Tower Wood
Newby Bridge
LA23 3PW
Secretary Name | Edmund Shaun Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 January 2003) |
Role | Company Director |
Correspondence Address | Ebor Cottage Endmoor Kendal Cumbria LA8 0EW |
Director Name | Christine Lucy Isobel Stott |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 29 July 2003) |
Role | Teacher |
Correspondence Address | Burrow Bank Tower Wood Newby Bridge LA23 3PW |
Secretary Name | Andrew Paul Cliff |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 July 2003) |
Role | Accountant |
Correspondence Address | Red Screes 17 Fisherbeck Park Ambleside Cumbria LA22 0AJ |
Secretary Name | Andrew Paul Cliff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 July 2003) |
Role | Accountant |
Correspondence Address | Red Screes 17 Fisherbeck Park Ambleside Cumbria LA22 0AJ |
Director Name | Robert Skelly |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2005) |
Role | Finance Director |
Correspondence Address | 163 Middle Drive Darras Hall Ponteland Newcastle Upon Tyne NE20 9DY |
Director Name | Christopher Edward Grant |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 June 2011) |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Director Name | Mr Ian Stuart Colquhoun |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 June 2007) |
Role | Operational Director |
Country of Residence | United Kingdom |
Correspondence Address | Town Farm Trinity Terrace Corbridge Northumberland NE45 5HP |
Secretary Name | Mr David Glyn Linton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Bachelors Lane Chester Cheshire CH3 5XD Wales |
Director Name | Christopher Mark Williams |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2005(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 March 2007) |
Role | Company Director |
Correspondence Address | 55 New Ridley Road Stocksfield Northumberland NE43 7EY |
Director Name | Jack Harrison |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 March 2007) |
Role | Company Director |
Correspondence Address | 2 Riding Grange Riding Mill Northumberland NE44 6HA |
Director Name | Mr Ian Daniel McLeod |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2005(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 May 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ne43 |
Director Name | Mr Peter William Fall |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 June 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 51 Dulverton Court Adderstone Crescent Jesmond Newcastle Upon Tyne NE2 2HS |
Secretary Name | Christopher Judd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 June 2011) |
Role | Company Director |
Correspondence Address | Partnership House City West Business Park Scotswood Road Newcastle Upon Tyne Tyne And Wear NE4 7DF |
Director Name | Mr Robert Bradley Cutler |
---|---|
Date of Birth | December 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 April 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Bramhall Drive Rickleton Washington Tyne & Wear NE38 9DE |
Director Name | Mr Paul Richard Varley |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(4 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 January 2008) |
Role | Managing Director |
Correspondence Address | 28 Westsyde Ponteland Newcastle Upon Tyne NE20 9LS |
Director Name | Mr Michael McMahon |
---|---|
Date of Birth | February 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Partnership House City West Business Park Scotswood Road Newcastle Upon Tyne Tyne And Wear NE4 7DF |
Director Name | Mr John Roger Bailey |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(5 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 18 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Partnership House City West Business Park Scotswood Road Newcastle Upon Tyne Tyne And Wear NE4 7DF |
Director Name | Mr Jonathan Campbell Symonds |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2010(7 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 15 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Partnership House City West Business Park Scotswood Road Newcastle Upon Tyne Tyne And Wear NE4 7DF |
Director Name | Mr Neil Spann |
---|---|
Date of Birth | January 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2010(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 January 2014) |
Role | Accoountant |
Country of Residence | England |
Correspondence Address | Partnership House Regent Farm Road Gosforth Newcastle Upon Tyne NE3 3AF |
Director Name | Mr Paul Richard Varley |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(9 years after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Partnership House City West Business Park Scotswood Road Newcastle Upon Tyne NE4 7DF |
Director Name | Mr Richard John Adam |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(9 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Director Name | Mr John McDonough |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(9 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 2011) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 24 Birch Street Wolverhampton West Midlands WV1 4HY |
