London
W1J 8DW
Director Name | Mr Andrew Christian Cowley |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2019(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
Secretary Name | JTC (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 May 2018(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Correspondence Address | 7th Floor 9 Berkeley Street London W1J 8DW |
Director Name | Mr Sukhraj Singh |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 9 Berkeley Street London W1J 8DW |
Secretary Name | Mrs Manjit Kaur Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower House Teesdale South Stockton-On-Tees TS17 6SF |
Director Name | Mrs Manjit Kaur Singh |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(8 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 18 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Acres Durham Lane Eaglescliffe Stockton-On-Tees Cleveland TS16 0PG |
Director Name | Mrs Balbir Kaur |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 04 September 2012(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 9 Berkeley Street London W1J 8DW |
Director Name | Mr Rupert George Maxwell Lothian Barclay |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2018(16 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 28 February 2019) |
Role | Managing Partner |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 9 Berkeley Street London W1J 8DW |
Director Name | Miss Rosemary Jane Cecilia Boot |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2018(16 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 28 February 2019) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 9 Berkeley Street London W1J 8DW |
Director Name | Mr David Nicholas Brooks |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2018(16 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 13 July 2018) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 7th Floor 9 Berkeley Street London W1J 8DW |
Director Name | Mr Paul Craig |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2018(16 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 28 February 2019) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 7th Floor 9 Berkeley Street London W1J 8DW |
Director Name | Mr Philip Charles Leonard Hall |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2018(16 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 28 February 2019) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 9 Berkeley Street London W1J 8DW |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.p-r-construction.com |
---|---|
Telephone | 01642 200710 |
Telephone region | Middlesbrough |
Registered Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
---|---|
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Mr Sukraj Singh 50.50% Ordinary |
---|---|
50 at £1 | Balbir Kaur 49.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,311,536 |
Net Worth | £3,697,445 |
Cash | £164,976 |
Current Liabilities | £730,177 |
Latest Accounts | 30 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 December |
Latest Return | 23 March 2021 (3 years, 1 month ago) |
---|---|
Next Return Due | 6 April 2022 (overdue) |
30 October 2013 | Delivered on: 1 November 2013 Persons entitled: The Governor and Company of the Bank of Ireland as Securtiy Trustee for the Governor and Company of the Bank of Ireland and Bank of Ireland (UK) PLC Classification: A registered charge Particulars: All that freehold land known as roseville nursing home, blair avenue, ingleby, barwick, stockton-on-tees and registered at the land registry under title number CE175004 and all that freehold land lying to the west of barwick lane, ingleby, barwick, stockton-on-tees and registered at the land registry under title number CE177336.. Notification of addition to or amendment of charge. Outstanding |
---|---|
30 October 2013 | Delivered on: 1 November 2013 Persons entitled: The Governor and Company of the Bank of Ireland as Securtiy Trustee for Each of the Governor and Company of the Bank of Ireland and Bank of Ireland (UK) PLC Classification: A registered charge Particulars: All that freehold land known as roseville nursing home, blair avenue, ingleby, barwick, stockton-on-tees and registered at the land registry under title number CE175004 and all that freehold land lying to the west of barwick lane, ingleby, barwick, stockton-on-tees and registered at the land registry under title number CE177336 save for the land shown edged red on the plan attached.. Notification of addition to or amendment of charge. Outstanding |
