Company NameRubix Holdings Limited
DirectorsPaul Finnigan and Katherine Ann Phillips
Company StatusActive
Company Number00353430
CategoryPrivate Limited Company
Incorporation Date30 May 1939(84 years, 11 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Finnigan
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2018(79 years after company formation)
Appointment Duration5 years, 11 months
RoleTax Manager
Country of ResidenceEngland
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Director NameMrs Katherine Ann Phillips
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(84 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Director NamePierre Bagot
Date of BirthJuly 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed14 April 1992(52 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 02 June 2003)
RoleCompany Director
Correspondence Address36 Rue De Normandie
Longjumeau
91160
France
Director NameJohn William Cumming
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(52 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 17 October 2002)
RoleCompany Director
Correspondence AddressLindow Chase 67 Racecourse Road
Wilmslow
Cheshire
SK9 5LJ
Director NameBernard Robert Ellett
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(52 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressMaple Lodge Hogs Back
Seale
Farnham
Surrey
GU10 1LA
Director NameRobert Garson Ffoulkes-Jones
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(52 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 October 1998)
RoleCompany Director
Correspondence AddressThe Cliff Cliff Road
Acton Bridge
Northwich
Cheshire
CW8 3QP
Director NameMr David John Hollywood
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(52 years, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 14 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoney Way
Bovingdon Green
Marlow
Buckinghamshire
SL7 2JH
Director NameMr Roger Harold Simpson Mills
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(52 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 January 1993)
RoleCompany Director
Correspondence Address7 Madeley Close
Hale
Altrincham
Cheshire
WA14 3NJ
Director NamePatrick Tom Robson
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(52 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 August 1995)
RoleCompany Director
Correspondence AddressChantries
3 Abbots Way Merrow
Guildford
Surrey
GU1 2XP
Director NameMr Stephen William Sanders
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(52 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeatherby 17 Diglee Road
Furness Vale
Stockport
Cheshire
SK23 7PW
Secretary NameMr Roger Harold Simpson Mills
NationalityBritish
StatusResigned
Appointed14 April 1992(52 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 January 1993)
RoleCompany Director
Correspondence Address7 Madeley Close
Hale
Altrincham
Cheshire
WA14 3NJ
Secretary NameDerek Nicholson
NationalityBritish
StatusResigned
Appointed29 January 1993(53 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 March 1994)
RoleCompany Director
Correspondence AddressDeranjan 1 Fulton Grove
Davenham
Northwich
Cheshire
CW9 8NJ
Secretary NameJohn Brian Stimson
NationalityBritish
StatusResigned
Appointed04 March 1994(54 years, 9 months after company formation)
Appointment Duration6 years (resigned 28 March 2000)
RoleCompany Director
Correspondence Address5 Denehurst Parkway
Cuddington
Northwich
Cheshire
CW8 2UB
Director NameHarry Charles Scott
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(55 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Harwood Road
Marlow
Buckinghamshire
SL7 2AR
Director NameVolker Tegeder
Date of BirthJune 1950 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed01 December 1995(56 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressAm Hirschbach 3
D 64 354 Reinheim
Hessen
64354
Germany
Director NameMr Ian Robert Fraser
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(59 years, 4 months after company formation)
Appointment Duration18 years, 1 month (resigned 31 October 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThornhill
17 Eaton Park Road
Cobham
Surrey
KT11 2JJ
Director NameMr Melvin Robert Porter
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(60 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House Manor Wood Gate
Lower Shiplake
Henley On Thames
RG9 3BY
Secretary NameElizabeth Ann Blease
NationalityBritish
StatusResigned
Appointed28 March 2000(60 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 December 2004)
RoleCompany Director
Correspondence AddressDicklow Cob Farm
Dicklow Cob
Lower Withington
Cheshire
SK11 9EA
Director NamePaul Edmund Thwaite
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(62 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 October 2002)
RoleManaging Director Finance
Correspondence Address3 Adel Grange Close
Adel
Leeds
LS16 8HX
Director NameMr John Charles Miller
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(62 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 17 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Keepier Wharf
12 Narrow Street
London
E14 8DH
Director NameMr John Charles Miller
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(62 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 17 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Keepier Wharf
12 Narrow Street
London
E14 8DH
Director NamePaul Edmund Thwaite
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(63 years, 10 months after company formation)
Appointment Duration13 years (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Birch Close
Teddington
Middlesex
TW11 8BJ
Secretary NameChristopher David Short
NationalityBritish
StatusResigned
Appointed29 December 2004(65 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Battenhall Avenue
