Coulsdon
Surrey
CR5 2EB
Director Name | Ms Michelle Dawn Richmond |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2006(96 years, 7 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Church End Everton Sandy Bedfordshire SG19 2JZ |
Director Name | Mr Douglas John Ayres |
---|---|
Date of Birth | January 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(82 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 May 2000) |
Role | Consulting Engineer |
Correspondence Address | 46 Northumberland Place London W2 5AS |
Director Name | Mr Alan Douglas Crowhurst |
---|---|
Date of Birth | November 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(82 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 09 June 2003) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Mawley Court Lower Inhedge Cleobury Mortimer Kidderminster Worcestershire DY14 8AH |
Director Name | Alan John Curzon |
---|---|
Date of Birth | December 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(82 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 April 2005) |
Role | Consulting Engineer |
Correspondence Address | 14 Arboretum Street Derby Derbyshire DE23 8FP |
Director Name | Mr Thomas Ernest Geldart |
---|---|
Date of Birth | November 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(82 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 20 May 1996) |
Role | Consulting Engineer |
Correspondence Address | 43 Lammas Avenue Mitcham Surrey CR4 2LY |
Director Name | Mr Denis Frederick Gibbard |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(82 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 May 2000) |
Role | Consulting Engineer |
Correspondence Address | 6 Rosewood Wilmington Dartford Kent DA2 7NA |
Director Name | Mr John Henry Roderick Haswell |
---|---|
Date of Birth | June 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(82 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 April 1994) |
Role | Consulting Engineer |
Correspondence Address | 9 Sussex Mansions London SW7 3JZ |
Director Name | Mr Gerald David Kay |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(82 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 April 1994) |
Role | Senior Lecturer - Richmond Upon Thames College |
Correspondence Address | 5 Armstrong Road Hanworth Feltham Middlesex TW13 6UP |
Director Name | Mr Thomas Kenneth Duncan |
---|---|
Date of Birth | January 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(82 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 April 1994) |
Role | Consulting Engineer |
Correspondence Address | 8 Glenhurst Road Henley In Arden Warwickshire B95 5HZ |
Director Name | Prof Eric Sydney Long |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(82 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 January 1998) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | Brookside Mews Cottage 29 Mill Brow Marple Bridge Stockport Cheshire SK6 5LW |
Director Name | Alexander David McLaren |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(82 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 April 2005) |
Role | Senior Construction Engineer |
Correspondence Address | 76 Kirkley Park Road Lowestoft Suffolk NR33 0LG |
Director Name | Mr David William Purnell |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(82 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 03 March 2003) |
Role | Consulting Engineer |
Correspondence Address | 5 The Gardens Ynysddu Newport Gwent NP11 7LN Wales |
Director Name | Mr David Vaughan Richards |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(82 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 19 December 1992) |
Role | Consulting Engineer |
Correspondence Address | 128 Woodland Way West Wickham Kent BR4 9LU |
Director Name | Mr Richard John Thomas Rollings |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(82 years, 3 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 01 April 1992) |
Role | Area Manager - Pirelli Construction Ltd |
Country of Residence | United Kingdom |
Correspondence Address | 19 Pershore Road Evesham Worcestershire WR11 2LT |
Director Name | Mr James Kenneth Rowell |
---|---|
Date of Birth | August 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(82 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 April 1994) |
Role | Consulting Engineer |
Correspondence Address | 27 Cedar Crescent Low Fell Gateshead Tyne & Wear NE9 6ES |
Director Name | John James Rowland |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(82 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 November 1995) |
Role | Consulting Engineer |
Correspondence Address | The Rigg Foster Street Hastingwood Essex CM17 9HZ |
Director Name | John Sestak |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(82 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 January 1997) |
Role | Consulting Engineer |
Correspondence Address | 3 Prospect Cottages White Lion Road Amersham Buckinghamshire HP7 9JZ |
