London
EC4M 7AU
Secretary Name | th Group Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2007(105 years, 9 months after company formation) |
Appointment Duration | 15 years, 6 months |
Correspondence Address | Surrey House 36-44 High Street Redhill Surrey RH1 1RH |
Director Name | Mr John Reginald Wardhaugh Ansdell |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 1993) |
Role | Chartered Accountant |
Correspondence Address | 17 Randolph Avenue London W9 1BH |
Director Name | John Wilfred Sword Fletcher |
---|---|
Date of Birth | October 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 December 1999) |
Role | Civil Engineer |
Correspondence Address | House B 36 Island Road Deepwater Bay Hong Kong Sar Pr China |
Director Name | Allan Graham Gormly |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 15 August 1994) |
Role | Chartered Accountant |
Correspondence Address | 56 North Park Gerrards Cross Buckinghamshire SL9 8JR |
Director Name | Mr Edward Patrick McTighe |
---|---|
Date of Birth | January 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 November 1991) |
Role | Chief Executive |
Correspondence Address | 22 Beaumanor Gardens Woodhouse Loughborough Leicestershire LE12 8UR |
Director Name | Peter John Newman |
---|---|
Date of Birth | July 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 1 Riverside Crescent Bakewell Derbyshire DE45 1HF |
Director Name | Sir Eric Wilson Parker |
---|---|
Date of Birth | June 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 April 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crimbourne House Crimbourne Lane Green Wisborough Billingshurst West Sussex RH14 0HR |
Director Name | James Roy Tazzyman |
---|---|
Date of Birth | June 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 September 1995) |
Role | Company Director |
Correspondence Address | Long Croft 1a Martello Road Canford Cliffs Poole Dorset BH17 7DQ |
Director Name | Ronald Leslie Woodworth |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 June 1992) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 3c Hallgarth Newby Wiske Northallerton North Yorkshire DL7 9JL |
Secretary Name | Mr Stephen Henry Henton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 October 1991) |
Role | Company Director |
Correspondence Address | 6 Lucastes Lane Haywards Heath West Sussex RH16 1LD |
Secretary Name | Mr Nigel Anthony Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 April 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 32 Springfield Park North Parade Horsham West Sussex RH12 2BF |
Director Name | Edward John Bavister |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(90 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 1993) |
Role | Chemical Engineer |
Correspondence Address | Top Lock Cottage Long Buckby Wharf Long Buckby Northampton NN6 7PW |
Director Name | William Gerald Millar |
---|---|
Date of Birth | May 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(90 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 28 February 1995) |
Role | Finance Director |
Correspondence Address | The Outlook Salisbury Road St Margarets Bay Dover Kent CT15 6BL |
Director Name | Sir Ian Robinson |
---|---|
Date of Birth | May 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 1995) |
Role | Chartered Engineer |
Correspondence Address | 29 St Germains Bearsden Glasgow G61 2RS Scotland |
Director Name | Mr John Michael Douglas Young |
---|---|
Date of Birth | May 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(93 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 02 October 1995) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lynch Farm Kingston Corfe Castle Wareham Dorset BH20 5LG |
Secretary Name | Nigel Edward Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(93 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 04 April 1996) |
Role | Company Director |
Correspondence Address | 56d Darracott Road Bournemouth BH5 2AY |
Director Name | Michael George Foster |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(93 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | Hazeldene Chalet Close Berkhamsted Hertfordshire HP4 3NA |
Director Name | Mr Nigel Mervyn Sutherland Rich |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(93 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Chelsea Square London SW3 6LE |
Director Name | Mr Martin Hamilton Hannah |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(93 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 May 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Damson Way St Albans Hertfordshire AL4 9XU |