25 August 2010 | Delivered on: 10 September 2010 Satisfied on: 19 November 2013 Persons entitled: Santander UK PLC Classification: Charge over cash deposit Secured details: All monies due or to become due from the mortgagor to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £75,000. Fully Satisfied |
28 August 2009 | Delivered on: 2 September 2009 Satisfied on: 8 November 2013 Persons entitled: Alliance & Leicester PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a site north of blair avenue ingleby barwick teeside t/nos CE177336 and CE175004 the undertaking and all other property assets and rights. Fully Satisfied |
2 July 2001 | Delivered on: 28 July 2001 Satisfied on: 29 August 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security which was presented for registration in scotland on 26 july 2001 and Secured details: All monies due or to become due from the company to the chargee. Particulars: 167/169 castle st,forfar DD8 3HN. Fully Satisfied |
26 June 2001 | Delivered on: 4 July 2001 Satisfied on: 28 October 2004 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 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 |
5 December 2022 | Liquidators' statement of receipts and payments to 29 September 2022 (17 pages) |
---|---|
6 July 2022 | Registered office address changed from 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 6 July 2022 (2 pages) |
27 October 2021 | Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF England to 25 Moorgate London EC2R 6AY on 27 October 2021 (2 pages) |
20 October 2021 | Resolutions
|
13 October 2021 | Declaration of solvency (5 pages) |
13 October 2021 | Appointment of a voluntary liquidator (4 pages) |
6 September 2021 | Accounts for a dormant company made up to 30 December 2020 (3 pages) |
6 April 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
16 October 2020 | Full accounts made up to 30 December 2019 (16 pages) |
1 April 2020 | Confirmation statement made on 24 March 2020 with updates (4 pages) |
11 December 2019 | Full accounts made up to 30 December 2018 (15 pages) |
1 November 2019 | Registered office address changed from 7th Floor 9 Berkeley Street London W1J 8DW England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 1 November 2019 (1 page) |
30 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
10 June 2019 | Previous accounting period shortened from 4 May 2019 to 31 December 2018 (3 pages) |
30 April 2019 | Confirmation statement made on 24 March 2019 with updates (4 pages) |
20 March 2019 | Solvency Statement dated 28/02/19 (1 page) |
20 March 2019 | Resolutions
|
20 March 2019 | Statement by Directors (1 page) |
20 March 2019 | Statement of capital on 20 March 2019
|
6 March 2019 | Termination of appointment of Rupert George Maxwell Lothian Barclay as a director on 28 February 2019 (1 page) |
6 March 2019 | Appointment of Mr Andrew Christian Cowley as a director on 28 February 2019 (2 pages) |
6 March 2019 | Termination of appointment of Philip Charles Leonard Hall as a director on 28 February 2019 (1 page) |
6 March 2019 | Termination of appointment of Paul Craig as a director on 28 February 2019 (1 page) |
6 March 2019 | Termination of appointment of Rosemary Jane Cecilia Boot as a director on 28 February 2019 (1 page) |
6 February 2019 | Full accounts made up to 4 May 2018 (29 pages) |
9 August 2018 | Termination of appointment of David Nicholas Brooks as a director on 13 July 2018 (1 page) |
9 August 2018 | Termination of appointment of David Nicholas Brooks as a director on 13 July 2018 (1 page) |
5 July 2018 | Resolutions
|
5 July 2018 | Previous accounting period shortened from 31 July 2018 to 4 May 2018 (1 page) |
19 June 2018 | Notification of Impact Property 3 Limited as a person with significant control on 4 May 2018 (2 pages) |
23 May 2018 | Resolutions
|
18 May 2018 | Satisfaction of charge 042327480006 in full (4 pages) |
18 May 2018 | Satisfaction of charge 042327480005 in full (4 pages) |
16 May 2018 | Appointment of Ms Rosemary Jane Cecilia Boot as a director on 4 May 2018 (2 pages) |
15 May 2018 | Cessation of Sukhraj Singh as a person with significant control on 4 May 2018 (1 page) |
15 May 2018 | Appointment of Jtc (Uk) Limited as a secretary on 4 May 2018 (2 pages) |
15 May 2018 | Appointment of Mr David Nicholas Brooks as a director on 4 May 2018 (2 pages) |
