Croydon
Surrey
CR0 2EE
Director Name | Mr James Huw Keir Harris |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2019(76 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Mott MacDonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Mr Ian Martin Richard Galbraith |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2020(77 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Mott MacDonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Ms Catherine Helen Travers |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(79 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Mott MacDonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Christopher Robert Fitt |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(49 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | 38 Ollerbarrow Road Hale Altrincham Cheshire WA15 9PP |
Director Name | Walter Thorpe |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(49 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 06 September 1992) |
Role | Company Director |
Correspondence Address | The Bungalow Ollersett Lane New Mills Stockport Cheshire SK12 4JE |
Director Name | Mr Geoffrey Raymond Sides |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(49 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 21 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Beatrice Road Worsley Manchester Lancashire M28 2TW |
Director Name | David Frederick Quinlan |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(49 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | Dover Beck House 4 Parsonage Gardens Marple Stockport SK6 7NB |
Secretary Name | Brian Samuel Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(49 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | Regal House Duke Street Stockport Cheshire SK1 3AA |
Director Name | Anthony Mark Kelly |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(49 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 02 April 2008) |
Role | Engineer |
Correspondence Address | 22 Whitehall Drive Hartford Northwich Cheshire CW8 1SJ |
Director Name | Ian William Cameron Philp |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(49 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 February 1999) |
Role | Engineer |
Correspondence Address | 27 Woodhouse Lane Sale Cheshire M33 4JZ |
Secretary Name | Raymond Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(53 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 March 2003) |
Role | Company Director |
Correspondence Address | 199 Longhurst Lane Mellor Stockport Cheshire SK6 5PN |
Director Name | Raymond Kelly |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(54 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 March 2003) |
Role | Accountant |
Correspondence Address | 199 Longhurst Lane Mellor Stockport Cheshire SK6 5PN |
Director Name | Mr Brian James Stanwix |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(56 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 02 April 2008) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 2 Langrigge Court Bowness-On-Windermere Windermere Cumbria LA23 3AJ |
Director Name | Bruce Harry Thurrell |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(56 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2003) |
Role | Engineer |
Correspondence Address | 16 Nansen Road Gatley Cheadle Cheshire SK8 4JL |
Director Name | Michael Nelson Johnson |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(56 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2001) |
Role | Architect |
Correspondence Address | 19 East Rise Falmouth Cornwall TR11 4HN |
Director Name | Mr David Robert Davies |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(56 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 2006) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 33 Portree Drive Holmes Chapel Crewe Cheshire CW4 7JB |
Director Name | Derek Stephen Booth |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(56 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 02 April 2008) |
Role | Engineer |
Correspondence Address | Hetlands Markland Hill Bolton Lancashire BL1 5AF |
Director Name | Andrew Lionel Cox |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(56 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 October 2006) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 15 Mile End Lane Stockport Cheshire SK2 6BN |
Secretary Name | John Owen Parker Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(60 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 April 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 190 Church Lane Marple Stockport SK6 7LA |
Director Name | Christopher Paul Oakes |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(60 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 April 2008) |
Role | Ch Surveyor |
Correspondence Address | 5 Waterside Avenue Marple Stockport SK6 7LZ |
Director Name | Tony O'Gara |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(64 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 02 April 2008) |
Role | Associate Director |
Correspondence Address | 2 Wenlock Road Sale Cheshire M33 3TR |
Director Name | Mr Stephen Hubbard |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(64 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 02 April 2008) |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Old Orchard Antrobus Northwich Cheshire CW9 6LH |
Director Name | Kevin Paul Dixon |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(65 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 27 November 2015) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Mott MacDonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Mr Guy William Ingledew Leonard |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(65 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 December 2020) |
Role | Chartered Quantity Surveyors |
Country of Residence | England |
Correspondence Address | Mott MacDonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Mr Keith John Howells |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(65 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 June 2019) |