Director Name | Peter Frederick Steele |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(82 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 January 1997) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 24 White Oak Drive Beckenham Kent BR3 6QE |
Director Name | Mr John Harry Wilkinson |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(82 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 April 1999) |
Role | Lecturer - North London Colleg |
Correspondence Address | 18 Nelson Court 17 Denmark Road Carshalton Surrey SM5 2JH |
Director Name | Dr Peter Wilson |
---|---|
Date of Birth | December 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(82 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 May 2000) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | Hilary Mount Way Lancing West Sussex BN15 0QD |
Secretary Name | Peter Alan Lancaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(82 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 17 May 1993) |
Role | Company Director |
Correspondence Address | 1 Compton Gardens St Albans Hertfordshire AL2 3HU |
Secretary Name | Lilian Carol Anne Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(83 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 April 2005) |
Role | Company Director |
Correspondence Address | Guinea Wiggs Nayland Colchester Essex CO6 4NF |
Director Name | Stanley Peter Buck |
---|---|
Date of Birth | September 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(85 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 January 1998) |
Role | Retired |
Correspondence Address | 53 Druid Woods Avon Way Bristol BS9 1TD |
Director Name | Antony John Edwards |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1995(85 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 November 1996) |
Role | Consultant |
Correspondence Address | 344 Straight Road Lexden Colchester Essex CO3 9DX |
Director Name | Mr Ronald William Burch |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(87 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 April 2005) |
Role | Enginering Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Silvertrees Emsworth Hampshire PO10 7ST |
Director Name | Prof Brian Rhys George Masterson |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(88 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 May 2000) |
Role | Engineer |
Correspondence Address | Toad Hall Carlton Miniott Thirsk North Yorkshire YO7 4NJ |
Director Name | Alex Kwok Wai Cheung |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(92 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 2005) |
Role | Engineer |
Correspondence Address | 2a Juniper Mansion Tai Koo Shing Hong Kong Foreign |
Director Name | Sidney John Charles Gale |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(92 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 2005) |
Role | Engineer |
Correspondence Address | 39 Woodside Gardens Sittingbourne Kent ME10 1SG |
Director Name | Foundjem Armstrong Tita |
---|---|
Date of Birth | January 1978 (Born 45 years ago) |
Nationality | Cameroonian |
Status | Resigned |
Appointed | 07 May 2002(92 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 2005) |
Role | Control Engineer |
Correspondence Address | Musang Quater Resident PO Box 339 Mankon Bamenda Northwest Province Cameroon |
Director Name | Norman James Penny |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(93 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 30 September 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Sea View Avenue Birchington Kent CT7 9LU |
Director Name | Mr Ronald Lionel Sambell |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(93 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2005) |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | 25 Hall Road Burbage Hinckley Leicestershire LE10 2LU |
Director Name | Peter Frederick Steele |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(93 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2005) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 24 White Oak Drive Beckenham Kent BR3 6QE |
Director Name | Iain Sturrock |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2005(95 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Twynham Road Maidenhead Berkshire SL6 5AT |
Secretary Name | Kevin Michael Foley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2005(95 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | 10 Hewers Way Tadworth Surrey KT20 5HU |
Registered Address | C/O A F Wilson, I E T Governance Department Savoy Place London WC2R 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (5 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 January 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 11 February 2024 (8 months, 1 week from now) |
29 January 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
---|---|
13 October 2021 | Notification of Sarah Katherine Spurgeon as a person with significant control on 1 October 2021 (2 pages) |
