Unit 16 Manor Court Business Park
Scarborough
YO11 3TU
Director Name | Mr Robert Stephen Jones |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2019(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 09 March 2022) |
Role | Fund Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU |
Secretary Name | Cromwell Corporate Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 July 2007(6 years, 11 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 09 March 2022) |
Correspondence Address | Cromwell Property Group Spaces, Lochrin Square, 1 92-98 Fountainbridge Edinburgh EH3 9QA Scotland |
Director Name | Cromwell Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 2009(9 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (closed 09 March 2022) |
Correspondence Address | 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU |
Director Name | Mr Cesidio Martin Di Ciacca |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 45 Blairston Avenue Bothwell Lanarkshire G71 8SA Scotland |
Director Name | Mr Cesidio Martin Di Ciacca |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 45 Blairston Avenue Bothwell Lanarkshire G71 8SA Scotland |
Secretary Name | Mr Cesidio Martin Di Ciacca |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 45 Blairston Avenue Bothwell Lanarkshire G71 8SA Scotland |
Director Name | Andrew Francis Eden |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(1 week, 6 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 88 Seymour Street London W2 2JJ |
Director Name | Mr Mark Edward Hancock |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Arncliffe Skipton North Yorkshire BD23 5QD |
Director Name | Mr Stephen Paul McBride |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gryffe Main Street Upper Poppleton York North Yorkshire YO26 6EL |
Director Name | Mr Didier Michel Tandy |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Warrington Crescent London W9 1ED |
Director Name | Mr John Lewis Burnley |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 October 2003) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Lantern Cottage Weeton Lane, Weeton Leeds LS17 0AN |
Secretary Name | Mrs Susan Margaret Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Bradley Lane Rufforth York North Yorkshire YO23 3QJ |
Director Name | Kevin Charles McCabe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 July 2007) |
Role | Chartered Surveyor |
Correspondence Address | Avenue Louise 541 Ascot Apartments Square Du Bois 1050 Ixelles Bruxelles Belgium |
Director Name | Martin Harold Gruselle |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 October 2003) |
Role | Company Director |
Correspondence Address | Rowan House 25 Barley Road, Great Chishill Royston Hertfordshire SG8 8SB |
Director Name | Mr John Francis Brophy |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(1 year, 11 months after company formation) |
Appointment Duration | 2 years (resigned 27 July 2004) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 St Ronans Terrace Innerleithen Tweeddale EH44 6RB Scotland |
Director Name | Mrs Susan Margaret Brook |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 October 2003) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 16 Bradley Lane Rufforth York North Yorkshire YO23 3QJ |
Secretary Name | Paul Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 July 2007) |
Role | Company Director |
Correspondence Address | 2 Newdale Usher Park Haxby York North Yorkshire YO32 3LN |
Director Name | Paul Richardson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 July 2007) |
Role | Financial Controller |
Correspondence Address | 2 Newdale Usher Park Haxby York North Yorkshire YO32 3LN |
Director Name | David Morrison Wells |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 July 2007) |
Role | Development Surveyor |
Country of Residence | England |
Correspondence Address | 32 Park Copse Horsforth Leeds LS18 5UN |
Director Name | Jason Rockett |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 July 2007) |
Role | Development Surveyor |
Correspondence Address | 142 Whirlowdale Road Millhouses Sheffield South Yorkshire S7 2NL |
Director Name | Ian Robertson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 July 2007) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 5 Boswall Road Edinburgh Midlothian EH5 3RH Scotland |
Director Name | Mr Stephen Paul McBride |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 July 2007) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Gryffe Main Street Upper Poppleton York North Yorkshire YO26 6EL |
Director Name | Mrs Rachel Elizabeth Robertson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 July 2007) |
Role | Head Of Corporate Banking |
Country of Residence | England |
Correspondence Address | Betchworth House 101 Westhall Road Warlingham Surrey CR6 9HG |
Director Name | Mr Andrew Paul Richardson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(6 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 July 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ormidale Terrace Edinburgh Lothian EH12 6DY Scotland |
Director Name | Paul Francis Oliver |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(6 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 09 July 2007) |
Role | Managing Director |
Correspondence Address | 6 Burnaby Crescent Chiswick London W4 3LH |
Director Name | Paul Francis Oliver |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(6 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 09 July 2007) |
Role | Managing Director |
Correspondence Address | 6 Burnaby Crescent Chiswick London W4 3LH |
Director Name | Dr Stanley Swee Han Quek |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 05 October 2007(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | Mr Didier Michel Tandy |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | David Morrison Wells |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 March 2009) |
