London
EC2A 1AG
Director Name | Mr Graham Derek Andrews |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2018(88 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 12 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr John Gordon |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 November 2018(88 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 12 April 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Secretary Name | Mrs Victoria Barlow |
---|---|
Status | Closed |
Appointed | 27 November 2019(89 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 12 April 2023) |
Role | Company Director |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Dr Mark Danks |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2019(89 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 12 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Colin Henry Bridger |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(61 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 March 1992) |
Role | Accountant/Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 31a Chesham Road Amersham Buckinghamshire HP6 5HN |
Director Name | Mr John Patrick Francis Cooke |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(61 years, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 January 1992) |
Role | Engineer |
Correspondence Address | Austin Marriotts Avenue South Heath Great Missenden Bucks HP16 9QL |
Director Name | Mr Peter Dance |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(61 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 March 1997) |
Role | Engineer |
Correspondence Address | Glebe Place Brenchley Kent TN12 7NW |
Director Name | Mr Kenneth Procter |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(61 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 December 1991) |
Role | Accountant |
Correspondence Address | 46 Hillcroft Avenue Pinner Middlesex HA5 5AR |
Secretary Name | Mr Ian Michael Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(61 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 1992) |
Role | Company Director |
Correspondence Address | 66 East Towers Pinner Middlesex HA5 1TL |
Secretary Name | Mr Alan George Castle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(62 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 62 Eastbury Grove Chiswick London W4 2JU |
Director Name | Mr Alan George Castle |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(65 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 September 1997) |
Role | Accountant |
Correspondence Address | 62 Eastbury Grove Chiswick London W4 2JU |
Secretary Name | Michael David Renshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(65 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 August 1997) |
Role | Company Director |
Correspondence Address | 14 Church Street Hemingford Grey Cambridgeshire PE18 9DF |
Director Name | Mr Thomas George Snow |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(66 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 November 1999) |
Role | Chartered Accountant |
Correspondence Address | 28 Harsfold Road Rustington Littlehampton West Sussex BN16 2QE |
Director Name | Mr Michael St John Holt |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(67 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 March 2000) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Hill Road Portchester Fareham Hampshire PO16 8LA |
Secretary Name | Denis Bernard Hadley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(67 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 February 2006) |
Role | Associate Director |
Correspondence Address | White Hill House Upham Southampton Hampshire SO32 1JL |
Director Name | John Anthony Murphy |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 March 2000(70 years after company formation) |
Appointment Duration | Resigned same day (resigned 27 March 2000) |
Role | Accountant |
Correspondence Address | Thistledene 9 Aldenholme Ellesmere Road Weybridge Surrey KT13 0JF |
Director Name | Denis Bernard Hadley |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(71 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 2008) |
Role | Legal Adviser |
Correspondence Address | White Hill House Upham Southampton Hampshire SO32 1JL |
Director Name | Mr Martin Julian Parr |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(71 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 February 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Parke Road Barnes London SW13 9NJ |
Director Name | Frederick Stuart Franklin |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(73 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 May 2009) |
Role | Business Management |
Correspondence Address | 4 Kings Avenue Bromley Kent BR1 4HW |
Director Name | James Bernard Duhan |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(73 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 2009) |
Role | Chemical Engineer |
Correspondence Address | 15 Cromwell Road Bromley Kent BR3 4LP |
Director Name | Dr Pelham Nigel Hawker |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(75 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | 52 Gold Street Saffron Walden Essex CB10 1EJ |
Director Name | Mr David William Morgan |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(75 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Parsonage Rolvenden Cranbrook Kent TN17 4LS |
Director Name | Ian Bruce Charles Huddart |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(75 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | 20 Ely Gardens Tonbridge Kent TN10 4NZ |
Director Name | Nigel William Gamble |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(78 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 11 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Iain James Martin |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(79 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Steven Paul Robinson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(79 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Andrew George Hiles |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(79 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Antoine Bordet |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 February 2011(80 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | United Kingom |
