beeston on 26 February 2010 (2 pages) |
23 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Termination of appointment of Robert Irving as a director (1 page) |
23 March 2010 | Termination of appointment of Robert Irving as a director (1 page) |
23 March 2010 | Secretary's details changed for Miss Judie May Howlett on 26 February 2010 (1 page) |
29 June 2009 | Director appointed jamie thomson (2 pages) |
29 June 2009 | Director appointed jamie thomson (2 pages) |
29 June 2009 | Director appointed robert irving (2 pages) |
29 June 2009 | Director appointed robert irving (2 pages) |
29 June 2009 | Director appointed robert irving (2 pages) |
29 June 2009 | Director appointed robert irving (2 pages) |
26 June 2009 | Appointment terminated director nigel chandler (1 page) |
26 June 2009 | Director appointed john beeston (2 pages) |
26 June 2009 | Appointment terminated director nigel chandler (1 page) |
26 June 2009 | Director appointed john beeston (2 pages) |
7 May 2009 | Appointment terminated secretary anna reed (1 page) |
7 May 2009 | Secretary appointed miss judie may howlett (1 page) |
7 May 2009 | Appointment terminated secretary anna reed (1 page) |
7 May 2009 | Secretary appointed miss judie may howlett (1 page) |
10 March 2009 | Accounts for a dormant company made up to 28 September 2008 (1 page) |
10 March 2009 | Accounts for a dormant company made up to 28 September 2008 (1 page) |
5 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
5 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
5 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
4 March 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
4 March 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
28 September 2007 | Secretary's particulars changed (1 page) |
28 September 2007 | Secretary's particulars changed (1 page) |
25 July 2007 | New secretary appointed (1 page) |
25 July 2007 | New secretary appointed (1 page) |
28 March 2007 | Return made up to 26/02/07; full list of members (7 pages) |
28 March 2007 | Return made up to 26/02/07; full list of members (7 pages) |
9 March 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
9 March 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: 5 giltspur street london EC1A 9BD (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: 5 giltspur street london EC1A 9BD (1 page) |
24 March 2006 | Return made up to 26/02/06; full list of members (7 pages) |
24 March 2006 | Return made up to 26/02/06; full list of members (7 pages) |
16 March 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
16 March 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | New director appointed (2 pages) |
16 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
16 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
1 March 2005 | Accounts for a dormant company made up to 24 September 2004 (1 page) |
1 March 2005 | Accounts for a dormant company made up to 24 September 2004 (1 page) |
23 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
23 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
8 March 2004 | Accounts for a dormant company made up to 26 September 2003 (1 page) |
8 March 2004 | Accounts for a dormant company made up to 26 September 2003 (1 page) |
19 November 2003 | Secretary resigned (1 page) |
19 November 2003 | Secretary resigned (1 page) |
19 November 2003 | New secretary appointed (1 page) |
19 November 2003 | New secretary appointed (1 page) |
4 April 2003 | Return made up to 26/02/03; full list of members (7 pages) |
4 April 2003 | Return made up to 26/02/03; full list of members (7 pages) |
24 December 2002 | Accounts for a dormant company made up to 27 September 2002 (1 page) |
24 December 2002 | Accounts for a dormant company made up to 27 September 2002 (1 page) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | Return made up to 26/02/02; full list of members
|
4 April 2002 | Return made up to 26/02/02; full list of members
|
15 November 2001 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
15 November 2001 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
9 November 2001 | Resolutions
|
9 November 2001 | Resolutions
|
29 March 2001 | Return made up to 26/02/01; full list of members
|
29 March 2001 | Return made up to 26/02/01; full list of members
|
10 January 2001 | Full accounts made up to 30 September 2000 (6 pages) |
10 January 2001 | Full accounts made up to 30 September 2000 (6 pages) |
27 June 2000 | Full accounts made up to 26 September 1999 (5 pages) |
27 June 2000 | Full accounts made up to 26 September 1999 (5 pages) |
24 March 2000 | Return made up to 26/02/00; full list of members
|
24 March 2000 | Return made up to 26/02/00; full list of members
|
7 April 1999 | Return made up to 26/02/99; no change of members
|
7 April 1999 | Return made up to 26/02/99; no change of members
|
11 January 1999 | New secretary appointed (2 pages) |
11 January 1999 | New secretary appointed (2 pages) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | Director resigned (1 page) |
30 December 1998 | Secretary resigned (1 page) |
30 December 1998 | Secretary resigned (1 page) |
29 December 1998 | Full accounts made up to 27 September 1998 (7 pages) |
29 December 1998 | Full accounts made up to 27 September 1998 (7 pages) |
6 October 1998 | Location of register of members (1 page) |
6 October 1998 | Location of register of members (1 page) |
1 October 1998 | Registered office changed on 01/10/98 from: 39 pilgrim street newcastle upon tyne NE1 6RQ (1 page) |
1 October 1998 | Registered office changed on 01/10/98 from: 39 pilgrim street newcastle upon tyne NE1 6RQ (1 page) |
26 August 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
26 August 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
31 May 1998 | Full accounts made up to 31 December 1997 (7 pages) |
31 May 1998 | Full accounts made up to 31 December 1997 (7 pages) |
2 March 1998 | Return made up to 26/02/98; full list of members (9 pages) |
2 March 1998 | Return made up to 26/02/98; full list of members (9 pages) |
17 July 1997 | New director appointed (3 pages) |
17 July 1997 | New director appointed (3 pages) |
11 July 1997 | Full accounts made up to 31 December 1996 (6 pages) |
11 July 1997 | Full accounts made up to 31 December 1996 (6 pages) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
15 May 1997 | Location of register of members (1 page) |
15 May 1997 | Location of register of members (1 page) |
25 April 1997 | Return made up to 26/02/97; full list of members (8 pages) |
25 April 1997 | Return made up to 26/02/97; full list of members (8 pages) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
31 December 1996 | New secretary appointed (2 pages) |
31 December 1996 | Secretary resigned (1 page) |
31 December 1996 | New secretary appointed (2 pages) |
31 December 1996 | Secretary resigned (1 page) |
10 July 1996 | Full accounts made up to 31 December 1995 (6 pages) |
10 July 1996 | Full accounts made up to 31 December 1995 (6 pages) |
10 July 1996 | Accounting reference date extended from 30/09/95 to 31/12/95 (1 page) |
10 July 1996 | Accounting reference date extended from 30/09/95 to 31/12/95 (1 page) |
13 April 1996 | Return made up to 26/02/96; full list of members (10 pages) |
13 April 1996 | Return made up to 26/02/96; full list of members (10 pages) |
25 May 1995 | Director resigned;new director appointed (6 pages) |
25 May 1995 | Director resigned;new director appointed (6 pages) |
17 March 1995 | Return made up to 26/02/95; full list of members (14 pages) |
17 March 1995 | Return made up to 26/02/95; full list of members (14 pages) |
6 April 1993 | Incorporation (9 pages) |
6 April 1993 | Incorporation (9 pages) |