Company NameRenewable Clean Energy Limited
Company StatusActive
Company Number07208883
CategoryPrivate Limited Company
Incorporation Date30 March 2010(14 years, 1 month ago)
Previous NameEAGA Clean Energy Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMs Charlotte Frost
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(12 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Director NameMr Ian Crawley
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(12 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Director NameMs Deborah Jane Bird
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2023(13 years, 3 months after company formation)
Appointment Duration10 months
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Secretary NameEcovision (Group) Limited (Corporation)
StatusCurrent
Appointed27 June 2014(4 years, 3 months after company formation)
Appointment Duration9 years, 10 months
Correspondence AddressEast Suite Brimscombe Port Business Park
Brimscombe
Stroud
GL5 2QQ
Wales
Director NameMr Michael McMahon
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Milldene Avenue
Tynemouth
Newcastle
NE30 2PS
Director NameMr Christian Alexander Rigg
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Birch Street
Wolverhampton
West Midlands
WV1 4HY
Secretary NameChristopher Francis Judd
StatusResigned
Appointed30 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressPartnership House City West Business Park
Scottswood Road
Newcastle Upon Tyne
NE4 7DF
Director NameMr Neil Spann
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(9 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 22 January 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPartnership House Regent Farm Road
Gosforth
Newcastle Upon Tyne
NE3 3AF
Director NameMr John McDonough
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(1 year, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 2011)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address24 Birch Street
Wolverhampton
West Midlands
WV1 4HY
Director NameMr Richard Francis Tapp
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(1 year, 2 months after company formation)
Appointment Duration3 years (resigned 27 June 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24 Birch Street
Wolverhampton
WV1 4HY
Director NameMr Richard John Howson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(1 year, 2 months after company formation)
Appointment Duration3 years (resigned 27 June 2014)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address24 Birch Street
Wolverhampton
West Midlands
WV1 4HY
Director NameMr Richard John Adam
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(1 year, 2 months after company formation)
Appointment Duration3 years (resigned 27 June 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Birch Street
Wolverhampton
WV1 4HY
Director NameMr Paul Richard Varley
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(1 year, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPartnership House City West Business Park
Scotswood Road
Newcastle Upon Tyne
NE4 7DF
Secretary NameAlison Margaret Shepley
StatusResigned
Appointed08 June 2011(1 year, 2 months after company formation)
Appointment Duration3 years (resigned 27 June 2014)
RoleCompany Director
Correspondence AddressWhite Lion Court Swan Street
Isleworth
Middlesex
TW7 6RN
Director NameAsa Daniel Parker
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2013(3 years, 7 months after company formation)
Appointment Duration8 months (resigned 27 June 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPartnership House Regent Farm Road
Gosforth
Newcastle Upon Tyne
NE3 3AF
Director NameMr Alan Hayward
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(3 years, 9 months after company formation)
Appointment Duration5 months (resigned 27 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Birch Street
Wolverhampton
WV1 4HY
Secretary NameWestley Maffei
StatusResigned
Appointed04 April 2014(4 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 June 2014)
RoleCompany Director
Correspondence Address24 Birch Street
Wolverhampton
WV1 4HY
Director NameMr Andrew Charles Appleyard
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2014(4 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 September 2017)
RoleHead Of European Specialist Funds - Real Estate
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Barry Steven Hill
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2014(4 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 September 2017)
RoleHead Of European Asset Management
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameDr David Stephen Skinner
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2014(4 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 September 2017)
RoleChief Investment Officer - Global Real Estate
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Ian Shervell
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2017(7 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Darryl Guy Murphy
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2017(7 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 January 2020)
RoleHead Of Infrastructure Debt
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Fergus James Helliwell
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2017(7 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 January 2021)
RoleAssistant Fund Manager - Infrastructure
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Isaac Fidalgo Da Costa Vaz Rahimo
Date of BirthJune 1983 (Born 40 years ago)
NationalityPortuguese
StatusResigned
Appointed24 January 2020(9 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 August 2021)
RoleAssistant Fund Manager
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Charles William Grant Herriott
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2021(10 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMrs Jolanta Touzard
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2021(11 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 2022)
RoleInstitutional Investor
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ

Contact

Websiteavivainvestors.com
Telephone01234 449304
Telephone regionBedford

Location

Registered Address80 Fenchurch Street
London
EC3M 4AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Aviva Investors Realm Infrastructure No 1 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,154,431
Gross Profit£966,849
Net Worth£14,505,354
Cash£1,532,831
Current Liabilities£674,679

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

10 March 2011Delivered on: 30 March 2011
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: 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.
Fully Satisfied
10 March 2011Delivered 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

