London
EC2A 2EW
Secretary Name | DM Company Services (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 October 2016(18 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Secretary Name | Mr Alan Myles Glover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Intake Way Hexham Northumberland NE46 1RU |
Director Name | Mr Raymond Rowan |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 September 2014) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 36 Wilsden Hill Wilsden Bradford West Yorkshire BD15 0BG |
Director Name | Lesley Bowden |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 07 April 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Central Square Forth Street Newcastle Upon Tyne Tyne & Wear NE1 3PJ |
Secretary Name | Mr Peter Godfrey Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Cragside Corbridge Northumberland NE45 5EU |
Director Name | Mr Oliver James Millican |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr Edmond Rogers |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 March 2017(18 years, 12 months after company formation) |
Appointment Duration | 2 months (resigned 01 June 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Broadgate Tower 20 Primrose Street London EC2A 2EW |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2014(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 September 2016) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Telephone | 0191 2612384 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3.3k at £0.01 | Trustees Of Sheffield Trust 33.34% Ordinary |
---|---|
3.3k at £0.01 | Trustees Of Rdw Property Trust 33.33% Ordinary |
3.3k at £0.01 | Trustees Of West Of England Property Trust 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,169,751 |
Cash | £621,748 |
Current Liabilities | £2,528,502 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
8 August 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2002 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 |
9 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
2 September 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
12 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
7 August 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
22 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
7 August 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
12 April 2018 | Confirmation statement made on 3 April 2018 with updates (4 pages) |
5 December 2017 | Termination of appointment of Oliver James Millican as a director on 27 November 2017 (1 page) |
5 December 2017 | Termination of appointment of Oliver James Millican as a director on 27 November 2017 (1 page) |
29 November 2017 | Full accounts made up to 31 March 2017 (17 pages) |
29 November 2017 | Full accounts made up to 31 March 2017 (17 pages) |
31 August 2017 | Cessation of Peter John Millican as a person with significant control on 17 August 2017 (1 page) |
31 August 2017 | Notification of Parabola Estate Holdings Limited as a person with significant control on 17 August 2017 (1 page) |
31 August 2017 | Notification of Parabola Estate Holdings Limited as a person with significant control on 17 August 2017 (1 page) |
31 August 2017 | Cessation of Deborah Alison Jude as a person with significant control on 17 August 2017 (1 page) |
31 August 2017 | Cessation of Anne Deborah Millican as a person with significant control on 17 August 2017 (1 page) |
31 August 2017 | Cessation of Anne Deborah Millican as a person with significant control on 17 August 2017 (1 page) |
31 August 2017 | Cessation of Deborah Alison Jude as a person with significant control on 17 August 2017 (1 page) |
31 August 2017 | Cessation of Peter John Millican as a person with significant control on 17 August 2017 (1 page) |
27 June 2017 | Termination of appointment of Edmond Rogers as a director on 1 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Edmond Rogers as a director on 1 June 2017 (1 page) |
12 April 2017 | Confirmation statement made on 3 April 2017 with updates (7 pages) |
12 April 2017 | Confirmation statement made on 3 April 2017 with updates (7 pages) |
11 April 2017 | Director's details changed for Mr Edmond Rogers on 28 March 2017 (2 pages) |
11 April 2017 | Director's details changed for Mr Edmond Rogers on 28 March 2017 (2 pages) |
10 April 2017 | Appointment of Mr Edmond Rogers as a director on 28 March 2017 (2 pages) |
10 April 2017 | Appointment of Mr Edmond Rogers as a director on 28 March 2017 (2 pages) |
4 November 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 20 September 2016 (1 page) |
3 November 2016 | Appointment of Dm Company Services (London) Limited as a secretary on 20 October 2016 (2 pages) |
3 November 2016 | Appointment of Dm Company Services (London) Limited as a secretary on 20 October 2016 (2 pages) |
