About

Registered Number: 02182421
Date of Incorporation: 22/10/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: Generator Studios, Trafalgar Street, Newcastle Upon Tyne, NE1 2LA

 

Having been setup in 1987, Foster Findlay Associates Ltd have registered office in Newcastle Upon Tyne, it has a status of "Active". There are 20 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BACHMANN, Bettina 24 October 2019 - 1
GRIMNES, Jan 24 January 2012 - 1
TVEIT, Helge 24 September 2010 - 1
ASHBRIDGE, John Friend 01 February 2001 28 September 2001 1
BISSESSUR, Delphine Catherine 01 July 2002 31 March 2006 1
BLANSHARD, Nicola Louise 21 February 2011 21 February 2011 1
CAMPAN, Agnes, Dr 01 December 2008 24 September 2010 1
CARMICHAEL, Mark 01 July 2005 20 June 2008 1
FINDLAY, Susan N/A 09 November 2000 1
FOSTER, John N/A 05 December 1997 1
FOX, Thomas Campbell 01 September 1995 24 September 2010 1
HENDERSON, Jonathan 19 December 2002 15 January 2018 1
HENSBY, Barrie Stuart 09 January 2001 01 May 2010 1
JENSEN, Per Arne 02 November 2017 19 June 2018 1
MILLWOOD HARGRAVE, Martyn Frederick 30 January 1998 10 October 1998 1
PURVES, Stephen James 27 June 2007 24 September 2010 1
SLEDZIK, James Peter 24 September 2010 14 December 2011 1
TELFER, George 09 November 2000 24 September 2010 1
Secretary Name Appointed Resigned Total Appointments
BLANSHARD, Nicola Louise 01 March 2011 - 1
NEWMAN, David 09 November 2000 01 March 2011 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 14 November 2019
AP01 - Appointment of director 30 October 2019
AA - Annual Accounts 06 September 2019
SH01 - Return of Allotment of shares 05 June 2019
CS01 - N/A 21 November 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 November 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 November 2018
CH01 - Change of particulars for director 25 September 2018
CH01 - Change of particulars for director 25 September 2018
AA - Annual Accounts 13 August 2018
TM01 - Termination of appointment of director 22 June 2018
MR01 - N/A 25 May 2018
MR04 - N/A 25 April 2018
AP01 - Appointment of director 09 February 2018
TM01 - Termination of appointment of director 22 January 2018
CS01 - N/A 09 November 2017
AP01 - Appointment of director 03 November 2017
AA - Annual Accounts 30 May 2017
RESOLUTIONS - N/A 06 December 2016
CS01 - N/A 15 November 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 November 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 November 2016
AA - Annual Accounts 21 September 2016
RESOLUTIONS - N/A 06 May 2016
SH01 - Return of Allotment of shares 28 April 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 18 June 2014
MR01 - N/A 31 May 2014
RESOLUTIONS - N/A 31 December 2013
SH01 - Return of Allotment of shares 31 December 2013
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 03 July 2013
SH01 - Return of Allotment of shares 11 June 2013
AR01 - Annual Return 23 November 2012
CH01 - Change of particulars for director 22 November 2012
CH01 - Change of particulars for director 22 November 2012
CH03 - Change of particulars for secretary 22 November 2012
SH01 - Return of Allotment of shares 14 November 2012
AA - Annual Accounts 29 August 2012
RESOLUTIONS - N/A 29 May 2012
TM01 - Termination of appointment of director 31 January 2012
AP01 - Appointment of director 31 January 2012
TM01 - Termination of appointment of director 22 December 2011
AR01 - Annual Return 16 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 August 2011
AA - Annual Accounts 27 May 2011
TM01 - Termination of appointment of director 15 April 2011
AD01 - Change of registered office address 08 March 2011
AP01 - Appointment of director 03 March 2011
AP03 - Appointment of secretary 03 March 2011
TM02 - Termination of appointment of secretary 03 March 2011
AA01 - Change of accounting reference date 11 February 2011
AA - Annual Accounts 14 January 2011
SH01 - Return of Allotment of shares 14 December 2010
SH01 - Return of Allotment of shares 14 December 2010
AR01 - Annual Return 03 December 2010
MEM/ARTS - N/A 02 December 2010
SH01 - Return of Allotment of shares 10 November 2010
RESOLUTIONS - N/A 05 November 2010
RESOLUTIONS - N/A 04 November 2010
RESOLUTIONS - N/A 04 November 2010
RESOLUTIONS - N/A 04 November 2010
RESOLUTIONS - N/A 04 November 2010
RESOLUTIONS - N/A 04 November 2010
SH08 - Notice of name or other designation of class of shares 04 November 2010
CC04 - Statement of companies objects 04 November 2010
SH06 - Notice of cancellation of shares 04 November 2010
SH06 - Notice of cancellation of shares 04 November 2010
SH03 - Return of purchase of own shares 04 November 2010
AP01 - Appointment of director 27 October 2010
AP01 - Appointment of director 27 October 2010
TM01 - Termination of appointment of director 21 October 2010
TM01 - Termination of appointment of director 21 October 2010
TM01 - Termination of appointment of director 21 October 2010
TM01 - Termination of appointment of director 21 October 2010
TM01 - Termination of appointment of director 05 May 2010
AA - Annual Accounts 12 March 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 12 March 2009
288a - Notice of appointment of directors or secretaries 09 December 2008
363a - Annual Return 05 December 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
AA - Annual Accounts 12 March 2008
363s - Annual Return 07 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
AA - Annual Accounts 19 April 2007
363s - Annual Return 20 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
AA - Annual Accounts 10 April 2006