Role | Engineer Group Managing Director |
Country of Residence | England |
Correspondence Address | Mott MacDonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Mr Kevin John Stovell |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(65 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 27 November 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Mott MacDonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Mr Richard Williams |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(65 years, 1 month after company formation) |
Appointment Duration | 6 years, 12 months (resigned 31 March 2015) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Mott MacDonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Mr Peter John Wickens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(65 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2010) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Mott MacDonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Secretary Name | Miss Marjorie Eva Lynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(65 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 January 2015) |
Role | Company Director |
Correspondence Address | Mott MacDonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Secretary Name | Miss Joanna Maria Field |
---|---|
Status | Resigned |
Appointed | 27 January 2015(71 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | Mott MacDonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Mr Michael David Haigh |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(72 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 July 2022) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Mott MacDonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Website | www.multi-design.co.uk |
---|
Registered Address | Mott MacDonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 4 days from now) |
26 April 1991 | Delivered on: 11 May 1991 Satisfied on: 3 April 2008 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
---|
25 July 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
22 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
3 August 2022 | Appointment of Ms Catherine Helen Travers as a director on 1 August 2022 (2 pages) |
3 August 2022 | Termination of appointment of Michael David Haigh as a director on 31 July 2022 (1 page) |
22 June 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
10 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
20 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
19 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
31 December 2020 | Termination of appointment of Guy William Ingledew Leonard as a director on 31 December 2020 (1 page) |
31 December 2020 | Appointment of Mr Ian Martin Richard Galbraith as a director on 31 December 2020 (2 pages) |
28 July 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
14 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
10 July 2019 | Appointment of Mr James Huw Keir Harris as a director on 30 June 2019 (2 pages) |
10 July 2019 | Termination of appointment of Keith John Howells as a director on 30 June 2019 (1 page) |
18 June 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
20 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
10 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
9 May 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
16 May 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
16 May 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
15 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
3 April 2017 | Termination of appointment of Joanna Maria Field as a secretary on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Joanna Maria Field as a secretary on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Joanna Maria Field as a secretary on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Joanna Maria Field as a secretary on 31 March 2017 (1 page) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
20 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Register inspection address has been changed from Voyager House 30 Wellesley Road Croydon CR0 2AD England to Renaissance House 12 Dingwall Road Croydon Surrey CR0 2NA (1 page) |
20 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Register inspection address has been changed from Voyager House 30 Wellesley Road Croydon CR0 2AD England to Renaissance House 12 Dingwall Road Croydon Surrey CR0 2NA (1 page) |
2 December 2015 | Termination of appointment of Kevin Paul Dixon as a director on 27 November 2015 (1 page) |
2 December 2015 | Termination of appointment of Kevin John Stovell as a director on 27 November 2015 (1 page) |
2 December 2015 | Termination of appointment of Kevin Paul Dixon as a director on 27 November 2015 (1 page) |
2 December 2015 | Termination of appointment of Kevin John Stovell as a director on 27 November 2015 (1 page) |
7 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
7 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
2 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
9 April 2015 | Appointment of Mr Michael David Haigh as a director on 31 March 2015 (2 pages) |
9 April 2015 | Appointment of Mr Edwin George Roud as a director on 31 March 2015 (2 pages) |
9 April 2015 | Appointment of Mr Edwin George Roud as a director on 31 March 2015 (2 pages) |
9 April 2015 | Appointment of Mr Michael David Haigh as a director on 31 March 2015 (2 pages) |
8 April 2015 | Termination of appointment of Richard Williams as a director on 31 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Richard Williams as a director on 31 March 2015 (1 page) |
3 February 2015 | Appointment of Miss Joanna Maria Field as a secretary on 27 January 2015 (2 pages) |
3 February 2015 | Appointment of Miss Joanna Maria Field as a secretary on 27 January 2015 (2 pages) |
28 January 2015 | Termination of appointment of Marjorie Eva Lynn as a secretary on 27 January 2015 (1 page) |
28 January 2015 | Termination of appointment of Marjorie Eva Lynn as a secretary on 27 January 2015 (1 page) |
