Company NameParabola Estates Limited
DirectorPeter John Millican
Company StatusActive
Company Number03540618
CategoryPrivate Limited Company
Incorporation Date3 April 1998(26 years, 1 month ago)
Previous NameCrossco (320) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter John Millican
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1998(2 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadgate Tower 20 Primrose Street
London
EC2A 2EW
Secretary NameDM Company Services (London) Limited (Corporation)
StatusCurrent
Appointed20 October 2016(18 years, 6 months after company formation)
Appointment Duration7 years, 6 months
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Secretary NameMr Alan Myles Glover
NationalityBritish
StatusResigned
Appointed07 August 1998(4 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Intake Way
Hexham
Northumberland
NE46 1RU
Director NameMr Raymond Rowan
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(6 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 September 2014)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address36 Wilsden Hill
Wilsden
Bradford
West Yorkshire
BD15 0BG
Director NameLesley Bowden
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(8 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 07 April 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Square
Forth Street
Newcastle Upon Tyne
Tyne & Wear
NE1 3PJ
Secretary NameMr Peter Godfrey Clark
NationalityBritish
StatusResigned
Appointed01 March 2007(8 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Cragside
Corbridge
Northumberland
NE45 5EU
Director NameMr Oliver James Millican
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(16 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr Edmond Rogers
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed28 March 2017(18 years, 12 months after company formation)
Appointment Duration2 months (resigned 01 June 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBroadgate Tower 20 Primrose Street
London
EC2A 2EW
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 September 2014(16 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 September 2016)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland

Contact

Telephone0191 2612384
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressLevel 4, Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3.3k at £0.01Trustees Of Sheffield Trust
33.34%
Ordinary
3.3k at £0.01Trustees Of Rdw Property Trust
33.33%
Ordinary
3.3k at £0.01Trustees Of West Of England Property Trust
33.33%
Ordinary

Financials

Year2014
Net Worth£16,169,751
Cash£621,748
Current Liabilities£2,528,502

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Charges

8 August 2012Delivered on: 23 August 2012
Persons entitled: Peter John Millican as a Trustee of a Settlement Peter Godfrey Clark as a Trustee of a Settlement

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge in any f/h and l/h property ,the relevant contracts,all fixtures,fittings plant machinery manuals and other chattels see image for full details.
Outstanding
30 March 2011Delivered on: 6 April 2011
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 March 2011Delivered on: 6 April 2011
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Central square & central square sointh, orchard street, newcastle upon tyne and parking spaces t/no TY347646, TY359222, TY352742, TY152918 and TY149332.
Outstanding
31 August 2001Delivered on: 5 September 2001
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h and l/h property known as land and buildings on the west side of orchard street, newcastle upon tyne and land and buildings on the east side of orchard street, newcastle upon tyne t/ns TY359222, TY149332, TY152918. See the mortgage charge document for full details.
Outstanding
27 November 2000Delivered on: 7 December 2000
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north west side of orchard street newcastle upon tyne t/n TY347646. Assigns the goodwill of the business the benefit of the licences and by way of floating charge the undertaking and all other property and assets both present and future.
Outstanding
26 April 2002Delivered on: 3 May 2002
Satisfied on: 6 December 2008
Persons entitled: Abacus Trust Company (Isle of Man), Colyb Limited and Peter John Millican

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H land and buildings on the north west of orchard street newcastle t/no: TY347646. See the mortgage charge document for full details.
Fully Satisfied
1 December 1999Delivered on: 16 December 1999
Satisfied on: 6 December 2008
Persons entitled: Peter John Millican

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge.
Particulars: Legal mortgage land and buildings in orchard street newcastle upon tyne t/n-TY328178 & TY149332.
Fully Satisfied
5 November 1998Delivered on: 7 November 1998
Satisfied on: 6 December 2008
Persons entitled: Peter John Millican