Secretary Name | Madeline Laxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(94 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 October 1998) |
Role | Company Director |
Correspondence Address | 88 Huron Road London SW17 8RD |
Director Name | Erik Tonseth |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 18 April 1996(94 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 October 1998) |
Role | Company Director |
Correspondence Address | Aldworth House Old Avenue St George's Hill Weybridge Surrey KT13 0PZ |
Director Name | John Anthony Murphy |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 June 1998(96 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 October 2000) |
Role | Accountant |
Correspondence Address | Thistledene 9 Aldenholme Ellesmere Road Weybridge Surrey KT13 0JF |
Secretary Name | Denis Bernard Hadley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(96 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 November 2001) |
Role | Company Director |
Correspondence Address | White Hill House Upham Southampton Hampshire SO32 1JL |
Director Name | Mr Richard Brown |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(98 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 June 2003) |
Role | Evp Human Resources |
Correspondence Address | 22 St James Road St Neots Little Paxton Cambridgeshire PE19 4QW |
Director Name | Dr Barry Leonard Phillipo |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(98 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 May 2003) |
Role | Metallurgist |
Country of Residence | United Kingdom |
Correspondence Address | 46 Mount Leven Road Yarm Cleveland TS15 9RJ |
Director Name | Keith Nicholas Henry |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(98 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amberwood Court Warreners Lane Weybridge Surrey KT13 0LQ |
Director Name | John Christopher Wilson |
---|---|
Date of Birth | June 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(98 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 June 2003) |
Role | Accountant |
Correspondence Address | 1 Cobbe Place Beddingham Lewes East Sussex BN8 6JY |
Secretary Name | Nigel William Gamble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(100 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 April 2005) |
Role | Solicitor |
Correspondence Address | 1 Tenterden 73 Bois Lane Chesham Bois Buckinghamshire HP6 6DB |
Director Name | Torgeir Egeland Ramstad |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 11 June 2003(101 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | Humlestien 19 1387 Asker Norway |
Director Name | Mr Douglas Alexander Gordon |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(101 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 538 Yarm Road Eaglescliffe Stockton On Tees Cleveland TS16 0BH |
Director Name | Steffen Foreid |
---|---|
Date of Birth | July 1968 (Born 54 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 31 May 2005(103 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2007) |
Role | Executive Vice-President |
Correspondence Address | Stensgaten 27 Oslo 0358 Foreign |
Secretary Name | Rufus Laycock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(103 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 September 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 33 Burghley Avenue New Malden Surrey KT3 4SW |
Registered Address | 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £181,181,000 |
Cash | £1,060,000 |
Current Liabilities | £4,259,000 |
Latest Accounts | 31 December 2012 (10 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2014 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Next Return Due | 14 April 2017 (overdue) |
---|
7 August 2021 | Liquidators' statement of receipts and payments to 27 May 2021 (10 pages) |
---|---|
11 August 2020 | Liquidators' statement of receipts and payments to 27 May 2020 (12 pages) |
13 August 2019 | Liquidators' statement of receipts and payments to 27 May 2019 (15 pages) |
13 August 2018 | Liquidators' statement of receipts and payments to 27 May 2018 (15 pages) |
4 August 2017 | Liquidators' statement of receipts and payments to 27 May 2017 (14 pages) |
4 August 2017 | Liquidators' statement of receipts and payments to 27 May 2017 (14 pages) |
3 October 2016 | Appointment of a voluntary liquidator (2 pages) |
3 October 2016 | Court order insolvency:C.O. To remove/replace liquidator (28 pages) |
3 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 October 2016 | Appointment of a voluntary liquidator (2 pages) |