Director Name | Mr Richard John Howson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(9 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 January 2018) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Director Name | Mr Richard Francis Tapp |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(9 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 July 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Secretary Name | Alison Margaret Shepley |
---|---|
Status | Resigned |
Appointed | 08 June 2011(9 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 03 September 2018) |
Role | Company Director |
Correspondence Address | Lynton House, 2nd Floor 7-12 Tavistock Street London WC1H 9LT |
Director Name | Mr Alan Hayward |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2014(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 January 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Director Name | Mr Zafar Iqbal Khan |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(14 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 September 2017) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Website | carillionplc.com |
---|
Registered Address | 4 Abbey Orchard Street London SW1P 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
75k at £1 | Carillion Energy Services LTD 50.00% Ordinary A |
---|---|
75k at £1 | Carillion Energy Services LTD 50.00% Ordinary B |
Latest Accounts | 31 December 2016 (6 years, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 May 2018 (5 years, 4 months ago) |
---|---|
Next Return Due | 11 June 2019 (overdue) |
10 March 2011 | Delivered on: 15 March 2011 Satisfied on: 22 September 2011 Persons entitled: The Royal Bank of Scotland PLC 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 uncalled capital buildings fixtures plant and machinery see image for full details. Fully Satisfied |
---|---|
17 March 2009 | Delivered on: 20 March 2009 Satisfied on: 22 September 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All f/h and l/h property,all rights and interest in and claims under all policies of insurance,all the plant machinery fixtures fittings vehicles computers and equipment,all the goodwill and uncalled capital see image for full details. Fully Satisfied |
15 June 2004 | Delivered on: 23 June 2004 Satisfied on: 13 February 2009 Persons entitled: National Westminster Bank PLC 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 |
27 November 2017 | Secretary's details changed for Alison Margaret Shepley on 20 November 2017 (1 page) |
---|---|
14 November 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
25 September 2017 | Termination of appointment of Zafar Iqbal Khan as a director on 11 September 2017 (1 page) |
30 May 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
2 May 2017 | Termination of appointment of Christopher Edward Grant as a director on 1 June 2011 (1 page) |
10 January 2017 | Termination of appointment of Alan Hayward as a director on 6 January 2017 (1 page) |
3 January 2017 | Director's details changed for Mr Zafar Iqbal Khan on 1 January 2017 (2 pages) |
31 October 2016 | Appointment of Zafar Iqbal Khan as a director on 31 October 2016 (2 pages) |
31 October 2016 | Termination of appointment of Richard John Adam as a director on 31 October 2016 (1 page) |
19 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
1 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
28 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
7 April 2015 | Director's details changed for Mr Alan Hayward on 2 March 2015 (2 pages) |
7 April 2015 | Director's details changed for Mr Alan Hayward on 2 March 2015 (2 pages) |
20 March 2015 | Secretary's details changed for Alison Margaret Shepley on 17 March 2015 (1 page) |
9 March 2015 | Director's details changed for Mr Richard Francis Tapp on 2 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Richard Francis Tapp on 2 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Mr Richard John Howson on 2 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Mr Richard John Howson on 2 March 2015 (2 pages) |
4 March 2015 | Director's details changed for Mr Richard John Adam on 2 March 2015 (2 pages) |
4 March 2015 | Director's details changed for Mr Richard John Adam on 2 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page) |
24 July 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
28 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
24 January 2014 | Appointment of Mr Alan Hayward as a director (2 pages) |
23 January 2014 | Termination of appointment of Neil Spann as a director (1 page) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
29 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (9 pages) |
31 October 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
4 September 2012 | Full accounts made up to 30 November 2011 (22 pages) |
29 August 2012 | Director's details changed for Mr Neil Spann on 29 August 2012 (2 pages) |
6 June 2012 | Termination of appointment of Paul Varley as a director (1 page) |
28 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (10 pages) |
20 February 2012 | Secretary's details changed for Alison Margaret Shepley on 20 February 2012 (2 pages) |
3 January 2012 | Termination of appointment of John Mcdonough as a director (1 page) |
19 December 2011 | Auditor's resignation (2 pages) |
9 December 2011 | Auditor's resignation (2 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 August 2011 | Registered office address changed from Partnership House City West Business Park Scotswood Road Newcastle upon Tyne Tyne and Wear NE4 7DF England on 10 August 2011 (1 page) |