Worcester
WR5 2HN
Director NameChristopher David Short
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(70 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 October 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Battenhall Avenue
Worcester
WR5 2HN
Director NameMr Steven Paul Hodkinson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(76 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 July 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSt Ann's House 1 Old Market Place
Knutsford
Cheshire
WA16 6PD
Director NameMr Andrew Nigel Scarratt
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(77 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 May 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's House 1 Old Market Place
Knutsford
Cheshire
WA16 6PD
Secretary NameMr Steven Paul Hodkinson
StatusResigned
Appointed31 October 2016(77 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 July 2017)
RoleCompany Director
Correspondence AddressSt Ann's House 1 Old Market Place
Knutsford
Cheshire
WA16 6PD
Director NameMr Duncan Jonathan Magrath
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2017(78 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's House 1 Old Market Place
Knutsford
Cheshire
WA16 6PD
Secretary NameMr Andrew Nigel Scarratt
StatusResigned
Appointed18 July 2017(78 years, 2 months after company formation)
Appointment Duration10 months (resigned 16 May 2018)
RoleCompany Director
Correspondence AddressSt Ann's House 1 Old Market Place
Knutsford
Cheshire
WA16 6PD
Director NameMr Christopher John Clarkson
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2018(79 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2021)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressDakota House Concord Business Park
Manchester
M22 0RR
Secretary NameMr Christopher John Clarkson
StatusResigned
Appointed16 May 2018(79 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2021)
RoleCompany Director
Correspondence AddressDakota House Concord Business Park
Manchester
M22 0RR
Director NameMr Andrew David Silverbeck
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(79 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 October 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL

Contact

Websitebrammer.plc.uk

Location

Registered AddressAccurist House
44 Baker Street
London
W1U 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

37.6m at £0.1Newco 2010 LTD
100.00%
Ordinary
1 at £0.1Brammer Services LTD
0.00%
Ordinary
1 at £0.1Brammer Transmissions LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Charges

19 October 1984Delivered on: 26 October 1984
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 3/3/78.
Particulars: Specific charge over the benefit of all book debts and other debts.
Outstanding

Filing History

6 March 2024Confirmation statement made on 20 February 2024 with no updates (3 pages)
12 October 2023Termination of appointment of Andrew David Silverbeck as a director on 12 October 2023 (1 page)
10 October 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
4 October 2023Appointment of Mrs Katherine Ann Phillips as a director on 1 October 2023 (2 pages)
28 June 2023Registered office address changed from Dakota House Concord Business Park Manchester M22 0RR England to Accurist House 44 Baker Street London W1U 7AL on 28 June 2023 (1 page)
27 March 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
24 March 2023Change of details for Rubix Group Midco 4 Limited as a person with significant control on 13 December 2021 (3 pages)
5 January 2023Accounts for a dormant company made up to 31 December 2021 (6 pages)
7 March 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
12 January 2022Termination of appointment of Christopher John Clarkson as a secretary on 31 December 2021 (1 page)
12 January 2022Termination of appointment of Christopher John Clarkson as a director on 31 December 2021 (1 page)
27 October 2021Company name changed brammer holdings no.3 LIMITED\certificate issued on 27/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-27
(3 pages)
8 October 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
19 April 2021Confirmation statement made on 20 February 2021 with updates (5 pages)
6 April 2021Second filing of Confirmation Statement dated 20 February 2019 (6 pages)
4 January 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
24 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
7 January 2020Change of details for Rubix Group Midco 4 Limited as a person with significant control on 16 December 2019 (2 pages)
19 December 2019Registered office address changed from Dakota House Concord Business Park Manchster M22 0RR England to Dakota House Concord Business Park Manchester M22 0RR on 19 December 2019 (1 page)
16 December 2019Registered office address changed from Claverton Court Claverton Road Wythenshawe Manchester M23 9NE England to Dakota House Concord Business Park Manchster M22 0RR on 16 December 2019 (1 page)
18 October 2019Change of details for Rubix Group Midco 4 Limited as a person with significant control on 19 August 2019 (2 pages)
19 August 2019Registered office address changed from St Ann's House 1 Old Market Place Knutsford Cheshire WA16 6PD to Claverton Court Claverton Road Wythenshawe Manchester M23 9NE on 19 August 2019 (1 page)
20 May 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
30 April 2019Appointment of Mr Andrew David Silverbeck as a director on 30 April 2019 (2 pages)
30 April 2019Termination of appointment of Duncan Jonathan Magrath as a director on 30 April 2019 (1 page)
25 February 2019Confirmation statement made on 20 February 2019 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 06/04/2021 capital and shareholder information.
