London
WC2A 1AF
Director Name | Mr Miles Lawrence Barnard |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(20 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Director Name | Mr Mark William Naysmith |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2017(20 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Director Name | Vikram Rajaram Limaye |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 September 1996(1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 January 1999) |
Role | Finance Manager |
Correspondence Address | 43 Castledene Court South Gosforth Newcastle Upon Tyne Tyne And Wear NE3 1NZ |
Director Name | Paul Richard Nagle Jr |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 September 1996(1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 November 1998) |
Role | Economist |
Correspondence Address | 111 Northgate Prince Albert Road London Nw8 |
Director Name | Dr Malcolm William Kennedy |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 April 2003) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 39 Phillipson Memorial Building Princess Mary Court, Jesmond Newcastle Upon Tyne NE2 3BG |
Director Name | Charles Edward Carlson |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 September 1996(1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 July 1997) |
Role | Consulting Engineer |
Correspondence Address | 20 Merchants Wharf St Peters Basin Newcastle Upon Tyne NE6 1TR |
Secretary Name | Stanley John Embleton Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(1 week after company formation) |
Appointment Duration | 13 years, 4 months (resigned 08 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beaconsfield Close Whitley Bay Tyne & Wear NE25 9UW |
Director Name | Paul Cheesmond |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(10 months after company formation) |
Appointment Duration | 3 years (resigned 18 July 2000) |
Role | Accountant |
Correspondence Address | The Rise New Ridley Stocksfield Northumberland NE43 7RG |
Director Name | Dr William Montgomerie Ritchie |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2006) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Jasmine Cottage 1 Thistledown Vale Ifold, Loxwood Billingshurst West Sussex RH14 0TN |
Director Name | Mr Timothy John Matthews |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(7 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 15 May 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Rosendale Road West Dulwich London SE21 8DP |
Director Name | Mr Gregory Richard Ayres |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(7 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 28 May 2010) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 142 Highfield Way Rickmansworth Hertfordshire WD3 7PJ |
Director Name | John Anthony Wichall |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 July 2005) |
Role | Engineer |
Correspondence Address | 25 The Maltings Liphook Hampshire GU30 7DG |
Director Name | Mr George William Mackellar |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 August 2006) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 69 Jesmond Park West High Heaton Newcastle Upon Tyne NE7 7BY |
Director Name | Mr George William Mackellar |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 August 2006) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 69 Jesmond Park West High Heaton Newcastle Upon Tyne NE7 7BY |
Director Name | Mr Eric Charles Burton |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Whinbank Ponteland Newcastle Upon Tyne NE20 9HX |
Secretary Name | Mr Richard James Proctor |
---|---|
Status | Resigned |
Appointed | 07 January 2010(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 2013) |
Role | Company Director |
Correspondence Address | Amber Court William Armstrong Drive Newcastle Business Park Newcastle Upon Tyne NE4 7YQ |
Director Name | Mr Nicholas William John Flew |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Amber Court William Armstrong Drive Newcastle Business Park Newcastle Upon Tyne NE4 7YQ |
Director Name | Mr Stephen Derek Bingham |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 July 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Amber Court William Armstrong Drive Newcastle Business Park Newcastle Upon Tyne NE4 7YQ |
Director Name | Mr Peter Turner Clark |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 October 2013(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2017) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Amber Court William Armstrong Drive Newcastle Business Park Newcastle Upon Tyne NE4 7YQ |
Secretary Name | Mr Nikolas William Weston |
---|---|
Status | Resigned |
Appointed | 31 October 2013(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2016) |
Role | Company Director |
Correspondence Address | Amber Court William Armstrong Drive Newcastle Business Park Newcastle Upon Tyne NE4 7YQ |