363s - Annual Return 25 November 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
AA - Annual Accounts 15 March 2005
88(2)O - Return of allotments of shares issued for other than cash - original document 04 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2005
RESOLUTIONS - N/A 20 December 2004
RESOLUTIONS - N/A 20 December 2004
RESOLUTIONS - N/A 20 December 2004
RESOLUTIONS - N/A 20 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2004
123 - Notice of increase in nominal capital 20 December 2004
288a - Notice of appointment of directors or secretaries 20 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2004
363s - Annual Return 11 December 2004
AA - Annual Accounts 19 March 2004
363s - Annual Return 24 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2003
288c - Notice of change of directors or secretaries or in their particulars 15 September 2003
RESOLUTIONS - N/A 25 July 2003
RESOLUTIONS - N/A 25 July 2003
RESOLUTIONS - N/A 25 July 2003
RESOLUTIONS - N/A 25 July 2003
RESOLUTIONS - N/A 25 July 2003
123 - Notice of increase in nominal capital 25 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2003
AA - Annual Accounts 01 April 2003
RESOLUTIONS - N/A 27 March 2003
RESOLUTIONS - N/A 27 March 2003
RESOLUTIONS - N/A 27 March 2003
RESOLUTIONS - N/A 27 March 2003
RESOLUTIONS - N/A 27 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2003
123 - Notice of increase in nominal capital 27 March 2003
395 - Particulars of a mortgage or charge 28 February 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
363s - Annual Return 10 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2002
RESOLUTIONS - N/A 14 October 2002
RESOLUTIONS - N/A 14 October 2002
RESOLUTIONS - N/A 14 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2002
123 - Notice of increase in nominal capital 14 October 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2002
AA - Annual Accounts 19 December 2001
363s - Annual Return 06 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
RESOLUTIONS - N/A 24 January 2001
RESOLUTIONS - N/A 24 January 2001
RESOLUTIONS - N/A 24 January 2001
RESOLUTIONS - N/A 24 January 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2001
123 - Notice of increase in nominal capital 24 January 2001
AA - Annual Accounts 08 December 2000
363s - Annual Return 05 December 2000
288b - Notice of resignation of directors or secretaries 23 November 2000
288b - Notice of resignation of directors or secretaries 23 November 2000
288b - Notice of resignation of directors or secretaries 23 November 2000
288a - Notice of appointment of directors or secretaries 23 November 2000
288a - Notice of appointment of directors or secretaries 23 November 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2000
AA - Annual Accounts 27 January 2000
363s - Annual Return 24 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 1999
RESOLUTIONS - N/A 04 October 1999
RESOLUTIONS - N/A 04 October 1999
123 - Notice of increase in nominal capital 04 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 October 1999
225 - Change of Accounting Reference Date 08 September 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 30 November 1998
288b - Notice of resignation of directors or secretaries 30 November 1998
AA - Annual Accounts 03 March 1998
363s - Annual Return 06 February 1998
288b - Notice of resignation of directors or secretaries 06 February 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
288c - Notice of change of directors or secretaries or in their particulars 27 January 1998
395 - Particulars of a mortgage or charge 12 September 1997
288a - Notice of appointment of directors or secretaries 20 May 1997
AA - Annual Accounts 02 May 1997
363s - Annual Return 29 November 1996
RESOLUTIONS - N/A 28 November 1996
RESOLUTIONS - N/A 28 November 1996
MEM/ARTS - N/A 28 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1996
363s - Annual Return 13 November 1995
288 - N/A 18 September 1995
288 - N/A 18 September 1995
AA - Annual Accounts 05 September 1995
AA - Annual Accounts 22 February 1995
363s - Annual Return 23 November 1994
287 - Change in situation or address of Registered Office 14 January 1994
363s - Annual Return 30 November 1993
AA - Annual Accounts 04 August 1993
363s - Annual Return 02 December 1992
AA - Annual Accounts 11 November 1992
AA - Annual Accounts 16 January 1992
363a - Annual Return 19 November 1991
AA - Annual Accounts 06 March 1991
395 - Particulars of a mortgage or charge 05 March 1991
363 - Annual Return 30 November 1990
287 - Change in situation or address of Registered Office 19 December 1989
AA - Annual Accounts 11 September 1989
363 - Annual Return 11 September 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 November 1988
363 - Annual Return 31 October 1988
287 - Change in situation or address of Registered Office 18 October 1988
AA - Annual Accounts 27 September 1988
PUC 5 - N/A 25 January 1988
288 - N/A 22 January 1988
CERTNM - Change of name certificate 14 January 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 January 1988
MEM/ARTS - N/A 10 December 1987
RESOLUTIONS - N/A 02 December 1987
288 - N/A 02 December 1987
287 - Change in situation or address of Registered Office 02 December 1987
NEWINC - New incorporation documents 22 October 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 May 2018 Outstanding

N/A

A registered charge 29 May 2014 Fully Satisfied

N/A

Debenture 21 February 2003 Fully Satisfied

N/A

Debenture 09 September 1997 Fully Satisfied

N/A

Single debenture 27 February 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.