19 July 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Termination of appointment of Christopher Judd as a secretary (1 page) |
9 June 2011 | Appointment of Mr John Mcdonough as a director (2 pages) |
9 June 2011 | Appointment of Paul Richard Varley as a director (2 pages) |
9 June 2011 | Appointment of Mr Richard Francis Tapp as a director (2 pages) |
9 June 2011 | Appointment of Richard John Howson as a director (2 pages) |
9 June 2011 | Appointment of Alison Margaret Shepley as a secretary (2 pages) |
9 June 2011 | Appointment of Richard John Adam as a director (2 pages) |
17 May 2011 | Current accounting period extended from 31 May 2011 to 30 November 2011 (1 page) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 March 2011 | Full accounts made up to 31 May 2010 (22 pages) |
15 November 2010 | Termination of appointment of Michael Mcmahon as a director (1 page) |
15 November 2010 | Appointment of Mr Neil Spann as a director (2 pages) |
15 November 2010 | Termination of appointment of Jonathan Symonds as a director (1 page) |
4 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Appointment of Mr Jonathan Campbell Symonds as a director (2 pages) |
18 May 2010 | Termination of appointment of John Bailey as a director (1 page) |
19 February 2010 | Full accounts made up to 31 May 2009 (21 pages) |
11 December 2009 | Director's details changed for Christopher Edward Grant on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr John Roger Bailey on 11 December 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Christopher Judd on 11 December 2009 (1 page) |
11 December 2009 | Director's details changed for Mr Michael Mcmahon on 11 December 2009 (2 pages) |
29 May 2009 | Return made up to 28/05/09; full list of members (4 pages) |
1 April 2009 | Full accounts made up to 31 May 2008 (22 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
16 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
24 June 2008 | Appointment terminated director peter fall (1 page) |
3 June 2008 | Return made up to 28/05/08; full list of members (5 pages) |
2 June 2008 | Registered office changed on 02/06/2008 from eaga house archbold terrace jesmond newcastle upon tyne NE2 1DB (1 page) |
2 June 2008 | Location of debenture register (1 page) |
2 June 2008 | Location of register of members (1 page) |
30 May 2008 | Appointment terminated director ian mcleod (1 page) |
22 May 2008 | Company name changed advanced total energy care LIMITED\certificate issued on 23/05/08 (2 pages) |
23 April 2008 | Appointment terminated director robert cutler (1 page) |
23 April 2008 | Director appointed mr john roger bailey (1 page) |
20 March 2008 | Full accounts made up to 31 May 2007 (19 pages) |
31 January 2008 | New director appointed (3 pages) |
15 January 2008 | Director resigned (1 page) |
26 June 2007 | Return made up to 28/05/07; no change of members
|
18 June 2007 | Director resigned (1 page) |
5 April 2007 | Full accounts made up to 31 May 2006 (19 pages) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
11 December 2006 | Director's particulars changed (1 page) |
22 August 2006 | Secretary resigned (1 page) |
22 August 2006 | New secretary appointed (1 page) |
30 June 2006 | Return made up to 28/05/06; full list of members (9 pages) |
4 April 2006 | Full accounts made up to 31 May 2005 (16 pages) |
11 October 2005 | Accounting reference date extended from 31/12/04 to 31/05/05 (1 page) |
9 September 2005 | Registered office changed on 09/09/05 from: leck house sandes court kendal cumbria LA9 4SE (1 page) |
6 September 2005 | New director appointed (2 pages) |
5 August 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
1 July 2005 | Return made up to 28/05/05; full list of members (7 pages) |
1 July 2005 | New director appointed (1 page) |
13 May 2005 | New director appointed (2 pages) |
4 March 2005 | New secretary appointed (2 pages) |
21 February 2005 | Director resigned (1 page) |
31 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
22 October 2004 | Secretary resigned (1 page) |
23 June 2004 | Particulars of mortgage/charge (4 pages) |
15 June 2004 | Return made up to 28/05/04; full list of members
|
7 April 2004 | Director resigned (1 page) |
24 March 2004 | New secretary appointed (2 pages) |
28 February 2004 | Registered office changed on 28/02/04 from: unit 7 the old wesleyan chapel rydal road ambleside cumbria (1 page) |
13 January 2004 | New director appointed (2 pages) |
31 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
27 October 2003 | New director appointed (2 pages) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | Secretary resigned (1 page) |
3 September 2003 | Return made up to 20/05/03; full list of members
|
18 August 2003 | New secretary appointed (2 pages) |
18 March 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
13 August 2002 | Ad 17/07/02--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | New secretary appointed (2 pages) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
24 July 2002 | £ nc 100/150000 17/07/02 (1 page) |
24 July 2002 | Resolutions
|
17 July 2002 | Company name changed crossco (697) LIMITED\certificate issued on 17/07/02 (3 pages) |
28 May 2002 | Incorporation (17 pages) |