Background WavePink WaveYellow Wave

NEWCASTLE INTERNATIONAL AIRPORT LIMITED (02077766)

NEWCASTLE INTERNATIONAL AIRPORT LIMITED (02077766) is an active UK company. incorporated on 26 November 1986. with registered office in Woolsington. The company operates in the Transportation and Storage sector, engaged in scheduled passenger air transport. NEWCASTLE INTERNATIONAL AIRPORT LIMITED has been registered for 39 years. Current directors include ANDREASEN, Alice Heloise, DIXON, Tracey, HUNT, Mark Allan and 6 others.

Company Number
02077766
Status
active
Type
ltd
Incorporated
26 November 1986
Age
39 years
Address
Woolsington, NE13 8BZ
Industry Sector
Transportation and Storage
Business Activity
Scheduled passenger air transport
Directors
ANDREASEN, Alice Heloise, DIXON, Tracey, HUNT, Mark Allan, JONES, Nicholas Vaughan, KILGOUR, Karen Louise, KNIGHT, Richard Andrew, MORDEY, Dale Michael, REES, David Rocyn, SYMONDS, Justin Paul
SIC Codes
51101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWCASTLE INTERNATIONAL AIRPORT LIMITED

NEWCASTLE INTERNATIONAL AIRPORT LIMITED is an active company incorporated on 26 November 1986 with the registered office located in Woolsington. The company operates in the Transportation and Storage sector, specifically engaged in scheduled passenger air transport. NEWCASTLE INTERNATIONAL AIRPORT LIMITED was registered 39 years ago.(SIC: 51101)

Status

active

Active since 39 years ago

Company No

02077766

LTD Company

Age

39 Years

Incorporated 26 November 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

Woolsington Newcastle Upon Tyne , NE13 8BZ,

Timeline

40 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Nov 86
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Feb 13
Director Joined
Feb 13
Loan Secured
Jul 14
Director Left
Jul 14
Director Joined
Mar 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
May 16
Director Joined
May 16
Loan Secured
Oct 16
Director Joined
Oct 17
Director Left
Nov 17
Director Joined
Nov 17
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Left
Jul 19
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Feb 21
Director Left
Jun 21
Director Joined
Jul 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Oct 22
Director Joined
Apr 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Aug 24
Director Left
Oct 24
Director Joined
Dec 24
Director Left
Sept 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

HUNT, Mark Allan

Active
Woolsington, Newcastle Upon TyneNE13 8BZ
Secretary
Appointed 02 Oct 2017

ANDREASEN, Alice Heloise

Active
Woolsington, Newcastle Upon TyneNE13 8BZ
Born January 1981
Director
Appointed 30 May 2024

DIXON, Tracey

Active
Woolsington, Newcastle Upon TyneNE13 8BZ
Born September 1965
Director
Appointed 28 Jan 2021

HUNT, Mark Allan

Active
Woolsington, Newcastle Upon TyneNE13 8BZ
Born June 1977
Director
Appointed 02 Oct 2017

JONES, Nicholas Vaughan

Active
Newcastle Airport, Newcastle Upon TyneNE13 8BZ
Born November 1973
Director
Appointed 15 Jun 2015

KILGOUR, Karen Louise

Active
Airport Administration, Newcastle Upon TyneNE13 8BZ
Born October 1968
Director
Appointed 04 Dec 2024

KNIGHT, Richard Andrew

Active
Newcastle International Airport, Newcastle Upon TyneNE13 8BZ
Born September 1967
Director
Appointed 28 Apr 2016

MORDEY, Dale Michael

Active
WoolsingtonNE13 8BZ
Born April 1986
Director
Appointed 30 Jul 2024

REES, David Rocyn

Active
Berkeley Square, LondonW1J 6BX
Born April 1959
Director
Appointed 16 Nov 2012

SYMONDS, Justin Paul

Active
WoolsingtonNE13 8BZ
Born January 1967
Director
Appointed 25 Mar 2024

BAINBRIDGE, James

Resigned
7 Huntly Road, Whitley BayNE25 9UR
Secretary
Appointed 19 Jun 1992
Resigned 31 Jul 2003

FISHER, Andrew Simon David

Resigned
WoolsingtonNE13 8BZ
Secretary
Appointed 03 Jul 2006
Resigned 27 May 2015