3 October 2016 | Court order insolvency:C.O. To remove/replace liquidator (28 pages) |
3 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 August 2016 | Liquidators' statement of receipts and payments to 27 May 2016 (5 pages) |
3 August 2016 | Liquidators' statement of receipts and payments to 27 May 2016 (5 pages) |
9 July 2015 | Liquidators statement of receipts and payments to 27 May 2015 (6 pages) |
9 July 2015 | Liquidators' statement of receipts and payments to 27 May 2015 (6 pages) |
9 July 2015 | Liquidators' statement of receipts and payments to 27 May 2015 (6 pages) |
14 May 2015 | Appointment of a voluntary liquidator (2 pages) |
14 May 2015 | Court order INSOLVENCY:replacement of liquidator (10 pages) |
14 May 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 May 2015 | Appointment of a voluntary liquidator (2 pages) |
14 May 2015 | Court order INSOLVENCY:replacement of liquidator (10 pages) |
14 May 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 June 2014 | Statement of affairs with form 4.19 (5 pages) |
18 June 2014 | Statement of affairs with form 4.19 (5 pages) |
9 June 2014 | Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH on 9 June 2014 (2 pages) |
9 June 2014 | Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH on 9 June 2014 (2 pages) |
9 June 2014 | Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH on 9 June 2014 (2 pages) |
6 June 2014 | Appointment of a voluntary liquidator (1 page) |
6 June 2014 | Resolutions
|
6 June 2014 | Appointment of a voluntary liquidator (1 page) |
6 June 2014 | Resolutions
|
11 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
5 March 2014 | Director's details changed for Rufus Laycock on 26 February 2014 (3 pages) |
5 March 2014 | Director's details changed for Rufus Laycock on 26 February 2014 (3 pages) |
29 May 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
29 May 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
8 June 2012 | Full accounts made up to 31 December 2010 (13 pages) |
8 June 2012 | Full accounts made up to 31 December 2010 (13 pages) |
17 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
18 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
18 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
22 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
28 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
28 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
6 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from kvaerner house 68 hammersmith road london W14 8YW (1 page) |
5 January 2009 | Secretary's change of particulars / th group services LIMITED / 22/12/2008 (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from kvaerner house 68 hammersmith road london W14 8YW (1 page) |
5 January 2009 | Secretary's change of particulars / th group services LIMITED / 22/12/2008 (1 page) |
23 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
23 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
23 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
26 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
26 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
14 November 2007 | Resolutions
|
14 November 2007 | Resolutions
|
12 November 2007 | New secretary appointed (2 pages) |
12 November 2007 | Secretary resigned (1 page) |
12 November 2007 | New secretary appointed (2 pages) |
12 November 2007 | Secretary resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
1 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
1 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
14 April 2007 | Full accounts made up to 31 December 2005 (12 pages) |
14 April 2007 | Full accounts made up to 31 December 2005 (12 pages) |
9 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
9 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
23 July 2005 | New secretary appointed;new director appointed (2 pages) |
23 July 2005 | New secretary appointed;new director appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
27 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
27 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
14 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
14 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | New director appointed (2 pages) |
29 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
29 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
24 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
24 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
2 May 2002 | Return made up to 31/03/02; full list of members
|
2 May 2002 | Return made up to 31/03/02; full list of members