Role | Development Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Park Copse Horsforth Leeds LS18 5UN |
Director Name | Mr Andrew Paul Richardson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(7 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 26 June 2019) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU |
Director Name | Mr John Lewis Burnley |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 March 2009) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Lantern Cottage Weeton Lane, Weeton Leeds LS17 0AN |
Director Name | Mr Martyn James McCarthy |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 October 2008(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2015) |
Role | Ceo Europe |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU |
Director Name | SPG Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2000(same day as company formation) |
Correspondence Address | Forsyth House 111 Union Street Glasgow G1 3TA Scotland |
Secretary Name | Teesland Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2003(3 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 March 2004) |
Correspondence Address | 93 George Street Edinburgh EH2 3ES Scotland |
Director Name | Europa Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2007(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 2009) |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Website | www.publiccontractsscotland.gov.uk |
---|---|
Telephone | 0800 2229003 |
Telephone region | Freephone |
Registered Address | The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
50k at £1 | D U K E Property Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £51,000 |
Gross Profit | £51,000 |
Net Worth | -£10,519,000 |
Current Liabilities | £13,313,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
22 March 2012 | Delivered on: 30 March 2012 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: Debenture Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
---|---|
1 December 2011 | Delivered on: 8 December 2011 Persons entitled: Bank of Scotland PLC Classification: Charge over shares Secured details: All monies due or to become due from valad developments (llantrisant) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares being 1 share of £1 in valad developments (llantrisant) limited held by the chargor; any dividend. See image for full details. Outstanding |
1 July 2009 | Delivered on: 15 July 2009 Persons entitled: Bank of Scotland PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
10 August 2000 | Delivered on: 19 August 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company formerly known as new teesland PLC 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. See the mortgage charge document for full details. Outstanding |
3 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
---|---|
7 April 2017 | Full accounts made up to 30 June 2016 (26 pages) |
1 March 2017 | Director's details changed for Valsec Director Limited on 24 February 2017 (1 page) |
1 March 2017 | Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017 (1 page) |
3 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (26 pages) |
8 February 2016 | Termination of appointment of Martyn James Mccarthy as a director on 31 December 2015 (1 page) |
7 January 2016 | Director's details changed for Mr James Edward Maddy on 12 November 2015 (2 pages) |
31 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
8 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2015 | Full accounts made up to 30 June 2014 (25 pages) |
19 March 2015 | Director's details changed for Mr Martyn James Mccarthy on 30 January 2015 (2 pages) |
31 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2014 | Full accounts made up to 30 June 2013 (26 pages) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
3 July 2013 | Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr James Edward Maddy on 1 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr James Edward Maddy on 1 July 2013 (2 pages) |
2 July 2013 | Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 2 July 2013 (1 page) |
2 July 2013 | Director's details changed for Mr Andrew Paul Richardson on 1 July 2013 (2 pages) |
2 July 2013 | Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 2 July 2013 (1 page) |
2 July 2013 | Director's details changed for Mr Martyn James Mccarthy on 1 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Andrew Paul Richardson on 1 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Martyn James Mccarthy on 1 July 2013 (2 pages) |
1 February 2013 | Company name changed valad development group (uk) LIMITED\certificate issued on 01/02/13
|
1 February 2013 | Change of name notice (2 pages) |
1 February 2013 | Change of name with request to seek comments from relevant body (2 pages) |
10 January 2013 | Full accounts made up to 30 June 2012 (27 pages) |
21 August 2012 | Director's details changed for Mr Martyn James Mccarthy on 30 April 2012 (2 pages) |
20 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Full accounts made up to 30 June 2011 (24 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 4 (26 pages) |
28 March 2012 | Resolutions
|
14 December 2011 | Duplicate mortgage certificatecharge no:3 (8 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
1 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (6 pages) |
22 July 2011 | Director's details changed for Mr Andrew Paul Richardson on 22 July 2011 (2 pages) |
23 December 2010 | Full accounts made up to 30 June 2010 (23 pages) |
21 December 2010 | Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages) |
21 December 2010 | Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages) |
21 September 2010 | Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010 (3 pages) |
16 August 2010 | Secretary's details changed for Valad Secretarial Services Limited on 28 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Director's details changed for Valsec Director Limited on 28 July 2010 (2 pages) |
29 March 2010 | Full accounts made up to 30 June 2009 (27 pages) |
