Hampton
Middx
TW12 2RT
Director Name | Mr Allan Martin Huke |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2021(82 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE |
Director Name | Mr George Oliver Lowney |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 January 2021(82 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Projects Director |
Country of Residence | England |
Correspondence Address | Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE |
Director Name | Mr Matthew Eddleman |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 December 2021(83 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE |
Director Name | Mr Jamie Hullman |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 December 2021(83 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE |
Director Name | Mr Mark Phillips |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 December 2021(83 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE |
Director Name | Mr Michael Pierce |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 December 2021(83 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE |
Director Name | William Paul Buettner |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 July 1991(52 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 August 1993) |
Role | Vice President/Controller |
Correspondence Address | 34354 Bramble Lane Solon Ohio 44139 Foreign |
Director Name | Thomas Joseph Judge |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 July 1991(52 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 1992) |
Role | President & Chief Executive Officer |
Correspondence Address | 2995 Courtland Boulevard Shaker Heights Ohio 44122 Foreign |
Director Name | Richard Moran |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 July 1991(52 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 December 1994) |
Role | Group Vice President International Operations |
Correspondence Address | 7287 Glastonbury Drive Hudson Ohio 44236 Foreign |
Director Name | Norman Hewitt Vincent |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(52 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 March 2002) |
Role | Managing Director |
Correspondence Address | 22 Castle Green Weybridge Surrey KT13 9QL |
Secretary Name | Mr Anthony Joseph McColgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(52 years, 11 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 12 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Park Lane Flamstead End Cheshunt Waltham Cross Hertfordshire EN7 6LZ |
Director Name | James William Melsop |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 June 1992(53 years, 10 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 01 June 2005) |
Role | President & Chief Executive Officer |
Correspondence Address | 31650 Trillium Trail Pepper Pike Cleveland Ohio 44121 Foreign |
Director Name | Wilburn D Hilton Jr |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 1994(55 years, 12 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 1995) |
Role | Managing Trustee |
Correspondence Address | 19 Mullaney Road Greenville Texas Usa Foreign |
Director Name | Patrick Brenton Flanagan |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1995(56 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 15 September 2006) |
Role | Chief Operating Officer |
Correspondence Address | 9536 East Washington Street Chagrin Falls Ohio 44023 Usa |
Director Name | John Charles Jepson |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(63 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 February 2005) |
Role | Design Engineer |
Correspondence Address | 14 Roslyn Way Bidwell Dunstable Bedfordshire LU5 6JY |
Website | www.austin.co.uk |
---|---|
Telephone | 01923 432658 |
Telephone region | Watford |
Registered Address | Suite 22 Building 6 Croxley Park Hatters Lane Watford Hertfordshire WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
50k at £1 | Austin (Gb) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,630,282 |
Gross Profit | £1,066,542 |
Net Worth | £29,703 |
Cash | £1,093,391 |
Current Liabilities | £3,063,197 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 4 weeks from now) |
8 October 2001 | Delivered on: 22 October 2001 Satisfied on: 9 December 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
---|---|
21 December 1994 | Delivered on: 4 January 1995 Satisfied on: 18 August 1999 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee in favour of 3M health care limited for £150,000. Particulars: £150,000 with interest on an acct/no. 8038597. Fully Satisfied |
25 July 2023 | Appointment of Mr Michael Mcnutt as a director on 12 July 2023 (2 pages) |
---|---|
25 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
25 July 2023 | Termination of appointment of Jamie Hullman as a director on 11 July 2023 (1 page) |