13 October 2021 | Notification of Katy Deacon as a person with significant control on 1 October 2021 (2 pages) |
13 October 2021 | Notification of Abigail Sarah Hutty as a person with significant control on 1 October 2021 (2 pages) |
5 October 2021 | Cessation of Joseph Dunn as a person with significant control on 30 September 2021 (1 page) |
5 October 2021 | Cessation of Peter William Bonfield as a person with significant control on 30 September 2021 (1 page) |
5 October 2021 | Cessation of Colin Michael Arthur as a person with significant control on 30 September 2021 (1 page) |
10 February 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
1 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
9 October 2020 | Notification of Bikramjit Singh Bhangu as a person with significant control on 1 October 2020 (2 pages) |
6 October 2020 | Notification of Catherine Anne Sugden as a person with significant control on 1 October 2020 (2 pages) |
6 October 2020 | Notification of Paul Michael Needham as a person with significant control on 1 October 2020 (2 pages) |
6 October 2020 | Notification of Rachel Hurst as a person with significant control on 1 October 2020 (2 pages) |
6 October 2020 | Notification of Robert Anthony Cryan as a person with significant control on 1 October 2020 (2 pages) |
30 September 2020 | Cessation of Samantha Elizabeth Hubbard as a person with significant control on 30 September 2020 (1 page) |
30 September 2020 | Cessation of Alyssa Randall as a person with significant control on 30 September 2020 (1 page) |
30 September 2020 | Cessation of Simon Charles Andrew Harrison as a person with significant control on 30 September 2020 (1 page) |
30 September 2020 | Cessation of Michael Douglas Carr as a person with significant control on 30 September 2020 (1 page) |
30 September 2020 | Cessation of Jayne Kathryn Bryant as a person with significant control on 30 September 2020 (1 page) |
28 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
27 January 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
8 October 2019 | Notification of Andrew Charles Harter as a person with significant control on 1 October 2019 (2 pages) |
7 October 2019 | Notification of Dawn Elizabeth Ohlson as a person with significant control on 1 October 2019 (2 pages) |
7 October 2019 | Notification of Philip Thomas Blythe as a person with significant control on 1 October 2019 (2 pages) |
7 October 2019 | Notification of Gopichand Katragadda as a person with significant control on 1 October 2019 (2 pages) |
30 September 2019 | Cessation of Nicholas Paul Winser as a person with significant control on 30 September 2019 (1 page) |
30 September 2019 | Cessation of Julia Alison Noble as a person with significant control on 30 September 2019 (1 page) |
30 September 2019 | Cessation of Virginia Margaret Hodge as a person with significant control on 30 September 2019 (1 page) |
30 September 2019 | Cessation of Andrew Richard Bevington as a person with significant control on 30 September 2019 (1 page) |
28 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
10 January 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
11 October 2018 | Notification of Joseph Dunn as a person with significant control on 1 October 2018 (2 pages) |
11 October 2018 | Notification of Ian Belger as a person with significant control on 1 October 2018 (2 pages) |
11 October 2018 | Notification of Colin Michael Arthur as a person with significant control on 1 October 2018 (2 pages) |
11 October 2018 | Notification of Yewande Akinola as a person with significant control on 1 October 2018 (2 pages) |
9 October 2018 | Cessation of Jeremy Daniel Mckendrick Watson as a person with significant control on 30 September 2018 (1 page) |
9 October 2018 | Cessation of Thomas Hlaing as a person with significant control on 30 September 2018 (1 page) |
9 October 2018 | Cessation of Robert Anthony Cryan as a person with significant control on 30 September 2018 (1 page) |
9 October 2018 | Cessation of Graeme Nigel Hobbs as a person with significant control on 30 September 2018 (1 page) |
31 January 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
26 January 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
21 November 2017 | Notification of Alyssa Randall as a person with significant control on 1 October 2017 (2 pages) |
21 November 2017 | Notification of Samantha Elizabeth Hubbard as a person with significant control on 1 October 2017 (2 pages) |
21 November 2017 | Notification of Simon Charles Andrew Harrison as a person with significant control on 1 October 2017 (2 pages) |
21 November 2017 | Notification of Danielle George as a person with significant control on 1 October 2017 (2 pages) |
21 November 2017 | Notification of Jayne Kathryn Bryant as a person with significant control on 1 October 2017 (2 pages) |
21 November 2017 | Cessation of William James Stewart as a person with significant control on 30 September 2017 (1 page) |