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

9 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
2 September 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
12 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
7 August 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
22 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
7 August 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
12 April 2018Confirmation statement made on 3 April 2018 with updates (4 pages)
5 December 2017Termination of appointment of Oliver James Millican as a director on 27 November 2017 (1 page)
5 December 2017Termination of appointment of Oliver James Millican as a director on 27 November 2017 (1 page)
29 November 2017Full accounts made up to 31 March 2017 (17 pages)
29 November 2017Full accounts made up to 31 March 2017 (17 pages)
31 August 2017Cessation of Peter John Millican as a person with significant control on 17 August 2017 (1 page)
31 August 2017Notification of Parabola Estate Holdings Limited as a person with significant control on 17 August 2017 (1 page)
31 August 2017Notification of Parabola Estate Holdings Limited as a person with significant control on 17 August 2017 (1 page)
31 August 2017Cessation of Deborah Alison Jude as a person with significant control on 17 August 2017 (1 page)
31 August 2017Cessation of Anne Deborah Millican as a person with significant control on 17 August 2017 (1 page)
31 August 2017Cessation of Anne Deborah Millican as a person with significant control on 17 August 2017 (1 page)
31 August 2017Cessation of Deborah Alison Jude as a person with significant control on 17 August 2017 (1 page)
31 August 2017Cessation of Peter John Millican as a person with significant control on 17 August 2017 (1 page)
27 June 2017Termination of appointment of Edmond Rogers as a director on 1 June 2017 (1 page)
27 June 2017Termination of appointment of Edmond Rogers as a director on 1 June 2017 (1 page)
12 April 2017Confirmation statement made on 3 April 2017 with updates (7 pages)
12 April 2017Confirmation statement made on 3 April 2017 with updates (7 pages)
11 April 2017Director's details changed for Mr Edmond Rogers on 28 March 2017 (2 pages)
11 April 2017Director's details changed for Mr Edmond Rogers on 28 March 2017 (2 pages)
10 April 2017Appointment of Mr Edmond Rogers as a director on 28 March 2017 (2 pages)
10 April 2017Appointment of Mr Edmond Rogers as a director on 28 March 2017 (2 pages)
4 November 2016Registered office address changed from Central Square Forth Street Newcastle upon Tyne Tyne & Wear NE1 3PJ to Broadgate Tower 20 Primrose Street London EC2A 2EW on 4 November 2016 (1 page)
4 November 2016Registered office address changed from Central Square Forth Street Newcastle upon Tyne Tyne & Wear NE1 3PJ to Broadgate Tower 20 Primrose Street London EC2A 2EW on 4 November 2016 (1 page)
3 November 2016Termination of appointment of Brodies Secretarial Services Limited as a secretary on 20 September 2016 (1 page)
3 November 2016Appointment of Dm Company Services (London) Limited as a secretary on 20 October 2016 (2 pages)
3 November 2016Appointment of Dm Company Services (London) Limited as a secretary on 20 October 2016 (2 pages)
3 November 2016Termination of appointment of Brodies Secretarial Services Limited as a secretary on 20 September 2016 (1 page)
9 August 2016Full accounts made up to 31 March 2016 (20 pages)
9 August 2016Full accounts made up to 31 March 2016 (20 pages)
20 April 2016Termination of appointment of Lesley Bowden as a director on 7 April 2016 (1 page)
20 April 2016Termination of appointment of Lesley Bowden as a director on 7 April 2016 (1 page)
6 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(6 pages)
6 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(6 pages)
18 March 2016Satisfaction of charge 6 in full (5 pages)
18 March 2016Satisfaction of charge 8 in full (5 pages)
18 March 2016Satisfaction of charge 6 in full (5 pages)
18 March 2016Satisfaction of charge 3 in full (5 pages)
18 March 2016Satisfaction of charge 7 in full (6 pages)
18 March 2016Satisfaction of charge 3 in full (5 pages)
18 March 2016Satisfaction of charge 8 in full (5 pages)
18 March 2016Satisfaction of charge 7 in full (6 pages)
18 March 2016Satisfaction of charge 4 in full (5 pages)
18 March 2016Satisfaction of charge 4 in full (5 pages)
22 December 2015Accounts for a small company made up to 31 March 2015 (8 pages)
22 December 2015Accounts for a small company made up to 31 March 2015 (8 pages)
24 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(6 pages)