Director Name | Mr Andrew Christopher John Noble |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2016(19 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 02 March 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Amber Court William Armstrong Drive Newcastle Business Park Newcastle Upon Tyne NE4 7YQ |
Director Name | Mr Robert Ian Maclean |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2016(19 years, 11 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 26 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amber Court William Armstrong Drive Newcastle Business Park Newcastle Upon Tyne NE4 7YQ |
Director Name | Wb Company Directors Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 03 September 1996(same day as company formation) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne NE99 1YQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1996(same day as company formation) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | pbworld.com |
---|
Registered Address | Wsp House 70 Chancery Lane London WC2A 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Parsons Brinckerhoff LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,070,000 |
Gross Profit | -£184,000 |
Net Worth | -£1,973,000 |
Cash | £966,000 |
Current Liabilities | £4,885,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 3 weeks from now) |
5 September 2023 | Confirmation statement made on 3 September 2023 with no updates (3 pages) |
---|---|
2 September 2023 | Full accounts made up to 31 December 2022 (24 pages) |
18 April 2023 | Register(s) moved to registered inspection location 6 Devonshire Square London EC2M 4YE (1 page) |
17 April 2023 | Register inspection address has been changed to 6 Devonshire Square London EC2M 4YE (1 page) |
13 September 2022 | Confirmation statement made on 3 September 2022 with no updates (3 pages) |
9 August 2022 | Full accounts made up to 31 December 2021 (24 pages) |
10 September 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
17 August 2021 | Full accounts made up to 31 December 2020 (24 pages) |
28 October 2020 | Full accounts made up to 31 December 2019 (22 pages) |
8 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
16 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
30 August 2019 | Full accounts made up to 31 December 2018 (24 pages) |
10 September 2018 | Full accounts made up to 31 December 2017 (20 pages) |
10 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
22 November 2017 | Full accounts made up to 31 December 2016 (15 pages) |
22 November 2017 | Full accounts made up to 31 December 2016 (15 pages) |
15 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
19 June 2017 | Registered office address changed from Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ to Wsp House 70 Chancery Lane London WC2A 1AF on 19 June 2017 (1 page) |
19 June 2017 | Registered office address changed from Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ to Wsp House 70 Chancery Lane London WC2A 1AF on 19 June 2017 (1 page) |
1 June 2017 | Appointment of Mr Mark William Naysmith as a director on 25 May 2017 (2 pages) |
1 June 2017 | Termination of appointment of Robert Ian Maclean as a director on 26 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Robert Ian Maclean as a director on 26 May 2017 (1 page) |
1 June 2017 | Appointment of Mr Mark William Naysmith as a director on 25 May 2017 (2 pages) |
3 March 2017 | Termination of appointment of Andrew Christopher John Noble as a director on 2 March 2017 (1 page) |
3 March 2017 | Termination of appointment of Andrew Christopher John Noble as a director on 2 March 2017 (1 page) |
3 March 2017 | Appointment of Mr Miles Lawrence Barnard as a director on 1 March 2017 (2 pages) |
3 March 2017 | Appointment of Mr Miles Lawrence Barnard as a director on 1 March 2017 (2 pages) |
1 February 2017 | Termination of appointment of Peter Turner Clark as a director on 31 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Peter Turner Clark as a director on 31 January 2017 (1 page) |
19 December 2016 | Appointment of Karen Anne Sewell as a secretary on 15 December 2016 (2 pages) |
19 December 2016 | Appointment of Karen Anne Sewell as a secretary on 15 December 2016 (2 pages) |
13 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
23 August 2016 | Full accounts made up to 31 December 2015 (16 pages) |
23 August 2016 | Full accounts made up to 31 December 2015 (16 pages) |
1 August 2016 | Appointment of Mr Andrew Christopher John Noble as a director on 31 July 2016 (2 pages) |
1 August 2016 | Appointment of Mr Andrew Christopher John Noble as a director on 31 July 2016 (2 pages) |
1 August 2016 | Appointment of Mr Robert Ian Maclean as a director on 31 July 2016 (2 pages) |
1 August 2016 | Appointment of Mr Robert Ian Maclean as a director on 31 July 2016 (2 pages) |
1 August 2016 | Termination of appointment of Stephen Derek Bingham as a director on 31 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Stephen Derek Bingham as a director on 31 July 2016 (1 page) |
1 February 2016 | Termination of appointment of Nikolas William Weston as a secretary on 31 January 2016 (1 page) |
