Based in Tyne And Wear, The Mill Inn Rainton Bridge Ltd was registered on 28 April 2005. Currently we aren't aware of the number of employees at the this business. Waters, Alan, Seafield, Janet Maureen, Fairweather, Lisa are listed as the directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WATERS, Alan | 28 April 2005 | - | 1 |
FAIRWEATHER, Lisa | 01 July 2008 | 01 April 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SEAFIELD, Janet Maureen | 28 April 2005 | 01 January 2014 | 1 |
Document Type | Date | |
---|---|---|
PSC04 - N/A | 30 June 2020 | |
CH01 - Change of particulars for director | 30 June 2020 | |
AD01 - Change of registered office address | 30 June 2020 | |
CH01 - Change of particulars for director | 30 June 2020 | |
CS01 - N/A | 30 June 2020 | |
DISS40 - Notice of striking-off action discontinued | 25 April 2020 | |
AA - Annual Accounts | 22 April 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 March 2020 | |
CS01 - N/A | 20 May 2019 | |
AA - Annual Accounts | 31 January 2019 | |
CS01 - N/A | 08 May 2018 | |
AA - Annual Accounts | 31 January 2018 | |
PSC01 - N/A | 23 August 2017 | |
CS01 - N/A | 28 June 2017 | |
AA - Annual Accounts | 11 April 2017 | |
AR01 - Annual Return | 29 June 2016 | |
AA - Annual Accounts | 28 January 2016 | |
AAMD - Amended Accounts | 01 July 2015 | |
AR01 - Annual Return | 28 May 2015 | |
AA - Annual Accounts | 31 January 2015 | |
AR01 - Annual Return | 13 May 2014 | |
TM02 - Termination of appointment of secretary | 13 May 2014 | |
AA - Annual Accounts | 30 January 2014 | |
AR01 - Annual Return | 20 May 2013 | |
AA - Annual Accounts | 04 January 2013 | |
AR01 - Annual Return | 23 May 2012 | |
TM01 - Termination of appointment of director | 23 May 2012 | |
AA - Annual Accounts | 31 January 2012 | |
AR01 - Annual Return | 24 May 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 03 June 2010 | |
CH01 - Change of particulars for director | 03 June 2010 | |
CH01 - Change of particulars for director | 03 June 2010 | |
AA - Annual Accounts | 01 February 2010 | |
AA - Annual Accounts | 28 August 2009 | |
363a - Annual Return | 05 August 2009 | |
395 - Particulars of a mortgage or charge | 07 October 2008 | |
AA - Annual Accounts | 29 August 2008 | |
288a - Notice of appointment of directors or secretaries | 14 July 2008 | |
363a - Annual Return | 05 June 2008 | |
363a - Annual Return | 22 June 2007 | |
AA - Annual Accounts | 14 June 2007 | |
363a - Annual Return | 31 May 2007 | |
NEWINC - New incorporation documents | 28 April 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 29 September 2008 | Outstanding |
N/A |