|
22 March 2002 | Registered office changed on 22/03/02 from: 20 eastbourne terrace london W2 6LE (1 page) |
22 March 2002 | Registered office changed on 22/03/02 from: 20 eastbourne terrace london W2 6LE (1 page) |
7 December 2001 | Secretary resigned (1 page) |
7 December 2001 | New secretary appointed (2 pages) |
7 December 2001 | Secretary resigned (1 page) |
7 December 2001 | New secretary appointed (2 pages) |
16 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
16 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
18 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
18 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
19 January 2001 | Full accounts made up to 31 December 1999 (13 pages) |
19 January 2001 | Full accounts made up to 31 December 1999 (13 pages) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | New director appointed (2 pages) |
13 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
13 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
18 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
18 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | Director resigned (1 page) |
25 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
18 August 1999 | Registered office changed on 18/08/99 from: st james's house 23 king street london SW1Y 6QY (1 page) |
18 August 1999 | Registered office changed on 18/08/99 from: st james's house 23 king street london SW1Y 6QY (1 page) |
30 April 1999 | Return made up to 31/03/99; no change of members
|
30 April 1999 | Return made up to 31/03/99; no change of members
|
23 November 1998 | Director's particulars changed (1 page) |
23 November 1998 | Director's particulars changed (1 page) |
10 November 1998 | Location of register of members (1 page) |
10 November 1998 | Location of register of members (1 page) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | Director resigned (1 page) |
23 October 1998 | Secretary resigned (1 page) |
23 October 1998 | New secretary appointed (2 pages) |
23 October 1998 | Secretary resigned (1 page) |
23 October 1998 | New secretary appointed (2 pages) |
17 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
17 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
27 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
5 August 1997 | Director's particulars changed (1 page) |
5 August 1997 | Director's particulars changed (1 page) |
24 April 1997 | Return made up to 31/03/97; full list of members (7 pages) |
24 April 1997 | Return made up to 31/03/97; full list of members (7 pages) |
16 April 1997 | Registered office changed on 16/04/97 from: 20 eastbourne terrace london W2 6LE (1 page) |
16 April 1997 | Registered office changed on 16/04/97 from: 20 eastbourne terrace london W2 6LE (1 page) |
1 April 1997 | Memorandum and Articles of Association (11 pages) |
1 April 1997 | Resolutions
|
1 April 1997 | Memorandum and Articles of Association (11 pages) |
1 April 1997 | Resolutions
|
20 February 1997 | Company name changed kvaerner davy corporation limite d\certificate issued on 21/02/97 (2 pages) |
20 February 1997 | Company name changed kvaerner davy corporation limite d\certificate issued on 21/02/97 (2 pages) |
27 December 1996 | Resolutions
|
27 December 1996 | Resolutions
|
27 December 1996 | Ad 19/12/96--------- £ si [email protected]=110000345 £ ic 230071654/340071999 (2 pages) |
27 December 1996 | £ nc 250000000/340072000 19/12/96 (1 page) |
27 December 1996 | Resolutions
|
27 December 1996 | Resolutions
|
27 December 1996 | Ad 19/12/96--------- £ si [email protected]=110000345 £ ic 230071654/340071999 (2 pages) |
27 December 1996 | £ nc 250000000/340072000 19/12/96 (1 page) |
19 October 1996 | Director's particulars changed (1 page) |
19 October 1996 | Director's particulars changed (1 page) |
19 August 1996 | Company name changed davy corporation LIMITED\certificate issued on 20/08/96 (2 pages) |
19 August 1996 | Company name changed davy corporation LIMITED\certificate issued on 20/08/96 (2 pages) |
14 July 1996 | Resolutions
|
14 July 1996 | Resolutions
|
14 July 1996 | Resolutions
|
14 July 1996 | Resolutions
|
14 July 1996 | Resolutions
|
14 July 1996 | Resolutions
|
5 June 1996 | Full accounts made up to 30 September 1995 (11 pages) |
5 June 1996 | Full accounts made up to 30 September 1995 (11 pages) |
25 May 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
25 May 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
20 May 1996 | Director resigned (1 page) |
20 May 1996 | New director appointed (1 page) |
20 May 1996 | Director resigned (1 page) |
20 May 1996 | New director appointed (1 page) |