15 May 2018 | Appointment of Mr Philip Charles Leonard Hall as a director on 4 May 2018 (2 pages) |
15 May 2018 | Registered office address changed from C/O Prestige Group Head Office Roseville Court Blair Avenue Ingleby Barwick Stockton-on-Tees TS17 5BL to 7th Floor 9 Berkeley Street London W1J 8DW on 15 May 2018 (1 page) |
15 May 2018 | Statement of capital following an allotment of shares on 4 May 2018
|
15 May 2018 | Termination of appointment of Balbir Kaur as a director on 4 May 2018 (1 page) |
15 May 2018 | Appointment of Mr Rupert George Maxwell Lothian Barclay as a director on 4 May 2018 (2 pages) |
15 May 2018 | Cessation of Balbir Kaur as a person with significant control on 4 May 2018 (1 page) |
15 May 2018 | Appointment of Mr Paul Craig as a director on 4 May 2018 (2 pages) |
15 May 2018 | Termination of appointment of Sukhraj Singh as a director on 4 May 2018 (1 page) |
15 May 2018 | Appointment of Mr David John Yaldron as a director on 4 May 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
14 February 2018 | Full accounts made up to 31 July 2017 (30 pages) |
5 May 2017 | Full accounts made up to 31 July 2016 (25 pages) |
5 May 2017 | Full accounts made up to 31 July 2016 (25 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
29 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
7 May 2016 | Accounts for a medium company made up to 31 July 2015 (21 pages) |
7 May 2016 | Accounts for a medium company made up to 31 July 2015 (21 pages) |
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 May 2015 | Accounts for a medium company made up to 31 July 2014 (21 pages) |
12 May 2015 | Accounts for a medium company made up to 31 July 2014 (21 pages) |
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
1 May 2014 | Accounts for a medium company made up to 31 July 2013 (20 pages) |
1 May 2014 | Accounts for a medium company made up to 31 July 2013 (20 pages) |
19 November 2013 | Satisfaction of charge 4 in full (4 pages) |
19 November 2013 | Satisfaction of charge 4 in full (4 pages) |
8 November 2013 | Satisfaction of charge 3 in full (4 pages) |
8 November 2013 | Satisfaction of charge 3 in full (4 pages) |
1 November 2013 | Registration of charge 042327480006 (27 pages) |
1 November 2013 | Registration of charge 042327480005
|
1 November 2013 | Registration of charge 042327480005
|
1 November 2013 | Registration of charge 042327480006 (27 pages) |
1 August 2013 | Registered office address changed from C/O Prestige Group Tower House Teesdale South Stockton-on-Tees TS17 6SF England on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from C/O Prestige Group Tower House Teesdale South Stockton-on-Tees TS17 6SF England on 1 August 2013 (1 page) |
1 August 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
1 August 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
1 August 2013 | Registered office address changed from C/O Prestige Group Tower House Teesdale South Stockton-on-Tees TS17 6SF England on 1 August 2013 (1 page) |
4 April 2013 | Termination of appointment of Manjit Singh as a director (1 page) |
4 April 2013 | Termination of appointment of Manjit Singh as a secretary (1 page) |
4 April 2013 | Termination of appointment of Manjit Singh as a secretary (1 page) |
4 April 2013 | Termination of appointment of Manjit Singh as a director (1 page) |
18 February 2013 | Registered office address changed from West Acres Durham Lane Eaglescliffe Stockton-on-Tees Cleveland TS16 0PG England on 18 February 2013 (1 page) |
18 February 2013 | Registered office address changed from West Acres Durham Lane Eaglescliffe Stockton-on-Tees Cleveland TS16 0PG England on 18 February 2013 (1 page) |
15 January 2013 | Accounts for a small company made up to 31 July 2012 (8 pages) |
15 January 2013 | Accounts for a small company made up to 31 July 2012 (8 pages) |
7 September 2012 | Appointment of Mrs Balbir Kaur as a director (2 pages) |
7 September 2012 | Appointment of Mrs Balbir Kaur as a director (2 pages) |
18 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Accounts for a small company made up to 31 July 2011 (7 pages) |
19 December 2011 | Accounts for a small company made up to 31 July 2011 (7 pages) |
12 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4 (3 pages) |
12 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4 (3 pages) |
20 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