FRIIS, Lars Naesby

Resigned
24 Meadowvale Darras Hall, Newcastle Upon TyneNE20 9NF
Secretary
Appointed 01 Aug 2003
Resigned 03 Jul 2006

JONES, Nicholas Vaughan

Resigned
Newcastle International Airport, Newcastle Upon TyneNE13 8BZ
Secretary
Appointed 15 Jun 2015
Resigned 02 Oct 2017

ALDERSON, John

Resigned
2 Clifton Square, PeterleeSR8 5HQ
Born June 1931
Director
Appointed 20 Jun 1997
Resigned 04 May 2001

AMBLER, Alan

Resigned
Woodbine Cottage South View, DurhamDH7 0AB
Born June 1928
Director
Appointed 10 Jun 1994
Resigned 18 Jul 1997

ARNOLD, Peter John

Resigned
30 Chapel Grange, Newcastle Upon TyneNE5 5NF
Born August 1944
Director
Appointed 21 Jun 1996
Resigned 04 May 2001

ASHBRIDGE, William Edward, Cllr

Resigned
48 Terrier Close, BedlingtonNE22 5JR
Born June 1929
Director
Appointed 09 Jun 1995
Resigned 04 May 2001

BAINBRIDGE, James

Resigned
7 Huntly Road, Whitley BayNE25 9UR
Born June 1948
Director
Appointed N/A
Resigned 31 Jul 2003

BAINBRIDGE, Ronald, Councillor

Resigned
12 Hawsker Close, SunderlandSR3 2YD
Born July 1949
Director
Appointed 21 Jun 1996
Resigned 20 Jun 1997

BARKER, Alan

Resigned
24 Glebe Terrace, PeterleeSR8 3DH
Born March 1940
Director
Appointed 17 Nov 2000
Resigned 04 May 2001

BELL, Alan

Resigned
8 Deneside, Newcastle Upon TyneNE5 4NR
Born May 1935
Director
Appointed 18 Sept 1998
Resigned 04 May 2001

BINGER, Kjeld

Resigned
1a Cerrada De Alcazar De Toledo, Del Miguel HidalgoFOREIGN
Born October 1954
Director
Appointed 27 Apr 2001
Resigned 15 Jan 2007

BOSERUP, Niels

Resigned
Kratvaenget 10, CharlottenlundFOREIGN
Born June 1943
Director
Appointed 27 Apr 2001
Resigned 25 Apr 2007

BOYAK, Peter, Councillor

Resigned
9 Birch Avenue, SunderlandSR6 7AR
Born December 1929
Director
Appointed 18 Jun 1999
Resigned 04 May 2001

BRADY, William Edmund, Councillor

Resigned
47 Millais Gardens, South ShieldsNE34 8RY
Born February 1935
Director
Appointed 19 Jun 1992
Resigned 21 Jun 1996

BROOK, David, Councillor

Resigned
11 Hazelmere Avenue, Newcastle Upon TyneNE3 5QL
Born March 1941
Director
Appointed N/A
Resigned 10 Jun 1994

BROOKS, William

Resigned
15 Chillingham Close, BlythNE24 4QY
Born May 1942
Director
Appointed 19 Feb 2003
Resigned 25 Jun 2008

BROOKS, William

Resigned
15 Chillingham Close, BlythNE24 4QY
Born May 1942
Director
Appointed 20 Jun 1997
Resigned 04 May 2001

BROWN, Alan Swinburn, Councillor

Resigned
54 Parkgate Lane, Blaydon On TyneNE21 6QH
Born December 1936
Director
Appointed N/A
Resigned 19 Jun 1998

BYERS, Stephen John

Resigned
11 Burn Avenue, WallsendNE28 8SG
Born April 1953
Director
Appointed N/A
Resigned 03 Jul 1992

CAMPBELL, Alexander

Resigned
14 Bamburgh Close, Houghton Le SpringDH4 4RX
Born May 1923
Director
Appointed N/A
Resigned 10 Jun 1994

CARR, Leslie

Resigned
53 Armstrong Street, GatesheadNE8 4XS
Born July 1926
Director
Appointed N/A
Resigned 04 May 2001

CHARLTON, David, Councillor

Resigned
Owen Brannigan Drive, NewcastleNE23 7BG
Born September 1948
Director
Appointed 16 Jul 1993
Resigned 04 May 2001

CHRISTIANSEN, Rasmus

Resigned
WoolsingtonNE13 8BZ
Born February 1952
Director
Appointed 12 Oct 2006
Resigned 16 Nov 2012