1 February 2016 | Termination of appointment of Nikolas William Weston as a secretary on 31 January 2016 (1 page) |
18 January 2016 | Resignation of an auditor (2 pages) |
18 January 2016 | Resignation of an auditor (2 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
9 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
24 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
8 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
2 December 2013 | Appointment of Mr Peter Turner Clark as a director (2 pages) |
2 December 2013 | Termination of appointment of Nicholas Flew as a director (1 page) |
2 December 2013 | Termination of appointment of Richard Proctor as a secretary (1 page) |
2 December 2013 | Termination of appointment of Richard Proctor as a secretary (1 page) |
2 December 2013 | Termination of appointment of Nicholas Flew as a director (1 page) |
2 December 2013 | Appointment of Mr Nikolas William Weston as a secretary (1 page) |
2 December 2013 | Appointment of Mr Nikolas William Weston as a secretary (1 page) |
2 December 2013 | Appointment of Mr Peter Turner Clark as a director (2 pages) |
9 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
22 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
6 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
10 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
11 July 2012 | Previous accounting period shortened from 31 October 2012 to 31 December 2011 (1 page) |
11 July 2012 | Previous accounting period shortened from 31 October 2012 to 31 December 2011 (1 page) |
26 June 2012 | Full accounts made up to 31 October 2011 (21 pages) |
26 June 2012 | Full accounts made up to 31 October 2011 (21 pages) |
31 October 2011 | Full accounts made up to 31 October 2010 (15 pages) |
31 October 2011 | Full accounts made up to 31 October 2010 (15 pages) |
15 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Previous accounting period extended from 24 October 2010 to 31 October 2010 (1 page) |
19 July 2011 | Previous accounting period extended from 24 October 2010 to 31 October 2010 (1 page) |
21 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (3 pages) |
21 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (3 pages) |
21 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Auditor's resignation (1 page) |
31 August 2010 | Auditor's resignation (1 page) |
25 June 2010 | Auditor's resignation (1 page) |
25 June 2010 | Auditor's resignation (1 page) |
28 May 2010 | Appointment of Mr Stephen Derek Bingham as a director (2 pages) |
28 May 2010 | Termination of appointment of Gregory Ayres as a director (1 page) |
28 May 2010 | Appointment of Mr Stephen Derek Bingham as a director (2 pages) |
28 May 2010 | Termination of appointment of Gregory Ayres as a director (1 page) |
20 April 2010 | Full accounts made up to 24 October 2009 (16 pages) |
20 April 2010 | Full accounts made up to 24 October 2009 (16 pages) |
1 February 2010 | Termination of appointment of Eric Burton as a director (1 page) |
1 February 2010 | Termination of appointment of Eric Burton as a director (1 page) |
21 January 2010 | Termination of appointment of Stanley Davidson as a secretary (1 page) |
21 January 2010 | Termination of appointment of Stanley Davidson as a secretary (1 page) |
20 January 2010 | Appointment of Mr Nicholas William John Flew as a director (2 pages) |
20 January 2010 | Appointment of Mr Nicholas William John Flew as a director (2 pages) |
18 January 2010 | Appointment of Mr Richard James Proctor as a secretary (1 page) |
18 January 2010 | Appointment of Mr Richard James Proctor as a secretary (1 page) |
29 September 2009 | Return made up to 03/09/09; full list of members (3 pages) |
29 September 2009 | Return made up to 03/09/09; full list of members (3 pages) |
4 March 2009 | Full accounts made up to 24 October 2008 (14 pages) |
4 March 2009 | Full accounts made up to 24 October 2008 (14 pages) |
19 September 2008 | Return made up to 03/09/08; full list of members (3 pages) |
19 September 2008 | Return made up to 03/09/08; full list of members (3 pages) |
13 February 2008 | Full accounts made up to 24 October 2007 (14 pages) |
13 February 2008 | Full accounts made up to 24 October 2007 (14 pages) |
10 September 2007 | Return made up to 03/09/07; full list of members (2 pages) |
10 September 2007 | Return made up to 03/09/07; full list of members (2 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
12 February 2007 | Full accounts made up to 24 October 2006 (15 pages) |
12 February 2007 | Full accounts made up to 24 October 2006 (15 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
8 September 2006 | Return made up to 03/09/06; full list of members (2 pages) |
8 September 2006 | Return made up to 03/09/06; full list of members (2 pages) |
6 September 2006 | Director resigned (1 page) |
6 September 2006 | Director resigned (1 page) |
25 April 2006 | Full accounts made up to 24 October 2005 (11 pages) |
25 April 2006 | Full accounts made up to 24 October 2005 (11 pages) |
15 September 2005 | Return made up to 03/09/05; full list of members (3 pages) |