3 November 2016 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 20 September 2016 (1 page) |
9 August 2016 | Full accounts made up to 31 March 2016 (20 pages) |
9 August 2016 | Full accounts made up to 31 March 2016 (20 pages) |
20 April 2016 | Termination of appointment of Lesley Bowden as a director on 7 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Lesley Bowden as a director on 7 April 2016 (1 page) |
6 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
18 March 2016 | Satisfaction of charge 6 in full (5 pages) |
18 March 2016 | Satisfaction of charge 8 in full (5 pages) |
18 March 2016 | Satisfaction of charge 6 in full (5 pages) |
18 March 2016 | Satisfaction of charge 3 in full (5 pages) |
18 March 2016 | Satisfaction of charge 7 in full (6 pages) |
18 March 2016 | Satisfaction of charge 3 in full (5 pages) |
18 March 2016 | Satisfaction of charge 8 in full (5 pages) |
18 March 2016 | Satisfaction of charge 7 in full (6 pages) |
18 March 2016 | Satisfaction of charge 4 in full (5 pages) |
18 March 2016 | Satisfaction of charge 4 in full (5 pages) |
22 December 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
22 December 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
24 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
29 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
29 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
22 October 2014 | Termination of appointment of Peter Godfrey Clark as a secretary on 30 September 2014 (2 pages) |
22 October 2014 | Appointment of Brodies Secretarial Services Limited as a secretary on 30 September 2014 (3 pages) |
22 October 2014 | Director's details changed for Mr Peter John Millican on 30 September 2014 (3 pages) |
22 October 2014 | Director's details changed for Mr Peter John Millican on 30 September 2014 (3 pages) |
22 October 2014 | Appointment of Oliver James Millican as a director on 30 September 2014 (3 pages) |
22 October 2014 | Appointment of Oliver James Millican as a director on 30 September 2014 (3 pages) |
22 October 2014 | Termination of appointment of Raymond Rowan as a director on 30 September 2014 (2 pages) |
22 October 2014 | Director's details changed for Lesley Bowden on 30 September 2014 (3 pages) |
22 October 2014 | Termination of appointment of Raymond Rowan as a director on 30 September 2014 (2 pages) |
22 October 2014 | Termination of appointment of Peter Godfrey Clark as a secretary on 30 September 2014 (2 pages) |
22 October 2014 | Director's details changed for Lesley Bowden on 30 September 2014 (3 pages) |
22 October 2014 | Appointment of Brodies Secretarial Services Limited as a secretary on 30 September 2014 (3 pages) |
17 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
31 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
31 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
30 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
25 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (7 pages) |
25 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (7 pages) |
25 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (7 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (9 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (9 pages) |
15 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
29 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
29 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
27 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
28 September 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
28 September 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
15 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
15 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
14 January 2009 | Accounts for a small company made up to 31 March 2008 (10 pages) |
14 January 2009 | Accounts for a small company made up to 31 March 2008 (10 pages) |
9 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
9 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
9 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
9 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
9 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
9 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
7 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
4 July 2007 | Accounts for a small company made up to 31 March 2007 (10 pages) |
4 July 2007 | Accounts for a small company made up to 31 March 2007 (10 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
27 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | New director appointed (1 page) |
27 April 2007 | New director appointed (1 page) |
27 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | New secretary appointed (1 page) |
27 April 2007 | New secretary appointed (1 page) |
5 November 2006 | Accounts for a small company made up to 31 March 2006 (10 pages) |
5 November 2006 | Accounts for a small company made up to 31 March 2006 (10 pages) |