(5 pages)
25 February 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
29 June 2018Change of details for Iph-Brammer Midco 4 Limited as a person with significant control on 26 June 2018 (2 pages)
17 May 2018Appointment of Mr Christopher John Clarkson as a secretary on 16 May 2018 (2 pages)
17 May 2018Termination of appointment of Andrew Nigel Scarratt as a secretary on 16 May 2018 (1 page)
17 May 2018Appointment of Mr Paul Finnigan as a director on 16 May 2018 (2 pages)
17 May 2018Appointment of Mr Christopher John Clarkson as a director on 16 May 2018 (2 pages)
17 May 2018Termination of appointment of Andrew Nigel Scarratt as a director on 16 May 2018 (1 page)
23 February 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
23 February 2018Change of details for Newco 2010 Limited as a person with significant control on 28 December 2017 (2 pages)
8 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
8 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
18 July 2017Termination of appointment of Steven Paul Hodkinson as a director on 18 July 2017 (1 page)
18 July 2017Appointment of Mr Duncan Jonathan Magrath as a director on 18 July 2017 (2 pages)
18 July 2017Appointment of Mr Andrew Nigel Scarratt as a secretary on 18 July 2017 (2 pages)
18 July 2017Termination of appointment of Steven Paul Hodkinson as a director on 18 July 2017 (1 page)
18 July 2017Appointment of Mr Andrew Nigel Scarratt as a secretary on 18 July 2017 (2 pages)
18 July 2017Appointment of Mr Duncan Jonathan Magrath as a director on 18 July 2017 (2 pages)
18 July 2017Termination of appointment of Steven Paul Hodkinson as a secretary on 18 July 2017 (1 page)
18 July 2017Termination of appointment of Steven Paul Hodkinson as a secretary on 18 July 2017 (1 page)
24 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
24 February 201720/02/17 Statement of Capital gbp 3764738 (5 pages)
24 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
1 November 2016Appointment of Mr Andrew Nigel Scarratt as a director on 31 October 2016 (2 pages)
1 November 2016Termination of appointment of Ian Robert Fraser as a director on 31 October 2016 (1 page)
1 November 2016Termination of appointment of Christopher David Short as a director on 31 October 2016 (1 page)
1 November 2016Termination of appointment of Christopher David Short as a secretary on 31 October 2016 (1 page)
1 November 2016Appointment of Mr Steven Paul Hodkinson as a secretary on 31 October 2016 (2 pages)
1 November 2016Appointment of Mr Steven Paul Hodkinson as a secretary on 31 October 2016 (2 pages)
1 November 2016Appointment of Mr Andrew Nigel Scarratt as a director on 31 October 2016 (2 pages)
1 November 2016Termination of appointment of Christopher David Short as a secretary on 31 October 2016 (1 page)
1 November 2016Termination of appointment of Christopher David Short as a director on 31 October 2016 (1 page)
1 November 2016Termination of appointment of Ian Robert Fraser as a director on 31 October 2016 (1 page)
20 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
20 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
12 April 2016Appointment of Mr Steven Paul Hodkinson as a director on 31 March 2016 (2 pages)
12 April 2016Termination of appointment of Paul Edmund Thwaite as a director on 31 March 2016 (1 page)
12 April 2016Appointment of Mr Steven Paul Hodkinson as a director on 31 March 2016 (2 pages)
12 April 2016Termination of appointment of Paul Edmund Thwaite as a director on 31 March 2016 (1 page)
24 February 2016Director's details changed for Christopher David Short on 27 September 2010 (2 pages)
24 February 2016Director's details changed for Christopher David Short on 27 September 2010 (2 pages)
24 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 3,764,738
(6 pages)
24 February 2016Secretary's details changed for Christopher David Short on 27 September 2010 (1 page)
24 February 2016Secretary's details changed for Christopher David Short on 27 September 2010 (1 page)
24 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 3,764,738
(6 pages)
17 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
17 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 3,764,738
(6 pages)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 3,764,738
(6 pages)
16 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
16 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
24 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 3,764,738
(6 pages)
24 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 3,764,738
(6 pages)
18 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
18 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
21 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
19 November 2012Registered office address changed from Claverton Court Claverton Road Wythenshawe Manchester M23 9NE on 19 November 2012 (1 page)