15 September 2005 | Return made up to 03/09/05; full list of members (3 pages) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
27 June 2005 | Full accounts made up to 24 October 2004 (10 pages) |
27 June 2005 | Full accounts made up to 24 October 2004 (10 pages) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
22 September 2004 | Return made up to 03/09/04; full list of members (8 pages) |
22 September 2004 | Return made up to 03/09/04; full list of members (8 pages) |
20 August 2004 | Full accounts made up to 24 October 2003 (10 pages) |
20 August 2004 | Full accounts made up to 24 October 2003 (10 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | New director appointed (2 pages) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
24 May 2004 | New director appointed (3 pages) |
24 May 2004 | New director appointed (3 pages) |
5 October 2003 | Return made up to 03/09/03; full list of members (7 pages) |
5 October 2003 | Return made up to 03/09/03; full list of members (7 pages) |
31 July 2003 | Full accounts made up to 24 October 2002 (10 pages) |
31 July 2003 | Full accounts made up to 24 October 2002 (10 pages) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
2 October 2002 | Return made up to 03/09/02; full list of members (7 pages) |
2 October 2002 | Return made up to 03/09/02; full list of members (7 pages) |
6 July 2002 | Full accounts made up to 24 October 2001 (9 pages) |
6 July 2002 | Full accounts made up to 24 October 2001 (9 pages) |
26 September 2001 | Return made up to 03/09/01; full list of members
|
26 September 2001 | Return made up to 03/09/01; full list of members
|
8 July 2001 | Full accounts made up to 31 October 2000 (10 pages) |
8 July 2001 | Full accounts made up to 31 October 2000 (10 pages) |
3 November 2000 | Accounting reference date shortened from 31/10/00 to 24/10/00 (1 page) |
3 November 2000 | Accounting reference date shortened from 31/10/00 to 24/10/00 (1 page) |
5 September 2000 | Return made up to 03/09/00; full list of members (6 pages) |
5 September 2000 | Return made up to 03/09/00; full list of members (6 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
17 April 2000 | Full accounts made up to 31 October 1999 (9 pages) |
17 April 2000 | Full accounts made up to 31 October 1999 (9 pages) |
13 October 1999 | Director's particulars changed (1 page) |
13 October 1999 | Director's particulars changed (1 page) |
26 August 1999 | Return made up to 03/09/99; no change of members (4 pages) |
26 August 1999 | Return made up to 03/09/99; no change of members (4 pages) |
18 May 1999 | Full accounts made up to 31 October 1998 (10 pages) |
18 May 1999 | Full accounts made up to 31 October 1998 (10 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | Director resigned (1 page) |
9 September 1998 | Return made up to 03/09/98; no change of members (4 pages) |
9 September 1998 | Return made up to 03/09/98; no change of members (4 pages) |
7 August 1998 | Full accounts made up to 31 October 1997 (10 pages) |
7 August 1998 | Full accounts made up to 31 October 1997 (10 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | Director resigned (1 page) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | New director appointed (2 pages) |
6 October 1996 | Accounting reference date extended from 30/09/97 to 31/10/97 (1 page) |
6 October 1996 | New director appointed (2 pages) |
6 October 1996 | New director appointed (2 pages) |
6 October 1996 | Registered office changed on 06/10/96 from: 20 collingwood street newcastle upon tyne tyne and wear NE99 1YQ (1 page) |
6 October 1996 | New director appointed (2 pages) |
6 October 1996 | New director appointed (2 pages) |
6 October 1996 | New director appointed (2 pages) |
6 October 1996 | Accounting reference date extended from 30/09/97 to 31/10/97 (1 page) |
6 October 1996 | Director resigned (1 page) |
6 October 1996 | Secretary resigned (1 page) |
6 October 1996 | Director resigned (1 page) |
6 October 1996 | Registered office changed on 06/10/96 from: 20 collingwood street newcastle upon tyne tyne and wear NE99 1YQ (1 page) |
6 October 1996 | New secretary appointed (2 pages) |
6 October 1996 | New secretary appointed (2 pages) |
6 October 1996 | Secretary resigned (1 page) |
6 October 1996 | New director appointed (2 pages) |
11 September 1996 | Registered office changed on 11/09/96 from: 5 north street newcastle upon tyne NE1 8DF (1 page) |
11 September 1996 | New director appointed (1 page) |
11 September 1996 | New director appointed (1 page) |
11 September 1996 | New secretary appointed (1 page) |
11 September 1996 | Secretary resigned (2 pages) |
11 September 1996 | New secretary appointed (1 page) |
11 September 1996 | Secretary resigned (2 pages) |
11 September 1996 | Registered office changed on 11/09/96 from: 5 north street newcastle upon tyne NE1 8DF (1 page) |
11 September 1996 | Director resigned (2 pages) |
11 September 1996 | Director resigned (2 pages) |
3 September 1996 | Incorporation (12 pages) |
3 September 1996 | Incorporation (12 pages) |