7 May 1996 | Secretary resigned (1 page) |
7 May 1996 | New secretary appointed (2 pages) |
7 May 1996 | Registered office changed on 07/05/96 from: 551/553 wallisdown road poole dorset BH12 5AG (1 page) |
7 May 1996 | Secretary resigned (1 page) |
7 May 1996 | New secretary appointed (2 pages) |
7 May 1996 | Registered office changed on 07/05/96 from: 551/553 wallisdown road poole dorset BH12 5AG (1 page) |
29 April 1996 | Return made up to 31/03/96; no change of members (7 pages) |
29 April 1996 | Return made up to 31/03/96; no change of members (7 pages) |
16 April 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 April 1996 | Application for reregistration from PLC to private (1 page) |
16 April 1996 | Memorandum and Articles of Association (19 pages) |
16 April 1996 | Resolutions
|
16 April 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 April 1996 | Application for reregistration from PLC to private (1 page) |
16 April 1996 | Memorandum and Articles of Association (19 pages) |
16 April 1996 | Resolutions
|
23 November 1995 | New director appointed (6 pages) |
23 November 1995 | New director appointed (6 pages) |
9 October 1995 | New director appointed (2 pages) |
9 October 1995 | New director appointed (2 pages) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | Director resigned (2 pages) |
29 September 1995 | New director appointed (3 pages) |
29 September 1995 | New director appointed (3 pages) |
13 April 1995 | Registered office changed on 13/04/95 from: 20 eastbourne terrace london W2 6LE (1 page) |
13 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 April 1995 | Registered office changed on 13/04/95 from: 20 eastbourne terrace london W2 6LE (1 page) |
13 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 April 1995 | Full accounts made up to 30 September 1994 (14 pages) |
11 April 1995 | Full accounts made up to 30 September 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (897 pages) |
12 April 1994 | Return made up to 31/03/94; full list of members
|
12 April 1994 | Return made up to 31/03/94; full list of members
|
27 January 1994 | Full accounts made up to 30 September 1993 (16 pages) |
27 January 1994 | Full accounts made up to 30 September 1993 (16 pages) |
6 May 1993 | Full accounts made up to 30 September 1992 (17 pages) |
6 May 1993 | Full accounts made up to 30 September 1992 (17 pages) |
27 April 1993 | Return made up to 31/03/93; no change of members
|
27 April 1993 | Return made up to 31/03/93; no change of members
|
14 August 1992 | Return made up to 29/07/92; bulk list available separately
|
14 August 1992 | Return made up to 29/07/92; bulk list available separately
|
3 September 1991 | Return made up to 10/08/91; bulk list available separately (15 pages) |
3 September 1991 | Return made up to 10/08/91; bulk list available separately (15 pages) |
16 July 1991 | Full accounts made up to 31 March 1991 (31 pages) |
16 July 1991 | Full accounts made up to 31 March 1991 (31 pages) |
4 April 1991 | Memorandum and Articles of Association (68 pages) |
4 April 1991 | Memorandum and Articles of Association (68 pages) |
2 August 1990 | Full group accounts made up to 31 March 1990 (56 pages) |
2 August 1990 | Full group accounts made up to 31 March 1990 (56 pages) |
14 September 1989 | Return made up to 11/08/89; bulk list available separately (13 pages) |
14 September 1989 | Return made up to 11/08/89; bulk list available separately (13 pages) |
10 August 1989 | Accounts made up to 31 March 1989 (46 pages) |
10 August 1989 | Accounts made up to 31 March 1989 (46 pages) |
19 January 1989 | Full group accounts made up to 31 March 1988 (49 pages) |
19 January 1989 | Full group accounts made up to 31 March 1988 (49 pages) |
18 October 1988 | Return made up to 22/09/88; bulk list available separately (13 pages) |
18 October 1988 | Return made up to 22/09/88; bulk list available separately (13 pages) |
17 October 1988 | Memorandum and Articles of Association (56 pages) |
17 October 1988 | Memorandum and Articles of Association (56 pages) |
6 October 1988 | Wd 29/09/88 ad 22/09/88--------- premium £ si [email protected]=12500 (2 pages) |
6 October 1988 | Wd 29/09/88 ad 22/09/88--------- premium £ si [email protected]=12500 (2 pages) |
4 October 1988 | Resolutions
|
4 October 1988 | Resolutions
|
4 October 1988 | Resolutions
|
4 October 1988 | Resolutions
|
4 October 1988 | Resolutions
|
4 October 1988 | Resolutions
|
18 November 1982 | Accounts made up to 26 March 1982 (10 pages) |
13 December 1901 | Incorporation (33 pages) |
13 December 1901 | Incorporation (33 pages) |