25 July 2023 | Registered office address changed from Suite 22 Building 6 Hatters Lane Croxley Business Park Watford Hertfordshire WD18 8YH England to Suite 22 Building 6 Croxley Park Hatters Lane Watford Hertfordshire WD18 8YH on 25 July 2023 (1 page) |
31 May 2023 | Full accounts made up to 31 December 2022 (38 pages) |
30 May 2023 | Elect to keep the directors' residential address register information on the public register (1 page) |
30 May 2023 | Registered office address changed from Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE to Suite 22 Building 6 Hatters Lane Croxley Business Park Watford Hertfordshire WD18 8YH on 30 May 2023 (1 page) |
21 July 2022 | Confirmation statement made on 12 July 2022 with updates (4 pages) |
16 June 2022 | Current accounting period extended from 30 November 2022 to 31 December 2022 (1 page) |
10 March 2022 | Full accounts made up to 30 November 2021 (36 pages) |
22 December 2021 | Notification of Kajima Corporation as a person with significant control on 9 December 2021 (2 pages) |
22 December 2021 | Cessation of Prakash Chandra Jayantilal Davda as a person with significant control on 9 December 2021 (1 page) |
10 December 2021 | Appointment of Mr Mark Phillips as a director on 9 December 2021 (2 pages) |
10 December 2021 | Appointment of Mr Matthew Eddleman as a director on 9 December 2021 (2 pages) |
10 December 2021 | Appointment of Mr Jamie Hullman as a director on 9 December 2021 (2 pages) |
10 December 2021 | Appointment of Mr Michael Pierce as a director on 9 December 2021 (2 pages) |
26 August 2021 | Full accounts made up to 30 November 2020 (36 pages) |
22 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
4 January 2021 | Appointment of Mr George Oliver Lowney as a director on 4 January 2021 (2 pages) |
4 January 2021 | Appointment of Mr Allan Martin Huke as a director on 4 January 2021 (2 pages) |
22 December 2020 | Resolutions
|
22 December 2020 | Memorandum and Articles of Association (21 pages) |
16 September 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
2 March 2020 | Full accounts made up to 30 November 2019 (32 pages) |
15 August 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
6 February 2019 | Full accounts made up to 30 November 2018 (31 pages) |
12 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
12 February 2018 | Full accounts made up to 30 November 2017 (32 pages) |
25 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
16 February 2017 | Full accounts made up to 30 November 2016 (32 pages) |
16 February 2017 | Full accounts made up to 30 November 2016 (32 pages) |
19 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
2 February 2016 | Full accounts made up to 30 November 2015 (23 pages) |
2 February 2016 | Full accounts made up to 30 November 2015 (23 pages) |
4 September 2015 | Full accounts made up to 30 November 2014 (23 pages) |
4 September 2015 | Full accounts made up to 30 November 2014 (23 pages) |
15 July 2015 | Director's details changed for Mr Prakash Chandra Jayantilal Davda on 26 June 2015 (2 pages) |
15 July 2015 | Director's details changed for Mr Prakash Chandra Jayantilal Davda on 26 June 2015 (2 pages) |
14 July 2015 | Director's details changed for Mr Prakash Chandra Jayantilal Davda on 26 June 2015 (2 pages) |
14 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Director's details changed for Mr Prakash Chandra Jayantilal Davda on 26 June 2015 (2 pages) |
14 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
30 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
12 February 2014 | Full accounts made up to 30 November 2013 (21 pages) |
12 February 2014 | Full accounts made up to 30 November 2013 (21 pages) |
16 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
12 February 2013 | Full accounts made up to 30 November 2012 (24 pages) |
12 February 2013 | Full accounts made up to 30 November 2012 (24 pages) |
5 February 2013 | Resolutions
|
5 February 2013 | Resolutions
|
12 December 2012 | Termination of appointment of Anthony Mccolgan as a secretary (1 page) |
12 December 2012 | Termination of appointment of Anthony Mccolgan as a secretary (1 page) |
28 September 2012 | Full accounts made up to 30 November 2011 (20 pages) |
28 September 2012 | Full accounts made up to 30 November 2011 (20 pages) |
17 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
19 July 2011 | Full accounts made up to 30 November 2010 (20 pages) |
19 July 2011 | Full accounts made up to 30 November 2010 (20 pages) |
14 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Full accounts made up to 30 November 2009 (23 pages) |
3 March 2010 | Full accounts made up to 30 November 2009 (23 pages) |
15 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
15 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
3 April 2009 | Full accounts made up to 30 November 2008 (22 pages) |
3 April 2009 | Full accounts made up to 30 November 2008 (22 pages) |
16 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