Filing History

28 June 2023Appointment of Ms Deborah Jane Bird as a director on 27 June 2023 (2 pages)
30 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
6 December 2022Appointment of Mr Ian Crawley as a director on 1 December 2022 (2 pages)
6 December 2022Termination of appointment of Charles William Grant Herriott as a director on 1 December 2022 (1 page)
6 December 2022Termination of appointment of Jolanta Touzard as a director on 1 December 2022 (1 page)
6 December 2022Appointment of Ms Charlotte Frost as a director on 1 December 2022 (2 pages)
6 December 2022Termination of appointment of Ian Shervell as a director on 1 December 2022 (1 page)
11 October 2022Full accounts made up to 31 December 2021 (21 pages)
19 April 2022Director's details changed for Mr. Ian Shervell on 19 April 2022 (2 pages)
7 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
28 September 2021Full accounts made up to 31 December 2020 (21 pages)
15 September 2021Secretary's details changed for Ecovision (Group) Limited on 14 September 2021 (1 page)
6 August 2021Appointment of Mrs Jolanta Touzard as a director on 4 August 2021 (2 pages)
4 August 2021Termination of appointment of Isaac Fidalgo Da Costa Vaz Rahimo as a director on 4 August 2021 (1 page)
24 March 2021Appointment of Mr Charles William Grant Herriott as a director on 23 March 2021 (2 pages)
5 March 2021Termination of appointment of Fergus James Helliwell as a director on 26 January 2021 (1 page)
4 March 2021Director's details changed for Mr Ian Shervell on 19 February 2021 (2 pages)
2 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
11 December 2020Full accounts made up to 31 December 2019 (21 pages)
25 March 2020Director's details changed for Mr Isaac Fidalgo Da Costa Vaz Rahimo on 18 March 2020 (2 pages)
23 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
18 February 2020Termination of appointment of Darryl Guy Murphy as a director on 24 January 2020 (1 page)
18 February 2020Appointment of Mr Isaac Fidalgo Da Costa Vaz Rahimo as a director on 24 January 2020 (2 pages)
19 August 2019Full accounts made up to 31 December 2018 (19 pages)
29 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
29 April 2019Register inspection address has been changed from Ecovision House Kemble Enterprise Park Kemble Cirencester Gloucestershire GL7 6BQ England to East Suite Brimscombe Port Business Park Brimscombe Stroud GL5 2QQ (1 page)
4 October 2018Full accounts made up to 31 December 2017 (19 pages)
29 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
1 November 2017Appointment of Mr Fergus James Helliwell as a director on 12 September 2017 (2 pages)
1 November 2017Appointment of Mr Darryl Guy Murphy as a director on 12 September 2017 (2 pages)
1 November 2017Appointment of Mr Fergus James Helliwell as a director on 12 September 2017 (2 pages)
1 November 2017Appointment of Mr Darryl Guy Murphy as a director on 12 September 2017 (2 pages)
31 October 2017Termination of appointment of Barry Steven Hill as a director on 12 September 2017 (1 page)
31 October 2017Termination of appointment of Barry Steven Hill as a director on 12 September 2017 (1 page)
31 October 2017Termination of appointment of David Stephen Skinner as a director on 12 September 2017 (1 page)
31 October 2017Termination of appointment of Andrew Charles Appleyard as a director on 12 September 2017 (1 page)
31 October 2017Termination of appointment of Andrew Charles Appleyard as a director on 12 September 2017 (1 page)
31 October 2017Termination of appointment of David Stephen Skinner as a director on 12 September 2017 (1 page)
26 September 2017Full accounts made up to 31 December 2016 (19 pages)
26 September 2017Full accounts made up to 31 December 2016 (19 pages)
21 September 2017Appointment of Mr Ian Shervell as a director on 20 July 2017 (2 pages)
21 September 2017Appointment of Mr Ian Shervell as a director on 20 July 2017 (2 pages)
27 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
21 December 2016Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 21 December 2016 (1 page)
21 December 2016Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 21 December 2016 (1 page)
17 September 2016Full accounts made up to 31 December 2015 (19 pages)
17 September 2016Full accounts made up to 31 December 2015 (19 pages)
8 April 2016Register inspection address has been changed from Barley Court Doughton Tetbury Gloucestershire GL8 8TQ England to Ecovision House Kemble Enterprise Park Kemble Cirencester Gloucestershire GL7 6BQ (1 page)
8 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(5 pages)
8 April 2016Register inspection address has been changed from Barley Court Doughton Tetbury Gloucestershire GL8 8TQ England to Ecovision House Kemble Enterprise Park Kemble Cirencester Gloucestershire GL7 6BQ (1 page)