Persons with significant control

3

Newcastle International Airport, Woolsington, Newcastle Upon TyneNE13 8BZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Westoe Road, South ShieldsNE33 2RL

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Broadway, LondonSW1H 0DB

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

446

Change To A Person With Significant Control
12 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Resolution
22 November 2022
RESOLUTIONSResolutions
Memorandum Articles
22 November 2022
MAMA
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Change Person Director Company With Change Date
28 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Auditors Resignation Limited Company
5 November 2018
AA03AA03
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 October 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Statement Of Companys Objects
27 June 2016
CC04CC04
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
22 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
26 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
21 July 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Change Person Director Company With Change Date
30 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2013
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Resolution
8 January 2013
RESOLUTIONSResolutions
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Legacy
12 December 2012
MG02MG02
Legacy
12 December 2012
MG02MG02
Legacy
13 November 2012
MG01MG01
Accounts With Accounts Type Full
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Legacy
1 June 2012
MG01MG01
Accounts With Accounts Type Full
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Auditors Resignation Company
25 July 2009
AUDAUD
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Full
25 March 2009
AAAnnual Accounts
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 2008
AAAnnual Accounts
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
363aAnnual Return
Legacy
10 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
21 October 2007
AAAnnual Accounts
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
363sAnnual Return (shuttle)
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
288bResignation of Director or Secretary
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
3 February 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
155(6)a155(6)a
Legacy
23 January 2007
155(6)b155(6)b
Legacy
23 January 2007
155(6)b155(6)b
Memorandum Articles
18 January 2007
MEM/ARTSMEM/ARTS
Resolution
18 January 2007
RESOLUTIONSResolutions
Resolution
18 January 2007
RESOLUTIONSResolutions
Resolution
18 January 2007
RESOLUTIONSResolutions
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
31 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
363sAnnual Return (shuttle)
Legacy
16 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2005
AAAnnual Accounts
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2004
AAAnnual Accounts
Legacy
22 August 2003
288bResignation of Director or Secretary
Legacy
21 August 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2003
AAAnnual Accounts
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
1 March 2003
AUDAUD
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
24 May 2002
363sAnnual Return (shuttle)
Legacy
5 April 2002
288bResignation of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Resolution
25 March 2002
RESOLUTIONSResolutions
Memorandum Articles
25 March 2002
MEM/ARTSMEM/ARTS
Resolution
25 March 2002
RESOLUTIONSResolutions
Legacy
21 March 2002
403aParticulars of Charge Subject to s859A
Legacy
21 March 2002
403aParticulars of Charge Subject to s859A
Legacy
21 March 2002
403aParticulars of Charge Subject to s859A
Legacy
21 March 2002
403aParticulars of Charge Subject to s859A
Legacy
21 March 2002
403aParticulars of Charge Subject to s859A
Legacy
21 March 2002
403aParticulars of Charge Subject to s859A
Legacy
21 March 2002
403aParticulars of Charge Subject to s859A
Legacy
21 March 2002
403aParticulars of Charge Subject to s859A
Legacy
18 March 2002
288bResignation of Director or Secretary
Legacy
14 March 2002
155(6)a155(6)a
Legacy
14 March 2002
155(6)a155(6)a
Accounts With Accounts Type Full
12 March 2002
AAAnnual Accounts
Legacy
21 January 2002
288aAppointment of Director or Secretary
Resolution
29 July 2001
RESOLUTIONSResolutions