4 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
4 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
16 August 2005 | Accounts for a small company made up to 31 March 2005 (10 pages) |
16 August 2005 | Accounts for a small company made up to 31 March 2005 (10 pages) |
1 June 2005 | Resolutions
|
1 June 2005 | Resolutions
|
21 April 2005 | Return made up to 03/04/05; full list of members (2 pages) |
21 April 2005 | Return made up to 03/04/05; full list of members (2 pages) |
24 March 2005 | Registered office changed on 24/03/05 from: adelaide house london bridge london EC4R 9HA (1 page) |
24 March 2005 | Registered office changed on 24/03/05 from: adelaide house london bridge london EC4R 9HA (1 page) |
15 March 2005 | New director appointed (1 page) |
15 March 2005 | New director appointed (1 page) |
18 November 2004 | Accounts for a small company made up to 31 March 2004 (10 pages) |
18 November 2004 | Accounts for a small company made up to 31 March 2004 (10 pages) |
27 April 2004 | Return made up to 03/04/04; full list of members (6 pages) |
27 April 2004 | Return made up to 03/04/04; full list of members (6 pages) |
5 March 2004 | Accounts for a small company made up to 31 March 2003 (10 pages) |
5 March 2004 | Accounts for a small company made up to 31 March 2003 (10 pages) |
26 April 2003 | Return made up to 03/04/03; full list of members (6 pages) |
26 April 2003 | Return made up to 03/04/03; full list of members (6 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (10 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (10 pages) |
3 May 2002 | Particulars of mortgage/charge (3 pages) |
3 May 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
10 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
26 March 2002 | Registered office changed on 26/03/02 from: the old vicarage matfen newcastle upon tyne northumberland NE20 0RS (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: the old vicarage matfen newcastle upon tyne northumberland NE20 0RS (1 page) |
5 September 2001 | Particulars of mortgage/charge (4 pages) |
5 September 2001 | Particulars of mortgage/charge (4 pages) |
4 September 2001 | Accounts for a small company made up to 31 March 2001 (9 pages) |
4 September 2001 | Accounts for a small company made up to 31 March 2001 (9 pages) |
18 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
18 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
7 December 2000 | Particulars of mortgage/charge (4 pages) |
7 December 2000 | Particulars of mortgage/charge (4 pages) |
6 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 April 2000 | Return made up to 03/04/00; full list of members
|
13 April 2000 | Return made up to 03/04/00; full list of members
|
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 December 1999 | Particulars of mortgage/charge (3 pages) |
16 December 1999 | Particulars of mortgage/charge (3 pages) |
19 April 1999 | Return made up to 03/04/99; full list of members
|
19 April 1999 | Return made up to 03/04/99; full list of members
|
21 January 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
21 January 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
15 January 1999 | Memorandum and Articles of Association (9 pages) |
15 January 1999 | Memorandum and Articles of Association (9 pages) |
11 December 1998 | Ad 05/11/98--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
11 December 1998 | Ad 05/11/98--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
9 December 1998 | Resolutions
|
9 December 1998 | Resolutions
|
9 December 1998 | Resolutions
|
9 December 1998 | Resolutions
|
9 December 1998 | Resolutions
|
9 December 1998 | S-div 05/11/98 (1 page) |
9 December 1998 | Resolutions
|
9 December 1998 | S-div 05/11/98 (1 page) |
9 December 1998 | Resolutions
|
8 December 1998 | Registered office changed on 08/12/98 from: st anns wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
8 December 1998 | Registered office changed on 08/12/98 from: st anns wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
7 November 1998 | Particulars of mortgage/charge (3 pages) |
7 November 1998 | Particulars of mortgage/charge (3 pages) |
10 September 1998 | New secretary appointed (2 pages) |
10 September 1998 | New secretary appointed (2 pages) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | Secretary resigned (1 page) |
10 September 1998 | New director appointed (2 pages) |
10 September 1998 | Secretary resigned (1 page) |
10 September 1998 | New director appointed (2 pages) |
10 September 1998 | Director resigned (1 page) |
10 June 1998 | Company name changed crossco (320) LIMITED\certificate issued on 11/06/98 (2 pages) |
10 June 1998 | Company name changed crossco (320) LIMITED\certificate issued on 11/06/98 (2 pages) |
3 April 1998 | Incorporation (17 pages) |
3 April 1998 | Incorporation (17 pages) |