8 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(5 pages)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
9 January 2016Full accounts made up to 31 December 2014 (16 pages)
9 January 2016Full accounts made up to 31 December 2014 (16 pages)
15 June 2015Secretary's details changed for Ecovision (Group) Limited on 15 June 2015 (1 page)
15 June 2015Secretary's details changed for Ecovision (Group) Limited on 15 June 2015 (1 page)
31 March 2015Register(s) moved to registered inspection location Barley Court Doughton Tetbury Gloucestershire GL8 8TQ (1 page)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(5 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(5 pages)
31 March 2015Register(s) moved to registered inspection location Barley Court Doughton Tetbury Gloucestershire GL8 8TQ (1 page)
30 March 2015Register inspection address has been changed to Barley Court Doughton Tetbury Gloucestershire GL8 8TQ (1 page)
30 March 2015Register inspection address has been changed to Barley Court Doughton Tetbury Gloucestershire GL8 8TQ (1 page)
22 July 2014Company name changed eaga clean energy LIMITED\certificate issued on 22/07/14
  • RES15 ‐ Change company name resolution on 2014-06-27
  • RES15 ‐ Change company name resolution on 2014-06-27
(4 pages)
22 July 2014Change of name notice (2 pages)
22 July 2014Change of name notice (2 pages)
22 July 2014Company name changed eaga clean energy LIMITED\certificate issued on 22/07/14
  • RES15 ‐ Change company name resolution on 2014-06-27
  • RES15 ‐ Change company name resolution on 2014-06-27
(4 pages)
14 July 2014Auditors resignation (1 page)
14 July 2014Auditors resignation (1 page)
7 July 2014Auditor's resignation (2 pages)
7 July 2014Auditor's resignation (2 pages)
4 July 2014Appointment of Ecovision (Group) Limited as a secretary (2 pages)
4 July 2014Appointment of Ecovision (Group) Limited as a secretary (2 pages)
2 July 2014Appointment of Mr Andrew Charles Appleyard as a director (2 pages)
2 July 2014Appointment of Mr David Stephen Skinner as a director (2 pages)
2 July 2014Appointment of Mr Andrew Charles Appleyard as a director (2 pages)
2 July 2014Appointment of Mr David Stephen Skinner as a director (2 pages)
1 July 2014Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY on 1 July 2014 (1 page)
1 July 2014Termination of appointment of Alan Hayward as a director (1 page)
1 July 2014Termination of appointment of Richard Adam as a director (1 page)
1 July 2014Termination of appointment of Westley Maffei as a secretary (1 page)
1 July 2014Termination of appointment of Alison Shepley as a secretary (1 page)
1 July 2014Termination of appointment of Richard Howson as a director (1 page)
1 July 2014Termination of appointment of Alison Shepley as a secretary (1 page)
1 July 2014Termination of appointment of Richard Adam as a director (1 page)
1 July 2014Termination of appointment of Asa Parker as a director (1 page)
1 July 2014Termination of appointment of Alan Hayward as a director (1 page)
1 July 2014Termination of appointment of Richard Tapp as a director (1 page)
1 July 2014Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY on 1 July 2014 (1 page)
1 July 2014Appointment of Mr Barry Steven Hill as a director (2 pages)
1 July 2014Termination of appointment of Westley Maffei as a secretary (1 page)
1 July 2014Termination of appointment of Richard Howson as a director (1 page)
1 July 2014Appointment of Mr Barry Steven Hill as a director (2 pages)
1 July 2014Termination of appointment of Asa Parker as a director (1 page)
1 July 2014Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY on 1 July 2014 (1 page)
1 July 2014Termination of appointment of Richard Tapp as a director (1 page)
11 June 2014Full accounts made up to 31 December 2013 (16 pages)
11 June 2014Full accounts made up to 31 December 2013 (16 pages)
7 April 2014Appointment of Westley Maffei as a secretary (2 pages)
7 April 2014Appointment of Westley Maffei as a secretary (2 pages)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(8 pages)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(8 pages)
24 January 2014Appointment of Mr Alan Hayward as a director (2 pages)
24 January 2014Appointment of Mr Alan Hayward as a director (2 pages)
23 January 2014Termination of appointment of Neil Spann as a director (1 page)
23 January 2014Termination of appointment of Neil Spann as a director (1 page)
25 October 2013Appointment of Asa Daniel Parker as a director (2 pages)
25 October 2013Appointment of Asa Daniel Parker as a director (2 pages)
16 September 2013Full accounts made up to 31 December 2012 (18 pages)