16 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
5 April 2008 | Full accounts made up to 30 November 2007 (22 pages) |
5 April 2008 | Full accounts made up to 30 November 2007 (22 pages) |
27 July 2007 | Return made up to 12/07/07; full list of members (6 pages) |
27 July 2007 | Return made up to 12/07/07; full list of members (6 pages) |
27 June 2007 | Accounting reference date extended from 30/09/07 to 30/11/07 (1 page) |
27 June 2007 | Accounting reference date extended from 30/09/07 to 30/11/07 (1 page) |
19 February 2007 | Full accounts made up to 30 September 2006 (26 pages) |
19 February 2007 | Full accounts made up to 30 September 2006 (26 pages) |
11 November 2006 | Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page) |
11 November 2006 | Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
27 July 2006 | Return made up to 12/07/06; full list of members (7 pages) |
27 July 2006 | Return made up to 12/07/06; full list of members (7 pages) |
21 March 2006 | Full accounts made up to 30 November 2005 (25 pages) |
21 March 2006 | Full accounts made up to 30 November 2005 (25 pages) |
9 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
5 September 2005 | Full accounts made up to 30 November 2004 (20 pages) |
5 September 2005 | Full accounts made up to 30 November 2004 (20 pages) |
15 August 2005 | Return made up to 12/07/05; full list of members
|
15 August 2005 | Return made up to 12/07/05; full list of members
|
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
10 December 2004 | Registered office changed on 10/12/04 from: 35 ballards lane finchley central london N3 1XW (1 page) |
10 December 2004 | Registered office changed on 10/12/04 from: 35 ballards lane finchley central london N3 1XW (1 page) |
20 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
20 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
28 April 2004 | Full accounts made up to 30 November 2003 (21 pages) |
28 April 2004 | Full accounts made up to 30 November 2003 (21 pages) |
25 July 2003 | Return made up to 12/07/03; full list of members (7 pages) |
25 July 2003 | Return made up to 12/07/03; full list of members (7 pages) |
23 May 2003 | Full accounts made up to 30 November 2002 (19 pages) |
23 May 2003 | Full accounts made up to 30 November 2002 (19 pages) |
8 October 2002 | Full accounts made up to 30 November 2001 (13 pages) |
8 October 2002 | Full accounts made up to 30 November 2001 (13 pages) |
24 September 2002 | Return made up to 12/07/02; full list of members (7 pages) |
24 September 2002 | Return made up to 12/07/02; full list of members (7 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | Director resigned (1 page) |
22 October 2001 | Particulars of mortgage/charge (3 pages) |
22 October 2001 | Particulars of mortgage/charge (3 pages) |
28 July 2001 | Return made up to 12/07/01; full list of members (7 pages) |
28 July 2001 | Return made up to 12/07/01; full list of members (7 pages) |
28 July 2001 | Full accounts made up to 30 November 2000 (13 pages) |
28 July 2001 | Full accounts made up to 30 November 2000 (13 pages) |
27 July 2000 | Full accounts made up to 30 November 1999 (15 pages) |
27 July 2000 | Full accounts made up to 30 November 1999 (15 pages) |
19 July 2000 | Return made up to 12/07/00; full list of members (7 pages) |
19 July 2000 | Return made up to 12/07/00; full list of members (7 pages) |
18 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1999 | Full accounts made up to 30 November 1998 (12 pages) |
30 July 1999 | Return made up to 12/07/99; full list of members (6 pages) |
30 July 1999 | Full accounts made up to 30 November 1998 (12 pages) |
30 July 1999 | Return made up to 12/07/99; full list of members (6 pages) |
23 July 1998 | Return made up to 12/07/98; full list of members (6 pages) |
23 July 1998 | Return made up to 12/07/98; full list of members (6 pages) |
21 July 1998 | Full accounts made up to 30 November 1997 (11 pages) |
21 July 1998 | Full accounts made up to 30 November 1997 (11 pages) |
4 August 1997 | Full accounts made up to 30 November 1996 (13 pages) |
4 August 1997 | Full accounts made up to 30 November 1996 (13 pages) |
29 July 1996 | Return made up to 12/07/96; full list of members
|
29 July 1996 | Full accounts made up to 30 November 1995 (14 pages) |
29 July 1996 | Return made up to 12/07/96; full list of members
|
29 July 1996 | Full accounts made up to 30 November 1995 (14 pages) |
2 August 1995 | Full accounts made up to 30 November 1994 (14 pages) |
2 August 1995 | Full accounts made up to 30 November 1994 (14 pages) |
28 July 1995 | Return made up to 12/07/95; full list of members
|
28 July 1995 | Return made up to 12/07/95; full list of members
|
16 March 1995 | Director resigned;new director appointed (2 pages) |
16 March 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
17 August 1938 | Incorporation (48 pages) |
17 August 1938 | Incorporation (48 pages) |