21 November 2017 | Cessation of Andrew Charles Harter as a person with significant control on 30 September 2017 (1 page) |
21 November 2017 | Cessation of Farah Azirar as a person with significant control on 30 September 2017 (1 page) |
21 November 2017 | Cessation of Naomi Wendy Climer as a person with significant control on 30 September 2017 (1 page) |
21 November 2017 | Notification of Alyssa Randall as a person with significant control on 1 October 2017 (2 pages) |
21 November 2017 | Notification of Samantha Elizabeth Hubbard as a person with significant control on 1 October 2017 (2 pages) |
21 November 2017 | Notification of Simon Charles Andrew Harrison as a person with significant control on 1 October 2017 (2 pages) |
21 November 2017 | Notification of Danielle George as a person with significant control on 1 October 2017 (2 pages) |
21 November 2017 | Notification of Jayne Kathryn Bryant as a person with significant control on 1 October 2017 (2 pages) |
21 November 2017 | Cessation of William James Stewart as a person with significant control on 30 September 2017 (1 page) |
21 November 2017 | Cessation of Andrew Charles Harter as a person with significant control on 30 September 2017 (1 page) |
21 November 2017 | Cessation of Farah Azirar as a person with significant control on 30 September 2017 (1 page) |
21 November 2017 | Cessation of Naomi Wendy Climer as a person with significant control on 30 September 2017 (1 page) |
25 July 2017 | Cessation of David Warren Arthur East as a person with significant control on 25 July 2017 (1 page) |
25 July 2017 | Cessation of David Warren Arthur East as a person with significant control on 20 March 2017 (1 page) |
25 July 2017 | Cessation of David Warren Arthur East as a person with significant control on 20 March 2017 (1 page) |
6 February 2017 | Confirmation statement made on 28 January 2017 with updates (19 pages) |
6 February 2017 | Confirmation statement made on 28 January 2017 with updates (19 pages) |
25 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
25 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
10 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
10 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
28 January 2016 | Annual return made up to 28 January 2016 no member list (3 pages) |
28 January 2016 | Annual return made up to 28 January 2016 no member list (3 pages) |
18 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
18 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
24 February 2015 | Annual return made up to 28 January 2015 no member list (3 pages) |
24 February 2015 | Annual return made up to 28 January 2015 no member list (3 pages) |
30 September 2014 | Termination of appointment of Norman James Penny as a director on 30 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Norman James Penny as a director on 30 September 2014 (1 page) |
21 May 2014 | Annual return made up to 20 May 2014 no member list (4 pages) |
21 May 2014 | Annual return made up to 20 May 2014 no member list (4 pages) |
25 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
25 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
20 May 2013 | Annual return made up to 20 May 2013 no member list (4 pages) |
20 May 2013 | Annual return made up to 20 May 2013 no member list (4 pages) |
18 April 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
18 April 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
21 May 2012 | Annual return made up to 20 May 2012 no member list (4 pages) |
21 May 2012 | Annual return made up to 20 May 2012 no member list (4 pages) |
19 January 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
19 January 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
22 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
22 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
23 May 2011 | Annual return made up to 20 May 2011 no member list (4 pages) |
23 May 2011 | Annual return made up to 20 May 2011 no member list (4 pages) |
21 May 2010 | Annual return made up to 20 May 2010 no member list (3 pages) |
21 May 2010 | Director's details changed for Norman James Penny on 20 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 20 May 2010 no member list (3 pages) |
21 May 2010 | Director's details changed for Norman James Penny on 20 May 2010 (2 pages) |
22 April 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
22 April 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
11 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
11 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
3 June 2009 | Annual return made up to 20/05/09 (2 pages) |
3 June 2009 | Annual return made up to 20/05/09 (2 pages) |
30 June 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
30 June 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
17 June 2008 | Annual return made up to 20/05/08 (2 pages) |
17 June 2008 | Annual return made up to 20/05/08 (2 pages) |
16 June 2008 | Location of register of members (1 page) |