24 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(6 pages)
24 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(6 pages)
29 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
29 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
22 October 2014Termination of appointment of Peter Godfrey Clark as a secretary on 30 September 2014 (2 pages)
22 October 2014Appointment of Brodies Secretarial Services Limited as a secretary on 30 September 2014 (3 pages)
22 October 2014Director's details changed for Mr Peter John Millican on 30 September 2014 (3 pages)
22 October 2014Director's details changed for Mr Peter John Millican on 30 September 2014 (3 pages)
22 October 2014Appointment of Oliver James Millican as a director on 30 September 2014 (3 pages)
22 October 2014Appointment of Oliver James Millican as a director on 30 September 2014 (3 pages)
22 October 2014Termination of appointment of Raymond Rowan as a director on 30 September 2014 (2 pages)
22 October 2014Director's details changed for Lesley Bowden on 30 September 2014 (3 pages)
22 October 2014Termination of appointment of Raymond Rowan as a director on 30 September 2014 (2 pages)
22 October 2014Termination of appointment of Peter Godfrey Clark as a secretary on 30 September 2014 (2 pages)
22 October 2014Director's details changed for Lesley Bowden on 30 September 2014 (3 pages)
22 October 2014Appointment of Brodies Secretarial Services Limited as a secretary on 30 September 2014 (3 pages)
17 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(6 pages)
17 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(6 pages)
17 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(6 pages)
31 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
31 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
30 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
25 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (7 pages)
25 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (7 pages)
25 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (7 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (9 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (9 pages)
15 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
29 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
29 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
27 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
28 September 2009Accounts for a small company made up to 31 March 2009 (8 pages)
28 September 2009Accounts for a small company made up to 31 March 2009 (8 pages)
15 April 2009Return made up to 03/04/09; full list of members (4 pages)
15 April 2009Return made up to 03/04/09; full list of members (4 pages)
14 January 2009Accounts for a small company made up to 31 March 2008 (10 pages)
14 January 2009Accounts for a small company made up to 31 March 2008 (10 pages)
9 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
9 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
9 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
9 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
9 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 April 2008Return made up to 03/04/08; full list of members (4 pages)
7 April 2008Return made up to 03/04/08; full list of members (4 pages)
4 July 2007Accounts for a small company made up to 31 March 2007 (10 pages)
4 July 2007Accounts for a small company made up to 31 March 2007 (10 pages)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
27 April 2007Return made up to 03/04/07; full list of members (2 pages)
27 April 2007Secretary resigned (1 page)
27 April 2007New director appointed (1 page)
27 April 2007New director appointed (1 page)
27 April 2007Return made up to 03/04/07; full list of members (2 pages)
27 April 2007Secretary resigned (1 page)
27 April 2007New secretary appointed (1 page)
27 April 2007New secretary appointed (1 page)
5 November 2006Accounts for a small company made up to 31 March 2006 (10 pages)
5 November 2006Accounts for a small company made up to 31 March 2006 (10 pages)
4 April 2006Return made up to 03/04/06; full list of members (2 pages)
4 April 2006Return made up to 03/04/06; full list of members (2 pages)
16 August 2005Accounts for a small company made up to 31 March 2005 (10 pages)
16 August 2005Accounts for a small company made up to 31 March 2005 (10 pages)
1 June 2005Resolutions
  • RES13 ‐ Guarantee 09/05/05
(7 pages)
1 June 2005Resolutions
  • RES13 ‐ Guarantee 09/05/05
(7 pages)
21 April 2005Return made up to 03/04/05; full list of members (2 pages)