19 November 2012Registered office address changed from Claverton Court Claverton Road Wythenshawe Manchester M23 9NE on 19 November 2012 (1 page)
19 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
19 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
21 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
23 March 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
23 March 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
25 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
30 September 2010Full accounts made up to 31 December 2009 (9 pages)
30 September 2010Full accounts made up to 31 December 2009 (9 pages)
3 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
27 October 2009Full accounts made up to 31 December 2008 (9 pages)
27 October 2009Full accounts made up to 31 December 2008 (9 pages)
12 October 2009Appointment of Christopher David Short as a director (1 page)
12 October 2009Appointment of Christopher David Short as a director (1 page)
2 October 2009Appointment terminated director john miller (1 page)
2 October 2009Appointment terminated director john miller (1 page)
5 March 2009Return made up to 20/02/09; full list of members (4 pages)
5 March 2009Return made up to 20/02/09; full list of members (4 pages)
27 October 2008Full accounts made up to 31 December 2007 (9 pages)
27 October 2008Full accounts made up to 31 December 2007 (9 pages)
27 February 2008Return made up to 20/02/08; full list of members (4 pages)
27 February 2008Return made up to 20/02/08; full list of members (4 pages)
13 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
13 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
24 March 2007Return made up to 20/02/07; full list of members (7 pages)
24 March 2007Return made up to 20/02/07; full list of members (7 pages)
23 October 2006Full accounts made up to 31 December 2005 (10 pages)
23 October 2006Full accounts made up to 31 December 2005 (10 pages)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
28 February 2006Return made up to 20/02/06; full list of members (8 pages)
28 February 2006Return made up to 20/02/06; full list of members (8 pages)
14 July 2005Full accounts made up to 31 December 2004 (11 pages)
14 July 2005Full accounts made up to 31 December 2004 (11 pages)
3 March 2005Return made up to 20/02/05; full list of members (3 pages)
3 March 2005Return made up to 20/02/05; full list of members (3 pages)
18 January 2005Secretary resigned (1 page)
18 January 2005Secretary resigned (1 page)
18 January 2005New secretary appointed (2 pages)
18 January 2005New secretary appointed (2 pages)
8 December 2004Registered office changed on 08/12/04 from: station house stamford new road altrincham cheshire WA14 1EP (1 page)
8 December 2004Registered office changed on 08/12/04 from: station house stamford new road altrincham cheshire WA14 1EP (1 page)
15 November 2004Director's particulars changed (1 page)
15 November 2004Director's particulars changed (1 page)
26 October 2004Full accounts made up to 31 December 2003 (11 pages)
26 October 2004Full accounts made up to 31 December 2003 (11 pages)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
13 May 2004Ad 25/03/04--------- £ si [email protected] £ ic 3764737/3764737 (2 pages)
13 May 2004Ad 25/03/04--------- £ si [email protected] £ ic 3764737/3764737 (2 pages)
13 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 May 2004Statement of affairs (4 pages)
13 May 2004Statement of affairs (4 pages)
13 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 April 2004Company name changed livingston services LIMITED\certificate issued on 20/04/04 (2 pages)
20 April 2004Company name changed livingston services LIMITED\certificate issued on 20/04/04 (2 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
11 March 2004Return made up to 20/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 March 2004Return made up to 20/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 February 2004Director's particulars changed (1 page)
9 February 2004Director's particulars changed (1 page)
4 August 2003Full accounts made up to 31 December 2002 (12 pages)
4 August 2003Full accounts made up to 31 December 2002 (12 pages)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003New director appointed (1 page)
10 June 2003New director appointed (1 page)
30 May 2003Application for reregistration from PLC to private (1 page)
30 May 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
30 May 2003Re-registration of Memorandum and Articles (12 pages)
30 May 2003Certificate of re-registration from Public Limited Company to Private (1 page)
30 May 2003Certificate of re-registration from Public Limited Company to Private (1 page)
30 May 2003Re-registration of Memorandum and Articles (12 pages)
30 May 2003Application for reregistration from PLC to private (1 page)