16 June 2008 | Registered office changed on 16/06/2008 from c/o the institution of engineering and technology savoy place london WC2R 0BL (1 page) |
16 June 2008 | Location of debenture register (1 page) |
16 June 2008 | Location of register of members (1 page) |
16 June 2008 | Registered office changed on 16/06/2008 from c/o the institution of engineering and technology savoy place london WC2R 0BL (1 page) |
16 June 2008 | Location of debenture register (1 page) |
5 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
5 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
28 June 2007 | Annual return made up to 20/05/07 (4 pages) |
28 June 2007 | Annual return made up to 20/05/07 (4 pages) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | New director appointed (2 pages) |
13 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Annual return made up to 20/05/06 (4 pages) |
13 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Annual return made up to 20/05/06 (4 pages) |
24 May 2006 | Registered office changed on 24/05/06 from: institution of incorporated engineers savoy hill house savoy hill london WC2R 0BS (1 page) |
24 May 2006 | Registered office changed on 24/05/06 from: institution of incorporated engineers savoy hill house savoy hill london WC2R 0BS (1 page) |
20 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 June 2005 | Annual return made up to 20/05/05 (8 pages) |
2 June 2005 | Annual return made up to 20/05/05 (8 pages) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
13 May 2005 | Resolutions
|
13 May 2005 | Resolutions
|
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | Registered office changed on 12/05/05 from: guinea wiggs nayland colchester essex CO6 4NF (1 page) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | Registered office changed on 12/05/05 from: guinea wiggs nayland colchester essex CO6 4NF (1 page) |
24 March 2005 | Total exemption full accounts made up to 31 December 2004 (15 pages) |
24 March 2005 | Total exemption full accounts made up to 31 December 2004 (15 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | Annual return made up to 20/05/04
|
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | Annual return made up to 20/05/04
|
9 June 2004 | Total exemption full accounts made up to 31 December 2003 (14 pages) |
9 June 2004 | Total exemption full accounts made up to 31 December 2003 (14 pages) |
20 June 2003 | Annual return made up to 20/05/03
|
20 June 2003 | Annual return made up to 20/05/03
|
18 June 2003 | Total exemption full accounts made up to 31 December 2002 (14 pages) |
18 June 2003 | Total exemption full accounts made up to 31 December 2002 (14 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
12 July 2002 | Total exemption full accounts made up to 31 December 2001 (14 pages) |
12 July 2002 | Total exemption full accounts made up to 31 December 2001 (14 pages) |
18 June 2002 | Annual return made up to 20/05/02
|
18 June 2002 | Annual return made up to 20/05/02
|
19 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
19 June 2001 | Annual return made up to 20/05/01
|
19 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
19 June 2001 | Annual return made up to 20/05/01
|
10 July 2000 | Annual return made up to 20/05/00
|
10 July 2000 | Annual return made up to 20/05/00
|
22 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
22 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
14 June 1999 | Annual return made up to 20/05/99
|
14 June 1999 | Annual return made up to 20/05/99
|
22 September 1998 | New director appointed (2 pages) |
22 September 1998 | New director appointed (2 pages) |
29 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
29 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
11 June 1998 | Annual return made up to 20/05/98
|
11 June 1998 | Annual return made up to 20/05/98
|
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
10 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
10 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
24 June 1997 | Annual return made up to 20/05/97
|
24 June 1997 | Annual return made up to 20/05/97
|
26 June 1996 | Annual return made up to 20/05/96
|
26 June 1996 | Annual return made up to 20/05/96
|
14 May 1996 | Full accounts made up to 31 December 1995 (15 pages) |
14 May 1996 | Full accounts made up to 31 December 1995 (15 pages) |
21 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
21 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | New director appointed (2 pages) |
16 June 1995 | New director appointed (2 pages) |
16 June 1995 | New director appointed (2 pages) |
16 June 1995 | Annual return made up to 20/05/95
|
16 June 1995 | New director appointed (2 pages) |
16 June 1995 | New director appointed (2 pages) |
16 June 1995 | Annual return made up to 20/05/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (99 pages) |
26 April 1984 | Memorandum and Articles of Association (11 pages) |
26 April 1984 | Memorandum and Articles of Association (11 pages) |