25 March 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 June 2010 | Registered office address changed from Low Crook Farm Durham Lane Eaglescliffe Stockton on Tees TS16 0PG on 15 June 2010 (1 page) |
15 June 2010 | Director's details changed for Mr Sukhraj Singh on 1 October 2009 (2 pages) |
15 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Registered office address changed from Low Crook Farm Durham Lane Eaglescliffe Stockton on Tees TS16 0PG on 15 June 2010 (1 page) |
15 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Director's details changed for Mr Sukhraj Singh on 1 October 2009 (2 pages) |
15 June 2010 | Secretary's details changed for Manjit Singh on 1 October 2009 (1 page) |
15 June 2010 | Secretary's details changed for Manjit Singh on 1 October 2009 (1 page) |
15 June 2010 | Secretary's details changed for Manjit Singh on 1 October 2009 (1 page) |
15 June 2010 | Director's details changed for Mr Sukhraj Singh on 1 October 2009 (2 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
2 March 2010 | Appointment of Mrs Manjit Singh as a director (2 pages) |
2 March 2010 | Appointment of Mrs Manjit Singh as a director (2 pages) |
3 September 2009 | Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page) |
3 September 2009 | Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page) |
2 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
1 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
26 June 2009 | Return made up to 12/06/09; full list of members (5 pages) |
26 June 2009 | Return made up to 12/06/09; full list of members (5 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 June 2008 | Location of register of members (1 page) |
27 June 2008 | Location of register of members (1 page) |
27 June 2008 | Return made up to 12/06/08; full list of members (3 pages) |
27 June 2008 | Return made up to 12/06/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: c/o baker tilly 1 st james' gate newcastle NE1 4AD (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: c/o baker tilly 1 st james' gate newcastle NE1 4AD (1 page) |
12 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
12 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
14 July 2006 | Return made up to 12/06/06; full list of members
|
14 July 2006 | Return made up to 12/06/06; full list of members
|
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 July 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
10 July 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
5 July 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
24 June 2005 | Return made up to 12/06/05; full list of members (5 pages) |
24 June 2005 | Return made up to 12/06/05; full list of members (5 pages) |
12 November 2004 | Registered office changed on 12/11/04 from: 273 linthorpe road middlesbrough TS1 4AS (1 page) |
12 November 2004 | Registered office changed on 12/11/04 from: 273 linthorpe road middlesbrough TS1 4AS (1 page) |
28 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2004 | Return made up to 12/06/04; full list of members (6 pages) |
2 July 2004 | Return made up to 12/06/04; full list of members (6 pages) |
7 October 2003 | Partial exemption accounts made up to 30 June 2003 (11 pages) |
7 October 2003 | Partial exemption accounts made up to 30 June 2003 (11 pages) |
17 June 2003 | Return made up to 12/06/03; full list of members (6 pages) |
17 June 2003 | Return made up to 12/06/03; full list of members (6 pages) |
27 March 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
27 March 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
25 February 2003 | Ad 07/07/01-30/06/02 £ si 100@1 (2 pages) |
25 February 2003 | Ad 07/07/01-30/06/02 £ si 100@1 (2 pages) |
4 July 2002 | Return made up to 12/06/02; full list of members
|
4 July 2002 | Return made up to 12/06/02; full list of members
|
28 July 2001 | Particulars of mortgage/charge (5 pages) |
28 July 2001 | Particulars of mortgage/charge (5 pages) |
4 July 2001 | Particulars of mortgage/charge (5 pages) |
4 July 2001 | Particulars of mortgage/charge (5 pages) |
26 June 2001 | Secretary resigned (1 page) |
26 June 2001 | Registered office changed on 26/06/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New secretary appointed (2 pages) |
26 June 2001 | Registered office changed on 26/06/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Secretary resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | Incorporation (12 pages) |
12 June 2001 | Incorporation (12 pages) |