30 May 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
2 April 2003New director appointed (1 page)
2 April 2003New director appointed (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
7 March 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 March 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 February 2003Auditor's resignation (1 page)
13 February 2003Auditor's resignation (1 page)
11 November 2002Full accounts made up to 31 December 2001 (12 pages)
11 November 2002Full accounts made up to 31 December 2001 (12 pages)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
7 March 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 March 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
4 November 2001Delivery ext'd 3 mth 31/12/01 (1 page)
4 November 2001Delivery ext'd 3 mth 31/12/01 (1 page)
16 October 2001Auditor's resignation (1 page)
16 October 2001Auditor's resignation (1 page)
10 September 2001Full accounts made up to 31 December 2000 (8 pages)
10 September 2001Full accounts made up to 31 December 2000 (8 pages)
8 May 2001Return made up to 20/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 2001Return made up to 20/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
6 April 2001Secretary's particulars changed (1 page)
6 April 2001Secretary's particulars changed (1 page)
10 January 2001Registered office changed on 10/01/01 from: livingston house 2-6 queens road teddington middlesex TW11 0LR (1 page)
10 January 2001Registered office changed on 10/01/01 from: livingston house 2-6 queens road teddington middlesex TW11 0LR (1 page)
24 July 2000Full accounts made up to 31 December 1999 (6 pages)
24 July 2000Full accounts made up to 31 December 1999 (6 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000New secretary appointed (2 pages)
12 April 2000New secretary appointed (2 pages)
12 April 2000Secretary resigned (1 page)
27 March 2000Return made up to 20/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 March 2000Return made up to 20/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 July 1999Director's particulars changed (1 page)
8 July 1999Director's particulars changed (1 page)
29 June 1999Full accounts made up to 31 December 1998 (7 pages)
29 June 1999Full accounts made up to 31 December 1998 (7 pages)
25 March 1999Return made up to 20/02/99; full list of members (8 pages)
25 March 1999Return made up to 20/02/99; full list of members (8 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
19 May 1998Full accounts made up to 31 December 1997 (7 pages)
19 May 1998Full accounts made up to 31 December 1997 (7 pages)
24 March 1998Return made up to 20/02/98; no change of members (6 pages)
24 March 1998Return made up to 20/02/98; no change of members (6 pages)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
4 August 1997Full accounts made up to 31 December 1996 (8 pages)
4 August 1997Full accounts made up to 31 December 1996 (8 pages)
2 April 1997Return made up to 20/02/97; full list of members (8 pages)
2 April 1997Return made up to 20/02/97; full list of members (8 pages)
22 June 1996Full accounts made up to 31 December 1995 (7 pages)
22 June 1996Full accounts made up to 31 December 1995 (7 pages)
21 March 1996Return made up to 20/02/96; no change of members (7 pages)
21 March 1996Return made up to 20/02/96; no change of members (7 pages)
2 January 1996New director appointed (2 pages)
2 January 1996New director appointed (2 pages)
1 September 1995Company name changed energy services & electronics pl c\certificate issued on 04/09/95 (4 pages)
1 September 1995Company name changed energy services & electronics pl c\certificate issued on 04/09/95 (4 pages)
1 September 1995Director resigned (2 pages)
1 September 1995Director resigned (2 pages)
12 April 1995Full accounts made up to 31 December 1994 (7 pages)
12 April 1995Return made up to 31/03/95; no change of members (30 pages)
12 April 1995Return made up to 31/03/95; no change of members (30 pages)
12 April 1995Full accounts made up to 31 December 1994 (7 pages)
3 April 1995Secretary's particulars changed (2 pages)
3 April 1995Secretary's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
6 August 1988Declaration of satisfaction of mortgage/charge (3 pages)
17 March 1987Declaration of satisfaction of mortgage/charge (1 page)
12 March 1982Company name changed\certificate issued on 12/03/82 (2 pages)
12 March 1982Company name changed\certificate issued on 12/03/82 (2 pages)
19 April 1974Company name changed\certificate issued on 19/04/74 (3 pages)
16 June 1949Company name changed\certificate issued on 16/06/49 (2 pages)
16 June 1949Company name changed\certificate issued on 16/06/49 (2 pages)
30 May 1939Certificate of incorporation (18 pages)
30 May 1939Certificate of incorporation (18 pages)
13 May 1939Certificate of incorporation (1 page)
13 May 1939Certificate of incorporation (1 page)