20 August 2014 | Register inspection address has been changed from C/O Mott Macdonald Limited Meridian House 11 Wellesley Road Croydon CR0 2NW United Kingdom to Voyager House 30 Wellesley Road Croydon CR0 2AD (1 page) |
20 August 2014 | Register inspection address has been changed from C/O Mott Macdonald Limited Meridian House 11 Wellesley Road Croydon CR0 2NW United Kingdom to Voyager House 30 Wellesley Road Croydon CR0 2AD (1 page) |
4 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
4 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
4 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
2 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
2 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
28 May 2013 | Register(s) moved to registered inspection location (1 page) |
28 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Register(s) moved to registered inspection location (1 page) |
28 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
22 February 2013 | Resolutions
|
22 February 2013 | Resolutions
|
13 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
6 June 2012 | Register(s) moved to registered office address (1 page) |
6 June 2012 | Register(s) moved to registered office address (1 page) |
6 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
27 April 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
13 January 2011 | Termination of appointment of Peter Wickens as a director (2 pages) |
13 January 2011 | Termination of appointment of Peter Wickens as a director (2 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
4 June 2010 | Director's details changed for Keith Howells on 14 May 2010 (2 pages) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (7 pages) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (7 pages) |
4 June 2010 | Director's details changed for Keith Howells on 14 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Guy William Ingledew Leonard on 14 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Kevin John Stovell on 14 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Richard Williams on 14 May 2010 (2 pages) |
3 June 2010 | Register inspection address has been changed (1 page) |
3 June 2010 | Director's details changed for Richard Williams on 14 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Kevin Paul Dixon on 14 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Kevin Paul Dixon on 14 May 2010 (2 pages) |
3 June 2010 | Register inspection address has been changed (1 page) |
3 June 2010 | Secretary's details changed for Miss Marjorie Eva Lynn on 14 May 2010 (1 page) |
3 June 2010 | Secretary's details changed for Miss Marjorie Eva Lynn on 14 May 2010 (1 page) |
3 June 2010 | Director's details changed for Mr Peter John Wickens on 14 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Kevin John Stovell on 14 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Peter John Wickens on 14 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Guy William Ingledew Leonard on 14 May 2010 (2 pages) |
24 February 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page) |
24 February 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page) |
28 August 2009 | Director's change of particulars / kevin dixon / 24/08/2009 (1 page) |
28 August 2009 | Director's change of particulars / kevin dixon / 24/08/2009 (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from st. Anne house 20-26 wellesley road croydon CR9 2UL (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from st. Anne house 20-26 wellesley road croydon CR9 2UL (1 page) |
8 June 2009 | Return made up to 14/05/09; full list of members (5 pages) |
8 June 2009 | Return made up to 14/05/09; full list of members (5 pages) |
9 March 2009 | Full accounts made up to 30 June 2008 (19 pages) |
9 March 2009 | Full accounts made up to 30 June 2008 (19 pages) |
27 June 2008 | Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page) |
27 June 2008 | Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page) |
19 June 2008 | Secretary's change of particulars / majorie lynn / 19/06/2008 (1 page) |
19 June 2008 | Return made up to 14/05/08; full list of members (5 pages) |
19 June 2008 | Secretary's change of particulars / majorie lynn / 19/06/2008 (1 page) |
19 June 2008 | Return made up to 14/05/08; full list of members (5 pages) |
21 April 2008 | Director appointed keith john howells (2 pages) |
21 April 2008 | Director appointed keith john howells (2 pages) |
17 April 2008 | Appointment terminated secretary john wilson (1 page) |
17 April 2008 | Appointment terminated director brian stanwix (1 page) |
17 April 2008 | Appointment terminated director stephen hubbard (1 page) |
17 April 2008 | Appointment terminated director christopher oakes (1 page) |
17 April 2008 | Appointment terminated director tony o'gara (1 page) |
17 April 2008 | Appointment terminated director anthony kelly (1 page) |
17 April 2008 | Appointment terminated director stephen hubbard (1 page) |
17 April 2008 | Appointment terminated director tony o'gara (1 page) |
17 April 2008 | Appointment terminated director christopher oakes (1 page) |
17 April 2008 | Appointment terminated director derek booth (1 page) |
17 April 2008 | Appointment terminated director derek booth (1 page) |
17 April 2008 | Appointment terminated director brian stanwix (1 page) |
17 April 2008 | Appointment terminated director anthony kelly (1 page) |
17 April 2008 | Appointment terminated secretary john wilson (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from regal house duke street st. Petersgate stockport cheshire SK1 3AA (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from regal house duke street st. Petersgate stockport cheshire SK1 3AA (1 page) |
11 April 2008 | Director appointed kevin john stovell (2 pages) |
11 April 2008 | Secretary appointed majorie eva lynn (2 pages) |
11 April 2008 | Director appointed richard williams (2 pages) |
11 April 2008 | Director appointed guy william ingledew leonard (2 pages) |
11 April 2008 | Director appointed kevin paul dixon (2 pages) |
11 April 2008 | Secretary appointed majorie eva lynn (2 pages) |