16 September 2013Full accounts made up to 31 December 2012 (18 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
19 November 2012Current accounting period extended from 29 September 2012 to 31 December 2012 (1 page)
19 November 2012Current accounting period extended from 29 September 2012 to 31 December 2012 (1 page)
29 August 2012Director's details changed for Mr Neil Spann on 29 August 2012 (2 pages)
29 August 2012Director's details changed for Mr Neil Spann on 29 August 2012 (2 pages)
6 June 2012Termination of appointment of Paul Varley as a director (1 page)
6 June 2012Termination of appointment of Paul Varley as a director (1 page)
5 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (8 pages)
5 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (8 pages)
4 April 2012Full accounts made up to 29 September 2011 (23 pages)
4 April 2012Full accounts made up to 29 September 2011 (23 pages)
13 March 2012Termination of appointment of Christian Rigg as a director (1 page)
13 March 2012Termination of appointment of Christian Rigg as a director (1 page)
20 February 2012Secretary's details changed for Alison Margaret Shepley on 20 February 2012 (2 pages)
20 February 2012Secretary's details changed for Alison Margaret Shepley on 20 February 2012 (2 pages)
3 January 2012Termination of appointment of John Mcdonough as a director (1 page)
3 January 2012Termination of appointment of John Mcdonough as a director (1 page)
19 December 2011Auditor's resignation (2 pages)
19 December 2011Auditor's resignation (2 pages)
9 December 2011Auditor's resignation (2 pages)
9 December 2011Auditor's resignation (2 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 September 2011Registered office address changed from Partnership House City West Business Park Scotswood Road Newcastle upon Tyne NE4 7DF United Kingdom on 2 September 2011 (1 page)
2 September 2011Registered office address changed from Partnership House City West Business Park Scotswood Road Newcastle upon Tyne NE4 7DF United Kingdom on 2 September 2011 (1 page)
2 September 2011Registered office address changed from Partnership House City West Business Park Scotswood Road Newcastle upon Tyne NE4 7DF United Kingdom on 2 September 2011 (1 page)
14 June 2011Termination of appointment of Christopher Judd as a secretary (1 page)
14 June 2011Termination of appointment of Christopher Judd as a secretary (1 page)
9 June 2011Appointment of Richard John Howson as a director (2 pages)
9 June 2011Appointment of Richard John Howson as a director (2 pages)
9 June 2011Appointment of Richard John Adam as a director (2 pages)
9 June 2011Appointment of Richard John Adam as a director (2 pages)
9 June 2011Appointment of Mr John Mcdonough as a director (2 pages)
9 June 2011Appointment of Mr Richard Francis Tapp as a director (2 pages)
9 June 2011Appointment of Alison Margaret Shepley as a secretary (2 pages)
9 June 2011Appointment of Paul Richard Varley as a director (2 pages)
9 June 2011Appointment of Mr John Mcdonough as a director (2 pages)
9 June 2011Appointment of Mr Richard Francis Tapp as a director (2 pages)
9 June 2011Appointment of Alison Margaret Shepley as a secretary (2 pages)
9 June 2011Appointment of Paul Richard Varley as a director (2 pages)
8 June 2011Director's details changed for Mr Christian Alexander Rigg on 8 June 2011 (2 pages)
8 June 2011Director's details changed for Mr Christian Alexander Rigg on 8 June 2011 (2 pages)
8 June 2011Current accounting period extended from 31 March 2011 to 29 September 2011 (1 page)
8 June 2011Director's details changed for Mr Christian Alexander Rigg on 8 June 2011 (2 pages)
8 June 2011Current accounting period extended from 31 March 2011 to 29 September 2011 (1 page)
24 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 February 2011Termination of appointment of Michael Mcmahon as a director (1 page)
1 February 2011Termination of appointment of Michael Mcmahon as a director (1 page)
17 January 2011Appointment of Mr Neil Spann as a director (2 pages)
17 January 2011Appointment of Mr Neil Spann as a director (2 pages)
8 April 2010Registered office address changed from Partnership House City West Business Park Scottswood Road Newcastle upon Tyne NE4 7DF United Kingdom on 8 April 2010 (1 page)
8 April 2010Registered office address changed from Partnership House City West Business Park Scottswood Road Newcastle upon Tyne NE4 7DF United Kingdom on 8 April 2010 (1 page)
8 April 2010Registered office address changed from Partnership House City West Business Park Scottswood Road Newcastle upon Tyne NE4 7DF United Kingdom on 8 April 2010 (1 page)
30 March 2010Incorporation (49 pages)
30 March 2010Incorporation (49 pages)