Correspondence Address | 5th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Geoffrey Paul Otterman |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2011(81 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr David Mark Sutton |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(83 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2018) |
Role | Chemical Engineer |
Country of Residence | England |
Correspondence Address | 5th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr David William Prest |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(85 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Ms Karen Jacqueline Oliver |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British,South Africa |
Status | Resigned |
Appointed | 04 December 2015(85 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 October 2017) |
Role | Chemical Engineer |
Country of Residence | England |
Correspondence Address | 5th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Simon Slattery |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2017(87 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 28 September 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 25 Farringdon Street London EC4A 4AB |
Website | davyprotech.com |
---|---|
Telephone | 020 79574120 |
Telephone region | London |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
5m at £0.2 | Johnson Matthey Davy Technologies LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£9,000 |
Net Worth | £1,285,000 |
Cash | £512,000 |
Current Liabilities | £4,683,000 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 January 1991 | Delivered on: 18 January 1991 Satisfied on: 15 October 1991 Persons entitled: National Westminster Bank PLC Classification: Composite guarantee & mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: (See form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
2 October 2017 | Termination of appointment of Karen Jacqueline Oliver as a director on 2 October 2017 (1 page) |
---|---|
21 September 2017 | Appointment of Simon Slattery as a director on 21 September 2017 (2 pages) |
12 September 2017 | Termination of appointment of Nigel William Gamble as a director on 11 September 2017 (1 page) |
21 July 2017 | Termination of appointment of Geoffrey Paul Otterman as a director on 11 July 2017 (1 page) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
29 December 2016 | Full accounts made up to 31 March 2016 (12 pages) |
20 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
15 April 2016 | Termination of appointment of Andrew George Hiles as a director on 31 March 2016 (2 pages) |
8 December 2015 | Appointment of Ms Karen Jacqueline Oliver as a director on 4 December 2015 (2 pages) |
8 December 2015 | Appointment of Ms Karen Jacqueline Oliver as a director on 4 December 2015 (2 pages) |
7 December 2015 | Termination of appointment of David William Prest as a director on 4 December 2015 (1 page) |
7 December 2015 | Termination of appointment of David William Prest as a director on 4 December 2015 (1 page) |
1 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
21 May 2015 | Appointment of Dr David William Prest as a director on 1 April 2015 (2 pages) |
21 May 2015 | Appointment of Dr David William Prest as a director on 1 April 2015 (2 pages) |
14 April 2015 | Termination of appointment of Antoine Bordet as a director on 1 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Antoine Bordet as a director on 1 April 2015 (1 page) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
6 November 2014 | Full accounts made up to 31 March 2014 (12 pages) |
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
26 November 2013 | Auditor's resignation (2 pages) |
11 November 2013 | Sect 519 (2 pages) |
29 October 2013 | Full accounts made up to 31 March 2013 (12 pages) |
2 September 2013 | Company name changed davy process technology international LIMITED\certificate issued on 02/09/13
|
16 April 2013 | Appointment of David Mark Sutton as a director (3 pages) |
16 April 2013 | Termination of appointment of Iain Martin as a director (2 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
22 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
10 November 2011 | Full accounts made up to 31 March 2011 (12 pages) |
18 October 2011 | Appointment of Geoffrey Paul Otterman as a director (3 pages) |
18 October 2011 | Termination of appointment of Neil Whitley as a director (2 pages) |
9 May 2011 | Termination of appointment of David Tomlinson as a director (2 pages) |
9 May 2011 | Resolutions
|
9 May 2011 | Statement of company's objects (2 pages) |
14 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
10 February 2011 | Appointment of Antoine Bordet as a director (3 pages) |
26 November 2010 | Registered office address changed from 40-42 Hatton Garden London EC1N 8EE on 26 November 2010 (2 pages) |
12 November 2010 | Full accounts made up to 31 March 2010 (11 pages) |
3 November 2010 | Appointment of Steven Paul Robinson as a director (2 pages) |
15 June 2010 | Appointment of Andrew George Hiles as a director (3 pages) |
9 April 2010 | Director's details changed for Neil Whitley on 31 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Iain James Martin on 2 February 2010 (2 pages) |
9 April 2010 | Director's details changed for Nigel William Gamble on 2 February 2010 (2 pages) |
9 April 2010 | Director's details changed for Steven Paul Robinsom on 2 February 2010 (2 pages) |
9 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Director's details changed for Steven Paul Robinsom on 2 February 2010 (2 pages) |
9 April 2010 | Director's details changed for Nigel William Gamble on 2 February 2010 (2 pages) |