11 April 2008 | Director appointed guy william ingledew leonard (2 pages) |
11 April 2008 | Director appointed kevin paul dixon (2 pages) |
11 April 2008 | Director appointed peter john wickens (2 pages) |
11 April 2008 | Director appointed richard williams (2 pages) |
11 April 2008 | Director appointed peter john wickens (2 pages) |
11 April 2008 | Director appointed kevin john stovell (2 pages) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 September 2007 | Full accounts made up to 30 April 2007 (19 pages) |
17 September 2007 | Full accounts made up to 30 April 2007 (19 pages) |
25 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
25 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
24 May 2007 | New director appointed (1 page) |
24 May 2007 | New director appointed (1 page) |
20 April 2007 | New director appointed (1 page) |
20 April 2007 | New director appointed (1 page) |
3 November 2006 | Director's particulars changed (1 page) |
3 November 2006 | Director's particulars changed (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
2 October 2006 | Full accounts made up to 30 April 2006 (18 pages) |
2 October 2006 | Full accounts made up to 30 April 2006 (18 pages) |
15 May 2006 | Return made up to 14/05/06; full list of members (3 pages) |
15 May 2006 | Return made up to 14/05/06; full list of members (3 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
9 December 2005 | Director's particulars changed (1 page) |
9 December 2005 | Director's particulars changed (1 page) |
11 October 2005 | Full accounts made up to 30 April 2005 (16 pages) |
11 October 2005 | Full accounts made up to 30 April 2005 (16 pages) |
8 June 2005 | Return made up to 14/05/05; full list of members (3 pages) |
8 June 2005 | Return made up to 14/05/05; full list of members (3 pages) |
24 September 2004 | Full accounts made up to 30 April 2004 (16 pages) |
24 September 2004 | Full accounts made up to 30 April 2004 (16 pages) |
20 May 2004 | Return made up to 14/05/04; full list of members (9 pages) |
20 May 2004 | Return made up to 14/05/04; full list of members (9 pages) |
30 October 2003 | Secretary's particulars changed (1 page) |
30 October 2003 | Secretary's particulars changed (1 page) |
28 October 2003 | Full accounts made up to 30 April 2003 (16 pages) |
28 October 2003 | Full accounts made up to 30 April 2003 (16 pages) |
10 June 2003 | Return made up to 14/05/03; full list of members (8 pages) |
10 June 2003 | Return made up to 14/05/03; full list of members (8 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
17 April 2003 | Secretary resigned;director resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | New secretary appointed (2 pages) |
17 April 2003 | Secretary resigned;director resigned (1 page) |
17 April 2003 | New secretary appointed (2 pages) |
17 March 2003 | Full accounts made up to 30 April 2002 (19 pages) |
17 March 2003 | Full accounts made up to 30 April 2002 (19 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
21 May 2002 | Return made up to 14/05/02; full list of members (10 pages) |
21 May 2002 | Return made up to 14/05/02; full list of members (10 pages) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
17 August 2001 | Full accounts made up to 30 April 2001 (18 pages) |
17 August 2001 | Full accounts made up to 30 April 2001 (18 pages) |
14 June 2001 | Return made up to 14/05/01; full list of members (9 pages) |
14 June 2001 | Return made up to 14/05/01; full list of members (9 pages) |
18 September 2000 | Full accounts made up to 30 April 2000 (18 pages) |
18 September 2000 | Full accounts made up to 30 April 2000 (18 pages) |
19 May 2000 | Return made up to 14/05/00; full list of members
|
19 May 2000 | Return made up to 14/05/00; full list of members
|
9 September 1999 | Full accounts made up to 30 April 1999 (18 pages) |
9 September 1999 | Full accounts made up to 30 April 1999 (18 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
11 June 1999 | Return made up to 14/05/99; no change of members (4 pages) |
11 June 1999 | Return made up to 14/05/99; no change of members (4 pages) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
13 January 1999 | Full accounts made up to 30 April 1998 (18 pages) |
13 January 1999 | Full accounts made up to 30 April 1998 (18 pages) |
27 May 1998 | Return made up to 14/05/98; no change of members (6 pages) |
27 May 1998 | Return made up to 14/05/98; no change of members (6 pages) |
2 February 1998 | Full accounts made up to 30 April 1997 (17 pages) |
2 February 1998 | Full accounts made up to 30 April 1997 (17 pages) |
27 May 1997 | Return made up to 14/05/97; full list of members (6 pages) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | Return made up to 14/05/97; full list of members (6 pages) |
6 November 1996 | Full accounts made up to 30 April 1996 (18 pages) |
6 November 1996 | Full accounts made up to 30 April 1996 (18 pages) |
26 May 1996 | Secretary resigned (1 page) |
26 May 1996 | Secretary resigned (1 page) |
26 May 1996 | Return made up to 14/05/96; no change of members
|
26 May 1996 | New secretary appointed (2 pages) |
26 May 1996 | Return made up to 14/05/96; no change of members
|
26 May 1996 | New secretary appointed (2 pages) |
8 November 1995 | Director resigned (2 pages) |
8 November 1995 | Director resigned (2 pages) |
14 September 1995 | Full accounts made up to 30 April 1995 (18 pages) |
14 September 1995 | Full accounts made up to 30 April 1995 (18 pages) |
30 May 1995 | Return made up to 14/05/95; no change of members
|
30 May 1995 | Return made up to 14/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (98 pages) |
3 June 1994 | Return made up to 14/05/94; full list of members (7 pages) |
3 June 1994 | Return made up to 14/05/94; full list of members (7 pages) |
1 June 1991 | Resolutions
|
1 June 1991 | Resolutions
|
1 June 1991 | Memorandum and Articles of Association (9 pages) |
1 June 1991 | Memorandum and Articles of Association (9 pages) |
8 May 1991 | S-div 26/03/91 (2 pages) |
8 May 1991 | S-div 26/03/91 (2 pages) |
2 March 1943 | Incorporation (20 pages) |
2 March 1943 | Incorporation (20 pages) |