21 April 2005Return made up to 03/04/05; full list of members (2 pages)
24 March 2005Registered office changed on 24/03/05 from: adelaide house london bridge london EC4R 9HA (1 page)
24 March 2005Registered office changed on 24/03/05 from: adelaide house london bridge london EC4R 9HA (1 page)
15 March 2005New director appointed (1 page)
15 March 2005New director appointed (1 page)
18 November 2004Accounts for a small company made up to 31 March 2004 (10 pages)
18 November 2004Accounts for a small company made up to 31 March 2004 (10 pages)
27 April 2004Return made up to 03/04/04; full list of members (6 pages)
27 April 2004Return made up to 03/04/04; full list of members (6 pages)
5 March 2004Accounts for a small company made up to 31 March 2003 (10 pages)
5 March 2004Accounts for a small company made up to 31 March 2003 (10 pages)
26 April 2003Return made up to 03/04/03; full list of members (6 pages)
26 April 2003Return made up to 03/04/03; full list of members (6 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (10 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (10 pages)
3 May 2002Particulars of mortgage/charge (3 pages)
3 May 2002Particulars of mortgage/charge (3 pages)
10 April 2002Return made up to 03/04/02; full list of members (6 pages)
10 April 2002Return made up to 03/04/02; full list of members (6 pages)
26 March 2002Registered office changed on 26/03/02 from: the old vicarage matfen newcastle upon tyne northumberland NE20 0RS (1 page)
26 March 2002Registered office changed on 26/03/02 from: the old vicarage matfen newcastle upon tyne northumberland NE20 0RS (1 page)
5 September 2001Particulars of mortgage/charge (4 pages)
5 September 2001Particulars of mortgage/charge (4 pages)
4 September 2001Accounts for a small company made up to 31 March 2001 (9 pages)
4 September 2001Accounts for a small company made up to 31 March 2001 (9 pages)
18 April 2001Return made up to 03/04/01; full list of members (6 pages)
18 April 2001Return made up to 03/04/01; full list of members (6 pages)
7 December 2000Particulars of mortgage/charge (4 pages)
7 December 2000Particulars of mortgage/charge (4 pages)
6 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 April 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
16 December 1999Particulars of mortgage/charge (3 pages)
16 December 1999Particulars of mortgage/charge (3 pages)
19 April 1999Return made up to 03/04/99; full list of members
  • 363(287) ‐ Registered office changed on 19/04/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 1999Return made up to 03/04/99; full list of members
  • 363(287) ‐ Registered office changed on 19/04/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
21 January 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
15 January 1999Memorandum and Articles of Association (9 pages)
15 January 1999Memorandum and Articles of Association (9 pages)
11 December 1998Ad 05/11/98--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
11 December 1998Ad 05/11/98--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
9 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 December 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
9 December 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 December 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
9 December 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 December 1998S-div 05/11/98 (1 page)
9 December 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 December 1998S-div 05/11/98 (1 page)
9 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 December 1998Registered office changed on 08/12/98 from: st anns wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
8 December 1998Registered office changed on 08/12/98 from: st anns wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
7 November 1998Particulars of mortgage/charge (3 pages)
7 November 1998Particulars of mortgage/charge (3 pages)
10 September 1998New secretary appointed (2 pages)
10 September 1998New secretary appointed (2 pages)
10 September 1998Director resigned (1 page)
10 September 1998Secretary resigned (1 page)
10 September 1998New director appointed (2 pages)
10 September 1998Secretary resigned (1 page)
10 September 1998New director appointed (2 pages)
10 September 1998Director resigned (1 page)
10 June 1998Company name changed crossco (320) LIMITED\certificate issued on 11/06/98 (2 pages)
10 June 1998Company name changed crossco (320) LIMITED\certificate issued on 11/06/98 (2 pages)
3 April 1998Incorporation (17 pages)
3 April 1998Incorporation (17 pages)