9 April 2010 | Director's details changed for Iain James Martin on 2 February 2010 (2 pages) |
8 April 2010 | Director's details changed for Dr David Joseph Tomlinson on 2 February 2010 (2 pages) |
8 April 2010 | Director's details changed for Dr David Joseph Tomlinson on 2 February 2010 (2 pages) |
5 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
19 October 2009 | Director's details changed for Iain James Martin on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Iain James Martin on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Neil Whitley on 1 October 2009 (3 pages) |
19 October 2009 | Secretary's details changed for Simon Farrant on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Neil Whitley on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Nigel William Gamble on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Dr David Joseph Tomlinson on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Steven Paul Robinsom on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Steven Paul Robinsom on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Nigel William Gamble on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Dr David Joseph Tomlinson on 1 October 2009 (3 pages) |
19 October 2009 | Secretary's details changed for Simon Farrant on 1 October 2009 (3 pages) |
1 September 2009 | Appointment terminated director frederick franklin (2 pages) |
25 July 2009 | Appointment terminated director david morgan (1 page) |
22 July 2009 | Director appointed neil whitley (2 pages) |
10 July 2009 | Appointment terminated director pelham hawker (1 page) |
7 July 2009 | Appointment terminated director ian huddart (1 page) |
9 May 2009 | Appointment terminated director james duhan (1 page) |
9 May 2009 | Director appointed iain james martin (2 pages) |
2 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
13 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
28 May 2008 | Director appointed nigel william gamble (1 page) |
15 April 2008 | Appointment terminate, director denis bernard hadley logged form (1 page) |
2 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
2 April 2008 | Appointment terminated director denis hadley (1 page) |
5 December 2007 | Full accounts made up to 31 March 2007 (12 pages) |
25 September 2007 | Director's particulars changed (1 page) |
21 May 2007 | Return made up to 31/03/07; full list of members (3 pages) |
13 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
6 April 2006 | Location of register of members (1 page) |
6 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
7 March 2006 | Auditor's resignation (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: 2-4 cockspur street, trafalgar square, london, SW1Y 5BQ (1 page) |
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
9 February 2006 | Registered office changed on 09/02/06 from: 20, eastbourne terrace,, london,, W2 6LE. (1 page) |
7 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
25 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
24 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
27 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
19 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
29 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
10 February 2003 | Auditor's resignation (1 page) |
6 February 2003 | Full accounts made up to 31 December 2001 (13 pages) |
31 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
2 May 2002 | Return made up to 31/03/02; full list of members
|
8 March 2002 | Auditor's resignation (2 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | New director appointed (2 pages) |
6 December 2001 | Company name changed kvaerner process technology inte rnational LIMITED\certificate issued on 06/12/01 (3 pages) |
16 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
21 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
15 November 2000 | Director's particulars changed (1 page) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | Director resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
19 October 2000 | New director appointed (2 pages) |
5 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
18 April 2000 | Return made up to 31/03/00; full list of members
|
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | Director resigned (1 page) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | Director resigned (1 page) |
6 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
30 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
26 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
7 July 1998 | Return made up to 04/07/98; no change of members (4 pages) |
5 May 1998 | Company name changed kvaerner john brown technology I nternational LIMITED\certificate issued on 06/05/98 (2 pages) |
23 September 1997 | Director resigned (1 page) |
8 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New secretary appointed (2 pages) |
18 August 1997 | Secretary resigned (1 page) |
14 July 1997 | Return made up to 04/07/97; full list of members
|
14 March 1997 | Director resigned (1 page) |
7 February 1997 | New director appointed (2 pages) |
7 November 1996 | Auditor's resignation (1 page) |
20 August 1996 | Company name changed davy international projects limi ted\certificate issued on 16/08/96 (2 pages) |
23 June 1996 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
17 February 1996 | Full accounts made up to 30 September 1995 (13 pages) |
19 June 1995 | Director resigned;new director appointed (2 pages) |
19 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 July 1993 | Location of register of directors' interests (1 page) |
13 July 1993 | Location of register of members (1 page) |
29 May 1992 | Resolutions
|
15 October 1991 | Resolutions
|
18 January 1991 | Particulars of mortgage/charge (15 pages) |
22 February 1977 | Memorandum of association (7 pages) |
15 June 1953 | Company name changed\certificate issued on 15/06/53 (9 pages) |
10 April 1930 | Certificate of incorporation (1 page) |