Resolution
29 July 2001
RESOLUTIONSResolutions
Resolution
29 July 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 July 2001
AAAnnual Accounts
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
363sAnnual Return (shuttle)
Legacy
30 May 2001
225Change of Accounting Reference Date
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
288aAppointment of Director or Secretary
Resolution
17 May 2001
RESOLUTIONSResolutions
Resolution
17 May 2001
RESOLUTIONSResolutions
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
395Particulars of Mortgage or Charge
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 September 2000
AAAnnual Accounts
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
288cChange of Particulars
Legacy
21 June 2000
288bResignation of Director or Secretary
Legacy
8 June 2000
363sAnnual Return (shuttle)
Legacy
14 April 2000
288cChange of Particulars
Legacy
15 March 2000
288cChange of Particulars
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
288bResignation of Director or Secretary
Legacy
1 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 July 1999
AAAnnual Accounts
Legacy
23 July 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
24 June 1999
288bResignation of Director or Secretary
Legacy
24 June 1999
288bResignation of Director or Secretary
Legacy
24 June 1999
288bResignation of Director or Secretary
Legacy
24 June 1999
288bResignation of Director or Secretary
Legacy
24 June 1999
288bResignation of Director or Secretary
Legacy
24 June 1999
288bResignation of Director or Secretary
Legacy
25 May 1999
363sAnnual Return (shuttle)
Legacy
7 December 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 November 1998
AAAnnual Accounts
Legacy
14 October 1998
403aParticulars of Charge Subject to s859A
Legacy
23 September 1998
288aAppointment of Director or Secretary
Legacy
1 September 1998
288aAppointment of Director or Secretary
Legacy
30 July 1998
288bResignation of Director or Secretary
Auditors Resignation Company
24 July 1998
AUDAUD
Legacy
17 July 1998
288cChange of Particulars
Legacy
17 July 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
24 June 1998
288aAppointment of Director or Secretary
Legacy
24 June 1998
288aAppointment of Director or Secretary
Legacy
24 June 1998
288bResignation of Director or Secretary
Legacy
24 June 1998
288bResignation of Director or Secretary
Legacy
24 June 1998
288bResignation of Director or Secretary
Legacy
24 June 1998
288bResignation of Director or Secretary
Legacy
24 June 1998
288bResignation of Director or Secretary
Legacy
24 June 1998
288bResignation of Director or Secretary
Legacy
4 June 1998
363sAnnual Return (shuttle)
Legacy
27 April 1998
288cChange of Particulars
Legacy
27 April 1998
288bResignation of Director or Secretary
Legacy
1 September 1997
288cChange of Particulars
Legacy
15 August 1997
395Particulars of Mortgage or Charge
Legacy
13 August 1997
395Particulars of Mortgage or Charge
Legacy
24 July 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 July 1997
AAAnnual Accounts
Legacy
26 June 1997
288aAppointment of Director or Secretary
Legacy
26 June 1997
288aAppointment of Director or Secretary
Legacy
26 June 1997
288cChange of Particulars
Legacy
26 June 1997
288aAppointment of Director or Secretary
Legacy
26 June 1997
288aAppointment of Director or Secretary
Legacy
26 June 1997
288aAppointment of Director or Secretary
Legacy
26 June 1997
288bResignation of Director or Secretary
Legacy
26 June 1997
288bResignation of Director or Secretary
Legacy
26 June 1997
288bResignation of Director or Secretary
Legacy
26 June 1997
288bResignation of Director or Secretary
Legacy
26 June 1997
288bResignation of Director or Secretary
Legacy
26 June 1997
288bResignation of Director or Secretary
Legacy
26 June 1997
288aAppointment of Director or Secretary
Legacy
26 June 1997
288aAppointment of Director or Secretary
Legacy
16 June 1997
363sAnnual Return (shuttle)
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
7 April 1997
288bResignation of Director or Secretary
Legacy
7 April 1997
288bResignation of Director or Secretary
Legacy
30 January 1997
288aAppointment of Director or Secretary
Legacy
30 January 1997
288bResignation of Director or Secretary
Legacy
30 January 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
288bResignation of Director or Secretary
Legacy
2 December 1996
288cChange of Particulars
Legacy