18 January 2010 | Termination of appointment of Didier Tandy as a director (2 pages) |
18 January 2010 | Termination of appointment of Stanley Quek as a director (2 pages) |
18 January 2010 | Appointment of James Edward Maddy as a director (3 pages) |
16 December 2009 | Director's details changed for Martyn James Mccarthy on 7 December 2009 (3 pages) |
16 December 2009 | Director's details changed for Martyn James Mccarthy on 7 December 2009 (3 pages) |
30 October 2009 | Director's details changed for Andrew Paul Richardson on 22 October 2009 (3 pages) |
18 October 2009 | Director's details changed for Andrew Paul Richardson on 12 October 2009 (3 pages) |
18 October 2009 | Director's details changed for Martyn James Mccarthy on 12 October 2009 (3 pages) |
18 October 2009 | Director's details changed for Dr Stanley Swee Han Quek on 12 October 2009 (3 pages) |
18 October 2009 | Director's details changed for Didier Michel Tandy on 12 October 2009 (3 pages) |
4 September 2009 | Director appointed valsec director LIMITED (1 page) |
4 September 2009 | Appointment terminated director europa director LIMITED (1 page) |
18 August 2009 | Return made up to 28/07/09; full list of members (5 pages) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
8 July 2009 | Resolutions
|
1 July 2009 | Group of companies' accounts made up to 30 June 2008 (23 pages) |
3 April 2009 | Appointment terminated director david wells (1 page) |
3 April 2009 | Appointment terminated director john burnley (1 page) |
8 October 2008 | Director appointed martyn james mccarthy (2 pages) |
29 July 2008 | Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages) |
29 July 2008 | Return made up to 28/07/08; full list of members (5 pages) |
24 June 2008 | Director appointed dr stanley swee han quek (3 pages) |
27 May 2008 | Director appointed john lewis burnley (5 pages) |
27 May 2008 | Director appointed david morrison wells (3 pages) |
27 May 2008 | Appointment terminated director cesidio di ciacca (1 page) |
27 May 2008 | Director appointed andrew paul richardson (2 pages) |
27 May 2008 | Director appointed didier michel tandy (8 pages) |
13 February 2008 | Accounting reference date extended from 28/02/08 to 30/06/08 (1 page) |
27 September 2007 | Full accounts made up to 28 February 2007 (19 pages) |
18 September 2007 | Company name changed scarborough development group li mited\certificate issued on 18/09/07 (2 pages) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | New secretary appointed (2 pages) |
3 August 2007 | Declaration of assistance for shares acquisition (4 pages) |
3 August 2007 | Resolutions
|
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
14 June 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 June 2007 | Resolutions
|
14 June 2007 | Re-registration of Memorandum and Articles (11 pages) |
14 June 2007 | Application for reregistration from PLC to private (1 page) |
11 April 2007 | Director's particulars changed (1 page) |
27 January 2007 | New director appointed (4 pages) |
27 November 2006 | Director's particulars changed (1 page) |
3 October 2006 | Accounts made up to 28 February 2006 (19 pages) |
12 September 2006 | New director appointed (2 pages) |
14 August 2006 | Return made up to 28/07/06; full list of members (4 pages) |
11 April 2006 | Director's particulars changed (1 page) |
31 March 2006 | Director's particulars changed (1 page) |
5 October 2005 | Accounts made up to 28 February 2005 (17 pages) |
26 August 2005 | Return made up to 28/07/05; full list of members
|
4 October 2004 | Accounts made up to 29 February 2004 (18 pages) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Return made up to 28/07/04; full list of members
|
23 June 2004 | Director's particulars changed (1 page) |
31 March 2004 | Secretary resigned (1 page) |
28 January 2004 | New director appointed (3 pages) |
13 December 2003 | New director appointed (7 pages) |
22 November 2003 | Director resigned (1 page) |
22 November 2003 | New director appointed (4 pages) |
22 November 2003 | Director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | New director appointed (3 pages) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | New director appointed (4 pages) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | New secretary appointed (2 pages) |
1 October 2003 | Group of companies' accounts made up to 28 February 2003 (23 pages) |
12 September 2003 | New secretary appointed (2 pages) |
4 August 2003 | Return made up to 28/07/03; full list of members
|
8 June 2003 | Director resigned (1 page) |
2 October 2002 | Group of companies' accounts made up to 28 February 2002 (37 pages) |
27 September 2002 | Company name changed teesland group PLC\certificate issued on 27/09/02 (2 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | Return made up to 28/07/02; full list of members (10 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
5 September 2001 | Group of companies' accounts made up to 28 February 2001 (42 pages) |
7 August 2001 | New director appointed (2 pages) |
6 August 2001 | Return made up to 28/07/01; full list of members (8 pages) |
6 June 2001 | Director resigned (1 page) |
17 May 2001 | Accounting reference date shortened from 31/07/01 to 28/02/01 (1 page) |
8 March 2001 | New director appointed (4 pages) |
18 December 2000 | New secretary appointed (2 pages) |
18 December 2000 | Secretary resigned (1 page) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (3 pages) |
11 October 2000 | New director appointed (3 pages) |
11 October 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | Ad 10/08/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
6 September 2000 | Director resigned (1 page) |
21 August 2000 | Company name changed new teesland PLC\certificate issued on 21/08/00 (2 pages) |
19 August 2000 | Particulars of mortgage/charge (8 pages) |
10 August 2000 | Certificate of authorisation to commence business and borrow (1 page) |
10 August 2000 | Application to commence business (2 pages) |
28 July 2000 | Incorporation (21 pages) |