5 August 1996
288288
Legacy
23 July 1996
288288
Accounts With Accounts Type Full
19 July 1996
AAAnnual Accounts
Legacy
19 July 1996
288288
Legacy
18 July 1996
288288
Legacy
18 July 1996
288288
Legacy
18 July 1996
288288
Legacy
18 July 1996
288288
Legacy
14 July 1996
288288
Legacy
14 July 1996
288288
Legacy
14 July 1996
288288
Legacy
12 July 1996
288288
Legacy
12 July 1996
288288
Legacy
12 July 1996
288288
Legacy
26 June 1996
288288
Legacy
12 June 1996
288288
Legacy
31 May 1996
363sAnnual Return (shuttle)
Legacy
29 December 1995
288288
Legacy
29 December 1995
288288
Legacy
7 September 1995
288288
Legacy
24 July 1995
288288
Accounts With Accounts Type Full
21 July 1995
AAAnnual Accounts
Legacy
14 June 1995
288288
Legacy
1 June 1995
363sAnnual Return (shuttle)
Legacy
6 April 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 October 1994
288288
Legacy
19 October 1994
288288
Legacy
18 October 1994
288288
Legacy
18 October 1994
288288
Legacy
14 October 1994
288288
Legacy
12 October 1994
288288
Legacy
5 October 1994
288288
Legacy
5 October 1994
288288
Legacy
5 October 1994
288288
Legacy
5 October 1994
288288
Legacy
5 October 1994
288288
Legacy
5 October 1994
288288
Legacy
5 October 1994
288288
Legacy
5 October 1994
288288
Accounts With Accounts Type Full
19 September 1994
AAAnnual Accounts
Legacy
9 June 1994
288288
Legacy
9 June 1994
363sAnnual Return (shuttle)
Legacy
8 April 1994
395Particulars of Mortgage or Charge
Legacy
17 February 1994
288288
Accounts With Accounts Type Full
1 November 1993
AAAnnual Accounts
Legacy
15 September 1993
288288
Legacy
22 July 1993
288288
Legacy
20 July 1993
288288
Legacy
20 July 1993
288288
Legacy
20 July 1993
288288
Legacy
14 June 1993
363sAnnual Return (shuttle)
Legacy
12 May 1993
288288
Legacy
3 April 1993
395Particulars of Mortgage or Charge
Legacy
10 November 1992
288288
Accounts With Accounts Type Full
24 September 1992
AAAnnual Accounts
Legacy
9 September 1992
288288
Legacy
14 August 1992
288288
Legacy
22 July 1992
288288
Legacy
17 July 1992
288288
Legacy
17 July 1992
288288
Legacy
10 July 1992
288288
Legacy
30 June 1992
288288
Legacy
30 June 1992
288288
Legacy
30 June 1992
363sAnnual Return (shuttle)
Legacy
25 June 1992
288288
Legacy
25 June 1992
288288
Legacy
25 June 1992
288288
Legacy
3 April 1992
395Particulars of Mortgage or Charge
Legacy
29 November 1991
288288
Legacy
27 November 1991
288288
Legacy
26 November 1991
288288
Legacy
6 November 1991
288288
Legacy
6 November 1991
288288
Legacy
6 November 1991
288288
Legacy
6 November 1991
288288
Legacy
30 October 1991
288288
Legacy
30 October 1991
288288
Legacy
18 October 1991
288288
Legacy
18 October 1991
288288
Legacy
18 October 1991
288288
Legacy
18 October 1991
288288
Legacy
18 October 1991
288288
Legacy
17 October 1991
288288
Legacy
16 October 1991
288288
Accounts With Accounts Type Full
8 October 1991
AAAnnual Accounts
Legacy
15 July 1991
403aParticulars of Charge Subject to s859A
Legacy
30 June 1991
363b363b
Legacy
17 June 1991
288288
Legacy
17 June 1991
288288
Legacy
29 November 1990
288288
Legacy
12 November 1990
288288
Statement Of Affairs
5 October 1990
SASA
Legacy
5 October 1990
PUC3OPUC3O
Accounts With Accounts Type Full
2 October 1990
AAAnnual Accounts
Legacy
12 July 1990
363363
Legacy
10 July 1990
288288
Legacy
10 July 1990
288288
Legacy
3 April 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 October 1989
AAAnnual Accounts
Legacy
5 September 1989
288288
Legacy
24 August 1989
363363
Legacy
8 August 1989
288288
Legacy
31 July 1989
288288
Legacy
31 July 1989
288288
Legacy
31 July 1989
288288
Legacy
10 April 1989
395Particulars of Mortgage or Charge
Memorandum Articles
4 April 1989
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
28 September 1988
AAAnnual Accounts
Legacy
15 July 1988
288288
Legacy
12 July 1988
288288
Legacy
12 July 1988
288288
Legacy
12 July 1988
288288
Legacy
4 July 1988
363363
Legacy
14 August 1987
288288
Legacy
14 August 1987
288288
Legacy
14 August 1987
288288
Legacy
14 August 1987
288288
Legacy
14 August 1987
288288
Legacy
14 August 1987
288288
Legacy
3 June 1987
395Particulars of Mortgage or Charge
Legacy
1 May 1987
395Particulars of Mortgage or Charge
Legacy
29 April 1987
224224
Legacy
8 April 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
26 November 1986
CERTINCCertificate of Incorporation
Incorporation Company
26 November 1986
NEWINCIncorporation